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 Colquhoun

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 1
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF, England

      IIF 2
  • 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 3
  • 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 4
    • 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 5
    • 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 6
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 7
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 8
  • 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 9
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 10
  • Price, Gerard Colqhoun
    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 11
  • 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 12
    • The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 13
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

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

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
    • 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • Athenia House, Andover Road, Winchester, SO23 7BS, England

      IIF 24
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 25
  • 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 26
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 27
    • The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 28 IIF 29
    • Penisular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 30
    • Ridgemount, Haccups Lane, Michelmersh, Romsey, SO51 0NP, England

      IIF 31
  • 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 32 IIF 33 IIF 34
    • Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 35
    • Winchester House, Basingstoke Road, Kings Worthy, Winchester, Hampshire, SO23 7QF

      IIF 36
  • 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 37
  • 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 38
  • Price, Gerard Colquhoun
    British builder born in May 1964

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

      IIF 39
  • Price, Gerard Colquhoun
    British builder/company director born in May 1964

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

      IIF 40
  • Price, Gerard Colquhoun
    British business executive born in May 1964

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

      IIF 41
  • Price, Gerard Colquhoun
    British cd/builder born in May 1964

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

      IIF 42
  • 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 43
    • Columbus, Byfleet Road, Cobham, Surrey, KT11 1EE

      IIF 44 IIF 45 IIF 46
  • Price, Gerard Colquhoun
    British director born in May 1964

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

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • Azets, Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
    • Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 58 IIF 59
    • Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 60
child relation
Offspring entities and appointments
Active 11
  • 1
    The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-12-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    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 3 - Director → ME
  • 3
    Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Person with significant control
    2022-11-14 ~ now
    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
  • 5
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    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 20 - LLP Member → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    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 53 - Director → ME
  • 8
    The New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    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 14 - Director → ME
  • 10
    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
    2017-05-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Officer
    1993-03-18 ~ 2000-03-09
    IIF 42 - Director → ME
    2006-03-24 ~ 2024-05-11
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-12-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    2005-11-17 ~ 2021-05-27
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-22
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-02-24 ~ 2021-05-27
    IIF 8 - Director → ME
  • 4
    BONDCO 1268 LIMITED - 2008-09-05
    Graham House 7, Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    25,006 GBP2024-03-31
    Officer
    2009-03-19 ~ 2021-08-09
    IIF 38 - Director → ME
  • 5
    FAIR OAK LIMITED - 2015-07-09
    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
    2021-07-05 ~ 2024-05-21
    IIF 23 - Director → ME
    2014-03-13 ~ 2015-09-24
    IIF 13 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-05
    IIF 49 - 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 37 - Director → ME
  • 7
    Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Officer
    2020-08-13 ~ 2024-05-11
    IIF 11 - 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 6 - Director → ME
  • 9
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    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
    2009-12-22 ~ 2024-05-11
    IIF 17 - Director → ME
    Person with significant control
    2016-11-25 ~ 2019-05-31
    IIF 35 - 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 19 - LLP Designated Member → ME
  • 11
    CLIFFE-ROBERTS BIRD LIMITED - 2003-12-24
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,760 GBP2024-03-31
    Officer
    2022-01-07 ~ 2024-02-06
    IIF 24 - Director → ME
  • 12
    Unit 2 - Berrywood Business Village Tollbar Way, Hedge End, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,332 GBP2024-04-01 ~ 2025-03-31
    Officer
    2013-04-04 ~ 2024-05-11
    IIF 5 - Director → ME
    Person with significant control
    2023-02-14 ~ 2023-09-12
    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
  • 13
    7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,680 GBP2024-12-31
    Officer
    2012-07-10 ~ 2024-05-11
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-05-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,745 GBP2024-03-31
    Officer
    2018-04-03 ~ 2024-05-11
    IIF 12 - Director → ME
    Person with significant control
    2020-08-28 ~ 2024-02-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    HILL HOUSE (LYNDHURST) LIMITED - 2012-07-27
    The Old House, 64 The Avenue, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,658,233 GBP2024-03-31
    Officer
    2010-03-04 ~ 2011-08-10
    IIF 48 - 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 21 - LLP Designated Member → ME
    Person with significant control
    2016-12-20 ~ 2018-12-20
    IIF 36 - 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
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2000-09-19 ~ 2004-12-31
    IIF 44 - Director → ME
  • 18
    TOWERBARN PROJECTS LIMITED - 1999-01-04
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-05-15 ~ 2004-12-31
    IIF 47 - Director → ME
  • 19
    PITCOMP 97 LIMITED - 1994-01-07
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    2002-07-01 ~ 2004-12-31
    IIF 41 - 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
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2000-03-31
    IIF 39 - Director → ME
    2002-01-08 ~ 2002-06-30
    IIF 43 - 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 46 - Director → ME
  • 22
    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
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-03-31
    Person with significant control
    2024-04-25 ~ 2024-05-11
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Administration Centre, North East Fruit & Vegetable, Market, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    281,015 GBP2024-12-31
    Officer
    2022-04-01 ~ 2023-03-03
    IIF 55 - Director → ME
    2010-03-01 ~ 2015-08-05
    IIF 54 - Director → ME
  • 24
    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
    2017-05-17 ~ 2024-02-05
    IIF 22 - Director → ME
  • 25
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2020-12-02 ~ 2020-12-02
    IIF 10 - Director → ME
  • 26
    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 40 - Director → ME
  • 27
    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
    2024-04-26 ~ 2024-05-11
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Officer
    2014-07-10 ~ 2024-05-11
    IIF 9 - Director → ME
    Person with significant control
    2017-11-06 ~ 2019-05-31
    IIF 29 - Has significant influence or control OE
    2024-04-26 ~ 2024-05-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    Azets Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ 2024-05-11
    IIF 25 - Director → ME
  • 30
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1997-09-05 ~ 2004-12-31
    IIF 45 - Director → ME
  • 31
    GRE HOLDINGS LIMITED - 2019-06-19
    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
    2015-10-02 ~ 2024-05-11
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-08 ~ 2024-05-11
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.