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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Teagle, Stephen John
    Born in December 1959
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ now
    OF - Director → CIF 0
  • 2
    Lawlor, Timothy Charles
    Born in December 1970
    Individual (89 offsprings)
    Officer
    icon of calendar 2024-01-12 ~ now
    OF - Director → CIF 0
  • 3
    Farnham, Mark Robert
    Born in January 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 152 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ now
    OF - Secretary → CIF 0
  • 5
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address11, Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (9 parents, 108 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Foulkes, Neale Robert
    Financial Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2017-05-12
    OF - Director → CIF 0
    Foulkes, Neale Robert
    Financial Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2017-05-12
    OF - Secretary → CIF 0
  • 2
    Breslin, Steven Mark
    Director And Company Secretary born in December 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-01
    OF - Director → CIF 0
  • 3
    Hornby, Kevin
    Director born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2003-05-22
    OF - Director → CIF 0
  • 4
    Corbett, Kevin Allan
    Director born in March 1960
    Individual (61 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2020-01-03
    OF - Director → CIF 0
  • 5
    Gibbons, Stuart
    Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2018-09-21
    OF - Director → CIF 0
  • 6
    Truscott, Peter Martin
    Director born in July 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2019-03-26
    OF - Director → CIF 0
  • 7
    Carnegie, Keith Bryan
    Solicitor born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ 2023-12-31
    OF - Director → CIF 0
  • 8
    Joslin, Gregg Clifford
    Property Developer born in August 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2008-12-05
    OF - Director → CIF 0
  • 9
    Doswell, Paul Charles
    So15 5jq born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-02-01 ~ 2003-12-08
    OF - Director → CIF 0
  • 10
    Doswell, Andrew Johnathan
    Director born in January 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 1995-12-06 ~ 2017-05-12
    OF - Director → CIF 0
    Mr Andrew Johnathan Doswell
    Born in January 1964
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 11
    Sibley, Earl
    Chartered Accountant born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-03 ~ 2024-12-31
    OF - Director → CIF 0
  • 12
    Munro, Stuart Daniel
    Managing Director born in August 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2017-05-12
    OF - Director → CIF 0
    Munro, Stuart Daniel
    Company Director born in August 1967
    Individual (9 offsprings)
    icon of calendar 2018-09-21 ~ 2021-12-31
    OF - Director → CIF 0
  • 13
    Palmer, Martin Trevor Digby
    Individual
    Officer
    icon of calendar 2020-01-03 ~ 2021-06-25
    OF - Secretary → CIF 0
  • 14
    Fanstone, Jeffery Colin
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 1994-09-22 ~ 2000-03-31
    OF - Director → CIF 0
  • 15
    Doswell, Samuel Robert
    Quantity Surveyor born in March 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2017-05-12
    OF - Director → CIF 0
  • 16
    Fanstone, Susan Rosemary
    Teacher
    Individual
    Officer
    icon of calendar 1994-09-22 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 17
    Doswell, Alison Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-31 ~ 2003-12-08
    OF - Secretary → CIF 0
    Mrs Alison Louise Doswell
    Born in October 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1994-09-21 ~ 1994-09-21
    PE - Nominee Secretary → CIF 0
  • 19
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    1994-09-21 ~ 1994-09-21
    PE - Nominee Director → CIF 0
  • 20
    icon of addressCowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, England
    Active Corporate (4 parents, 117 offsprings)
    Officer
    2017-05-12 ~ 2020-01-03
    PE - Secretary → CIF 0
  • 21
    icon of address11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Corporate (62 offsprings)
    Person with significant control
    2017-05-17 ~ 2023-08-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED

Previous names
FANSTONE LIMITED - 1999-11-03
DREW SMITH HOMES LIMITED - 2023-01-18
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED
    Info
    FANSTONE LIMITED - 1999-11-03
    DREW SMITH HOMES LIMITED - 1999-11-03
    Registered number 02969951
    icon of address11 Tower View, Kings Hill, West Malling, Kent ME19 4UY
    PRIVATE LIMITED COMPANY incorporated on 1994-09-21 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • DREW SMITH HOMES LIMITED
    S
    Registered number 02969951
    icon of addressCowley, Cowley Business Park, Uxbridge, Middlesex, United Kingdom, UB8 2AL
    UNITED KINGDOM
    CIF 1
  • DREW SMITH HOMES LIMITED
    S
    Registered number 02969951
    icon of addressDrew Smith House Mill Court, The Sawmills, Durley, Southampton, England, SO32 2EJ
    CIF 2
  • DREW SMITH HOMES LIMITED
    S
    Registered number 02969951
    icon of addressCowley, Cowley Business Park, Uxbridge, Middlesex, England, UB8 2AL
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-05-12 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    CARNAVAL GARDENS MANAGEMENT LTD - 2016-09-12
    icon of addressFirst Floor 10 Templeback, Temple Back, Bristol, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressCentral 40 Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressThe Corner, Gordon Road, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    GT PARTNERSHIPS JV NO7 LLP - 2017-10-20
    icon of address11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-10-12
    CIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-10-13 ~ 2018-10-12
    CIF 1 - LLP Designated Member → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.