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. Patrick Donnell O'sullivan

    Related profiles found in government register
  • Mr. Patrick Donnell O'sullivan
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU31 4YA, United Kingdom

      IIF 4
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 5 IIF 6
    • icon of address 5a, The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 7
  • Mr Patrick Donnell O'sullivan
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 8
  • Mr Patrick Donnell O'sullivan
    British born in December 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 9
  • Mr Patrick Donnell O'sullivan
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Network 43, 43 Buckingham Road, Brackley, NN13 7EU, England

      IIF 10
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 11 IIF 12 IIF 13
  • Mr Patrick Donnell O'sullivan
    British born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
  • Mr Patrick Donnell O'sullivan
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 37
  • Patrick Donnell O'sullivan
    British born in October 1947

    Registered addresses and corresponding companies
    • icon of address 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 38
  • Patrick Donnell O'sullivan
    British, born in October 1947

    Registered addresses and corresponding companies
    • icon of address 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 39
  • Patrick Donnell O'sullivan
    British, born in August 1947

    Registered addresses and corresponding companies
    • icon of address 3, Rotherbrook Court, Bedford Road, Petersfield, Surrey, GU32 3QG, United Kingdom

      IIF 40
  • O'sullivan, Patrick Donnell
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 41 IIF 42 IIF 43
    • icon of address 5a, The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 44
  • O'sullivan, Patrick Donnell
    British financial consultamt born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 45
  • O'sullivan, Patrick Donnell, Mr.
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 46
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 47 IIF 48
  • O'sullivan, Patrick Donnell
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16 Network 43, 43 Buckingham Road, Brackley, NN13 7EU, England

      IIF 49
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 50 IIF 51
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 52
  • O'sullivan, Patrick Donnell
    British consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Winchester House, Winchester Road, Petersfield, GU32 3BZ, England

      IIF 53
  • O'sullivan, Patrick Donnell
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 54
  • O'sullivan, Patrick Donnell
    British financial consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 55
  • O'sullivan, Patrick Donnell, Mr.
    British financial & project consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 56
  • O'sullivan, Patrick Donnell
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 57
  • O Sullivan, Patrick Donnell
    British financial consultant born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 58
  • O'sullivan, Patrick Donnell
    British consultant born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 59
  • O'sullivan, Patrick Donnell
    British director born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 60
    • icon of address 5a, The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, England

      IIF 65
    • icon of address Suite A, The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 66
  • O'sullivan, Patrick Donnell
    British financial adviser born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 67
  • O'sullivan, Patrick Donnell
    British financial advisor born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 68
  • O'sullivan, Patrick Donnell
    British financial consultant born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
    • icon of address Suite A - The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 69
    • icon of address Suite A The Chambers, 5a The Chambers, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 70
    • icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ

      IIF 71 IIF 72 IIF 73
    • icon of address Suite A, The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, England

      IIF 74
    • icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, Uk

      IIF 75
    • icon of address Suite A, The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, United Kingdom

      IIF 76
    • icon of address 3815, Creek Road, Stone Town, Zanzibar

      IIF 77
    • icon of address P O Box 3815, Creek Road, Stone Town, Zanzibar

      IIF 78 IIF 79 IIF 80
    • icon of address Po Box 3815, Creek Road, Stone Town, NONE, Zanzibar

      IIF 85
    • icon of address P.o. Box 3815, Creek Road, Stone Town, Zanzibar

      IIF 86
  • O'sullivan, Patrick Donnell, Mr.
    British consultant born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
  • O'sullivan, Patrick Donnell, Mr.
    British financial consultant born in October 1947

    Resident in Zanzibar

    Registered addresses and corresponding companies
  • O'sullivan, Patrick Donnell
    British banker born in October 1947

    Registered addresses and corresponding companies
    • icon of address Po Box 378 16 Glategny Esplanade, St Peter Port, Guernsey, CHANNEL, Channel Islands

      IIF 117
  • O'sullivan, Patrick Donnell
    British

    Registered addresses and corresponding companies
    • icon of address Suite A, The Chambers, 5a The Square, Petersfield, Hampshire, GU32 3HJ, England

      IIF 118 IIF 119
  • O'sullivan, Patrick Donnell, Mr.
    British consultant

    Registered addresses and corresponding companies
  • O Sullivan, Patrick

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rotherbrook Court, Unit 3, Bedford Road, Petersfield, GU323QG, England

      IIF 122
  • O'sullivan, Patrick

    Registered addresses and corresponding companies
    • icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, England

      IIF 123
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,850 GBP2024-12-31
    Officer
    icon of calendar 2002-06-12 ~ now
    IIF 121 - Secretary → ME
  • 2
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,016 GBP2024-12-31
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    HELP IS AT HAND (UK) LTD - 2010-05-12
    PHONE A FRIEND LTD - 2007-08-20
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,030 GBP2016-12-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 5
    DREWS PARK INVESTMENTS LIMITED - 2002-10-15
    ALL SERVICES GUARANTEED LTD. - 2002-03-06
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-26 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,621 GBP2016-12-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 71 - Director → ME
  • 7
    BAGGAGE DROP LTD - 2024-02-18
    SKYPENGLISH LIMITED - 2019-05-15
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,799 GBP2024-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    DART TECHNICAL SERVICES LIMITED - 2007-11-20
    KELSEC LIMITED - 2001-02-28
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ dissolved
    IIF 95 - Director → ME
  • 9
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    289 GBP2024-12-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,124 GBP2021-12-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,986 GBP2024-12-31
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    WHITE HORSE (ROGATE) LIMITED - 2000-03-08
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,280 GBP2024-12-31
    Officer
    icon of calendar 1999-10-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,148 GBP2024-12-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address Suite A The Chambers 5a, The Square, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,861 GBP2016-05-31
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address 36b High Street, Petersfield, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ now
    IIF 93 - Director → ME
  • 16
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 113 - Director → ME
  • 17
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 85 - Director → ME
  • 18
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,630 GBP2021-12-31
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 19
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,575 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    GLOBAL INVESTMENT OPPORTUNITES LTD. - 2012-08-03
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,598 GBP2021-12-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,175 GBP2024-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 22
    DOCTORS UK LTD. - 2010-06-22
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    192 GBP2016-12-31
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,740 GBP2024-12-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-11-19 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 25
    WONKY INVESTMENTS LIMITED - 2018-02-15
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,908 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (1 parent, 71 offsprings)
    Equity (Company account)
    7,575 GBP2024-12-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,595 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,339 GBP2024-12-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 29
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    320,850 GBP2021-12-31
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    CITY INTERMEDIARIES LTD - 2016-09-13
    ADELAIDE INNS GROUP LTD. - 2013-06-07
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,542 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 31
    MISER HYBRID TRANSMISSIONS UK LTD - 2017-10-27
    VINE MEDIA GROUP LTD - 2017-10-10
    icon of address Unit 16 Network 43 43 Buckingham Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,647 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 10 - Has significant influence or controlOE
  • 32
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 76 - Director → ME
  • 33
    INTELLIGIBLE LTD - 2011-07-25
    ANGELIQUE COSMETICS LTD. - 2010-06-23
    LADY LYNDA COSMETICS LTD. - 2008-08-27
    123 NURSERIES LTD. - 2008-06-18
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 77 - Director → ME
  • 34
    icon of address Trust Company Complex Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-09-10 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-12-31
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 111 - Director → ME
  • 37
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,655 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 38
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    277,757 GBP2016-12-31
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 86 - Director → ME
  • 39
    REFLEXIONS AUDIO VISUAL BIOGRAPHERS LTD - 2020-11-06
    SKIYPENGLISH LIMITED - 2017-09-23
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -999 GBP2021-12-31
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 40
    RV DESIGNS LIMITED - 2013-04-04
    STRATUS DEVELOPMENTS LTD. - 2012-01-24
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58 GBP2021-12-31
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 55 - Director → ME
  • 42
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,017 GBP2017-12-31
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 43
    SOUTHDOWNS HOTELS & RESTAURANTS PLC - 2006-05-08
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,093 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 44
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,364 GBP2024-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 90 - Director → ME
  • 46
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -391,519 GBP2023-12-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 47
    icon of address Unit 3, Rotherbrook Court, Unit 3, Bedford Road, Petersfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 122 - Secretary → ME
  • 48
    icon of address Mill Mall, Suite 6 Wickhams Cay 1, Po Box 3085, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1995-06-07 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
  • 49
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,638 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 33
  • 1
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,016 GBP2024-12-31
    Officer
    icon of calendar 2000-11-27 ~ 2000-11-27
    IIF 103 - Director → ME
  • 2
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,793 GBP2022-11-30
    Officer
    icon of calendar 2018-12-11 ~ 2022-09-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2022-09-01
    IIF 3 - Has significant influence or control OE
  • 3
    INTELLIGIBLE INVESTMENTS LTD - 2011-08-09
    123 PRE SCHOOLS LTD. - 2010-06-23
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,952 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-08-09
    IIF 97 - Director → ME
  • 4
    THE BELLY BAG COMPANY LIMITED - 2005-01-11
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2004-10-04
    IIF 98 - Director → ME
  • 5
    PANHALE INVESTMENTS LIMITED - 2016-09-26
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,355 GBP2023-12-31
    Officer
    icon of calendar 1999-05-05 ~ 1999-05-12
    IIF 110 - Director → ME
  • 6
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,443 GBP2024-12-31
    Officer
    icon of calendar 2023-11-09 ~ 2024-05-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2024-08-16
    IIF 11 - Has significant influence or control OE
  • 7
    BAGGAGE DROP LTD - 2024-02-18
    SKYPENGLISH LIMITED - 2019-05-15
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,799 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2019-05-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2019-05-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,141 GBP2024-09-30
    Officer
    icon of calendar 2000-05-31 ~ 2000-05-31
    IIF 109 - Director → ME
  • 9
    CARE CAR WASH UK LTD - 2010-05-07
    LONDON E-LEARNING COLLEGE LTD. - 2008-12-18
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,357 GBP2016-12-31
    Officer
    icon of calendar 2007-08-29 ~ 2010-05-04
    IIF 107 - Director → ME
  • 10
    RETN CAPITAL LTD. - 2025-04-11
    icon of address 5 Greenwich View Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2013-03-01
    IIF 83 - Director → ME
  • 11
    DRAGONFISH PROJECTS LTD. - 2006-07-19
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,019 GBP2016-03-31
    Officer
    icon of calendar 2006-05-22 ~ 2006-09-01
    IIF 104 - Director → ME
  • 12
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,193 GBP2023-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2016-02-18
    IIF 81 - Director → ME
  • 13
    KINGSBRIDGE GROUP LIMITED - 2010-07-28
    CHELSTON GROUP LIMITED - 1997-10-13
    CHURSTON GROUP LIMITED - 1995-04-05
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-04-17
    IIF 101 - Director → ME
  • 14
    HALLSDOWN CONSTRUCTION LIMITED - 2023-07-14
    HALLSDOWN INVESTMENTS LIMITED - 2004-08-18
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,673 GBP2023-12-31
    Officer
    icon of calendar 2004-03-09 ~ 2025-01-21
    IIF 89 - Director → ME
  • 15
    HERONSCREST LIMITED - 1999-06-11
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,848 GBP2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2024-12-31
    IIF 102 - Director → ME
  • 16
    THE BRICKS (SWANMORE) LTD - 2011-01-26
    FAST HEALTHCARE TRAINING LTD. - 2010-06-09
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,478 GBP2021-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2010-06-07
    IIF 114 - Director → ME
  • 17
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,585 GBP2022-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-09-01
    IIF 43 - Director → ME
    icon of calendar 2011-03-14 ~ 2014-01-27
    IIF 75 - Director → ME
    icon of calendar 2007-07-11 ~ 2007-07-12
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2022-02-01
    IIF 9 - Has significant influence or control OE
  • 18
    icon of address 2 Gowrie Place, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -199,050 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2017-08-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 19
    TOASTIES LTD. - 2012-07-24
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,742 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2020-08-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-08-07
    IIF 32 - Right to appoint or remove directors OE
  • 20
    NORTHBEAM LIMITED - 1985-02-21
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-25
    Officer
    icon of calendar ~ 1993-10-22
    IIF 117 - Director → ME
  • 21
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583 GBP2024-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2019-03-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CITY INTERMEDIARIES LTD - 2016-09-13
    ADELAIDE INNS GROUP LTD. - 2013-06-07
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,542 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2013-06-12
    IIF 69 - Director → ME
  • 23
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -159 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2021-11-26
    IIF 4 - Has significant influence or control OE
  • 24
    MISER HYBRID TRANSMISSIONS UK LTD - 2017-10-27
    VINE MEDIA GROUP LTD - 2017-10-10
    icon of address Unit 16 Network 43 43 Buckingham Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -609,647 GBP2023-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2017-10-10
    IIF 74 - Director → ME
    icon of calendar 2015-03-17 ~ 2017-10-11
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2022-02-04
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-10 ~ 1996-10-11
    IIF 92 - Director → ME
    icon of calendar 1996-10-10 ~ 1996-10-11
    IIF 120 - Secretary → ME
  • 26
    INTELLIGIBLE LTD - 2011-07-25
    ANGELIQUE COSMETICS LTD. - 2010-06-23
    LADY LYNDA COSMETICS LTD. - 2008-08-27
    123 NURSERIES LTD. - 2008-06-18
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2011-07-22
    IIF 116 - Director → ME
  • 27
    icon of address Office 6, Bizspace, Courtwick Lane, Littlehampton, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    139,000 EUR2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2020-02-13
    IIF 80 - Director → ME
  • 28
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,655 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2019-01-29
    IIF 123 - Secretary → ME
    icon of calendar 2015-03-17 ~ 2015-05-14
    IIF 119 - Secretary → ME
  • 29
    RETRO CONCEPT CARS LTD. - 2025-02-12
    icon of address L C2 Unit 5 Trevecca Industrial Estate, Off Cumberland Road, Liskeard, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2023-12-31
    Officer
    icon of calendar 2023-06-19 ~ 2023-08-03
    IIF 52 - Director → ME
  • 30
    icon of address 5 Greenwich View Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2013-03-01
    IIF 84 - Director → ME
  • 31
    RV DESIGNS LIMITED - 2013-04-04
    STRATUS DEVELOPMENTS LTD. - 2012-01-24
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2012-01-24
    IIF 105 - Director → ME
  • 32
    icon of address The Beehive Building Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,750 GBP2023-10-31
    Officer
    icon of calendar 2000-10-12 ~ 2000-10-12
    IIF 79 - Director → ME
  • 33
    icon of address Suite A The Chambers, 5a The Square, Petersfield, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2007-04-18
    IIF 91 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.