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 3
  • 1
    Lawrance, Stuart James David
    Born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-02-24 ~ now
    OF - Director → CIF 0
    Lawrance, Stuart James David
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ now
    OF - Secretary → CIF 0
    Mr Stuart James David Lawrance
    Born in May 1969
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Lawrance, Kerry Ann
    Born in July 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Beaven, Samantha Louise
    Born in February 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Duncan, Mark James
    Accountant born in May 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2010-03-31
    OF - Director → CIF 0
  • 2
    Spencer, Louise
    Accountant
    Individual
    Officer
    icon of calendar 2005-02-24 ~ 2006-01-20
    OF - Secretary → CIF 0
  • 3
    Montague, Diane
    Technical Director born in December 1961
    Individual
    Officer
    icon of calendar 2003-04-25 ~ 2005-02-24
    OF - Director → CIF 0
  • 4
    Montague, Kathryn Margaret
    Sales Director born in November 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-25 ~ 2005-02-24
    OF - Director → CIF 0
    Montague, Kathryn Margaret
    Sales Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-25 ~ 2005-02-24
    OF - Secretary → CIF 0
  • 5
    Hayes, James
    Individual
    Officer
    icon of calendar 2006-01-20 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 6
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-04-25 ~ 2003-04-25
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-04-25 ~ 2003-04-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COMPASS SECRETARIAT LIMITED

Previous names
SYMBIOS SOLUTIONS LIMITED - 2004-03-26
COMPASS 123 LIMITED - 2005-10-13
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2024-04-30
2 GBP2023-04-30
Net Assets/Liabilities
2 GBP2024-04-30
2 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-05-01 ~ 2024-04-30
Equity
2 GBP2024-04-30
2 GBP2023-04-30

Related profiles found in government register
  • COMPASS SECRETARIAT LIMITED
    Info
    SYMBIOS SOLUTIONS LIMITED - 2004-03-26
    COMPASS 123 LIMITED - 2004-03-26
    Registered number 04744973
    icon of addressC/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire PO14 4AR
    PRIVATE LIMITED COMPANY incorporated on 2003-04-25 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-25
    CIF 0
  • COMPASS SECRETARIAT LIMITED
    S
    Registered number missing
    icon of addressUnit 7d Venture House, The Tanneries, Titchfield, PO14 4AR
    CIF 1
  • COMPASS SECRETARIAT LIMITED
    S
    Registered number missing
    icon of addressVenture House, The Tanneries, East Street, Titchfield, Fareham, Hampshire, PO14 4AR
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressVenture House The Tanneries, East Street, Titchfield, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    CIF 31 - Secretary → ME
  • 2
    TAXANGLES LIMITED - 2016-09-09
    icon of addressC/o Walton & Co Venture House, The Tanneries East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    CIF 46 - Secretary → ME
  • 3
    icon of addressCompass Accountants Limited, Venture House The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,969 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    CIF 28 - Secretary → ME
  • 4
    icon of addressVenture House The Tanneries, East Street, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,108 GBP2022-03-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    CIF 27 - Secretary → ME
  • 5
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,363 GBP2022-04-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    CIF 35 - Secretary → ME
  • 6
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    555,151 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    CIF 41 - Secretary → ME
  • 7
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,443 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ now
    CIF 40 - Secretary → ME
  • 8
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    938 GBP2024-09-30
    Officer
    icon of calendar 2017-01-01 ~ now
    CIF 38 - Secretary → ME
  • 9
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    CIF 20 - Secretary → ME
  • 10
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -326,449 GBP2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ now
    CIF 16 - Secretary → ME
  • 11
    icon of addressCompass Accountants, Venture House, The Tanneries East Street, Titchfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ now
    CIF 14 - Secretary → ME
  • 12
    icon of addressVenture House, The Tanneries East Street, Titchfield, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-25 ~ now
    CIF 33 - Secretary → ME
  • 13
    icon of addressVenture House, The Tanneries East Street, Titchfield, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-22 ~ now
    CIF 34 - Secretary → ME
  • 14
    icon of addressC/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    CIF 17 - Secretary → ME
  • 15
    icon of address14 Lancaster Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,874 GBP2018-05-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 32 - Secretary → ME
  • 16
    icon of addressC/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    39,213 GBP2024-12-31
    Officer
    icon of calendar 2006-02-02 ~ now
    CIF 44 - Secretary → ME
  • 17
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -755 GBP2017-04-30
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    CIF 24 - Secretary → ME
  • 18
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    13,264 GBP2025-03-31
    Officer
    icon of calendar 2008-07-18 ~ now
    CIF 43 - Secretary → ME
  • 19
    icon of addressC/o Compass Accountants Limited, Venture House, The Tanneries, East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    CIF 4 - Secretary → ME
  • 20
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -8,666 GBP2023-08-31
    Officer
    icon of calendar 2015-08-02 ~ now
    CIF 42 - Secretary → ME
  • 21
    icon of addressEagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    CIF 30 - Secretary → ME
  • 22
    icon of addressVenture House The Tanneries, East Street Titchfield, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,006 GBP2019-03-31
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    CIF 45 - Secretary → ME
  • 23
    icon of addressVenture House, The Tanneries East Street, Titchfield, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    664,454 GBP2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ now
    CIF 15 - Secretary → ME
  • 24
    icon of addressVenture House, The Tanneries East Street, Titchfield, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    CIF 18 - Secretary → ME
  • 25
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    CIF 19 - Secretary → ME
  • 26
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    CIF 48 - Secretary → ME
  • 27
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,313 GBP2024-01-31
    Officer
    icon of calendar 2016-12-23 ~ now
    CIF 39 - Secretary → ME
Ceased 23
  • 1
    icon of addressFlat 3 Whitefriars Copyhold Lane, Winterbourne Abbas, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2011-04-27
    CIF 25 - Secretary → ME
  • 2
    BIOSECURITY INTERNATIONAL LIMITED - 2011-06-23
    BIO-RITE DECONTAMINATIONS LIMITED - 2011-08-18
    icon of addressUnit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,095 GBP2015-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2009-11-23
    CIF 7 - Secretary → ME
  • 3
    icon of addressWatson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-07-11
    CIF 49 - Secretary → ME
  • 4
    STERICIL LIMITED - 2011-01-27
    HYGIENICS COMMUNITY CARE LIMITED - 2011-04-08
    icon of addressSt. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,233 GBP2015-12-31
    Officer
    icon of calendar 2005-11-17 ~ 2009-11-23
    CIF 11 - Secretary → ME
  • 5
    PASTA EXPRESS LIMITED - 1997-01-02
    BUSINESS AND HERITAGE CONSULTANTS LIMITED - 2000-01-28
    icon of addressPurnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2011-11-08
    CIF 23 - Secretary → ME
  • 6
    UNACLASS LIMITED - 1984-08-07
    icon of address41-43 Jewry Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,849 GBP2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2009-03-10
    CIF 12 - Secretary → ME
  • 7
    icon of addressBeech House Park Lane, St. Briavels, Lydney, England
    Active Corporate (2 parents)
    Equity (Company account)
    512,261 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2020-01-29
    CIF 50 - Secretary → ME
  • 8
    8 WEALTH MANAGEMENT LIMITED - 2015-08-19
    icon of address1460 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,453,162 GBP2019-12-31
    Officer
    icon of calendar 2008-03-26 ~ 2009-12-14
    CIF 2 - Secretary → ME
  • 9
    icon of address227a West Street, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,223 GBP2024-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2010-09-01
    CIF 9 - Secretary → ME
  • 10
    icon of addressC/o Lucas Ross Limited Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    323,262 GBP2021-09-30
    Officer
    icon of calendar 2007-06-01 ~ 2009-06-26
    CIF 6 - Secretary → ME
  • 11
    HAMPSHIRE ENGRAVING LIMITED - 2006-02-02
    icon of address1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,729 GBP2018-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2010-09-01
    CIF 22 - Secretary → ME
  • 12
    NETBASIC LIMITED - 2013-12-30
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2008-05-06
    CIF 10 - Secretary → ME
  • 13
    icon of addressAshbourne House Marsh Lane Trading Estate, Somerset, Templecombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,092 GBP2024-11-30
    Officer
    icon of calendar 2007-11-02 ~ 2011-07-11
    CIF 21 - Secretary → ME
  • 14
    icon of address280 Warsash Road, Locksheath, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,553 GBP2024-08-31
    Officer
    icon of calendar 2009-04-20 ~ 2010-12-22
    CIF 36 - Secretary → ME
  • 15
    icon of address98 Shaftgate Avenue, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2009-10-31
    CIF 8 - Secretary → ME
  • 16
    icon of addressWorkshop 3 Spearfish Road, Hamble Point Marina, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102,545 GBP2024-07-31
    Officer
    icon of calendar 2007-03-01 ~ 2010-08-12
    CIF 1 - Secretary → ME
  • 17
    icon of addressEagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ 2010-03-30
    CIF 37 - Secretary → ME
  • 18
    GIENIE LIMITED - 2013-09-17
    BIO GENIE LIMITED - 2011-01-27
    STERINIS LIMITED - 2009-02-23
    icon of addressUnit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,914 GBP2015-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2009-11-23
    CIF 3 - Secretary → ME
  • 19
    SUTTON YACHT CHARTER LIMITED - 2007-07-02
    icon of addressWindover House, St. Ann Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    71,538 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2011-07-11
    CIF 47 - Secretary → ME
  • 20
    NEW WAVE EVENTS LIMITED - 2007-06-04
    icon of address9 Funtley Court, Funtley Hill, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2009-06-09
    CIF 13 - Secretary → ME
  • 21
    COMPLETE HOT TUB SALES LIMITED - 2013-02-26
    HOT TUB SOS LTD. - 2023-01-17
    TUB STORE LIMITED - 2025-03-31
    icon of addressSolo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -35,332 GBP2024-11-30
    Officer
    icon of calendar 2007-11-27 ~ 2007-12-11
    CIF 5 - Secretary → ME
  • 22
    PEVEL SERVICES LIMITED - 1993-11-22
    O.T.T. CONTAINERS LIMITED - 1989-08-01
    WAPPING QUAYS RESIDENTS ASSOCIATION LTD. - 2011-04-18
    icon of addressThe Building Managers Office, Wapping Dock, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,710 GBP2024-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-05-10
    CIF 26 - Secretary → ME
  • 23
    icon of addressLarch House Parklands Business Park, Denmead, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,636 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2014-09-30
    CIF 29 - 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.