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

Mrs Susan Price

    Related profiles found in government register
  • Mrs Susan Price
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO53 2ZA, England

      IIF 1
    • 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 2
    • Baranco, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 3
  • Susan Price
    British born in March 1975

    Resident in England

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

      IIF 4
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 5
    • Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 6 IIF 7
    • Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 8
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 9
    • Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 10
  • Mrs Susan Price
    British born in March 1975

    Resident in United Kingdom

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

      IIF 11
    • 3000a, Parkway, Whiteley, Fareham, PO15 7FX, England

      IIF 12
    • Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 13
  • Price, Susan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO53 2ZA, England

      IIF 14
    • 13, Oakmount Road, Chandlers Ford, Hampshire, SO53 2LG, United Kingdom

      IIF 15
    • Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 16
    • Baranco, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 17
    • C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, United Kingdom

      IIF 18
  • Price, Susan
    British company secretary born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 19
  • Price, Susan
    British director born in March 1975

    Resident in England

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

      IIF 20
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 21
  • Price, Susan
    British housewife born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 22
  • Price, Susan
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 23
  • Susan Price
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 24
  • Green, Jayne Christine
    British housewife born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sidegate Lane, Ipswich, IP4 4JB, England

      IIF 25
  • Price, Susan
    born in March 1975

    Resident in United Kingdom

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

      IIF 26
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 27
  • Price, Susan
    British

    Registered addresses and corresponding companies
    • Church Height, Shoe Lane, Upham, Southampton, Hampshire, SO32 1JJ

      IIF 28 IIF 29
  • Price, Susan
    British company secretary

    Registered addresses and corresponding companies
    • 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO53 2ZA, England

      IIF 30
  • Price, Susan
    born in March 1975

    Resident in Canada

    Registered addresses and corresponding companies
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 31 IIF 32
  • Price, Susan

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

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    ALTEMONT ASSET MANAGEMENT LIMITED
    - now 02797834
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-23 ~ now
    IIF 14 - Director → ME
    2008-03-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BARGATE HOMES LIMITED
    05626135
    Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (20 parents, 30 offsprings)
    Officer
    2005-11-17 ~ 2006-11-28
    IIF 29 - Secretary → ME
    2018-03-31 ~ 2019-05-22
    IIF 33 - Secretary → ME
  • 3
    BB HOMES LIMITED - now
    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 ~ 2007-06-27
    IIF 28 - Secretary → ME
  • 4
    BEECHDEAN HOMES LIMITED
    - now 08938939
    FAIR OAK LIMITED - 2015-07-09
    Baranco Haccups Lane, Michelmersh, Romsey, England
    Active Corporate (6 parents)
    Officer
    2015-09-24 ~ 2021-07-05
    IIF 20 - Director → ME
    2024-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CEAL HOLDINGS LIMITED
    12713294
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2021-08-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-13 ~ 2022-11-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CHARTERS ESTATE AGENTS LIMITED
    - now 06758915 OC341648
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    70 St. Mary Axe, London, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2016-06-14 ~ 2016-07-29
    IIF 22 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-08-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARTERS JEWRY STREET LLP
    OC341649
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-06-12 ~ 2011-05-01
    IIF 32 - LLP Designated Member → ME
    2012-12-01 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 8
    CHARTERS SURVEYORS LLP
    - now OC341648
    CHARTERS FINANCIAL SERVICES LLP
    - 2020-06-15 OC341648 07238950... (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
    2009-06-12 ~ 2011-05-01
    IIF 31 - LLP Designated Member → ME
    2012-12-02 ~ dissolved
    IIF 27 - LLP Member → ME
  • 9
    CHRISTIAN YOUTH MINISTRIES
    03726889
    Cym Vauxhall Christian Trust Camp Site, Great Wenham, Colchester, England
    Active Corporate (34 parents)
    Officer
    2011-01-13 ~ 2018-11-06
    IIF 25 - Director → ME
  • 10
    DIRECT CLEANING (FAIR OAK) LIMITED
    08388256
    Unit 2 - Berrywood Business Village Tollbar Way, Hedge End, Southampton, England
    Active Corporate (7 parents)
    Officer
    2014-09-30 ~ 2024-12-11
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DON'S DOORS LIMITED
    08136806
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Person with significant control
    2019-05-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GRRM LIMITED
    11286877
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Person with significant control
    2024-12-20 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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
    2015-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 14
    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
    2024-05-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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
    2024-02-05 ~ now
    IIF 18 - Director → ME
  • 16
    SPRUCEDEAN HOMES LIMITED
    11196758
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-02-09 ~ 2024-06-01
    IIF 21 - Director → ME
    Person with significant control
    2018-02-09 ~ 2024-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TRINITY ROSE ARCHITECTURE LTD
    09684690
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TRINITY ROSE LIMITED
    09125265
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2024-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-05-31 ~ 2020-08-28
    IIF 9 - Has significant influence or control OE
  • 19
    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)
    Person with significant control
    2024-05-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-31 ~ 2023-06-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.