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 42
  • 1
    Richards, Sonya Lorraine
    Chartered Accountant born in May 1969
    Individual (31 offsprings)
    Officer
    2004-11-24 ~ 2010-12-31
    OF - Director → CIF 0
  • 2
    Mason, Philip
    Company Director born in April 1950
    Individual (59 offsprings)
    Officer
    ~ 1993-06-01
    OF - Director → CIF 0
  • 3
    Heimann, David
    Company Director born in April 1937
    Individual (3 offsprings)
    Officer
    ~ 1994-06-05
    OF - Director → CIF 0
  • 4
    Spencer, Michael Gerald
    Company Director born in December 1947
    Individual (18 offsprings)
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
  • 5
    Pearce, Annabel Louise
    Finance Director born in October 1975
    Individual (53 offsprings)
    Officer
    2013-03-20 ~ 2016-10-06
    OF - Director → CIF 0
  • 6
    Feeney, Eamonn
    Managing Director born in July 1955
    Individual (64 offsprings)
    Officer
    2011-05-31 ~ 2015-09-30
    OF - Director → CIF 0
  • 7
    Grant, Robert Daniel George
    Accountant born in September 1977
    Individual (46 offsprings)
    Officer
    2017-12-19 ~ 2018-11-30
    OF - Director → CIF 0
  • 8
    Glanville, Michael James
    Director born in September 1978
    Individual (13 offsprings)
    Officer
    2018-05-02 ~ 2025-05-09
    OF - Director → CIF 0
  • 9
    Broadribb, Richard Anthony
    Property Director born in June 1970
    Individual (20 offsprings)
    Officer
    2018-12-14 ~ 2023-12-31
    OF - Director → CIF 0
  • 10
    Bettesworth, Brian Michael
    Managing Director - Estates born in November 1950
    Individual (14 offsprings)
    Officer
    2005-01-01 ~ 2014-02-15
    OF - Director → CIF 0
  • 11
    Bowden, Mark William
    Company Director born in October 1959
    Individual (10 offsprings)
    Officer
    1997-03-01 ~ 2001-02-09
    OF - Director → CIF 0
  • 12
    Houlgrave, Jeffrey Kenneth
    Company Director born in December 1953
    Individual (5 offsprings)
    Officer
    1997-03-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 13
    Chown, Daniel Jack
    Born in March 1985
    Individual (6 offsprings)
    Officer
    2026-02-05 ~ now
    OF - Director → CIF 0
  • 14
    Barnes, James Winston
    Born in February 1968
    Individual (20 offsprings)
    Officer
    2025-04-24 ~ now
    OF - Director → CIF 0
  • 15
    Williams, David Grey
    Born in November 1951
    Individual (31 offsprings)
    Officer
    2013-05-01 ~ now
    OF - Director → CIF 0
  • 16
    Page, Gwynneth
    Finance Director born in April 1974
    Individual (12 offsprings)
    Officer
    2022-05-11 ~ 2023-07-26
    OF - Director → CIF 0
  • 17
    Keeler, Anthony John
    Company Director born in July 1944
    Individual (42 offsprings)
    Officer
    2001-02-26 ~ 2010-07-09
    OF - Director → CIF 0
  • 18
    Amesbury-page, Richard John
    Born in June 1970
    Individual (21 offsprings)
    Officer
    2023-09-12 ~ 2025-08-31
    OF - Director → CIF 0
  • 19
    Stone, Matthew Edward John
    Marketing Director born in October 1963
    Individual (7 offsprings)
    Officer
    1999-09-01 ~ 2002-04-30
    OF - Director → CIF 0
  • 20
    Horsford, Robert Ian
    Finance Director born in February 1962
    Individual (43 offsprings)
    Officer
    1998-09-30 ~ 2002-10-28
    OF - Director → CIF 0
    Horsford, Robert Ian
    Individual (43 offsprings)
    Officer
    1998-09-30 ~ 2002-05-02
    OF - Secretary → CIF 0
  • 21
    Morton, Anthony Robert
    Company Director born in June 1941
    Individual (24 offsprings)
    Officer
    1993-11-16 ~ 2004-11-24
    OF - Director → CIF 0
  • 22
    Robinson, Johann Lesley
    Ho Managing Director born in March 1961
    Individual (72 offsprings)
    Officer
    2015-11-11 ~ 2018-01-19
    OF - Director → CIF 0
  • 23
    Phillips, Geoffrey
    Company Director born in April 1955
    Individual (13 offsprings)
    Officer
    1997-03-01 ~ 2002-02-26
    OF - Director → CIF 0
  • 24
    Gray, Simon Talbot
    Chartered Accountant born in June 1938
    Individual (14 offsprings)
    Officer
    ~ 2012-12-11
    OF - Director → CIF 0
  • 25
    Watson, John George
    Managing Director born in January 1958
    Individual (43 offsprings)
    Officer
    2001-01-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 26
    Hiley, James Ross
    Director born in October 1970
    Individual (44 offsprings)
    Officer
    2019-02-18 ~ 2020-02-03
    OF - Director → CIF 0
  • 27
    Fleming, Catherine Elinor
    Born in May 1961
    Individual (155 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
    Fleming, Catherine Elinor
    Individual (155 offsprings)
    Officer
    2015-05-21 ~ now
    OF - Secretary → CIF 0
  • 28
    Pitcher, Andrew Bernard
    Company Director born in October 1947
    Individual (47 offsprings)
    Officer
    1997-03-01 ~ 2002-05-15
    OF - Director → CIF 0
  • 29
    Smith, Dean Trevor
    Director born in May 1968
    Individual (21 offsprings)
    Officer
    2014-05-23 ~ 2018-10-11
    OF - Director → CIF 0
  • 30
    Eads, Jonathan
    Company Director born in January 1962
    Individual (12 offsprings)
    Officer
    2004-01-21 ~ 2013-11-29
    OF - Director → CIF 0
  • 31
    Ryan, Sandra Margaret
    Director born in November 1965
    Individual (19 offsprings)
    Officer
    2012-01-26 ~ 2016-11-11
    OF - Director → CIF 0
  • 32
    Marcer, Jonathan Peter
    Company Secretary/Director born in April 1964
    Individual (2 offsprings)
    Officer
    1997-03-01 ~ 1998-09-30
    OF - Director → CIF 0
    Marcer, Jonathan Peter
    Individual (2 offsprings)
    Officer
    1997-03-01 ~ 1998-09-30
    OF - Secretary → CIF 0
  • 33
    Gordon, Lisa Jane
    Director born in July 1966
    Individual (34 offsprings)
    Officer
    2011-01-26 ~ 2013-07-25
    OF - Director → CIF 0
  • 34
    Cornish, Andrew John
    Director born in February 1966
    Individual (67 offsprings)
    Officer
    2010-09-15 ~ 2011-08-05
    OF - Director → CIF 0
  • 35
    Iliffe, Robert Peter Richard, The Right Honourable
    Company Director born in November 1944
    Individual (63 offsprings)
    Officer
    ~ 2010-12-31
    OF - Director → CIF 0
  • 36
    Battman, Geoffrey Neil
    Company Director born in April 1933
    Individual (21 offsprings)
    Officer
    1992-03-11 ~ 1994-06-30
    OF - Director → CIF 0
  • 37
    Iliffe, Edward Richard
    Born in September 1968
    Individual (74 offsprings)
    Officer
    1997-03-01 ~ now
    OF - Director → CIF 0
  • 38
    Holmes, Clive Campbell
    Company Director born in January 1950
    Individual (60 offsprings)
    Officer
    2001-11-05 ~ 2015-05-21
    OF - Director → CIF 0
    Holmes, Clive Campbell
    Company Director
    Individual (60 offsprings)
    Officer
    2002-05-02 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 39
    Tufnell, Michael John
    Company Director born in November 1943
    Individual (48 offsprings)
    Officer
    ~ 2000-06-30
    OF - Director → CIF 0
    Tufnell, Michael John
    Individual (48 offsprings)
    Officer
    ~ 1997-03-01
    OF - Secretary → CIF 0
  • 40
    Chater, Alan Malcolm
    Company Director born in March 1951
    Individual (52 offsprings)
    Officer
    2003-04-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 41
    Dean, John Michael
    Company Director born in May 1939
    Individual (16 offsprings)
    Officer
    ~ 1992-11-17
    OF - Director → CIF 0
  • 42
    YATTENDON GROUP PLC
    - now 00288238
    YATTENDON INVESTMENT TRUST PLC - 2010-09-20
    Barn Close, Burnt Hill, Yattendon, Thatcham, England
    Active Corporate (21 parents, 10 offsprings)
    Person with significant control
    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
parent relation
Company in focus

MDL MARINAS GROUP LIMITED

Period: 2013-06-17 ~ now
Company number: 01949111
Registered names
MDL MARINAS GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MDL MARINAS GROUP LIMITED
    Info
    MDL MARINAS GROUP PLC - 2013-06-17
    MDL MANAGEMENT PLC - 2013-06-17
    MARINA DEVELOPMENTS PLC - 2013-06-17
    MARINA DEVELOPMENT GROUP PLC(THE) - 2013-06-17
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 2013-06-17
    KACANVAS PUBLIC LIMITED COMPANY - 2013-06-17
    Registered number 01949111
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF
    PRIVATE LIMITED COMPANY incorporated on 1985-09-20 (40 years 6 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
    Outlook 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
    Outlook House, School Lane, Hamble, Southampton, England, SO31 4NB
    Company Limited By Shares in England
    CIF 2
  • MDL MARINAS GROUP LIMITED
    S
    Registered number 1949111
    The 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 33
  • 1
    BRAY MARINA LIMITED
    - now 00404633 00766263
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    NAIRN TRUST LIMITED - 1976-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    BRIXHAM YACHT HARBOUR LIMITED
    - now 01382893
    MDL (MARKETING) LIMITED - 1990-05-22
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    COBB'S QUAY LIMITED
    00708048
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    HAMBLE POINT MARINA LIMITED
    - now 01381357
    MICKELEN LIMITED - 1979-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    LIVEMINE LIMITED
    02375534
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    LOCKSET LIMITED
    02375533
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-10 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    MAILBOX DISTRIBUTION LIMITED
    - now 01594286 06257047
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED
    - 2018-09-20 01594286
    CROFTWEIR LIMITED - 1982-03-03
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    MARINA DEVELOPMENTS LIMITED
    - now 01056715 00231936... (more)
    MDL LEISURE LIMITED - 1992-07-15
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (42 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    MDL BOAT SALES LIMITED
    - now 00614352
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    MDL COMMERCIAL SERVICES LIMITED
    - now 08793101
    MDL MARINAS OVERSEAS LIMITED
    - 2017-05-16 08793101
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED
    - now 05607366
    MDL FINANCE (2005) LIMITED - 2012-11-12
    LAWGRA (NO. 1203) LIMITED - 2005-12-05
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 12
    MDL LEISURE LIMITED
    - now 01634949 01056715
    MDL MANAGEMENT LIMITED - 1992-07-15
    MARINA DEVELOPMENTS LIMITED - 1989-10-26
    JASMENT LIMITED - 1987-09-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 13
    MDL MARINA CONSULTANCY LIMITED
    - now 00305097
    MDL MARINA CONSULTANTS LIMITED - 2015-05-23
    MDL (MARINA CONSULTANTS) LIMITED - 2010-06-17
    A. OTTERWAY AND COMPANY LIMITED - 1988-07-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED
    - now 02282578 02282528... (more)
    SHEPDOWN LIMITED - 1988-09-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED
    - now 02282528 02280643... (more)
    SHEPCIRCLE LIMITED - 1988-09-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 16
    MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED
    - now 02282336 02280643... (more)
    SHEPWELL LIMITED - 1988-09-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    NEWS MACHINE LIMITED
    - now 01273498 04084120
    PENTON HIRE CRUISERS LIMITED
    - 2018-09-14 01273498
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-16 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 3 LIMITED
    02099664 02308582... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED
    02308382 02308582... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 20
    OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED
    02308582 02308382... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    OCEAN VILLAGE MARINA LIMITED
    - now 02004117
    TERNHOUSE LIMITED - 1986-10-30
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2021-06-11 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
    02090317
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 26 - 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 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
  • 23
    PENTON HOOK HOLDINGS LIMITED
    - now 00231936
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 24
    PENTON HOOK MARINAS LIMITED
    - now 00655002
    PENTON HOOK MARINA LIMITED - 1976-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 25
    Q.A.B. LIMITED
    02695999
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 26
    SPARKES BOATYARD COMPANY LIMITED
    - now 00766263
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    BRAYMAR LIMITED - 1988-05-26
    BRAY MARINA LIMITED - 1979-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 27
    SPARKES YACHT HARBOUR LIMITED
    - now 00558498
    PENTON PARK HOMES LIMITED - 2007-03-07
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    THE BLACK COUNTRY BUGLE LIMITED
    - now 01086648 00261078
    MDL (SERVICES) LIMITED
    - 2018-09-14 01086648
    UPTON MARINA LIMITED - 1987-11-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 29
    TORQUAY YACHT HARBOURS LIMITED
    01654335
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 30
    TROON MARINA LIMITED
    - now SC105035
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    1 George Square, Glasgow
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 31
    VILLAGE VOICE NEWSPAPERS LIMITED
    - now 00747592 04128586
    MDL (MARINAS) LIMITED
    - 2018-09-14 00747592
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 32
    WINDSOR MARINA LIMITED
    - now 02125915
    STRECHREMOTE LIMITED - 1987-10-20
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 33
    YG DEVELOPMENTS LIMITED - now
    ILIFFE DIGITAL MEDIA LIMITED
    - 2020-09-21 02148690 05138761
    PAVILION SHOPPING LIMITED
    - 2018-09-13 02148690
    MODERNASSET LIMITED - 1987-09-01
    Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-18
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more 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.