logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Granville Fowler

    Related profiles found in government register
  • Mr Peter Granville Fowler
    British born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Stadium Road, Inverness, IV1 1FG, United Kingdom

      IIF 1
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 2
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO167JQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Peter Granville Fowler
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR

      IIF 11
    • icon of address 8th Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 12
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 13 IIF 14 IIF 15
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, SO16 7JQ

      IIF 21
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 22
  • Fowler, Peter Granville
    British chairman born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 23
  • Fowler, Peter Granville
    British co director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Stadium Road, Inverness, Inverness-shire, IV1 1FG, United Kingdom

      IIF 24
  • Fowler, Peter Granville
    British company chairman born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 25
  • Fowler, Peter Granville
    British company director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR

      IIF 26 IIF 27
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 28 IIF 29
    • icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR

      IIF 30
    • icon of address New Century House, Stadium Road, Inverness, IV1 1FG, United Kingdom

      IIF 31
    • icon of address New Century House, Stadium Road, Inverness, Inverness-shire, IV1 1FG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 35 IIF 36
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 37
  • Fowler, Peter Granville
    British director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 38
    • icon of address 10, Romsey Road, Eastleigh, SO50 9AL, United Kingdom

      IIF 39 IIF 40
    • icon of address 12, Romsey Road, Eastleigh, Hampshire, SO50 9AL

      IIF 41
    • icon of address New Century House, Stadium Road, Inverness, Inverness-shire, IV1 1FG, United Kingdom

      IIF 42 IIF 43
    • icon of address Third Floor 1-5, Church Street, Inverness, IV1 1DY, Scotland

      IIF 44
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 53 IIF 54
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 55
  • Fowler, Peter Granville
    British retired born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 56 IIF 57
  • Mr Peter Fowler
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 58
  • Fowler, Peter Granville
    British company director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 59
  • Fowler, Peter Granville
    British director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR, United Kingdom

      IIF 60
    • icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire, SG13 7LU

      IIF 61 IIF 62
    • icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire, SG13 7LU

      IIF 63
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 64
  • Fowler, Peter Granville
    British retired born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 65 IIF 66
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-22 ~ dissolved
    IIF 66 - Director → ME
  • 2
    BLUE SPLODGE LIMITED - 1999-08-31
    icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,909 GBP2018-02-27
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 3
    PENWICK LIMITED - 2012-12-31
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 60 - Director → ME
  • 4
    BRYWELL ASSOCIATES LIMITED - 2002-04-10
    icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ now
    IIF 63 - Director → ME
  • 5
    icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 49 - Director → ME
  • 6
    GUAY TULLIEMET ASSOCIATES LIMITED - 1998-04-08
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 64 - Director → ME
  • 10
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Romsey Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-12-23 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1990-09-10 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 10 Romsey Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 17
    STONOR HOTELS LIMITED - 2001-03-19
    SHELFCO (NO. 427) LIMITED - 1989-12-15
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,576,838 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    NOONLUX LIMITED - 1988-04-07
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1991-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HIGHLAND & GRAMPIAN PUBLISHING LIMITED - 1993-09-22
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1990-07-30 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ dissolved
    IIF 65 - Director → ME
  • 24
    STYLEROD LIMITED - 1990-05-31
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1990-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 27 - Director → ME
Ceased 23
  • 1
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2025-02-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2025-02-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    TYMEX ASSOCIATES - 2003-10-03
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2009-12-08
    IIF 29 - Director → ME
  • 3
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2025-02-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Third Floor 1-5 Church Street, Inverness, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2025-02-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    HIGHLANDS NEWS AND MEDIA LIMITED - 2019-12-11
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2025-02-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-01-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    KYLE OF SUTHERLAND FISHERIES TRUST - 2024-04-23
    THE KYLE OF SUTHERLAND DISTRICT FISHERY TRUST - 2004-04-22
    icon of address Bank House, Ardgay, Sutherland
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    154,772 GBP2016-05-31
    Officer
    icon of calendar 2001-04-30 ~ 2004-12-07
    IIF 23 - Director → ME
  • 7
    JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
    icon of address 8th Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (28 parents)
    Equity (Company account)
    1,643,208 GBP2023-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2017-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 8
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2007-03-14
    IIF 38 - Director → ME
  • 9
    ANDSTRAT (NO. 251) LIMITED - 2007-04-13
    icon of address 12 Hope Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-10-31 ~ 2010-01-17
    IIF 28 - Director → ME
  • 10
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2025-02-25
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-14
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    icon of address Newspaper House, Faraday Road, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2025-02-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,576,838 GBP2023-12-31
    Officer
    icon of calendar ~ 2025-02-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,195,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-07-25 ~ 2025-02-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 14
    ST BRIDE'S APPEAL - 2018-01-30
    icon of address St. Brides Church, Fleet Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-01-04
    IIF 25 - Director → ME
  • 15
    TYDALE ENTERPRISES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,384,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2025-02-25
    IIF 62 - Director → ME
  • 16
    LILLYPARK PROPERTIES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    5,424,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2025-02-25
    IIF 61 - Director → ME
  • 17
    NORTON FITZPAINE LIMITED - 2001-03-19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-04-14 ~ 2025-02-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 17 - Has significant influence or control OE
  • 18
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2025-02-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 13 - Has significant influence or control OE
  • 19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2025-02-25
    IIF 50 - Director → ME
  • 20
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ 2025-02-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
  • 21
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-06-14 ~ 2025-02-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-02-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2025-02-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 15 - Has significant influence or control OE
  • 23
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2025-02-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2025-02-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.