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 4
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    MINT SECRETARIAL LIMITED - 2011-07-08
    PEVEREL SECRETARIAL LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents, 69 offsprings)
    Officer
    icon of calendar 2011-07-14 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Procter, William Kenneth
    Accountant born in May 1953
    Individual (333 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2010-06-11
    OF - Director → CIF 0
  • 2
    Middleburgh, Lee Eamon
    Property Manager born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-16 ~ 2013-04-07
    OF - Director → CIF 0
  • 3
    Gaston, Michael John
    General Manager born in August 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2010-06-11
    OF - Director → CIF 0
  • 4
    Dalby, Martin Lee
    Accountant born in February 1957
    Individual
    Officer
    icon of calendar 2002-01-28 ~ 2003-07-14
    OF - Director → CIF 0
  • 5
    Bagley, Richard David Francis
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2007-01-02
    OF - Secretary → CIF 0
  • 6
    Mcgill, Christopher Charles
    Managing Director born in April 1960
    Individual (344 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2011-03-21
    OF - Director → CIF 0
  • 7
    Bannister, Nigel Gordon
    Company Director born in April 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2011-03-31
    OF - Director → CIF 0
  • 8
    Entwistle, Janet Elizabeth
    Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2015-02-19
    OF - Director → CIF 0
  • 9
    Howell, Nigel
    Chief Executive Officer born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2022-08-18
    OF - Director → CIF 0
  • 10
    Hoyland, Mark Edward
    Managing Director - Property Services born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2014-03-31
    OF - Director → CIF 0
  • 11
    Edwards, David Charles
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2011-07-14
    OF - Secretary → CIF 0
  • 12
    Keenan, John Joseph
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-01-14 ~ 2002-01-28
    PE - Nominee Secretary → CIF 0
  • 14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-05-31 ~ 2023-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-01-14 ~ 2002-01-28
    PE - Nominee Director → CIF 0
  • 16
    KNIGHT DIAMOND LIMITED - 2012-03-15
    PEVEREL SERVICES LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    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
parent relation
Company in focus

FIRSTPORT GROUP LIMITED

Previous names
FIRSTPORT LIMITED - 2023-04-11
PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
LAUNCHCOIN LIMITED - 2009-10-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FIRSTPORT GROUP LIMITED
    Info
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2023-04-11
    LAUNCHCOIN LIMITED - 2023-04-11
    Registered number 04352396
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL
    PRIVATE LIMITED COMPANY incorporated on 2002-01-14 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • FIRSTPORT LIMITED
    S
    Registered number 04352396
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    CIF 97 - Ownership of shares – 75% or moreOE
  • 2
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    CIF 19 - Secretary → ME
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    CIF 93 - Ownership of shares – 75% or moreOE
  • 5
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 6
    C.B.H. MANAGEMENT LIMITED - 1991-03-25
    SECONDHIGH LIMITED - 1986-11-27
    PEVEREL OM LIMITED - 2010-03-04
    OM PROPERTY MANAGEMENT LIMITED - 2015-04-14
    O.M.MANAGEMENT SERVICES LIMITED - 2000-09-06
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 7
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 8
    DJC PROPERTY MANAGEMENT LIMITED - 2023-07-12
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,433 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 9
    TMS SOUTH WEST LIMITED - 2015-09-30
    TORBAY MANAGEMENT SERVICES LIMITED - 2009-08-11
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED - 2023-08-15
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,700 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 10
    BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED - 2023-08-15
    MARSH & PARSONS PROPERTY MANAGEMENT LIMITED - 2005-06-16
    BLENHIEMS ESTATE AND ASSET MANAGEMENT LIMITED - 2007-03-15
    MARSH & PARSONS ESTATE AND ASSET MANAGEMENT RESIDENTIAL AND COMMERCIAL LIMITED - 2007-03-05
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    748,095 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 11
    ALEXANDER FAULKNER PARTNERSHIP LIMITED - 2024-06-11
    ALCHEMY INVESTMENTS LIMITED - 2019-02-11
    ALEXANDER FAULKNER PARTNERSHIP LIMITED - 2017-04-04
    POLKADOT.UK.COM LIMITED - 2011-05-10
    POLKADOT PROPERTY CONSULTANTS LIMITED - 2015-08-04
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,631,573 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    BURLINGTON ESTATES (LONDON) LIMITED - 2024-06-11
    MJS BLOCK MANAGEMENT LIMITED - 2012-10-19
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    137,795 GBP2018-03-01 ~ 2019-02-28
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    SG PROPERTY MANAGEMENT LIMITED - 2025-03-04
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,361,733 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 14
    PENTLAND ESTATE MANAGEMENT LIMITED - 2017-08-15
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 15
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-16 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 16
    CHAMONIX ESTATES LIMITED - 2021-04-14
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    2,616,979 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 17
    MAINSTAY RESIDENTIAL LIMITED - 2022-09-27
    SOCC 18 LIMITED - 2001-02-16
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,594,123 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 18
    ATLANTIS ESTATES LTD - 2023-04-26
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 19
    GINNY PROFESSIONAL SERVICES LIMITED - 2014-04-02
    FREEMONT PROPERTY MANAGERS LIMITED - 2023-02-27
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,250 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    PEVEREL SCOTLAND LIMITED - 2015-02-02
    SHELFCO (NO.1735) LIMITED - 2000-06-29
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 21
    PEVEREL MANAGEMENT SERVICES LIMITED - 2015-02-02
    PEVEREL & CO. LIMITED - 1985-02-22
    VALLEYSAND LIMITED - 1982-04-01
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 22
    MARTELLO CLOSE (BAWDEY) MANAGEMENT COMPANY LTD - 2020-03-20
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
    CIF 95 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    CIF 89 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
  • 26
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 81 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    CIF 83 - Has significant influence or controlOE
Ceased 68
  • 1
    icon of addressAvon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2021-09-13
    CIF 16 - Secretary → ME
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-12-07
    CIF 4 - Secretary → ME
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-16 ~ 2023-12-07
    CIF 26 - Secretary → ME
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-08-29 ~ 2016-10-19
    CIF 12 - Director → ME
  • 5
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-09-15
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 6
    icon of addressAlba Management Services, Swan House, Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2016-01-01
    CIF 15 - Secretary → ME
  • 7
    ESTATE AND ASSET MANAGEMENT LIMITED - 2012-11-09
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,072,343 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-05-31
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 8
    FIRSTPORT PROPERTY SERVICES NO.8 LIMITED - 2023-04-26
    AG (AEL) LIMITED - 2023-02-27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-05-31
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 9
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2023-05-31
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2023-12-07
    CIF 21 - Secretary → ME
  • 11
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-07-22
    CIF 14 - Director → ME
  • 12
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2023-06-24
    FIRSTPORT LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-02 ~ 2023-05-31
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 15
    CAMPIONS PROPERTY LETTING AND MANAGEMENT LIMITED - 2023-06-22
    M&P PROPERTY MANAGEMENT LIMITED - 2005-04-07
    JMW PROPERTY MANAGEMENT LTD - 2010-10-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,144 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-05-31
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 16
    CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED - 2006-10-03
    BROOMCO (3619) LIMITED - 2004-12-01
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    211 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2023-12-07
    CIF 24 - Secretary → ME
  • 17
    icon of addressC/o Cleaver Property Management Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    250 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2023-06-05
    CIF 25 - Secretary → ME
  • 18
    icon of addressBlock Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-01-01
    CIF 80 - Ownership of shares – 75% or more OE
  • 19
    KEECHBROOK LIMITED - 1995-09-01
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,725 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2023-10-31
    CIF 23 - Secretary → ME
  • 20
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-05 ~ 2023-10-09
    CIF 22 - Secretary → ME
  • 21
    PEVEREL GENERAL CP LIMITED - 2011-06-01
    MAGNOSIGN LIMITED - 2007-10-03
    PEVEREL GENERAL CP LIMITED - 2008-05-16
    FAIRHOLD HOLDINGS (2008 Q2) LIMITED - 2008-06-12
    icon of addressQueensway House, 11 Queensway, New Milton, Hants
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2022-08-19
    CIF 75 - Secretary → ME
  • 23
    DJC COMPANY SECRETARIAL LIMITED - 2010-03-23
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,362 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-05-31
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 24
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2014-08-27 ~ 2017-04-01
    CIF 10 - Director → ME
  • 25
    icon of addressFirst Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    1,045 GBP2024-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2021-10-28
    CIF 5 - Director → ME
  • 26
    PEVEREL HMF LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 27
    PEVEREL INVESTMENT PROPERTIES LIMITED - 2015-11-06
    HOUSESEAL LIMITED - 2003-02-25
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 28
    PEVEREL OPERATIONS PD LIMITED - 2015-11-06
    PEVEREL OPERATIONS LIMITED - 2007-06-26
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PEVEREL PROPERTY SERVICES LIMITED - 2015-11-06
    GOALORDER LIMITED - 2002-08-13
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 30
    PEVEREL RETIREMENT LIMITED - 2015-11-06
    MONADENE LIMITED - 2009-11-09
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 31
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2023-05-13
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 32
    icon of addressFordham House, 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2024-12-10
    CIF 88 - Ownership of shares – 75% or more OE
  • 33
    icon of addressThistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2023-12-07
    CIF 3 - Secretary → ME
  • 34
    icon of addressC/o Cadmus Property 70 Great Western Studios, 65 Alfred Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2021-09-03
    CIF 17 - Secretary → ME
  • 35
    TRADING SUB 5 LIMITED - 2001-02-16
    MAINSTAY GROUP LIMITED - 2023-04-26
    MAINSTAY ASSET MANAGEMENT LIMITED - 2023-11-29
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,302 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-05-31
    CIF 78 - Ownership of shares – 75% or more OE
    CIF 78 - Right to appoint or remove directors OE
    CIF 78 - Ownership of voting rights - 75% or more OE
  • 36
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-04-05 ~ 2012-06-07
    CIF 99 - Secretary → ME
  • 37
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-03-06
    CIF 1 - Secretary → ME
  • 38
    icon of address18 Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-04 ~ 2023-12-07
    CIF 91 - Ownership of shares – 75% or more OE
  • 39
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    180 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2025-07-09
    CIF 84 - Has significant influence or control OE
  • 40
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2024-08-22
    CIF 96 - Has significant influence or control OE
  • 41
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-10-19
    CIF 9 - Director → ME
  • 42
    MERIDIAN LAND & INVESTMENTS LIMITED - 1989-02-06
    icon of addressQueensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 43
    icon of addressQueensway House, 11 Queensway New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 44
    MAINSTAY RESIDENTIAL (2) LIMITED - 2005-08-23
    FORAY 1264 LIMITED - 2000-04-07
    MAINSTAY RESIDENTIAL LIMITED - 2001-02-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-09-15
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2025-02-25
    CIF 82 - Has significant influence or control OE
  • 46
    PEVEREL NOMINEE SERVICES LIMITED - 2010-08-05
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 47
    FIRSTPORT PROPERTY SERVICES LIMITED - 2015-04-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 48
    FIRSTPORT PROPERTY SERVICES NO2 LIMITED - 2015-04-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 49
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2023-12-07
    CIF 2 - Secretary → ME
  • 50
    FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED - 2015-05-27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 51
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-04-29 ~ 2014-05-30
    CIF 6 - Director → ME
  • 52
    APPELLO LIMITED - 2015-05-28
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 53
    FIRSTPORT RETIREMENT LIMITED - 2015-01-09
    FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED - 2015-02-02
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 54
    FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED - 2015-02-02
    FIRSTPORT SCOTLAND LIMITED - 2015-01-12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 55
    KNIGHT SQUARE LIMITED - 2015-11-06
    icon of addressBarratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-04-09
    CIF 79 - Right to appoint or remove directors OE
    CIF 79 - Ownership of voting rights - 75% or more OE
  • 56
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-04-29 ~ 2016-10-20
    CIF 8 - Director → ME
  • 57
    EVENTGUIDE LIMITED - 1994-10-03
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 58
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2023-05-31
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 59
    GOODACRE LIMITED - 1995-06-14
    icon of addressQueensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-05-31
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Right to appoint or remove directors OE
  • 60
    SHELFCO (NO.1734) LIMITED - 2000-06-29
    icon of addressQueensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-05-31
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 61
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2014-08-27 ~ 2016-10-20
    CIF 11 - Director → ME
  • 62
    icon of addressSapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-09 ~ 2023-12-18
    CIF 90 - Ownership of shares – 75% or more OE
  • 63
    SORREL MEWS (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD - 2011-12-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2013-11-02
    CIF 72 - Director → ME
    icon of calendar 2014-04-29 ~ 2016-03-22
    CIF 7 - Director → ME
  • 64
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-24
    CIF 74 - Secretary → ME
  • 65
    THE LAWNS (CALCOT) MANAGEMENT COMPANY LIMITED - 2013-03-21
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2014-12-04 ~ 2022-07-31
    CIF 18 - Secretary → ME
  • 66
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-05-12
    CIF 13 - Director → ME
  • 67
    THE BIRCHES (WATTON) MANAGEMENT COMPANY LIMITED - 2010-12-06
    icon of address34a Woollards Lane Great Shelford, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-03-31 ~ 2011-09-01
    CIF 73 - Director → ME
  • 68
    icon of addressBartholomew House, 38 London Road, Newbury, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-01-11
    CIF 20 - Secretary → 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.