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

Derham, James Peter

    Related profiles found in government register
  • Derham, James Peter
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 1
  • Derham, James Peter
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Aldwick Road, Bognor Regis, PO21 2PE, United Kingdom

      IIF 2
  • Derham, James Peter
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, England

      IIF 3
    • T M L House 1a, The Anchorage, Gosport, Hants, PO12 1LY, United Kingdom

      IIF 4 IIF 5
  • Derham, James Peter
    British property consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, The Anchorage, Gosport, Hampshire, PO12 1LY, England

      IIF 6
  • Derham, James Peter
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 7
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, England

      IIF 8 IIF 9 IIF 10
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 12 IIF 13
  • Derham, James Peter
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 14
  • Derham, James Peter
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 15
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 16 IIF 17
  • Derham, James Peter
    British estate agent born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 18 IIF 19
  • Derham, James Peter
    British property invester born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 20
  • Derham, James Peter
    British

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 21
  • Derham, James Peter
    British director

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 22
    • Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 23
  • Mr James Peter Derham
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 24 IIF 25
    • Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 26 IIF 27
    • The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 28
  • Mr James Peter Derham
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 16 - Director → ME
  • 2
    CLARKES BARNHAM LIMITED - 2007-02-19
    Clarkes Estates, 27 Sudley Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,446 GBP2024-05-31
    Officer
    2025-11-25 ~ now
    IIF 8 - Director → ME
  • 3
    Clarkes Estates, 27 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,439 GBP2024-05-31
    Officer
    2025-11-25 ~ now
    IIF 11 - Director → ME
  • 4
    FINELAWN PROPERTIES LTD - 2016-01-18
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    128,325 GBP2024-05-31
    Officer
    2014-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,021 GBP2016-05-31
    Officer
    2014-11-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WHITEHEADS GROUP LIMITED - 2018-01-16
    WHITEHEADS LETTINGS LIMITED - 2004-06-29
    Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -45,233 GBP2024-05-31
    Officer
    2002-05-14 ~ now
    IIF 4 - Director → ME
  • 7
    Clarkes Estates, 27 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    12,978 GBP2024-05-31
    Officer
    2025-11-25 ~ now
    IIF 10 - Director → ME
  • 8
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,683 GBP2024-05-31
    Officer
    2025-07-04 ~ now
    IIF 13 - Director → ME
  • 9
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,853 GBP2024-05-31
    Officer
    2022-02-11 ~ now
    IIF 12 - Director → ME
  • 10
    SOUTHERNBROOK ESTATES MANAGEMENT LTD - 2019-10-07
    Unit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    7,301 GBP2024-05-31
    Officer
    2025-07-04 ~ now
    IIF 9 - Director → ME
  • 11
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    905,217 GBP2024-05-31
    Officer
    2025-07-04 ~ now
    IIF 7 - Director → ME
  • 12
    Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,794,972 GBP2024-05-31
    Officer
    2001-03-20 ~ now
    IIF 14 - Director → ME
    2001-03-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    WHITEHEADS PMS LIMITED - 2011-08-30
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-03 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ 2007-09-01
    IIF 17 - Director → ME
  • 2
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-01-30 ~ 2011-06-10
    IIF 20 - Director → ME
  • 3
    Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13,920 GBP2024-03-31
    Officer
    2006-06-01 ~ 2014-05-21
    IIF 6 - Director → ME
  • 4
    70 Aldwick Road, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-21 ~ 2016-11-21
    IIF 2 - Director → ME
  • 5
    Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2009-07-07 ~ 2013-02-15
    IIF 15 - Director → ME
  • 6
    PEARSONS SOUTH EAST LIMITED - 2007-01-08
    C/o Alliott Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -367,976 GBP2020-12-31
    Officer
    2003-01-01 ~ 2006-11-30
    IIF 19 - Director → ME
  • 7
    PEARSONS PARTNERSHIP LIMITED - 1991-10-24
    Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (5 parents, 75 offsprings)
    Equity (Company account)
    104,963 GBP2020-12-31
    Officer
    2003-01-01 ~ 2006-11-30
    IIF 18 - Director → ME
  • 8
    WHITEHEADS GROUP LIMITED - 2018-01-16
    WHITEHEADS LETTINGS LIMITED - 2004-06-29
    Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -45,233 GBP2024-05-31
    Officer
    2002-05-14 ~ 2007-06-01
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-21
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 9
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,853 GBP2024-05-31
    Person with significant control
    2022-02-11 ~ 2022-02-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    905,217 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    SOUTHERNBROOK PROPERTY MAINTENANCE LIMITED - 2010-02-24
    TRUDI DERHAM INTERIORS LTD - 2003-11-10
    Tml House, 1a The Anchorage, Gosport, Hants
    Dissolved Corporate (2 parents)
    Officer
    2003-02-04 ~ 2010-10-21
    IIF 21 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.