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 Brendan George Harvey Batt

    Related profiles found in government register
  • Mr Brendan George Harvey Batt
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendan George Harvey Batt
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 40
  • Batt, Brendan George Harvey
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, Lees Lane, Gosport, PO12 3UL, England

      IIF 49
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 50
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 51 IIF 52 IIF 53
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 55
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, United Kingdom

      IIF 56
    • icon of address A66 Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 57
    • icon of address Unit A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 58
  • Batt, Brendan George Harvey
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 90
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 91 IIF 92
  • Batt, Brendan George Harvey
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 93
  • Batt, Brendan George Harvey
    British accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 94
  • Mr Brendan George Harvey Batt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brendan Batt
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 118
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 119
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 120
  • Batt, Brendan George Harvey
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 121
  • Batt, Brendan George Harvey
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British acountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 142
  • Batt, Brendan George Harvey
    British commercial director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 143
  • Batt, Brendan George Harvey
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British

    Registered addresses and corresponding companies
  • Mr Brendan Batt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 233
  • Batt, Brendan George Harvey

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 234
  • Batt, Bendan George Havey

    Registered addresses and corresponding companies
    • icon of address 47 Gordon Road, Gosport, Hampshire, PO12 3QE

      IIF 235
  • Bratt, Brendan
    British director born in January 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 236
  • Batt, Brendan

    Registered addresses and corresponding companies
    • icon of address 47, Gordon Road, Gosport, Hampshire, PO12 3QE, United Kingdom

      IIF 237
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 238
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 229 - Director → ME
  • 3
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,527 GBP2024-09-30
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 238 offsprings)
    Equity (Company account)
    1,802,181 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-02-06 ~ now
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    -37,463 GBP2024-09-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 121 - Director → ME
    icon of calendar 2006-01-11 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,950 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    PHOENIX FLEET LEASING LIMITED - 2015-12-21
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,174 GBP2017-09-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    DAVID KEMP LTD - 2019-06-17
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2020-03-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 52 - Director → ME
  • 16
    AM TO PM COURIERS LTD - 2010-09-15
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    18,694 GBP2016-03-31
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 214 - Director → ME
  • 17
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,463 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 142 - Director → ME
  • 19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 163 - Director → ME
  • 20
    icon of address A66 & A69 The Sanderson Centre, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,743 GBP2017-03-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 89 - Director → ME
  • 21
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,260 GBP2022-03-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 238 - Secretary → ME
  • 22
    POLISH EMPLOYEES UK LIMITED - 2010-09-14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Has significant influence or controlOE
  • 23
    AVAILATRADE LIMITED - 2014-10-10
    CONSULTING (SERVICES) LTD - 2018-06-28
    CONTRACT SHOPPER LIMITED - 2011-01-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,412 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    FACILITIES MANAGEMENT VENTILATION LTD - 2018-11-01
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 147 - Director → ME
  • 25
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 161 - Director → ME
  • 26
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 207 - Director → ME
  • 27
    icon of address Britannia Book-keeping Services Ltd, A66-a69 The Sanderson Business Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 228 - Director → ME
  • 28
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 220 - Director → ME
  • 29
    K. TEES LIMITED - 2009-07-14
    icon of address Britannia Book-keeping Services Ltd, A66 & A69 The Sanderson Business Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 205 - Director → ME
  • 30
    icon of address 46 Castellain Mansions Castellain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 213 - Director → ME
  • 31
    LEADERSHIP AND IMPROVEMENT LTD - 2024-10-11
    icon of address 1633 Parkway Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,299 GBP2024-03-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 32
    LION BAILIFFS LTD - 2017-03-14
    MORGANS HAIR LIMITED - 2019-09-18
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 33
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 236 - Director → ME
  • 34
    icon of address A66 Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,109 GBP2016-10-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 159 - Director → ME
  • 36
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 91 - Director → ME
  • 37
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 143 - Director → ME
  • 38
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 41
    R3FRESH LIMITED - 2014-07-23
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,563 GBP2019-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 42
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,149 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 43
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-14 ~ dissolved
    IIF 160 - Director → ME
  • 44
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 156 - Director → ME
  • 45
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 56 - Director → ME
  • 46
    COVERMIST LIMITED - 1988-01-13
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    874 GBP2019-12-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 47 - Director → ME
  • 47
    ROSECOTT HOMES LTD - 2018-04-26
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    512,687 GBP2024-09-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Britannia Accountancy & Tax Services Ltd, Unit A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 58 - Director → ME
  • 49
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 217 - Director → ME
  • 50
    ATHENA FURNISHINGS & UPHOLSTERY LTD - 2012-05-11
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 211 - Director → ME
  • 51
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-12-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 104
  • 1
    LION BUILDERS LTD - 2017-05-05
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2024-03-30
    Officer
    icon of calendar 2016-04-19 ~ 2017-05-05
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2017-05-05
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 2
    LEITCH MECHANICAL SERVICES LTD - 2017-09-07
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2024-03-31
    Officer
    icon of calendar 2015-09-04 ~ 2016-04-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Has significant influence or control OE
  • 3
    VICTORY PROPERTY LTD - 2016-08-19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2018-03-21
    IIF 157 - Director → ME
    icon of calendar 2014-11-05 ~ 2016-08-19
    IIF 144 - Director → ME
  • 4
    BEAUTY SERVICES (SHELF) LTD - 2020-05-28
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-05-21
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-05-21
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 5
    PC HAYWOOD LTD - 2019-06-19
    icon of address 33 Allcot Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,770 GBP2025-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-04-01
    IIF 139 - Director → ME
  • 6
    A S HEATING ENGINEERS LTD - 2013-03-26
    CONAGHAN ACCIDENT MANAGEMENT LTD - 2011-05-27
    ANDY SOUTH HEATING ENGINEERS LTD - 2013-04-25
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,806 GBP2019-08-31
    Officer
    icon of calendar 2010-02-17 ~ 2010-02-17
    IIF 186 - Director → ME
    icon of calendar 2011-04-11 ~ 2012-02-18
    IIF 204 - Director → ME
  • 7
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    545 GBP2024-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2009-10-01
    IIF 126 - Director → ME
  • 8
    FAST TRACK BODYSHOP LTD - 2016-12-20
    icon of address 122 Brockhurst Road, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,899 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2016-06-12
    IIF 215 - Director → ME
  • 9
    FAREHAM TAXIS LTD - 2024-05-31
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,101 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 85 - Director → ME
    icon of calendar 2011-05-05 ~ 2011-05-06
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 120 - Ownership of shares – 75% or more OE
  • 10
    icon of address Keepers Cottage Garsons Hill, Ipsden, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,120 GBP2024-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-12
    IIF 169 - Director → ME
    icon of calendar 2017-04-06 ~ 2018-05-22
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-19
    IIF 108 - Has significant influence or control OE
  • 11
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    191,310 GBP2020-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 237 - Secretary → ME
  • 12
    CPA HOLDINGS LTD - 2021-01-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,273 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-01-27
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-03-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    -37,463 GBP2024-09-30
    Officer
    icon of calendar 2006-01-11 ~ 2013-04-01
    IIF 182 - Director → ME
  • 14
    PNG BUILDING (SERVICES) LTD - 2016-11-18
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-11-22
    IIF 173 - Director → ME
  • 15
    MANAGEMENT SERVICES (SHELF) 4 LTD - 2021-12-07
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,464 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-12-08
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-12-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    PROPERTY SERVICES (SHELF) 1 LTD - 2021-06-17
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2022-04-30
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    SC AIR CONDITIONING LTD - 2011-11-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-27
    IIF 125 - Director → ME
  • 18
    POLISH DRIVERS UK LIMITED - 2006-10-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,997 GBP2021-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-10-11
    IIF 185 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-09-30
    IIF 230 - Secretary → ME
  • 19
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,378 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2021-08-31
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONSTRUCTION SERVICES (SHELF) LTD - 2017-06-29
    icon of address 17 Charnwood, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,172 GBP2025-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,387 GBP2020-03-31
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-05
    IIF 127 - Director → ME
  • 22
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,003 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 227 - Director → ME
  • 23
    AM TO PM COURIERS LTD - 2010-09-15
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    18,694 GBP2016-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-11-17
    IIF 128 - Director → ME
  • 24
    CONSULTING SERVICES (SHELF) 2 LTD - 2021-03-19
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    icon of address Maindell, North Wallington, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,712 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2010-06-21
    IIF 136 - Director → ME
  • 26
    PATILLA BUILDING SERVICES LTD - 2012-08-22
    E&M GRAY SOFTWARE LIMITED - 2012-02-02
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-14
    IIF 122 - Director → ME
  • 27
    icon of address 72 Park Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    icon of calendar 2012-06-21 ~ 2012-09-10
    IIF 225 - Director → ME
  • 28
    FREESOLAR (PHASE 5) LTD - 2012-07-05
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-06-30
    IIF 208 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-02-01
    IIF 193 - Director → ME
  • 29
    DESIGN SERVICES (SHELF) LTD - 2018-09-28
    icon of address 3 Kensington Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,469 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-10-11
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-10-11
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 30
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    IIF 135 - Director → ME
  • 31
    PROPERTY SERVICES (SHELF) 3 LTD - 2021-03-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,430 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-18
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-03-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 32
    POLISH EMPLOYEES UK LIMITED - 2010-09-14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2010-09-14
    IIF 184 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-09-30
    IIF 231 - Secretary → ME
  • 33
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    738 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-01-22
    IIF 172 - Director → ME
  • 34
    AVAILATRADE LIMITED - 2014-10-10
    CONSULTING (SERVICES) LTD - 2018-06-28
    CONTRACT SHOPPER LIMITED - 2011-01-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,412 GBP2024-03-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-15
    IIF 130 - Director → ME
  • 35
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-25
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-25
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-03-24
    IIF 200 - Director → ME
  • 37
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 192 - Director → ME
  • 38
    STRANGFORD CONSULTING LIMITED - 2011-02-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-02-01
    IIF 180 - Director → ME
    icon of calendar 2011-03-03 ~ 2011-12-31
    IIF 222 - Director → ME
  • 39
    SHELF BUILDING SERVICES LTD - 2019-08-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,784 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-12-05
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-12-05
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 40
    PROPERTY SERVICES (SHELF) 4 LTD - 2021-03-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-27
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 41
    icon of address 46 Castellain Mansions Castellain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-19
    IIF 140 - Director → ME
  • 42
    FREESOLAR (PHASE 4) LTD - 2012-07-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-12-05
    IIF 203 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 191 - Director → ME
  • 43
    PROPERTY SERVICES (SHELF) 2 LTD - 2021-05-16
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,435 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-04-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 44
    FS SYRE LTD - 2012-07-10
    icon of address Mr Nick Jones, 10 Parade View Mansions, Royal Gate, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2012-07-10
    IIF 199 - Director → ME
  • 45
    MANAGEMENT SERVICES (SHELF) 5 LTD - 2021-11-29
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    322,249 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 48 Priory Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-19
    IIF 188 - Director → ME
  • 47
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-30
    IIF 123 - Director → ME
  • 48
    icon of address 227a West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,868 GBP2024-03-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-03-13
    IIF 131 - Director → ME
  • 49
    PHOENIX MEMBERS CLUB LTD - 2015-11-05
    PHOENIX CLUB INCORPORATED LTD - 2015-04-17
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,213 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2016-03-15
    IIF 170 - Director → ME
  • 50
    G. BROOKS ELECTRICAL LTD - 2016-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,579 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-07-14
    IIF 224 - Director → ME
  • 51
    MJP ELECTRICAL (SERVICES) LTD - 2014-03-06
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,337 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-03-05
    IIF 218 - Director → ME
  • 52
    BUILDING SERVICES (SHELF) LTD - 2018-03-07
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,848 GBP2019-07-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-03-07
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-09-16
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 53
    icon of address Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,202 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-21
    IIF 226 - Director → ME
  • 54
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-18
    IIF 124 - Director → ME
  • 55
    PNG BUILDING (SERVICES) LTD - 2019-07-24
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,074 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-07-24
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-07-24
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -378 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 57
    PROPERTY SERVICES (SHELF) 5 LTD - 2021-02-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 58
    BUSINESS SERVICES (SHELF) 2 LTD - 2020-09-28
    icon of address 51a Serpentine Road, Widley, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-09-14
    IIF 82 - Director → ME
    icon of calendar 2020-11-11 ~ 2021-01-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-01-22
    IIF 13 - Has significant influence or control OE
    icon of calendar 2020-03-18 ~ 2020-03-18
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 59
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2021-09-30
    Officer
    icon of calendar 2007-05-15 ~ 2007-05-16
    IIF 129 - Director → ME
  • 60
    PPG PROOFREADING LTD - 2016-04-21
    PETER'S POCKET GUIDES & PHOTOGRAPHY LTD - 2014-08-14
    MEWS ASSOCIATES LTD - 2012-07-05
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,227 GBP2017-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-25
    IIF 181 - Director → ME
  • 61
    2020 RESIN DRIVES LTD - 2021-02-15
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2020-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 62
    BUSINESS SERVICES (SHELF) 1 LTD - 2020-06-23
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,718 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-19
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 63
    MICKS GARAGE (FARLINGTON) LTD - 2019-10-03
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,578 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-18
    IIF 49 - Director → ME
  • 64
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,659 GBP2020-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2008-09-25
    IIF 138 - Director → ME
  • 65
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-28
    IIF 164 - Director → ME
  • 66
    icon of address 19 College Road, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-24
    IIF 197 - Director → ME
  • 67
    LJC PROPERTIES LIMITED - 2011-02-09
    icon of address 26 School Road, Wickham, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2011-02-10
    IIF 132 - Director → ME
  • 68
    KM SCOTT LTD - 2019-07-24
    CONSULTING SERVICES (SHELF) LTD - 2018-09-28
    icon of address 6 The Rise, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,337 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-07-24
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-04-01
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 69
    icon of address 4 Park View, 60 Northern Parade, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,436 GBP2024-11-30
    Officer
    icon of calendar 2004-05-22 ~ 2010-04-20
    IIF 235 - Secretary → ME
  • 70
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,684 GBP2024-03-30
    Officer
    icon of calendar 2018-12-29 ~ 2019-04-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ 2019-09-04
    IIF 36 - Has significant influence or control OE
  • 71
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,420 GBP2020-03-31
    Officer
    icon of calendar 2011-05-24 ~ 2011-05-25
    IIF 202 - Director → ME
  • 72
    HAMPSHIRE SCHEME LTD - 2016-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,270 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-03-01
    IIF 154 - Director → ME
  • 73
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-03
    IIF 195 - Director → ME
  • 74
    CONTRACTING SERVICES (SHELF) 5 LTD - 2021-11-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 75
    BUSINESS SERVICES (SHELF) 4 LTD - 2021-02-23
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,910 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-02-19
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-02-19
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-09-11
    IIF 53 - Director → ME
  • 77
    RRMW LTD
    - now
    CPA HOLDINGS LTD - 2018-09-07
    AFFORDABLE ACCOUNTANT LTD - 2017-11-21
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,993 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 110 - Has significant influence or control OE
  • 78
    BUSINESS SERVICES (SHELF) 5 LTD - 2021-03-01
    COLOUR CAPTURE LTD - 2022-02-14
    DTM PLANNING LTD - 2024-10-07
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,955 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 64 - Director → ME
    icon of calendar 2021-03-31 ~ 2022-02-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-31 ~ 2022-02-11
    IIF 119 - Ownership of shares – 75% or more OE
  • 79
    AFFORDABLE ACCOUNTS & TAX LTD - 2023-05-30
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,912 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-03-31
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2023-03-31
    IIF 37 - Has significant influence or control OE
  • 80
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,724 GBP2020-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2020-09-11
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-09-11
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Has significant influence or control OE
    IIF 100 - Right to appoint or remove directors OE
  • 81
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,583 GBP2023-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-02
    IIF 216 - Director → ME
  • 82
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    78,389 GBP2016-03-31
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-01
    IIF 133 - Director → ME
  • 83
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-01-19
    IIF 137 - Director → ME
  • 84
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    730 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-29
    IIF 201 - Director → ME
  • 85
    FREESOLAR (PHASE 1) LTD - 2012-10-12
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2018-11-30
    Officer
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 194 - Director → ME
    icon of calendar 2012-06-08 ~ 2012-10-02
    IIF 210 - Director → ME
    icon of calendar 2012-10-02 ~ 2013-01-07
    IIF 206 - Director → ME
  • 86
    BUSINESS SERVICES (SHELF) 3 LTD - 2020-10-16
    icon of address 227a West Street, Fareham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-10-16
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-10-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 87
    ELECTRICAL SERVICES (SHELF) LTD - 2017-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,380 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-04-01
    IIF 187 - Director → ME
  • 89
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-21
    IIF 162 - Director → ME
  • 90
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2012-06-27
    IIF 198 - Director → ME
  • 91
    MOTOMEX (FAREHAM) LTD - 2014-02-05
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2019-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2014-02-05
    IIF 221 - Director → ME
  • 92
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-10
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2016-12-10
    IIF 117 - Has significant influence or control OE
  • 93
    FREETHERMAL LTD - 2015-09-17
    icon of address 3 Ashworth House, 202 Heritage Way, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,277 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2015-10-20
    IIF 219 - Director → ME
  • 94
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,202 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-04-01
    IIF 223 - Director → ME
  • 95
    HAWK AIR LTD - 2016-06-16
    icon of address Flat 2 59 Boscombe Overcliff Drive, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,912 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-29
    IIF 168 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-02-02
    IIF 165 - Director → ME
  • 96
    CONSULTING SERVICES (SHELF) 1 LTD - 2020-12-29
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,712 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-04-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 97
    VDT PLUMBING & HEATING SERVICES LTD - 2011-03-04
    PR AIR CONDITIONING SERVICES LIMITED - 2010-11-25
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,320 GBP2025-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2010-11-25
    IIF 134 - Director → ME
  • 98
    CPA HOLDINGS LTD - 2020-03-20
    icon of address 24 Picton House Hussar Court, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2020-03-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-03-20
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 99
    FEERICK & WALLIS CARPENTRY LTD - 2013-12-23
    icon of address 57 Old Copse Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2010-11-12
    IIF 209 - Director → ME
  • 100
    GLAZING SERVICES (SHELF) LTD - 2020-01-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-01-14
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-01-14
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 101
    FREESOLAR (PHASE 3) LTD - 2017-05-03
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2021-09-30
    Officer
    icon of calendar 2012-06-08 ~ 2019-09-05
    IIF 212 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 102
    icon of address Unit 7 Park Gate Business Centre, Chandlers Way, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-11
    IIF 171 - Director → ME
  • 103
    icon of address Unit 18 Wingate Road, Gosport, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,176 GBP2025-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-31
    IIF 183 - Director → ME
  • 104
    YNEZ LTD
    - now
    SHELF CONSULTING SERVICES LTD - 2018-06-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,092 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-06-06
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-06-06
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.