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
    PEVEREL SECRETARIAL LIMITED - 2015-11-06
    MINT SECRETARIAL LIMITED - 2011-07-08
    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
  • 4
    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
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 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
  • 14
    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
  • 15
    PEVEREL SERVICES LIMITED - 2015-11-06
    KNIGHT DIAMOND LIMITED - 2012-03-15
    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
  • 16
    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
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 (24 years). 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 18
  • 1
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    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 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 2
    OM PROPERTY MANAGEMENT LIMITED - 2015-04-14
    PEVEREL OM LIMITED - 2010-03-04
    O.M.MANAGEMENT SERVICES LIMITED - 2000-09-06
    C.B.H. MANAGEMENT LIMITED - 1991-03-25
    SECONDHIGH LIMITED - 1986-11-27
    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 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 3
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    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 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 4
    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 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED - 2023-08-15
    TMS SOUTH WEST LIMITED - 2015-09-30
    TORBAY MANAGEMENT SERVICES LIMITED - 2009-08-11
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    476,700 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED - 2023-08-15
    BLENHIEMS ESTATE AND ASSET MANAGEMENT LIMITED - 2007-03-15
    MARSH & PARSONS ESTATE AND ASSET MANAGEMENT RESIDENTIAL AND COMMERCIAL LIMITED - 2007-03-05
    MARSH & PARSONS PROPERTY MANAGEMENT LIMITED - 2005-06-16
    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 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    ALEXANDER FAULKNER PARTNERSHIP LIMITED - 2024-06-11
    ALCHEMY INVESTMENTS LIMITED - 2019-02-11
    ALEXANDER FAULKNER PARTNERSHIP LIMITED - 2017-04-04
    POLKADOT PROPERTY CONSULTANTS LIMITED - 2015-08-04
    POLKADOT.UK.COM LIMITED - 2011-05-10
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,631,573 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    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 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    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 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 10
    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 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 11
    BARRATT RESIDENTIAL ASSET MANAGEMENT LIMITED - 2019-03-20
    BARRATT EMC LIMITED - 2012-04-19
    DAVID WILSON HOMES LAND (NO 8) LIMITED - 2012-02-17
    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 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    CHAMONIX ESTATES LIMITED - 2021-04-14
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,616,979 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 13
    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 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    ATLANTIS ESTATES LTD - 2023-04-26
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 12 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    FREEMONT PROPERTY MANAGERS LIMITED - 2023-02-27
    GINNY PROFESSIONAL SERVICES LIMITED - 2014-04-02
    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 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 16
    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 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    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, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-01 ~ 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
  • 18
    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 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 36
  • 1
    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
  • 2
    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 5 - Secretary → ME
  • 3
    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 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 4
    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 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    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 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 6
    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 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    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 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 8
    CAMPIONS PROPERTY LETTING AND MANAGEMENT LIMITED - 2023-06-22
    JMW PROPERTY MANAGEMENT LTD - 2010-10-06
    M&P PROPERTY MANAGEMENT LIMITED - 2005-04-07
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    88,144 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-05-31
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    PEVEREL GENERAL CP LIMITED - 2011-06-01
    FAIRHOLD HOLDINGS (2008 Q2) LIMITED - 2008-06-12
    PEVEREL GENERAL CP LIMITED - 2008-05-16
    MAGNOSIGN LIMITED - 2007-10-03
    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 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 10
    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 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 11
    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 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 12
    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 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    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 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 15
    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 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    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 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    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
  • 18
    MAINSTAY ASSET MANAGEMENT LIMITED - 2023-11-29
    MAINSTAY GROUP LIMITED - 2023-04-26
    TRADING SUB 5 LIMITED - 2001-02-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 5 offsprings)
    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 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    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 54 - Secretary → ME
  • 20
    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
  • 21
    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 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 22
    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 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 23
    MAINSTAY RESIDENTIAL (2) LIMITED - 2005-08-23
    MAINSTAY RESIDENTIAL LIMITED - 2001-02-16
    FORAY 1264 LIMITED - 2000-04-07
    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 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 25
    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 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 26
    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 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 27
    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
  • 28
    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 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 29
    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 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 30
    FIRSTPORT RETIREMENT PROPERTY SERVICES LIMITED - 2015-02-02
    FIRSTPORT RETIREMENT LIMITED - 2015-01-09
    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 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 31
    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 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 32
    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 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 33
    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 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 34
    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 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 35
    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 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 36
    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 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.