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

Scott, Christopher

    Related profiles found in government register
  • Scott, Christopher
    British chart surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alum Bay House, Alum Bay Old Road, Totland, Isle Of Wight, PO39 0JA, England

      IIF 1
  • Scott, Christopher
    British chartered serveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 2
  • Scott, Christopher
    British chartered surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 3
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 4 IIF 5 IIF 6
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 8
  • Scott, Christopher
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Beatrice Avenue, Church Mews, East Cowes, Isle Of Wight, PO32 6LW, England

      IIF 9
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 10 IIF 11
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 12
    • East Quay, Kite Hill, Wootton Bridge, Ryde, PO33 4LA, United Kingdom

      IIF 13
  • Scott, Christopher
    British property developer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Quay, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 14
  • Scott, Christopher
    British surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 15 IIF 16
  • Scott, Christopher
    British site supervisor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 17
  • Scott, Christopher
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stokoe Rodger Llp, St. Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 18
  • Scott, Christopher
    British chart surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • East Quay, Kite Hill, Wootton Road, Wootton, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 19
  • Scott, Christopher
    British chartered surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Unit 2 Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, England

      IIF 20
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 21
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 22
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 23
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 24 IIF 25 IIF 26
    • Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 27
    • Dolphin Boat House, Woodside Road, Wootton Bridge, Isle Of Wight, PO33 4JR

      IIF 28
    • East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO30 3LA, England

      IIF 29
    • East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 30
  • Scott, Christopher
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit S2, Branstone Business Park, Branstone, Isle Of Wight, PO36 0EQ, England

      IIF 31
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 32
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 33 IIF 34
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 35
  • Scott, Christopher
    British managing director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA

      IIF 36
  • Scott, Christopher
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA

      IIF 37
  • Scott, Christopher
    British surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, United Kingdom

      IIF 38
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 39
  • Mr Christopher Scott
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 40
    • 138, High Street, Newport, Isle Of Wight, PO30 1YT, United Kingdom

      IIF 41
    • East Quay, Kite Hill, Ryde, PO33 4LA, United Kingdom

      IIF 42
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 43 IIF 44 IIF 45
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 46
    • Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 47
    • East Quay, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 48
  • Scott, Christopher
    British chartered surveyor born in May 1953

    Registered addresses and corresponding companies
    • The Stables, Gatcombe Park, Newport, Isle Of Wight, PO30 3EJ

      IIF 49 IIF 50
  • Scott, Christopher
    British delivery driver born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Hawk Court 2a, Beatrice Avenue, London, SW164UN, United Kingdom

      IIF 51
  • Christopher Scott
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 52
  • Scott, Christopher
    British call centre officer born in November 1982

    Registered addresses and corresponding companies
    • Flat 2 Chartwell Court, 69 Hastings Road, Maidstone, Kent, ME15 7SH

      IIF 53
  • Mr Christopher Scott
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stokoe Rodger Llp, St. Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 54
  • Scott, Christopher
    British

    Registered addresses and corresponding companies
    • The Stables, Gatcombe Park, Newport, Isle Of Wight, PO30 3EJ

      IIF 55
  • Scott, Christopher
    British chartered serveyor

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 56
  • Scott, Christopher
    British chartered surveyor

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 57 IIF 58
    • Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 59
  • Scott, Christopher
    British director

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 60
  • Mr Christopher Scott
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, United Kingdom

      IIF 61
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 62 IIF 63 IIF 64
    • Wellow Alpaca Stud, Main Road, Wellow, Isle Of Wight, PO41 0SZ, England

      IIF 66
  • Christopher Scott
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 67
  • Scott, Christopher

    Registered addresses and corresponding companies
    • The Stables, Gatcombe Park, Newport, Isle Of Wight, PO30 3EJ

      IIF 68
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    Alum Bay House, Alum Bay Old Road, Totland Bay, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2004-08-20 ~ now
    IIF 10 - director → ME
  • 2
    128 Pyle Street Pyle Street, Newport, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2000-03-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Stokoe Rodger Llp, St. Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,468 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Unit 2 Branstone Business Park, Stockmans Close, Branstone, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 6
    8 Gunville Road, Newport, Isle Of Wight
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2007-04-02 ~ now
    IIF 7 - director → ME
  • 7
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-08-20 ~ now
    IIF 29 - director → ME
  • 8
    138 High Street, Newport, Isle Of Wight
    Dissolved corporate (2 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 15 - director → ME
  • 9
    Wellow Alpaca Stud, Main Road, Wellow, Isle Of Wight, England
    Corporate (3 parents)
    Equity (Company account)
    -2,506 GBP2024-01-31
    Officer
    2000-06-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2014-06-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight
    Dissolved corporate (4 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 32 - director → ME
  • 12
    CHRISTOPHER SCOTT LIMITED - 2008-09-04
    Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,918 GBP2024-03-31
    Officer
    2008-07-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (3 parents)
    Equity (Company account)
    138,648 GBP2024-03-31
    Officer
    1999-05-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    Unit S2 Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (1 parent)
    Equity (Company account)
    510,378 GBP2024-03-31
    Officer
    ~ now
    IIF 27 - director → ME
    ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,436 GBP2018-06-30
    Officer
    2008-07-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,142 GBP2019-03-31
    Officer
    2001-06-22 ~ dissolved
    IIF 4 - director → ME
    2001-06-22 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    105,930 GBP2020-12-31
    Officer
    2012-01-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight
    Dissolved corporate (2 parents)
    Equity (Company account)
    69,485 GBP2019-03-31
    Officer
    1996-02-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    Po360eq, Unit 2 Unit 2 Branstone Business Park, Stockmans Close, Branstone, England
    Corporate (4 parents)
    Equity (Company account)
    201,230 GBP2023-09-30
    Officer
    2019-01-21 ~ now
    IIF 20 - director → ME
  • 21
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    629,179 GBP2017-05-31
    Officer
    2004-03-04 ~ dissolved
    IIF 16 - director → ME
  • 22
    Flat 3 Hawk Court 2a, Beatrice Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 51 - director → ME
  • 23
    WIGHT GATEWAY LIMITED - 2020-05-19
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Corporate (4 parents)
    Officer
    2011-09-07 ~ now
    IIF 31 - director → ME
  • 24
    128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,237 GBP2023-03-31
    Officer
    2018-11-22 ~ dissolved
    IIF 11 - director → ME
  • 26
    Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,456 GBP2022-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 35 - director → ME
    2018-10-12 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    East Quay Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, England
    Corporate (4 parents)
    Equity (Company account)
    -728 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 8 - director → ME
  • 28
    East Quay Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Alum Bay House, Alum Bay Old Road, Totland Bay, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2004-08-20 ~ 2011-09-01
    IIF 60 - secretary → ME
  • 2
    Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-20 ~ 2023-06-30
    IIF 30 - director → ME
  • 3
    HOWPER 850 LIMITED - 2020-04-07
    128 Pyle Street, Newport, England
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2018-07-23 ~ 2019-12-20
    IIF 33 - director → ME
  • 4
    SHEDMAN LIMITED - 2004-07-14
    9 St. Johns Place, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2002-11-22 ~ 2006-04-21
    IIF 2 - director → ME
    2002-11-22 ~ 2006-04-21
    IIF 56 - secretary → ME
  • 5
    The Lodge, Oak Lawn Woodside Road, Wootton Bridge, Ryde, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    32,227 GBP2023-12-31
    Officer
    2010-07-20 ~ 2016-05-13
    IIF 23 - director → ME
  • 6
    9 St. Johns Place, Newport
    Corporate (2 parents)
    Equity (Company account)
    168,979 GBP2024-09-30
    Officer
    2017-05-15 ~ 2024-11-26
    IIF 19 - director → ME
  • 7
    The Estate Office Beatrice Avenue, Church Mews, East Cowes, Isle Of Wight, England
    Corporate (5 parents)
    Equity (Company account)
    19 GBP2020-07-31
    Officer
    2014-07-11 ~ 2017-11-07
    IIF 9 - director → ME
  • 8
    Nene House, 4 Rushmills, Northampton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    649,844 GBP2024-03-31
    Officer
    2017-03-27 ~ 2019-12-20
    IIF 34 - director → ME
  • 9
    Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    2016-10-14 ~ 2022-10-07
    IIF 36 - director → ME
    2009-10-09 ~ 2015-10-16
    IIF 37 - director → ME
  • 10
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    94,864 GBP2024-03-31
    Officer
    2006-09-29 ~ 2012-01-03
    IIF 21 - director → ME
  • 11
    Milton Harris Lane, High Halden, Ashford, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,016 GBP2023-11-30
    Officer
    2005-07-23 ~ 2007-04-02
    IIF 53 - director → ME
  • 12
    1 Hooke Close, Freshwater, England
    Corporate (4 parents)
    Equity (Company account)
    5,517 GBP2024-01-31
    Officer
    2003-08-01 ~ 2008-10-01
    IIF 5 - director → ME
    2003-08-01 ~ 2008-10-01
    IIF 58 - secretary → ME
  • 13
    The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight
    Corporate (3 parents)
    Officer
    ~ 1994-10-07
    IIF 49 - director → ME
    ~ 1994-10-07
    IIF 68 - secretary → ME
  • 14
    4 The Ruskins, Kings Road, Bembridge, Isle Of Wight, England
    Corporate (2 parents)
    Equity (Company account)
    6,909 GBP2024-03-29
    Officer
    ~ 1994-11-01
    IIF 50 - director → ME
    1991-11-12 ~ 1994-11-01
    IIF 55 - secretary → ME
  • 15
    WIGHT GATEWAY HOLDINGS LIMITED - 2021-05-25
    RP621 LIMITED - 2020-06-09
    Ryde House, Binstead Road, Ryde, Isle Of Wight, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,037 GBP2023-10-31
    Officer
    2019-10-16 ~ 2022-08-09
    IIF 12 - director → ME
    Person with significant control
    2019-12-09 ~ 2022-08-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.