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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Ray Alan

    Related profiles found in government register
  • Davis, Ray Alan
    British

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 22 The Slipway, Marina Keep Port Solent, Portsmouth, Hampshire, PO6 4TR

      IIF 4
    • 80 Cudworth Mead, Hedge End, Southampton, Hampshire, SO30 2UY

      IIF 5
  • Davis, Ray Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • 80 Cudworth Mead, Hedge End, Southampton, Hampshire, SO30 2UY

      IIF 6
  • Davis, Ray Alan
    British chartered accountant born in February 1971

    Registered addresses and corresponding companies
    • 80 Cudworth Mead, Hedge End, Southampton, Hampshire, SO30 2UY

      IIF 7 IIF 8
  • Davis, Ray Alan

    Registered addresses and corresponding companies
    • Cedar Suite, Construction House, Winchester Road, Alresford, Hampshire, SO24 9EZ, England

      IIF 9
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 10
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Brockhurst Industrial Estate, Gunners Way, Wingate Road, Gosport, Hampshire, PO12 4DR, England

      IIF 14
    • Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD, England

      IIF 15
  • Davis, Ray Alan
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG

      IIF 16
  • Davis, Ray Alan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 17
    • The Office, Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, England

      IIF 18
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 19
    • Avicenna House, 258-262 Romford, London, E7 9HZ, England

      IIF 20
    • Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 21
    • Suite 45, 95 Mortimer St, London, W1W 7GB, United Kingdom

      IIF 22
    • Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, England

      IIF 23 IIF 24
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 25 IIF 26 IIF 27
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 29
    • 6-10 Queensway, Queensway, New Milton, BH25 5NN, England

      IIF 30
    • 6-10, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NN, England

      IIF 31
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 32 IIF 33
  • Davis, Ray Alan
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 34
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 21, Wingate Road, Gosport, PO12 4DR, England

      IIF 39
    • Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, PO12 4DR, United Kingdom

      IIF 40
  • Davis, Ray Alan
    British char accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 41
    • Whittington House, 64 High Street, Nutbourne, Fareham, Hampshire, PO16 7BG, England

      IIF 42
  • Davis, Ray Alan
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, PO18 8RN, England

      IIF 43
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 64, High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 48
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 49
    • Whittington House, 64 High Street, Fareham, PO16 7BG, England

      IIF 50
    • Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, England

      IIF 51
    • 6-10 Queensway, Queensway, New Milton, BH25 5NN, England

      IIF 52
    • 6-10, Queensway, Stem Lane Industrial Estate, New Milton, BH25 5NN, England

      IIF 53
    • 6-10, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NN, England

      IIF 54 IIF 55
    • Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD

      IIF 56
    • Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD, England

      IIF 57 IIF 58 IIF 59
  • Davis, Ray Alan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 403 Ebb Court, 1 Albert Basin Way, Royal Docks, London, E16 2QN, England

      IIF 60 IIF 61
    • Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Davis, Ray
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr Ray Alan Davis
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wingate Road, Gosport, PO12 4DR, England

      IIF 66
    • Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, PO12 4DR, United Kingdom

      IIF 67
    • 403 Ebb Court, 1 Albert Basin Way, Royal Docks, London, E16 2QN, England

      IIF 68 IIF 69
    • Suite 45, 95 Mortimer St, London, W1W 7GB, England

      IIF 70
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 71
  • Mr Ray Davis
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 72
  • Ray Davis
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 74
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, United Kingdom

      IIF 75 IIF 76 IIF 77
  • Mr Ray Alan Davis
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 78 IIF 79
child relation
Offspring entities and appointments 61
  • 1
    11754815 LTD. - now
    TRIVIUM UK PACKAGING LIMITED - 2024-02-22
    FUJI CORPORATION LIMITED - 2022-12-21
    ELG (2002) LTD
    - 2022-03-07 11754815
    Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ 2020-09-18
    IIF 40 - Director → ME
    Person with significant control
    2019-01-08 ~ 2020-01-01
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    247ACTION LTD
    - now 12322336
    ACTION24/7.COM LTD - 2020-01-02
    Avicenna House, 258-262 Romford, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-23 ~ now
    IIF 20 - Director → ME
  • 3
    ADAM & RUTH GREEN LIMITED - now
    OPENWAY MARKETING LTD
    - 2015-03-06 08837736
    The Hay Barn Snakemoor Lane, Durley, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2015-03-01
    IIF 51 - Director → ME
  • 4
    AG MANAGEMENT (UK) - now
    HHP (UK) LTD - 2010-11-01
    AG MANAGEMENT (UK) LTD
    - 2010-11-01 07048556
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-19 ~ 2010-09-29
    IIF 48 - Director → ME
  • 5
    ALC ONLINE LIMITED
    06060946
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 41 - Director → ME
  • 6
    ALD INDUSTRY LIMITED
    05961912
    Whittington House, 64 High Street, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 42 - Director → ME
  • 7
    ALLIED SERVICES LTD
    03635680
    8 Billington Gardens, Hedge End, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2004-10-20 ~ 2014-09-20
    IIF 1 - Secretary → ME
  • 8
    APP HOLDING LABS LTD
    15638964
    Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    APP HOST LABS LTD
    15654890
    Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    APP TEC LABS LTD
    15654889
    Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    ARGENTIA LIMITED - now
    COUNTRYWIDE MEDICAL STAFF LIMITED - 2009-06-23
    EURO ENGINEERING CORPORATION LIMITED
    - 2007-04-24 05412153
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (7 parents)
    Officer
    2005-11-15 ~ 2007-04-01
    IIF 8 - Director → ME
  • 12
    B.S.S. ASSOCIATES LIMITED
    02910542
    100 Redcliffe Gardens, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-10-24 ~ 2021-04-13
    IIF 21 - Director → ME
  • 13
    CHEF'S OFFICE CATERING LTD
    08360380 07386404
    Whittington House, 64 High Street, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 14
    CMS RECRUITMENT LTD
    - now 03163842 08152326
    COUNTRYWIDE MEDICAL SELECTION LIMITED
    - 2013-09-27 03163842 08152326... (more)
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    CORPORATE FINANCIAL STRATEGIES LTD
    05328513
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-01 ~ 2008-04-29
    IIF 6 - Secretary → ME
  • 16
    DAVIS LOMBARD (UK) LTD
    - now 03618943
    GLOBAL I.T. CONTRACTORS LTD
    - 2000-09-29 03618943
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (10 parents, 49 offsprings)
    Officer
    2000-09-29 ~ dissolved
    IIF 44 - Director → ME
  • 17
    DESIGN AND MARKETING (FAREHAM) LTD
    08167147
    6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 54 - Director → ME
  • 18
    DL COMPANY SECRETARIAL LTD
    07040450
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 59 - Director → ME
  • 19
    DL FINANCIAL PLANNING LTD
    06781080
    Whittington House, 64 High Street, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 20
    DL PLANT HIRE LTD
    08152699
    6-10 Queensway Queensway, New Milton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 52 - Director → ME
  • 21
    DL SOLUTIONS (UK) LTD
    08159108
    6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 55 - Director → ME
  • 22
    DLFP LTD
    08150290
    Hamcroft Main Road, Nutbourne, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 43 - Director → ME
  • 23
    EB CSL LTD
    11990218
    4385, 11990218 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ 2022-01-19
    IIF 60 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-01-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 24
    ELG MANAGEMENT LIMITED
    - now 12673884
    ELG MEDICAL LIMITED
    - 2024-01-24 12673884
    Cedar House, Shrubbs Hill Road, Lyndhurst, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-16 ~ 2024-02-01
    IIF 39 - Director → ME
    Person with significant control
    2020-06-16 ~ 2023-12-31
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 25
    EMMELEC SERVICES LIMITED
    04954538
    Davis Lombard, Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-19 ~ 2010-02-23
    IIF 45 - Director → ME
    2004-10-22 ~ 2008-09-19
    IIF 4 - Secretary → ME
  • 26
    EMPIRICAL RECRUITMENT SOLUTIONS LTD
    07534712
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 38 - Director → ME
  • 27
    EXTRA LARGE DIGITAL LIMITED
    07467071
    Brockhurst Industrial Estate Gunners Way, Wingate Road, Gosport, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-13 ~ 2017-03-01
    IIF 14 - Secretary → ME
  • 28
    FFS (TRANSPORT) LTD
    09919568
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Officer
    2018-04-30 ~ now
    IIF 33 - Director → ME
  • 29
    FORMATION FREIGHT HOLDING LIMITED
    08581063
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 57 - Director → ME
  • 30
    FORMATION FREIGHT SERVICES LIMITED
    04305370
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Officer
    2014-08-04 ~ now
    IIF 27 - Director → ME
  • 31
    HHP (UK) LTD
    08004685 07048556
    Cedar Suite Construction House, Winchester Road, Alresford, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 12 - Secretary → ME
  • 32
    HOLDING HILLS LTD
    13029079
    Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-04 ~ 2024-04-17
    IIF 22 - Director → ME
    Person with significant control
    2021-12-03 ~ 2024-02-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    JKA HOLDINGS LTD - now
    EURO MEDIA AND COMMUNICATIONS LTD
    - 2008-04-10 06157537
    Edwards Lyons & Co, 21 Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2007-10-01 ~ 2008-01-10
    IIF 7 - Director → ME
  • 34
    LEVEL ACCESS LIFTS LTD
    05678236
    Unit B3, Manor Nurseries Stockbridge Road, Timsbury, Romsey, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2006-01-17 ~ 2015-02-01
    IIF 15 - Secretary → ME
  • 35
    LOMBARD MARKETING LTD
    04763728
    1 Kingsley Gardens, Ringwood Rd, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-09-10 ~ 2012-05-01
    IIF 46 - Director → ME
  • 36
    MH CSL LTD
    11990232
    403 Ebb Court 1 Albert Basin Way, Royal Docks, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-18 ~ 2022-01-19
    IIF 61 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-01-19
    IIF 69 - Ownership of shares – 75% or more OE
  • 37
    MJS SOUTHERN LTD
    08310077
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ 2014-12-30
    IIF 58 - Director → ME
  • 38
    OBSAVIA LTD
    16615292
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-11-02
    IIF 65 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-10-14
    IIF 73 - Ownership of shares – 75% or more OE
  • 39
    OFFICE ADMINISTRATORS LTD - now
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED
    - 2010-10-05 05122843
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-01-01 ~ 2010-06-05
    IIF 11 - Secretary → ME
  • 40
    PAY (ARG) AT LTD
    07500574
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 35 - Director → ME
  • 41
    PAY (ARG) OS LTD
    07497609
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 36 - Director → ME
  • 42
    PAY (ARG) UK LIMITED
    07497477
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 37 - Director → ME
  • 43
    QUAESTUS (ANKB) LIMITED
    09789437
    Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    QUAESTUS (RD) LIMITED
    09890358
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2017-04-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    QUAESTUS YACHTS LTD
    - now 03864190
    SOLUTION MOTOR CRUISERS LIMITED
    - 2021-05-27 03864190
    CAT 44 CRUISERS LIMITED
    - 2013-07-15 03864190
    4 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-06-25 ~ 2024-02-01
    IIF 26 - Director → ME
    1999-11-01 ~ 2018-06-20
    IIF 17 - Director → ME
  • 46
    RAFIQUE HOMES LIMITED
    07187432 09980798
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 47
    RAY DAVIS ELECTRICAL LIMITED
    - now 04318772
    KATHBERT LTD
    - 2002-11-25 04318772
    Hamcroft, Main Road Nutbourne, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2002-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 48
    ROAD RUNNER AUTOPARTS LTD
    05407488
    C/o Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-04-01 ~ 2007-10-01
    IIF 5 - Secretary → ME
  • 49
    RPS ENGINEERING MANAGEMENT LTD
    03588880
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (8 parents)
    Officer
    2015-09-18 ~ now
    IIF 29 - Director → ME
  • 50
    RUBY COMPUTER SOLUTIONS LTD
    07820528
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 10 - Secretary → ME
  • 51
    SALES MARKETING AND RECRUITMENT LTD
    08169585
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 49 - Director → ME
  • 52
    SLIDEL CONTROL SOLUTIONS LTD
    06506923
    3 Southbourne Avenue, Drayton, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 53
    SMW (H) LIMITED - now
    VOICE MEDIA MANAGEMENT LTD
    - 2010-10-11 05514204
    12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-12-14 ~ 2009-09-30
    IIF 34 - Director → ME
  • 54
    SOLUTION 60 LTD
    08859392 07554222... (more)
    6-10 Queensway Queensway, New Milton, England
    Active Corporate (4 parents)
    Officer
    2014-05-12 ~ now
    IIF 30 - Director → ME
  • 55
    SOLUTION 80 LTD
    08859327 08859392... (more)
    6-10 Queensway, Stem Lane, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2014-05-12 ~ now
    IIF 31 - Director → ME
  • 56
    SOLUTION B A LIMITED
    - now 07777379
    EAGLE FINANCIAL PLANNING LTD
    - 2015-02-20 07777379
    The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-06-25 ~ 2025-02-13
    IIF 25 - Director → ME
    2011-09-16 ~ 2020-06-20
    IIF 18 - Director → ME
    Person with significant control
    2021-06-25 ~ 2025-02-13
    IIF 71 - Ownership of shares – 75% or more OE
  • 57
    SOLUTION BUSINESS ADVISORS LLP
    - now OC355292
    DAVIS LOMBARD LLP
    - 2014-06-20 OC355292
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 58
    SOUTHERN SKILLED RESOURCES LIMITED
    - now 02914586
    KRELTON LIMITED - 1994-04-21
    6-10 Queensway, Stem Lane Industrial Estate, New Milton, England
    Liquidation Corporate (11 parents)
    Officer
    2015-03-27 ~ 2024-02-01
    IIF 53 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-02-01
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    THE TOWERS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
    03104716
    Mrs Y Maudsley, 11 The Towers Victoria Road, Netley Abbey, Southampton, Hampshire
    Active Corporate (13 parents)
    Officer
    2024-06-01 ~ now
    IIF 24 - Director → ME
  • 60
    UNIGLOBE TRADERS LTD
    08837715
    Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 56 - Director → ME
  • 61
    ZCE PROJECTS LIMITED
    15331337
    5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ 2025-02-13
    IIF 19 - Director → ME
    2025-06-19 ~ 2025-10-14
    IIF 28 - Director → ME
    Person with significant control
    2023-12-06 ~ 2024-02-23
    IIF 74 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.