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

Mr Ian Reginald Permain

    Related profiles found in government register
  • Mr Ian Reginald Permain
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, England

      IIF 1
  • Mr Ian Reginald Permain
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 2
  • Permain, Ian Reginald
    British builder born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1EU

      IIF 3 IIF 4 IIF 5
    • icon of address 50, Webb Lane, Hayling Island, Hampshire, PO11 9JE, England

      IIF 6
    • icon of address 46b, New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 7
  • Permain, Ian Reginald
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, Desborough Road, Eastleigh, Hampshire, SO50 5NG, United Kingdom

      IIF 8
    • icon of address 3, West Links, Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 9
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 10 IIF 11
    • icon of address 3 West Links, Tollgate, Chandler's Ford, Eastleigh, SO53 3TG, United Kingdom

      IIF 12
    • icon of address 46b, New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 13 IIF 14
    • icon of address C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 15 IIF 16
  • Permain, Ian Reginald
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 17
    • icon of address 41 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1EU

      IIF 18
  • Permain, Ian Reginald
    British

    Registered addresses and corresponding companies
    • icon of address 41 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1EU

      IIF 19 IIF 20 IIF 21
    • icon of address 46b, New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    P.G.C. (CONSTRUCTION) LIMITED - 2008-08-01
    icon of address 46b New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,681 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar 1999-01-25 ~ now
    IIF 22 - Secretary → ME
  • 2
    PERBURY (INVESTMENTS) LIMITED - 2016-11-16
    P.G.C. (SOUTHAMPTON) LIMITED - 2008-08-01
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,033 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-05-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar 1999-01-25 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2023-10-10
    IIF 15 - Director → ME
  • 2
    icon of address 8 Goddards Mead, Salisbury Road, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-09-29
    Officer
    icon of calendar ~ 1995-03-14
    IIF 3 - Director → ME
  • 3
    BLAKEDEW 355 LIMITED - 2002-06-10
    icon of address Grays, West Tytherley, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2018-08-16
    IIF 18 - Director → ME
  • 4
    icon of address 35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-03-31
    IIF 17 - Director → ME
  • 5
    icon of address 14 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2020-01-17
    IIF 11 - Director → ME
  • 6
    icon of address 2 Moyles Place Salisbury Lane, Over Wallop, Stockbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,478 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2021-07-19
    IIF 14 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-04-28
    IIF 10 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-07-17 ~ 2021-05-06
    IIF 12 - Director → ME
  • 9
    PERBURY (INVESTMENTS) LIMITED - 2016-11-16
    P.G.C. (SOUTHAMPTON) LIMITED - 2008-08-01
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,033 GBP2018-03-31
    Officer
    icon of calendar 1999-01-25 ~ 2001-11-01
    IIF 20 - Secretary → ME
  • 10
    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 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2022-05-10
    IIF 16 - Director → ME
  • 11
    icon of address 235 Desborough Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    706 GBP2024-09-30
    Officer
    icon of calendar 2019-07-17 ~ 2019-11-22
    IIF 8 - Director → ME
  • 12
    icon of address 6 Silverwood Rise, Romsey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2025-01-14
    IIF 13 - Director → ME
  • 13
    icon of address Vista Court, 50 Webb Lane, Hayling Island, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2017-11-30
    IIF 6 - Director → ME
  • 14
    BLAKEDEW 306 LIMITED - 2001-06-07
    icon of address Grays, West Tytherley, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2018-08-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 1 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.