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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Iliffe, Edward Richard
    Born in September 1968
    Individual (46 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Fleming, Catherine Elinor
    Born in May 1961
    Individual (94 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ now
    OF - Director → CIF 0
    Fleming, Catherine Elinor
    Individual (94 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Williams, David Grey
    Born in November 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Barnes, James Winston
    Born in February 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    OF - Director → CIF 0
  • 5
    YATTENDON INVESTMENT TRUST PLC - 2010-09-20
    icon of addressBarn Close, Burnt Hill, Yattendon, Thatcham, England
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 36
  • 1
    Gray, Simon Talbot
    Chartered Accountant born in June 1938
    Individual
    Officer
    icon of calendar ~ 2012-12-11
    OF - Director → CIF 0
  • 2
    Houlgrave, Jeffrey Kenneth
    Company Director born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 3
    Heimann, David
    Company Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1994-06-05
    OF - Director → CIF 0
  • 4
    Horsford, Robert Ian
    Finance Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-30 ~ 2002-10-28
    OF - Director → CIF 0
    Horsford, Robert Ian
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-30 ~ 2002-05-02
    OF - Secretary → CIF 0
  • 5
    Bettesworth, Brian Michael
    Managing Director - Estates born in November 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2014-02-15
    OF - Director → CIF 0
  • 6
    Broadribb, Richard Anthony
    Property Director born in June 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Bowden, Mark William
    Company Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-01 ~ 2001-02-09
    OF - Director → CIF 0
  • 8
    Smith, Dean Trevor
    Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2018-10-11
    OF - Director → CIF 0
  • 9
    Eads, Jonathan
    Company Director born in January 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-21 ~ 2013-11-29
    OF - Director → CIF 0
  • 10
    Dean, John Michael
    Company Director born in May 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-11-17
    OF - Director → CIF 0
  • 11
    Morton, Anthony Robert
    Company Director born in June 1941
    Individual
    Officer
    icon of calendar 1993-11-16 ~ 2004-11-24
    OF - Director → CIF 0
  • 12
    Marcer, Jonathan Peter
    Company Secretary/Director born in April 1964
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 1998-09-30
    OF - Director → CIF 0
    Marcer, Jonathan Peter
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 1998-09-30
    OF - Secretary → CIF 0
  • 13
    Amesbury-page, Richard John
    Born in June 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ 2025-08-31
    OF - Director → CIF 0
  • 14
    Robinson, Johann Lesley
    Ho Managing Director born in March 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2018-01-19
    OF - Director → CIF 0
  • 15
    Battman, Geoffrey Neil
    Company Director born in April 1933
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-11 ~ 1994-06-30
    OF - Director → CIF 0
  • 16
    Richards, Sonya Lorraine
    Chartered Accountant born in May 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2010-12-31
    OF - Director → CIF 0
  • 17
    Phillips, Geoffrey
    Company Director born in April 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ 2002-02-26
    OF - Director → CIF 0
  • 18
    Chater, Alan Malcolm
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 19
    Glanville, Michael James
    Director born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2025-05-09
    OF - Director → CIF 0
  • 20
    Tufnell, Michael John
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
    Tufnell, Michael John
    Individual
    Officer
    icon of calendar ~ 1997-03-01
    OF - Secretary → CIF 0
  • 21
    Keeler, Anthony John
    Company Director born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-26 ~ 2010-07-09
    OF - Director → CIF 0
  • 22
    Holmes, Clive Campbell
    Company Director born in January 1950
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2015-05-21
    OF - Director → CIF 0
    Holmes, Clive Campbell
    Company Director
    Individual
    Officer
    icon of calendar 2002-05-02 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 23
    Pitcher, Andrew Bernard
    Company Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ 2002-05-15
    OF - Director → CIF 0
  • 24
    Cornish, Andrew John
    Director born in February 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ 2011-08-05
    OF - Director → CIF 0
  • 25
    Page, Gwynneth
    Finance Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-11 ~ 2023-07-26
    OF - Director → CIF 0
  • 26
    Spencer, Michael Gerald
    Company Director born in December 1947
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1992-06-30
    OF - Director → CIF 0
  • 27
    Ryan, Sandra Margaret
    Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2016-11-11
    OF - Director → CIF 0
  • 28
    Feeney, Eamonn
    Managing Director born in July 1955
    Individual
    Officer
    icon of calendar 2011-05-31 ~ 2015-09-30
    OF - Director → CIF 0
  • 29
    Pearce, Annabel Louise
    Finance Director born in October 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    OF - Director → CIF 0
  • 30
    Gordon, Lisa Jane
    Director born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2013-07-25
    OF - Director → CIF 0
  • 31
    Grant, Robert Daniel George
    Accountant born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2018-11-30
    OF - Director → CIF 0
  • 32
    Mason, Philip
    Company Director born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-06-01
    OF - Director → CIF 0
  • 33
    Stone, Matthew Edward John
    Marketing Director born in October 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2002-04-30
    OF - Director → CIF 0
  • 34
    Hiley, James Ross
    Director born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-18 ~ 2020-02-03
    OF - Director → CIF 0
  • 35
    Watson, John George
    Managing Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 36
    Iliffe, Robert Peter Richard, The Right Honourable
    Company Director born in November 1944
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
parent relation
Company in focus

MDL MARINAS GROUP LIMITED

Previous names
KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
MARINA DEVELOPMENTS PLC - 1992-07-15
MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
MDL MANAGEMENT PLC - 2009-01-14
MDL MARINAS GROUP PLC - 2013-06-17
MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MDL MARINAS GROUP LIMITED
    Info
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    MARINA DEVELOPMENTS PLC - 1985-12-12
    MARINA DEVELOPMENT GROUP PLC(THE) - 1985-12-12
    MDL MANAGEMENT PLC - 1985-12-12
    MDL MARINAS GROUP PLC - 1985-12-12
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1985-12-12
    Registered number 01949111
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF
    PRIVATE LIMITED COMPANY incorporated on 1985-09-20 (40 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • MDL MARINAS GROUP LIMITED
    S
    Registered number 1949111
    icon of addressOutlook House, School Lane, Hamble Point, Hamble, Southampton, United Kingdom, SO31 4NB
    Limited By Shares in Companies House, England
    CIF 1
  • MDL MARINAS GROUP LIMITED
    S
    Registered number 1949111
    icon of addressOutlook House, School Lane, Hamble, Southampton, England, SO31 4NB
    Company Limited By Shares in England
    CIF 2
  • MDL MARINAS GROUP LIMITED
    S
    Registered number 1949111
    icon of addressThe Yacht Club, 1 Channel Way, Ocean Village, Southampton, England, SO14 3QF
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    NAIRN TRUST LIMITED - 1976-12-31
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    HARTFORD MARINA LIMITED - 1988-06-06
    MDL (MARKETING) LIMITED - 1990-05-22
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    MICKELEN LIMITED - 1979-12-31
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    CROFTWEIR LIMITED - 1982-03-03
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED - 2018-09-20
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    MDL LEISURE LIMITED - 1992-07-15
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    MDL MARINAS OVERSEAS LIMITED - 2017-05-16
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 11
    LAWGRA (NO. 1203) LIMITED - 2005-12-05
    MDL FINANCE (2005) LIMITED - 2012-11-12
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 12
    JASMENT LIMITED - 1987-09-18
    MARINA DEVELOPMENTS LIMITED - 1989-10-26
    MDL MANAGEMENT LIMITED - 1992-07-15
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    MDL (MARINA CONSULTANTS) LIMITED - 2010-06-17
    MDL MARINA CONSULTANTS LIMITED - 2015-05-23
    A. OTTERWAY AND COMPANY LIMITED - 1988-07-18
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    SHEPDOWN LIMITED - 1988-09-01
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    SHEPCIRCLE LIMITED - 1988-09-01
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 16
    SHEPWELL LIMITED - 1988-09-01
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    PENTON HIRE CRUISERS LIMITED - 2018-09-14
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    TERNHOUSE LIMITED - 1986-10-30
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    778 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – More than 50% but less than 75%OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 24
    PENTON HOOK MARINA LIMITED - 1976-12-31
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    BRAY MARINA LIMITED - 1979-12-31
    BRAYMAR LIMITED - 1988-05-26
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 27
    PENTON PARK HOMES LIMITED - 2007-03-07
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 28
    MDL (SERVICES) LIMITED - 2018-09-14
    UPTON MARINA LIMITED - 1987-11-18
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 30
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 31
    MDL (MARINAS) LIMITED - 2018-09-14
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 32
    STRECHREMOTE LIMITED - 1987-10-20
    icon of addressThe Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 1
  • ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    MODERNASSET LIMITED - 1987-09-01
    PAVILION SHOPPING LIMITED - 2018-09-13
    icon of addressBarn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.