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

Yonwin, Richard

    Related profiles found in government register
  • Yonwin, Richard
    British manager

    Registered addresses and corresponding companies
    • 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 1
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 2 IIF 3
  • Yonwin, Richard
    British director born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 4
  • Yonwin, Richard
    British manager born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 5
  • Yonwin, Richard
    British marketing born in April 1950

    Registered addresses and corresponding companies
    • 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 6
  • Yonwin, Richard
    British marketing exec. born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 7
  • Yonwin, Richard

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 8
  • Yonwin, Richard Stephen

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 9
  • Yonwin, Richard
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 10 IIF 11
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 12
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dean Park Lodge, Cavendish Road, Bournemouth, BH1 1QX, United Kingdom

      IIF 13 IIF 14
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 15
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 16
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 17
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 18 IIF 19 IIF 20
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 21
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 22
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 23 IIF 24 IIF 25
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 30
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 31
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 32
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 33
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 34
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 35
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 36
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 37
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 38
    • 8, Southampton Road, Ringwood, BH24 1HY

      IIF 39
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 40
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 41
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 42 IIF 43
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 44 IIF 45
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 46
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 47
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH241HY, United Kingdom

      IIF 48
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 53
    • 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 54
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 55 IIF 56
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 57
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 58 IIF 59 IIF 60
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 67
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 68
    • Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 69
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 70 IIF 71 IIF 72
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 75 IIF 76
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 77
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 78
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 79
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 80
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 81
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 82 IIF 83
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 84
    • 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 85
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 86
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 87 IIF 88 IIF 89
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 90 IIF 91 IIF 92
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 99 IIF 100
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 101
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 102 IIF 103 IIF 104
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 108
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 109 IIF 110
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 111
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 112
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 113 IIF 114
  • Yonwin, Richard Stephen
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 135 IIF 136
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 137
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 138
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 139
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 140
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 141
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 142 IIF 143
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 144 IIF 145 IIF 146
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 151
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 152 IIF 153 IIF 154
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 156 IIF 157
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 158
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 159
    • 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 160
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 161
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 162 IIF 163
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 164
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 165
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 166 IIF 167 IIF 168
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 171 IIF 172
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 173
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 174
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 175 IIF 176
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 177 IIF 178
    • 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 179
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 180 IIF 181
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 182
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 183 IIF 184 IIF 185
    • Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 186
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 3
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 4
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 34 - Director → ME
  • 5
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    20,908 GBP2024-09-30
    Officer
    2020-05-26 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 181 - Has significant influence or controlOE
  • 6
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 6 - Director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 126 - Director → ME
  • 9
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 10
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 94 - Director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 40 - Director → ME
  • 12
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 127 - Director → ME
  • 13
    51 Dale Valley Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 112 - Director → ME
  • 14
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 4 - Director → ME
  • 15
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 89 - Director → ME
  • 16
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 87 - Director → ME
  • 17
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 152 - Has significant influence or controlOE
  • 18
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 17 - Director → ME
  • 19
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 130 - Director → ME
  • 20
    CFP LOTTERY & RAFFLE SERVICES LTD - 2019-01-11
    CFP (1991) LIMITED - 2017-02-15
    CFP HANDLING LIMITED - 2013-10-31
    H E W FUND-RAISING LIMITED - 2000-02-14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 21
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 19 - Director → ME
  • 22
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 80 - Director → ME
  • 23
    6 Poole Hill, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 116 - Director → ME
  • 24
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 25
    NELSON TAVERN LTD - 2025-11-10
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 27
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 28
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 105 - Director → ME
  • 29
    8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 30
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 31
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2024-08-18 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 32
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 33
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 34
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 35
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 37 - Director → ME
  • 36
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 45 - Director → ME
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,116 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 182 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 49 - Director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 23 - Director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 54 - Director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 36 - Director → ME
  • 42
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 110 - Director → ME
Ceased 74
  • 1
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-20
    IIF 72 - Director → ME
    Person with significant control
    2025-09-11 ~ 2025-09-20
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 32 - Director → ME
  • 3
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ 2026-02-08
    IIF 74 - Director → ME
    2024-11-17 ~ 2024-11-24
    IIF 100 - Director → ME
    Person with significant control
    2026-02-05 ~ 2026-02-08
    IIF 153 - Has significant influence or control OE
    2024-11-17 ~ 2024-11-24
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 4
    The Red House, 87 Earl Richards Road South, Exeter, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,227 GBP2023-10-01 ~ 2024-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 95 - Director → ME
  • 5
    14 Priory Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,805 GBP2025-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 15 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 141 - Has significant influence or control OE
  • 6
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2024-08-15 ~ 2025-03-01
    IIF 10 - Director → ME
    2020-06-04 ~ 2022-12-16
    IIF 11 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 142 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 7
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 61 - Director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 8
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 29 - Director → ME
  • 9
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 106 - Director → ME
  • 10
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 135 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 11
    Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 186 - Has significant influence or control OE
  • 12
    743 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2008-10-07 ~ 2009-12-04
    IIF 46 - Director → ME
    2010-12-21 ~ 2016-07-08
    IIF 44 - Director → ME
  • 13
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2024-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 133 - Director → ME
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 16 - Director → ME
  • 15
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    11 Castle Hill, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 5 - Director → ME
    2001-04-11 ~ 2005-10-26
    IIF 2 - Secretary → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 38 - Director → ME
  • 17
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 83 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 18
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 84 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 19
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 18 - Director → ME
  • 20
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 27 - Director → ME
    2018-03-24 ~ 2020-04-28
    IIF 97 - Director → ME
    Person with significant control
    2018-09-01 ~ 2020-04-28
    IIF 169 - Has significant influence or control OE
    2017-07-05 ~ 2018-03-01
    IIF 160 - Has significant influence or control OE
  • 21
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 103 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 173 - Has significant influence or control OE
  • 22
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-24
    IIF 21 - Director → ME
  • 23
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 85 - Director → ME
  • 24
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    Crown House, Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 26 - Director → ME
  • 25
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 107 - Director → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 123 - Director → ME
    2014-10-01 ~ 2015-02-01
    IIF 79 - Director → ME
    2015-08-06 ~ 2016-08-08
    IIF 129 - Director → ME
  • 27
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 88 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 165 - Has significant influence or control OE
  • 28
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 43 - Director → ME
    2011-02-26 ~ 2011-08-01
    IIF 42 - Director → ME
  • 29
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,112 GBP2024-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 7 - Director → ME
  • 30
    29-33 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    4,481 GBP2025-03-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 13 - Director → ME
  • 31
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,912 GBP2024-05-31
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 119 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 180 - Has significant influence or control OE
  • 32
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 25 - Director → ME
  • 33
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 115 - Director → ME
  • 34
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2025-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 109 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 174 - Has significant influence or control OE
  • 35
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-06-30
    Officer
    2024-02-19 ~ 2025-10-16
    IIF 62 - Director → ME
    2021-04-27 ~ 2023-10-01
    IIF 65 - Director → ME
    2023-12-01 ~ 2025-10-16
    IIF 8 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 36
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 63 - Director → ME
  • 37
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-07-19
    IIF 82 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-07-19
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 38
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,070 GBP2024-11-30
    Officer
    2025-10-15 ~ 2025-10-15
    IIF 73 - Director → ME
  • 39
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 102 - Director → ME
  • 40
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-02-01 ~ 2024-07-01
    IIF 92 - Director → ME
    2019-06-05 ~ 2024-01-19
    IIF 93 - Director → ME
    2024-07-18 ~ 2025-12-01
    IIF 98 - Director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 167 - Has significant influence or control OE
  • 41
    Crown House, 8 Southampton Road, Ringwood
    Active Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 52 - Director → ME
  • 42
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 81 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 43
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ 2025-08-21
    IIF 75 - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-08-21
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 44
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 131 - Director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 185 - Has significant influence or control OE
  • 45
    29/31 Fisherton Street, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 14 - Director → ME
  • 46
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 41 - Director → ME
    2006-11-10 ~ 2007-01-26
    IIF 1 - Secretary → ME
  • 47
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,227 GBP2025-02-28
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 69 - Director → ME
  • 48
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ 2025-08-15
    IIF 71 - Director → ME
    Person with significant control
    2025-08-15 ~ 2025-08-15
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 49
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 132 - Director → ME
  • 50
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 35 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-11-01
    IIF 64 - Director → ME
    2017-11-01 ~ 2023-03-16
    IIF 58 - Director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 52
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 134 - Director → ME
  • 53
    SLICED BREAD MEDIA LTD - 2012-02-23
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    439,155 GBP2024-12-31
    Officer
    2010-12-07 ~ 2011-03-18
    IIF 39 - Director → ME
    2002-04-08 ~ 2009-12-03
    IIF 122 - Director → ME
    2011-08-22 ~ 2012-03-17
    IIF 33 - Director → ME
    2002-04-08 ~ 2002-06-13
    IIF 3 - Secretary → ME
  • 54
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 137 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 55
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 104 - Director → ME
  • 56
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 51 - Director → ME
  • 57
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ 2025-09-01
    IIF 96 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-09-01
    IIF 168 - Ownership of shares – 75% or more OE
  • 58
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 86 - Director → ME
    2014-07-02 ~ 2014-10-24
    IIF 128 - Director → ME
  • 59
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2016-07-13
    IIF 31 - Director → ME
    2016-04-22 ~ 2016-08-18
    IIF 118 - Director → ME
  • 60
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 111 - Director → ME
  • 61
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 53 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 62
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 108 - Director → ME
    2014-03-10 ~ 2015-06-30
    IIF 68 - Director → ME
  • 63
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,409 GBP2024-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 12 - Director → ME
  • 64
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 50 - Director → ME
  • 65
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 28 - Director → ME
  • 66
    CFP ( UK ) LTD - 2019-01-09
    SLICED BREAD MEDIA LTD - 2017-06-09
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2024-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 125 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 67
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 48 - Director → ME
  • 68
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 124 - Director → ME
  • 69
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 91 - Director → ME
  • 70
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 67 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 71
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 136 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 72
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2022-03-22 ~ 2022-12-16
    IIF 56 - Director → ME
    2020-06-04 ~ 2022-03-22
    IIF 47 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 143 - Has significant influence or control OE
  • 73
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 55 - Director → ME
    2022-10-06 ~ 2024-10-21
    IIF 9 - Secretary → ME
  • 74
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,969 GBP2024-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

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