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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Doswell, Andrew Johnathan

    Related profiles found in government register
  • Doswell, Andrew Johnathan
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Farmhouse, Upham, Southampton, SO32 1QF, United Kingdom

      IIF 1
  • Doswell, Andrew Johnathan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 2
  • Doswell, Andrew Johnathan
    British builder born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Drew Smith House, Mill Court The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 3
    • 9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire, SO22 6AN

      IIF 4 IIF 5
  • Doswell, Andrew Johnathan
    British chairman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1600, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 6
  • Doswell, Andrew Johnathan
    British co director born in January 1964

    Registered addresses and corresponding companies
    • Stapleford Farm, Stapleford Lane Durley, Southampton, Hampshire, SO32 2BU

      IIF 7
  • Doswell, Andrew Johnathan
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, SO53 4RA, England

      IIF 8
  • Doswell, Andrew Johnathan
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 9 IIF 10 IIF 11
    • Unit 14-15, School Close, Chandler's Ford, Eastleigh, SO53 4RA, England

      IIF 13
    • Drew Smith House Mill Court, The Sawmills Durley, Southampton, Hampshire, SO32 2EJ

      IIF 14
    • 9 Pinehurst Place, Bereweeke Road, Winchester, SO22 6AN, England

      IIF 15
  • Doswell, Andrew Johnathan
    British property developer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 16
    • 27, River Walk, Southampton, SO18 2DP, England

      IIF 17
  • Doswell, Andrew Johnathan
    British

    Registered addresses and corresponding companies
    • Windward Norris Hill, Bitterne Park, Southampton, Hampshire, SO18 1JH

      IIF 18
  • Doswell, Andrew
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 19
  • Doswell, Andrew
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 20
  • Doswell, Andrew Johnathan
    British builder born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Heath Park, Gregory Lane, Durley, Southampton, Hampshire, SO32 2BS, United Kingdom

      IIF 21
  • Doswell, Andrew Johnathan
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brown Heath Park, Gregory Lane, Durley, Southampton, SO32 2BS, United Kingdom

      IIF 22
  • Doswell, Andrew Johnathan
    British property developer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drew Smith House, The Sawmills, Durley, Southampton, SO32 2EJ, England

      IIF 23
  • Mr Andrew Doswell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 24
    • 33a, Portsmouth Road, Woolston, Southampton, SO19 9BA, England

      IIF 25
  • Mr Andrew Johnathan Doswell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 26
    • Unit 14-15, Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA, England

      IIF 27 IIF 28 IIF 29
    • Unit 14-15, School Close, Chandler's Ford, Eastleigh, SO53 4RA, England

      IIF 30
    • 27, River Walk, Southampton, SO18 2DP, England

      IIF 31
    • Cowley Business Park, Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL, England

      IIF 32
    • Cowley Business Park, High Street, Cowley, Uxbridge, UB8 2AL, England

      IIF 33
    • 9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire, SO22 6AN

      IIF 34 IIF 35
child relation
Offspring entities and appointments 23
  • 1
    BASSETT GREEN OLDCO LIMITED
    - now 07827727
    DREW SMITH (BASSETT GREEN) LIMITED
    - 2017-05-31 07827727
    9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    BOX CLEVER SOUTH COAST LTD
    12250168
    Unit 14-15 School Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    BOXWISE PACKAGING SOLUTIONS LIMITED
    - now 10013159
    SOUTH COAST STORAGE LIMITED
    - 2021-04-13 10013159
    2 Franks Road, Bardon Hill, Coalville, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,897 GBP2023-02-28
    Person with significant control
    2020-01-02 ~ 2023-06-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COLDEN COMMON LAND PROMOTION LIMITED
    08782637
    27 River Walk, Southampton, England
    Dissolved Corporate (7 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COOPER HOMEWOOD LIMITED
    07627650
    Ailsa, 3 Turnberry House 4400 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    48,448 GBP2024-12-31
    Officer
    2014-06-01 ~ 2015-12-22
    IIF 6 - Director → ME
  • 6
    COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED - now
    DREW SMITH LIMITED
    - 2023-01-18 02433962
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (31 parents, 3 offsprings)
    Officer
    ~ 2017-05-12
    IIF 3 - Director → ME
    ~ 1993-03-05
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED - now
    DREW SMITH HOMES LIMITED
    - 2023-01-18 02969951
    FANSTONE LIMITED
    - 1999-11-03 02969951
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (26 parents, 5 offsprings)
    Officer
    1995-12-06 ~ 2017-05-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    DILDAWN (WINCHESTER) LTD
    11184539
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2018-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    DOSWELL ESTATES LIMITED
    12413867
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -113,222 GBP2024-12-31
    Officer
    2022-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    DOSWELL PROJECTS LIMITED
    - now 05588534
    DREW SMITH REFURBISHMENT LIMITED
    - 2015-05-12 05588534
    SHANLANE LIMITED
    - 2006-01-06 05588534
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (9 parents, 9 offsprings)
    Equity (Company account)
    101,164 GBP2024-12-31
    Officer
    2005-11-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    DRAKESLEAT LTD
    09936591
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 12
    DREW SMITH (HORTON HEATH) LIMITED
    08700206
    Drew Smith House The Sawmills, Durley, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 23 - Director → ME
  • 13
    DREW SMITH (ROMSEY ROAD) LIMITED
    07836076
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 14
    EASTLEIGH FOOTBALL CLUB LIMITED
    05488155 12124855
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (33 parents)
    Equity (Company account)
    2,402,151 GBP2024-05-30
    Officer
    2006-06-01 ~ 2006-12-02
    IIF 7 - Director → ME
  • 15
    HILLSIDE AVENUE HOMES MANAGEMENT CO LTD
    08020265
    128 Hillside Avenue, Bitterne Park, Southampton, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2012-04-04 ~ 2014-05-06
    IIF 22 - Director → ME
  • 16
    HORTON HEATH LIMITED
    08711332
    C/o Mazars Llp Tower Bridge House, St. Katharine's Way, London
    Dissolved Corporate (10 parents)
    Officer
    2013-09-30 ~ 2018-02-27
    IIF 16 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-02-27
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    SAINT HUBERT (WALTHAM CHASE) LIMITED
    10643793
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2017-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 18
    SLEEPERS HILL (WINCHESTER) LIMITED
    - now 10655201
    CHINGRI-KHAL (WINCHESTER) LIMITED
    - 2017-04-24 10655201
    15 Hertford Court, Hertford Road, Marlborough, Wiltshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    197,743 GBP2021-12-31
    Officer
    2017-03-21 ~ 2018-06-22
    IIF 15 - Director → ME
  • 19
    TEG DOWN HOUSE LIMITED
    10643796
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -480 GBP2023-12-31
    Officer
    2017-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 20
    TIMELESS RELEASING LLP
    - now OC305320 OC311173
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (273 parents)
    Officer
    2004-03-23 ~ 2026-01-07
    IIF 1 - LLP Member → ME
  • 21
    VALHALLA (WINCHESTER) LTD.
    10764943
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2017-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    VITTAVELI LTD.
    10704633
    Unit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 28 - Right to appoint or remove directors OE
    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
  • 23
    WOOLVERSTON OLDCO LIMITED
    - now 07827602
    DREW SMITH (WOOLVERSTON) LIMITED
    - 2017-05-31 07827602
    9 Pinehurst Place, Bereweeke Road, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.