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
    White, Mark
    Born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ now
    OF - Director → CIF 0
  • 2
    Perry, Mark Christopher
    Born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Director → CIF 0
  • 3
    Birch, Steven Charles James
    Born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-23 ~ now
    OF - Director → CIF 0
  • 4
    Samuels, Tristan Lee Valentine
    Born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Director → CIF 0
  • 5
    Ball, David Graham
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Davies, Russell
    Construction Director born in April 1959
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2015-03-16
    OF - Director → CIF 0
  • 2
    White, Mark
    Commercial Director born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2019-05-22
    OF - Director → CIF 0
  • 3
    Davies, Rachel
    Technical Director born in October 1971
    Individual
    Officer
    icon of calendar 2015-10-15 ~ 2019-05-22
    OF - Director → CIF 0
  • 4
    Kirkpatrick, Andrew
    Construction Director born in May 1964
    Individual
    Officer
    icon of calendar 2015-03-16 ~ 2019-05-22
    OF - Director → CIF 0
  • 5
    Shepherd, Michael John
    Director Of New Business & Development born in January 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-22 ~ 2022-12-31
    OF - Director → CIF 0
  • 6
    Perry, Mark Christopher
    Director born in May 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2024-07-18
    OF - Director → CIF 0
  • 7
    Brown, Duncan Neil
    Company Director born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ 2025-05-16
    OF - Director → CIF 0
    Brown, Duncan
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ 2025-05-16
    OF - Secretary → CIF 0
  • 8
    Birch, Steven Charles
    Land Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ 2019-05-22
    OF - Director → CIF 0
  • 9
    Cook, Angus David
    Managing Director born in June 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-14 ~ 2018-03-31
    OF - Director → CIF 0
  • 10
    Trezise, Jeremy Neal William
    Accountant born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2022-05-13
    OF - Director → CIF 0
    Trezise, Jeremy Neal William
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2019-05-22
    OF - Secretary → CIF 0
  • 11
    Trott, Wendy Jane
    Company Director born in November 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2019-05-22
    OF - Director → CIF 0
  • 12
    Lambie, Robert
    Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-11 ~ 2019-05-22
    OF - Director → CIF 0
  • 13
    Stancombe, Michael
    Company Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2021-07-22
    OF - Director → CIF 0
  • 14
    Price, Susan
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2006-11-28
    OF - Secretary → CIF 0
    icon of calendar 2018-03-31 ~ 2019-05-22
    OF - Secretary → CIF 0
  • 15
    Price, Gerard Colquhoun
    Builder born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2021-05-27
    OF - Director → CIF 0
    Mr Gerard Colquhoun Price
    Born in May 1964
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Amos-yeo, Barry Peter
    Company Director born in July 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2019-05-22
    OF - Director → CIF 0
  • 17
    PROWTING GROUP LTD - now
    PROWTING INVESTMENTS LTD - 2002-11-14
    PROWTING GROUP PLC - 2019-03-28
    SEATCOUNT PUBLIC LIMITED COMPANY - 1987-10-08
    icon of address8, Packhorse Road, Gerrards Cross, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    FIRST WESSEX HOMES LIMITED - 2017-03-01
    icon of addressPeninsular House, Wharf Road, Portsmouth, England
    Active Corporate (2 parents)
    Person with significant control
    2019-05-22 ~ 2020-03-19
    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
parent relation
Company in focus

BARGATE HOMES LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • BARGATE HOMES LIMITED
    Info
    Registered number 05626135
    icon of addressPeninsular House, Wharf Road, Portsmouth PO2 8HB
    PRIVATE LIMITED COMPANY incorporated on 2005-11-17 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • BARGATE HOMES LIMITED
    S
    Registered number 05626135
    icon of addressPeninsular House, Wharf Road, Portsmouth, England, PO2 8HB
    Private Limited Company in Companies House, England
    CIF 1
  • BARGATE HOMES LIMITED
    S
    Registered number 05626135
    icon of addressPeninsular House, Wharf Road, Portsmouth, Hampshire, England, PO2 8HB
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressPeninsular House, Wharf Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    BARGATE (FAIR OAK) LIMITED - 2008-01-28
    icon of addressThe New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BONDCO 1268 LIMITED - 2008-09-05
    icon of addressGraham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    25,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    126 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressPeninsular House, Wharf Road, Portsmouth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address338 London Road, Portsmouth, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 12
    icon of address338 London Road, Portsmouth, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2022-03-01
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-02-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    BONDCO 1268 LIMITED - 2008-09-05
    icon of addressGraham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    25,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-13 ~ 2019-09-24
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-06-12
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2022-03-01
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2020-01-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 8
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-10-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-28 ~ 2020-02-01
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-10
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of addressC/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-03-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-09-30
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
    CIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    icon of addressC/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-07-01
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-12 ~ 2018-07-01
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - 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.