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

Cezair, Gregory Sean

    Related profiles found in government register
  • Cezair, Gregory Sean
    British

    Registered addresses and corresponding companies
  • Cezair, Gregory Sean
    British director

    Registered addresses and corresponding companies
  • Cezair, Gregory Sean
    British director & companys ecretary

    Registered addresses and corresponding companies
    • 3 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 14 IIF 15
  • Cezair, Gregory Sean
    British commercial director born in September 1967

    Registered addresses and corresponding companies
    • 19 Broughton Road, Rye Lane Otford, Sevenoaks, Kent, TN14 5LY

      IIF 16
  • Cezair, Gregory Sean
    British director born in September 1967

    Registered addresses and corresponding companies
  • Cezair, Gregory Sean
    British director & companys ecretary born in September 1967

    Registered addresses and corresponding companies
    • 3 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 21 IIF 22
  • Cezair, Gregory Sean
    British finance director born in September 1967

    Registered addresses and corresponding companies
  • Cezair, Gregory Sean
    British financial controller born in September 1967

    Registered addresses and corresponding companies
    • 19 Broughton Road, Rye Lane Otford, Sevenoaks, Kent, TN14 5LY

      IIF 27
  • Cezair, Gregory Sean
    British land director born in September 1967

    Registered addresses and corresponding companies
    • 93 High Street, Green Sreet Green, Orpington, Kent, BR6 6BJ

      IIF 28
  • Cezair, Gregory Sean

    Registered addresses and corresponding companies
    • 3 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 29 IIF 30
  • Cezair, Greg
    British land director born in September 1967

    Registered addresses and corresponding companies
    • 93 High Street, Green Street Green, Orpington, Kent, BR6 0LF

      IIF 31
  • Cezair, Gregory

    Registered addresses and corresponding companies
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, England

      IIF 32
  • Cezair, Gregory Sean
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cezair, Gregory Sean
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 95, Quicksilver Way, Andover, SP11 6TW, England

      IIF 36
  • Cezair, Gregory Sean
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ

      IIF 37
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, England

      IIF 38
  • Cezair, Gregory Sean
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, United Kingdom

      IIF 39
  • Cezair, Gregory Sean
    British property developer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, United Kingdom

      IIF 40
  • Mr Gregory Sean Cezair
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gregory Sean Cezair
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, England

      IIF 45
    • 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, United Kingdom

      IIF 46
    • 95, 95 Quicksilver Way, Andover, SP11 6TW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    95 Quicksilver Way, Andover, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    95 Quicksilver Way, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2024-04-05
    Officer
    2021-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    95 Quicksilver Way, Andover, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    95 Quicksilver Way, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    95 95 Quicksilver Way, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,896 GBP2020-07-31
    Officer
    2009-07-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    PROPERTY ONE LTD - 2018-09-05
    95 95 Quicksilver Way, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,682 GBP2020-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 38 - Director → ME
    2018-03-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    HALLGRAFT LIMITED - 1999-09-21
    1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Officer
    2005-02-28 ~ 2009-07-15
    IIF 12 - Secretary → ME
  • 2
    ASCOT PLACE PLC - 2005-07-18
    The Granary, Home Farm, Squerryes Estate, Westerham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    693,885 GBP2024-03-31
    Officer
    2003-09-02 ~ 2005-02-11
    IIF 28 - Director → ME
  • 3
    PRAYAL LIMITED - 1998-06-19
    The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,601,834 GBP2024-03-31
    Officer
    2002-06-01 ~ 2005-02-11
    IIF 31 - Director → ME
  • 4
    1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-28 ~ 2009-07-15
    IIF 11 - Secretary → ME
  • 5
    1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2006-05-01 ~ 2009-07-15
    IIF 19 - Director → ME
    2005-02-28 ~ 2009-07-15
    IIF 8 - Secretary → ME
  • 6
    OVAL (1826) LIMITED - 2003-04-25
    1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2006-05-01 ~ 2009-07-15
    IIF 17 - Director → ME
    2005-02-28 ~ 2009-07-15
    IIF 10 - Secretary → ME
  • 7
    BLAKEDEW 666 LIMITED - 2007-05-17 06125074
    1 Church Lane, Wallingford, Oxfordshire, Ox10 Odx
    Dissolved Corporate (2 parents)
    Officer
    2007-05-10 ~ 2009-07-15
    IIF 21 - Director → ME
    2007-05-10 ~ 2009-07-15
    IIF 15 - Secretary → ME
  • 8
    BLAKEDEW 667 LIMITED - 2007-05-17 06125102
    1 Church Lane, Wallingford, Oxfordshire, Ox10 Odx
    Dissolved Corporate (2 parents)
    Officer
    2007-05-10 ~ 2009-07-15
    IIF 22 - Director → ME
    2007-05-10 ~ 2009-07-15
    IIF 14 - Secretary → ME
  • 9
    BEECHCROFT UK LIMITED - 2003-06-03 02927778
    OVAL (1825) LIMITED - 2003-04-25
    1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-05-01 ~ 2009-07-15
    IIF 20 - Director → ME
    2005-02-28 ~ 2009-07-15
    IIF 9 - Secretary → ME
  • 10
    1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-01 ~ 2009-07-15
    IIF 18 - Director → ME
    2005-02-28 ~ 2009-07-15
    IIF 7 - Secretary → ME
  • 11
    BEECHCROFT LIMITED - 2003-06-03 04722270
    1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-02-28 ~ 2009-07-15
    IIF 13 - Secretary → ME
  • 12
    BERKELEY HOMES (WESTERN) LIMITED - 1985-07-08 05383571, 01769005, 03713171
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    1995-06-13 ~ 1995-11-14
    IIF 3 - Secretary → ME
  • 13
    DROPTALE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Officer
    1996-05-01 ~ 1998-05-15
    IIF 27 - Director → ME
    1995-06-13 ~ 1998-05-15
    IIF 1 - Secretary → ME
  • 14
    BERKELEY HOMES (OXFORD) LIMITED - 2001-03-19 05383571
    WEDGWOOD HOMES LIMITED - 1994-03-30
    AMORWELL LIMITED - 1993-11-22
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 15 offsprings)
    Officer
    ~ 1995-02-01
    IIF 2 - Secretary → ME
  • 15
    BERKELEY FIRST LIMITED - 2014-09-04 04732908, 05383567
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08 04732908
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 4 offsprings)
    Officer
    1998-02-02 ~ 1998-05-15
    IIF 16 - Director → ME
    1998-02-02 ~ 1998-05-15
    IIF 4 - Secretary → ME
  • 16
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25 06387130, 04736434
    NICHOLSON ESTATES PLC - 2003-05-02 04736434
    PEARCE PROPERTIES LIMITED - 1994-08-24
    VAIC INVESTMENTS LIMITED - 1989-08-22
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-02-08 ~ 2001-12-20
    IIF 26 - Director → ME
  • 17
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01 04059151, 04059283, 04736430... (more)
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01 04059151, 00917085
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01 00917085
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1998-05-18 ~ 1999-12-01
    IIF 23 - Director → ME
  • 18
    CONTEMPORARY CARE GROUP LIMITED - 2016-03-31
    Verulam House, Cropmead, Crewkerne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,084 GBP2017-07-31
    Officer
    2013-03-05 ~ 2014-06-16
    IIF 37 - Director → ME
  • 19
    BLAKEDEW 702 LIMITED - 2007-12-14
    1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2007-12-17 ~ 2009-07-15
    IIF 30 - Secretary → ME
  • 20
    BLAKEDEW 633 LIMITED - 2006-11-15
    1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-16 ~ 2009-07-15
    IIF 5 - Secretary → ME
  • 21
    1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-02-28 ~ 2009-07-15
    IIF 6 - Secretary → ME
  • 22
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24 00546302
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14 00546302, 00917083
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    CAPEDOVER LIMITED - 1987-10-06
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-01-07 ~ 2001-12-20
    IIF 24 - Director → ME
  • 23
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    1 GBP2025-03-31
    Officer
    2005-02-28 ~ 2009-07-14
    IIF 29 - Secretary → ME
  • 24
    POPLAR VALE (ANNA VALLEY) LTD - 2023-12-05
    Poplar Vale Foundry Road, Anna Valley, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    2019-01-11 ~ 2024-05-02
    IIF 40 - Director → ME
    Person with significant control
    2019-01-11 ~ 2024-05-02
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    C.H. PEARCE & SONS LIMITED - 1999-11-26 00929244, 01820946
    TIDYNORMAL LIMITED - 1988-03-23
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1999-11-16 ~ 2001-12-14
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.