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

Mr Paul Ian Hamilton Pressland

    Related profiles found in government register
  • Mr Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • icon of address 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 2
    • icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 3 IIF 4 IIF 5
    • icon of address 1a, Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 8
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 9 IIF 10
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 11
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 12
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 13
    • icon of address 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 14
    • icon of address 14, Church Street, Whitchurch, Hampshire, RG28 7AB

      IIF 15 IIF 16
  • Mr Paul Ian Hamilton Pressland
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 17
  • Mr Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 18
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 19
    • icon of address 21, Church Road, Poole, BH14 8UF, England

      IIF 20
    • icon of address 96, Panorama Road, Poole, BH13 7RG, England

      IIF 21
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 22
    • icon of address Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 23
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 24
  • Mr Paul Pressland
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 25
  • Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 26
  • Pressland, Paul Ian Hamilton
    British chartered surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 27 IIF 28
  • Pressland, Paul Ian Hamilton
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 29
    • icon of address 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 30
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 31
  • Pressland, Paul Ian Hamilton
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 32 IIF 33
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 34
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 35
    • icon of address 10 High Street, Poole, Dorset, BH15 1BP, England

      IIF 36 IIF 37
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 38
  • Pressland, Paul Ian Hamilton
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    British property manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 46
  • Pressland, Paul Ian Hamilton
    British surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 47 IIF 48
  • Mr Paul Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 49 IIF 50
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 51
    • icon of address 15 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LF, United Kingdom

      IIF 52 IIF 53
  • Pressland, Paul Ian Hamilton
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Running Tide, 96 Panorama Road, Poole, Dorset, BH13 7RG

      IIF 59
  • Pressland, Paul Ian Hamilton
    British chartered surveyor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Panorama Road, Poole, Dorset, BH13 7RG, United Kingdom

      IIF 60
  • Pressland, Paul Ian Hamilton
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 61
  • Pressland, Paul Ian Hamilton
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 62
    • icon of address 10, High Street, Poole, BH15 1BP, England

      IIF 63
    • icon of address 109, Orchard Avenue, Poole, Dorset, BH14 8AH, England

      IIF 64
    • icon of address Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 65
    • icon of address Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 66
  • Pressland, Paul Ian Hamilton
    British estate agent born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 67
  • Pressland, Paul Ian Hamilton
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 68
    • icon of address Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 69 IIF 70
  • Pressland, Paul Ian Hamilton
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 71
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 72
  • Pressland, Paul Ian Hamilton
    British surveyor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 73
  • Pressland, Paul Ian Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 74 IIF 75
  • Pressland, Paul Ian Hamilton
    British property developer

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 76
  • Pressland, Paul Ian Hamilton
    British property investor

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 77
  • Pressland, Paul Ian Hamilton
    British property manager

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 78
  • Pressland, Paul Ian Hamilton
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 79
  • Pressland, Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 80
  • Pressland, Paul
    British entrepreneur born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Commercial Road, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 81
  • Pressland, Paul
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LF, United Kingdom

      IIF 82
  • Pressland, Paul Ian Hamilton

    Registered addresses and corresponding companies
    • icon of address 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    42,220 GBP2025-03-31
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    436 GBP2024-04-30
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030,984 GBP2024-03-31
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 1a Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,517,417 GBP2024-11-30
    Officer
    icon of calendar 1996-11-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,532 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,084,496 GBP2024-12-31
    Officer
    icon of calendar 1996-07-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Church Street, Whitchurch, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1996-08-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 1996-08-06 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2003-02-28 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,844,329 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    SWORDFIELD LIMITED - 2002-09-17
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    226,619 GBP2024-03-31
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 48 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CHARLAND PROPERTIES LIMITED - 1993-11-26
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Haven Road Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BASHFIND LIMITED - 1999-03-26
    icon of address Fulham Park House, 1a Chesilton Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,998,131 GBP2024-03-31
    Officer
    icon of calendar 1999-03-22 ~ now
    IIF 46 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address First Floor The Print Room, Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -203,532 GBP2015-06-30
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address 14 Church Street, Whitchurch, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,524 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 High Street, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,538 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Walton House 56-58 Richmond Hill, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 10 High Street, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,557 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Walton House 56-58 Richmond Hill, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    250 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-06-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,921 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF 55 - LLP Designated Member → ME
  • 26
    icon of address Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    769,565 GBP2024-03-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 28
    icon of address 1 High Street, Guildford, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    247,257 GBP2024-12-31
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF 68 - Director → ME
    icon of calendar 1996-11-04 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 15 Haven Road Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    POETS (010) LLP - 2017-04-05
    icon of address Potterne House Potterne Way, Three Legged Cross, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 31
    icon of address Rottal Lodge, Glenclova, Kirriemuir, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,101 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    33 GBP2023-12-24
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 38 - Director → ME
  • 33
    icon of address 21 Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 47a Commercial Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -205,757 GBP2015-09-30
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2008-11-25 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2 Church Street, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,320 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2 Church Street, Burnham, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 85 White House, Vicarage Crescent, London, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,049 GBP2016-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-09-29
    IIF 40 - Director → ME
    icon of calendar 2007-07-23 ~ 2008-09-29
    IIF 74 - Secretary → ME
  • 2
    CHILDCARE AND LEARNING (RAVENSTONE) LIMITED - 2007-12-31
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,704 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-13 ~ 2019-04-11
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 14 Furze View, Chorleywood, Rickmansworth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1996-09-07 ~ 2002-04-29
    IIF 67 - Director → ME
  • 4
    10 ANT SOUTH LIMITED - 2021-02-24
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    632 GBP2019-02-28
    Officer
    icon of calendar 2015-02-13 ~ 2021-02-12
    IIF 35 - Director → ME
  • 5
    FORTITUDO (GLEN FERN ROAD) LIMITED - 2025-08-01
    icon of address 47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,273 GBP2023-11-30
    Officer
    icon of calendar 2021-10-18 ~ 2023-07-20
    IIF 81 - Director → ME
  • 6
    icon of address 707 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,166 GBP2022-04-30
    Officer
    icon of calendar 2016-12-01 ~ 2023-07-19
    IIF 70 - Director → ME
  • 7
    icon of address 707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -393,480 GBP2022-04-30
    Officer
    icon of calendar 2016-12-01 ~ 2023-07-19
    IIF 69 - Director → ME
  • 8
    ACCURO FINE ART SERVICES LTD - 2005-06-28
    icon of address 141 Acton Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-16 ~ 2007-10-01
    IIF 73 - Director → ME
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    511,221 GBP2023-11-30
    Officer
    icon of calendar 2018-08-13 ~ 2024-06-02
    IIF 61 - Director → ME
  • 10
    FRESH CLEANING & LINEN SERVICES LIMITED - 2022-10-19
    icon of address 557 Charminster Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,890 GBP2023-10-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-10-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2022-10-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1 Mills Yard, Fulham, London
    Active Corporate (4 parents)
    Equity (Company account)
    821,062 GBP2023-03-31
    Officer
    icon of calendar 2006-01-19 ~ 2008-10-21
    IIF 27 - Director → ME
  • 12
    icon of address 109 Orchard Avenue, Poole, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -67,542 GBP2017-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2018-03-01
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.