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

Ward, Janice Elizabeth

    Related profiles found in government register
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR, United Kingdom

      IIF 1
  • Holmes, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 2
  • Wade, Elizabeth
    British investment manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 3
  • Ms Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA

      IIF 4
  • Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, SO45 1BR, United Kingdom

      IIF 5
  • Ward, Janice Elizabeth
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Oil Works, Rastrick Common, Brighouse, HD6 3DP

      IIF 6
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 7
    • 12, Conduit Street, London, W1S 2XH, England

      IIF 8
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 9
    • Office 8, Endeavour House, 2 Vivid Approach, Plymouth, Devon, PL1 4RW, United Kingdom

      IIF 10
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 11 IIF 12
    • Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 13 IIF 14 IIF 15
    • Unit 31, Stephenson Road, Totton, Southampton, Hampshire, SO40 3SA

      IIF 20
    • St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, TR8 4RQ, England

      IIF 21
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 22
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 23 IIF 24
    • 1, Bramblebank Cottages, Southampton, Hampshire, SO45 1BR

      IIF 25
    • 9th Floor, The White Building, Cumberland Place, Southampton, SO15 2NP, England

      IIF 26
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Southampton, SO40 3SA, England

      IIF 27
  • Ward, Janice Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL

      IIF 28
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 29 IIF 30
  • Ward, Janice Elizabeth
    British engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1000, Lakeside, Western Road, Portsmouth, PO6 3EZ, England

      IIF 31
    • 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 32
  • Ward, Janice Elizabeth
    British mechanical engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 33
  • Ward, Janice Elizabeth
    British non executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire, SO53 4NF

      IIF 34
    • Wework, No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 35
  • Ward, Janice Elizabeth
    British non-executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 36
  • Ward, Janice Elizabeth
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 37
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 38
  • Holmes, Janice Elizabeth
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 39
  • Ward, Janice Elizabeth
    British commercial director born in September 1957

    Registered addresses and corresponding companies
    • 443 Winchester Road, Bassett, Southampton, Hampshire, SO16 7BH

      IIF 40
  • Holmes, Janice Elizabeth
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 41
  • Ward, Janice Elizabeth
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bramblebank Cottages, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 42
  • Ward, Janice Elizabeth
    British

    Registered addresses and corresponding companies
    • Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 43
    • Unit 31, Stephenson Road, South Hampshire Industrial Park Totton, Southampton, SO40 3SA, England

      IIF 44
  • Ward, Janice Elizabeth
    British company director

    Registered addresses and corresponding companies
    • 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 45
  • Williams, Harry Brian Kerr
    British corporate finance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 46
  • Wade, Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Nackington, Kent, CT4 7AD

      IIF 47
  • Wade, Elizabeth
    British fundraising & communications advisor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • The James Hutton Institute, Errol Road, Invergowrie, Dundee, DD2 5DA

      IIF 48
  • Wade, Elizabeth
    British non execuitve director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 49
  • Willams, Harry Brian Kerr
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 50
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 51
  • Wade, Elizabeth
    British director corporate communicati born in September 1957

    Registered addresses and corresponding companies
    • Church House, Church Street, Rodmersham, Sittingbourne, Kent, ME9 0QD

      IIF 52
  • Wade, Elizabeth
    British investor relations advisor born in September 1957

    Registered addresses and corresponding companies
  • Ward, Jan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Castledown, Enterprise Park, Ludgershall, Andover, SP11 9QD, England

      IIF 58
    • 89, Albert Embankment, London, SE1 7TP

      IIF 59
  • Mrs Elizabeth Wade
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • West Hill Primary Academy, Dartford Road, Dartford, DA1 3DZ, England

      IIF 60
    • C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 61
  • Williams, Brian
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

      IIF 62
    • 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT, United Kingdom

      IIF 63
    • Flat 11 35 Cranley Gardens, South Kensington, London, SW7 3BD

      IIF 64
  • Williams, Brian
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • Church House, Church Street, Rodmersham, Kent, ME9 0QD

      IIF 65 IIF 66
  • Williams, Harry Brian Kerr
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • Flat 11, 35 Cranley Gardens, London, SW7 3BD

      IIF 67
  • Williams, Harry Brian Kerr
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
    • 13 Hyde Vale, London, SE10 8QQ

      IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    10 Hollywood Road Chelsea, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    2013-06-03 ~ now
    IIF 50 - Director → ME
  • 2
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    12 Conduit Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ now
    IIF 8 - Director → ME
  • 3
    Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    378,939 GBP2024-04-30
    Officer
    2019-01-04 ~ now
    IIF 9 - Director → ME
  • 4
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    2024-11-01 ~ now
    IIF 19 - Director → ME
  • 5
    CORMAC SOLUTIONS LIMITED
    - now
    Other registered number: 07737430
    CORSERV SOLUTIONS LIMITED - 2023-08-15
    Related registration: 07737430
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 14 - Director → ME
  • 6
    St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    579,856 GBP2020-03-31
    Officer
    2024-11-01 ~ now
    IIF 21 - Director → ME
  • 7
    Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,133,163 GBP2024-04-30
    Officer
    1996-01-03 ~ now
    IIF 7 - Director → ME
    1996-01-03 ~ now
    IIF 43 - Secretary → ME
  • 8
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2024-11-01 ~ now
    IIF 16 - Director → ME
  • 9
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 18 - Director → ME
  • 10
    CORSERV PROPERTY LIMITED - 2021-07-02
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    7,703,945 GBP2019-10-15 ~ 2021-03-31
    Officer
    2024-11-01 ~ now
    IIF 13 - Director → ME
  • 11
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2024-11-01 ~ now
    IIF 15 - Director → ME
  • 12
    CORSERV SOLUTIONS LIMITED
    - now
    Other registered number: 15034921
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Related registration: 15034921
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    2024-11-01 ~ now
    IIF 17 - Director → ME
  • 13
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 14
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 15
    Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 31 Stephenson Road, South Hampshire Industrial Park Totton, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-07-28 ~ now
    IIF 44 - Secretary → ME
  • 17
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    432,704 GBP2024-10-31
    Officer
    2019-10-25 ~ now
    IIF 41 - Director → ME
  • 18
    HOLMES CONSTRUCTION LTD - 2009-01-14
    SIX S LIMITED - 2008-03-05
    J E Ward, Unit 31 South Hampshire Industrial Park, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2001-01-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    2023-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 20
    JOHN W.MILLER & SON,LIMITED - 1983-10-04
    Hillside Oil Works, Rastrick Common, Brighouse
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,667,240 GBP2024-04-01 ~ 2025-03-31
    Officer
    2015-08-03 ~ now
    IIF 6 - Director → ME
  • 21
    Office 8 Endeavour House, 2 Vivid Approach, Plymouth, Devon, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    32,556 GBP2025-03-31
    Officer
    2023-02-09 ~ now
    IIF 10 - Director → ME
  • 22
    3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,739,485 GBP2024-11-30
    Officer
    2018-01-01 ~ now
    IIF 11 - Director → ME
  • 23
    RED PENGUIN MARINE LTD
    - now
    Other registered numbers: 12219390, 05346019
    RED PENGUIN BUSINESS LTD - 2020-02-13
    Related registration: 12219390
    3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,311 GBP2024-11-30
    Officer
    2020-06-01 ~ now
    IIF 12 - Director → ME
  • 24
    C/o, Dla Piper Uk Llp, Dla Piper Uk Llp, 3 Noble Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-18 ~ dissolved
    IIF 42 - LLP Member → ME
  • 25
    C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    10 Hollywood Road Chelsea, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    2007-06-18 ~ 2018-03-26
    IIF 46 - Director → ME
    2018-03-26 ~ 2018-04-12
    IIF 3 - Director → ME
  • 2
    Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,408,498 GBP2024-08-31
    Officer
    2015-06-25 ~ 2023-05-22
    IIF 28 - Director → ME
  • 3
    BERRY GARDENS LIMITED
    - now
    Other registered number: 06054782
    KG FRUITS LIMITED - 2007-02-07
    Related registrations: 06054782, 03973911
    KENTISH GARDEN MARKETING LIMITED - 2000-07-26
    Related registration: 03973911
    A.F.I. (KENTISH GARDEN) MARKETING LIMITED - 1988-03-30
    Related registration: 03973911
    Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    10,000 GBP2019-12-31
    Officer
    2009-03-03 ~ 2014-04-29
    IIF 47 - Director → ME
  • 4
    BIOREGIONAL MINI-MILLS (UK) LIMITED - 1997-10-30
    Sustainable Workspaces County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -114,352 GBP2025-03-31
    Officer
    2008-12-09 ~ 2012-05-18
    IIF 23 - Director → ME
  • 5
    7th Floor, Cheapside House, 138 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 55 - Director → ME
  • 6
    DASIC EQUIPMENT LIMITED - 1989-09-01
    Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    844,315 GBP2024-04-30
    Officer
    2011-02-09 ~ 2012-02-23
    IIF 34 - Director → ME
  • 7
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -422,574 GBP2023-01-31
    Officer
    2020-12-01 ~ 2021-11-10
    IIF 58 - Director → ME
  • 8
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2016-08-01 ~ 2024-09-30
    IIF 22 - Director → ME
  • 9
    C B M P E - 1981-12-31
    89 Albert Embankment, London
    Active Corporate (22 parents)
    Equity (Company account)
    3,510,101 GBP2021-03-31
    Officer
    2018-09-20 ~ 2020-02-25
    IIF 59 - Director → ME
  • 10
    TULLOW OIL UK LIMITED - 2008-11-28
    Related registration: 02051739
    TULLOW EXPLORATION LIMITED - 2002-10-23
    MOSELEY PETROLEUM LIMITED - 1988-12-20
    RANDOTTE (NO 46) LIMITED - 1985-05-30
    6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    2001-01-08 ~ 2008-11-28
    IIF 67 - Director → ME
  • 11
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    Related registrations: 06630111, 06661542
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    1995-07-12 ~ 1997-01-01
    IIF 40 - Director → ME
    2002-02-06 ~ 2017-04-03
    IIF 24 - Director → ME
  • 12
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    Related registrations: 00009806, 00017877, 03162676... (more)
    Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-10-13 ~ 2011-04-02
    IIF 30 - Director → ME
  • 13
    HARDIDE PLC
    - now
    Other registered number: 04055277
    HARDIDE COATINGS LIMITED - 2005-03-14
    Related registration: 04055277
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-03-02 ~ 2018-03-19
    IIF 33 - Director → ME
  • 14
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    432,704 GBP2024-10-31
    Person with significant control
    2019-10-23 ~ 2025-04-18
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    2013-12-12 ~ 2016-11-15
    IIF 26 - Director → ME
  • 16
    MAKINSON COWELL (US) LIMITED - 2022-06-16
    CRAQUELURE LIMITED - 2000-11-03
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 54 - Director → ME
  • 17
    MAKINSON COWELL LIMITED - 2022-06-16
    ACTMOD LIMITED - 1989-04-12
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 53 - Director → ME
  • 18
    SCINTILLATION LIMITED - 2001-02-13
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 56 - Director → ME
  • 19
    MAKINSON COWELL TRUSTEE LIMITED
    - now
    Other registered number: 03008048
    EVERMUSIC LIMITED - 1994-09-16
    15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    1999-06-07 ~ 2000-04-06
    IIF 57 - Director → ME
  • 20
    UK MOBILE MEDIA LIMITED - 2010-06-10
    Related registration: 07291171
    CUBE:80 CONSULTING LIMITED - 2004-03-04
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,972 GBP2021-01-31
    Officer
    2010-06-10 ~ 2011-05-10
    IIF 25 - Director → ME
  • 21
    EVER 2146 LIMITED - 2003-10-07
    Spaces Peter House, Oxford Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,956,679 GBP2024-08-31
    Officer
    2021-02-01 ~ 2024-01-31
    IIF 35 - Director → ME
  • 22
    OPTOMA HOLDING LIMITED
    - now
    Other registered number: 13435460
    OPTOMA LIMITED - 2021-07-08
    1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-26 ~ 2025-05-30
    IIF 36 - Director → ME
  • 23
    PREMIER PICT PETROLEUM LIMITED - 2009-05-08
    PICT PETROLEUM PLC - 1995-07-10
    4th Floor,saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1991-07-08 ~ 1995-05-22
    IIF 68 - Director → ME
  • 24
    3 Bunhill Row, London
    Active Corporate (9 parents)
    Officer
    2014-07-29 ~ 2023-09-27
    IIF 27 - Director → ME
  • 25
    1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-06-19 ~ 2016-02-26
    IIF 31 - Director → ME
  • 26
    SOUTHAMPTON FORWARD LIMITED - 2025-05-13
    SOUTHAMPTON 2025 TRUST - 2025-04-16
    SOUTHAMPTON CULTURAL DEVELOPMENT TRUST - 2020-10-19
    Solent University, East Park Terrace, Southampton, England
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,586,691 GBP2024-03-31
    Officer
    2010-08-12 ~ 2017-01-30
    IIF 37 - Director → ME
  • 27
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    2003-06-10 ~ 2004-10-26
    IIF 66 - Director → ME
  • 28
    Hampshire Police And Fire Hq, Leigh Road, Eastleigh, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2010-08-19 ~ 2013-04-01
    IIF 20 - Director → ME
  • 29
    Frog Cottage, The Friars, Canterbury, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    8,757 GBP2024-09-30
    Officer
    2003-09-18 ~ 2005-09-02
    IIF 65 - Director → ME
  • 30
    THE GALAXY TRUST - 2022-12-01
    West Hill Primary Academy, Dartford Road, Dartford, England
    Active Corporate (11 parents)
    Person with significant control
    2024-01-02 ~ 2024-07-18
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    Office 605, Birchin Court 20 Birchin Lane, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    221,090 GBP2024-12-31
    Officer
    1997-09-30 ~ 1999-01-26
    IIF 52 - Director → ME
  • 32
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    The James Hutton Institute, Invergowrie, Dundee
    Active Corporate (15 parents)
    Officer
    2017-04-03 ~ 2023-04-26
    IIF 48 - Director → ME
  • 33
    C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-12-13 ~ 2021-09-13
    IIF 49 - Director → ME
  • 34
    TULLOW OIL SK LIMITED
    - now
    Other registered number: 07117038
    DMWSL 443 LIMITED - 2004-12-13
    Related registrations: 04255739, 05174985
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    2008-06-04 ~ 2014-08-05
    IIF 62 - Director → ME
  • 35
    DMWSL 427 LIMITED - 2004-03-11
    Related registrations: 05014835, 03667104, 08500814... (more)
    9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Officer
    2004-03-12 ~ 2008-03-31
    IIF 64 - Director → ME
  • 36
    DMWSL 396 LIMITED - 2003-03-04
    9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    2008-03-31 ~ 2014-08-05
    IIF 63 - Director → ME
  • 37
    67 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,435 GBP2024-08-31
    Officer
    2020-08-13 ~ 2024-08-01
    IIF 1 - Director → ME
    Person with significant control
    2020-08-13 ~ 2024-08-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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.