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 Derek Govey

    Related profiles found in government register
  • Mr Derek Govey
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 1
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 2 IIF 3 IIF 4
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, England

      IIF 5
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Wickford, SS11 7QR, United Kingdom

      IIF 6
  • Mr Derek Reginald Govey
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek Govey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, United Kingdom

      IIF 14
  • Govey, Derek
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum 4, Solent Business Park, Parkway, Whiteley, Fareham, PO15 7AD, England

      IIF 15
  • Govey, Derek
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 16 IIF 17 IIF 18
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, England

      IIF 19
    • icon of address Hanover House, Hullbridge Road, Rayleigh, Essex, SS6 9QS, England

      IIF 20
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Wickford, Essex, SS11 7QR, England

      IIF 21
  • Govey, Derek Reginald
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abbey Fields, East Hanningfield, Chelmsford, Essex, CM3 8XB, England

      IIF 22
  • Govey, Derek Reginald
    British building developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex, SS11 7QR, United Kingdom

      IIF 23
  • Govey, Derek Reginald
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex, SS11 7QR, United Kingdom

      IIF 24 IIF 25
    • icon of address Hanover House, Hullbridge Road, Rayleigh, Essex, SS6 9QS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Govey, Derek Reginald
    British developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, Hullbridge Road, Rayleigh, Essex, SS6 9QS, United Kingdom

      IIF 29
  • Govey, Derek Reginald
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex, SS11 7QR, England

      IIF 30
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex, SS11 7QR, United Kingdom

      IIF 31
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 32 IIF 33
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 34
    • icon of address Unit 5a, Old Power Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DE

      IIF 35
    • icon of address 40 Somerville Gardens, Leigh On Sea, Essex, SS9 1DF, England

      IIF 36
    • icon of address Hanover House, Hullbridge Road, Rayleigh, Essex, SS6 9QS, England

      IIF 37 IIF 38 IIF 39
    • icon of address Hanover House, Hullbridge Road, Rayleigh, Essex, SS6 9QS, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Churchgate House, Rectory Lane, Battlesbridge, Wickford, Essex, SS11 7QR, England

      IIF 45 IIF 46
  • Govey, Derek Reginald
    British property developer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, Hullbridge Road, Rayleigh, Essex, SS6 9QS, England

      IIF 47
  • Mr Derek Reginald Govey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Abbey Fields, East Hanningfield, Chelmsford, Essex, CM3 8XB, United Kingdom

      IIF 48
  • Govey, Derek
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,388 GBP2019-09-30
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34,294 GBP2017-04-30
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CHURCHGATE SALES & MARKETING LIMITED - 2014-06-20
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Church Gate House, Rectory Lane, Battlesbridge, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,464,636 GBP2019-12-31
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    BRIDEL PM LIMITED - 2010-06-02
    icon of address Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Quadrant House, 17 Thomas More Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 10
    ORSETT GRANGE MANAGEMENT LIMITED - 2012-07-16
    icon of address Churchgate House, Rectory Lane, Battlesbridge, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 39 - Director → ME
  • 11
    D & C GOVEY CONSTRUCTION LTD - 2022-06-30
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    922 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Abbey Fields, East Hanningfield, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    47,495 GBP2024-12-31
    Officer
    icon of calendar 1998-07-08 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Carlton House, 101 New London, Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 28 - Director → ME
  • 14
    URBAN DEVELOPMENTS LONDON LIMITED - 2007-09-24
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 44 - Director → ME
  • 15
    PORT INNOVATIONS LIMITED - 2007-01-15
    icon of address Carlton House, 101 New London, Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 45 - Director → ME
  • 16
    COAST CONSTRUCTION LIMITED - 2011-07-06
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Carlton House, 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address Carlton House, 101 New London, Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 40 - Director → ME
Ceased 13
  • 1
    icon of address 16 Berghem Mews Blythe Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,111,685 GBP2024-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2019-06-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CASTLE HOMES SPV 5 LTD - 2023-07-11
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,082,893 GBP2024-09-30
    Officer
    icon of calendar 2018-11-06 ~ 2021-06-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2021-06-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 5 Abbey Fields, East Hanningfield, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    47,495 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    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
  • 4
    CHURCHGATE RESIDENTIAL DEVELOPMENTS LIMITED - 2019-04-30
    icon of address 16 Berghem Mews, Blythe Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,454,388 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2019-04-29
    IIF 46 - Director → ME
  • 5
    icon of address 16 Berghem Mews, Blythe Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,667,293 GBP2024-03-31
    Officer
    icon of calendar 1994-08-05 ~ 2009-05-01
    IIF 23 - Director → ME
  • 6
    CHURCHGATE (FOLKESTONE) LIMITED - 2019-02-06
    icon of address 16 Berghem Mews Blythe Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,076 GBP2022-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2018-11-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    IIF 11 - Has significant influence or control OE
  • 7
    LORDS COURT RESIDENTS ASSOCIATION LIMITED - 2011-02-08
    CRANHAM COURT RESIDENTS ASSOCIATION LIMITED - 2005-07-07
    icon of address 461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2005-07-04 ~ 2015-08-26
    IIF 35 - Director → ME
  • 8
    icon of address 16 Berghem Mews, Blythe Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    112,518 GBP2024-05-31
    Officer
    icon of calendar 2006-03-03 ~ 2011-06-10
    IIF 29 - Director → ME
  • 9
    icon of address 16 Berghem Mews, Blythe Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2020-01-29
    IIF 37 - Director → ME
  • 10
    CHURCHGATE PRIORY LIMITED - 2018-11-09
    icon of address 16 Berghem Mews, Blythe Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -131,642 GBP2024-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2018-11-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 16 Berghem Mews, Blythe Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    668,289 GBP2023-11-30
    Officer
    icon of calendar 1997-07-10 ~ 2009-02-01
    IIF 31 - Director → ME
  • 12
    icon of address 16 Berghem Mews Blythe Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,170,352 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2019-06-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-10
    IIF 6 - Has significant influence or control OE
  • 13
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2006-09-18 ~ 2011-03-10
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.