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 (22 offsprings)
    Officer
    2023-08-25 ~ now
    OF - director → CIF 0
  • 2
    Larch House, Parklands Business Park, Denmead, Hampshire, England
    Corporate (3 parents, 61 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-04-20 ~ now
    OF - secretary → CIF 0
  • 3
    3rd Floor, 44 Esplanade, St Helier, Jersey
    Corporate (1 offspring)
    Officer
    2025-01-31 ~ now
    OF - director → CIF 0
    Person with significant control
    2024-12-04 ~ now
    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
Ceased 7
  • 1
    Phillips, Jodie
    Director born in May 1987
    Individual (2 offsprings)
    Officer
    2010-08-24 ~ 2015-04-02
    OF - director → CIF 0
  • 2
    Gain, Edward Richard
    Director born in October 1983
    Individual (3 offsprings)
    Officer
    2008-02-04 ~ 2008-09-02
    OF - director → CIF 0
  • 3
    Baker, Nicholas Grahame
    Director born in February 1985
    Individual (11 offsprings)
    Officer
    2008-09-02 ~ 2023-08-24
    OF - director → CIF 0
  • 4
    Phillips, Christopher Stephen
    Director born in June 1985
    Individual (7 offsprings)
    Officer
    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
    2016-04-06 ~ 2024-12-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Bryan, Brooke Anthony James
    Director born in June 1985
    Individual (11 offsprings)
    Officer
    2008-02-04 ~ 2011-08-19
    OF - director → CIF 0
  • 6
    OCS SECRETARIES LIMITED
    Station House, North Street, Havant, Hampshire
    Dissolved corporate (1 parent, 144 offsprings)
    Officer
    2008-01-10 ~ 2012-04-20
    PE - secretary → CIF 0
    PE - secretary → CIF 0
    PE - secretary → CIF 0
  • 7
    16-18, Barnes Wallis Road, Fareham, Hampshire, England
    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
JDI DEVELOP IT LIMITED - 2025-01-31
ONYX MIDCO LIMITED - 2025-01-31
JUST DEVELOP IT LIMITED - 2024-12-09
JDI INVESTMENTS LIMITED - 2014-11-18
JUST HOST LIMITED - 2012-01-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • JUST DEVELOP IT LIMITED
    Info
    JDI DEVELOP IT LIMITED - 2025-01-31
    ONYX MIDCO LIMITED - 2025-01-31
    JUST DEVELOP IT LIMITED - 2024-12-09
    JDI INVESTMENTS LIMITED - 2014-11-18
    JUST HOST LIMITED - 2012-01-25
    Registered number 06469172
    Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XP
    Private Limited Company incorporated on 2008-01-10 (17 years 5 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
    Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP
    UNITED KINGODM
    CIF 1
  • JUST DEVELOP IT LIMITED
    S
    Registered number 06469172
    Birch House, Parklands Business Park, Denmead, Hampshire, United Kingdom, PO7 6XP
    CIF 2
  • JUST DEVELOP IT LIMITED
    S
    Registered number 06469172
    Gibson 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 25
  • 1
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-01 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 2
    GRADLANCER LTD - 2017-12-21
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,359 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 4
    FALLOUT CLOTHING LIMITED - 2016-03-03
    Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,134 GBP2017-01-31
    Officer
    2018-05-01 ~ dissolved
    CIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 61 - Ownership of shares – More than 50% but less than 75%OE
    CIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -52,123 GBP2019-01-14 ~ 2019-12-31
    Officer
    2019-01-14 ~ dissolved
    CIF 29 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    CIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 75 - Has significant influence or controlOE
  • 7
    Gibson 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
    2018-04-09 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 8
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-03 ~ dissolved
    CIF 21 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    CIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    218,319 GBP2017-01-31
    Officer
    2015-03-24 ~ dissolved
    CIF 6 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 10
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-24 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 11
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-27 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 12
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -272,552 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    JDI DEVELOPMENT FINANCE LIMITED - 2020-08-12
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-09-01 ~ now
    CIF 10 - director → ME
  • 14
    JDI FINANCE (OVERSEAS) LIMITED - 2020-08-12
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2021-04-08 ~ now
    CIF 27 - director → ME
  • 15
    JDI FINANCE LIMITED - 2020-08-12
    Larch House, Parklands Business Park, Denmead, Hampshire
    Corporate (2 parents, 5 offsprings)
    Officer
    2019-02-05 ~ now
    CIF 13 - director → ME
    Person with significant control
    2019-02-05 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 16
    Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    CIF 11 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 17
    Gibson Whitter, Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    CIF 3 - director → ME
  • 18
    Highfield Court, Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (3 parents)
    Equity (Company account)
    36,489 GBP2018-01-31
    Officer
    2015-01-16 ~ dissolved
    CIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    335 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 20
    Kassia 135-137 Havant Road, Drayton, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,896 GBP2017-01-31
    Officer
    2014-09-29 ~ dissolved
    CIF 78 - director → ME
  • 21
    63 Castle Road, Southsea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,800 GBP2021-01-31
    Officer
    2020-07-08 ~ dissolved
    CIF 28 - director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 22
    16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,748,135 GBP2020-01-31
    Officer
    2018-03-09 ~ now
    CIF 15 - director → ME
    Person with significant control
    2016-05-28 ~ now
    CIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    2nd Floor 40 Queen Square, Bristol
    Dissolved corporate (5 parents)
    Equity (Company account)
    -426,627 GBP2017-01-31
    Officer
    2018-03-09 ~ dissolved
    CIF 16 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    CIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    XCLUSIVE JET CHARTER LTD - 2017-02-22
    XCLUSIVE JET CHARTERS LTD - 2002-09-27
    2nd Floor 40 Queen Square, Bristol
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -596,139 GBP2017-01-31
    Officer
    2019-01-11 ~ dissolved
    CIF 14 - director → ME
    Person with significant control
    2016-06-27 ~ dissolved
    CIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    CIF 9 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Corporate (3 parents)
    Officer
    2019-07-29 ~ 2023-01-31
    CIF 12 - director → ME
    Person with significant control
    2019-07-29 ~ 2023-01-31
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    13 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
    2016-04-06 ~ 2017-11-23
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 79 - Right to appoint or remove directors OE
  • 3
    Larch House Parkland Business Park, Forest Road, Denmead, Hants, England
    Corporate (4 parents)
    Officer
    2015-09-23 ~ 2019-12-10
    CIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-04-08 ~ 2019-11-25
    CIF 7 - director → ME
  • 5
    STATURE MEDIA LTD - 2024-03-06
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -165,740 USD2024-01-31
    Officer
    2017-01-31 ~ 2019-11-25
    CIF 20 - director → ME
    2024-02-22 ~ 2024-12-03
    CIF 31 - director → ME
    Person with significant control
    2016-12-21 ~ 2019-11-25
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    402,222 GBP2024-01-31
    Officer
    2018-05-31 ~ 2024-12-03
    CIF 34 - director → ME
    Person with significant control
    2018-05-31 ~ 2024-12-03
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Begbies Traynor 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Corporate (2 parents)
    Equity (Company account)
    -251,512 GBP2022-01-31
    Person with significant control
    2016-08-27 ~ 2021-01-31
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 8
    HSL CLEANING CONTRACTORS LTD. - 2015-09-30
    HSL SALES & MARKETING LIMITED - 2012-11-22
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31 GBP2018-05-31
    Person with significant control
    2016-07-27 ~ 2018-01-01
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FITII LTD
    - now
    MY PT HUB LTD - 2016-10-13
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -393,300 GBP2019-01-01 ~ 2019-12-31
    Officer
    2019-12-06 ~ 2020-11-18
    CIF 5 - director → ME
    Person with significant control
    2016-05-27 ~ 2020-11-18
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Gibson 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
    2015-01-09 ~ 2018-01-01
    CIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    CIF 67 - Ownership of shares – More than 50% but less than 75% OE
    CIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    Larch House, Parklands Business Park, Denmead, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    22,599 GBP2024-01-31
    Officer
    2014-11-12 ~ 2019-11-22
    CIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-08
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -968,226 GBP2020-07-31
    Officer
    2017-07-03 ~ 2018-04-18
    CIF 19 - director → ME
    Person with significant control
    2017-07-03 ~ 2018-04-18
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2013-09-20 ~ 2021-01-31
    CIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-31
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-27 ~ 2022-02-04
    CIF 73 - Ownership of shares – More than 50% but less than 75% OE
    CIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 73 - Right to appoint or remove directors OE
  • 15
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-04-10 ~ 2024-12-03
    CIF 33 - director → ME
    Person with significant control
    2019-04-10 ~ 2024-12-03
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
  • 16
    1 The Briars, Waterberry Drive, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    227,383 GBP2023-12-31
    Officer
    2014-07-22 ~ 2018-05-25
    CIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-25
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Unit 6 Fulcrum 2, Solent Way Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ 2013-12-12
    CIF 30 - director → ME
  • 18
    JDI DEVELOPMENT FINANCE LIMITED - 2020-08-12
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2018-10-25 ~ 2019-02-06
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 19
    Kassia, 135-137 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -76,901 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-01-01
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Kassia 135-137 Havant Road, Drayton, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,896 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ 2018-01-01
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    195 GBP2017-01-31
    Officer
    2014-06-20 ~ 2017-12-31
    CIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SKYLARK GOLF & COUNTRY CLUB LIMITED - 2024-03-15
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -609,413 GBP2016-01-31
    Officer
    2013-07-18 ~ 2021-05-24
    CIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    CIF 72 - Ownership of shares – 75% or more OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Has significant influence or control OE
  • 23
    JDI PROPERTY HOLDINGS LIMITED - 2024-11-11
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,612,872 GBP2016-09-09 ~ 2018-01-31
    Officer
    2018-03-09 ~ 2024-12-03
    CIF 35 - director → ME
    Person with significant control
    2016-09-09 ~ 2024-12-03
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Right to appoint or remove directors OE
  • 24
    Larch House, Parklands Business Park, Denmead, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    568,688 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-12-03
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-31 ~ 2024-12-03
    CIF 32 - director → ME
    Person with significant control
    2023-07-31 ~ 2024-12-03
    CIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    JDI ANTARCTICA LIMITED - 2024-03-03
    16-18 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-07-31 ~ 2024-12-03
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PROTECTED.NET GROUP LIMITED - 2023-07-19
    SS PROTECT LIMITED - 2018-11-09
    16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -31,495,667 USD2017-12-31
    Officer
    2016-05-04 ~ 2018-10-16
    CIF 22 - director → ME
    Person with significant control
    2016-05-04 ~ 2022-01-27
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Gibson Whitter, Larch House, Parklands Business Park, Denmead
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-01-31
    Officer
    2015-06-11 ~ 2019-12-10
    CIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 29
    Larch House Parklands Business Park, Denmead, Portsmouth, Hampshire
    Dissolved corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-05-15
    CIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.