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 Justin Edward Long

    Related profiles found in government register
  • Mr Justin Edward Long
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Brill Close, Alresford, Hampshire, SO24 9FG

      IIF 1 IIF 2 IIF 3
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 4
  • Justin Edward Long
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 5
  • Long, Justin Edward
    British builder born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Malthouse Mews, London Road, Holybourne, Hampshire, GU34 4EZ

      IIF 6 IIF 7
  • Long, Justin Edward
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Ranch Farm Industrial Estate, Willis Lane, Four Marks, Alton, Hampshire, GU34 5AP, United Kingdom

      IIF 8
    • icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 9
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 10 IIF 11
  • Mr Justin Edward Long
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 12
  • Long, Justin Edward
    British builder born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 13
  • Long, Justin Edward
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 14 IIF 15
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Southampton, Hampshire, SO53 3TG, United Kingdom

      IIF 16 IIF 17
    • icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 18
  • Long, Justin Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Malthouse Mews, London Road, Holybourne, Hampshire, GU34 4EZ

      IIF 19 IIF 20
  • Long, Justin Edward
    British builder

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10 - 14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    208,344 GBP2024-01-31
    Officer
    icon of calendar 2001-06-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-06-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,410 GBP2024-03-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1998-06-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 12 West Links Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,879 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1998-06-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    48,211 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit D Ranch Farm Industrial Estate Willis Lane, Four Marks, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Wey Valley Developments Limited, Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -92,611 GBP2019-02-28
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 92 London Street, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -46,286 GBP2015-07-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Merlin Estates Unit 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-11-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-11-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2019-08-29
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.