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

Mr Glynne Christopher Benge

    Related profiles found in government register
  • Mr Glynne Christopher Benge
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

      IIF 1
    • icon of address Southbrook House, Brook Street, Bishops Waltham, SO32 1AX, United Kingdom

      IIF 2
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 3 IIF 4 IIF 5
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 7
    • icon of address Southbrook House, Brooks Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 8 IIF 9
    • icon of address 34, Middle Street, Southsea, PO5 4BP, England

      IIF 10
  • Mr Glynne Christopher Benge
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 11
  • Benge, Glynne Christopher
    British chairman & director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Benge, Glynne Christopher
    British chartered surveyor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse Dean Farm, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 15
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 16
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Southbrook House, Brooks Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 22 IIF 23
    • icon of address Southbrook House, Brooks Street, Bishops Waltham, Southampton, Uk, SO32 1AX, United Kingdom

      IIF 24
  • Benge, Glynne Christopher
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

      IIF 25
  • Benge, Glynne Christopher
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 26
    • icon of address Southbrook House, Brooks Street, Bishops Waltham, SO32 1AX, United Kingdom

      IIF 27
    • icon of address 19 Fareham Innovation Centre, Daedalus, Merlin House, Meteor Way, Lee On The Solent, Hampshire, PO13 9FU, England

      IIF 28 IIF 29
    • icon of address 19 Fareham Innovation Centre, Daedalus, Merlin House, Meteor Way, Lee On The Solent, Hampshire, PO13 9FU, United Kingdom

      IIF 30
    • icon of address 1, Love Lane, Petersfield, Hampshire, GU31 4BU, United Kingdom

      IIF 31
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 35 IIF 36
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Benge, Glynne Christopher
    British property developer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse Dean Farm, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 40
  • Benge, Glynne Christopher
    British surveyor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor Appledram Lane South, Fishbourne, Chichester, West Sussex, PO20 7PE

      IIF 41
    • icon of address Kings Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF

      IIF 42
  • Mr Glynne Benge
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 43 IIF 44
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 45 IIF 46
  • Glynne Christopher Benge
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 47
  • Benge, Glynne Christopher
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishop's Waltham, SO32 1AX, United Kingdom

      IIF 48
    • icon of address Dean Farm, House, Wickham Road Fareham Common, Fareham, Hampshire, PO17 5BN, England

      IIF 49 IIF 50
    • icon of address Dean Farmhouse, The Dean Estate, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 51
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 52 IIF 53 IIF 54
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 55
  • Benge, Glynne Christopher
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishop's Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 56
  • Benge, Glynne Christopher
    British chairman & director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 57
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 58 IIF 59
  • Benge, Glynne Christopher
    British chartered surveyor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 60 IIF 61
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 62
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 63
  • Benge, Glynne Christopher
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 64
  • Benge, Glynne Christopher
    British property developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishop's Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 65
  • Mr Glynne Benge
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 66
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Benge, Glvnne Christopher
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Love Lane, Petersfield, Hampshire, GU31 4BU, United Kingdom

      IIF 71
  • Benge, Glynne Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Farmhouse Dean Farm, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 72 IIF 73
  • Benge, Glynne Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

      IIF 74
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,538,573 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    677,579 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 4
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-01-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Romans 6 Salthill Road, Fishbourne, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 8
    C-FRONT GOSPORT LIMITED - 2019-02-22
    icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -233,164 GBP2023-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,127 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -79,994 GBP2023-12-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 39 - Director → ME
  • 11
    ENVIRON RETIREMENT HOMES (WINGHAM) LIMITED - 2019-09-25
    ENVIRON RETIREMENT HOMES (DEVON) LIMITED - 2017-02-14
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,332,662 GBP2023-12-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    50,729 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    463,375 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,127 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,005 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 20 - Director → ME
  • 16
    CAMBRIA GROUP LIMITED - 2017-12-19
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,596 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,565 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 17 - Director → ME
  • 19
    COGNATUM ENVIRON DEVELOPMENTS LIMITED - 2019-06-07
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -813,191 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    226,166 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of address Herons Mead Manor Lane, Timsbury, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 22
    icon of address Stag Gates House 63-64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 23
    DENNIS & BENGE HOLDINGS LTD - 2018-08-08
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,022 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,765,613 GBP2023-12-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    NOVA STRUCTURES LIMITED - 2021-07-30
    icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 12 - Director → ME
  • 26
    MODULAR COMMERCIAL LIMITED - 2018-04-23
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -58,742 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 35 - Director → ME
  • 28
    CORALBLEND LIMITED - 1986-01-14
    icon of address Nick Cox Yacht Chandler Ltd, Kings Saltern Road, Lymington, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 36 - Director → ME
  • 29
    HOUGHTON BUILD GROUP LIMITED - 2024-08-03
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -233,609 GBP2024-07-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 30
    MODULAR RESIDENTIAL LIMITED - 2021-07-30
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,018,872 GBP2024-07-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    274,205 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 33
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,028 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 34
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -227,039 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 36
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 37
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 38
    icon of address Silverdale Keynsham Road, Willbridge, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 39
    icon of address Southbrook House, Brook Street, Bishops Waltham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    435,744 GBP2023-12-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 34 Middle Street, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Southbrook House Brook Street, Bishop's Waltham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 42
    icon of address Rose Cottage, Houghton, Stockbridge, Hamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 61 - Director → ME
  • 43
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-12-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 44
    NEWWISE LIMITED - 1999-09-27
    icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,517 GBP2023-12-31
    Officer
    icon of calendar 1999-04-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 1999-04-26 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address Stag Gate House 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-26 ~ 2021-05-17
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,538,573 GBP2023-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2020-07-30
    IIF 32 - Director → ME
  • 3
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    677,579 GBP2023-12-31
    Officer
    icon of calendar 2011-07-22 ~ 2020-07-30
    IIF 34 - Director → ME
    icon of calendar 1997-04-07 ~ 2003-10-31
    IIF 15 - Director → ME
  • 4
    C-FRONT GOSPORT LIMITED - 2019-02-22
    icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -233,164 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-02-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    OFFSITE COMMERICAL LIMITED - 2015-04-24
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-23 ~ 2015-04-23
    IIF 71 - Director → ME
  • 6
    icon of address Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-10-28 ~ 2002-01-31
    IIF 73 - Secretary → ME
  • 7
    icon of address Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,439 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 2002-01-31
    IIF 72 - Secretary → ME
  • 8
    icon of address 1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ 2008-09-11
    IIF 41 - Director → ME
  • 9
    icon of address 35 Cassel Avenue, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2011-03-28
    IIF 42 - Director → ME
  • 10
    MODULAR COMMERCIAL LIMITED - 2018-04-23
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-06-29
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 11
    MODULAR RESIDENTIAL LIMITED - 2021-07-30
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,018,872 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-06-29
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    icon of address Fairways House, George Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-03-01 ~ 2002-08-28
    IIF 40 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.