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

Mr Gerard Colquhoun Price

    Related profiles found in government register
  • 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 1
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 2
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 3 IIF 4
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 5
    • Ridgemount, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 6
  • 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 7 IIF 8 IIF 9
    • Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 10
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 15
  • 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 16
    • 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 17
    • 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 18
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 19
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 20
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 21
  • 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 22
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 23
  • 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 24
    • The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 25
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 26
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 30
  • 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 31
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 32
  • 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 33
  • 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 34 IIF 35
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • Athenia House, Andover Road, Winchester, SO23 7BS, England

      IIF 40
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 41
  • 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 42
    • Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 43 IIF 44
    • Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 45
  • 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 46
  • 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 47
  • Price, Gerard Colquhoun
    British builder born in May 1964

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

      IIF 48
  • Price, Gerard Colquhoun
    British builder/company director born in May 1964

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

      IIF 49
  • Price, Gerard Colquhoun
    British business executive born in May 1964

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

      IIF 50
  • Price, Gerard Colquhoun
    British cd/builder born in May 1964

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

      IIF 51
  • 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 52
    • Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 53 IIF 54 IIF 55
  • Price, Gerard Colquhoun
    British director born in May 1964

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

      IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 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 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 33 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - 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 14 - director → ME
  • 4
    Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 27 - 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 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 8 - 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 35 - llp-member → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 37 - 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 58 - 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 28 - 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 26 - 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 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - 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 6 - 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 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - 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 51 - director → ME
    2006-03-24 ~ 2024-05-11
    IIF 16 - director → ME
  • 2
    Peninsular House, Wharf Road, Portsmouth, England
    Corporate (4 parents, 15 offsprings)
    Officer
    2005-11-17 ~ 2021-05-27
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-22
    IIF 5 - 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 20 - 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 47 - 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 25 - director → ME
    2021-07-05 ~ 2024-05-21
    IIF 39 - director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-05
    IIF 12 - 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 46 - 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 30 - 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 18 - 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 29 - director → ME
    Person with significant control
    2016-11-25 ~ 2019-05-31
    IIF 10 - 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 34 - 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 40 - 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 17 - director → ME
    Person with significant control
    2023-02-14 ~ 2023-09-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - 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 19 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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 24 - director → ME
    Person with significant control
    2020-08-28 ~ 2024-02-14
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 57 - 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 36 - llp-designated-member → ME
    Person with significant control
    2016-12-20 ~ 2018-12-20
    IIF 11 - 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 53 - 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 56 - 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 50 - 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 52 - director → ME
    ~ 2000-03-31
    IIF 48 - 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 55 - 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 60 - director → ME
    2010-03-01 ~ 2015-08-05
    IIF 59 - 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 38 - 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 23 - 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 49 - 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 22 - director → ME
    Person with significant control
    2017-11-06 ~ 2019-05-31
    IIF 4 - 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 41 - 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 54 - 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 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-08 ~ 2024-05-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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.