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
    Richards, Daniel Peter
    Director born in June 1987
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (3 parents, 61 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-04-20 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address3rd Floor, 44 Esplanade, St Helier, Jersey
    Corporate (1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2024-12-04 ~ 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 7
  • 1
    Phillips, Jodie
    Director born in May 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2015-04-02
    OF - Director → CIF 0
  • 2
    Bryan, Brooke Anthony James
    Director born in June 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ 2011-08-19
    OF - Director → CIF 0
  • 3
    Baker, Nicholas Grahame
    Director born in February 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-09-02 ~ 2023-08-24
    OF - Director → CIF 0
  • 4
    Phillips, Christopher Stephen
    Director born in June 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ 2025-01-31
    OF - Director → CIF 0
    Mr Christopher Stephen Phillips
    Born in June 1985
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Gain, Edward Richard
    Director born in October 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ 2008-09-02
    OF - Director → CIF 0
  • 6
    icon of addressStation House, North Street, Havant, Hampshire
    Active Corporate (3 parents, 108 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-01-10 ~ 2012-04-20
    PE - Secretary → CIF 0
  • 7
    icon of address16-18, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-12-01 ~ 2024-12-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JUST DEVELOP IT LIMITED

Previous names
JUST HOST LIMITED - 2012-01-25
ONYX MIDCO LIMITED - 2025-01-31
JDI DEVELOP IT LIMITED - 2025-01-31
JUST DEVELOP IT LIMITED - 2024-12-09
JDI INVESTMENTS LIMITED - 2014-11-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • JUST DEVELOP IT LIMITED
    Info
    JUST HOST LIMITED - 2012-01-25
    ONYX MIDCO LIMITED - 2012-01-25
    JDI DEVELOP IT LIMITED - 2012-01-25
    JUST DEVELOP IT LIMITED - 2012-01-25
    JDI INVESTMENTS LIMITED - 2012-01-25
    Registered number 06469172
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire PO7 6XP
    Private Limited Company incorporated on 2008-01-10 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • JUST DEVELOP IT LIMITED
    S
    Registered number 0646172
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP
    UNITED KINGODM
    CIF 1
  • JUST DEVELOP IT LIMITED
    S
    Registered number 06469172
    icon of addressBirch House, Parklands Business Park, Denmead, Hampshire, United Kingdom, PO7 6XP
    CIF 2
  • JUST DEVELOP IT LIMITED
    S
    Registered number 06469172
    icon of addressGibson Whitter, Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom, PO7 6XP
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 2
    GRADLANCER LTD - 2017-12-21
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -51,958 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    75,233 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 4
    FALLOUT CLOTHING LIMITED - 2016-03-03
    icon of addressLarch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,134 GBP2017-01-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    CIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressSpringfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 79 - Has significant influence or controlOE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressGibson Whitter, Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    218,319 GBP2017-01-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -272,552 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JDI DEVELOPMENT FINANCE LIMITED - 2020-08-12
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    CIF 12 - Director → ME
  • 16
    JDI FINANCE (OVERSEAS) LIMITED - 2020-08-12
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    CIF 29 - Director → ME
  • 17
    JDI FINANCE LIMITED - 2020-08-12
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ now
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressLarch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressGibson Whitter, Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    CIF 3 - Director → ME
  • 20
    icon of addressHighfield Court, Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,159 GBP2017-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    335 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressKassia 135-137 Havant Road, Drayton, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,896 GBP2017-01-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    CIF 82 - Director → ME
  • 23
    icon of address63 Castle Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,800 GBP2021-01-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 78 - Right to appoint or remove directorsOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ now
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -426,627 GBP2017-01-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    XCLUSIVE JET CHARTER LTD - 2017-02-22
    XCLUSIVE JET CHARTERS LTD - 2002-09-27
    icon of address2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -596,139 GBP2017-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    CIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of addressC/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    158,213 GBP2021-01-31
    Officer
    icon of calendar 2019-07-29 ~ 2023-01-31
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2023-01-31
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,200 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressLarch House Parkland Business Park, Forest Road, Denmead, Hants, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2019-12-10
    CIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    75,233 GBP2016-01-31
    Officer
    icon of calendar 2016-04-08 ~ 2019-11-25
    CIF 7 - Director → ME
  • 5
    STATURE MEDIA LTD - 2024-03-06
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,981 USD2021-01-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-11-25
    CIF 22 - Director → ME
    icon of calendar 2024-02-22 ~ 2024-12-03
    CIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-11-25
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    259,352 GBP2023-01-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-12-03
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2024-12-03
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of addressC/o Begbies Traynor 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,340 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2021-01-31
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 8
    HSL CLEANING CONTRACTORS LTD. - 2015-09-30
    HSL SALES & MARKETING LIMITED - 2012-11-22
    icon of address23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-01-01
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FITII LTD
    - now
    MY PT HUB LTD - 2016-10-13
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,420 GBP2015-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-11-18
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2020-11-18
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of addressGibson Whitter, Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2018-01-01
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2019-11-22
    CIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-08
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of addressC/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -968,226 GBP2020-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-04-18
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-04-18
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of addressVenture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    553,916 GBP2023-01-31
    Officer
    icon of calendar 2013-09-20 ~ 2021-01-31
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-02-04
    CIF 77 - Right to appoint or remove directors OE
    CIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2024-12-03
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2024-12-03
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 16
    icon of address1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,605 GBP2022-12-31
    Officer
    icon of calendar 2014-07-22 ~ 2018-05-25
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-25
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of addressUnit 6 Fulcrum 2, Solent Way Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2013-12-12
    CIF 32 - Director → ME
  • 18
    JDI DEVELOPMENT FINANCE LIMITED - 2020-08-12
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ 2019-02-06
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 19
    icon of addressKassia, 135-137 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,643 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of addressKassia 135-137 Havant Road, Drayton, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,896 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195 GBP2017-01-31
    Officer
    icon of calendar 2014-06-20 ~ 2017-12-31
    CIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SKYLARK GOLF & COUNTRY CLUB LIMITED - 2024-03-15
    icon of addressC/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -609,413 GBP2016-01-31
    Officer
    icon of calendar 2013-07-18 ~ 2021-05-24
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    CIF 76 - Has significant influence or control OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 23
    JDI PROPERTY HOLDINGS LIMITED - 2024-11-11
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2024-12-03
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2024-12-03
    CIF 84 - Right to appoint or remove directors OE
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 24
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    490,886 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of addressLarch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-12-03
    CIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-12-03
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    JDI ANTARCTICA LIMITED - 2024-03-03
    icon of address16-18 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-12-03
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SS PROTECT LIMITED - 2018-11-09
    PROTECTED.NET GROUP LIMITED - 2023-07-19
    icon of address16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -7,357,419 USD2016-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2018-10-16
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ 2022-01-27
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of addressGibson Whitter, Larch House, Parklands Business Park, Denmead
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2019-12-10
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    CIF 74 - Right to appoint or remove directors OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 29
    icon of addressLarch House Parklands Business Park, Denmead, Portsmouth, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-15
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 67 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.