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

Price, Gerard Colquhoun

    Related profiles found in government register
  • Price, Gerard Colquhoun
    British builder born in May 1964

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

      IIF 1
  • Price, Gerard Colquhoun
    British builder/company director born in May 1964

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

      IIF 2
  • Price, Gerard Colquhoun
    British business executive born in May 1964

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

      IIF 3
  • Price, Gerard Colquhoun
    British cd/builder born in May 1964

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

      IIF 4
  • Price, Gerard Colquhoun
    British company director born in May 1964

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

      IIF 5
    • Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 6 IIF 7 IIF 8
  • Price, Gerard Colquhoun
    British director born in May 1964

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

      IIF 9
  • Price, Gerard Colqhoun
    British builder born in May 1964

    Resident in Canada

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

      IIF 10
  • Price, Gerard Colquhoun
    British company director born in May 1964

    Resident in England

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

      IIF 11
  • Price, Gerard Colquhoun
    British director born in May 1964

    Resident in England

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

      IIF 12
    • Athenia House, Andover Road, Winchester, SO23 7BS, England

      IIF 13
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 14
  • Price, Gerald Colqhoun
    British director born in May 1964

    Resident in England

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

      IIF 15
  • Price, Gerard Colquhoun
    born in May 1964

    Resident in United Kingdom

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

      IIF 16
  • Price, Gerard Colqhoun
    born in May 1964

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 19
  • Price, Gerard Colquhoun
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 20
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 21
  • Price, Gerard Colquhoun
    British builder born in May 1964

    Resident in United Kingdom

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

      IIF 22
  • Price, Gerard Colquhoun
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 23
    • 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 24
    • 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 25
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 26
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 27
  • Price, Gerard Colquhoun
    British property developer born in May 1964

    Resident in United Kingdom

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

      IIF 28
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 29
  • Price, Gerard Colqhoun
    British born in May 1964

    Resident in United Kingdom

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

      IIF 30
  • Price, Gerard Colqhoun
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 31
    • The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 32
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 33
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 34
  • Price, Gerard Colqhoun
    British managing director born in May 1964

    Resident in United Kingdom

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

      IIF 35
  • Price, Gerard Colqhoun
    British property developer born in May 1964

    Resident in United Kingdom

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

      IIF 36
  • Price, Gerard
    British director born in May 1964

    Resident in Canada

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

      IIF 37
  • Mr Gerard Colquhoun Price
    British born in May 1964

    Resident in England

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

      IIF 38
  • Gerard Colquhoun Price
    British born in May 1964

    Resident in England

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

      IIF 39
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 40
  • Mr Gerard Colqhoun Price
    British born in May 1964

    Resident in England

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

      IIF 41
  • Price, Gerard
    British general manager born in June 1959

    Resident in Scotland

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

      IIF 42
  • Price, Gerard
    British regional director born in June 1959

    Resident in Scotland

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

      IIF 43
  • Mr Gerard Price
    British born in May 1964

    Resident in England

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

      IIF 44
  • Price, Gerald
    British company director born in June 1959

    Resident in Scotland

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

      IIF 45
  • Gerard Price
    British born in May 1964

    Resident in England

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

      IIF 46
    • Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 47 IIF 48
    • Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 49
  • Mr Gerard Colquhoun Price
    British born in May 1964

    Resident in United Kingdom

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

      IIF 50
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 51
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 52 IIF 53
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 54
    • Ridgemount, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 55
  • Mr Gerard Colqhoun Price
    British born in May 1964

    Resident in United Kingdom

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

      IIF 56 IIF 57 IIF 58
    • Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 59
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 60
child relation
Offspring entities and appointments 38
  • 1
    ALTEMONT ASSET MANAGEMENT LIMITED
    - now 02797834
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED
    - 2005-01-25 02797834
    MAYFIELDS LIMITED
    - 1993-04-01 02797834
    25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    1993-03-18 ~ 2000-03-09
    IIF 4 - Director → ME
    2006-03-24 ~ 2024-05-11
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-12-20
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BARGATE HOMES LIMITED
    05626135
    Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (20 parents, 30 offsprings)
    Officer
    2005-11-17 ~ 2021-05-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-22
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BARGATE PROPERTIES INVESTMENTS LLP
    OC333501
    The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-12-10 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    BARGATE SPV1 LIMITED
    07957165
    Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (9 parents)
    Officer
    2017-02-24 ~ 2021-05-27
    IIF 27 - Director → ME
  • 5
    BB HOMES LIMITED
    - now 05841753
    BARGATE (FAIR OAK) LIMITED
    - 2008-01-28 05841753
    The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    BB PROPERTY VENTURES LIMITED
    - now 06661845
    BONDCO 1268 LIMITED - 2008-09-05
    Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2009-03-19 ~ 2021-08-09
    IIF 10 - Director → ME
  • 7
    BEECHDEAN HOMES LIMITED
    - now 08938939
    FAIR OAK LIMITED
    - 2015-07-09 08938939
    Fairview The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2014-03-13 ~ 2015-09-24
    IIF 32 - Director → ME
    2021-07-05 ~ 2024-05-21
    IIF 12 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-05
    IIF 38 - Has significant influence or control OE
  • 8
    BISHOPS INDEPENDENT ESTATE AGENTS LTD
    06618545
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-06-29 ~ 2024-05-31
    IIF 15 - Director → ME
  • 9
    CAFRA LIMITED
    08722618
    Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 34 - Director → ME
  • 10
    CEAL HOLDINGS LIMITED
    12713294
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2020-08-13 ~ 2024-05-11
    IIF 30 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CHARTERS COMMERCIAL PROPERTY LIMITED
    11278174
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2024-02-06
    IIF 25 - Director → ME
  • 12
    CHARTERS ESTATE AGENTS LIMITED
    - now 06758915 OC341648
    CHARTERS FINANCIAL SERVICES LIMITED
    - 2012-11-21 06758915 14300418... (more)
    70 St. Mary Axe, London, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2009-12-22 ~ 2024-05-11
    IIF 36 - Director → ME
    Person with significant control
    2016-11-25 ~ 2019-05-31
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHARTERS JEWRY STREET LLP
    OC341649
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-11-25 ~ 2024-05-11
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    CHARTERS SURVEYORS LLP
    - now OC341648
    CHARTERS FINANCIAL SERVICES LLP
    - 2020-06-15 OC341648 14300418... (more)
    CHARTERS ESTATE AGENTS LLP
    - 2012-11-21 OC341648 06758915
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-11-25 ~ dissolved
    IIF 18 - LLP Member → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 44 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    CLIFFE-ROBERTS LIMITED
    - now 03067668
    CLIFFE-ROBERTS BIRD LIMITED - 2003-12-24
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (9 parents)
    Officer
    2022-01-07 ~ 2024-02-06
    IIF 13 - Director → ME
  • 16
    DIRECT CLEANING (FAIR OAK) LIMITED
    08388256
    Unit 2 - Berrywood Business Village Tollbar Way, Hedge End, Southampton, England
    Active Corporate (7 parents)
    Officer
    2013-04-04 ~ 2024-05-11
    IIF 24 - Director → ME
    Person with significant control
    2023-02-14 ~ 2023-09-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DON'S DOORS LIMITED
    08136806
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    2012-07-10 ~ 2024-05-11
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-05-31
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GLASGOW FRESH PRODUCE ASSOCIATION LIMITED
    - now SC018800
    GLASGOW WHOLESALE FRUIT AND VEGETABLE TRADERS' ASSOCIATION LIMITED - 2003-03-26
    302 St Vincent Street, Glasgow
    Dissolved Corporate (35 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 19
    GROVE ORCHARD LIMITED
    05912078
    The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 20
    GRRM LIMITED
    11286877
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Officer
    2018-04-03 ~ 2024-05-11
    IIF 31 - Director → ME
    Person with significant control
    2020-08-28 ~ 2024-02-14
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    HARTWOOD CARE LIMITED - now
    HILL HOUSE (LYNDHURST) LIMITED
    - 2012-07-27 07178027
    The Old House, 64 The Avenue, Egham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-03-04 ~ 2011-08-10
    IIF 37 - Director → ME
  • 22
    HARVEY'S COMMERCIAL LLP
    - now OC381164
    CHARTERS COMMERCIAL LLP
    - 2018-12-12 OC381164 07188655
    CHARTERS ACQUISITIONS LLP
    - 2013-02-19 OC381164
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2012-12-20 ~ 2018-03-29
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-12-20 ~ 2018-12-20
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    KEATS MARSHALL BENDALL LTD.
    - now 02185029
    MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED - 1997-09-23
    LEGENDCALL LIMITED - 1988-02-04
    92 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 33 - Director → ME
  • 24
    LINDEN HOLDINGS LIMITED - now
    LINDEN HOLDINGS PLC
    - 2007-03-14 04040970
    NEDNIL PLC
    - 2001-02-19 04040970 06018289... (more)
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (37 parents, 6 offsprings)
    Officer
    2000-09-19 ~ 2004-12-31
    IIF 6 - Director → ME
  • 25
    LINDEN HOMES CHILTERN LIMITED
    - now 03193571
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2002-05-15 ~ 2004-12-31
    IIF 9 - Director → ME
  • 26
    LINDEN HOMES SOUTH-EAST LIMITED
    - now 02849445
    PITCOMP 97 LIMITED - 1994-01-07
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (48 parents)
    Officer
    2002-07-01 ~ 2004-12-31
    IIF 3 - Director → ME
  • 27
    LINDEN HOMES SOUTHERN LIMITED
    - now 02147948
    AMPLEVINE PLC
    - 1997-09-08 02147948 03416791
    AMPLEVINE HOMES PLC
    - 1993-07-23 02147948
    BEECHCROFT HOMES LIMITED
    - 1989-12-08 02147948
    TERVIAN LIMITED
    - 1987-09-01 02147948
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2002-01-08 ~ 2002-06-30
    IIF 5 - Director → ME
    ~ 2000-03-31
    IIF 1 - Director → ME
  • 28
    LINDEN NEW HOMES LIMITED
    - now 04391802
    PITCOMP 281 LIMITED - 2002-04-30
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (17 parents)
    Officer
    2002-06-21 ~ 2002-07-25
    IIF 8 - Director → ME
  • 29
    MORTGAGE DECISIONS LIMITED
    - now 07238950 14300418
    CHARTERS FINANCIAL SERVICES LIMITED - 2022-12-12
    TRINITY ROSE PRIVATE FINANCE LIMITED - 2020-06-20
    SILVERBLACK PRIVATE FINANCE LTD - 2015-09-02
    Trinity House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-04-25 ~ 2024-05-11
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NORTH EAST WHOLESALE FRUIT & VEGETABLE MARKET LIMITED
    00870142
    Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear
    Active Corporate (25 parents)
    Officer
    2010-03-01 ~ 2015-08-05
    IIF 43 - Director → ME
    2022-04-01 ~ 2023-03-03
    IIF 45 - Director → ME
  • 31
    OLD FIRE STATION (WINCHESTER) LIMITED
    09523483
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-17 ~ 2024-02-05
    IIF 11 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 55 - Has significant influence or control OE
  • 32
    OSMOND BROOKES LTD
    07002917
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-12-02 ~ 2020-12-02
    IIF 29 - Director → ME
  • 33
    PAS TRAINING & PROPERTY MANAGEMENT LTD. - now
    P. SCHOFIELD LTD. - 2005-05-17
    BERKELEY PROPERTY MANAGEMENT LIMITED - 2002-02-13
    FRESHFIELDS PROPERTY MANAGEMENT LIMITED
    - 1995-03-14 02797843
    BERKELEY LETTING LIMITED
    - 1993-05-20 02797843
    COURTNEYS LIMITED - 1993-03-25
    2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    1993-05-13 ~ 1995-01-05
    IIF 2 - Director → ME
  • 34
    TRINITY ROSE ARCHITECTURE LTD
    09684690
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents)
    Person with significant control
    2024-04-26 ~ 2024-05-11
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TRINITY ROSE LIMITED
    09125265
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-07-10 ~ 2024-05-11
    IIF 28 - Director → ME
    Person with significant control
    2017-11-06 ~ 2019-05-31
    IIF 53 - Has significant influence or control OE
    2024-04-26 ~ 2024-05-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    VALDEZ MANAGEMENT SERVICES LIMITED
    14460990
    Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ 2024-05-11
    IIF 14 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 37
    VISTRY LINDEN HOMES LIMITED - now
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED
    - 2007-07-02 02606856 01108676... (more)
    11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (37 parents, 4 offsprings)
    Officer
    1997-09-05 ~ 2004-12-31
    IIF 7 - Director → ME
  • 38
    WYKEHAM HOMES LTD
    - now 09806349
    GRE HOLDINGS LIMITED
    - 2019-06-19 09806349
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-10-02 ~ 2024-05-11
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-08 ~ 2024-05-11
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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.