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

Mr Rich Gravestock

    Related profiles found in government register
  • Mr Rich Gravestock
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victoria House, 2 Grove Road, Fareham, Fareham, PO16 7TE, United Kingdom

      IIF 1 IIF 2
  • Mr Richard Gravestock
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, PO16 7TE, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit C4 Hazleton Interchange, Lakesmere Road, Horndean, PO8 9JU, England

      IIF 5
  • Mr Richard Gravestock
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, PO16 7TE

      IIF 6 IIF 7
    • icon of address 10 English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 8 IIF 9
    • icon of address 338, London Road, Portsmouth, PO2 9JY, England

      IIF 10 IIF 11 IIF 12
  • Gravestock, Rich
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victoria House, 2 Grove Road, Fareham, Fareham, PO16 7TE, United Kingdom

      IIF 13
  • Gravestock, Rich
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victoria House, 2 Grove Road, Fareham, Fareham, PO16 7TE, United Kingdom

      IIF 14
  • Mr Richard Gravestock
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, PO16 7TE, United Kingdom

      IIF 15 IIF 16
    • icon of address Key 2 House Unit C4, Lakesmere Road, Hazleton Interchange Horndean, Waterlooville, Hampshire, PO8 9JU

      IIF 17
    • icon of address Unit C4, Lakesmere Road, Horndean, Waterlooville, PO8 9JU, England

      IIF 18
  • Gravestock, Richard
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C4 Hazleton Interchange, Lakesmere Road, Horndean, PO8 9JU, England

      IIF 19
  • Gravestock, Richard
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, PO16 7TE

      IIF 20
    • icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, PO16 7TE, England

      IIF 21
  • Gravestock, Richard
    English business consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338 London Road, Portsmouth, PO2 9JY, England

      IIF 22
  • Gravestock, Richard
    English director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 English Business Park, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 23 IIF 24 IIF 25
    • icon of address 39, Raley Road, Locksheath, Hampshire, SO31 6PA, United Kingdom

      IIF 27
    • icon of address 338, London Road, Portsmouth, PO2 9JY, England

      IIF 28 IIF 29
  • Gravestock, Richard
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Graydon Avenue, Chichester, West Sussex, PO19 8RG, United Kingdom

      IIF 30
    • icon of address Ground Floor, Victoria House 2 Grove Road, Fareham, PO16 7TE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, PO16 7TE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 338, London Road, Portsmouth, PO2 9JY, England

      IIF 40
    • icon of address Bridge Farm, Romsey Road, West Wellow, Southampton, SO51 6BG, United Kingdom

      IIF 41
    • icon of address Unit C4, Lakesmere Road, Horndean, Waterlooville, PO8 9JU, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 39 Graydon Avenue, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    HAMSARD 2036 LIMITED - 1999-03-31
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,231 GBP2024-03-31
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    BRANAGAN LIMITED - 2025-10-27
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, Victoria House 2 Grove Road, Fareham, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor, Victoria House 2 Grove Road, Fareham, Fareham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit C4 Hazleton Interchange, Lakesmere Road, Horndean, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    109,873 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit C4 Lakesmere Road, Horndean, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Unit C4 Lakesmere Road, Horndean, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Unit C4 Lakesmere Road, Horndean, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2024-05-24 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Key 2 House Unit C4 Lakesmere Road, Hazleton Interchange Horndean, Waterlooville, Hampshire
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2024-07-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    KEY 2 PLASTICS LIMITED - 2002-07-03
    icon of address Unit C4 Lakesmere Road, Horndean, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    454,182 GBP2024-07-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    778,577 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Victoria House, 2 Grove Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 5 Links House, Dundas Lane, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2019-07-19 ~ 2020-09-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2020-09-09
    IIF 12 - Has significant influence or control OE
  • 2
    BLUE DEVIL LIMITED - 2021-02-09
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,033,918 GBP2024-09-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-10-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360,905 GBP2024-09-30
    Officer
    icon of calendar 2019-03-19 ~ 2019-10-08
    IIF 26 - Director → ME
    icon of calendar 2019-03-01 ~ 2019-03-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-10-08
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,324 GBP2022-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-11-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-11-30
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address Bridge Farm Romsey Road, West Wellow, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    828,691 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2025-04-04
    IIF 41 - Director → ME
  • 6
    PARSONS SON AND BASLEY (SUSSEX) LIMITED - 2019-02-05
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,842,255 GBP2024-09-30
    Officer
    icon of calendar 2017-03-29 ~ 2020-06-30
    IIF 23 - Director → ME
  • 7
    PSB - RESIDENTIAL LETTINGS LIMITED - 2019-02-19
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,128 GBP2024-03-31
    Officer
    icon of calendar 2019-02-18 ~ 2020-06-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-06-30
    IIF 8 - Has significant influence or control OE
  • 8
    SOUTH COAST PROPERTY RISK MITIGATION LIMITED - 2019-02-12
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,064,924 GBP2024-09-30
    Officer
    icon of calendar 2019-03-05 ~ 2020-06-30
    IIF 25 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.