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, Erroll Maxwell Christopher

    Related profiles found in government register
  • Samuel-camps, Erroll Maxwell Christopher
    British born in March 1945

    Resident in England

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

      IIF 1
    • icon of address 05210109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 3 IIF 4
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Samuel-camps, Erroll Maxwell Christopher
    British architect born in March 1945

    Resident in England

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

      IIF 9
  • Samuel-camps, Erroll Maxwell Christopher
    British director born in March 1945

    Resident in England

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

      IIF 10
    • icon of address Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 11
  • Samuel-camps, Erroll Maxwell Christopher
    born in March 1945

    Resident in England

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

      IIF 12
  • Samuel-camps, Errol Maxwell
    British born in May 1945

    Resident in England

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

      IIF 13
  • Mr Errol Maxwell Samuel-camps
    British born in March 1945

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address 00858578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 01886982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 03315363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 05805959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Beech House, In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, United Kingdom

      IIF 20 IIF 21
  • Samuel Camps, Errol Maxwell
    British company director born in March 1945

    Resident in United Kingdom

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

      IIF 22
    • icon of address Nelson House Kew Lane, Bursledon, Southampton, Hampshire, SO31 8DG

      IIF 23 IIF 24
  • Samuel Camps, Errol Maxwell
    British consultant born in March 1945

    Resident in United Kingdom

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

      IIF 25
  • Samuel Camps, Errol Maxwell
    British director born in March 1945

    Resident in United Kingdom

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

      IIF 26
    • icon of address Glas Haus, 5 Crowsport, Hamble, Southampton, Hampshire, SO31 4HG, United Kingdom

      IIF 27
  • Samuel Camps, Errol Maxwell
    British company director

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

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

      IIF 32
  • Samuel Camps, Errol Maxwell
    British born in May 1945

    Resident in United Kingdom

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

      IIF 33
    • icon of address 01489746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Samuel Camps, Errol Maxwell
    British company director born in May 1945

    Resident in United Kingdom

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

      IIF 35
  • Mr Maxwell Christopher Samuel-camps
    British born in March 1945

    Resident in England

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

      IIF 36
    • icon of address 12a, High Street, Botley, Southampton, SO30 2EA, England

      IIF 37
  • Samuel Camps, Errol Maxwell

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

      IIF 38 IIF 39
  • Mr Errol Maxwell Samuel Camps
    British born in March 1945

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 42
    • icon of address 12a, High Street, Botley, Southampton, Hampshire, SO30 2EA, United Kingdom

      IIF 43 IIF 44
    • icon of address Seton House, 4 Solent Drive, Warsash, Hampshire, SO31 9HB, United Kingdom

      IIF 45
  • Mr Errol Maxwell Samuel - Camps
    British born in March 1945

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Beech House In-excess Garden Centres,winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,466 GBP2024-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 1996-11-29 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,999 GBP2024-11-30
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 13 - Director → ME
  • 4
    BOLMORE LOCAL CENTRE MANAGEMENT COMPANY LIMITED - 2006-07-31
    BOLNORE RETAIL CENTRE MANAGEMENT COMPANY LIMITED - 2006-07-20
    BLAKEDEW 609 LIMITED - 2006-07-11
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 5
    BROYST PROPERTIES LIMITED - 1990-01-12
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    211,253 GBP2023-10-30
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,522,215 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 34 - Director → ME
  • 7
    BEST DRIFT LIMITED - 1997-03-06
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -150,700 GBP2023-10-30
    Officer
    icon of calendar 1997-08-18 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,874 GBP2015-12-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CALOS LIMITED - 2006-04-26
    BETTA SUPERETTE LIMITED - 1999-09-23
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -148,148 GBP2023-10-30
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 1 - Director → ME
  • 10
    DAYTONA DESBOROUGH LIMITED - 2012-11-15
    icon of address St. Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,486 GBP2020-09-30
    Officer
    icon of calendar 1998-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    DAYTONA PHOENIX LIMITED - 2007-12-28
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-11 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,995 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 13
    icon of address 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
    icon of calendar 2016-06-07 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Strand House, Strand Street, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    icon of calendar 2001-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-06-30
    Officer
    icon of calendar 1997-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-07-05 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 19
    icon of address Cvr Global Llp 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2000-11-28 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address Avebury House, St Peter Street, Winchester
    Active Corporate (2 parents)
    Equity (Company account)
    132,342 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 24
    WINDHOVER LEISURE LIMITED - 1976-12-31
    WINDHOVER CENTRE LIMITED - 1980-12-31
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 33 - Director → ME
Ceased 11
  • 1
    BROYST PROPERTIES LIMITED - 1990-01-12
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    211,253 GBP2023-10-30
    Officer
    icon of calendar 2004-12-09 ~ 2005-01-26
    IIF 31 - Secretary → ME
  • 2
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,522,215 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2008-08-06
    IIF 28 - Secretary → ME
  • 3
    OXFORD STREET TOTTERDOWN MANAGEMENT LIMITED - 2004-09-07
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    341,240 GBP2023-10-30
    Officer
    icon of calendar 2004-09-02 ~ 2024-07-31
    IIF 27 - Director → ME
    icon of calendar 2004-09-02 ~ 2006-09-28
    IIF 32 - Secretary → ME
  • 4
    icon of address Beech House In-excess Garden Centres, Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 5
    FIELDMILL SQUARE BELLINGE LIMITED - 2000-11-07
    icon of address C/o 2 Mitcham Road, Tooting Broadway, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,550 GBP2024-03-31
    Officer
    icon of calendar 2000-11-28 ~ 2002-04-18
    IIF 24 - Director → ME
  • 6
    icon of address Beech House, In-excess Garden Centres Winchester Road, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2005-01-26
    IIF 39 - Secretary → ME
  • 7
    BLAKEDEW 596 LIMITED - 2006-05-24
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2024-06-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-28
    IIF 44 - Has significant influence or control OE
  • 8
    LONGAME PUBLIC LIMITED COMPANY - 1987-03-10
    ROBERT T SPERRING PLC - 2019-09-27
    ROBERT SPERRING PLC - 1987-06-29
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    570,334 GBP2024-09-29
    Officer
    icon of calendar 2005-12-16 ~ 2006-06-10
    IIF 38 - Secretary → ME
  • 9
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,502,447 GBP2023-10-30
    Officer
    icon of calendar 2004-12-10 ~ 2023-12-04
    IIF 35 - Director → ME
  • 10
    icon of address Little Ridge High Street, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    84,342 GBP2024-04-30
    Officer
    icon of calendar 2001-05-15 ~ 2013-09-26
    IIF 23 - Director → ME
    icon of calendar 2001-05-15 ~ 2013-09-26
    IIF 29 - Secretary → ME
  • 11
    WINDHOVER LEISURE LIMITED - 1976-12-31
    WINDHOVER CENTRE LIMITED - 1980-12-31
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2011-06-07
    IIF 30 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.