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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 93 High Street, Green Sreet Green, Orpington, Kent, BR6 6BJ

      IIF 28
  • Cezair, Gregory Sean

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

      IIF 31
  • Cezair, Gregory

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

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

    Resident in England

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

      IIF 33
  • Cezair, Gregory Sean
    British managing director born in September 1967

    Resident in England

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

      IIF 34 IIF 35
  • Cezair, Gregory Sean
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 36
    • icon of address 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, England

      IIF 37
  • Cezair, Gregory Sean
    British director born in September 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 39
  • 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
    • icon of address 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, England

      IIF 43
    • icon of address 46, Burnhams Close, Andover, Hampshire, SP10 4NJ, United Kingdom

      IIF 44
    • icon of address 95, 95 Quicksilver Way, Andover, SP11 6TW, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 95 Quicksilver Way, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 95 Quicksilver Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 95 Quicksilver Way, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 95 95 Quicksilver Way, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    PROPERTY ONE LTD - 2018-09-05
    icon of address 95 95 Quicksilver Way, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-03-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    HALLGRAFT LIMITED - 1999-09-21
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 12 - Secretary → ME
  • 2
    ASCOT PLACE PLC - 2005-07-18
    icon of address The Granary, Home Farm, Squerryes Estate, Westerham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367,319 GBP2024-03-31
    Officer
    icon of calendar 2003-09-02 ~ 2005-02-11
    IIF 28 - Director → ME
  • 3
    PRAYAL LIMITED - 1998-06-19
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,601,734 GBP2024-03-31
    Officer
    icon of calendar 2002-06-01 ~ 2005-02-11
    IIF 31 - Director → ME
  • 4
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 11 - Secretary → ME
  • 5
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2009-07-15
    IIF 19 - Director → ME
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 8 - Secretary → ME
  • 6
    OVAL (1826) LIMITED - 2003-04-25
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2009-07-15
    IIF 17 - Director → ME
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 10 - Secretary → ME
  • 7
    BLAKEDEW 666 LIMITED - 2007-05-17
    icon of address 1 Church Lane, Wallingford, Oxfordshire, Ox10 Odx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2009-07-15
    IIF 21 - Director → ME
    icon of calendar 2007-05-10 ~ 2009-07-15
    IIF 15 - Secretary → ME
  • 8
    BLAKEDEW 667 LIMITED - 2007-05-17
    icon of address 1 Church Lane, Wallingford, Oxfordshire, Ox10 Odx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2009-07-15
    IIF 22 - Director → ME
    icon of calendar 2007-05-10 ~ 2009-07-15
    IIF 14 - Secretary → ME
  • 9
    BEECHCROFT UK LIMITED - 2003-06-03
    OVAL (1825) LIMITED - 2003-04-25
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2009-07-15
    IIF 20 - Director → ME
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 9 - Secretary → ME
  • 10
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-01 ~ 2009-07-15
    IIF 18 - Director → ME
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 7 - Secretary → ME
  • 11
    BEECHCROFT LIMITED - 2003-06-03
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 13 - Secretary → ME
  • 12
    BERKELEY HOMES (WESTERN) LIMITED - 1985-07-08
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-13 ~ 1995-11-14
    IIF 3 - Secretary → ME
  • 13
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1998-05-15
    IIF 27 - Director → ME
    icon of calendar 1995-06-13 ~ 1998-05-15
    IIF 1 - Secretary → ME
  • 14
    AMORWELL LIMITED - 1993-11-22
    WEDGWOOD HOMES LIMITED - 1994-03-30
    BERKELEY HOMES (OXFORD) LIMITED - 2001-03-19
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1995-02-01
    IIF 2 - Secretary → ME
  • 15
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1998-02-02 ~ 1998-05-15
    IIF 16 - Director → ME
    icon of calendar 1998-02-02 ~ 1998-05-15
    IIF 4 - Secretary → ME
  • 16
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    VAIC INVESTMENTS LIMITED - 1989-08-22
    PEARCE PROPERTIES LIMITED - 1994-08-24
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-08 ~ 2001-12-20
    IIF 26 - Director → ME
  • 17
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 1999-12-01
    IIF 23 - Director → ME
  • 18
    CONTEMPORARY CARE GROUP LIMITED - 2016-03-31
    icon of address Verulam House, Cropmead, Crewkerne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2014-06-16
    IIF 36 - Director → ME
  • 19
    BLAKEDEW 702 LIMITED - 2007-12-14
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-07-15
    IIF 30 - Secretary → ME
  • 20
    BLAKEDEW 633 LIMITED - 2006-11-15
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2009-07-15
    IIF 5 - Secretary → ME
  • 21
    icon of address 1 Church Lane, Wallingford, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-28 ~ 2009-07-15
    IIF 6 - Secretary → ME
  • 22
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CAPEDOVER LIMITED - 1987-10-06
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2001-12-20
    IIF 24 - Director → ME
  • 23
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2009-07-14
    IIF 29 - Secretary → ME
  • 24
    POPLAR VALE (ANNA VALLEY) LTD - 2023-12-05
    icon of address Poplar Vale Foundry Road, Anna Valley, Andover, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2024-05-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2024-05-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    C.H. PEARCE & SONS LIMITED - 1999-11-26
    TIDYNORMAL LIMITED - 1988-03-23
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2001-12-14
    IIF 25 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.