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 10
  • 1
    Phillips, Jodie
    Director born in May 1987
    Individual (4 offsprings)
    Officer
    2010-08-24 ~ 2015-04-02
    OF - Director → CIF 0
  • 2
    Phillips, Christopher Stephen
    Director born in June 1985
    Individual (34 offsprings)
    Officer
    2008-01-10 ~ 2025-01-31
    OF - Director → CIF 0
    Mr Christopher Stephen Phillips
    Born in June 1985
    Individual (34 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
  • 3
    Bryan, Brooke Anthony James
    Director born in June 1985
    Individual (15 offsprings)
    Officer
    2008-02-04 ~ 2011-08-19
    OF - Director → CIF 0
  • 4
    Richards, Daniel Peter
    Born in June 1987
    Individual (32 offsprings)
    Officer
    2023-08-25 ~ now
    OF - Director → CIF 0
  • 5
    Gain, Edward Richard
    Director born in October 1983
    Individual (5 offsprings)
    Officer
    2008-02-04 ~ 2008-09-02
    OF - Director → CIF 0
  • 6
    Baker, Nicholas Grahame
    Director born in February 1985
    Individual (22 offsprings)
    Officer
    2008-09-02 ~ 2023-08-24
    OF - Director → CIF 0
  • 7
    GIBSON WHITTER SECRETARIES LIMITED
    07994986
    Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (3 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2012-04-20 ~ now
    OF - Secretary → CIF 0
  • 8
    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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    MC SECRETARIES LIMITED
    04623388
    Station House, North Street, Havant, Hampshire
    Active Corporate (6 parents, 206 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-01-10 ~ 2012-04-20
    OF - Secretary → CIF 0
  • 10
    SAINT TARGET CO 1 LIMITED
    15955753
    16-18, Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (5 parents, 2 offsprings)
    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

Company number: 06469172
Registered names
JUST DEVELOP IT LIMITED - now 08087066
ONYX MIDCO LIMITED - 2025-01-31
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
    ONYX MIDCO LIMITED - 2025-01-31
    JDI DEVELOP IT LIMITED - 2025-01-31
    JUST DEVELOP IT LIMITED - 2025-01-31
    JDI INVESTMENTS LIMITED - 2025-01-31
    JUST HOST LIMITED - 2025-01-31
    Registered number 06469172
    Larch House, Parklands Business Park, Denmead, Hampshire PO7 6XP
    PRIVATE LIMITED COMPANY incorporated on 2008-01-10 (18 years 2 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 55
  • 1
    APEX RACING TEAM LIMITED
    14836717
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-05-01 ~ now
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    BILLBUDDY LIMITED
    11643242
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2019-07-29 ~ 2023-01-31
    CIF 15 - Director → ME
    Person with significant control
    2019-07-29 ~ 2023-01-31
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BISHOPS INDEPENDENT ESTATE AGENTS LTD
    06618545
    13 Oakmount Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    25,200 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-11-23
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 87 - Right to appoint or remove directors OE
  • 4
    BJA UK LIMITED
    - now 08883221
    GRADLANCER LTD
    - 2017-12-21 08883221
    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 69 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CAMAROSA COURT MANAGEMENT COMPANY LIMITED
    08108675
    Larch House Parkland Business Park, Forest Road, Denmead, Hants, England
    Active Corporate (7 parents)
    Officer
    2015-09-23 ~ 2019-12-10
    CIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLOUD LIVING LIMITED
    08255092
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-04-08 ~ 2019-11-25
    CIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 7
    CRUMB PET LIMITED
    - now 10308840
    STATURE MEDIA LTD
    - 2024-03-06 10308840
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -165,740 USD2024-01-31
    Officer
    2024-02-22 ~ 2024-12-03
    CIF 34 - Director → ME
    2017-01-31 ~ 2019-11-25
    CIF 23 - Director → ME
    Person with significant control
    2016-12-21 ~ 2019-11-25
    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
  • 8
    EVENT COLLECTION LIMITED
    11391598
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    402,222 GBP2024-01-31
    Officer
    2018-05-31 ~ 2024-12-03
    CIF 37 - Director → ME
    Person with significant control
    2018-05-31 ~ 2024-12-03
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FALLEN ACORN BREWING CO. LTD
    10349434
    C/o Begbies Traynor 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251,512 GBP2022-01-31
    Person with significant control
    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
  • 10
    FEATHER LONDON LTD
    - now 09960146
    FALLOUT CLOTHING LIMITED - 2016-03-03
    Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,134 GBP2017-01-31
    Officer
    2018-05-01 ~ dissolved
    CIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FINISHPOINT LTD.
    - now 07647055
    HSL CLEANING CONTRACTORS LTD. - 2015-09-30
    HSL SALES & MARKETING LIMITED - 2012-11-22
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31 GBP2018-05-31
    Person with significant control
    2016-07-27 ~ 2018-01-01
    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
  • 12
    FITII APP LTD.
    11763604
    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 32 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    CIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FITII HOLDINGS LTD
    10355894
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 82 - Has significant influence or control OE
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FITII LTD
    - now 09374110
    MY PT HUB LTD
    - 2016-10-13 09374110
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (10 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 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
  • 15
    FORESITE HOMES LIMITED
    09380965
    Gibson Whitter, Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire
    Dissolved Corporate (3 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 77 - Ownership of shares – More than 50% but less than 75% OE
    CIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-04-09 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    FORTIFI TECHNOLOGIES LIMITED
    10212523
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-03 ~ dissolved
    CIF 24 - Director → ME
    Person with significant control
    2016-06-03 ~ 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
  • 17
    FORTIFICO LIMITED
    09307406
    Larch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    22,599 GBP2024-01-31
    Officer
    2014-11-12 ~ 2019-11-22
    CIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-08
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HELLO ROAMIO LIMITED
    16624817
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    CIF 10 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 19
    HERRINGATE U.K. LIMITED
    10847804
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -968,226 GBP2020-07-31
    Officer
    2017-07-03 ~ 2018-04-18
    CIF 22 - Director → ME
    Person with significant control
    2017-07-03 ~ 2018-04-18
    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
  • 20
    IGLOO 11 INVESTMENTS LIMITED
    08338973
    Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-09-20 ~ 2021-01-31
    CIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-31
    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
  • 21
    JDI & AFH LIMITED
    13467524
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-27 ~ 2022-02-04
    CIF 80 - Right to appoint or remove directors OE
    CIF 80 - Ownership of shares – More than 50% but less than 75% OE
    CIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    JDI DEVELOPMENTS LIMITED
    08886842
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (4 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 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 23
    JDI HOMES LIMITED
    12015658
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-24 ~ dissolved
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 24
    JDI PROPERTY (OVERSEAS) LIMITED
    11937078
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-04-10 ~ 2024-12-03
    CIF 36 - Director → ME
    Person with significant control
    2019-04-10 ~ 2024-12-03
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 25
    JESSIE AND JAMES LIMITED
    07270397
    1 The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,571 GBP2024-12-31
    Officer
    2014-07-22 ~ 2018-05-25
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-25
    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
  • 26
    JUST MAINTAIN IT LIMITED
    08803375
    Unit 6 Fulcrum 2, Solent Way Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ 2013-12-12
    CIF 33 - Director → ME
  • 27
    JUST MAINTAIN LIMITED
    10350170
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-27 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 28
    KALO HEALTH LIMITED
    16449119
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    CIF 11 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    KASSIA SOUTHSEA LIMITED
    10294107
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -128,467 GBP2020-01-31
    Person with significant control
    2016-07-25 ~ 2019-08-01
    CIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MUTINY IN THE PARK LTD
    08998365
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -272,552 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 31
    ONYX DEVELOPMENT FINANCE LIMITED
    - now 11642215
    JDI DEVELOPMENT FINANCE LIMITED
    - 2020-08-12 11642215
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-01 ~ now
    CIF 13 - Director → ME
    Person with significant control
    2018-10-25 ~ 2019-02-06
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 32
    ONYX MONEY (OVERSEAS) LIMITED
    - now 12006968
    JDI FINANCE (OVERSEAS) LIMITED - 2020-08-12
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-04-08 ~ now
    CIF 30 - Director → ME
  • 33
    ONYX MONEY LIMITED
    - now 11807407
    JDI FINANCE LIMITED
    - 2020-08-12 11807407
    Larch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2019-02-05 ~ now
    CIF 16 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 34
    PRIMADORE LIMITED
    10046220
    Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-19 ~ dissolved
    CIF 14 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 35
    PUSHY.IO LIMITED
    09377724
    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
  • 36
    RECLICKD LIMITED
    09107654
    Highfield Court, Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (4 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 74 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    RED PROPERTIES SOUTHERN LIMITED
    08901631
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    335 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 38
    RED RESTAURANTS SOUTHERN LIMITED
    08657111
    Kassia, 135-137 Havant Road Havant Road, Drayton, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,901 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-01-01
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    RED.TAPAS LTD
    09238566
    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 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    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
  • 40
    SARNIA CHICHESTER LIMITED
    11870415
    63 Castle Road, Southsea, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,800 GBP2021-01-31
    Officer
    2020-07-08 ~ dissolved
    CIF 31 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Right to appoint or remove directors OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 41
    SEASON DOMESTICS LIMITED
    09094724
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    195 GBP2017-01-31
    Officer
    2014-06-20 ~ 2017-12-31
    CIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SGCC REALISATIONS LIMITED - now
    SKYLARK GOLF & COUNTRY CLUB LIMITED
    - 2024-03-15 08614534
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -609,413 GBP2016-01-31
    Officer
    2013-07-18 ~ 2021-05-24
    CIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    CIF 79 - Has significant influence or control OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 43
    SIGNATURE PROPERTIES SOUTH LIMITED
    - now 10368079
    JDI PROPERTY HOLDINGS LIMITED
    - 2024-11-11 10368079
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    1,612,872 GBP2016-09-09 ~ 2018-01-31
    Officer
    2018-03-09 ~ 2024-12-03
    CIF 38 - Director → ME
    Person with significant control
    2016-09-09 ~ 2024-12-03
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Ownership of shares – 75% or more OE
  • 44
    SOLENT LAPTOPS LIMITED
    06582887
    Larch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    568,688 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-12-03
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    SOUTHERN AIR CHARTER LIMITED
    15038438
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,169 GBP2024-07-31
    Officer
    2023-07-31 ~ 2024-12-03
    CIF 35 - Director → ME
    Person with significant control
    2023-07-31 ~ 2024-12-03
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE COLLECTION BY SIGNATURE LIMITED
    16947811
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-07 ~ now
    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
  • 47
    TOTAL SECURITY HOLDINGS LIMITED
    - now 15038072
    JDI ANTARCTICA LIMITED
    - 2024-03-03 15038072
    16-18 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-07-31 ~ 2024-12-03
    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
  • 48
    TOTAL SECURITY LIMITED - now
    PROTECTED.NET GROUP LIMITED
    - 2023-07-19 10161957
    SS PROTECT LIMITED
    - 2018-11-09 10161957
    16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Active Corporate (18 parents, 7 offsprings)
    Equity (Company account)
    -31,495,667 USD2017-12-31
    Officer
    2016-05-04 ~ 2018-10-16
    CIF 25 - Director → ME
    Person with significant control
    2016-05-04 ~ 2022-01-27
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    VICTORIA MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED
    08816536
    Gibson Whitter, Larch House, Parklands Business Park, Denmead
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-01-31
    Officer
    2015-06-11 ~ 2019-12-10
    CIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 50
    WELLNOURISH GROUP LIMITED
    16815720
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    CIF 9 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 51
    WZ (UK) LIMITED
    08993464
    Larch House Parklands Business Park, Denmead, Portsmouth, Hampshire
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-05-15
    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
  • 52
    XJC JETS LIMITED
    10204750
    16-18 Barnes Wallis Road Segensworth, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,748,135 GBP2020-01-31
    Officer
    2018-03-09 ~ now
    CIF 18 - Director → ME
    Person with significant control
    2016-05-28 ~ now
    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
  • 53
    XJC JETS MANAGEMENT LIMITED
    10230913
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -426,627 GBP2017-01-31
    Officer
    2018-03-09 ~ dissolved
    CIF 19 - Director → ME
    Person with significant control
    2016-06-14 ~ 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
  • 54
    XJC LIMITED
    - now 04537615
    XCLUSIVE JET CHARTER LTD
    - 2017-02-22 04537615
    XCLUSIVE JET CHARTERS LTD - 2002-09-27
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -596,139 GBP2017-01-31
    Officer
    2019-01-11 ~ dissolved
    CIF 17 - Director → ME
    Person with significant control
    2016-06-27 ~ dissolved
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    ZENITH (WARSASH) LIMITED
    13872947
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-26 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.