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

Samuel Camps, Errol Maxwell

    Related profiles found in government register
  • Samuel Camps, Errol Maxwell
    British company director

    Registered addresses and corresponding companies
  • Samuel Camps, Errol Maxwell
    British director

    Registered addresses and corresponding companies
    • Nelson House Kew Lane, Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 5
  • Samuel Camps, Errol Maxwell

    Registered addresses and corresponding companies
    • Nelson House, Kew Lane Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 6 IIF 7
  • Samuel-camps, Errol Maxwell
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 8
  • Samuel Camps, Errol Maxwell
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 00780354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 00858578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 03315363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD

      IIF 12 IIF 13
    • Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 14 IIF 15
  • Samuel Camps, Errol Maxwell
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 16
    • Nelson House Kew Lane, Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 17 IIF 18
  • Samuel Camps, Errol Maxwell
    British consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seton House, 4 Solent Drive, Warsash, Hampshire, SO31 9HB, United Kingdom

      IIF 19
  • Samuel Camps, Errol Maxwell
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glas Haus, 5 Crowsport, Hamble, Hampshire, SO31 4HG, United Kingdom

      IIF 20
    • Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 21
  • Samuel Camps, Errol Maxwell
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01235734 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 01489746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Samuel Camps, Errol Maxwell
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 24
  • Samuel-camps, Erroll Maxwell Christopher
    born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Seton House, 4 Solent Drive, Warsash, Hampshire , SO31 9HB, United Kingdom

      IIF 25
  • Samuel-camps, Erroll Maxwell Christopher
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 02504151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 05210109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 28 IIF 29
    • Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 34
  • Samuel-camps, Erroll Maxwell Christopher
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA

      IIF 35
    • Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 36
  • Mr Errol Maxwell Samuel-camps
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12a, High Street, Botley, Southampton, SO30 2EA, England

      IIF 37
  • Mr Maxwell Christopher Samuel-camps
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA, United Kingdom

      IIF 38
    • 12a, High Street, Botley, Southampton, SO30 2EA, England

      IIF 39
  • Mr Errol Maxwell Samuel Camps
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 40 IIF 41
  • Mr Errol Maxwell Samuel - Camps
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 00780354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mr Errol Maxwell Christopher Samuel-camps
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glas Haus, 5 Crowsport, Hamble, Hampshire, SO31 4HG, United Kingdom

      IIF 43
    • 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA, United Kingdom

      IIF 44 IIF 45
    • Seton House, 4 Solent Drive, Warsash, Hampshire, SO31 9HB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 30
  • 1
    ARCHERS GATE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    07533962
    Beech House In-excess Garden Centres,winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    15,466 GBP2024-12-31
    Officer
    2011-04-19 ~ now
    IIF 31 - Director → ME
  • 2
    ASHBY FIELDS MANAGEMENT COMPANY LIMITED
    03285446
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    1996-11-29 ~ now
    IIF 32 - Director → ME
  • 3
    BOLNORE LIMITED
    07081686
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999 GBP2024-11-30
    Officer
    2009-11-19 ~ now
    IIF 8 - Director → ME
  • 4
    BOLNORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    - now 05805959
    BOLMORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    - 2006-07-31 05805959
    BOLNORE RETAIL CENTRE MANAGEMENT COMPANY LIMITED
    - 2006-07-20 05805959
    BLAKEDEW 609 LIMITED
    - 2006-07-11 05805959 06466672, 04360003, 04380525... (more)
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or control OE
  • 5
    BROYST GROUP LIMITED
    - now 00858578
    BROYST PROPERTIES LIMITED - 1990-01-12
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    211,253 GBP2023-10-30
    Officer
    2004-12-09 ~ now
    IIF 10 - Director → ME
    2004-12-09 ~ 2005-01-26
    IIF 4 - Secretary → ME
  • 6
    CAIRNFINCH LIMITED
    01489746
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    -1,522,215 GBP2024-12-31
    Officer
    2004-12-09 ~ now
    IIF 23 - Director → ME
    2004-12-09 ~ 2008-08-06
    IIF 1 - Secretary → ME
  • 7
    CAMARGUE MONKS BROOK LIMITED
    - now 05154820
    OXFORD STREET TOTTERDOWN MANAGEMENT LIMITED
    - 2004-09-07 05154820
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    341,240 GBP2023-10-30
    Officer
    2004-09-02 ~ 2024-07-31
    IIF 21 - Director → ME
    2004-09-02 ~ 2006-09-28
    IIF 5 - Secretary → ME
  • 8
    CAMARGUE PROPERTY DEVELOPMENTS LIMITED
    - now 03315363
    BEST DRIFT LIMITED - 1997-03-06
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -150,700 GBP2023-10-30
    Officer
    1997-08-18 ~ now
    IIF 11 - Director → ME
  • 9
    CAMARGUE SOMERSET LIMITED
    09040921
    St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -8,874 GBP2015-12-31
    Officer
    2014-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 10
    CAMARGUE WEST BROMWICH LIMITED
    - now 02504151
    CALOS LIMITED
    - 2006-04-26 02504151
    BETTA SUPERETTE LIMITED - 1999-09-23
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    -148,148 GBP2023-10-30
    Officer
    2006-04-20 ~ now
    IIF 26 - Director → ME
  • 11
    DAYTONA EAST ANTON LIMITED
    - now 03658376
    DAYTONA DESBOROUGH LIMITED
    - 2012-11-15 03658376
    St. Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    73,486 GBP2020-09-30
    Officer
    1998-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    DAYTONA MANAGEMENT (SOUTHERN) LIMITED
    - now 03435290
    DAYTONA PHOENIX LIMITED
    - 2007-12-28 03435290
    1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1997-09-11 ~ dissolved
    IIF 20 - Director → ME
  • 13
    E & B MANAGEMENT LLP
    OC382205
    Avebury House, 6 St Peter Street, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,995 GBP2024-03-31
    Officer
    2013-02-05 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 14
    EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    10218683
    Beech House In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2016-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-07 ~ 2022-07-26
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    EMERSON VALLEY MANAGEMENT COMPANY LIMITED
    04328033
    Strand House, Strand Street, Poole, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2015-03-23 ~ now
    IIF 33 - Director → ME
  • 16
    FIELDMILL MANAGEMENT COMPANY LIMITED
    - now 04097688
    FIELDMILL SQUARE BELLINGE LIMITED - 2000-11-07
    C/o 2 Mitcham Road, Tooting Broadway, London
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    2,550 GBP2024-03-31
    Officer
    2000-11-28 ~ 2002-04-18
    IIF 18 - Director → ME
  • 17
    HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED
    04289987
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    2001-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 18
    HOOKWOOD DEVELOPMENTS LIMITED
    03314641
    Avebury House, 6 St Peter Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-06-30
    Officer
    1997-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LAKE AVENUE PROPERTY MANAGEMENT LIMITED
    04479140
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-07-05 ~ now
    IIF 30 - Director → ME
  • 20
    MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED
    01886982
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    2004-12-09 ~ now
    IIF 12 - Director → ME
    2004-12-09 ~ 2005-01-26
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 21
    MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    - now 05696991
    BLAKEDEW 596 LIMITED - 2006-05-24
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    2006-06-07 ~ 2024-06-28
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-28
    IIF 45 - Has significant influence or control OE
  • 22
    PARIS 101 LIMITED
    07225101 07215803, 06684548, 06523352... (more)
    Cvr Global Llp 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 23
    ROBERT T SPERRING LIMITED - now
    ROBERT T SPERRING PLC
    - 2019-09-27 02056008
    ROBERT SPERRING PLC - 1987-06-29
    LONGAME PUBLIC LIMITED COMPANY - 1987-03-10
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    570,334 GBP2024-09-29
    Officer
    2005-12-16 ~ 2006-06-10
    IIF 6 - Secretary → ME
  • 24
    ROE GREEN MANAGEMENT COMPANY LIMITED
    04108721
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2000-11-28 ~ now
    IIF 14 - Director → ME
  • 25
    SHERIOL THIRTY - TWO LIMITED
    02699826
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    4,502,447 GBP2023-10-30
    Officer
    2004-12-10 ~ 2023-12-04
    IIF 24 - Director → ME
  • 26
    SOMERSET AVENUE LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    09802361
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-09-30 ~ now
    IIF 29 - Director → ME
  • 27
    ST.DENYS PROPERTY INVESTMENTS LIMITED
    00780354
    Avebury House, St Peter Street, Winchester
    Active Corporate (6 parents)
    Equity (Company account)
    132,342 GBP2024-03-31
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 28
    THE MILLENNIUM FIELD COMPANY LIMITED
    04196860
    Little Ridge High Street, Bursledon, Southampton, England
    Active Corporate (11 parents)
    Equity (Company account)
    84,342 GBP2024-04-30
    Officer
    2001-05-15 ~ 2013-09-26
    IIF 17 - Director → ME
    2001-05-15 ~ 2013-09-26
    IIF 2 - Secretary → ME
  • 29
    WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED
    05210109
    Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-08-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control OE
  • 30
    WINDHOVER PROJECTS LIMITED
    - now 01235734
    WINDHOVER CENTRE LIMITED - 1980-12-31
    WINDHOVER LEISURE LIMITED - 1976-12-31
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2004-12-09 ~ now
    IIF 22 - Director → ME
    2004-12-09 ~ 2011-06-07
    IIF 3 - Secretary → ME

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.