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

Green, Jayne Christine

    Related profiles found in government register
  • Green, Jayne Christine
    British housewife born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Sidegate Lane, Ipswich, IP4 4JB, England

      IIF 1
  • Mrs Susan Price
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO53 2ZA, England

      IIF 2
    • icon of address 12a Vicarage Farm Business Park, Winchester Road, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 3
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 4
  • Susan Price
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 5
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 6
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 7 IIF 8
    • icon of address Trinity House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 9
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

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

      IIF 11
  • Price, Susan
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandlers Ford, Hampshire, SO53 2LG, United Kingdom

      IIF 12
    • icon of address Trinity House, 123 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 13
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 14
  • Price, Susan
    British company secretary born in March 1975

    Resident in England

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

      IIF 15
  • Price, Susan
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO53 2ZA, England

      IIF 16
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 17
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 18
  • Price, Susan
    British homekeeper born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, United Kingdom

      IIF 19
  • Price, Susan
    British housewife born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS

      IIF 20
  • Price, Susan
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 21
  • Mrs Susan Price
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 22
    • icon of address 3000a, Parkway, Whiteley, Fareham, PO15 7FX, England

      IIF 23
    • icon of address Fairview, The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, SO51 6BT, England

      IIF 24
  • Susan Price
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 25
  • Price, Susan
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2LG, United Kingdom

      IIF 26
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 27
  • Price, Susan
    British

    Registered addresses and corresponding companies
    • icon of address Church Height, Shoe Lane, Upham, Southampton, Hampshire, SO32 1JJ

      IIF 28 IIF 29
  • Price, Susan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 113 Winchester Road, Chandler's Ford, Hampshire, SO53 2ZA, England

      IIF 30
  • Price, Susan
    born in March 1975

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 31 IIF 32
  • Price, Susan

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    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 2020-03-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-03-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    FAIR OAK LIMITED - 2015-07-09
    icon of address Fairview The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,552,237 GBP2024-03-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 5
    CHARTERS ESTATE AGENTS LLP - 2012-11-21
    CHARTERS FINANCIAL SERVICES LLP - 2020-06-15
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-02 ~ dissolved
    IIF 27 - LLP Member → ME
  • 6
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    351,745 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MARSHALL BENDALL (FINANCIAL SERVICES) LIMITED - 1997-09-23
    LEGENDCALL LIMITED - 1988-02-04
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 9
    CHARTERS FINANCIAL SERVICES LIMITED - 2022-12-12
    TRINITY ROSE PRIVATE FINANCE LIMITED - 2020-06-20
    SILVERBLACK PRIVATE FINANCE LTD - 2015-09-02
    icon of address Trinity House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,093 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,059 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Peninsular House, Wharf Road, Portsmouth, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2019-05-22
    IIF 33 - Secretary → ME
    icon of calendar 2005-11-17 ~ 2006-11-28
    IIF 29 - Secretary → ME
  • 2
    BARGATE (FAIR OAK) LIMITED - 2008-01-28
    icon of address The New Barn Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2007-06-27
    IIF 28 - Secretary → ME
  • 3
    FAIR OAK LIMITED - 2015-07-09
    icon of address Fairview The Drove, Lower Common Road, West Wellow, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,552,237 GBP2024-03-31
    Officer
    icon of calendar 2015-09-24 ~ 2021-07-05
    IIF 17 - Director → ME
  • 4
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,080,070 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2022-11-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARTERS FINANCIAL SERVICES LIMITED - 2012-11-21
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,081,500 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-14 ~ 2016-07-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-08-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2011-05-01
    IIF 32 - LLP Designated Member → ME
  • 7
    CHARTERS ESTATE AGENTS LLP - 2012-11-21
    CHARTERS FINANCIAL SERVICES LLP - 2020-06-15
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2011-05-01
    IIF 31 - LLP Designated Member → ME
  • 8
    icon of address Cym Vauxhall Christian Trust Camp Site, Great Wenham, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    257,613 GBP2024-08-31
    Officer
    icon of calendar 2011-01-13 ~ 2018-11-06
    IIF 1 - Director → ME
  • 9
    icon of address Unit 2 - Berrywood Business Village Tollbar Way, Hedge End, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,332 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2024-12-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-02-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -476 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ 2024-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2024-06-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Trinity House 123 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    799,860 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-08-28
    IIF 10 - Has significant influence or control OE
  • 12
    GRE HOLDINGS LIMITED - 2019-06-19
    icon of address 13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -842,930 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-05-31 ~ 2023-06-08
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.