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

Turner, Andrew Charles Robert

    Related profiles found in government register
  • Turner, Andrew Charles Robert
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN

      IIF 1
  • Turner, Andrew Charles Robert
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, London Road, Portsmouth, Hampshire, PO2 9ND, England

      IIF 2
  • Turner, Andrew Charles Robert
    British solicitor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Andrew Charles Robert
    British solicitor born in September 1949

    Registered addresses and corresponding companies
    • icon of address 19 Saint Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 54
  • Turner, Andrew Charles Robert
    British solicitor born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Andrew Charles Robert
    British

    Registered addresses and corresponding companies
    • icon of address 168, London Road, North End, Portsmouth, Hampshire, PO2 9DN

      IIF 82
    • icon of address Appletree House, 17 St Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 83 IIF 84
  • Turner, Andrew Charles Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Appletree House, 17 St Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 85 IIF 86
  • Turner, Andrew Charles Robert

    Registered addresses and corresponding companies
    • icon of address 168, London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom

      IIF 87
    • icon of address C/o Larcomes Llp Solicitors, 168 London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 88
    • icon of address Larcomes Llp Solicitors, 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, England

      IIF 89 IIF 90
    • icon of address Larcomes Llp Solicitors, 168, London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 91 IIF 92
    • icon of address Appletree House, 17 St Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 93 IIF 94 IIF 95
  • Mr Andrew Charles Robert Turner
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom

      IIF 96
  • Andrew Charles Robert Turner
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 97
    • icon of address C/o Larcomes Llp Solicitors, 168 London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 98
    • icon of address Larcomes Legal, 168 London Road, North End, Portsmouth, PO2 9DN, United Kingdom

      IIF 99
    • icon of address Larcomes Llp Solicitors, 168 London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Mr Andrew Charles Robert Turner
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 106
    • icon of address Longcopse Cottage, Long Copse Lane, Emsworth, PO10 7UR, England

      IIF 107
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 108
    • icon of address Larcomes Llp Solicitors, 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, England

      IIF 109
  • Mr Andrew Turner
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, London Road, Portsmouth, PO2 9ND, England

      IIF 110
child relation
Offspring entities and appointments
Active 5
  • 1
    LARCOMES LEGAL LIMITED - 2019-04-03
    THE LEGAL PEOPLE LIMITED - 2014-02-07
    icon of address 168 London Rd, Portsmouth, Hants
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Larcomes Llp Solicitors 168 London Road, North End, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 168 London Road, North End, Portsmouth, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    289,000 GBP2024-03-31
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 1 - LLP Designated Member → ME
  • 4
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
Ceased 82
  • 1
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2009-08-11
    IIF 44 - Director → ME
  • 2
    LARCOMES LEGAL LIMITED - 2019-04-03
    THE LEGAL PEOPLE LIMITED - 2014-02-07
    icon of address 168 London Rd, Portsmouth, Hants
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar ~ 2014-01-30
    IIF 4 - Director → ME
  • 3
    icon of address Larcomes Llp Solicitors 168 London Road, North End, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-02-12
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address St Lawrence, 98 Southleigh Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ 2013-03-04
    IIF 65 - Director → ME
  • 5
    icon of address 3 Boyton Mead, Allbrook, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    436 GBP2024-08-06
    Officer
    icon of calendar 2013-02-07 ~ 2013-11-12
    IIF 72 - Director → ME
  • 6
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-03-31
    IIF 73 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2015-02-24
    IIF 68 - Director → ME
  • 8
    THE CHASE (LAVANT) LIMITED - 2017-01-25
    icon of address 2 April Gardens, Lavant, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,386 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-24
    IIF 53 - Director → ME
  • 9
    icon of address 108 St. Monica Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2009-02-05
    IIF 60 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2005-03-30 ~ 2008-11-05
    IIF 20 - Director → ME
  • 11
    icon of address 24 Southampton Road, Ringwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2004-02-25
    IIF 21 - Director → ME
  • 12
    icon of address 1 Yorkdale, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2004-02-18
    IIF 38 - Director → ME
  • 13
    icon of address 11 Barbican Mews, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2002-02-19 ~ 2003-02-03
    IIF 24 - Director → ME
  • 14
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-06-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Whitebeam Lodge 3 Ivy Close, Swanmore, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2012-01-17
    IIF 62 - Director → ME
  • 16
    icon of address 28, Cherrywood Gardens 28 Cherrywood Gardens, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2011-03-21
    IIF 55 - Director → ME
  • 17
    icon of address 1 Cherrywood, Upper Northam Road, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,429 GBP2024-06-30
    Officer
    icon of calendar 1998-06-19 ~ 2004-02-04
    IIF 19 - Director → ME
  • 18
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-11-06
    IIF 77 - Director → ME
  • 19
    icon of address Gladebank House 5 Chilworth Grange, Chilworth, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2001-01-08 ~ 2004-03-19
    IIF 83 - Secretary → ME
  • 20
    icon of address Cherrywood Church Meadow, Bosham, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,302 GBP2024-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-07-25
    IIF 63 - Director → ME
  • 21
    icon of address Combes House Smugglers Lane, Bosham, Near Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-06-24
    IIF 47 - Director → ME
  • 22
    icon of address 1 Copperwood Close, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,699 GBP2024-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-10-25
    IIF 64 - Director → ME
  • 23
    WICKHAM HOLT MANAGEMENT LIMITED - 2008-12-12
    icon of address 4 Copperwood Holt Close, Wickham, Fareham, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,998 GBP2020-02-29
    Officer
    icon of calendar 2008-02-26 ~ 2008-11-12
    IIF 39 - Director → ME
  • 24
    icon of address Pearsons Block & Estate Management, 2 - 4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,888 GBP2024-04-30
    Officer
    icon of calendar 1998-04-01 ~ 2000-03-10
    IIF 36 - Director → ME
    icon of calendar 1998-04-01 ~ 1999-10-25
    IIF 85 - Secretary → ME
  • 25
    icon of address 7 Dukes Close Dukes Close, Westbourne, Emsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    361 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2006-04-05
    IIF 29 - Director → ME
  • 26
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-05-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Has significant influence or control OE
  • 27
    icon of address Coachmans House, East Pallant, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1998-05-20 ~ 2000-07-03
    IIF 40 - Director → ME
    icon of calendar 1998-05-20 ~ 2000-07-03
    IIF 95 - Secretary → ME
  • 28
    icon of address 2 Eden Place, Emsworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2011-03-14
    IIF 61 - Director → ME
  • 29
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-06-30
    Officer
    icon of calendar 2007-06-13 ~ 2011-07-04
    IIF 31 - Director → ME
  • 30
    icon of address Tullochcurran, Vicarage Lane, Swanmore, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2005-11-24 ~ 2009-09-27
    IIF 50 - Director → ME
  • 31
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-01-11 ~ 2008-11-05
    IIF 37 - Director → ME
  • 32
    icon of address 3 Foxwood Close Foxwood Close, Kings Worthy, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,473 GBP2023-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2014-07-15
    IIF 80 - Director → ME
    icon of calendar 2012-10-15 ~ 2014-09-01
    IIF 89 - Secretary → ME
  • 33
    icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-08-22 ~ 2013-07-12
    IIF 45 - Director → ME
  • 34
    icon of address Mr.i Smith, 10 Friary Gardens, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2003-10-10 ~ 2006-01-30
    IIF 23 - Director → ME
  • 35
    icon of address 5 Grays Close, Alverstoke, Gosport, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2010-12-13
    IIF 57 - Director → ME
  • 36
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2017-05-12
    IIF 11 - Director → ME
  • 37
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 18 - Director → ME
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 2 Gilchrist Gardens, Warsash, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,949 GBP2024-05-31
    Officer
    icon of calendar 1998-05-14 ~ 2004-02-09
    IIF 49 - Director → ME
    icon of calendar 1998-05-14 ~ 2004-02-09
    IIF 94 - Secretary → ME
  • 39
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-11-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-11-17
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 1 Hither Green 1 Hither Green, Southbourne, Emsworth, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,185 GBP2023-12-31
    Officer
    icon of calendar 1997-12-10 ~ 1998-11-17
    IIF 33 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-06-17 ~ 1998-05-07
    IIF 25 - Director → ME
  • 42
    icon of address 1 Hunters Mews, Normandy Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-07-13
    IIF 70 - Director → ME
  • 43
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-07-12
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address Fairfield House Heath House Lane, Hedge End, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,436 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-29
    IIF 66 - Director → ME
  • 45
    CHANGING-HOMES.COM LIMITED - 2014-02-07
    REP (247) LIMITED - 2002-10-15
    LARCOMES LIMITED - 2002-02-20
    MORBLIGHT LIMITED - 1992-01-07
    icon of address 168 London Road, North End, Portsmouth
    Active Corporate (6 parents)
    Equity (Company account)
    358,517 GBP2024-03-31
    Officer
    icon of calendar 1991-12-20 ~ 2014-01-30
    IIF 3 - Director → ME
  • 46
    168 LONDON ROAD LIMITED - 2019-04-03
    icon of address 168 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,159,739 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-07-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2001-06-05
    IIF 26 - Director → ME
  • 48
    AMPLEVINE PLC - 1997-09-08
    AMPLEVINE HOMES PLC - 1993-07-23
    BEECHCROFT HOMES LIMITED - 1989-12-08
    TERVIAN LIMITED - 1987-09-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-19 ~ 1993-04-05
    IIF 34 - Director → ME
    icon of calendar 1993-03-10 ~ 1997-09-05
    IIF 86 - Secretary → ME
  • 49
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-05
    IIF 27 - Director → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-16 ~ 2006-03-02
    IIF 52 - Director → ME
  • 51
    icon of address Holly Cottage Portsmouth Road, Bursledon, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,672 GBP2023-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2014-08-12
    IIF 69 - Director → ME
  • 52
    icon of address Manor House Michaelmas Place, Swanmore, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2010-04-30
    IIF 56 - Director → ME
  • 53
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,420 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2004-03-15
    IIF 32 - Director → ME
  • 54
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,167 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2004-03-15
    IIF 54 - Director → ME
  • 55
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2019-12-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-12-17
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2017-05-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 57
    icon of address Elizabeth House, Ashford Road, Fordingbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2007-09-04
    IIF 43 - Director → ME
  • 58
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 9 - Director → ME
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-02-01
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-07-13
    IIF 76 - Director → ME
  • 60
    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
    icon of address 2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1995-02-28
    IIF 84 - Secretary → ME
  • 61
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Rd, Upham, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2000-11-18
    IIF 46 - Director → ME
  • 62
    icon of address 2 Redwood Stockbridge Road, Timsbury, Romsey, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-10-14
    IIF 71 - Director → ME
    icon of calendar 2012-10-18 ~ 2017-09-07
    IIF 90 - Secretary → ME
  • 63
    REGATTA COURT MANAGEMENT COMPANY LIMITED - 1999-05-27
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2002-11-28
    IIF 93 - Secretary → ME
  • 64
    icon of address 8 Miller Drive, Four Marks, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-11-30
    IIF 67 - Director → ME
  • 65
    icon of address 4 Rareridge Close, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,808 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2013-10-23
    IIF 59 - Director → ME
  • 66
    icon of address 4 Spring Gardens, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2009-06-09
    IIF 48 - Director → ME
  • 67
    icon of address 62 Rumbridge Street, Totton, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2023-12-24
    Officer
    icon of calendar 2013-12-03 ~ 2017-06-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    IIF 107 - Right to appoint or remove directors OE
  • 68
    icon of address Ardwick Court Lobby Mail Box, 190 Sycamore Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-01-16
    IIF 22 - Director → ME
  • 69
    icon of address Hms Property Management Services Limited 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2009-06-29
    IIF 42 - Director → ME
  • 70
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-04-19
    IIF 10 - Director → ME
  • 71
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 16 - Director → ME
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-08-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address Winton House, Winton Square, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2014-04-30
    IIF 78 - Director → ME
  • 74
    icon of address 32 Bridge Road, Park Gate, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2006-08-04 ~ 2010-02-15
    IIF 28 - Director → ME
  • 75
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,074 GBP2024-05-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-10-06
    IIF 58 - Director → ME
  • 76
    icon of address 34 North East Road, North East Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-03-07 ~ 2011-10-05
    IIF 6 - Director → ME
    icon of calendar 1996-03-07 ~ 2011-10-05
    IIF 82 - Secretary → ME
  • 77
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2004-02-06
    IIF 30 - Director → ME
  • 78
    icon of address 106 Drift Road, Clanfield, Waterlooville, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-29 ~ 2010-01-26
    IIF 35 - Director → ME
  • 79
    icon of address 35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2013-08-21 ~ 2015-04-09
    IIF 79 - Director → ME
  • 80
    icon of address Unit 7 Chevron Business Park Lime Kiln Lane, Holbury, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-08-04 ~ 2011-07-04
    IIF 41 - Director → ME
  • 81
    icon of address Belgarum Property Management The Estate Office, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-15 ~ 2008-11-05
    IIF 51 - Director → ME
  • 82
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-04-19
    IIF 7 - Director → ME
    icon of calendar 2019-12-13 ~ 2022-03-21
    IIF 87 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.