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 4
  • 1
    Davies, Nicholas Andrew
    Born in April 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Hardman, Craig Venmore
    Born in March 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ now
    OF - Director → CIF 0
  • 3
    Stone, Timothy Peter Creswell
    Born in October 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressRichmond Point, 43 Richmond Hill, Bournemouth, Dorset, England
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Middleton, Susan Fiona
    Solicitor born in September 1956
    Individual
    Officer
    icon of calendar 1992-01-29 ~ 2020-11-17
    OF - Director → CIF 0
  • 2
    Raymond, John Roland
    Solicitor born in November 1946
    Individual
    Officer
    icon of calendar ~ 2006-03-31
    OF - Director → CIF 0
  • 3
    Daniels, John
    Solicitor born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-04 ~ 2015-11-12
    OF - Director → CIF 0
  • 4
    Oliver, William Bernard
    Solicitor born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-04 ~ 2006-03-31
    OF - Director → CIF 0
  • 5
    Longland, Paul David
    Solicitor born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2022-02-04
    OF - Director → CIF 0
    Longland, Paul David
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2022-02-04
    OF - Secretary → CIF 0
  • 6
    Steele, David Robert
    Solicitor born in September 1948
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2010-11-18
    OF - Director → CIF 0
parent relation
Company in focus

STEELRAY SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cash at bank and in hand
2 GBP2024-11-30
2 GBP2023-11-30
Net Assets/Liabilities
2 GBP2024-11-30
2 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
2 GBP2024-11-30
2 GBP2023-11-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 1
  • STEELRAY NO. 87 LIMITED - 1994-11-04
    icon of address99 Holdenhurst Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 1994-06-16 ~ now
    CIF 117 - Secretary → ME
Ceased 116
  • 1
    STEELRAY NO. 244 LIMITED - 2008-04-14
    icon of addressSuite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,175 GBP2024-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2008-03-19
    CIF 9 - Secretary → ME
  • 2
    WILLIAMS SALES & SERVICE (UK) LIMITED - 2010-03-23
    icon of addressThe Cottage, Carbery Manor, Adlams Lane Sway, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2006-12-07
    CIF 16 - Secretary → ME
  • 3
    STEELRAY NO. 147 LIMITED - 2000-04-14
    icon of address10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,730 GBP2021-07-31
    Officer
    icon of calendar 2000-04-04 ~ 2000-05-30
    CIF 81 - Secretary → ME
  • 4
    STEELRAY NO. 144 LIMITED - 2000-04-25
    icon of address5 Rastgarth 8 Foxholes Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2000-01-26 ~ 2000-04-06
    CIF 83 - Secretary → ME
  • 5
    STEELRAY NO. 95 LIMITED - 1996-05-16
    icon of addressEagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-22 ~ 1996-07-09
    CIF 106 - Nominee Secretary → ME
  • 6
    STEELRAY NO. 196 LIMITED - 2003-03-21
    icon of address41 Harwell Road, Nuffield Estate, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2003-06-18
    CIF 52 - Secretary → ME
  • 7
    icon of address41 Harwell Road, Nuffield Estate, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2003-06-18
    CIF 50 - Secretary → ME
  • 8
    icon of address1 Ashtree Meadows, Christchurch, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-08 ~ 2009-02-18
    CIF 42 - Secretary → ME
  • 9
    STEELRAY NO. 191 LIMITED - 2002-11-25
    icon of addressUnit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,351 GBP2021-12-25
    Officer
    icon of calendar 2002-08-21 ~ 2002-11-21
    CIF 54 - Secretary → ME
  • 10
    STEELRAY NO. 225 LIMITED - 2005-05-18
    icon of address898-902 Wimborne Road, Moordown, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2005-08-03
    CIF 27 - Secretary → ME
  • 11
    STEELRAY NO.227 LIMITED - 2005-05-27
    icon of address12 Seaway Avenue, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    172,134 GBP2024-05-31
    Officer
    icon of calendar 2005-05-06 ~ 2005-06-01
    CIF 25 - Secretary → ME
  • 12
    STEELRAY NO. 214 LIMITED - 2004-09-21
    icon of addressMazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-10 ~ 2004-11-05
    CIF 36 - Secretary → ME
  • 13
    icon of addressDeloitte Llp, 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-28
    CIF 96 - Nominee Secretary → ME
  • 14
    STEELRAY NO. 127 LIMITED - 1999-03-24
    icon of addressWyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2016-12-25
    Officer
    icon of calendar 1998-10-29 ~ 1999-03-04
    CIF 87 - Secretary → ME
  • 15
    STEELRAY NO.221 LIMITED - 2005-01-31
    icon of addressUnit 41 Bookham Industrial Park, Church Road, Bookham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,112 GBP2018-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2006-12-12
    CIF 30 - Secretary → ME
  • 16
    STEELRAY NO. 158 LIMITED - 2001-02-05
    B U BUSINESS INCUBATION CENTRE LIMITED - 2005-09-30
    BOURNEMOUTH UNIVERSITY INNOVATION CENTRE LIMITED - 2009-05-28
    icon of address2nd Floor Melbury House, 1-3 Oxford Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-26 ~ 2001-02-09
    CIF 78 - Secretary → ME
  • 17
    STEELRAY NO.226 LIMITED - 2005-05-23
    THE VALENTINE GREETING CARD COMPANY LIMITED - 2005-12-13
    icon of addressRichmond Point, 43 Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-08-31
    CIF 26 - Secretary → ME
  • 18
    STEELRAY NO. 84 LIMITED - 1994-11-23
    icon of addressFlat 6 Bridge Court, 17 Bridge Street, Fordingbridge, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,643 GBP2024-06-30
    Officer
    icon of calendar 1994-06-16 ~ 1994-11-11
    CIF 108 - Nominee Secretary → ME
  • 19
    STEELRAY NO.130 LIMITED - 1999-02-19
    SERVICE INDUSTRIES ENTERPRISE DEVELOPMENTS LIMITED - 2001-02-05
    icon of addressLegal Services, Studland House, 12 Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-12-10
    CIF 97 - Nominee Secretary → ME
  • 20
    THE HESLEY GROUP LIMITED - 2005-10-10
    STEELRAY NO. 140 LIMITED - 2000-02-08
    THE HESLEY GROUP LIMITED - 2005-09-29
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2000-03-02
    CIF 84 - Secretary → ME
  • 21
    icon of addressEbenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    875 GBP2024-03-31
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-09
    CIF 10 - Secretary → ME
  • 22
    icon of address39 Commercial Road, Poole, Dorset
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2007-11-26
    CIF 32 - Secretary → ME
  • 23
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of addressOne Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2000-08-09
    CIF 80 - Secretary → ME
  • 24
    STEELRAY NO.246 LIMITED - 2008-05-13
    icon of addressEagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2008-04-03
    CIF 7 - Secretary → ME
  • 25
    STEELRAY NO.251 LIMITED - 2008-05-28
    icon of addressChalwyn Industrial Estate St Clements Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-05-09
    CIF 3 - Secretary → ME
  • 26
    STEELRAY NO.250 LIMITED - 2008-05-28
    icon of addressChalwyn Industrial Estate St Clements Road, Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    156,853 GBP2024-06-30
    Officer
    icon of calendar 2008-02-13 ~ 2008-05-09
    CIF 2 - Secretary → ME
  • 27
    STEELRAY NO.253 LIMITED - 2008-05-28
    icon of addressChalwyn Industrial Estate St Clements Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-05-09
    CIF 4 - Secretary → ME
  • 28
    icon of addressAvonbank Studio 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2001-02-07
    CIF 77 - Secretary → ME
  • 29
    STEELRAY NO. 248 LIMITED - 2008-03-08
    PARVALUX PROPERTY LIMITED - 2013-10-24
    icon of addressLink House, 25 West Street, Poole, Dorset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,983,830 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-26
    CIF 6 - Secretary → ME
  • 30
    STEELRAY NO. 152 LIMITED - 2000-08-11
    icon of addressUnit 3 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    572,643 GBP2024-08-31
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-10
    CIF 79 - Secretary → ME
  • 31
    IZR SOLUTIONS LTD. - 2011-12-09
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2003-01-03
    CIF 66 - Secretary → ME
  • 32
    STEELRAY NO. 179 LIMITED - 2002-04-17
    icon of addressSherlock House, 73 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2002-04-16
    CIF 60 - Secretary → ME
  • 33
    STEELRAY NO.165 LIMITED - 2001-03-19
    icon of address29 High Street, Poole, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2001-05-18
    CIF 72 - Secretary → ME
  • 34
    STEELRAY NO. 193 LIMITED - 2002-11-27
    icon of address29 High Street, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2002-10-22 ~ 2004-01-22
    CIF 53 - Secretary → ME
  • 35
    STEELRAY NO. 201 LIMITED - 2003-12-11
    icon of address402 Lymington Road, Highcliffe, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2003-12-16
    CIF 47 - Secretary → ME
  • 36
    DP2MB LIMITED - 2005-09-06
    STEELRAY NO.218 LIMITED - 2004-11-23
    icon of address5 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2004-11-16
    CIF 31 - Secretary → ME
  • 37
    STEELRAY NO. 111 LIMITED - 1997-10-07
    PEMAGUSI LIMITED - 1997-11-25
    STEELRAY NO. 111 LIMITED - 1997-12-08
    icon of addressDaybrook House, Stourton Caundle, Sturminster Newton, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -2,153 GBP2024-03-31
    Officer
    icon of calendar 1997-07-16 ~ 1997-12-08
    CIF 101 - Nominee Secretary → ME
  • 38
    MARIA DONATI LIMITED - 2006-12-19
    STEELRAY NO.202 LIMITED - 2004-01-23
    icon of addressDodpits House, Dodpits Lane, Newbridge Yarmouth, Isle Of White
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-10
    CIF 45 - Secretary → ME
  • 39
    STEELRAY NO. 90 LIMITED - 1995-08-15
    icon of address118 Baginton Road, Styvechale, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 1995-06-22 ~ 1995-08-08
    CIF 107 - Nominee Secretary → ME
  • 40
    icon of addressTowngate House 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2005-12-07
    CIF 67 - Secretary → ME
  • 41
    STEELRAY NO. 233 LIMITED - 2006-02-23
    icon of addressWimborne Masonic Hall, Cornmarket, Wimborne, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    56,964 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2006-10-19
    CIF 19 - Secretary → ME
  • 42
    FARLEY & THOMPSON LIMITED - 2006-11-23
    icon of addressImperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1998-11-09
    CIF 100 - Nominee Secretary → ME
  • 43
    STEELRAY NO.173 LIMITED - 2001-12-17
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2001-10-09 ~ 2002-04-22
    CIF 69 - Secretary → ME
  • 44
    STEELRAY NO.172 LIMITED - 2001-11-21
    icon of addressStrand House, Strand Street, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-11-15
    CIF 71 - Secretary → ME
  • 45
    STEELRAY NO. 109 LIMITED - 1997-06-24
    icon of addressNapier Elizabeth House Unit 13, Fordingbridge Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 1997-05-27 ~ 2003-01-17
    CIF 89 - Secretary → ME
  • 46
    STEELRAY NO. 47 LIMITED - 1991-09-25
    THE LOGISTICS BUSINESS LIMITED - 2019-04-11
    icon of addressVictoria House, 199 Avebury Blvd, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,828,276 GBP2023-12-31
    Officer
    icon of calendar 1991-06-12 ~ 1991-11-01
    CIF 115 - Nominee Secretary → ME
  • 47
    STEELRAY NO.160 LIMITED - 2001-02-14
    icon of address99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2001-08-13
    CIF 76 - Secretary → ME
  • 48
    STEELRAY NO.166 LIMITED - 2001-09-14
    icon of address99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2001-09-11
    CIF 73 - Secretary → ME
  • 49
    STEELRAY NO.189 LIMITED - 2002-08-19
    icon of address62 Dales Drive, Colehill, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2002-10-16
    CIF 55 - Secretary → ME
  • 50
    STEELRAY NO. 113 LIMITED - 1998-05-22
    icon of address18 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,206,914 GBP2025-05-31
    Officer
    icon of calendar 1997-01-05 ~ 1999-03-19
    CIF 90 - Secretary → ME
  • 51
    STEELRAY NO.229 LIMITED - 2005-08-10
    icon of addressMidland House, 2 Poole Road, Bournemouth
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-29
    CIF 24 - Secretary → ME
  • 52
    STEELRAY NO. 102 LIMITED - 1996-10-29
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    icon of addressOne Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-10 ~ 2001-10-12
    CIF 91 - Secretary → ME
  • 53
    STEELRAY NO. 212 LIMITED - 2004-09-21
    icon of addressMazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2004-11-05
    CIF 35 - Secretary → ME
  • 54
    icon of addressHawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,932 GBP2019-12-31
    Officer
    icon of calendar 2003-09-07 ~ 2003-11-20
    CIF 43 - Secretary → ME
  • 55
    STEELRAY NO.182 LIMITED - 2002-06-27
    icon of addressAlyson May, 1 Premier Way Flight Plastics (uk) Ltd, Abbey Park Industrial Estate, Romsey, Hamsphire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,812 GBP2019-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2002-06-25
    CIF 58 - Secretary → ME
  • 56
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of addressOne, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-02 ~ 1999-09-20
    CIF 93 - Secretary → ME
  • 57
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2000-01-26
    CIF 85 - Secretary → ME
  • 58
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2001-10-12
    CIF 70 - Secretary → ME
  • 59
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1998-09-30
    CIF 98 - Nominee Secretary → ME
  • 60
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-08-27
    CIF 63 - Secretary → ME
  • 61
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2003-06-02
    CIF 49 - Secretary → ME
  • 62
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1997-05-09
    CIF 102 - Nominee Secretary → ME
  • 63
    STEELRAY NO. 77 LIMITED - 1994-04-28
    HOTEL DU VIN LIMITED - 1998-11-18
    icon of address15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-06-10
    CIF 110 - Nominee Secretary → ME
  • 64
    STEELRAY NO. 98 LIMITED - 1996-06-28
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    icon of address3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-02 ~ 1996-09-26
    CIF 105 - Nominee Secretary → ME
  • 65
    STEELRAY NO. 208 LIMITED - 2004-08-03
    icon of addressUnit 22 Basepoint Business Centre Aviation Park West, Enterprise Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2005-04-10
    CIF 38 - Secretary → ME
  • 66
    STEELRAY NO. 216 LIMITED - 2004-10-18
    icon of addressStag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,363 GBP2024-09-30
    Officer
    icon of calendar 2004-09-10 ~ 2004-10-14
    CIF 34 - Secretary → ME
  • 67
    SHOCK MITIGATION SOLUTIONS LIMITED - 2021-12-20
    BLUE RIDE MEDIA LIMITED - 2014-12-23
    SHOCK MITIGATION SOLUTIONS LIMITED - 2010-01-08
    icon of address24 Hurn Road, Christchurch, Dorset
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,852 GBP2024-02-29
    Officer
    icon of calendar 2008-02-28 ~ 2008-04-25
    CIF 1 - Secretary → ME
  • 68
    STEELRAY NO. 245 LIMITED - 2008-04-14
    icon of addressSuite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,250,228 GBP2024-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2008-03-19
    CIF 8 - Secretary → ME
  • 69
    INTERNATIONAL ENGINEERING COMPONENTS LIMITED - 1996-06-24
    IEC LIMITED - 2007-10-03
    IEC LIMITED - 1978-12-31
    INTERNATIONAL ENGINEERING COMPANY LIMITED - 1996-07-24
    INTERNATIONAL ENGINEERING CONCESSIONAIRES LIMITED - 1995-03-16
    icon of address41 Harwell Road, Nuffield Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-02-18 ~ 2003-06-30
    CIF 94 - Secretary → ME
  • 70
    STEELRAY NO. 194 LIMITED - 2003-02-03
    icon of addressEstate Office, Oakley House, Oakley, Bedfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,051 GBP2022-09-30
    Officer
    icon of calendar 2002-10-22 ~ 2003-02-27
    CIF 51 - Secretary → ME
  • 71
    icon of address898-902 Wimborne Road, Moordown, Bournemouth, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-10-18 ~ 2005-11-21
    CIF 22 - Secretary → ME
  • 72
    STEELRAY NO.177 LIMITED - 2002-02-05
    icon of addressSplashdown, Tower Park, Poole, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    965,382 GBP2024-03-31
    Officer
    icon of calendar 2002-01-17 ~ 2002-03-06
    CIF 65 - Secretary → ME
  • 73
    STEELRAY NO.203 LIMITED - 2004-02-20
    icon of addressPurnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,424,964 GBP2022-08-02
    Officer
    icon of calendar 2003-07-10 ~ 2004-04-29
    CIF 44 - Secretary → ME
  • 74
    STEELRAY NO.164 LIMITED - 2001-03-19
    icon of address29 High Street, Poole, Dorset
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2001-05-18
    CIF 74 - Secretary → ME
  • 75
    MSL GLOBAL LIMITED - 2009-02-02
    STEELRAY NO.128 LIMITED - 1999-02-12
    icon of addressBuilding 74b Whitehill & Bordon Enterprise Park, Budds Lane, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 1999-02-04 ~ 2009-01-29
    CIF 86 - Secretary → ME
  • 76
    icon of address22 Knights Templar Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2007-08-24
    CIF 21 - Secretary → ME
  • 77
    MORRISON TERRA TECHNOLOGY LIMITED - 1998-03-20
    MORRISON TERRA TECH LIMITED - 1998-04-02
    icon of addressForest Hill Farm Rushall Lane, Lytchett Matravers, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,647 GBP2022-03-31
    Officer
    icon of calendar 1998-03-03 ~ 1999-02-22
    CIF 88 - Secretary → ME
  • 78
    MSL SPECIAL VEHICLES LIMITED - 1995-06-16
    STEELRAY NO. 68 LIMITED - 1993-08-23
    icon of addressBuilding 74b Whitehill & Bordon, Enterprise Park, Budds Lane, Bordon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 1993-07-29 ~ 1993-09-22
    CIF 112 - Nominee Secretary → ME
  • 79
    icon of address35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-10-18
    CIF 62 - Secretary → ME
  • 80
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    icon of addressDuff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-06 ~ 2002-10-18
    CIF 61 - Secretary → ME
  • 81
    STEELRAY NO. 224 LIMITED - 2005-03-18
    BLUE RIDE LIMITED - 2018-12-10
    RIB & HSC LTD - 2021-06-18
    icon of address24 Hurn Road, Christchurch, Dorset
    Active Corporate (1 parent)
    Total liabilities (Company account)
    4,050 GBP2024-02-29
    Officer
    icon of calendar 2005-02-25 ~ 2008-04-24
    CIF 28 - Secretary → ME
  • 82
    LOTUS WATER GARDEN PRODUCTS LIMITED - 2011-11-09
    STEELRAY NO 236 LIMITED - 2006-11-27
    icon of addressEbenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-11-14
    CIF 17 - Secretary → ME
  • 83
    STEELRAY NO. 70 LIMITED - 1995-07-12
    icon of addressOcean Quay, Belvidere Road, Southampton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,159 GBP2016-01-31
    Officer
    icon of calendar 1993-07-29 ~ 1994-02-15
    CIF 113 - Nominee Secretary → ME
  • 84
    STEELRAY NO. 145 LIMITED - 2000-04-06
    icon of addressOcean Quay, Belvidere Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    828,841 GBP2024-12-31
    Officer
    icon of calendar 2000-03-29 ~ 2000-04-17
    CIF 82 - Secretary → ME
  • 85
    STEELRAY NO.180 LIMITED - 2002-06-10
    icon of address2nd Floor 10, Chiswell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-10 ~ 2002-06-13
    CIF 59 - Secretary → ME
  • 86
    PARDY & SON RINGWOOD LIMITED - 2002-03-14
    STEELRAY NO.161 LIMITED - 2001-02-15
    icon of addressParkside, Ringwood, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,721 GBP2024-08-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-04-11
    CIF 75 - Secretary → ME
  • 87
    icon of addressFlat 1 45 Parkwood Road, Southbourne, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    12,097 GBP2025-02-28
    Officer
    icon of calendar 2004-02-12 ~ 2004-12-13
    CIF 41 - Secretary → ME
  • 88
    STEELRAY NO. 99 LIMITED - 1996-08-02
    icon of address5 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 1996-07-18 ~ 2001-05-16
    CIF 92 - Secretary → ME
  • 89
    STEELRAY NO. 247 LIMITED - 2008-03-08
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-26
    CIF 5 - Secretary → ME
  • 90
    VERRUS (UK) LIMITED - 2012-04-20
    STEELRAY NO. 205 LIMITED - 2004-09-06
    icon of address2nd Floor Bishops Court, 17a The Broadway, Hatfield, Herts
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,042,930 GBP2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ 2004-11-12
    CIF 40 - Secretary → ME
  • 91
    STEELRAY NO.219 LIMITED - 2004-12-13
    icon of addressQueens Park Lodge, 1 Queens Park Avenue, Bournemouth, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    6,347 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2005-09-07
    CIF 29 - Secretary → ME
  • 92
    STEELRAY NO. 174 LIMITED - 2002-01-23
    icon of address1st Floor Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-09 ~ 2002-01-28
    CIF 68 - Secretary → ME
  • 93
    icon of addressHillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    731,577 GBP2024-09-30
    Officer
    icon of calendar 2005-09-22 ~ 2005-12-16
    CIF 23 - Secretary → ME
  • 94
    SHERBORNE TOPCO LIMITED - 2008-04-08
    STEELRAY NO. 241 LIMITED - 2008-03-08
    icon of address45-47 Ashley Road, Boscombe, Bournemouth, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    37,515,255 GBP2024-03-31
    Officer
    icon of calendar 2007-07-10 ~ 2008-03-07
    CIF 12 - Secretary → ME
  • 95
    STEELRAY NO. 240 LIMITED - 2007-11-08
    icon of address45-47 Ashley Road, Boscombe, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-12-11
    CIF 11 - Secretary → ME
  • 96
    icon of address24 Hurn Road, Christchurch, Dorset
    Active Corporate (1 parent)
    Total liabilities (Company account)
    9,795 GBP2024-02-29
    Officer
    icon of calendar 2005-12-02 ~ 2008-04-24
    CIF 20 - Secretary → ME
  • 97
    STEELRAY NO.188 LIMITED - 2003-03-20
    icon of address99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-03-27
    CIF 56 - Secretary → ME
  • 98
    STEELRAY NO.187 LIMITED - 2003-03-07
    icon of address99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-07-16 ~ 2003-03-27
    CIF 57 - Secretary → ME
  • 99
    STEELRAY NO. 199 LIMITED - 2003-07-18
    icon of address99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2003-09-18
    CIF 46 - Secretary → ME
  • 100
    GOADSBY & HARDING (SURVEY AND VALUATION) LIMITED - 2021-05-20
    STEELRAY NO. 83 LIMITED - 1994-06-14
    icon of address99 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-05 ~ 1994-07-28
    CIF 109 - Nominee Secretary → ME
  • 101
    STEELRAY NO. 134 LIMITED - 1999-06-17
    icon of addressForvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-16
    CIF 95 - Nominee Secretary → ME
  • 102
    SCAN MODUL SYSTEM LIMITED - 2011-01-05
    STEELRAY NO. 57 LIMITED - 1992-12-14
    icon of addressC/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-28 ~ 1992-12-11
    CIF 114 - Nominee Secretary → ME
  • 103
    icon of address20 Gallows Drive, West Parley, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2004-06-11
    CIF 48 - Secretary → ME
  • 104
    icon of addressRoyal College Of Surgeons, 35-43 Lincolns Inn Fields, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-05-10
    CIF 18 - Secretary → ME
  • 105
    BOURNEMOUTH UNIVERSITY DEVELOPMENT TRUST FUND - 2002-12-12
    BOURNEMOUTH UNIVERSITY DEVELOPMENT TRUST - 2008-11-03
    icon of addressLegal Services, Studland House, 12 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-01-21 ~ 2009-01-22
    CIF 64 - Secretary → ME
  • 106
    STEELRAY NO. 207 LIMITED - 2004-07-19
    CARE SOUTH LIMITED - 2005-05-19
    icon of address39 Commercial Road, Poole, Dorset
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2007-11-27
    CIF 39 - Secretary → ME
  • 107
    PARKER GROUP LIMITED - 2010-06-01
    SOUTHLANDS HOLDINGS LIMITED - 2002-07-05
    STEELRAY NO. 71 LIMITED - 1994-02-18
    PARKER GROUP LIMITED - 1997-02-14
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    328,503 GBP2022-12-31
    Officer
    icon of calendar 1994-02-07 ~ 1994-04-06
    CIF 111 - Nominee Secretary → ME
  • 108
    STEELRAY NO. 37 LIMITED - 1991-05-16
    icon of addressC/o Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,337 GBP2023-10-31
    Officer
    icon of calendar 1991-03-20 ~ 1991-07-01
    CIF 116 - Nominee Secretary → ME
  • 109
    STEELRAY NO. 101 LIMITED - 1996-10-09
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    542,666 GBP2024-09-30
    Officer
    icon of calendar 1996-09-10 ~ 1999-09-29
    CIF 104 - Nominee Secretary → ME
  • 110
    STEELRAY NO. 237 LIMITED - 2007-03-05
    TERENCE O'ROURKE HOLDINGS LIMITED - 2023-03-01
    icon of addressEverdene House, Deansleigh Road, Bournemouth, Dorset
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,775,808 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2007-04-02
    CIF 15 - Secretary → ME
  • 111
    icon of address10 Concord House 4 Montague Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,701 GBP2024-04-30
    Officer
    icon of calendar 2007-04-16 ~ 2007-06-07
    CIF 14 - Secretary → ME
  • 112
    icon of addressManchester House High Street, Stalbridge, Sturminster Newton, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,017 GBP2024-07-31
    Officer
    icon of calendar 2004-09-24 ~ 2009-04-30
    CIF 33 - Secretary → ME
  • 113
    icon of addressManchester House High Street, Stalbridge, Sturminster Newton, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-11 ~ 2009-04-30
    CIF 13 - Secretary → ME
  • 114
    icon of addressMinster Property Management Limited, 7, The Square, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1998-04-27 ~ 1998-09-10
    CIF 99 - Nominee Secretary → ME
  • 115
    WB ADVERTISING LIMITED - 1996-11-29
    THE WALKER AGENCY LIMITED - 1997-08-14
    icon of address5 Poole Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-11-11 ~ 1997-02-06
    CIF 103 - Nominee Secretary → ME
  • 116
    WILLIAMS PERFORMANCE TENDERS LIMITED - 2015-10-06
    STEELRAY NO. 215 LIMITED - 2004-10-14
    icon of addressUnit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    17,808,893 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2005-03-30
    CIF 37 - Secretary → ME

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.