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

Price, Gerard

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Athenia House, Andover Road, Winchester, SO23 7BS, England

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

      IIF 9
  • 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 10
    • Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 11 IIF 12
    • Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 13
  • 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 14
  • 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 15
  • Price, Gerard Colquhoun
    British builder born in May 1964

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

      IIF 16
  • Price, Gerard Colquhoun
    British builder/company director born in May 1964

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

      IIF 17
  • Price, Gerard Colquhoun
    British business executive born in May 1964

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

      IIF 18
  • Price, Gerard Colquhoun
    British cd/builder born in May 1964

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

      IIF 19
  • 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 20
    • Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 21 IIF 22 IIF 23
  • Price, Gerard Colquhoun
    British director born in May 1964

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

      IIF 24
  • 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 25
    • The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

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

      IIF 27
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 31
  • 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 32
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 33
  • 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 34
    • 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 35
    • 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 36
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 37
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 38
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 39
  • 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 40
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 41
  • 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 42 IIF 43
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 44
  • 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 45
  • 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 46
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50 IIF 51 IIF 52
    • Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 53
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 54
  • 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 55
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 56
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 57 IIF 58
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 59
    • Ridgemount, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-12-10 ~ dissolved
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    BARGATE (FAIR OAK) LIMITED - 2008-01-28
    The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 32 - director → ME
  • 4
    Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 28 - director → ME
  • 5
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Person with significant control
    2022-11-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    CHARTERS FINANCIAL SERVICES LLP - 2020-06-15
    CHARTERS ESTATE AGENTS LLP - 2012-11-21
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 43 - llp-member → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    GLASGOW WHOLESALE FRUIT AND VEGETABLE TRADERS' ASSOCIATION LIMITED - 2003-03-26
    302 St Vincent Street, Glasgow
    Dissolved corporate (9 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 1 - director → ME
  • 9
    The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 29 - director → ME
  • 10
    MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED - 1997-09-23
    LEGENDCALL LIMITED - 1988-02-04
    92 London Street, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 27 - director → ME
  • 11
    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
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    723,663 GBP2023-03-31
    Person with significant control
    2024-04-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Person with significant control
    2017-05-17 ~ now
    IIF 60 - Has significant influence or controlOE
  • 13
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    1,288 GBP2021-03-31
    Person with significant control
    2024-04-26 ~ now
    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
  • 14
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    205,580 GBP2021-03-31
    Person with significant control
    2024-04-26 ~ now
    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
  • 15
    Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Officer
    1993-03-18 ~ 2000-03-09
    IIF 19 - director → ME
    2006-03-24 ~ 2024-05-11
    IIF 34 - director → ME
  • 2
    Peninsular House, Wharf Road, Portsmouth, England
    Corporate (4 parents, 15 offsprings)
    Officer
    2005-11-17 ~ 2021-05-27
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-22
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Peninsular House, Wharf Road, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-24 ~ 2021-05-27
    IIF 38 - director → ME
  • 4
    BONDCO 1268 LIMITED - 2008-09-05
    Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    25,006 GBP2024-03-31
    Officer
    2009-03-19 ~ 2021-08-09
    IIF 15 - director → ME
  • 5
    FAIR OAK LIMITED - 2015-07-09
    Fairview The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,552,237 GBP2024-03-31
    Officer
    2014-03-13 ~ 2015-09-24
    IIF 26 - director → ME
    2021-07-05 ~ 2024-05-21
    IIF 7 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-05
    IIF 49 - Has significant influence or control OE
  • 6
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,200 GBP2021-06-30
    Officer
    2018-06-29 ~ 2024-05-31
    IIF 5 - director → ME
  • 7
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Officer
    2020-08-13 ~ 2024-05-11
    IIF 31 - director → ME
  • 8
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-03-27 ~ 2024-02-06
    IIF 36 - director → ME
  • 9
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    70 St. Mary Axe, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,976,025 GBP2023-03-31
    Officer
    2009-12-22 ~ 2024-05-11
    IIF 30 - director → ME
    Person with significant control
    2016-11-25 ~ 2019-05-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2008-11-25 ~ 2024-05-11
    IIF 42 - llp-designated-member → ME
  • 11
    CLIFFE-ROBERTS BIRD LIMITED - 2003-12-24
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2022-01-07 ~ 2024-02-06
    IIF 8 - director → ME
  • 12
    Unit 16 Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -39,799 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-04 ~ 2024-05-11
    IIF 35 - director → ME
    Person with significant control
    2023-02-14 ~ 2023-09-12
    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
  • 13
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Corporate (2 parents)
    Equity (Company account)
    -22,882 GBP2023-12-31
    Officer
    2012-07-10 ~ 2024-05-11
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-05-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (2 parents)
    Equity (Company account)
    351,745 GBP2024-03-31
    Officer
    2018-04-03 ~ 2024-05-11
    IIF 25 - director → ME
    Person with significant control
    2020-08-28 ~ 2024-02-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    HILL HOUSE (LYNDHURST) LIMITED - 2012-07-27
    The Old House, 64 The Avenue, Egham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,658,233 GBP2024-03-31
    Officer
    2010-03-04 ~ 2011-08-10
    IIF 4 - director → ME
  • 16
    CHARTERS COMMERCIAL LLP - 2018-12-12
    CHARTERS ACQUISITIONS LLP - 2013-02-19
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-20 ~ 2018-03-29
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-12-20 ~ 2018-12-20
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    LINDEN HOLDINGS PLC - 2007-03-14
    NEDNIL PLC - 2001-02-19
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2000-09-19 ~ 2004-12-31
    IIF 21 - director → ME
  • 18
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-05-15 ~ 2004-12-31
    IIF 24 - director → ME
  • 19
    PITCOMP 97 LIMITED - 1994-01-07
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (5 parents)
    Officer
    2002-07-01 ~ 2004-12-31
    IIF 18 - director → ME
  • 20
    AMPLEVINE PLC - 1997-09-08
    AMPLEVINE HOMES PLC - 1993-07-23
    BEECHCROFT HOMES LIMITED - 1989-12-08
    TERVIAN LIMITED - 1987-09-01
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-01-08 ~ 2002-06-30
    IIF 20 - director → ME
    ~ 2000-03-31
    IIF 16 - director → ME
  • 21
    PITCOMP 281 LIMITED - 2002-04-30
    72 London Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2002-06-21 ~ 2002-07-25
    IIF 23 - director → ME
  • 22
    Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear
    Corporate (5 parents)
    Equity (Company account)
    281,015 GBP2023-12-31
    Officer
    2022-04-01 ~ 2023-03-03
    IIF 3 - director → ME
    2010-03-01 ~ 2015-08-05
    IIF 2 - director → ME
  • 23
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2017-05-17 ~ 2024-02-05
    IIF 6 - director → ME
  • 24
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2020-12-02 ~ 2020-12-02
    IIF 41 - director → ME
  • 25
    P. SCHOFIELD LTD. - 2005-05-17
    BERKELEY PROPERTY MANAGEMENT LIMITED - 2002-02-13
    FRESHFIELDS PROPERTY MANAGEMENT LIMITED - 1995-03-14
    BERKELEY LETTING LIMITED - 1993-05-20
    COURTNEYS LIMITED - 1993-03-25
    2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1993-05-13 ~ 1995-01-05
    IIF 17 - director → ME
  • 26
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    205,580 GBP2021-03-31
    Officer
    2014-07-10 ~ 2024-05-11
    IIF 40 - director → ME
    Person with significant control
    2017-11-06 ~ 2019-05-31
    IIF 58 - Has significant influence or control OE
  • 27
    Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-03 ~ 2024-05-11
    IIF 9 - director → ME
  • 28
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    11 Tower View, Kings Hill, West Malling, Kent
    Corporate (4 parents, 4 offsprings)
    Officer
    1997-09-05 ~ 2004-12-31
    IIF 22 - director → ME
  • 29
    GRE HOLDINGS LIMITED - 2019-06-19
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    2015-10-02 ~ 2024-05-11
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-08 ~ 2024-05-11
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.