logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Stuart George Marriott

    Related profiles found in government register
  • Mr Charles Stuart George Marriott
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1NL

      IIF 1
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW

      IIF 2
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 3 IIF 4
    • icon of address 33a High Street, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 5
    • icon of address 33a, High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AA

      IIF 6 IIF 7
    • icon of address 6b, Church Street, Stony Stratford, Milton Keynes, MK11 1BD, England

      IIF 8
    • icon of address Riverside House, 14 Prospect Place, Welwyn, AL6 9EN, England

      IIF 9
  • Marriott, Charles Stuart George
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE

      IIF 10 IIF 11 IIF 12
    • icon of address Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE, United Kingdom

      IIF 13
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 14
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1NL, United Kingdom

      IIF 15
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 16
    • icon of address 33a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AA

      IIF 17
    • icon of address 33a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, United Kingdom

      IIF 18 IIF 19
  • Marriott, Charles Stuart George
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Marlborough Park, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 20
  • Marriott, Charles Stuart George
    British company director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 30 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BY

      IIF 21 IIF 22
  • Marriott, Charles Stuart George
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Knowl Piece, Willbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 23
  • Marriott, Charles Stuart George
    British

    Registered addresses and corresponding companies
    • icon of address 2 Noke Side, Chiswell Green, St Albans, Hertfordshire, AL2 3EF

      IIF 24
  • Marriott, Charles Stuart George
    British company director

    Registered addresses and corresponding companies
    • icon of address Waveney Cottage, Hudnall Lane, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QE

      IIF 25 IIF 26
    • icon of address 33a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AA

      IIF 27
    • icon of address 30 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BY

      IIF 28 IIF 29
    • icon of address Riverside House, 14 Prospect Place, Welwyn, AL6 9EN, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 33a High Street, Stony Stratford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,130,496 GBP2024-09-30
    Officer
    icon of calendar 1997-04-09 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 65 Knowl Piece Willbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,633 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 33a High Street, Stony Stratford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,752 GBP2024-02-29
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    401,221 GBP2024-04-30
    Officer
    icon of calendar 2008-12-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-12-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 70 Tilling Green, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,323 GBP2021-09-30
    Officer
    icon of calendar 2001-06-28 ~ 2006-04-06
    IIF 21 - Director → ME
    icon of calendar 2001-06-28 ~ 2006-04-06
    IIF 29 - Secretary → ME
  • 2
    icon of address Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,130,496 GBP2024-09-30
    Officer
    icon of calendar 2006-01-31 ~ 2007-03-22
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    959 GBP2021-03-31
    Officer
    icon of calendar 2003-12-09 ~ 2018-03-21
    IIF 11 - Director → ME
    icon of calendar 2003-12-09 ~ 2011-01-31
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-03-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,910 GBP2022-03-31
    Officer
    icon of calendar 2003-11-19 ~ 2012-05-17
    IIF 17 - Director → ME
    icon of calendar 2003-11-19 ~ 2012-04-01
    IIF 27 - Secretary → ME
  • 5
    icon of address Riverside House, 14 Prospect Place, Welwyn, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -21 GBP2016-03-31
    Officer
    icon of calendar 2003-11-19 ~ 2006-04-11
    IIF 22 - Director → ME
    icon of calendar 2003-11-19 ~ 2006-04-11
    IIF 28 - Secretary → ME
  • 6
    icon of address Riverside House, 14 Prospect Place, Welwyn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,345 GBP2018-03-31
    Officer
    icon of calendar 2003-11-18 ~ 2009-02-17
    IIF 10 - Director → ME
    icon of calendar 2003-11-18 ~ 2017-05-01
    IIF 30 - Secretary → ME
  • 7
    icon of address 33a High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2010-02-02 ~ 2018-02-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-26
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.