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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Peter Derham

    Related profiles found in government register
  • Mr James Peter Derham
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 1 IIF 2
    • Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 3 IIF 4
    • The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 5
  • Mr James Peter Derham
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 6
  • Derham, James Peter
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 7
  • Derham, James Peter
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Aldwick Road, Bognor Regis, PO21 2PE, United Kingdom

      IIF 8
  • Derham, James Peter
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, England

      IIF 9
    • T M L House 1a, The Anchorage, Gosport, Hants, PO12 1LY, United Kingdom

      IIF 10 IIF 11
  • Derham, James Peter
    British property consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, The Anchorage, Gosport, Hampshire, PO12 1LY, England

      IIF 12
  • Derham, James Peter
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 13
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, England

      IIF 14 IIF 15 IIF 16
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 18 IIF 19
  • Derham, James Peter
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Derham, James Peter
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 25
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 26 IIF 27
  • Derham, James Peter
    British estate agent born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 28 IIF 29
  • Derham, James Peter
    British property invester born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 30
  • Derham, James Peter
    British

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 31 IIF 32
  • Derham, James Peter
    British director

    Registered addresses and corresponding companies
    • Cranford, West Broyle Drive, Chichester, West Sussex, PO19 3PP

      IIF 33
    • Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

      IIF 34
child relation
Offspring entities and appointments 24
  • 1
    ABSOLUTE ADVANTAGE PROPERTY LIMITED
    06055845
    Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 26 - Director → ME
    2007-01-17 ~ 2007-09-01
    IIF 27 - Director → ME
  • 2
    CLARKES ARUNDEL LIMITED
    - now 05540238
    CLARKES BARNHAM LIMITED - 2007-02-19
    Tml House, 1a The Anchorage, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2025-11-25 ~ now
    IIF 14 - Director → ME
  • 3
    CLARKES RESIDENTIAL ESTATE AGENTS LIMITED
    05441145
    Tml House, 1a The Anchorage, Gosport, Hampshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-11-25 ~ now
    IIF 17 - Director → ME
  • 4
    COUNTY KEYS LIMITED
    04205403
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2004-01-30 ~ 2011-06-10
    IIF 30 - Director → ME
  • 5
    DUKES COURT (CHICHESTER) MANAGEMENT LIMITED
    02455675
    Oyster Estates Uk Ltd, Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex
    Active Corporate (12 parents)
    Officer
    2006-06-01 ~ 2014-05-21
    IIF 12 - Director → ME
  • 6
    DURBAN VENTURA LIMITED
    06317720
    2 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    FULHAM ESTATES LIMITED
    10487972
    70 Aldwick Road, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ 2016-11-21
    IIF 8 - Director → ME
  • 8
    HOUSERACK LTD
    - now 09304808
    FINELAWN PROPERTIES LTD
    - 2016-01-18 09304808
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (5 parents)
    Officer
    2014-11-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    JP FULHAM PROPERTY SERVICES LTD
    09327359
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    LAND AND PLANNING SERVICES LIMITED
    06955290
    Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2009-07-07 ~ 2013-02-15
    IIF 25 - Director → ME
  • 11
    PEARSONS LAND & NEW HOMES LIMITED - now
    PEARSONS SOUTH EAST LIMITED
    - 2007-01-08 04367627
    C/o Alliott Wingham, Kintyre, House, 70 High Street, Fareham, Hampshire
    Active Corporate (7 parents)
    Officer
    2003-01-01 ~ 2006-11-30
    IIF 29 - Director → ME
  • 12
    PEARSONS PARTNERSHIPS LIMITED
    - now 02650911
    PEARSONS PARTNERSHIP LIMITED - 1991-10-24
    Kintyre House, 70 High Street, Fareham, Hampshire
    Active Corporate (15 parents, 93 offsprings)
    Officer
    2003-01-01 ~ 2006-11-30
    IIF 28 - Director → ME
  • 13
    PROSWITCH LIMITED
    06852047
    Fiscal House, 367 London Road, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 14
    RESIFIX LIMITED
    - now 04438732
    WHITEHEADS GROUP LIMITED
    - 2018-01-16 04438732
    WHITEHEADS LETTINGS LIMITED
    - 2004-06-29 04438732
    Tml House, 1a The Anchorage, Gosport, Hants
    Dissolved Corporate (6 parents)
    Officer
    2002-05-14 ~ dissolved
    IIF 10 - Director → ME
    2002-05-14 ~ 2007-06-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-21
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    SOUTHDOWNS LETTING AND MANAGEMENT LIMITED
    05750819
    Tml House, 1a The Anchorage, Gosport, Hampshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-11-25 ~ now
    IIF 16 - Director → ME
  • 16
    SOUTHERNBROOK ( SURREY ) LIMITED
    14525684
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-07-04 ~ now
    IIF 19 - Director → ME
  • 17
    SOUTHERNBROOK (GOSPORT) LIMITED
    13908743
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-02-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    SOUTHERNBROOK ESTATE MANAGEMENT LTD
    - now 12217548
    SOUTHERNBROOK ESTATES MANAGEMENT LTD - 2019-10-07
    Unit 3a Clarence Gate, High Street, Bognor Regis, West Sussex, England
    Active Corporate (7 parents, 36 offsprings)
    Officer
    2025-07-04 ~ now
    IIF 15 - Director → ME
  • 19
    SOUTHERNBROOK LETTINGS LIMITED
    08465957
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2025-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 20
    SOUTHERNBROOK LIMITED
    04183202
    Tml House, 1a The Anchorage, Gosport, Hants
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2001-03-20 ~ now
    IIF 24 - Director → ME
    2001-03-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    UNIGO LTD.
    - now 04648636
    SOUTHERNBROOK PROPERTY MAINTENANCE LIMITED
    - 2010-02-24 04648636
    TRUDI DERHAM INTERIORS LTD
    - 2003-11-10 04648636
    Tml House, 1a The Anchorage, Gosport, Hants
    Dissolved Corporate (5 parents)
    Officer
    2003-02-04 ~ 2010-10-21
    IIF 32 - Secretary → ME
  • 22
    WHITEHEADS (BARNHAM) LIMITED
    06443574
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 23
    WHITEHEADS ESTATES LIMITED
    - now 06240791
    WHITEHEADS PMS LIMITED
    - 2011-08-30 06240791
    Tml House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (7 parents, 38 offsprings)
    Officer
    2007-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 24
    WHITEHEADS PARTNERSHIPS LTD
    04589769
    2 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 23 - Director → ME
    2002-11-13 ~ 2006-01-27
    IIF 31 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.