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 7
  • 1
    Young, Matthew
    Born in June 1983
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Bellew, Edward Alexander
    Born in May 1977
    Individual (66 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Dawber, Andrew Joseph
    Born in December 1961
    Individual (246 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Pridmore, Thomas Clifford
    Born in March 1972
    Individual (239 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Daffern, Andrew Stewart James
    Born in September 1966
    Individual (240 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    OF - Director → CIF 0
  • 6
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address13, Berkeley Street, London, Jersey
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    icon of addressForum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (5 parents, 218 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Fahey, Claire Louise
    Finance Director born in November 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ 2025-08-15
    OF - Director → CIF 0
  • 2
    Tower, Dean Russell
    Associate Director born in June 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2023-07-05
    OF - Director → CIF 0
  • 3
    Thammanna, Subbash Chandra
    Group Chief Financial Officer born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ 2021-05-13
    OF - Director → CIF 0
parent relation
Company in focus

CHP INVESTMENTS 1 LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • CHP INVESTMENTS 1 LIMITED
    Info
    Registered number 13308931
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD
    PRIVATE LIMITED COMPANY incorporated on 2021-04-01 (4 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • CHP INVESTMENTS 1 LIMITED
    S
    Registered number 13308931
    icon of addressForum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD
    Private Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Registrar Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    LAVENDER HILL SCHOOL LIMITED - 2016-11-23
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,796,084 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -32,632 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressAztec Group House, Ifc6, The Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-06-30 ~ now
    CIF 8 - Ownership of shares - More than 25%OE
  • 4
    D & L SUPPORT LTD - 2019-03-19
    D & L ACQUISITIONS LTD - 2019-02-11
    D AND L SUPPORT LTD - 2019-02-11
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    10,379 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,130,322 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    5,600,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Cms Cameron Mckenna Nabarro Olswang Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,316 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,147,511 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    773,694 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-17 ~ 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

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.