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

Miss Elyse Victoria Burns-hill

    Related profiles found in government register
  • Miss Elyse Victoria Burns-hill
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 1
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, England

      IIF 2 IIF 3
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY

      IIF 8
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY, United Kingdom

      IIF 9
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 10 IIF 11
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 12
    • icon of address Threefield House, 19 Threefield Lane, Southampton, Hampshire, SO14 3LP, England

      IIF 13
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 19
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 20 IIF 21
    • icon of address Hursley Park Campus, Hursley Park Rd, Hursley, Winchester, Hampshire, SO21 2JN, England

      IIF 22
  • Ms Elyse Victoria Burns-hill
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address Suite A, 82, James Carter Road, Mildenhall, West Suffolk, IP28 7DE, United Kingdom

      IIF 24
  • Burns-hill, Elyse Victoria
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY

      IIF 25
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY, United Kingdom

      IIF 26
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 27
    • icon of address Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 28
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 29
    • icon of address Hursley Park Campus, Hursley Park Rd, Hursley, Winchester, Hampshire, SO21 2JN, England

      IIF 30
  • Burns-hill, Elyse Victoria
    British chartered certified accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carpe Vita Therapies, Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 31
    • icon of address Wessex House, C/o Dandelion Healthcare, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 32
    • icon of address Wessex House, C/o Dandelion Healthcare, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 33
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 34
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 35
    • icon of address Wessex House, C/o Elysianisland Equities, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 36
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 37
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 38 IIF 39
  • Burns-hill, Elyse Victoria
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 40
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 45
    • icon of address Threefield House, 19 Threefield Lane, Southampton, Hampshire, SO14 3LP, England

      IIF 46
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 47 IIF 48 IIF 49
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 50
  • Burns-hill, Elyse Victoria
    British finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 51
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 52
  • Burns-hill, Elyse Victoria
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, SO14 3LP, United Kingdom

      IIF 53
  • Burns-hill, Elyse Victoria
    British non-exec finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, SO23 0HD, England

      IIF 54
  • Burns-hill, Elyse Victoria
    British accountant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 55
  • Burns-hill, Elyse Victoria
    British chartered certified accountant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 56
  • Burns-hill, Elyse Victoria
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 57
    • icon of address Suite A, 82, James Carter Road, Mildenhall, West Suffolk, IP28 7DE, United Kingdom

      IIF 58
  • Burns-hill, Elyse Victoria

    Registered addresses and corresponding companies
    • icon of address Unit V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 59
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 60 IIF 61
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 62 IIF 63 IIF 64
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 65
  • Burns-hill, Elyse

    Registered addresses and corresponding companies
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 66
child relation
Offspring entities and appointments
Active 31
  • 1
    ELYSEBH CONSULTING LIMITED - 2023-03-30
    BOOKS FOR GOOD LIMITED - 2023-02-06
    icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    ELYSIANISLAND LIMITED - 2018-01-15
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    PINK LILY ACCOUNTING LIMITED - 2022-05-03
    PURPLE LILY ACCOUNTING LIMITED - 2022-05-03
    icon of address Unit V Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-06-28 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARPE VITA THERAPIES LIMITED - 2019-10-08
    DANDELION EASTLEIGH WELL-BEING CENTRE LIMITED - 2020-03-10
    icon of address Wessex House C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,464 GBP2021-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2015-06-30 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Wessex House C/o Dandelion Healthcare, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Wessex House C/o Dandelion Healthcare, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 12
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 13
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2023-04-13 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    ELYSIANISLAND GROUP LIMITED - 2019-02-06
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,778 GBP2021-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ELYSIANISLAND PROPERTIES LIMITED - 2020-03-25
    EASTLEIGH PRIVATE LETTINGS LTD - 2019-06-24
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hursley Park Campus Hursley Park Rd, Hursley, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-05-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Elysianisland Limited, 62 Archers Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 62 Archers Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-05-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite A, 82 James Carter Road, Mildenhall, West Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    S.G.W. CONTRACTORS LTD - 2005-03-02
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,045 GBP2023-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-11-09 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 2 - Has significant influence or controlOE
  • 26
    icon of address Wessex House C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    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
  • 27
    72 HOURS AND TRADING.COM LIMITED - 2020-04-03
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2020-05-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address Threefield House, 19 Threefield Lane, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 97 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,586 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-11-22
    IIF 51 - Director → ME
  • 2
    icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,719 GBP2024-09-29
    Officer
    icon of calendar 2022-02-25 ~ 2025-06-30
    IIF 54 - Director → ME
  • 3
    icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2024-08-01
    IIF 53 - Director → ME
  • 4
    icon of address Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-06-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-06-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -619 GBP2023-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-10-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2022-12-12
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.