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

Foreman, Graham

    Related profiles found in government register
  • Foreman, Graham
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 1
    • icon of address Yarmouth House, Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 2
  • Foreman, Graham
    British co director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, Marls Road, Botley, Hampshire, SO30 2EY

      IIF 3
  • Foreman, Graham
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foreman, Graham
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, Marls Road, Botley, Hampshire, SO30 2EY

      IIF 11
    • icon of address Westfield House, Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG, United Kingdom

      IIF 12
    • icon of address Westfield House, St Andrew's Park, Burnetts Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DG, England

      IIF 13
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 102, C/o Stephen Ball, 102 High Street, Godalming, GU7 1DS, England

      IIF 18
    • icon of address 102 High Street, C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, GU7 1DS, England

      IIF 19
    • icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, SO31 1BX, United Kingdom

      IIF 20
    • icon of address Fir Tree Farm, Marls Road, Botley, Southampton, Hampshire, SO30 2EY, United Kingdom

      IIF 21
    • icon of address Station Industrial Park, Unit 1, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1BX, United Kingdom

      IIF 22
  • Foreman, Graham
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, Marls Road, Botley, Hampshire, SO30 2EY

      IIF 23
    • icon of address 2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS

      IIF 24
    • icon of address 2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 25
    • icon of address C/o Coffin Mew Llp, Bay House Compass Road, North Harbour Bus Park, Portsmouth, PO6 3RS

      IIF 26
    • icon of address Unit 2 Station Industrial Park, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1BX

      IIF 27
  • Foreman, Graham
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firtree Farm, Marls Road, Botley, Southampton, Hampshire, SO30 2EY, United Kingdom

      IIF 28
  • Foreman, Graham
    British none supplied born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 29
  • Foreman, Graham
    British property developer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 30
  • Foreman, Graham
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 31
  • Foreman, Graham
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Coffin Mew Llp, Bay House, Compass Road, Nrth Harbour Bus Park, Portsmouth, PO6 3RS, United Kingdom

      IIF 32
  • Foreman, Graham
    British company director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 14 Redcroft Lane, Bursledon, Southampton, SO31 8GS

      IIF 33
  • Foreman, Graham
    British director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 13 Lower St Helens Road, Southampton, Hampshire, SO30 0NA

      IIF 34 IIF 35
  • Mr Graham Foreman
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Burnetts Lane, Horton Heath, Eastleigh, SO50 7DG, United Kingdom

      IIF 36
    • icon of address Westfield House, St Andrew's Park, Burnetts Lane, Horton Heath, Eastleigh, Hampshire, SO50 7DG, England

      IIF 37
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 38
    • icon of address 102, C/o Stephen Ball, 102 High Street, Godalming, GU7 1DS, England

      IIF 39
    • icon of address 102 High Street, C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, GU7 1DS, England

      IIF 40
    • icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, SO31 1BX, United Kingdom

      IIF 41
    • icon of address C/o Foreman Homes Unit 1 Station Industrial, Duncan Road Park Gate, Southampton, Southampton, SO31 1BX, United Kingdom

      IIF 42
    • icon of address Station Industrial Park, Unit 1, Duncan Road, Park Gate, Southampton, SO31 1BX, United Kingdom

      IIF 43
    • icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire, SO14 3TJ

      IIF 44
    • icon of address Yarmouth House, Yarmouth House, 1300 Parkway, Whiteley, PO15 7AX, United Kingdom

      IIF 45
  • Foreman, Graham

    Registered addresses and corresponding companies
    • icon of address 14 Redcroft Lane, Bursledon, Southampton, SO31 8GS

      IIF 46
    • icon of address 13 Lower St Helens Road, Southampton, Hampshire, SO30 0NA

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Yarmouth House Yarmouth House, 1300 Parkway, Whiteley, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 3
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 102 C/o Stephen Ball, 102 High Street, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,707 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 17 - Director → ME
  • 6
    COPPER BEECHES LIMITED - 2005-03-30
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-18 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Yarmouth House Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 16 - Director → ME
  • 9
    GEEKAY MANAGEMENT LLP - 2005-03-24
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 10
    FOREMAN HOMES NORTH LTD - 2008-03-10
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 41 - Has significant influence or controlOE
  • 12
    icon of address Westfield House St Andrew's Park, Burnetts Lane, Horton Heath, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,360 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Westfield House Burnetts Lane, Horton Heath, Eastleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -663 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340,516 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 38 - Has significant influence or controlOE
  • 16
    RGOM LTD
    - now
    FOREMAN HOMES WEST LTD - 2016-12-21
    icon of address 102 High Street C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,234,484 GBP2024-09-30
    Officer
    icon of calendar 2002-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 43 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2007-12-03 ~ 2011-07-05
    IIF 32 - Director → ME
  • 2
    TWYFORD ROAD MANAGEMENT COMPANY LIMITED - 2003-04-18
    icon of address 347 Shirley Road, Shirley, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2003-05-16 ~ 2004-09-07
    IIF 35 - Director → ME
  • 3
    icon of address 1 Millers View, Bursledon, Southampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-04-01
    IIF 8 - Director → ME
  • 4
    icon of address 9, Carlton Road, Gosport, Hants., Carlton Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,221 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2011-01-26
    IIF 6 - Director → ME
  • 5
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2007-03-14 ~ 2011-07-05
    IIF 3 - Director → ME
  • 6
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2019-12-13
    IIF 42 - Right to appoint or remove directors OE
  • 7
    icon of address 9, Carlton Road, Gosport, Hants., Carlton Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    625 GBP2024-12-31
    Officer
    icon of calendar 2005-04-28 ~ 2006-04-03
    IIF 33 - Director → ME
    icon of calendar 2006-04-04 ~ 2007-10-03
    IIF 7 - Director → ME
  • 8
    icon of address 46 Main Road, Colden Common, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2006-07-17 ~ 2008-01-08
    IIF 10 - Director → ME
  • 9
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2012-11-05
    IIF 27 - Director → ME
  • 10
    icon of address Bw Residential, Unit 7 Chevron Business Park, Lime Klin Lane, Holbury, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-03-30
    Officer
    icon of calendar 2007-10-18 ~ 2011-08-11
    IIF 24 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2011-07-18
    IIF 11 - Director → ME
  • 12
    icon of address 21 Chestnut Drive, Ashurst, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,257 GBP2024-07-31
    Officer
    icon of calendar 2006-04-27 ~ 2007-02-21
    IIF 5 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    icon of calendar 2006-06-08 ~ 2011-05-18
    IIF 4 - Director → ME
  • 14
    icon of address 5 Lindal Court Allen Road, Hedge End, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,886 GBP2024-11-30
    Officer
    icon of calendar 2003-12-02 ~ 2004-10-15
    IIF 47 - Secretary → ME
  • 15
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2011-09-19
    IIF 28 - Director → ME
  • 16
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2010-08-19
    IIF 26 - Director → ME
  • 17
    icon of address 2 The Gardens Office Village, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2010-07-22
    IIF 23 - Director → ME
  • 18
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2005-03-01
    IIF 46 - Secretary → ME
  • 19
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2011-08-30
    IIF 9 - Director → ME
  • 20
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2004-09-06
    IIF 34 - Director → ME
  • 21
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-30
    Officer
    icon of calendar 2007-10-18 ~ 2010-09-03
    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 16 October 2025 and licensed under the Open Government Licence v3.0.