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

Batt, Brendan George Harvey

    Related profiles found in government register
  • Batt, Brendan George Harvey
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, Lees Lane, Gosport, PO12 3UL, England

      IIF 1
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 2
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 3 IIF 4 IIF 5
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 7
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, United Kingdom

      IIF 8
    • icon of address A66 Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 9
    • icon of address Unit A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 10
  • Batt, Brendan George Harvey
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 45 IIF 46
    • icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 47
    • icon of address 1633, Parkway, Whiteley, Fareham, PO15 7AH, England

      IIF 48 IIF 49
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 50
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 51 IIF 52
  • Batt, Brendan George Harvey
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 53
  • Batt, Brendan George Harvey
    British accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 54
  • Mr Brendan George Harvey Batt
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British acountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 114
  • Batt, Brendan George Harvey
    British commercial director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 115
  • Batt, Brendan George Harvey
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brendan George Harvey Batt
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 203
  • Batt, Brendan George Harvey
    British

    Registered addresses and corresponding companies
  • Mr Brendan Batt
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 207
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 208
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 209
  • Batt, Brendan George Harvey

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 210
  • Batt, Bendan George Havey

    Registered addresses and corresponding companies
    • icon of address 47 Gordon Road, Gosport, Hampshire, PO12 3QE

      IIF 211
  • Mr Brendan George Harvey Batt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bratt, Brendan
    British director born in January 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 235
  • Mr Brendan Batt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 236
  • Batt, Brendan

    Registered addresses and corresponding companies
    • icon of address 47, Gordon Road, Gosport, Hampshire, PO12 3QE, United Kingdom

      IIF 237
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 238
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 2
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 202 - Director → ME
  • 3
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,527 GBP2024-09-30
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 236 offsprings)
    Equity (Company account)
    1,802,181 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-02-06 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    -37,463 GBP2024-09-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 116 - Director → ME
    icon of calendar 2006-01-11 ~ now
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 7
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,950 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    PHOENIX FLEET LEASING LIMITED - 2015-12-21
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,174 GBP2017-09-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 9
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    DAVID KEMP LTD - 2019-06-17
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2020-03-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 16
    AM TO PM COURIERS LTD - 2010-09-15
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    18,694 GBP2016-03-31
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 187 - Director → ME
  • 17
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,463 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 114 - Director → ME
  • 19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 136 - Director → ME
  • 20
    icon of address A66 & A69 The Sanderson Centre, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,743 GBP2017-03-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,260 GBP2022-03-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 238 - Secretary → ME
  • 22
    POLISH EMPLOYEES UK LIMITED - 2010-09-14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Has significant influence or controlOE
  • 23
    CONSULTING (SERVICES) LTD - 2018-06-28
    AVAILATRADE LIMITED - 2014-10-10
    CONTRACT SHOPPER LIMITED - 2011-01-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,412 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    FACILITIES MANAGEMENT VENTILATION LTD - 2018-11-01
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 120 - Director → ME
  • 25
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 134 - Director → ME
  • 26
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 180 - Director → ME
  • 27
    icon of address Britannia Book-keeping Services Ltd, A66-a69 The Sanderson Business Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 201 - Director → ME
  • 28
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 193 - Director → ME
  • 29
    K. TEES LIMITED - 2009-07-14
    icon of address Britannia Book-keeping Services Ltd, A66 & A69 The Sanderson Business Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 178 - Director → ME
  • 30
    icon of address 46 Castellain Mansions Castellain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 186 - Director → ME
  • 31
    LEADERSHIP AND IMPROVEMENT LTD - 2024-10-11
    icon of address 1633 Parkway Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,299 GBP2024-03-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 32
    MORGANS HAIR LIMITED - 2019-09-18
    LION BAILIFFS LTD - 2017-03-14
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 33
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 235 - Director → ME
  • 34
    icon of address A66 Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,109 GBP2016-10-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 35
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 132 - Director → ME
  • 36
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 115 - Director → ME
  • 38
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 39
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 40
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 41
    R3FRESH LIMITED - 2014-07-23
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,563 GBP2019-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 42
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,149 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 43
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-14 ~ dissolved
    IIF 133 - Director → ME
  • 44
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 129 - Director → ME
  • 45
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 46
    COVERMIST LIMITED - 1988-01-13
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    874 GBP2019-12-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 48 - Director → ME
  • 47
    ROSECOTT HOMES LTD - 2018-04-26
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    512,687 GBP2024-09-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 48
    icon of address Britannia Accountancy & Tax Services Ltd, Unit A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 10 - Director → ME
  • 49
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 190 - Director → ME
  • 50
    ATHENA FURNISHINGS & UPHOLSTERY LTD - 2012-05-11
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 184 - Director → ME
  • 51
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-12-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
Ceased 104
  • 1
    LION BUILDERS LTD - 2017-05-05
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2024-03-30
    Officer
    icon of calendar 2016-04-19 ~ 2017-05-05
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2017-05-05
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 2
    LEITCH MECHANICAL SERVICES LTD - 2017-09-07
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2024-03-31
    Officer
    icon of calendar 2015-09-04 ~ 2016-04-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Has significant influence or control OE
  • 3
    VICTORY PROPERTY LTD - 2016-08-19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2018-03-21
    IIF 130 - Director → ME
    icon of calendar 2014-11-05 ~ 2016-08-19
    IIF 117 - Director → ME
  • 4
    BEAUTY SERVICES (SHELF) LTD - 2020-05-28
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-05-21
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-05-21
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 5
    PC HAYWOOD LTD - 2019-06-19
    icon of address 33 Allcot Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,095 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-04-01
    IIF 111 - Director → ME
  • 6
    ANDY SOUTH HEATING ENGINEERS LTD - 2013-04-25
    A S HEATING ENGINEERS LTD - 2013-03-26
    CONAGHAN ACCIDENT MANAGEMENT LTD - 2011-05-27
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,806 GBP2019-08-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-02-18
    IIF 177 - Director → ME
    icon of calendar 2010-02-17 ~ 2010-02-17
    IIF 159 - Director → ME
  • 7
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    545 GBP2024-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2009-10-01
    IIF 98 - Director → ME
  • 8
    FAST TRACK BODYSHOP LTD - 2016-12-20
    icon of address 122 Brockhurst Road, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,899 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2016-06-12
    IIF 188 - Director → ME
  • 9
    FAREHAM TAXIS LTD - 2024-05-31
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,101 GBP2024-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-06
    IIF 169 - Director → ME
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 209 - Ownership of shares – 75% or more OE
  • 10
    icon of address Keepers Cottage Garsons Hill, Ipsden, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,120 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2018-05-22
    IIF 54 - Director → ME
    icon of calendar 2014-04-11 ~ 2014-04-12
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-19
    IIF 225 - Has significant influence or control OE
  • 11
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    191,310 GBP2020-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 237 - Secretary → ME
  • 12
    CPA HOLDINGS LTD - 2021-01-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,273 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-01-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-03-20
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 13
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    -37,463 GBP2024-09-30
    Officer
    icon of calendar 2006-01-11 ~ 2013-04-01
    IIF 155 - Director → ME
  • 14
    PNG BUILDING (SERVICES) LTD - 2016-11-18
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-11-22
    IIF 146 - Director → ME
  • 15
    MANAGEMENT SERVICES (SHELF) 4 LTD - 2021-12-07
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,464 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-12-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-12-08
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 16
    PROPERTY SERVICES (SHELF) 1 LTD - 2021-06-17
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2022-04-30
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 17
    SC AIR CONDITIONING LTD - 2011-11-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-27
    IIF 97 - Director → ME
  • 18
    POLISH DRIVERS UK LIMITED - 2006-10-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,997 GBP2021-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-10-11
    IIF 158 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-09-30
    IIF 204 - Secretary → ME
  • 19
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,378 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2021-08-31
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONSTRUCTION SERVICES (SHELF) LTD - 2017-06-29
    icon of address 17 Charnwood, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,172 GBP2025-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 21
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,387 GBP2020-03-31
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-05
    IIF 99 - Director → ME
  • 22
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,003 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 200 - Director → ME
  • 23
    AM TO PM COURIERS LTD - 2010-09-15
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    18,694 GBP2016-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-11-17
    IIF 100 - Director → ME
  • 24
    CONSULTING SERVICES (SHELF) 2 LTD - 2021-03-19
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 25
    icon of address Maindell, North Wallington, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,712 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2010-06-21
    IIF 108 - Director → ME
  • 26
    PATILLA BUILDING SERVICES LTD - 2012-08-22
    E&M GRAY SOFTWARE LIMITED - 2012-02-02
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-14
    IIF 94 - Director → ME
  • 27
    icon of address 72 Park Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    icon of calendar 2012-06-21 ~ 2012-09-10
    IIF 198 - Director → ME
  • 28
    FREESOLAR (PHASE 5) LTD - 2012-07-05
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-06-30
    IIF 181 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-02-01
    IIF 166 - Director → ME
  • 29
    DESIGN SERVICES (SHELF) LTD - 2018-09-28
    icon of address 3 Kensington Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,469 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-10-11
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-10-11
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 30
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    IIF 107 - Director → ME
  • 31
    PROPERTY SERVICES (SHELF) 3 LTD - 2021-03-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,430 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-03-18
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 32
    POLISH EMPLOYEES UK LIMITED - 2010-09-14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2010-09-14
    IIF 157 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-09-30
    IIF 205 - Secretary → ME
  • 33
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    738 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-01-22
    IIF 145 - Director → ME
  • 34
    CONSULTING (SERVICES) LTD - 2018-06-28
    AVAILATRADE LIMITED - 2014-10-10
    CONTRACT SHOPPER LIMITED - 2011-01-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,412 GBP2024-03-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-15
    IIF 102 - Director → ME
  • 35
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-25
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 36
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-03-24
    IIF 173 - Director → ME
  • 37
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 165 - Director → ME
  • 38
    STRANGFORD CONSULTING LIMITED - 2011-02-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-12-31
    IIF 195 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-02-01
    IIF 153 - Director → ME
  • 39
    SHELF BUILDING SERVICES LTD - 2019-08-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,784 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-12-05
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-12-05
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 40
    PROPERTY SERVICES (SHELF) 4 LTD - 2021-03-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-27
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 41
    icon of address 46 Castellain Mansions Castellain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-19
    IIF 112 - Director → ME
  • 42
    FREESOLAR (PHASE 4) LTD - 2012-07-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-12-05
    IIF 176 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 164 - Director → ME
  • 43
    PROPERTY SERVICES (SHELF) 2 LTD - 2021-05-16
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,435 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-04-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 44
    FS SYRE LTD - 2012-07-10
    icon of address Mr Nick Jones, 10 Parade View Mansions, Royal Gate, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2012-07-10
    IIF 172 - Director → ME
  • 45
    MANAGEMENT SERVICES (SHELF) 5 LTD - 2021-11-29
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    322,249 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-29
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 46
    icon of address 48 Priory Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-19
    IIF 161 - Director → ME
  • 47
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-30
    IIF 95 - Director → ME
  • 48
    icon of address 227a West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,868 GBP2024-03-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-03-13
    IIF 103 - Director → ME
  • 49
    PHOENIX MEMBERS CLUB LTD - 2015-11-05
    PHOENIX CLUB INCORPORATED LTD - 2015-04-17
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,213 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2016-03-15
    IIF 143 - Director → ME
  • 50
    G. BROOKS ELECTRICAL LTD - 2016-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,579 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-07-14
    IIF 197 - Director → ME
  • 51
    MJP ELECTRICAL (SERVICES) LTD - 2014-03-06
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,337 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-03-05
    IIF 191 - Director → ME
  • 52
    BUILDING SERVICES (SHELF) LTD - 2018-03-07
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,848 GBP2019-07-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-03-07
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-09-16
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 53
    icon of address Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,202 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-21
    IIF 199 - Director → ME
  • 54
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-18
    IIF 96 - Director → ME
  • 55
    PNG BUILDING (SERVICES) LTD - 2019-07-24
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,074 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-07-24
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-07-24
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 56
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -378 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 57
    PROPERTY SERVICES (SHELF) 5 LTD - 2021-02-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 58
    BUSINESS SERVICES (SHELF) 2 LTD - 2020-09-28
    icon of address 51a Serpentine Road, Widley, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2021-01-22
    IIF 2 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-09-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-18
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    icon of calendar 2020-11-11 ~ 2021-01-22
    IIF 67 - Has significant influence or control OE
  • 59
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2021-09-30
    Officer
    icon of calendar 2007-05-15 ~ 2007-05-16
    IIF 101 - Director → ME
  • 60
    PPG PROOFREADING LTD - 2016-04-21
    PETER'S POCKET GUIDES & PHOTOGRAPHY LTD - 2014-08-14
    MEWS ASSOCIATES LTD - 2012-07-05
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,227 GBP2017-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-25
    IIF 154 - Director → ME
  • 61
    2020 RESIN DRIVES LTD - 2021-02-15
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2020-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-19
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 62
    BUSINESS SERVICES (SHELF) 1 LTD - 2020-06-23
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,718 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-19
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 63
    MICKS GARAGE (FARLINGTON) LTD - 2019-10-03
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,578 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-18
    IIF 1 - Director → ME
  • 64
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,659 GBP2020-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2008-09-25
    IIF 110 - Director → ME
  • 65
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-28
    IIF 137 - Director → ME
  • 66
    icon of address 19 College Road, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-24
    IIF 170 - Director → ME
  • 67
    LJC PROPERTIES LIMITED - 2011-02-09
    icon of address 26 School Road, Wickham, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2011-02-10
    IIF 104 - Director → ME
  • 68
    KM SCOTT LTD - 2019-07-24
    CONSULTING SERVICES (SHELF) LTD - 2018-09-28
    icon of address 6 The Rise, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,337 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-07-24
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-04-01
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 69
    icon of address 4 Park View, 60 Northern Parade, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,436 GBP2024-11-30
    Officer
    icon of calendar 2004-05-22 ~ 2010-04-20
    IIF 211 - Secretary → ME
  • 70
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,684 GBP2024-03-30
    Officer
    icon of calendar 2018-12-29 ~ 2019-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ 2019-09-04
    IIF 90 - Has significant influence or control OE
  • 71
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,420 GBP2020-03-31
    Officer
    icon of calendar 2011-05-24 ~ 2011-05-25
    IIF 175 - Director → ME
  • 72
    HAMPSHIRE SCHEME LTD - 2016-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,270 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-03-01
    IIF 127 - Director → ME
  • 73
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-03
    IIF 168 - Director → ME
  • 74
    CONTRACTING SERVICES (SHELF) 5 LTD - 2021-11-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 75
    BUSINESS SERVICES (SHELF) 4 LTD - 2021-02-23
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,910 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-02-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-02-19
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 76
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-09-11
    IIF 5 - Director → ME
  • 77
    RRMW LTD
    - now
    CPA HOLDINGS LTD - 2018-09-07
    AFFORDABLE ACCOUNTANT LTD - 2017-11-21
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,993 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 227 - Has significant influence or control OE
  • 78
    DTM PLANNING LTD - 2024-10-07
    COLOUR CAPTURE LTD - 2022-02-14
    BUSINESS SERVICES (SHELF) 5 LTD - 2021-03-01
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,955 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 19 - Director → ME
    icon of calendar 2021-03-31 ~ 2022-02-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    icon of calendar 2021-03-31 ~ 2022-02-11
    IIF 208 - Ownership of shares – 75% or more OE
  • 79
    AFFORDABLE ACCOUNTS & TAX LTD - 2023-05-30
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,912 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-03-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2023-03-31
    IIF 91 - Has significant influence or control OE
  • 80
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,724 GBP2020-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2020-09-11
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-09-11
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Has significant influence or control OE
  • 81
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,583 GBP2023-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-02
    IIF 189 - Director → ME
  • 82
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    78,389 GBP2016-03-31
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-01
    IIF 105 - Director → ME
  • 83
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-01-19
    IIF 109 - Director → ME
  • 84
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    730 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-29
    IIF 174 - Director → ME
  • 85
    FREESOLAR (PHASE 1) LTD - 2012-10-12
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2018-11-30
    Officer
    icon of calendar 2012-10-02 ~ 2013-01-07
    IIF 179 - Director → ME
    icon of calendar 2012-06-08 ~ 2012-10-02
    IIF 183 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 167 - Director → ME
  • 86
    BUSINESS SERVICES (SHELF) 3 LTD - 2020-10-16
    icon of address 227a West Street, Fareham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-10-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-10-16
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 87
    ELECTRICAL SERVICES (SHELF) LTD - 2017-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,380 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 88
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-04-01
    IIF 160 - Director → ME
  • 89
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-21
    IIF 135 - Director → ME
  • 90
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2012-06-27
    IIF 171 - Director → ME
  • 91
    MOTOMEX (FAREHAM) LTD - 2014-02-05
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2019-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2014-02-05
    IIF 194 - Director → ME
  • 92
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-10
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2016-12-10
    IIF 234 - Has significant influence or control OE
  • 93
    FREETHERMAL LTD - 2015-09-17
    icon of address 10 Admiralty Close, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,277 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2015-10-20
    IIF 192 - Director → ME
  • 94
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,202 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-04-01
    IIF 196 - Director → ME
  • 95
    HAWK AIR LTD - 2016-06-16
    icon of address Flat 2 59 Boscombe Overcliff Drive, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,912 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-29
    IIF 141 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-02-02
    IIF 138 - Director → ME
  • 96
    CONSULTING SERVICES (SHELF) 1 LTD - 2020-12-29
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,712 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 97
    VDT PLUMBING & HEATING SERVICES LTD - 2011-03-04
    PR AIR CONDITIONING SERVICES LIMITED - 2010-11-25
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,806 GBP2024-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2010-11-25
    IIF 106 - Director → ME
  • 98
    CPA HOLDINGS LTD - 2020-03-20
    icon of address 24 Picton House Hussar Court, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2020-03-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-03-20
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 99
    FEERICK & WALLIS CARPENTRY LTD - 2013-12-23
    icon of address 57 Old Copse Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2010-11-12
    IIF 182 - Director → ME
  • 100
    GLAZING SERVICES (SHELF) LTD - 2020-01-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-01-14
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-01-14
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 101
    FREESOLAR (PHASE 3) LTD - 2017-05-03
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2021-09-30
    Officer
    icon of calendar 2012-06-08 ~ 2019-09-05
    IIF 185 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 102
    icon of address Unit 7 Park Gate Business Centre, Chandlers Way, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-11
    IIF 144 - Director → ME
  • 103
    icon of address Unit 18 Wingate Road, Gosport, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,074 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-31
    IIF 156 - Director → ME
  • 104
    YNEZ LTD
    - now
    SHELF CONSULTING SERVICES LTD - 2018-06-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,092 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-06-06
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-06-06
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - 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.