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

Price, Gerard

    Related profiles found in government register
  • Price, Gerard
    British director born in May 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 15, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 1
  • Price, Gerard Colqhoun
    British builder born in May 1964

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD

      IIF 2
  • Price, Gerard
    British general manager born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Newbattle Road, Glasgow, Lanarkshire, G32 8DD

      IIF 3
  • Price, Gerard
    British regional director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear, NE11 0QY

      IIF 4
  • Price, Gerald
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Corsewall Avenue, Glasgow, G32 9LA, Scotland

      IIF 5
  • Price, Gerald Colqhoun
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 6
  • Price, Gerard Colquhoun
    British builder born in May 1964

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

      IIF 7
  • Price, Gerard Colquhoun
    British builder/company director born in May 1964

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

      IIF 8
  • Price, Gerard Colquhoun
    British business executive born in May 1964

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

      IIF 9
  • Price, Gerard Colquhoun
    British cd/builder born in May 1964

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

      IIF 10
  • Price, Gerard Colquhoun
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Linden House Guards Avenue, The Village, Caterham On The Hill, Surrey, CR3 5ZB

      IIF 11
    • icon of address Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 12 IIF 13 IIF 14
  • Price, Gerard Colquhoun
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 15
  • Price, Gerard Colquhoun
    British director born in May 1964

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

      IIF 16
  • Price, Gerard Colquhoun
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 17
    • icon of address Athenia House, Andover Road, Winchester, SO23 7BS, England

      IIF 18
    • icon of address Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 19
  • Gerard Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 20
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 21 IIF 22
    • icon of address Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 23
  • Mr Gerard Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 24
  • Price, Gerard Colqhoun
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 25 IIF 26
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 27
  • Price, Gerard Colquhoun
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 28
  • Price, Gerard Colqhoun
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 29
    • icon of address The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 30
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 31
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 32
  • Price, Gerard Colqhoun
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 33
  • Price, Gerard Colqhoun
    British property developer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, England

      IIF 34
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 35
  • Price, Gerard Colquhoun
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 36
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 37
  • Price, Gerard Colquhoun
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO55 2ZA, England

      IIF 38
    • icon of address 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 39
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 40
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 41
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 42
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 43
  • Price, Gerard Colquhoun
    British property developer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 44
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 45
  • Gerard Colquhoun Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 46
    • icon of address Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 47
  • Mr Gerard Colqhoun Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 48
  • Mr Gerard Colquhoun Price
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 49
  • Mr Gerard Colqhoun Price
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 53
    • icon of address Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 54
  • Mr Gerard Colquhoun Price
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandlers Ford, Hampshire, SO55 2ZA, England

      IIF 55
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 56
    • icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 57 IIF 58
    • icon of address Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 59
    • icon of address Ridgemount, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    BARGATE (FAIR OAK) LIMITED - 2008-01-28
    icon of address The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 51 - 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
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 26 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 24 - 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
    icon of address 302 St Vincent Street, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 33 - Director → ME
  • 10
    MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED - 1997-09-23
    LEGENDCALL LIMITED - 1988-02-04
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 31 - 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
    icon of address Trinity House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 60 - Has significant influence or controlOE
  • 13
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Officer
    icon of calendar 1993-03-18 ~ 2000-03-09
    IIF 10 - Director → ME
    icon of calendar 2006-03-24 ~ 2024-05-11
    IIF 38 - Director → ME
  • 2
    icon of address Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2021-05-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2021-05-27
    IIF 42 - Director → ME
  • 4
    BONDCO 1268 LIMITED - 2008-09-05
    icon of address Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    25,006 GBP2024-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2021-08-09
    IIF 2 - Director → ME
  • 5
    FAIR OAK LIMITED - 2015-07-09
    icon of address Fairview The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,552,237 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-09-24
    IIF 30 - Director → ME
    icon of calendar 2021-07-05 ~ 2024-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-05
    IIF 49 - Has significant influence or control OE
  • 6
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,200 GBP2021-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2024-05-31
    IIF 6 - Director → ME
  • 7
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-05-11
    IIF 35 - Director → ME
  • 8
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-02-06
    IIF 40 - Director → ME
  • 9
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-12-22 ~ 2024-05-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-05-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2024-05-11
    IIF 25 - LLP Designated Member → ME
  • 11
    CLIFFE-ROBERTS BIRD LIMITED - 2003-12-24
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,760 GBP2024-03-31
    Officer
    icon of calendar 2022-01-07 ~ 2024-02-06
    IIF 18 - Director → ME
  • 12
    icon of address Unit 16 Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -39,799 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-04 ~ 2024-05-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-09-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,882 GBP2023-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2024-05-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,745 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2024-05-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2024-02-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    HILL HOUSE (LYNDHURST) LIMITED - 2012-07-27
    icon of address The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,658,233 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2011-08-10
    IIF 1 - Director → ME
  • 16
    CHARTERS COMMERCIAL LLP - 2018-12-12
    CHARTERS ACQUISITIONS LLP - 2013-02-19
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2018-03-29
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-12-20
    IIF 54 - 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
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ 2004-12-31
    IIF 12 - Director → ME
  • 18
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2004-12-31
    IIF 16 - Director → ME
  • 19
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2004-12-31
    IIF 9 - 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
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-08 ~ 2002-06-30
    IIF 11 - Director → ME
    icon of calendar ~ 2000-03-31
    IIF 7 - Director → ME
  • 21
    PITCOMP 281 LIMITED - 2002-04-30
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-25
    IIF 14 - Director → ME
  • 22
    icon of address Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    281,015 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-03-03
    IIF 5 - Director → ME
    icon of calendar 2010-03-01 ~ 2015-08-05
    IIF 4 - Director → ME
  • 23
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-05-17 ~ 2024-02-05
    IIF 15 - Director → ME
  • 24
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 45 - 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
    icon of address 2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1995-01-05
    IIF 8 - Director → ME
  • 26
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2024-05-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2019-05-31
    IIF 58 - Has significant influence or control OE
  • 27
    icon of address Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2024-05-11
    IIF 19 - Director → ME
  • 28
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 2004-12-31
    IIF 13 - Director → ME
  • 29
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2024-05-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-06-08 ~ 2024-05-11
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% 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.