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 Kenneth Toby Lake

    Related profiles found in government register
  • Mr Kenneth Toby Lake
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kenneth Lake
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 9
  • Mr Kenneth Lake
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, United Kingdom

      IIF 10
  • Mr Ken Lake
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Corn Exchange, 24 Market Place, Romsey, SO51 8NA, United Kingdom

      IIF 11
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, United Kingdom

      IIF 12
  • Lake, Kenneth Toby
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Lake, Kenneth Toby
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, England

      IIF 19
  • Lake, Kenneth Toby
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazards, Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 20
  • Mr Kenneth Toby Lake
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Market Place, Romsey, Hampshire, SO51 8NA, England

      IIF 21
    • icon of address 3rd Floor, The Quay, 30 Channel Way, Ocean Village, Southampton, SO14 3TG, England

      IIF 22 IIF 23
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 8a Carlton Crescent, Carlton Crescent, Southampton, SO15 2EZ, United Kingdom

      IIF 30
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 31
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, United Kingdom

      IIF 32
    • icon of address First Floor, 8a Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 33
  • Mr Ken Lake
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 34
  • Lake, Kenneth
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, United Kingdom

      IIF 35
  • Lake, Kenneth Toby
    British managing director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 61 Commercial Road, Southampton, Hampshire, SO15 1GG

      IIF 36
  • Lake, Ken
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Corn Exchange, 24 Market Place, Romsey, Hampshire, SO51 8NA, United Kingdom

      IIF 37
    • icon of address Unit 1, Greatbridge Road, Romsey, SO51 0HR, England

      IIF 38
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, United Kingdom

      IIF 39
  • Lake, Kenneth Toby
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Quay, 30 Channel Way, Ocean Village, Southampton, SO14 3TG, England

      IIF 40
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, United Kingdom

      IIF 41
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 42
    • icon of address Hazards Hadrian Way, Chilworth, Southampton, SO16 7HX

      IIF 43
  • Lake, Kenneth Toby
    British businessman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 44
  • Lake, Kenneth Toby
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Carlton Crescent, Carlton Crescent, Southampton, SO15 2EZ, United Kingdom

      IIF 45
    • icon of address Robin Hill, Woodside Crescent, Chilworth, Southampton, Hampshire, SO16 7LD, United Kingdom

      IIF 46
  • Lake, Kenneth Toby
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN, England

      IIF 47
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 48
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 49
    • icon of address 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 50
    • icon of address 14a, Market Place, Romsey, Hampshire, SO51 8NA, England

      IIF 51
    • icon of address The Corn Exchange, 24 Market Place, Romsey, Hampshire, SO51 8YA, United Kingdom

      IIF 52
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 53
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 54 IIF 55 IIF 56
    • icon of address Hazards, Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 59 IIF 60 IIF 61
    • icon of address Orchard House, 51-67 Commercial Road, Southampton, Hampshire, SO15 1GG

      IIF 62
    • icon of address Orchard House, 51-67 Commercial Road, Southampton, Hampshire, SO15 1GG, England

      IIF 63 IIF 64 IIF 65
    • icon of address Orchard House, 51-67 Commercial Road, Southampton, Hampshire, SO15 1GG, United Kingdom

      IIF 66 IIF 67
    • icon of address The Four Horseshoes, Nursling Street, Nursling, Southampton, SO16 0YA, United Kingdom

      IIF 68
  • Lake, Kenneth Toby
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 69
    • icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, SO22 5QD, England

      IIF 70
  • Lake, Kenneth Toby
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 8a Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 71
  • Lake, Kenneth Toby
    British property development born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazards, Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 72
  • Lake, Kenneth Toby
    British

    Registered addresses and corresponding companies
    • icon of address Zion Hill Farmhouse Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 73 IIF 74
    • icon of address 8a, 1st Floor, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 75
    • icon of address Hazards, Hadrian Way, Chilworth, Southampton, Hampshire, SO16 7HX

      IIF 76
  • Lake, Kenneth
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Highfield Road, West Moors, Ferndown, BH22 0NA, England

      IIF 77
  • Lake, Kenneth Toby

    Registered addresses and corresponding companies
    • icon of address Zion Hill Farmhouse Goodacre Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4LG

      IIF 78
  • Lake, Kenneth

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Lake, Ken

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 3rd Floor, The Quay 30 Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Corn Exchange, 24 Market Place, Romsey, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -123,223 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Corn Exchange, 24 Market Place, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14a Market Place, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BONDCO 729 LIMITED - 1999-09-23
    icon of address 3rd Floor, The Quay 30 Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155,355 GBP2015-08-31
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,893 GBP2024-05-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 8a Carlton Crescent, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350,000 GBP2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to surplus assets - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,070,023 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 19b The Wren Centre, Westbourne Road, Emsworth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,406 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    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
  • 11
    icon of address 8a Carlton Crescent, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 39 - Director → ME
    icon of calendar 2021-05-26 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Greatbridge Road, Romsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,090 GBP2025-03-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 38 - Director → ME
  • 13
    ORCHARD HOMES LIMITED - 2016-01-27
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,828 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 56 - Director → ME
  • 16
    CMCO 99 LIMITED - 2015-07-08
    icon of address 14a Market Place, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,018 GBP2024-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    OHD 2 LIMITED - 2014-09-30
    icon of address New Orchard House, 14 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 63 - Director → ME
  • 18
    HOLLYHILL PROPERTIES LIMITED - 1997-09-23
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    159,036 GBP2024-04-30
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address 8 Highfield Road, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 77 - Director → ME
  • 22
    icon of address 51-67 Commercial Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 23
    BISHOPSTOKE PRECISION ENGINEERING LIMITED - 2009-04-06
    icon of address New Orchard House, 14 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,226 GBP2024-06-30
    Officer
    icon of calendar 2005-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address Robin Hill Woodside Crescent, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    137,320 GBP2019-04-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,440 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 28
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,713 GBP2024-09-30
    Officer
    icon of calendar 1999-07-26 ~ now
    IIF 72 - Director → ME
  • 29
    icon of address The Corn Exchange, 24 Market Place, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,080 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 52 - Director → ME
  • 30
    icon of address The Four Horseshoes Nursling Street, Nursling, Southampton, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -450,165 GBP2024-12-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 68 - Director → ME
  • 31
    THERMITECH HOLDINGS LIMITED - 2019-08-21
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2019-12-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 49 - Director → ME
  • 32
    THERMITECH SOLUTIONS LIMITED - 2019-08-21
    CMCO 27786-12 LIMITED - 2008-11-04
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233,102 GBP2019-12-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    226,946 GBP2024-01-31
    Officer
    icon of calendar 1996-02-07 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address First Floor, 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,595 GBP2016-12-31
    Officer
    icon of calendar 1996-01-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 61 South Street, Titchfield, Fareham, Hants, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,148 GBP2024-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2012-08-09
    IIF 67 - Director → ME
  • 2
    icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2022-11-18
    IIF 70 - Director → ME
  • 3
    icon of address 3rd Floor, The Quay 30 Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    235,153 GBP2016-10-31
    Officer
    icon of calendar 1996-11-15 ~ 1998-07-06
    IIF 73 - Secretary → ME
  • 4
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-01-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-01-16
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ 2025-01-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-01-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,593 GBP2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ 2022-06-06
    IIF 64 - Director → ME
  • 7
    icon of address 8a Carlton Crescent, Southampton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    ORCHARD HOMES LIMITED - 2017-06-21
    OHD 3 LIMITED - 2016-01-27
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    146,160 GBP2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ 2017-08-03
    IIF 65 - Director → ME
  • 9
    HOLLYHILL PROPERTIES LIMITED - 1997-09-23
    icon of address 8a Carlton Crescent, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    159,036 GBP2024-04-30
    Officer
    icon of calendar 1998-10-06 ~ 2001-02-01
    IIF 78 - Secretary → ME
  • 10
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2013-04-15
    IIF 62 - Director → ME
  • 11
    icon of address 8 Highfield Road, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-04-01
    IIF 79 - Secretary → ME
  • 12
    icon of address 277 Shirley Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2003-11-27
    IIF 36 - Director → ME
  • 13
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2011-03-25
    IIF 60 - Director → ME
  • 14
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2025-01-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-01-21
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-01-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,713 GBP2024-09-30
    Officer
    icon of calendar 1997-09-15 ~ 1999-07-26
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    icon of address 27 Sunnyfield Rise, Bursledon, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2011-02-07
    IIF 20 - Director → ME
  • 18
    icon of address 14 Hunts Close, Colden Common, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2013-06-14
    IIF 61 - Director → ME
  • 19
    icon of address 14 Fisher Mews, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2013-07-19
    IIF 66 - Director → ME
  • 20
    icon of address 23 Paddock Way, Alresford, England
    Active Corporate (9 parents)
    Equity (Company account)
    10,747 GBP2024-12-31
    Officer
    icon of calendar 2017-06-16 ~ 2018-05-24
    IIF 47 - Director → ME
  • 21
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ 2025-01-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-01-21
    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
  • 22
    icon of address 8a 1st Floor, Carlton Crescent, Southampton, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-01-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.