logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Scott

    Related profiles found in government register
  • Mr Christopher Scott
    British born in May 1953

    Resident in United Kingdom

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

      IIF 1
    • icon of address 138, High Street, Newport, Isle Of Wight, PO30 1YT, United Kingdom

      IIF 2
    • icon of address East Quay, Kite Hill, Ryde, PO33 4LA, United Kingdom

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

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

      IIF 7
    • icon of address Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 8
    • icon of address East Quay, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 9
  • Christopher Scott
    British born in February 1969

    Resident in United Kingdom

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

      IIF 10
  • Mr Christopher Scott
    English born in June 1971

    Resident in United Kingdom

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

      IIF 11
  • Mr Christopher Scott
    British born in May 1953

    Resident in England

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

      IIF 12
    • icon of address Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Wellow Alpaca Stud, Main Road, Wellow, Isle Of Wight, PO41 0SZ, England

      IIF 17
  • Scott, Christopher
    British chart surveyor born in May 1953

    Resident in United Kingdom

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

      IIF 18
  • Scott, Christopher
    British chartered serveyor born in May 1953

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20
    • icon of address East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 21 IIF 22 IIF 23
    • icon of address East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 25
  • Scott, Christopher
    British director born in May 1953

    Resident in United Kingdom

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

      IIF 26
    • icon of address East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 27 IIF 28
    • icon of address East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 29
    • icon of address East Quay, Kite Hill, Wootton Bridge, Ryde, PO33 4LA, United Kingdom

      IIF 30
  • Scott, Christopher
    British property developer born in May 1953

    Resident in United Kingdom

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

      IIF 31
  • Scott, Christopher
    British surveyor born in May 1953

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Christopher Scott
    British born in May 1953

    Resident in England

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

      IIF 34
  • Scott, Christopher
    British site supervisor born in February 1969

    Resident in United Kingdom

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

      IIF 35
  • Scott, Christopher
    English director born in June 1971

    Resident in United Kingdom

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

      IIF 36
  • Scott, Christopher
    British chart surveyor born in May 1953

    Resident in England

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

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

    Resident in England

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

      IIF 38
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 39
    • icon of address East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 40
    • icon of address East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 41
    • icon of address Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 45
    • icon of address Dolphin Boat House, Woodside Road, Wootton Bridge, Isle Of Wight, PO33 4JR

      IIF 46
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO30 3LA, England

      IIF 47
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 48
  • Scott, Christopher
    British director born in May 1953

    Resident in England

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

      IIF 49
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 50
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 51 IIF 52
    • icon of address Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 53
  • Scott, Christopher
    British managing director born in May 1953

    Resident in England

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

      IIF 54
  • Scott, Christopher
    British none born in May 1953

    Resident in England

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

      IIF 55
  • Scott, Christopher
    British surveyor born in May 1953

    Resident in England

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

      IIF 56
    • icon of address Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 57
  • Scott, Christopher
    British chartered surveyor born in May 1953

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

      IIF 58 IIF 59
  • Scott, Christopher
    British delivery driver born in November 1982

    Resident in England

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

      IIF 60
  • Scott, Christopher
    British call centre officer born in November 1982

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

      IIF 61
  • Scott, Christopher
    British

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

      IIF 62
  • Scott, Christopher
    British chartered serveyor

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

      IIF 63
  • Scott, Christopher
    British chartered surveyor

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

      IIF 64 IIF 65
    • icon of address Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 66
  • Scott, Christopher
    British director

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

      IIF 67
  • Scott, Christopher

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

      IIF 68
    • icon of address 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
    icon of address Alum Bay House, Alum Bay Old Road, Totland Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 128 Pyle Street Pyle Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2000-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Stokoe Rodger Llp, St. Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,841 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 2 Branstone Business Park, Stockmans Close, Branstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,525 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address 138 High Street, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Wellow Alpaca Stud, Main Road, Wellow, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,506 GBP2024-01-31
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 50 - Director → ME
  • 12
    CHRISTOPHER SCOTT LIMITED - 2008-09-04
    icon of address Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,918 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,648 GBP2024-03-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit S2 Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,378 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
    icon of calendar ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,436 GBP2018-06-30
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,142 GBP2019-03-31
    Officer
    icon of calendar 2001-06-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-06-22 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,930 GBP2020-12-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,485 GBP2019-03-31
    Officer
    icon of calendar 1996-02-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address Po360eq, Unit 2 Unit 2 Branstone Business Park, Stockmans Close, Branstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,292 GBP2024-09-30
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    629,179 GBP2017-05-31
    Officer
    icon of calendar 2004-03-04 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address Flat 3 Hawk Court 2a, Beatrice Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 60 - Director → ME
  • 23
    WIGHT GATEWAY LIMITED - 2020-05-19
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,666,433 GBP2024-08-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address 128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,237 GBP2023-03-31
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2018-10-12 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2018-10-12 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 27
    icon of address East Quay Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    -728 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address East Quay Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Alum Bay House, Alum Bay Old Road, Totland Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ 2011-09-01
    IIF 67 - Secretary → ME
  • 2
    icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2023-06-30
    IIF 48 - Director → ME
  • 3
    HOWPER 850 LIMITED - 2020-04-07
    icon of address 128 Pyle Street, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-20
    IIF 51 - Director → ME
  • 4
    SHEDMAN LIMITED - 2004-07-14
    icon of address 9 St. Johns Place, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-22 ~ 2006-04-21
    IIF 19 - Director → ME
    icon of calendar 2002-11-22 ~ 2006-04-21
    IIF 63 - Secretary → ME
  • 5
    icon of address The Lodge, Oak Lawn Woodside Road, Wootton Bridge, Ryde, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    29,295 GBP2024-12-31
    Officer
    icon of calendar 2010-07-20 ~ 2016-05-13
    IIF 41 - Director → ME
  • 6
    icon of address 9 St. Johns Place, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    168,979 GBP2024-09-30
    Officer
    icon of calendar 2017-05-15 ~ 2024-11-26
    IIF 37 - Director → ME
  • 7
    icon of address The Estate Office Beatrice Avenue, Church Mews, East Cowes, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2020-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2017-11-07
    IIF 26 - Director → ME
  • 8
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    649,844 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2019-12-20
    IIF 52 - Director → ME
  • 9
    icon of address Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2022-10-07
    IIF 54 - Director → ME
    icon of calendar 2009-10-09 ~ 2015-10-16
    IIF 55 - Director → ME
  • 10
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    94,864 GBP2024-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2012-01-03
    IIF 39 - Director → ME
  • 11
    icon of address Milton Harris Lane, High Halden, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2024-11-30
    Officer
    icon of calendar 2005-07-23 ~ 2007-04-02
    IIF 61 - Director → ME
  • 12
    icon of address 1 Hooke Close, Freshwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,517 GBP2024-01-31
    Officer
    icon of calendar 2003-08-01 ~ 2008-10-01
    IIF 22 - Director → ME
    icon of calendar 2003-08-01 ~ 2008-10-01
    IIF 65 - Secretary → ME
  • 13
    icon of address The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-07
    IIF 58 - Director → ME
    icon of calendar ~ 1994-10-07
    IIF 68 - Secretary → ME
  • 14
    icon of address 4 The Ruskins, Kings Road, Bembridge, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,909 GBP2024-03-29
    Officer
    icon of calendar ~ 1994-11-01
    IIF 59 - Director → ME
    icon of calendar 1991-11-12 ~ 1994-11-01
    IIF 62 - Secretary → ME
  • 15
    WIGHT GATEWAY HOLDINGS LIMITED - 2021-05-25
    RP621 LIMITED - 2020-06-09
    icon of address Ryde House, Binstead Road, Ryde, Isle Of Wight, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,037 GBP2023-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2022-08-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-08-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.