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 2
  • 1
    Howe, Colin George
    Born in May 1961
    Individual (37 offsprings)
    Officer
    icon of calendar 2015-06-16 ~ now
    OF - Director → CIF 0
    Mr Colin George Howe
    Born in May 1961
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    icon of address1 Hope Terrace, Hope Terrace, Chard, England
    Active Corporate (9 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Roskilly, Terry
    Individual
    Officer
    icon of calendar 2009-02-28 ~ 2015-06-16
    OF - Secretary → CIF 0
  • 2
    Roskilly, Kathleen Mary
    Retailer born in April 1949
    Individual
    Officer
    icon of calendar 1995-10-04 ~ 2015-06-16
    OF - Director → CIF 0
  • 3
    icon of addressRear Of Fairparks, Paignton
    Corporate
    Officer
    1995-10-04 ~ 2004-02-28
    PE - Secretary → CIF 0
  • 4
    OLD99 LIMITED - now
    TAIRATERCES LIMITED - 2012-10-02
    BW-WW LIMITED - 2015-06-16
    CASHCORE CORPORATION LIMITED - 2004-05-25
    BORDERS & WEST SECRETARIAT LIMITED - 2009-05-15
    icon of address143 Old Street, Ludlow, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2014-12-31
    Officer
    2004-02-28 ~ 2009-02-28
    PE - Secretary → CIF 0
  • 5
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-02-08 ~ 1995-10-04
    PE - Nominee Director → CIF 0
  • 6
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1995-02-08 ~ 1995-10-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BORDERS & WEST (INC.HOWE & CO.) LIMITED

Previous names
03019672 LIMITED - 2015-07-27
VITALALPHA LIMITED - 2015-06-16
Standard Industrial Classification
69203 - Tax Consultancy
Brief company account
Current Assets
13,511 GBP2022-09-18
11,943 GBP2021-09-30
Creditors
Amounts falling due within one year
-4,251 GBP2022-09-18
-3,546 GBP2021-09-30
Net Current Assets/Liabilities
9,260 GBP2022-09-18
8,397 GBP2021-09-30
Total Assets Less Current Liabilities
9,260 GBP2022-09-18
8,397 GBP2021-09-30
Creditors
Amounts falling due after one year
-3,205 GBP2022-09-18
-3,695 GBP2021-09-30
Net Assets/Liabilities
6,055 GBP2022-09-18
4,702 GBP2021-09-30
Equity
6,055 GBP2022-09-18
4,702 GBP2021-09-30
Average Number of Employees
12021-10-01 ~ 2022-09-18
12020-03-31 ~ 2021-09-30

Related profiles found in government register
  • BORDERS & WEST (INC.HOWE & CO.) LIMITED
    Info
    03019672 LIMITED - 2015-07-27
    VITALALPHA LIMITED - 2015-07-27
    Registered number 03019672
    icon of address404a Ringwood Road, Ferndown BH22 9AU
    PRIVATE LIMITED COMPANY incorporated on 1995-02-08 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-30
    CIF 0
  • BORDERS & WEST (INC.HOWE & CO.) LIMITED
    S
    Registered number 03019672
    icon of addressLeamington Registries 1, Hope Terrace, Chard, England, TA20 1JA
    ENGLAND
    CIF 1
  • BORDERS & WEST (INC.HOWE & CO.) LIMITED
    S
    Registered number missing
    icon of address404a, Ringwood Road, Ferndown, England, BH22 9AU
    Private Limited Company
    CIF 2
  • BORDERS & WEST (INC.HOWE & CO.) LIMITED
    S
    Registered number 03019672
    icon of address404a, Ringwood Road, Ferndown, England, BH22 9AU
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    HAPPY SPIRIT LIMITED - 2022-07-25
    ASMODEUS ENTERPRISES UK LTD - 2015-02-13
    07294565 LIMITED - 2015-04-13
    icon of addressLeamington Registries 1, Hope Terrace, Chard, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,515 GBP2020-07-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressGround Floor, 20 High Street, Ellesmere, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-18
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    FETHERSTON SERVICES LIMITED - 2017-01-23
    07777603 LIMITED - 2018-09-25
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    834 GBP2022-09-18
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    THE BEST IN BUSINESS LLP - 2015-09-09
    icon of address404a Ringwood Road, Ferndown, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 7
    SOMERSET MEDIA MARKETING LIMITED - 2025-07-16
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680 GBP2025-04-04
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    ZONEWASP LIMITED - 2012-07-20
    icon of addressGround Floor, 20 High Street, Ellesmere, Shropshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,391 GBP2022-09-18
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    GOODMAN SERVICES LIMITED - 2016-02-04
    RICARDO MERCILLO DESIGN LIMITED - 2004-09-09
    icon of address404a Ringwood Road, Ferndown, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -435 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address404a Ringwood Road, Ferndown, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-05 ~ dissolved
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    LITTLE TRAVELLING BEAN LTD - 2021-02-24
    KEDGEREE LIMITED - 2022-10-24
    icon of addressGround Floor, 20 High Street, Ellesmere, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,650 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-04-01
    CIF 8 - Right to appoint or remove directors OE
  • 2
    BLUEWATERS TRANSPORT SERVICES UK LIMITED - 2020-06-05
    BTSUK LIMITED - 2021-02-05
    icon of addressGround Floor, 20 High Street, Ellesmere, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,820 GBP2022-09-19
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-04-22
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    TEMESHIRE LIMITED - 2022-08-19
    M.W. NICHOLLS DECORATOR LIMITED - 2022-06-16
    LOCAL HISTORY RESEARCH LIMITED - 2010-05-27
    icon of address404a Ringwood Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2022-10-28
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-04-02
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    HOBEL UND MEIBEL LIMITED - 2016-12-12
    HOBEL UND MEISSEL LIMITED - 2019-04-26
    206-25 LIMITED - 2023-04-10
    icon of addressGround Floor, 20 High Street, Ellesmere, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-07-31
    CIF 6 - Right to appoint or remove directors OE
  • 5
    IONICAN LIMITED - 2023-05-29
    MARSHBROOK LIMITED - 2024-01-22
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,288 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-30 ~ 2023-04-05
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    JJB BUILDING 2019 LIMITED - 2020-01-28
    BROADGROVE HOLDINGS LIMITED - 2020-01-27
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    278 GBP2023-04-06
    Person with significant control
    icon of calendar 2019-06-29 ~ 2019-07-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    DOWNSTREAM LIMITED - 2023-11-27
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,002 GBP2024-04-05
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-04-05
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    TEMESHIRE LIMITED - 2022-10-06
    icon of address5 Park Road, Seaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,386 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-08-23
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    WATERVINE LIMITED - 2025-05-19
    WATERVINE LIMITED - 2025-03-14
    SHROPSHIRE FIRE SOLUTIONS LIMITED - 2025-04-24
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-15
    Person with significant control
    icon of calendar 2023-12-05 ~ 2025-05-15
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 10
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -765 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-01-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-13
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-08-14
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address24 Picton House, Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,718 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-11-30
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    A BIGGER SPLASH PRODUCTIONS LIMITED - 2021-09-17
    icon of addressGround Floor, 20 High Street, Ellesmere, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-10-01
    CIF 7 - Right to appoint or remove directors OE
    icon of calendar 2020-07-01 ~ 2021-10-01
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
    CIF 22 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address404a Ringwood Road, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2025-04-05
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-11-30
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 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.