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 9
  • 1
    Goossens, Bram
    Cfo born in January 1977
    Individual (6 offsprings)
    Officer
    2019-08-06 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Razack, Laila
    Born in May 1987
    Individual (75 offsprings)
    Officer
    2020-11-13 ~ now
    OF - Director → CIF 0
  • 3
    Taverna-turisan, Andrea
    Born in January 1969
    Individual (76 offsprings)
    Officer
    2019-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Pardoe, Graham Nicholas
    Director born in March 1973
    Individual (120 offsprings)
    Officer
    2019-08-06 ~ 2024-07-18
    OF - Director → CIF 0
  • 5
    Shaw, Julia
    Born in April 1977
    Individual (32 offsprings)
    Officer
    2024-07-18 ~ 2025-12-31
    OF - Director → CIF 0
  • 6
    Gous, Gerhard Riaan
    Born in June 1965
    Individual (76 offsprings)
    Officer
    2019-08-06 ~ now
    OF - Director → CIF 0
  • 7
    Furniss, Josh
    Individual (87 offsprings)
    Officer
    2019-08-06 ~ 2024-07-24
    OF - Secretary → CIF 0
  • 8
    Hollinshead, Ashley John
    Director born in June 1977
    Individual (126 offsprings)
    Officer
    2019-08-06 ~ 2024-07-18
    OF - Director → CIF 0
  • 9
    EQUITES UK DEVELOPER LIMITED
    14183711
    Sky View, Castle Donington, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-08-06 ~ now
    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

EQUITES (BASINGSTOKE) LTD

Period: 2024-07-19 ~ now
Company number: 12141895
Registered names
EQUITES (BASINGSTOKE) LTD - now
EQUITES UK SPV 16 LIMITED - 2020-06-18 11864034... (more)
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • EQUITES (BASINGSTOKE) LTD
    Info
    EQUITES NEWLANDS (BASINGSTOKE) LTD - 2024-07-19
    EQUITES UK SPV 16 LIMITED - 2024-07-19
    Registered number 12141895
    C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA
    PRIVATE LIMITED COMPANY incorporated on 2019-08-06 (6 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-04
    CIF 0
  • EQUITES UK SPV 16 LIMITED
    S
    Registered number 12141895
    Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 16
  • 1
    EQUITES NEWLANDS (GOLDTHORPE) LTD
    14095885
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2022-05-09 ~ 2024-07-18
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    EQUITES NEWLANDS (HOYLAND) LTD
    - now 12536008 12489935... (more)
    EQUITES UK SPV 22 LIMITED
    - 2020-06-20 12536008 12489821... (more)
    C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2020-03-26 ~ 2024-07-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    EQUITES NEWLANDS (LAND 2) LTD
    13817456 12977492... (more)
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-12-24 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    EQUITES NEWLANDS (LAND) LIMITED
    12977492 13817456... (more)
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-10-27 ~ 2022-08-31
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    EQUITES NEWLANDS (PETERBOROUGH DEVELOPER) LTD
    12736218
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-07-13 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    EQUITES NEWLANDS (RUGBY) LTD
    - now 12186554
    EQUITES UK SPV 17 LIMITED
    - 2020-06-18 12186554 12489876... (more)
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2019-09-03 ~ 2024-07-18
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    EQUITES NEWLANDS (SNODLAND) LTD
    13596397
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-09-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    EQUITES NEWLANDS (THRAPSTON EAST) LTD
    - now 12489935
    EQUITES NEWLANDS (HOYLAND) LTD
    - 2020-06-19 12489935 12536008... (more)
    EQUITES UK SPV 21 LIMITED
    - 2020-06-18 12489935 OE000550... (more)
    C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-02-28 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    EQUITES PARK BASINGSTOKE MANAGEMENT COMPANY LIMITED
    14352358 14242463
    C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, England
    Active Corporate (7 parents)
    Person with significant control
    2022-09-13 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    EQUITES PETERBOROUGH GATEWAY LIMITED - now
    EQUITES NEWLANDS (PETERBOROUGH GATEWAY) LTD
    - 2022-06-29 11950633
    EQUITES UK SPV 15 LIMITED
    - 2020-06-18 11950633 12141895... (more)
    EQUITES SPV 15 LIMITED
    - 2020-03-27 11950633 12141895... (more)
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (10 parents)
    Person with significant control
    2019-08-28 ~ 2021-11-19
    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
  • 11
    NEWLANDS (CAMBRIDGE) LTD - now
    EQUITES NEWLANDS (CAMBRIDGE) LTD
    - 2024-08-05 12489821
    EQUITES UK SPV 20 LIMITED
    - 2020-06-18 12489821 12536008... (more)
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-02-28 ~ 2024-07-18
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    NEWLANDS (CROSS POINT) LTD - now
    NEWLANDS (RUGBY DEVELOPER) LTD - 2025-11-15
    NEWLANDS (EGHAM) LIMITED - 2025-07-18
    EQUITES NEWLANDS (EGHAM) LTD
    - 2025-06-24 12461035
    EQUITES UK SPV 18 LIMITED
    - 2020-06-18 12461035 11864034... (more)
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-02-13 ~ 2024-07-18
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    NEWLANDS (JUNCTION 16) LTD - now
    EQUITES NEWLANDS (JUNCTION 16) LTD
    - 2024-07-22 12489876 11864034... (more)
    EQUITES UK SPV 19 LIMITED
    - 2020-06-18 12489876 11864034... (more)
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-02-28 ~ 2024-07-18
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    NEWLANDS (JUNCTION 24) LTD - now
    EQUITES NEWLANDS (JUNCTION 24) LTD
    - 2024-07-22 11864034 12489876... (more)
    EQUITES UK SPV 13 LIMITED
    - 2020-06-18 11864034 12461035... (more)
    EQUITES JCT 24 LIMITED - 2019-04-25
    Suite D, Building 500 Abbey Park, Stareton, Kenilworth, England
    Active Corporate (12 parents)
    Person with significant control
    2019-08-28 ~ 2024-07-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    NEWLANDS (PETERBOROUGH WEST) LTD - now
    EQUITES NEWLANDS (PETERBOROUGH WEST) LTD
    - 2025-07-01 11870204
    EQUITES UK SPV 14 LIMITED
    - 2020-06-18 11870204 OE000553... (more)
    EQUITES PETERBOROUGH WEST LIMITED - 2019-04-25
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-08-28 ~ 2025-06-17
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    NEWLANDS (RUSHDEN) LTD - now
    EQUITES NEWLANDS (NORTHAMPTONSHIRE) LTD
    - 2024-07-22 12739419
    Suite D Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    2020-07-13 ~ 2024-07-18
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.