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

Cha, Walter Jen Bang

    Related profiles found in government register
  • Cha, Walter Jen Bang
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 6
  • Cha, Walter Jen Bang
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, West Street, Emsworth, Hampshire, PO10 7DX

      IIF 7
    • 24 Park Road South, Havant, Hampshire, PO9 1HB, United Kingdom

      IIF 8
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, England

      IIF 9
    • Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, SL6 3LP, United Kingdom

      IIF 10
  • Cha, Walter Jen Bang
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, Balmoral Road, Gillingham, ME7 4NT, England

      IIF 11
    • Mill Lodg, 5 Mill Lane, 5, Mill Lane, Langstone, Havant, PO9 1RX, England

      IIF 12
  • Cha, Walter Jen Bang
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mill Lane, Langstone, Havant, PO9 1RX, England

      IIF 13
  • Cha, Walter Jen Bang
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Portsmouth Grammar School, High Street, Old Portsmouth, Hampshire, PO1 2LN

      IIF 14
  • Cha, Walter Jen Bang
    British non-executive chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pls House, 2 Aegean Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5UW

      IIF 15
  • Cha, Walter Jen Bang
    British solicitor born in August 1959

    Registered addresses and corresponding companies
    • 18 Burbidge Grove, Southsea, Portsmouth, Hampshire, PO4 9RR

      IIF 16
  • Cha, Walter Jen Bang
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cha, Walter Jen Bang
    British solicitor

    Registered addresses and corresponding companies
    • New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 35 IIF 36
  • Mr Walter Jen Bang Cha
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 West Street, Emsworth, Hampshire, PO10 7DX, England

      IIF 37
    • High Street, Portsmouth, Hampshire, PO1 2LN

      IIF 38
    • St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 39
    • Portsmouth Grammar School, High Street, Old Portsmouth, Hampshire, PO1 2LN

      IIF 40
child relation
Offspring entities and appointments 33
  • 1
    3CPE LIMITED
    10180272
    5 Mill Lane, Langstone, Havant, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BELCHER ADDISON SOLICITORS LIMITED
    - now 08370629
    BELCHER FROST SOLICITORS LIMITED
    - 2022-11-03 08370629
    3 West Street, Emsworth, Hampshire
    Active Corporate (7 parents)
    Officer
    2022-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BL BUSINESS SERVICES LIMITED
    - now 07766449
    BEELAP SERVICES LIMITED
    - 2011-10-07 07766449
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2011-09-08 ~ 2016-10-13
    IIF 20 - Director → ME
  • 4
    BL LAW LIMITED
    - now 07766501 04753215... (more)
    BL LEGAL LIMITED
    - 2011-10-11 07766501 04753215
    BLSS LIMITED
    - 2011-10-07 07766501
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2016-10-13
    IIF 30 - Director → ME
  • 5
    BL LEGAL LIMITED
    - now 04753215 07766501
    BLLAW LIMITED
    - 2011-10-11 04753215 07766501
    BL LAW LIMITED - 2003-07-01
    BLAKEDEW 439 LIMITED - 2003-06-12
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-10-01 ~ 2016-10-13
    IIF 32 - Director → ME
  • 6
    BLAKE LAPTHORN EMPLOYMENT LIMITED
    03148242
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2001-03-16 ~ 2016-10-13
    IIF 18 - Director → ME
  • 7
    BLAKE LAPTHORN LINNELL LIMITED
    - now 02984768
    BLAKE LAPTHORN LIMITED
    - 2003-05-06 02984768 OC311004
    SOUTH OF ENGLAND DEVELOPMENT FUND SERVICES LIMITED - 1995-11-24
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2003-03-31 ~ 2016-10-13
    IIF 17 - Director → ME
  • 8
    BLAKE LAPTHORN LLP
    - now OC311004 02984768
    TARLO LYONS LLP
    - 2009-08-28 OC311004
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (225 parents)
    Officer
    2009-07-30 ~ 2017-04-30
    IIF 4 - LLP Member → ME
  • 9
    BLAKE LAPTHORN NOMINEES LIMITED
    02952527
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2012-07-17 ~ 2016-10-13
    IIF 28 - Director → ME
  • 10
    BLAKE MORGAN COMMERCIAL RECOVERIES LLP
    - now OC392081
    BLAKE MORGAN SERVICES LLP
    - 2014-12-10 OC392081 OC392078
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-03-21 ~ 2016-07-01
    IIF 3 - LLP Designated Member → ME
  • 11
    BLAKE MORGAN GROUP LLP
    OC392099
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (222 parents, 4 offsprings)
    Officer
    2014-03-21 ~ 2017-04-30
    IIF 2 - LLP Member → ME
  • 12
    BLAKE MORGAN LLP
    OC392078 OC392081
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (222 parents, 16 offsprings)
    Officer
    2014-03-21 ~ 2017-04-30
    IIF 1 - LLP Member → ME
  • 13
    BLAKE MORGAN TRUSTEES LIMITED
    - now 05024768
    NORTH HARBOUR TRUSTEES LIMITED
    - 2015-01-30 05024768 05407847
    BLAKEDEW 484 LIMITED - 2004-03-03
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-10-31 ~ 2016-10-13
    IIF 23 - Director → ME
  • 14
    BLAKELAW DIRECTOR SERVICES LIMITED
    - now 01914411
    MARCO LIMITED - 1985-07-19
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (43 parents, 707 offsprings)
    Officer
    2001-03-21 ~ 2016-10-14
    IIF 19 - Director → ME
    2001-03-21 ~ 2016-10-14
    IIF 36 - Secretary → ME
  • 15
    BLAKELAW SECRETARIES LIMITED
    - now 01914417
    SELLCO LIMITED - 1985-07-19
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (49 parents, 1151 offsprings)
    Officer
    2001-03-21 ~ 2016-10-14
    IIF 26 - Director → ME
    2001-03-21 ~ 2016-10-14
    IIF 35 - Secretary → ME
  • 16
    BRUNSWICK COMPANY SECRETARIES LIMITED
    - now 03586188
    BRUNSWICK SECRETARIES LIMITED - 1998-07-14
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (25 parents, 30 offsprings)
    Officer
    2012-07-16 ~ 2016-10-14
    IIF 24 - Director → ME
  • 17
    BUSINESS SOUTH LIMITED - now
    BUSINESS SOLENT LIMITED
    - 2013-08-16 05794859 07046692... (more)
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (72 parents, 4 offsprings)
    Officer
    2011-06-06 ~ 2013-01-22
    IIF 29 - Director → ME
  • 18
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE COMMUNITY INTEREST COMPANY
    - now 11159687
    CENTRE FOR DOMESTIC ABUSE AND VIOLENCE LTD
    - 2021-04-12 11159687
    Bramley House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-04-08 ~ 2023-04-28
    IIF 12 - Director → ME
  • 19
    FIVE POINT ZERO ONE LIMITED
    - now 06589558
    284 QUARRY STREET LIMITED
    - 2008-06-24 06589558 06589556... (more)
    The Oriel, Sydenham Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2008-06-20 ~ 2009-05-08
    IIF 33 - Director → ME
  • 20
    GREYFRIARS PROPERTY MANAGEMENT LIMITED
    03049693
    Seacourt Tower, West Way, Oxford
    Dissolved Corporate (14 parents)
    Officer
    2012-07-16 ~ 2017-04-30
    IIF 25 - Director → ME
  • 21
    L2B AVIATION LIMITED - now
    L2B GROUP LIMITED
    - 2009-05-08 03988256
    BLAKEDEW 235 LIMITED - 2000-06-16
    Gastons, Tytherton Lucas, Chippenham, Wiltshire
    Active Corporate (14 parents)
    Officer
    2000-09-05 ~ 2006-06-12
    IIF 16 - Director → ME
  • 22
    LAW SOUTH GROUP LIMITED
    02307330
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (53 parents)
    Officer
    2000-07-03 ~ 2016-07-01
    IIF 34 - Director → ME
  • 23
    LINNELLS SECRETARIAL SERVICES LIMITED
    - now 03440292
    LENIA LIMITED - 1997-11-12
    Seacourt Tower, West Way, Oxford
    Active Corporate (29 parents, 158 offsprings)
    Officer
    2012-07-16 ~ 2016-10-14
    IIF 21 - Director → ME
  • 24
    LONDON BELGRAVIA HOLDINGS LIMITED
    - now 12279808
    PBYL LIMITED - 2019-12-16
    Lillibrooke Manor, Ockwells Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-05-19 ~ now
    IIF 10 - Director → ME
  • 25
    NATIONAL LEGAL SERVICE LIMITED
    10786983
    Dowgate Hill House, 14/16 Dowgate Hill, London, England
    Active Corporate (12 parents)
    Officer
    2019-10-25 ~ 2023-06-30
    IIF 11 - Director → ME
    2025-12-12 ~ now
    IIF 9 - Director → ME
  • 26
    NATIONAL REGIONAL PROPERTY GROUP LIMITED
    - now 09800894 10180501
    NATIONAL & REGIONAL PROPERTY GROUP LIMITED
    - 2017-05-11 09800894 10180501
    HAMPSHIRE & REGIONAL PROPERTY GROUP LIMITED
    - 2017-04-25 09800894
    Berkley House, 7 Jubilee Road, Waterlooville, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-19 ~ 2018-06-12
    IIF 8 - Director → ME
  • 27
    NORTH HARBOUR TRUSTEES LIMITED
    - now 05407847 05024768
    BLAKE LAPTHORN PENSION TRUSTEES LIMITED
    - 2015-01-30 05407847
    BLTL PENSION TRUSTEES LIMITED - 2008-09-11
    BLL PENSION TRUSTEES LIMITED - 2006-12-08
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2012-07-17 ~ 2016-10-13
    IIF 27 - Director → ME
  • 28
    PGS PROMOTIONS LIMITED
    - now 02937047
    SPINQUICK LIMITED - 1997-07-01
    Portsmouth Grammar School, High Street, Old Portsmouth, Hampshire
    Active Corporate (14 parents)
    Officer
    2018-02-06 ~ 2025-08-20
    IIF 14 - Director → ME
    Person with significant control
    2018-02-06 ~ 2022-09-01
    IIF 40 - Has significant influence or control OE
  • 29
    PIPER SMITH WATTON LLP
    OC326659
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2015-08-01 ~ 2017-04-30
    IIF 5 - LLP Member → ME
  • 30
    PROPERTY LEGAL (MANCHESTER) LIMITED
    07451156
    Pls House 2 Aegean Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Active Corporate (32 parents, 1 offspring)
    Officer
    2017-10-14 ~ 2019-05-31
    IIF 15 - Director → ME
  • 31
    ROOKS RIDER SOLICITORS LLP
    OC362841
    Dowgate Hill House, 14-16 Dowgate Hill, London, England
    Active Corporate (9 parents)
    Officer
    2020-04-13 ~ 2022-08-10
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-04-13 ~ 2022-08-10
    IIF 39 - Has significant influence or control OE
  • 32
    TARLO LYONS SECRETARIES LIMITED
    03838890
    6 New Street Square, London, United Kingdom
    Dissolved Corporate (23 parents, 22 offsprings)
    Officer
    2012-07-16 ~ 2016-10-14
    IIF 22 - Director → ME
  • 33
    THE PORTSMOUTH GRAMMAR SCHOOL
    03401010
    High Street, Portsmouth, Hampshire
    Active Corporate (90 parents)
    Officer
    2007-09-01 ~ 2025-08-20
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-16
    IIF 38 - Has significant influence or control over the trustees of a trust OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.