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

Southcott, Andrew David

    Related profiles found in government register
  • Southcott, Andrew David
    British builder born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcot, Calcot Lane, Curdridge, Southampton, SO32 2BN, England

      IIF 1
  • Southcott, Andrew David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, SO32 2BN

      IIF 2
    • icon of address Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 3
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, SO32 2BN, England

      IIF 4 IIF 5
  • Southcott, Andrew David
    British construction born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Cherry Tree Industrial Park, Botley Road Burridge, Southampton, SO31 1BQ

      IIF 6
  • Southcott, Andrew David
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 7 IIF 8
    • icon of address Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH

      IIF 9
    • icon of address Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 10
    • icon of address Calcot, Calcot Lane, Curdridge, Southampton, SO32 2BN, England

      IIF 11
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, SO32 2BN, United Kingdom

      IIF 12
    • icon of address The Barn, Calcot Mount Business Park, Curdridge, Southampton, SO32 2BN, United Kingdom

      IIF 13 IIF 14
    • icon of address The Gable, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 15
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 19
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 20
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ, United Kingdom

      IIF 21
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, United Kingdom

      IIF 22
  • Southcott, Andrew David
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, PO21 1RE, England

      IIF 23
  • Southcott, Andrew David
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 24
  • Southcott, Andrew David
    British builder born in April 1960

    Registered addresses and corresponding companies
    • icon of address Flat 15 Brooklyn Court, Main Road Otterbourne, Winchester, Hampshire, SO21 2FB

      IIF 25 IIF 26
  • Southcott, Andrew David
    British builder/company director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Flat 15 Brooklyn Court, Main Road Otterbourne, Winchester, Hampshire, SO21 2FB

      IIF 27
  • Southcott, Andrew David
    British cd/builder born in April 1960

    Registered addresses and corresponding companies
    • icon of address Flat 15 Brooklyn Court, Main Road Otterbourne, Winchester, Hampshire, SO21 2FB

      IIF 28
  • Southcott, Andrew David
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Flat 15 Brooklyn Court, Main Road Otterbourne, Winchester, Hampshire, SO21 2FB

      IIF 29 IIF 30 IIF 31
  • Southcott, Andrew David
    British chairman born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 32
  • Southcott, Andrew David
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Cherry Tree Industrial Park, Botley Road, Burridge, Hampshire, SO31 1BQ, United Kingdom

      IIF 33
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 34
    • icon of address Bramble House, Furzehall Farm, 112 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 35
    • icon of address C/o Southcott Homes Limited, Bramble House, 112 Wickham Road, Fareham, Hants, PO16 7JH, United Kingdom

      IIF 36
    • icon of address Bluebells, Solomons Lane, Shirrell Heath, Southampton, Hampshire, SO32 2HU, United Kingdom

      IIF 37
    • icon of address Bluebells, Solomons Lane, Shirrell Heath, Southampton, SO32 2HU

      IIF 38
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, SO32 2BN, England

      IIF 39
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, England

      IIF 40
    • icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 41
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 42
  • Southcott, Andrew David
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebells, Solomons Lane, Shirrell Heath, Southampton, SO32 2HU

      IIF 43 IIF 44
  • Southcott, Andrew David
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebells, Solomons Lane, Shirrell Heath, Southampton, SO32 2HU, United Kingdom

      IIF 45
  • Southcott, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Willow Lake, Twydoms Hill, Shirrell Heath, Hampshire, SO32 2LJ

      IIF 46
    • icon of address Flat 15 Brooklyn Court, Main Road Otterbourne, Winchester, Hampshire, SO21 2FB

      IIF 47
  • Southcott, Andrew David

    Registered addresses and corresponding companies
    • icon of address Flat 15 Brooklyn Court, Main Road Otterbourne, Winchester, Hampshire, SO21 2FB

      IIF 48
  • Mr Andrew David Southcott
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, SO32 2BN

      IIF 49
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Curdridge, SO32 2BN, England

      IIF 50
    • icon of address Calcot, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN

      IIF 51
    • icon of address Calcot, Calcot Lane, Curdridge, Southampton, SO32 2BN, England

      IIF 52 IIF 53
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, SO32 2BN, England

      IIF 54
    • icon of address The Barn, Calcot Mount Business Park, Curdridge, Southampton, SO32 2BN, United Kingdom

      IIF 55
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, England

      IIF 56 IIF 57 IIF 58
    • icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 59
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 60
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 61 IIF 62 IIF 63
  • Mr Andrew David Southcott
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Cherry Tree Industrial Park, Botley Road, Burridge, Hampshire, SO31 1BQ, United Kingdom

      IIF 64
    • icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 65
    • icon of address The Old Manor House, Wickham Road, Fareham, PO16 7AR, England

      IIF 66
    • icon of address The Gables, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, England

      IIF 67
    • icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, SO32 2BN, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 2
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,174 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address The Barn Calcot Mount Business Park, Calcot Lane, Curdridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 35 - Director → ME
  • 5
    SOUTHCOTT HOMES LIMITED - 2017-05-11
    icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2017-06-30
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    FOGLE DEVELOPMENTS LIMITED - 2018-02-16
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,907 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Barn, Calcot Mount Business Park Calcot Lane, Curdridge, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SOUTHCOTT HOMES LIMITED - 2019-12-04
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,422 GBP2023-11-29
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SOUTHCOTT HOMES (WESTBOURNE) LTD - 2024-01-19
    MAXWELL HOMES (WESTBOURNE) LTD - 2023-11-17
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,953 GBP2024-11-30
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,174 GBP2025-02-28
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Barn Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,149 GBP2016-02-27
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,011,399 GBP2023-11-29
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,608,762 GBP2023-11-29
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 15 - Director → ME
  • 15
    CHURCHERS LAND AND PLANNING LIMITED - 2019-12-04
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -451 GBP2024-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 9 Oriana Way, Nursling Industrial Estate, Oriana Way Nursling, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275,534 GBP2021-12-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address The Barn, Calcot Mount Business Park, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,647 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Gables Calcot Mount, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,758 GBP2024-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2025-03-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2019-11-01
    IIF 7 - Director → ME
  • 2
    icon of address Oyster Estates Uk Limited Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2011-05-09
    IIF 45 - Director → ME
  • 3
    icon of address The Barn Calcot Mount Business Park, Curdridge, Southampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,372,749 GBP2024-06-30
    Officer
    icon of calendar 2019-01-25 ~ 2019-07-02
    IIF 13 - Director → ME
  • 4
    BOHUNT PLACE MANAGEMENT LIMITED - 2002-04-24
    icon of address 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,235 GBP2024-05-31
    Officer
    icon of calendar 2001-11-07 ~ 2005-01-20
    IIF 26 - Director → ME
  • 5
    FRESHFIELDS INDEPENDENT ESTATE AGENTS LIMITED - 2005-01-25
    MAYFIELDS LIMITED - 1993-04-01
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,424,150 GBP2024-03-31
    Officer
    icon of calendar 1993-03-18 ~ 1997-12-10
    IIF 28 - Director → ME
    icon of calendar 2000-03-09 ~ 2008-03-28
    IIF 38 - Director → ME
    icon of calendar 2000-03-09 ~ 2000-03-09
    IIF 47 - Secretary → ME
  • 6
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2011-11-17
    IIF 43 - Director → ME
  • 7
    icon of address 2 Coppice Gardens, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    187 GBP2025-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2016-10-28
    IIF 22 - Director → ME
  • 8
    icon of address 5 Yew Tree House , Edwards Close, Shedfield, Southampton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,969 GBP2024-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2014-07-23
    IIF 3 - Director → ME
  • 9
    icon of address 1 Fernhurst Close, Colden Common, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-08-11
    IIF 44 - Director → ME
  • 10
    icon of address 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns, 52, Cranleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,048 GBP2024-12-31
    Officer
    icon of calendar 2011-08-10 ~ 2013-10-30
    IIF 36 - Director → ME
  • 11
    TERVIAN LIMITED - 1987-09-01
    BEECHCROFT HOMES LIMITED - 1989-12-08
    AMPLEVINE HOMES PLC - 1993-07-23
    AMPLEVINE PLC - 1997-09-08
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-05
    IIF 25 - Director → ME
    icon of calendar ~ 1993-03-09
    IIF 46 - Secretary → ME
  • 12
    icon of address The Barn Calcot Mount Business Park, Curdridge, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-07-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-07-02
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2016-06-29
    IIF 21 - Director → ME
  • 14
    SOUTHCOTT COUNTRY HOMES LIMITED - 2011-11-03
    icon of address Bramble House Furzehall Farm, 112 Wickham Road, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2018-01-16
    IIF 9 - Director → ME
  • 15
    SOUTHCOTT HOMES LIMITED - 2019-12-04
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,422 GBP2023-11-29
    Person with significant control
    icon of calendar 2017-05-16 ~ 2021-07-28
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 3 Flansham Business Centre, Hoe Lane Flansham, Bognor Regis, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2015-01-09
    IIF 10 - Director → ME
  • 17
    icon of address Unit 3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-01-28
    IIF 23 - Director → ME
  • 18
    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
    icon of address 2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1997-04-28
    IIF 27 - Director → ME
  • 19
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2011-01-06 ~ 2013-02-14
    IIF 37 - Director → ME
  • 20
    PRIDE ONE LTD - 2003-02-12
    icon of address Hoyle House Upham Street, Upham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,846 GBP2024-03-31
    Officer
    icon of calendar 2002-07-18 ~ 2005-09-28
    IIF 31 - Director → ME
    icon of calendar 2002-07-18 ~ 2002-07-31
    IIF 48 - Secretary → ME
  • 21
    SALESDEAL LIMITED - 1997-11-14
    icon of address Highfield Court,tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-06 ~ 2006-01-20
    IIF 30 - Director → ME
  • 22
    icon of address 35 Castle Road, Cowes, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,388 GBP2024-06-30
    Officer
    icon of calendar 2003-01-21 ~ 2006-03-22
    IIF 29 - Director → ME
  • 23
    icon of address Suite 2 Mitchell House, Brook Lane, Warsash, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    411,638 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-01-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-01-30
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address The Gables Calcot Mount Business Park, Calcot Lane, Curdridge, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,011,399 GBP2023-11-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-08
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 9 Oriana Way, Nursling Industrial Estate, Oriana Way Nursling, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275,534 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 54 - Right to appoint or remove directors OE
  • 26
    icon of address The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2018-10-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-10-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 2 Mitchell House, Brook Lane, Warsash, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,566 GBP2024-07-31
    Officer
    icon of calendar 2016-08-18 ~ 2020-01-30
    IIF 6 - Director → ME
  • 28
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2016-08-09
    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.