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

Prebble, Gary Brian

    Related profiles found in government register
  • Prebble, Gary Brian
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1BX, United Kingdom

      IIF 1
  • Prebble, Gary Brian
    British surveyor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prebble, Gary
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 7
  • Prebble, Gary Brian
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 8
  • Prebble, Gary Brian
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Titchfield Lane, Wickham, Fareham, PO17 5PD, England

      IIF 9
    • icon of address Mullberry House, Titchfield Lane, Wickham, Fareham, PO17 5PD, England

      IIF 10
  • Prebble, Brian Harry
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Downley Road, Havant, Hampshire, PO9 2NJ, United Kingdom

      IIF 11
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 12
  • Mr Gary Brian Prebble
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairlawn, Bull Lane, Waltham Chase, Southampton, SO32 2LS, England

      IIF 13
  • Mr Brian Harry Prebble
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Downley Road, Havant, Hampshire, PO9 2NJ, United Kingdom

      IIF 14
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 15
  • Prebble, Brian Harry
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacres, Pricketts Hill Shedfield, Southampton, Hampshire, SO32 2JW

      IIF 16
  • Prebble, Brian Harry
    British car dealer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacres, Pricketts Hill Shedfield, Southampton, Hampshire, SO32 2JW

      IIF 17
    • icon of address The French Quarter, 114 High Street, Southampton, SO14 2AA, England

      IIF 18
  • Prebble, Brian Harry
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparshatts Of Fareham Ltd, Hackett Way, Fareham, Hampshire, PO14 1AJ, United Kingdom

      IIF 19
    • icon of address 10 Downley Road, Havant, Hampshire, PO9 2NJ

      IIF 20
    • icon of address Longacres, Pricketts Hill Shedfield, Southampton, Hampshire, SO32 2JW

      IIF 21
  • Prebble, Brian Harry
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacres, Pricketts Hill Shedfield, Southampton, Hampshire, SO32 2JW

      IIF 22 IIF 23 IIF 24
  • Prebble, Brian Harry
    British motor trader born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacres, Pricketts Hill Shedfield, Southampton, Hampshire, SO32 2JW

      IIF 25
  • Prebble, Brian Harry
    British car dealer

    Registered addresses and corresponding companies
    • icon of address The French Quarter, 114 High Street, Southampton, SO14 2AA, England

      IIF 26
  • Prebble, Brian Harry
    British motor trader

    Registered addresses and corresponding companies
    • icon of address Sparshatts Of Fareham Ltd, Hackett Way, Fareham, Hampshire, PO14 1AJ, United Kingdom

      IIF 27
  • Mr Gary Brian Prebble
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Titchfield Lane, Wickham, Fareham, PO17 5PD, England

      IIF 28
  • Prebble, Brian Harry
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longacres, Pricketts Hill Shedfield, Southampton, SO32 2JW

      IIF 29
  • Mr Brian Harry Prebble
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Downley Road, Havant, Hampshire, PO9 2NJ

      IIF 30
    • icon of address The French Quarter, 114 High Street, Southampton, SO14 2AA, England

      IIF 31
    • icon of address Unit 1 Station Industrial Park, Duncan Road Park Gate, Southampton, Hampshire, SO31 1BX

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Yarmouth House Yarmouth House, 1300 Parkway, Whiteley, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 7 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GEEKAY MANAGEMENT LLP - 2005-03-24
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 3
    icon of address Mulberry House Titchfield Lane, Wickham, Fareham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Downley Road, Havant, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,447 GBP2025-01-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CUCKOOWOOD LIMITED - 1997-03-25
    icon of address 10 Downley Road, Havant, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,845 GBP2025-01-31
    Officer
    icon of calendar 1997-03-10 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Westfield House St Andrew's Park, Burnetts Lane, Horton Heath, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,360 GBP2024-03-31
    Officer
    icon of calendar 2010-02-04 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 10 Downley Road, Havant, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2016-11-30
    IIF 24 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-09-26
    IIF 2 - Director → ME
  • 2
    COPPER BEECHES LIMITED - 2005-03-30
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-02-04 ~ 2017-09-26
    IIF 3 - Director → ME
    icon of calendar 2002-04-18 ~ 2016-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Yarmouth House Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2016-11-30
    IIF 25 - Director → ME
    icon of calendar 2011-02-04 ~ 2017-09-26
    IIF 6 - Director → ME
  • 4
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2017-09-26
    IIF 4 - Director → ME
    icon of calendar 2003-04-01 ~ 2016-11-30
    IIF 22 - Director → ME
  • 5
    GEEKAY MANAGEMENT LLP - 2005-03-24
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2013-04-01
    IIF 29 - LLP Designated Member → ME
  • 6
    FOREMAN HOMES NORTH LTD - 2008-03-10
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-11 ~ 2008-03-05
    IIF 23 - Director → ME
  • 7
    CUCKOOWOOD LIMITED - 1997-03-25
    icon of address 10 Downley Road, Havant, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,845 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PROPERTY WISE ESTATE EGENTS LIMITED - 2015-10-06
    icon of address Unit 1 Duncan Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2019-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 13 - Has significant influence or control OE
  • 9
    RGOM LTD
    - now
    FOREMAN HOMES WEST LTD - 2016-12-21
    icon of address 102 High Street C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,234,484 GBP2024-09-30
    Officer
    icon of calendar 2016-04-01 ~ 2016-11-30
    IIF 5 - Director → ME
  • 10
    SPARSHATTS OF BOTLEY LIMITED - 2019-09-03
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,736,038 GBP2024-12-31
    Officer
    icon of calendar 1997-06-23 ~ 2019-07-31
    IIF 19 - Director → ME
    icon of calendar 1997-06-23 ~ 2019-07-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-07-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    SPARSHATTS OF FAREHAM LIMITED - 2019-09-03
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,246,023 GBP2024-12-31
    Officer
    icon of calendar 2002-01-22 ~ 2019-07-31
    IIF 18 - Director → ME
    icon of calendar 2002-01-22 ~ 2019-07-31
    IIF 26 - 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.