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

Derham, James Peter

    Related profiles found in government register
  • Derham, James Peter
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 1
  • Derham, James Peter
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 2
    • icon of address Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 3 IIF 4
  • Derham, James Peter
    British estate agent born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 5 IIF 6
  • Derham, James Peter
    British property invester born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 7
  • Derham, James Peter
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 8
  • Derham, James Peter
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Aldwick Road, Bognor Regis, PO21 2PE, United Kingdom

      IIF 9
  • Derham, James Peter
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, England

      IIF 10
    • icon of address T M L House 1a, The Anchorage, Gosport, Hants, PO12 1LY, United Kingdom

      IIF 11 IIF 12
  • Derham, James Peter
    British property consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Anchorage, Gosport, Hampshire, PO12 1LY, England

      IIF 13
  • Derham, James Peter
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 14
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, England

      IIF 15
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 16 IIF 17
  • Derham, James Peter
    British

    Registered addresses and corresponding companies
    • icon of address Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 18
  • Derham, James Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 19
    • icon of address Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 20
  • Mr James Peter Derham
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 21 IIF 22
    • icon of address Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 23 IIF 24
    • icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 25
  • Mr James Peter Derham
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 2
    FINELAWN PROPERTIES LTD - 2016-01-18
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    128,325 GBP2024-05-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,021 GBP2016-05-31
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    WHITEHEADS GROUP LIMITED - 2018-01-16
    WHITEHEADS LETTINGS LIMITED - 2004-06-29
    icon of address Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -45,233 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,683 GBP2024-05-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,853 GBP2024-05-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 16 - Director → ME
  • 7
    SOUTHERNBROOK ESTATES MANAGEMENT LTD - 2019-10-07
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Active Corporate (3 parents, 32 offsprings)
    Equity (Company account)
    7,301 GBP2024-05-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    905,217 GBP2024-05-31
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,794,972 GBP2024-05-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-03-20 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    WHITEHEADS PMS LIMITED - 2011-08-30
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    icon of address Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-09-01
    IIF 4 - Director → ME
  • 2
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2011-06-10
    IIF 7 - Director → ME
  • 3
    icon of address Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    13,920 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2014-05-21
    IIF 13 - Director → ME
  • 4
    icon of address 70 Aldwick Road, Bognor Regis, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ 2016-11-21
    IIF 9 - Director → ME
  • 5
    icon of address Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2013-02-15
    IIF 2 - Director → ME
  • 6
    PEARSONS SOUTH EAST LIMITED - 2007-01-08
    icon of address C/o Alliott Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -367,976 GBP2020-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-11-30
    IIF 6 - Director → ME
  • 7
    PEARSONS PARTNERSHIP LIMITED - 1991-10-24
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (5 parents, 77 offsprings)
    Equity (Company account)
    104,963 GBP2020-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-11-30
    IIF 5 - Director → ME
  • 8
    WHITEHEADS GROUP LIMITED - 2018-01-16
    WHITEHEADS LETTINGS LIMITED - 2004-06-29
    icon of address Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -45,233 GBP2024-05-31
    Officer
    icon of calendar 2002-05-14 ~ 2007-06-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,853 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-02-11
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    905,217 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    TRUDI DERHAM INTERIORS LTD - 2003-11-10
    SOUTHERNBROOK PROPERTY MAINTENANCE LIMITED - 2010-02-24
    icon of address Tml House, 1a The Anchorage, Gosport, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2010-10-21
    IIF 18 - 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.