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

Benge, Glynne Christopher

    Related profiles found in government register
  • Benge, Glynne Christopher
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 1
    • Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 2
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 3 IIF 4
  • Benge, Glynne Christopher
    British chairman & director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 5
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 6 IIF 7
  • Benge, Glynne Christopher
    British chartered surveyor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 8
  • Benge, Glynne Christopher
    British property developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishop's Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 9
  • Benge, Glvnne Christopher
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Love Lane, Petersfield, Hampshire, GU31 4BU, United Kingdom

      IIF 10
  • Benge, Glynne Christopher
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishop's Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 11
  • Benge, Glynne Christopher
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

      IIF 12
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 13
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 14
    • Southbrook House, Brooks Street, Bishops Waltham, SO32 1AX, United Kingdom

      IIF 15
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 16 IIF 17 IIF 18
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Southbrook House, Brooks Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 28 IIF 29
    • Southbrook House, Brooks Street, Bishops Waltham, Southampton, Uk, SO32 1AX, United Kingdom

      IIF 30
  • Benge, Glynne Christopher
    British chairman & director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 31
  • Benge, Glynne Christopher
    British chartered surveyor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Farmhouse Dean Farm, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 32
  • Benge, Glynne Christopher
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19 Fareham Innovation Centre, Daedalus, Merlin House, Meteor Way, Lee On The Solent, Hampshire, PO13 9FU, England

      IIF 33 IIF 34
    • 19 Fareham Innovation Centre, Daedalus, Merlin House, Meteor Way, Lee On The Solent, Hampshire, PO13 9FU, United Kingdom

      IIF 35
    • 1, Love Lane, Petersfield, Hampshire, GU31 4BU, United Kingdom

      IIF 36
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Benge, Glynne Christopher
    British property developer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Farmhouse Dean Farm, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 40
  • Benge, Glynne Christopher
    British surveyor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Manor Appledram Lane South, Fishbourne, Chichester, West Sussex, PO20 7PE

      IIF 41
    • Kings Park House, 22 Kings Park Road, Southampton, Hampshire, SO15 2UF

      IIF 42
  • Mr Glynne Christopher Benge
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 43
  • Glynne Christopher Benge
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 44
  • Mr Glynne Benge
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, United Kingdom

      IIF 45
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Benge, Glynne Christopher
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishop's Waltham, SO32 1AX, United Kingdom

      IIF 50
    • Dean Farm, House, Wickham Road Fareham Common, Fareham, Hampshire, PO17 5BN, England

      IIF 51 IIF 52
    • Dean Farmhouse, The Dean Estate, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 53
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 54 IIF 55 IIF 56
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 57
  • Benge, Glynne Christopher
    British

    Registered addresses and corresponding companies
    • The Farmhouse Dean Farm, Wickham Road, Fareham, Hampshire, PO17 5BN

      IIF 58 IIF 59
  • Benge, Glynne Christopher
    British company director

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

      IIF 60
  • Mr Glynne Christopher Benge
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY

      IIF 61
    • Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX

      IIF 62
    • Southbrook House, Brook Street, Bishops Waltham, SO32 1AX, United Kingdom

      IIF 63
    • 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY

      IIF 64
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 65 IIF 66
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX, England

      IIF 67
    • Southbrook House, Brooks Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 68 IIF 69
    • 34, Middle Street, Southsea, PO5 4BP, England

      IIF 70
  • Mr Glynne Benge
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

      IIF 71 IIF 72
    • Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 73 IIF 74
child relation
Offspring entities and appointments 51
  • 1
    ANGEL YARD LLP
    OC303068
    Stag Gate House 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-09-26 ~ 2021-05-17
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    B.S.T.FACTORY PROPERTIES LIMITED
    01051834
    Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,538,573 GBP2023-12-31
    Officer
    2011-07-22 ~ 2020-07-30
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or control OE
  • 3
    B.S.T.WAREHOUSES LIMITED
    00676815
    Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (12 parents)
    Equity (Company account)
    677,579 GBP2023-12-31
    Officer
    1997-04-07 ~ 2003-10-31
    IIF 32 - Director → ME
    2011-07-22 ~ 2020-07-30
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or control OE
  • 4
    BEAULIEU PLANT HIRE LLP
    OC315993
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 5
    BEAULIEU PROPERTIES LLP
    OC308864
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 6
    BELLHEATH LIMITED
    01021410
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 38 - Director → ME
  • 7
    BERKELEY BREAMORE (OCEANA) LIMITED
    04142313
    55 Baker Street, London
    Dissolved Corporate (23 parents)
    Officer
    2001-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BURGHCLERE ESTATES LLP
    OC338408
    Romans 6 Salthill Road, Fishbourne, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 9
    C-FRONT TRADING LIMITED
    - now 11631800 OC350211
    C-FRONT GOSPORT LIMITED
    - 2019-02-22 11631800
    Southbrook House, Brook Street, Bishops Waltham, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -666,054 GBP2024-12-31
    Officer
    2018-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-10-19 ~ 2019-02-07
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CALLENDALE LIMITED - now
    OFFSITE COMMERICAL LIMITED
    - 2015-04-24 09558697 09559194
    41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ 2015-04-23
    IIF 10 - Director → ME
  • 11
    CAMBRIA DEVELOPMENT HOLDINGS LIMITED
    11177680
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    2018-01-30 ~ now
    IIF 21 - Director → ME
  • 12
    CAMBRIA ESTATES (RESIDENTIAL) LIMITED
    11813224
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2019-02-07 ~ now
    IIF 27 - Director → ME
  • 13
    CAMBRIA ESTATES (WINGHAM) LIMITED
    - now 06647402
    ENVIRON RETIREMENT HOMES (WINGHAM) LIMITED
    - 2019-09-25 06647402
    ENVIRON RETIREMENT HOMES (DEVON) LIMITED - 2017-02-14
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,482,276 GBP2024-12-31
    Officer
    2018-03-21 ~ now
    IIF 16 - Director → ME
  • 14
    CAMBRIA ESTATES HOLDINGS LIMITED
    11176585
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    49,856 GBP2024-12-31
    Officer
    2018-01-30 ~ now
    IIF 24 - Director → ME
  • 15
    CAMBRIA GROUP LIMITED
    11122116 11051140
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    409,391 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CAMBRIA INVESTMENT HOLDINGS LIMITED
    11177786
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    2018-01-30 ~ now
    IIF 30 - Director → ME
  • 17
    CAMBRIA LAND LIMITED
    11176561
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    2018-01-30 ~ now
    IIF 25 - Director → ME
  • 18
    CAMBRIA PROPERTY GROUP LIMITED
    - now 11051140
    CAMBRIA GROUP LIMITED
    - 2017-12-19 11051140 11122116
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    2017-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    CAMBRIA SECURITIES HOLDINGS LIMITED
    11177700
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    2018-01-30 ~ now
    IIF 26 - Director → ME
  • 20
    CAMBRIA SECURITIES LIMITED
    11177739
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    2018-01-30 ~ now
    IIF 19 - Director → ME
  • 21
    CHENNELLS BROOK MANAGEMENT COMPANY LIMITED
    03459196 03522643
    Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1997-10-28 ~ 2002-01-31
    IIF 59 - Secretary → ME
  • 22
    CHENNELLS BROOK RETAIL MANAGEMENT COMPANY LIMITED
    03522643 03459196
    Bartholomew Way Clinic, 13a, Bartholomew Way, Horsham, West Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    79,439 GBP2024-03-31
    Officer
    1998-03-06 ~ 2002-01-31
    IIF 58 - Secretary → ME
  • 23
    CHERQUE FARM (MANAGEMENT) LIMITED
    05702316
    1000 Lakeside, Western Road North Harbour, Portsmouth, Hampshire
    Active Corporate (9 parents)
    Officer
    2006-02-08 ~ 2008-09-11
    IIF 41 - Director → ME
  • 24
    COGNATUM DEVELOPMENTS LIMITED
    - now 11406578
    COGNATUM ENVIRON DEVELOPMENTS LIMITED
    - 2019-06-07 11406578
    Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    -696,784 GBP2024-12-31
    Officer
    2018-06-08 ~ now
    IIF 2 - Director → ME
  • 25
    FISHBOURNE ESTATES LLP
    OC337511
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    226,166 GBP2024-03-31
    Officer
    2008-05-21 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    HIGHCLERE ESTATES LLP
    OC301447
    Herons Mead Manor Lane, Timsbury, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-09-26 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 27
    LANDFORD AMPRESS LIMITED
    07493493
    35 Cassel Avenue, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-14 ~ 2011-03-28
    IIF 42 - Director → ME
  • 28
    LANDFORD BURGHCLERE LLP
    OC340071
    Stag Gates House 63-64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 29
    MACDONALD DENNIS HOLDINGS LTD
    - now 11498307
    DENNIS & BENGE HOLDINGS LTD
    - 2018-08-08 11498307
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,022 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
  • 30
    MACDONALD FAMILY FINANCE COMPANY LIMITED
    11224272
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,729,965 GBP2024-12-31
    Officer
    2018-02-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 31
    MODULAR RESIDENTIAL LIMITED
    - now 13532374 10636777
    NOVA STRUCTURES LIMITED
    - 2021-07-30 13532374 10636777
    Southbrook House, Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-27 ~ now
    IIF 14 - Director → ME
  • 32
    MODULAR SITE SERVICES LIMITED
    - now 10637212
    MODULAR COMMERCIAL LIMITED
    - 2018-04-23 10637212
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2017-02-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-24 ~ 2018-06-29
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NEPTUNE SPARES LIMITED
    07453446
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    -58,407 GBP2024-12-31
    Officer
    2018-11-20 ~ now
    IIF 17 - Director → ME
  • 34
    NICK COX YACHT CHANDLER LIMITED
    - now 01973876
    CORALBLEND LIMITED - 1986-01-14
    Nick Cox Yacht Chandler Ltd, Kings Saltern Road, Lymington, Hampshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    10,100 GBP2024-12-31
    Officer
    2020-10-22 ~ now
    IIF 18 - Director → ME
  • 35
    NOVA BUILD GROUP LIMITED
    - now 10637207
    HOUGHTON BUILD GROUP LIMITED
    - 2024-08-03 10637207
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -233,609 GBP2024-07-31
    Officer
    2017-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
  • 36
    NOVA STRUCTURES LIMITED
    - now 10636777 13532374
    MODULAR RESIDENTIAL LIMITED
    - 2021-07-30 10636777 13532374
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,018,872 GBP2024-07-31
    Officer
    2017-02-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-23 ~ 2018-06-29
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    OCEANA HOUSE INVESTMENTS LIMITED
    04170732
    Fairways House, George Street, Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2001-03-01 ~ 2002-08-28
    IIF 40 - Director → ME
  • 38
    OFFSITE BUILD GROUP LIMITED
    09556567
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    274,205 GBP2016-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 39
    OFFSITE COMMERCIAL LIMITED
    09559194 09558697
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 34 - Director → ME
  • 40
    OFFSITE CONSTRUCTION DETAILING LTD
    11500505
    Southbrook House Brook Street, Bishops Waltham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,028 GBP2024-08-31
    Officer
    2018-08-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 71 - Has significant influence or control OE
  • 41
    OFFSITE HOLDINGS LIMITED
    10608594
    Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    OFFSITE HOMES LIMITED
    09558790
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -227,039 GBP2016-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 35 - Director → ME
  • 43
    OFFSITE MODULAR LIMITED
    10608311
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    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
  • 44
    OFFSITE RESIDENTIAL LIMITED
    10607881
    Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 45
    OJMB RETAIL SERVICES LLP
    OC434185
    Silverdale Keynsham Road, Willbridge, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 46
    SEAFRONT MARINE GROUP LIMITED
    11383184
    Southbrook House, Brook Street, Bishops Waltham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    438,192 GBP2024-12-31
    Officer
    2018-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    STOCKBRIDGE CAPITAL PARTNERS LIMITED
    08298673
    34 Middle Street, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-11-30
    Officer
    2012-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    STOCKBRIDGE CAPITAL PHP LLP
    OC380392
    Southbrook House Brook Street, Bishop's Waltham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 49
    STOCKBRIDGE PH PARTNERS LIMITED
    08298587
    Rose Cottage, Houghton, Stockbridge, Hamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 50
    W2B LTD
    09413529
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-12-31
    Officer
    2015-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 51
    WYKEHAM PROPERTIES LIMITED
    - now 02012088
    NEWWISE LIMITED
    - 1999-09-27 02012088
    Southbrook House, Brook Street, Bishops Waltham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -2,517 GBP2024-12-31
    Officer
    1999-04-26 ~ now
    IIF 12 - Director → ME
    1999-04-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% 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.