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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Price, Gerard Colqhoun

    Related profiles found in government register
  • Price, Gerard Colqhoun
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 1
    • icon of address The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 2
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 3
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 4
  • Price, Gerard Colqhoun
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 5
  • Price, Gerard Colqhoun
    British property developer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, England

      IIF 6
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 7
  • Price, Gerard Colquhoun
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 8
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 9
  • Price, Gerard Colquhoun
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO55 2ZA, England

      IIF 10
    • icon of address 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 11
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 12
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 13
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 14
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 15
  • Price, Gerard Colquhoun
    British property developer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 16
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 17
  • Price, Gerard Colqhoun
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 18 IIF 19
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 20
  • Price, Gerard Colquhoun
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 21
  • Mr Gerard Colqhoun Price
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 25
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 26
  • Price, Gerald Colqhoun
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 27
  • Price, Gerard Colqhoun
    British builder born in May 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD

      IIF 28
  • Price, Gerard Colquhoun
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 29
  • Price, Gerard Colquhoun
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 30
    • icon of address Athenia House, Andover Road, Winchester, SO23 7BS, England

      IIF 31
    • icon of address Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 32
  • Mr Gerard Colquhoun Price
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandlers Ford, Hampshire, SO55 2ZA, England

      IIF 33
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 34
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 35 IIF 36
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 37
    • icon of address Ridgemount, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 38
  • Price, Gerard Colquhoun
    British builder born in May 1964

    Registered addresses and corresponding companies
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 39
  • Price, Gerard Colquhoun
    British builder/company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 40
  • Price, Gerard Colquhoun
    British business executive born in May 1964

    Registered addresses and corresponding companies
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 41
  • Price, Gerard Colquhoun
    British cd/builder born in May 1964

    Registered addresses and corresponding companies
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 42
  • Price, Gerard Colquhoun
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Linden House Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5ZB

      IIF 43
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 44 IIF 45 IIF 46
  • Price, Gerard Colquhoun
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 47
  • Price, Gerard
    British director born in May 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 15, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 48
  • Mr Gerard Colqhoun Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 49
  • Price, Gerard
    British general manager born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Newbattle Road, Glasgow, Lanarkshire, G32 8DD

      IIF 50
  • Price, Gerard
    British regional director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear, NE11 0QY

      IIF 51
  • Mr Gerard Colquhoun Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 52
  • Price, Gerald
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Corsewall Avenue, Glasgow, G32 9LA, Scotland

      IIF 53
  • Gerard Colquhoun Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 54
    • icon of address Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 55
  • Mr Gerard Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 56
  • Gerard Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 57
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 58 IIF 59
    • icon of address Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    BARGATE (FAIR OAK) LIMITED - 2008-01-28
    icon of address The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    CHARTERS ESTATE AGENTS LLP - 2012-11-21
    CHARTERS FINANCIAL SERVICES LLP - 2020-06-15
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    GLASGOW WHOLESALE FRUIT AND VEGETABLE TRADERS' ASSOCIATION LIMITED - 2003-03-26
    icon of address 302 St Vincent Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 5 - Director → ME
  • 9
    MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED - 1997-09-23
    LEGENDCALL LIMITED - 1988-02-04
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2024-05-11
    IIF 10 - Director → ME
    icon of calendar 1993-03-18 ~ 2000-03-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-12-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2021-05-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2021-05-27
    IIF 14 - Director → ME
  • 4
    BONDCO 1268 LIMITED - 2008-09-05
    icon of address Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    25,006 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2021-08-09
    IIF 28 - Director → ME
  • 5
    FAIR OAK LIMITED - 2015-07-09
    icon of address Fairview The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,552,237 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-09-24
    IIF 2 - Director → ME
    icon of calendar 2021-07-05 ~ 2024-05-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-05
    IIF 52 - Has significant influence or control OE
  • 6
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,200 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2024-05-31
    IIF 27 - Director → ME
  • 7
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-05-11
    IIF 7 - Director → ME
  • 8
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-02-06
    IIF 12 - Director → ME
  • 9
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-12-22 ~ 2024-05-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-05-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2024-05-11
    IIF 18 - LLP Designated Member → ME
  • 11
    CLIFFE-ROBERTS BIRD LIMITED - 2003-12-24
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,760 GBP2024-03-31
    Officer
    icon of calendar 2022-01-07 ~ 2024-02-06
    IIF 31 - Director → ME
  • 12
    icon of address Unit 2 - Berrywood Business Village Tollbar Way, Hedge End, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,332 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-04-04 ~ 2024-05-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-09-12
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,680 GBP2024-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2024-05-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,745 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2024-05-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2024-02-14
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    HILL HOUSE (LYNDHURST) LIMITED - 2012-07-27
    icon of address The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,658,233 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2011-08-10
    IIF 48 - Director → ME
  • 16
    CHARTERS ACQUISITIONS LLP - 2013-02-19
    CHARTERS COMMERCIAL LLP - 2018-12-12
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2018-03-29
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-12-20
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ 2004-12-31
    IIF 44 - Director → ME
  • 18
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2004-12-31
    IIF 47 - Director → ME
  • 19
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2004-12-31
    IIF 41 - Director → ME
  • 20
    TERVIAN LIMITED - 1987-09-01
    BEECHCROFT HOMES LIMITED - 1989-12-08
    AMPLEVINE HOMES PLC - 1993-07-23
    AMPLEVINE PLC - 1997-09-08
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2002-06-30
    IIF 43 - Director → ME
    icon of calendar ~ 2000-03-31
    IIF 39 - Director → ME
  • 21
    PITCOMP 281 LIMITED - 2002-04-30
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-25
    IIF 46 - Director → ME
  • 22
    CHARTERS FINANCIAL SERVICES LIMITED - 2022-12-12
    TRINITY ROSE PRIVATE FINANCE LIMITED - 2020-06-20
    SILVERBLACK PRIVATE FINANCE LTD - 2015-09-02
    icon of address Trinity House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ 2024-05-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    281,015 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2015-08-05
    IIF 51 - Director → ME
    icon of calendar 2022-04-01 ~ 2023-03-03
    IIF 53 - Director → ME
  • 24
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-05-17 ~ 2024-02-05
    IIF 29 - Director → ME
  • 25
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 17 - Director → ME
  • 26
    P. SCHOFIELD LTD. - 2005-05-17
    BERKELEY PROPERTY MANAGEMENT LIMITED - 2002-02-13
    FRESHFIELDS PROPERTY MANAGEMENT LIMITED - 1995-03-14
    BERKELEY LETTING LIMITED - 1993-05-20
    COURTNEYS LIMITED - 1993-03-25
    icon of address 2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1995-01-05
    IIF 40 - Director → ME
  • 27
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-05-11
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2024-05-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2019-05-31
    IIF 36 - Has significant influence or control OE
    icon of calendar 2024-04-26 ~ 2024-05-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2024-05-11
    IIF 32 - Director → ME
  • 30
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 2004-12-31
    IIF 45 - Director → ME
  • 31
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2024-05-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2024-05-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.