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

Herridge, Christopher John Philip

    Related profiles found in government register
  • Herridge, Christopher John Philip
    British architect born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA

      IIF 1
    • icon of address Sunfield Deane Down Drove, Littleton, Winchester, Hampshire, SO22 6PP

      IIF 2 IIF 3 IIF 4
    • icon of address Sunfield, Deane Down Drove, Littleton, Winchester, Hampshire, SO22 6PP, England

      IIF 5 IIF 6
    • icon of address Sunfield, Deane Down Drove, Littleton, Winchester, SO22 6PP, England

      IIF 7
  • Herridge, Christopher John Philip
    British specialist construction born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 The City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 8
  • Herridge, Christopher John Philip
    British architect

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 9
    • icon of address 32 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA

      IIF 10
  • Mr Christopher John Philip Herridge
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, SO20 6NL, England

      IIF 11
    • icon of address Sunfield, Deane Down Drove, Littleton, Winchester, SO22 6PP, England

      IIF 12 IIF 13
  • Herridge, Johnastan Arthur
    British builder born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, Hampshire, SO26 6NL

      IIF 14
  • Herridge, Johnastan Arthur
    British building contractor born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, SO20 6NL, England

      IIF 15 IIF 16
    • icon of address 27 The City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 17
  • Mr Chris Herridge
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, SO20 6NL, England

      IIF 18
  • Mr Christopher John Philip Herridge
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 The City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 19
  • Mr John Herridge
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, SO20 6NL, England

      IIF 20 IIF 21 IIF 22
  • Mr Johnastan Arthur Herridge
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, SO20 6NL, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,173 GBP2023-12-31
    Officer
    icon of calendar 1997-11-13 ~ now
    IIF 9 - Secretary → ME
  • 2
    DEANE PROJECTS LIMITED - 2015-06-04
    icon of address 27 City Business Centre, Hyde Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,286 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kimball Smith Limited Unit 28, Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Furzedown Farm Furzedown Road, Kings Somborne, Stockbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,828 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 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
    icon of calendar 2021-04-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    UP THE CREEK PADEL PROMOTIONS LIMITED - 2016-08-31
    icon of address Furzedown Farm Furzedown Road, Kings Somborne, Stockbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,968 GBP2024-03-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 27 The City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 8 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Winchester Business Hub, 32 St Thomas Street, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,612 GBP2024-10-31
    Officer
    icon of calendar 1997-10-31 ~ 2015-04-30
    IIF 1 - Director → ME
    icon of calendar 1997-10-31 ~ 2015-04-29
    IIF 10 - Secretary → ME
  • 2
    icon of address 27 City Business Centre, Hyde Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,729 GBP2025-03-31
    Officer
    icon of calendar ~ 2016-08-31
    IIF 3 - Director → ME
  • 3
    NORTHAW (NORMAN COURT) PREPARATORY SCHOOL TRUST LIMITED - 1995-05-05
    icon of address Peter Hall, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2003-09-30
    IIF 2 - Director → ME
  • 4
    icon of address Juniper South Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,031 GBP2024-12-31
    Officer
    icon of calendar 2006-07-03 ~ 2007-06-06
    IIF 4 - Director → ME
  • 5
    icon of address Furzedown Farm Furzedown Road, Kings Somborne, Stockbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,828 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-03-29
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UP THE CREEK PADEL PROMOTIONS LIMITED - 2016-08-31
    icon of address Furzedown Farm Furzedown Road, Kings Somborne, Stockbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,968 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2025-07-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-07-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-08 ~ 2025-07-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-07-02
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.