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

Carter, Michael

    Related profiles found in government register
  • Carter, Michael
    British commercial director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Wyndham Court, Commercial Road, Southampton, SO15 1GU, United Kingdom

      IIF 1
  • Carter, Michael
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 2
    • icon of address 345 Shirley Road, Shirley Road, Southampton, Hampshire, SO15 3JD, England

      IIF 3
    • icon of address 347, Shirley Road, Shirley, Southampton, Hampshire, SO15 3JD, England

      IIF 4 IIF 5 IIF 6
    • icon of address 347, Shirley Road, Southampton, Hampshire, SO15 3JD, England

      IIF 8
    • icon of address 347 Shirley, Road, Southampton, Hampshire, SO15 3JD, United Kingdom

      IIF 9
    • icon of address 347, Shirley Road, Southampton, SO15 3JD, England

      IIF 10
    • icon of address Unit 4 , The Hawkins Tower, Ocean Way, Southampton, Hampshire, SO14 3LH, England

      IIF 11
    • icon of address Unit 4 The Hawkins Tower, Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3LH, England

      IIF 12 IIF 13
    • icon of address Unit 4 The Hawkins Tower, Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3LN, United Kingdom

      IIF 14
  • Carter, Michael
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheneys Farm, Romsey Road, Romsey, SO51 6AF, United Kingdom

      IIF 15
    • icon of address 347, Shirley Road, Southampton, Hampshire, SO15 3JD, England

      IIF 16
  • Carter, Michael
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dingle Edge, Cann Lane North, Appleton, Warrington, WA4 5NF, United Kingdom

      IIF 17
  • Carter, Michael
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Carter, Michael
    born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345-347, Shirley Road, Southampton, Hampshire, SO15 3JD, England

      IIF 19
  • Carter, Anna Mary
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bathwick Street, Bath, BA2 6NZ, England

      IIF 20
  • Carter, Michael
    born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345-347, Shirley Road, Southampton, Hampshire, SO15 3JD, England

      IIF 21
  • Carter, Michael
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmans Cottage, Romsey Road, Romsey, SO51 6AE, England

      IIF 22
    • icon of address Unit 4, 33-35, Victoria Road, Southampton, SO19 9DY, England

      IIF 23
    • icon of address Unit 4, 33-35 Victoria Road, Woolston, Southampton, SO19 9DY, England

      IIF 24
  • Carter, Michael
    British lettings manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 25
  • Carter, Michael
    British managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 345, Shirley Road, Southampton, SO15 3JD, United Kingdom

      IIF 27
    • icon of address 347, Shirley Road, Southampton, SO15 3JD, England

      IIF 28
  • Carter, Michael
    British project manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowmans Cottage, Romsey Road, Ower, Hampshire, SO51 6AE, England

      IIF 29
  • Mr Michael Carter
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Market Street, Eastleigh, Hampshire, SO50 5RH, United Kingdom

      IIF 30
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 31
    • icon of address Cheneys Farm, Romsey Road, Romsey, SO51 6AF, United Kingdom

      IIF 32
    • icon of address 12-14, Carlton Place, Southampton, SO15 3EA

      IIF 33
    • icon of address 3, West End Road, Bitterne, Southampton, Hampshire, SO18 6TE, England

      IIF 34
    • icon of address 345-347, Shirley Road, Shirley, Southampton, Hampshire, SO15 3JD, England

      IIF 35
    • icon of address 347, Shirley Road, Shirley, Southampton, Hampshire, SO15 3JD, England

      IIF 36
    • icon of address 347, Shirley Road, Southampton, Hampshire, SO15 3JD, England

      IIF 37 IIF 38
    • icon of address 347 Shirley, Road, Southampton, Hampshire, SO15 3JD, United Kingdom

      IIF 39
    • icon of address 347, Shirley Road, Southampton, SO15 3JD, England

      IIF 40
    • icon of address Unit 4 , The Hawkins Tower, Ocean Way, Southampton, Hampshire, SO14 3LH, England

      IIF 41
    • icon of address Unit 4, 33-35 Victoria Road, Woolston, Southampton, Hampshire, SO19 9DY, England

      IIF 42 IIF 43
    • icon of address Unit 4 The Hawkins Tower, Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3LH, England

      IIF 44 IIF 45
  • Carter, Michael Charles
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Church View Capel Manor, Horsmonden, Tonbridge, Kent, TN12 8BG

      IIF 46
  • Henry, Jessica Jane
    British physiotherapist born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Weston Road, London, W4 5NL, England

      IIF 47
  • Mr Michael Carter
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dingle Edge, Cann Lane North, Appleton, Warrington, WA4 5NF

      IIF 48
  • Carter, Michael Charles
    British construction born in April 1960

    Registered addresses and corresponding companies
    • icon of address Church View Capel Manor, Horsmonden, Tonbridge, Kent, TN12 8BG

      IIF 49
  • Mr Michael Carter
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Emmanuel Road, London, SW12 0HP, England

      IIF 50
  • Carter, Michael

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 345, Shirley Road, Southampton, SO15 3JD, United Kingdom

      IIF 52
    • icon of address 347, Shirley Road, Southampton, SO15 3JD, England

      IIF 53
    • icon of address None, Unit 4, 33-35, Southampton, SO19 9DY, England

      IIF 54
    • icon of address Unit 4, 33-35 Victoria Road, Woolston, Southampton, SO19 9DY, England

      IIF 55
  • Cartwright, Paul Geoffrey
    British lettings manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 56
  • Cartwright, Paul Geoffrey
    British property manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Greenfield Crescent, Waterlooville, Hampshire, PO8 9EL

      IIF 57 IIF 58
  • Carty, Mark Andrew James
    British lettings manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Buckfast Close, Poynton, Stockport, SK12 1ER, England

      IIF 59
  • Mrs Anna Mary Carter
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bathwick Street, Bath, BA2 6NZ, England

      IIF 60
    • icon of address The Old Post Office, 35 Bathwick Street, Bath, BA2 6NZ, United Kingdom

      IIF 61
  • Russell, Teresa Claire
    British lettings manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hunts Road, Duxford, Cambridgeshire, CB22 4RE, England

      IIF 62
    • icon of address The Ranch, 5 Hatchet Lane, Stonely, St. Neots, PE19 5EG, England

      IIF 63
  • Russell, Teresa Claire
    British none born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 64
  • Carter, Anna Mary
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bathwick Street, Bath, BA2 6NZ, United Kingdom

      IIF 65
  • Carter, Anna Mary
    British lettings manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cleveland Place West, Bath, Avon, EA4 5DG

      IIF 66
  • Carter, Anna Mary
    British property management born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cleveland Place West, Bath, Avon, EA4 5DG

      IIF 67
  • Carter, Michael Charles
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Cross, Tenterden, TN30 6JL, United Kingdom

      IIF 68
  • Carter, Michael Charles
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Cross, Tenterden, Kent, TN30 6JL, England

      IIF 69
  • Carter, Michael Charles
    British property developer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Cross, Tenterden, Kent, TN30 6JL, United Kingdom

      IIF 70
    • icon of address 12, West Cross, Tenterden, TN30 6JL, England

      IIF 71
    • icon of address 12, West Cross, Tenterden, TN30 6JL, United Kingdom

      IIF 72
    • icon of address 2, Southgate Road, Tenterden, Kent, TN30 7BS, United Kingdom

      IIF 73
  • Taylor, Emma Charlotte
    English lettings manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, 127 High Street, Hungerford, RG17 0DL, England

      IIF 74
  • Charters, Anthony John
    British lettings manager born in May 1969

    Registered addresses and corresponding companies
    • icon of address 1 Taylors Lane, Buckden, St. Neots, Huntingdon, Cambridgeshire, PE18 9TD

      IIF 75
  • Cliff, Grace Charlotte Mary
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Chester Road, Sunderland, SR4 7EZ, England

      IIF 76
  • Cliff, Grace Charlotte Mary
    British letting agent born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Chester Road, Sunderland, SR4 7EZ, United Kingdom

      IIF 77
  • Cliff, Grace Charlotte Mary
    British lettings manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Green Terrace, Sunderland, SR1 3PZ, England

      IIF 78
  • Paget, Jodie
    British electrician born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Forest Side, Blythe Road, Ollerton, Nottingham, NG22 9DY

      IIF 79
  • Paget, Jodie
    British lettings manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Clarendon Park Road, Leicester, LE2 3AN, United Kingdom

      IIF 80
    • icon of address 27, High Street, Ruddington, Nottingham, NG11 6DW, England

      IIF 81
  • Mrs Teresa Claire Russell
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ranch, 5 Hatchet Lane, Stonely, St. Neots, PE19 5EG, England

      IIF 82
  • Carty, Mark

    Registered addresses and corresponding companies
    • icon of address 5, Buckfast Close, Poynton, Stockport, SK12 1ER, England

      IIF 83
  • Mr Iain Richard Waterland
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17-21, East Mayfield, Edinburgh, EH9 1SE, Scotland

      IIF 84
  • Mr Michael Carter
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 85
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 86
    • icon of address 345, Shirley Road, Southampton, SO15 3JD, United Kingdom

      IIF 87
    • icon of address 347, Shirley Road, Shirley, Southampton, Hampshire, SO15 3JD, England

      IIF 88
    • icon of address 347, Shirley Road, Southampton, SO15 3JD, England

      IIF 89
  • Russell, Teresa Claire
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, 4 Hunts Road, Duxford, Cambridge, CB2 4RE

      IIF 90
  • Waterland, Iain Richard
    British

    Registered addresses and corresponding companies
    • icon of address 75, March Road, Edinburgh, EH4 3PR, Scotland

      IIF 91
  • Carter, Michael Charles
    English surveyor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 West Cross, Tenterden, Kent, TN30 6JL, England

      IIF 92
  • Mr Mark Andrew James Carty
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Buckfast Close, Poynton, Stockport, SK12 1ER, England

      IIF 93
  • Batchelor, Charlotte Kristina
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Batchelor, Charlotte Kristina
    British marketing manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 100
  • Charters, Anthony John
    British estate agent born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Pages Way, Brampton, Huntingdon, PE28 4UR, England

      IIF 101
  • Mcdade, Ceri Olwen
    British fundraiser born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Smithy, Defynnog, Powys, LD3 8SB, United Kingdom

      IIF 102
  • Mr Paul Geoffrey Cartwright
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 103 IIF 104
  • Mrs Jodie Paget
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Clarendon Park Road, Leicester, LE2 3AN, United Kingdom

      IIF 105
  • Anna Mary Carter
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Bathwick Street, Bath, BA2 6NZ, United Kingdom

      IIF 106
  • Henry, Jessica
    New Zealander physiotherapist born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Weston Road, London, W4 5NL, England

      IIF 107
  • Mrs Grace Charlotte Mary Cliff
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Chester Road, Sunderland, SR4 7EZ, England

      IIF 108
    • icon of address 87, Chester Road, Sunderland, SR4 7EZ, United Kingdom

      IIF 109
  • Waterland, Iain Richard
    British lettings manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, March Road, Edinburgh, EH4 3PR, Scotland

      IIF 110
  • Miss Emma Charlotte Taylor
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, 127 High Street, Hungerford, RG17 0DL, England

      IIF 111
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

      IIF 112
  • Taylor, Emma Charlotte
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Church Street, Tetbury, GL8 8DS, United Kingdom

      IIF 113
    • icon of address 1 New Church Street, Tetbury, Gloucestershire, GL8 8DS, United Kingdom

      IIF 114
  • Mrs Charlotte Kristina Batchelor
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 115
  • Miss Charlotte Kristina Batchelor
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 116 IIF 117
    • icon of address 168, Church Road, Hove, BN3 2DL, United Kingdom

      IIF 118
  • Crosby, Charlotte Sarah
    British lettings manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Dalby Road, Melton Mowbray, Leics, LE13 0BH, United Kingdom

      IIF 119
  • Mrs Jessica Jane Henry
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81a, Dale Street, London, W4 2BY, England

      IIF 120
  • Michael Charles Carter
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, View France Close, Hythe, CT21 5EE, England

      IIF 121
    • icon of address 12, West Cross, Tenterden, Kent, TN30 6JL

      IIF 122
    • icon of address 12, West Cross, Tenterden, Kent, TN30 6JL, United Kingdom

      IIF 123
    • icon of address 12, West Cross, Tenterden, TN30 6JL, United Kingdom

      IIF 124 IIF 125
  • Evans, Veronica Lucy Margaret
    British lettings manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Hildyard Road, Fulham, London, SW6 1SG

      IIF 126
  • Howard, Charlotte Emma Jane
    British lettings manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rosewood Court, 46 High Road, Byfleet, Surrey, KT14 7QB

      IIF 127
  • Batchelor, Charlotte Kristina
    British lettings manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 128
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 129
  • Cadman-jones, Mathew Charles Oliver
    British lettings manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Railway Terrace, Rugby, Warwickshire, CV21 3LJ, England

      IIF 130
  • Mr Michael Charles Carter
    English born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 West Cross, Tenterden, Kent, TN30 6JL, England

      IIF 131
  • Mrs Charlotte Kristina Batchelor
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 132
  • Miss Charlotte Kristina Batchelor
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,023 GBP2019-03-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 347 Shirley Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-04-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-01-17 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    icon of address Castle Court, 1 Castle Street, Portchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 24 Railway Terrace, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,394 GBP2024-05-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 130 - Director → ME
  • 6
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,536 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 West Cross, Tenterden, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,857 GBP2022-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 West Cross, Tenterden, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 West Cross, Tenterden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -741 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 92 - Director → ME
  • 10
    FARRANCE CARTER LIMITED - 2014-09-02
    icon of address 12 West Cross, Tenterden, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,260 GBP2023-04-30
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 87 Chester Road, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 87 Chester Road, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 61 Emmanuel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 347 Shirley Road, Shirley, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 347 Shirley Road, Shirley, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 345 Shirley Road, Southampton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,496 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-05-04 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 13 Market Street, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 345 Shirley Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 20
    LETTINGS DEPT. SHIRLEY LTD - 2014-08-12
    icon of address C/o Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,470 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 347 Shirley Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,054 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 24
    icon of address 35 Bathwick Street, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 35 Bathwick Street, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    TENANT LINK WOOLSTON LTD - 2013-04-24
    icon of address Castle Court 1 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,156 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 17b Weston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Old Post Office, 35 Bathwick Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,019 GBP2024-12-31
    Officer
    icon of calendar 2003-06-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 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
  • 30
    icon of address Unit 4 33-35, Victoria Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address 347 Shirley Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    931 GBP2021-03-31
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    LOCATION BITTERNE LIMITED - 2009-11-08
    icon of address 345 Shirley Road Shirley Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 4 Fenice Court, Phoenix Business Park Eaton Socon, St.neots, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,030 GBP2024-11-30
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 101 - Director → ME
  • 34
    LOCATION PROPERTY SERVICES SOUTHAMPTON LTD - 2016-09-22
    icon of address 347 Shirley Road, Shirley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 64 - Director → ME
  • 36
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,448 GBP2024-03-30
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 128 - Director → ME
  • 37
    icon of address 168 Church Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,842 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Wessex House, 127 High Street, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 39
    icon of address The Ranch 5 Hatchet Lane, Stonely, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,750 GBP2025-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 345 Shirley Road, Shirley, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 4 Hunts Road, Duxford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 42
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 96 - Director → ME
  • 44
    icon of address Gnd Flr, 15 London Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,176 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 94 - Director → ME
  • 46
    icon of address 168 Church Road, Hove, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,614 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 8 Green Terrace, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 78 - Director → ME
  • 48
    SUREHOLD PROPERTY TRADING LIMITED - 2022-06-17
    icon of address C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,293 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 12 West Cross, Tenterden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 51
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 52
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -379,750 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    BRIGHTSTYLE LIMITED - 2003-01-30
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,711 GBP2024-11-30
    Officer
    icon of calendar 2002-10-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Amanda Earnshaw, Lynton Headley Road, Grayshott, Hindhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 47 - Director → ME
  • 55
    icon of address 17-21 East Mayfield, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2006-11-13 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 56
    NUMBERS 35 LIMITED - 2014-05-01
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 102 - Director → ME
  • 57
    icon of address 5 Buckfast Close, Poynton, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2012-02-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 347 Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 59
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,180 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Archway House, Spring Gardens Road, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-04 ~ 2021-05-11
    IIF 66 - Director → ME
  • 2
    icon of address 3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2014-05-12
    IIF 126 - Director → ME
  • 3
    icon of address Castle Court, 1 Castle Street, Portchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-31
    IIF 15 - Director → ME
  • 4
    icon of address 3 Forest Side Blythe Road, Ollerton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-07-03
    IIF 79 - Director → ME
  • 5
    TILSDEN BARNS LIMITED - 1998-11-30
    icon of address Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,757 GBP2022-10-31
    Officer
    icon of calendar 1997-01-21 ~ 1998-11-16
    IIF 49 - Director → ME
    icon of calendar 1997-10-22 ~ 1998-11-18
    IIF 46 - Secretary → ME
  • 6
    icon of address 12 West Cross, Tenterden, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -741 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2024-02-05
    IIF 131 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Ency Associates Printware Court, Cumberland Business Ctr, Northumberland Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2006-08-15
    IIF 57 - Director → ME
    icon of calendar 2000-04-20 ~ 2005-11-02
    IIF 58 - Director → ME
  • 8
    ENFIELDS ASHLEY LIMITED - 2020-10-12
    icon of address 347 Shirley Road, Shirley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2020-12-31
    Officer
    icon of calendar 2020-04-03 ~ 2022-10-20
    IIF 4 - Director → ME
  • 9
    icon of address 13 Market Street, Eastleigh, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2022-10-20
    IIF 19 - LLP Designated Member → ME
  • 10
    LETTINGS DEPT. SHIRLEY LTD - 2014-08-12
    icon of address C/o Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,470 GBP2021-01-31
    Officer
    icon of calendar 2019-06-30 ~ 2022-10-20
    IIF 8 - Director → ME
  • 11
    icon of address 347 Shirley Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,054 GBP2020-10-31
    Officer
    icon of calendar 2019-06-30 ~ 2022-10-20
    IIF 9 - Director → ME
  • 12
    icon of address 37 Parkway, Huntingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-09-30 ~ 2010-02-22
    IIF 75 - Director → ME
  • 13
    icon of address 139 Wyndham Court Commercial Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2018-05-23
    IIF 1 - Director → ME
  • 14
    icon of address 260 Derby Road, Bramcote, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2022-09-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 15
    icon of address Dingle Edge Cann Lane North, Appleton, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,222 GBP2017-11-30
    Officer
    icon of calendar 2009-11-30 ~ 2018-11-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-12-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    NEW DORIEN LODGE MANAGEMENT COMPANY LIMITED - 2004-05-12
    icon of address C/o Blue Property Management Uk Ltd, 3 East Circus Street, Nottingham, Notts, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2018-07-13
    IIF 119 - Director → ME
  • 17
    STEVTON (NO.296) LIMITED - 2004-06-30
    icon of address 171 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2014-01-23
    IIF 127 - Director → ME
  • 18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2013-02-01
    IIF 62 - Director → ME
  • 19
    TASSI LETTINGS LTD - 2014-12-18
    TASSI PROPERTY SERVICES LIMITED - 2010-11-15
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,970 GBP2023-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2018-03-31
    IIF 80 - Director → ME
  • 20
    icon of address 82 High Street, Tenterden, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,143 GBP2024-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2014-12-01
    IIF 73 - Director → ME
  • 21
    icon of address 1 New Church Street, Tetbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2014-12-01
    IIF 113 - Director → ME
  • 22
    icon of address 3 View France Close, Hythe, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-12-28
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 12 West Cross, Tenterden, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,971 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ 2017-11-29
    IIF 71 - Director → ME
  • 24
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,180 GBP2021-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2023-05-18
    IIF 7 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.