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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Bailey, Roger Piers Marden

    Related profiles found in government register
  • Bailey, Roger Piers Marden
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Gateway House, Tollgate, Chandler’s Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 8
  • Bailey, Roger Piers Marden
    British none supplied born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 9
  • Bailey, Roger Piers Marden
    British solicitor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Roger Piers Marden
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 19 IIF 20
  • Bailey, Roger Piers Marden
    British born in October 1964

    Registered addresses and corresponding companies
    • Cheriton, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX

      IIF 21
  • Bailey, Roger Piers Marden
    British solicitor born in October 1964

    Registered addresses and corresponding companies
  • Mr Roger Piers Marden Bailey
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 33
  • Bailey, Roger Piers Marden
    British

    Registered addresses and corresponding companies
  • Bailey, Roger Piers Marden
    British solicitor

    Registered addresses and corresponding companies
    • Cheriton, Pikes Hill Avenue, Lyndhurst, Hampshire, SO43 7AX

      IIF 42 IIF 43
  • Bailey, Roger Piers Marden

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 59
  • 1
    ANCASTA GROUP LIMITED - now
    BUYBRANCH LIMITED
    - 2007-10-04 04300337
    C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2001-10-17 ~ 2001-10-25
    IIF 39 - Secretary → ME
  • 2
    BLACKSMITHS FORGE MANAGEMENT COMPANY LIMITED
    04424932
    9 Margarets Buildings, Bath, England
    Active Corporate (16 parents)
    Equity (Company account)
    39 GBP2024-06-30
    Officer
    2002-04-25 ~ 2002-05-09
    IIF 24 - Director → ME
  • 3
    BOURNEMEAD GROUP LIMITED - now
    WHEELER & CLINCH LIMITED - 2018-06-18
    BLOCKWORD LIMITED
    - 2000-01-24 03326633
    7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,188,692 GBP2025-04-30
    Officer
    1997-03-25 ~ 1997-06-02
    IIF 23 - Director → ME
  • 4
    BUCKLEY WYATT LIMITED - now
    AVENUE SHELFCO 62 LIMITED
    - 2010-09-28 07292361
    Buckley Wyatt, 12 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-22 ~ 2010-09-28
    IIF 17 - Director → ME
  • 5
    BURNSIDE TELECOM LIMITED
    - now 04241158 09798135
    CREATEREGION LIMITED
    - 2001-08-22 04241158
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (10 parents)
    Officer
    2001-07-12 ~ 2001-08-24
    IIF 42 - Secretary → ME
  • 6
    BYTES TECHNOLOGY GROUP HOLDINGS LIMITED - now
    BYTES SOFTWARE SERVICES LIMITED - 2009-03-02
    PURE TRAINING LTD
    - 2009-01-14 04024652
    Bytes House, Randalls Way, Leatherhead, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2000-06-30 ~ 2001-01-01
    IIF 43 - Secretary → ME
  • 7
    CALVERT SMITH AND SUTCLIFFE LIMITED
    09606657
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,229,513 GBP2017-07-31
    Officer
    2017-05-16 ~ now
    IIF 8 - Director → ME
  • 8
    CHANNEL SAFETY SYSTEMS LIMITED - now
    ONLYDIRECT LIMITED
    - 1999-11-17 03853978
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    1999-10-22 ~ 1999-11-12
    IIF 30 - Director → ME
  • 9
    CHURCHILL AFFORDABLE LIVING LIMITED
    - now 06260369
    AVENUE SHELFCO 34 LIMITED - 2007-08-20
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 46 - Secretary → ME
  • 10
    CHURCHILL ESTATES MANAGEMENT LIMITED - now
    MILLSTREAM MANAGEMENT SERVICES LIMITED
    - 2022-05-30 04284297 13893977
    MILL STREAM RETIREMENT SERVICES LIMITED
    - 2001-12-21 04284297
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (17 parents, 15 offsprings)
    Officer
    2001-09-10 ~ 2003-03-25
    IIF 35 - Secretary → ME
    2016-07-01 ~ 2017-01-31
    IIF 52 - Secretary → ME
  • 11
    CHURCHILL LIVING (DEVELOPMENTS) PLC - now
    CHURCHILL RETIREMENT PLC
    - 2024-06-27 07428858 06260373
    CHURCHILL RETIREMENT LIMITED
    - 2010-12-02 07428858 06260373
    AVENUE SHELFCO 63 LIMITED
    - 2010-11-26 07428858 05728639, 06525280, 06260373... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-11-03 ~ 2010-11-30
    IIF 18 - Director → ME
    2019-06-01 ~ 2019-11-01
    IIF 34 - Secretary → ME
    2016-07-01 ~ 2017-02-02
    IIF 60 - Secretary → ME
  • 12
    CHURCHILL LIVING GROUP LIMITED - now
    CHURCHILL RETIREMENT (GROUP) LIMITED
    - 2024-06-27 01866076
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (15 parents, 22 offsprings)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 55 - Secretary → ME
  • 13
    CHURCHILL LIVING LTD - now
    CHURCHILL RETIREMENT LIVING LIMITED
    - 2024-06-27 06260373 04461502, 15308002, 01866076
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (28 parents, 21 offsprings)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 61 - Secretary → ME
  • 14
    CHURCHILL SALES & LETTINGS LIMITED - now
    STRATTON & KING LIMITED
    - 2022-02-24 09062447
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 50 - Secretary → ME
  • 15
    CLARKSON AND WOODS HOLDINGS LIMITED - now
    CLARKSON AND WOODS LIMITED - 2015-03-17
    MICHAEL WOODS HOLDINGS LIMITED
    - 2014-11-18 06525277
    AVENUE SHELFCO 60 LIMITED
    - 2009-03-19 06525277 05728639, 06525280, 06260373... (more)
    1 New Street, Wells, Somerset
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    21,586 GBP2025-03-31
    Officer
    2008-09-30 ~ 2009-04-08
    IIF 14 - Director → ME
  • 16
    DORMANT COMPANY 10445237 LIMITED
    - now 10445237
    INVESTCORP CREDIT MANAGEMENT LIMITED
    - 2017-03-02 10445237
    648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 9 - Director → ME
  • 17
    ECP NETWORK LIMITED - now
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED
    - 2011-11-04 05199417 07825744
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    2008-09-30 ~ 2009-05-14
    IIF 11 - Director → ME
  • 18
    EMLOR HOMES LIMITED
    - now 04461502 01866076
    CHURCHILL RETIREMENT LIVING LIMITED - 2003-03-20
    COGOAK LIMITED - 2003-01-13
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-07-01 ~ 2017-01-31
    IIF 53 - Secretary → ME
  • 19
    EMLOR PROPERTY NO. 10 LIMITED
    09028645 10862312, 12168464, 08882914... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 62 - Secretary → ME
  • 20
    EMLOR PROPERTY NO. 11 LIMITED
    09028615 10862312, 12168464, 08882914... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 51 - Secretary → ME
  • 21
    EMLOR PROPERTY NO. 3 LIMITED
    07744011 10862312, 12168464, 08882914... (more)
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 48 - Secretary → ME
  • 22
    FORMULA YACHT SPARS LIMITED - now
    FORMULA YATCH SPARS LIMITED - 2000-02-16
    FORMULA MASTS LIMITED
    - 2000-02-15 03855753
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (11 parents)
    Officer
    1999-10-05 ~ 1999-11-29
    IIF 38 - Secretary → ME
  • 23
    FOX IT HOLDING LIMITED
    - now 05233564 06678570
    FOX IT HOLDING PLC
    - 2012-01-05 05233564 06678570
    365 IT PLC
    - 2012-01-05 05233564 06678514, 07735587
    IMPERA PLC
    - 2009-04-21 05233564 06678514
    AVENUE SHELFCO 4 LIMITED
    - 2005-03-18 05233564 05728639, 06525280, 06260373... (more)
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (12 parents)
    Officer
    2011-04-20 ~ 2013-08-12
    IIF 64 - Secretary → ME
    2005-03-18 ~ 2008-04-07
    IIF 41 - Secretary → ME
  • 24
    GEM OPERATIONS INTERNATIONAL LIMITED - now
    GEM OPERATIONS LIMITED
    - 2003-06-26 03831483
    Er Building Heol Cefngwrgan, Margam, Port Talbot, Wales
    Dissolved Corporate (12 parents)
    Officer
    1999-08-20 ~ 1999-08-23
    IIF 36 - Secretary → ME
  • 25
    HOLIDAY PLACES GROUP LIMITED
    - now 04055486
    FLOWTILL LIMITED
    - 2001-01-22 04055486
    Atlantic House 3600 Parkway, Solent Business Park, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2001-01-04 ~ 2001-03-02
    IIF 40 - Secretary → ME
  • 26
    JAZZ PHARMACEUTICALS RESEARCH UK LIMITED - now
    GW RESEARCH LIMITED - 2023-11-20
    G-PHARM LIMITED - 2011-10-03
    G W PHARMACEUTICALS LIMITED
    - 1999-04-21 03107561 04160917, 03704998
    TITANITE LIMITED
    - 1998-05-18 03107561
    Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (24 parents)
    Officer
    1998-05-14 ~ 1998-05-19
    IIF 31 - Director → ME
  • 27
    LANDFORD GARAGE LIMITED - now
    HATCH MOTORS (LANDFORD) LIMITED
    - 1997-10-01 03307351
    Landford Garage Limited Partridge Hill, Landford, Salisbury, Wiltshire
    Active Corporate (12 parents)
    Equity (Company account)
    304,756 GBP2024-05-31
    Officer
    1997-01-24 ~ 1997-01-29
    IIF 45 - Secretary → ME
  • 28
    LAWINVEST LIMITED
    07477877 06525274
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2010-12-23 ~ now
    IIF 1 - Director → ME
  • 29
    MB NOMINEES LIMITED
    - now 03765732
    M & B NOMINEES LIMITED
    - 2007-08-20 03765732
    ARENAMOVE LIMITED
    - 2002-10-24 03765732
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (37 parents, 81 offsprings)
    Officer
    1999-06-04 ~ now
    IIF 4 - Director → ME
  • 30
    MB SECRETARIES LIMITED
    - now 04813248
    M & B SECRETARIES LIMITED
    - 2007-08-20 04813248
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (33 parents, 140 offsprings)
    Officer
    2005-04-25 ~ now
    IIF 3 - Director → ME
  • 31
    MCCARTHY INVESTMENTS LIMITED
    - now 06021143
    MCCARTHY OFFICE INVESTMENTS LIMITED - 2015-05-06
    AVENUE SHELFCO 29 LIMITED - 2007-05-29
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-07-01 ~ 2017-03-31
    IIF 59 - Secretary → ME
  • 32
    MOORE BARLOW LLP
    - now OC335180
    MOORE BLATCH LLP
    - 2020-05-07 OC335180 02693831, 07124916
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (107 parents, 13 offsprings)
    Officer
    2008-02-28 ~ now
    IIF 19 - LLP Member → ME
  • 33
    MOORE BLATCH LIMITED
    - now 02693831 07124916, OC335180
    EX MB LIMITED - 2008-03-03
    MOORE BLATCH LIMITED - 2008-02-28
    MOORE & BLATCH LIMITED - 2007-08-20
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-09-30 ~ now
    IIF 2 - Director → ME
  • 34
    MOORE BLATCH RESOLVE LLP
    - now OC335183 06525274
    MOORE BLATCH PI LLP
    - 2008-03-12 OC335183
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2008-02-28 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MOORE BLATCH SERVICES LIMITED
    07124916 02693831, OC335180
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-05-16 ~ now
    IIF 6 - Director → ME
  • 36
    MY CLAIM LIMITED
    - now 07825744 05199417
    ECP VEHICLE MANAGEMENT SERVICES LIMITED
    - 2011-11-04 07825744 05199417
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2011-10-27 ~ now
    IIF 7 - Director → ME
  • 37
    OAKHAVEN LOTTERY COMPANY LIMITED
    - now 03339521
    SUBTAPE LIMITED
    - 1997-04-14 03339521
    Pennington Chase, Lower Pennington Lane, Lymington, Hampshire
    Active Corporate (17 parents)
    Equity (Company account)
    25,702 GBP2023-03-31
    Officer
    1997-04-04 ~ 1997-05-01
    IIF 25 - Director → ME
  • 38
    OAKLEY HOLIDAYS
    04487467
    9 Bellingham Road, Lytham St. Annes, Lancashire
    Active Corporate (26 parents)
    Equity (Company account)
    20,779 GBP2023-12-31
    Officer
    2002-07-16 ~ 2002-07-16
    IIF 32 - Director → ME
  • 39
    OCULAR SCIENCES - now
    ORDERENTER LIMITED
    - 1999-04-19 03690433
    Delta Park, Concorde Way, Segensworth North, Fareham, Hampshire
    Dissolved Corporate (21 parents)
    Officer
    1999-01-19 ~ 1999-03-01
    IIF 27 - Director → ME
  • 40
    OPUS SCREENPRINT (1999) LIMITED
    - now 03679163 01337268
    ENTERTOTAL LIMITED
    - 1999-01-15 03679163
    Units 11 & 12 Drewitt Ind Estate, 865 Ringwood Road, Bournemouth
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    129,226 GBP2024-01-31
    Officer
    1998-12-18 ~ 1999-02-10
    IIF 21 - Director → ME
  • 41
    PLANNING ISSUES LIMITED
    04335000
    Churchill House, Parkside, Ringwood, England
    Active Corporate (13 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 56 - Secretary → ME
  • 42
    PREMIER ROOFING SERVICES LIMITED
    03276093
    Millbank Wharf, Millbank Street, Southampton, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    1996-11-11 ~ 1996-11-29
    IIF 44 - Secretary → ME
  • 43
    PROPERTY RECLAIM.COM LIMITED
    08095195
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-06-06 ~ now
    IIF 5 - Director → ME
  • 44
    PROVELOP YOUR GAME LIMITED - now
    AVENUE SHELFCO 59 LIMITED
    - 2008-11-21 06525280 05728639, 06260373, 06381658... (more)
    63 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -10,696 GBP2020-08-31
    Officer
    2008-09-30 ~ 2008-11-20
    IIF 16 - Director → ME
  • 45
    PUKGLF 10 LIMITED - now
    EMLOR PROPERTIES NO. 13 LIMITED
    - 2019-04-18 09028613 09028620
    Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 49 - Secretary → ME
  • 46
    PUKGLF 5 LIMITED - now
    EMLOR PROPERTY NO. 8 LTD
    - 2016-09-28 08882923 10862312, 12168464, 08882914... (more)
    Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-01 ~ 2016-08-31
    IIF 58 - Secretary → ME
  • 47
    PUKGLF 6 LIMITED - now
    EMLOR PROPERTY NO. 9 LIMITED
    - 2017-04-08 09028661 10862312, 12168464, 08882914... (more)
    Grand Buildings, 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 47 - Secretary → ME
  • 48
    PUKGLF 8 LIMITED - now
    EMLOR PROPERTIES NO. 12 LIMITED
    - 2018-05-04 09028620 09028613
    1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (11 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 54 - Secretary → ME
  • 49
    PUKGLF 9 LIMITED - now
    EMLOR PROPERTY NO. 21 LIMITED - 2018-09-11
    EMLOR LIMITED
    - 2018-08-10 09028687 11422155
    Grand Buildings 1-3 Strand, Trafalgar Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 63 - Secretary → ME
  • 50
    RETIREMENT LIVING LIMITED
    - now 09095785 04466851, 06381652
    EMLOR PROPERTY NO. 14 LIMITED - 2014-06-20
    Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-07-01 ~ 2017-01-30
    IIF 57 - Secretary → ME
  • 51
    ROC VENTURES LIMITED
    06805288
    Latimer House 5-7 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2009-01-29 ~ 2009-01-30
    IIF 12 - Director → ME
  • 52
    SANDBOURNE ASSET MANAGEMENT LIMITED - now
    BC ASSET MANAGEMENT LIMITED
    - 2010-12-21 03871685 OC349097
    4 Acorn Business Park, Ling Road, Poole, Dorset
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    1999-11-01 ~ 1999-12-01
    IIF 37 - Secretary → ME
  • 53
    SIGMA-HSE (UK) LIMITED - now
    SIGMA SQUARED LIMITED - 2014-03-20
    SAMPURAN LIMITED - 2011-10-27
    CHILWORTH GROUP LIMITED
    - 2011-08-11 06837763
    Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    831,058 GBP2024-12-31
    Officer
    2009-03-05 ~ 2009-03-24
    IIF 13 - Director → ME
  • 54
    SIMITU LIMITED - now
    LOVE MY FINANCES LIMITED - 2019-05-13
    INVESTLAW LIMITED - 2017-11-10
    COFA SUPPORT SERVICES LIMITED - 2016-01-06
    MOORE BLATCH RESOLVE LIMITED
    - 2013-11-15 06525274 OC335183
    AVENUE SHELFCO 52 LIMITED - 2008-04-30
    648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    2008-09-30 ~ 2013-11-07
    IIF 15 - Director → ME
  • 55
    SOUTHERN BUSINESS TECHNOLOGIES LIMITED
    - now 04323164
    PANELSCOOP LIMITED
    - 2001-12-18 04323164
    Glebe Farm, Down Street, Dummer, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2001-12-06 ~ 2002-01-08
    IIF 29 - Director → ME
  • 56
    SOUTHERN COMMUNICATIONS NETWORKS LIMITED
    06925467
    Glebe Farm Down Street, Dummer, Basingstoke, Hampshire
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-06-05 ~ 2009-06-12
    IIF 10 - Director → ME
  • 57
    SYMETRICA LIMITED
    04533319
    1st Floor Kenneth Dibben House Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    10,965,486 GBP2024-09-30
    Officer
    2002-09-12 ~ 2002-11-20
    IIF 22 - Director → ME
  • 58
    TER 300 LIMITED - now
    ICON POLYMER HOLDINGS LIMITED - 2012-02-23
    WEAVEDEGREE LIMITED
    - 2003-01-15 04589136
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2002-12-03 ~ 2002-12-09
    IIF 26 - Director → ME
  • 59
    TER 400 LIMITED - now
    ICON PIECEAMBER LIMITED - 2012-02-23
    ICON POLYMER GROUP LIMITED - 2005-01-06
    PIECEAMBER LIMITED
    - 2003-01-14 04595020
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2002-12-03 ~ 2002-12-09
    IIF 28 - Director → ME

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.