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 Errol Maxwell Christopher Samuel-camps

    Related profiles found in government register
  • Mr Errol Maxwell Christopher Samuel-camps
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Haus, 5 Crowsport, Hamble, Hampshire, SO31 4HG, United Kingdom

      IIF 1
    • icon of address 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA, United Kingdom

      IIF 2 IIF 3
    • icon of address Seton House, 4 Solent Drive, Warsash, Hampshire, SO31 9HB, United Kingdom

      IIF 4
  • Mr Errol Maxwell Samuel Camps
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 5 IIF 6
  • Mr Errol Maxwell Samuel - Camps
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 00780354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Maxwell Christopher Samuel-camps
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA, United Kingdom

      IIF 8
    • icon of address 12a, High Street, Botley, Southampton, SO30 2EA, England

      IIF 9
  • Mr Errol Maxwell Samuel-camps
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, High Street, Botley, Southampton, SO30 2EA, England

      IIF 10
  • Samuel Camps, Errol Maxwell
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 00780354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 00858578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 01886982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 03315363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 05805959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 16 IIF 17
  • Samuel Camps, Errol Maxwell
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 18
    • icon of address Nelson House Kew Lane, Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 19 IIF 20
  • Samuel Camps, Errol Maxwell
    British consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seton House, 4 Solent Drive, Warsash, Hampshire, SO31 9HB, United Kingdom

      IIF 21
  • Samuel Camps, Errol Maxwell
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Haus, 5 Crowsport, Hamble, Hampshire, SO31 4HG, United Kingdom

      IIF 22
    • icon of address Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 23
  • Samuel Camps, Errol Maxwell
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01235734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 01489746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Samuel Camps, Errol Maxwell
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 26
  • Samuel-camps, Erroll Maxwell Christopher
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02504151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 05210109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 29 IIF 30
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Samuel-camps, Erroll Maxwell Christopher
    British architect born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 35
  • Samuel-camps, Erroll Maxwell Christopher
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA

      IIF 36
    • icon of address Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 37
  • Samuel-camps, Erroll Maxwell Christopher
    born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seton House, 4 Solent Drive, Warsash, Hampshire , SO31 9HB, United Kingdom

      IIF 38
  • Samuel-camps, Errol Maxwell
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 39
  • Samuel Camps, Errol Maxwell
    British company director

    Registered addresses and corresponding companies
  • Samuel Camps, Errol Maxwell
    British director

    Registered addresses and corresponding companies
    • icon of address Nelson House Kew Lane, Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 44
  • Samuel Camps, Errol Maxwell

    Registered addresses and corresponding companies
    • icon of address Nelson House, Kew Lane Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Beech House In-excess Garden Centres,winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,466 GBP2024-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1996-11-29 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,999 GBP2024-11-30
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 39 - Director → ME
  • 4
    BOLMORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED - 2006-07-31
    BOLNORE RETAIL CENTRE MANAGEMENT COMPANY LIMITED - 2006-07-20
    BLAKEDEW 609 LIMITED - 2006-07-11
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    BROYST PROPERTIES LIMITED - 1990-01-12
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    211,253 GBP2023-10-30
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,522,215 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 25 - Director → ME
  • 7
    BEST DRIFT LIMITED - 1997-03-06
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -150,700 GBP2023-10-30
    Officer
    icon of calendar 1997-08-18 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,874 GBP2015-12-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 37 - Director → ME
  • 9
    CALOS LIMITED - 2006-04-26
    BETTA SUPERETTE LIMITED - 1999-09-23
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -148,148 GBP2023-10-30
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 27 - Director → ME
  • 10
    DAYTONA DESBOROUGH LIMITED - 2012-11-15
    icon of address St. Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,486 GBP2020-09-30
    Officer
    icon of calendar 1998-10-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    DAYTONA PHOENIX LIMITED - 2007-12-28
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-11 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,995 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Beech House In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    icon of calendar 2001-09-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-06-30
    Officer
    icon of calendar 1997-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 17
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address Cvr Global Llp 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Avebury House, St Peter Street, Winchester
    Active Corporate (2 parents)
    Equity (Company account)
    132,342 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 24
    WINDHOVER LEISURE LIMITED - 1976-12-31
    WINDHOVER CENTRE LIMITED - 1980-12-31
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 24 - Director → ME
Ceased 11
  • 1
    BROYST PROPERTIES LIMITED - 1990-01-12
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    211,253 GBP2023-10-30
    Officer
    icon of calendar 2004-12-09 ~ 2005-01-26
    IIF 43 - Secretary → ME
  • 2
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,522,215 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2008-08-06
    IIF 40 - Secretary → ME
  • 3
    OXFORD STREET TOTTERDOWN MANAGEMENT LIMITED - 2004-09-07
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    341,240 GBP2023-10-30
    Officer
    icon of calendar 2004-09-02 ~ 2024-07-31
    IIF 23 - Director → ME
    icon of calendar 2004-09-02 ~ 2006-09-28
    IIF 44 - Secretary → ME
  • 4
    icon of address Beech House In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-07 ~ 2022-07-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    FIELDMILL SQUARE BELLINGE LIMITED - 2000-11-07
    icon of address C/o 2 Mitcham Road, Tooting Broadway, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,550 GBP2024-03-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-04-18
    IIF 20 - Director → ME
  • 6
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2005-01-26
    IIF 46 - Secretary → ME
  • 7
    BLAKEDEW 596 LIMITED - 2006-05-24
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2024-06-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-28
    IIF 3 - Has significant influence or control OE
  • 8
    LONGAME PUBLIC LIMITED COMPANY - 1987-03-10
    ROBERT T SPERRING PLC - 2019-09-27
    ROBERT SPERRING PLC - 1987-06-29
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    570,334 GBP2024-09-29
    Officer
    icon of calendar 2005-12-16 ~ 2006-06-10
    IIF 45 - Secretary → ME
  • 9
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,502,447 GBP2023-10-30
    Officer
    icon of calendar 2004-12-10 ~ 2023-12-04
    IIF 26 - Director → ME
  • 10
    icon of address Little Ridge High Street, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,342 GBP2024-04-30
    Officer
    icon of calendar 2001-05-15 ~ 2013-09-26
    IIF 19 - Director → ME
    icon of calendar 2001-05-15 ~ 2013-09-26
    IIF 41 - Secretary → ME
  • 11
    WINDHOVER LEISURE LIMITED - 1976-12-31
    WINDHOVER CENTRE LIMITED - 1980-12-31
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2011-06-07
    IIF 42 - Secretary → 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.