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 3
  • 1
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ now
    OF - Director → CIF 0
  • 2
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Howell, Nigel, Mr.
    Ceo born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-11-08 ~ 2022-08-18
    OF - Director → CIF 0
  • 2
    Rutland, Julie
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-16 ~ 2012-03-01
    OF - Secretary → CIF 0
  • 3
    Rutland, Michael Raymond
    Director born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-03-16 ~ 2021-11-08
    OF - Director → CIF 0
  • 4
    Taylor, Patrick
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2021-11-08
    OF - Director → CIF 0
  • 5
    Wescott, Scott
    Property Lettings Director born in November 1978
    Individual
    Officer
    icon of calendar 2018-08-01 ~ 2021-11-08
    OF - Director → CIF 0
  • 6
    Keenan, John Joseph
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 7
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    2023-05-31 ~ 2023-05-31
    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
  • 8
    JMW PROFESSIONAL SERVICES LTD
    icon of addressPembroke House, Torquay Road, Paignton, Devon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -195,899 GBP2024-12-31
    Officer
    2012-03-01 ~ 2021-11-08
    PE - Secretary → CIF 0
  • 9
    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
    2016-04-06 ~ 2023-05-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CHASE BUCHANAN GROUP LIMITED

Previous names
CAMPIONS PROPERTY LETTING AND MANAGEMENT LIMITED - 2023-06-22
M&P PROPERTY MANAGEMENT LIMITED - 2005-04-07
JMW PROPERTY MANAGEMENT LTD - 2010-10-06
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Debtors
647,967 GBP2021-09-30
386,266 GBP2020-09-30
Cash at bank and in hand
37,138 GBP2021-09-30
43,016 GBP2020-09-30
Current Assets
685,105 GBP2021-09-30
429,282 GBP2020-09-30
Net Current Assets/Liabilities
88,144 GBP2021-09-30
10,249 GBP2020-09-30
Total Assets Less Current Liabilities
88,144 GBP2021-09-30
10,249 GBP2020-09-30
Equity
Called up share capital
1,000 GBP2021-09-30
1,000 GBP2020-09-30
Retained earnings (accumulated losses)
87,144 GBP2021-09-30
9,249 GBP2020-09-30
Equity
88,144 GBP2021-09-30
10,249 GBP2020-09-30
Average Number of Employees
52020-10-01 ~ 2021-09-30
52019-10-01 ~ 2020-09-30
Amounts Owed by Group Undertakings
Current
646,967 GBP2021-09-30
380,891 GBP2020-09-30
Other Debtors
Current, Amounts falling due within one year
1,000 GBP2021-09-30
Amounts falling due within one year, Current
5,375 GBP2020-09-30
Debtors
Current, Amounts falling due within one year
647,967 GBP2021-09-30
Amounts falling due within one year, Current
386,266 GBP2020-09-30
Trade Creditors/Trade Payables
Current
4,113 GBP2021-09-30
2,992 GBP2020-09-30
Amounts owed to group undertakings
Current
545,152 GBP2021-09-30
362,780 GBP2020-09-30
Other Taxation & Social Security Payable
Current
45,196 GBP2021-09-30
49,011 GBP2020-09-30
Other Creditors
Current
2,500 GBP2021-09-30
4,250 GBP2020-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,433 GBP2021-09-30
4,577 GBP2020-09-30
Between one and five year
3,433 GBP2020-09-30
All periods
3,433 GBP2021-09-30
8,010 GBP2020-09-30

Related profiles found in government register
  • CHASE BUCHANAN GROUP LIMITED
    Info
    CAMPIONS PROPERTY LETTING AND MANAGEMENT LIMITED - 2023-06-22
    M&P PROPERTY MANAGEMENT LIMITED - 2023-06-22
    JMW PROPERTY MANAGEMENT LTD - 2023-06-22
    Registered number 05393722
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire BH25 5NR
    PRIVATE LIMITED COMPANY incorporated on 2005-03-16 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • CHASE BUCHANAN GROUP LIMITED
    S
    Registered number 05393722
    icon of addressQueensway House, 11 Queensway, New Milton, England, BH25 5NR
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • CHASE BUCHANAN GROUP LIMITED
    S
    Registered number 05393722
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ 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
  • 2
    CHASE BUCHANAN LETTINGS & MANAGEMENT LIMITED - 2009-01-19
    ALLBRIGHT MONTPELLIER LIMITED - 2004-06-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,608,845 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    OAKBURY PROPERTY LIMITED - 2009-11-23
    SA LETTINGS LIMITED - 2008-03-03
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,117 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,904 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,720 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,813 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,345 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.