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

Pitt-hardacre, Guy

    Related profiles found in government register
  • Pitt-hardacre, Guy
    British civil engineer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Spring, Undershore Road, Lymington, Hampshire, SO41 5SB, England

      IIF 1
  • Pitt-hardacre, Guy
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England

      IIF 2
    • icon of address 10, Four Brooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP, England

      IIF 3
    • icon of address 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 4
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 5
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 6 IIF 7
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Pitt-hardacre, Guy
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 12
  • Hardacre, Guy Pitt
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hardacre, Guy Pitt
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Crow Arch Lane, Ringwood, Hampshire, BH24 1PN

      IIF 21
    • icon of address 1 Forest Meadows, Hythe, Southampton, SO45 3RH

      IIF 22 IIF 23
  • Hardacre, Guy Pitt
    British engineer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Christchurch Rd, Ringwood, Hampshire, BH24 3AR

      IIF 24
    • icon of address 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 25
  • Mr Guy Pitt-hardacre
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Spring, Undershore Road, Lymington, Hampshire, SO41 5SB, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Meadow Spring, Undershore Road, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,747 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    RAYMOND L. BROWN (CONSTRUCTION) LIMITED - 1997-10-21
    SHARPVENTURE LIMITED - 1987-02-03
    RAYMOND BROWN CONSTRUCTION LTD - 2017-09-01
    icon of address 160 Christchurch Rd, Ringwood, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Director → ME
  • 4
    RAYMOND BROWN GROUP LIMITED - 2017-09-01
    BTD 6 LIMITED - 2011-03-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 12 - Director → ME
  • 5
    SHOO 812AA LIMITED - 2018-08-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 5 - Director → ME
  • 6
    RAYMOND L.BROWN (RINGWOOD) LIMITED - 1997-10-21
    RAYMOND BROWN LTD - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 25 - Director → ME
  • 7
    RBC TOPCO LIMITED - 2017-09-01
    KNIGHTS BROWN HOLDINGS LTD - 2018-08-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    197,292 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 9 - Director → ME
  • 9
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 13
  • 1
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    65,588 GBP2024-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2008-09-29
    IIF 15 - Director → ME
  • 2
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-07-31
    DEAN & DYBALL CONSTRUCTION LIMITED - 2008-09-29
    DEAN AND DYBALL LIMITED - 1986-12-01
    BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED - 2015-07-31
    DEAN & DYBALL CIVIL ENGINEERING LIMITED - 2015-09-01
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-23 ~ 2010-12-17
    IIF 14 - Director → ME
    icon of calendar 1996-04-15 ~ 1998-04-20
    IIF 23 - Director → ME
  • 3
    TREE HOUSE PROPERTY LIMITED - 1989-10-01
    icon of address C/o Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2008-09-29
    IIF 19 - Director → ME
  • 4
    DEAN & DYBALL LIMITED - 2002-01-11
    KITNET LIMITED - 1989-06-28
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-07-28
    IIF 20 - Director → ME
    icon of calendar 2000-10-01 ~ 2010-12-17
    IIF 13 - Director → ME
  • 5
    BLAKEDEW 318 LIMITED - 2002-01-11
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2010-12-17
    IIF 21 - Director → ME
  • 6
    SOUTHERN OCEAN SHIPYARD LIMITED - 1997-04-01
    DEAN & DYBALL (WESTERN) LIMITED - 1989-10-24
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2010-12-17
    IIF 16 - Director → ME
  • 7
    SHOO 235 LIMITED - 2006-05-16
    icon of address Hendy Group School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ 2008-09-29
    IIF 18 - Director → ME
  • 8
    PENTIUM COASTAL DEFENCE LIMITED - 2003-02-14
    SHELFCO (NO.1686) LIMITED - 1999-06-08
    icon of address Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2019-06-06
    IIF 22 - Director → ME
  • 9
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2016-08-16
    IIF 6 - Director → ME
  • 10
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ 2016-08-16
    IIF 7 - Director → ME
  • 11
    OPTIONCHECK LIMITED - 2000-05-31
    icon of address 19-21 Swan Street, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,462 GBP2024-03-31
    Officer
    icon of calendar 2001-01-02 ~ 2004-08-11
    IIF 17 - Director → ME
  • 12
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,972 GBP2025-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-08-30
    IIF 3 - Director → ME
  • 13
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    642,811 GBP2025-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-08-30
    IIF 2 - 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.