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 Alexander Charles Labia

    Related profiles found in government register
  • Mr Alexander Charles Labia
    Italian,south African born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 113 Church Road, Richmond, TW10 6LS, England

      IIF 1
  • Labia, Alexander Charles
    Italian,south African chief executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 113 Church Road, Richmond, TW10 6LS, England

      IIF 2
  • Alexander Charles Labia
    South African born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Courtfield Gardens, London, SW5 0NA, United Kingdom

      IIF 3
  • Mr Alexander Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander Charles
    Italian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address 13c, Cambridge Park, Twickenham, TW1 2PF, United Kingdom

      IIF 21
  • Mr Alexandra Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alex Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 25
  • Mr Alexander Charles Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 26
  • Eames, Alexander Charles
    British business analysis department manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British business development manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 46
  • Eames, Alexander Charles
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 47
  • Eames, Alexander Charles
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British head of marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, England

      IIF 65
    • icon of address Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, United Kingdom

      IIF 66
  • Eames, Alexander Charles
    British project development manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 67
  • Eames, Alexander Charles
    British seo & marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 68
  • Eames, Alexander Charles
    British seo & marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road Cowplain, Waterlooville, PO8 8ED, England

      IIF 69
  • Eames, Alexander Charles
    British technical assistant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, England

      IIF 70 IIF 71
  • Alexander Charles Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Labia, Alexander Charles
    South African director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Courtfield Gardens, London, SW5 0NA, United Kingdom

      IIF 77
  • Mr Alexander Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eames, Alex Charles
    British ceo born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 96
  • Alexander Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 97
  • Charles, Alexander
    Italian coo born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13c, Cambridge Park, Twickenham, Middlesex, TW1 2PF, United Kingdom

      IIF 98
  • Charles, Alexander
    Italian director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
  • Eames, Alexander
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eames, Alexander
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander, Eames Charles
    British sales and marketing born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxsense Accountants, Padnell Grange Padnell Road, Waterlooville, Hants, PO8 8ED, United Kingdom

      IIF 119
  • Charles, Alexander
    born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13c, Cambridge Park, Twickenham, Middlesex, TW1 2PF, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Park Road South, Havant, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    D'VINCI GROUP HOLDINGS LIMITED - 2025-07-03
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Sandringham Road, Fareham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,608 GBP2024-08-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    BUSINESS IDEAS LIMITED - 2015-03-11
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 10 113 Church Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13c Cambridge Park, Twickenham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13c Cambridge Park, Twickenham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106 GBP2025-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 120 - LLP Designated Member → ME
  • 21
    icon of address 1 Hawksworth Street, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-08-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    BUSINESS DIRECT SUCCESS LIMITED - 2014-06-17
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 29
    ROTHSCHILDS AND STEEPLE LTD - 2019-07-06
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    58,448 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 96 - Director → ME
  • 31
    TAXSENSE LIMITED - 2024-07-16
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 32
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 203 West Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    ESSENTIAL BUSINESS PROFESSIONALS LIMITED - 2014-06-17
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2012-09-21 ~ 2025-04-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-04-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    HELP PAYROLL LIMITED - 2017-09-06
    icon of address The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,979 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2017-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    APERTUS NETWORK SYSTEMS (ATS) LTD - 2017-04-11
    CONNECTIONPOINT INTERNATIONAL LTD - 2017-03-01
    CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25
    MEETING POINT INTERNATIONAL LIMITED - 2015-11-25
    icon of address 203 West Street, Fareham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2015-11-25
    IIF 61 - Director → ME
  • 4
    BEST ON TIME DELIVERIES LTD - 2025-04-28
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2025-03-04
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-03-04
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    FIDELITY MANAGEMENT PROFESSIONALS LIMITED - 2017-09-18
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2018-06-30
    Officer
    icon of calendar 2011-07-18 ~ 2017-09-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    THE BEST COMPANY EVER LTD - 2018-03-19
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2020-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-03-16
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-03-16
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    ESSENTIAL SUCCESS LIMITED - 2012-05-01
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,050 GBP2022-07-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-05-01
    IIF 45 - Director → ME
  • 8
    REAL PRICE LIMITED - 2017-10-04
    ESSENTIAL BUSINESS SUCCESS LIMITED - 2012-11-21
    DIVAS & DUDES GROOMING SERVICES (HAVANT) LTD - 2014-06-16
    T & A FUNERAL STUDIES LTD - 2020-05-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,587 GBP2025-03-31
    Officer
    icon of calendar 2012-09-21 ~ 2012-11-21
    IIF 51 - Director → ME
    icon of calendar 2012-11-21 ~ 2017-10-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    EXPERT ENTERPRISES (HAMPSHIRE) LTD - 2011-02-07
    icon of address Padnell Grange, Padnell Road Cowplain, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    IIF 69 - Director → ME
  • 10
    VERISM OPPORTUNITIES LIMITED - 2012-03-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,079 GBP2025-06-30
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-06
    IIF 64 - Director → ME
  • 11
    SOUTHERN BUSINESS SOLUTIONS LIMITED - 2012-11-21
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    877 GBP2024-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-11-21
    IIF 50 - Director → ME
  • 12
    SOUTHERN BUSINESS IDEAS LTD - 2017-08-04
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,428 GBP2018-09-30
    Officer
    icon of calendar 2012-12-19 ~ 2017-08-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    COMPANY FINANCIAL CONTROLS (CFC) LIMITED - 2014-05-21
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,540,902 GBP2024-08-31
    Officer
    icon of calendar 2011-12-19 ~ 2014-06-05
    IIF 119 - Director → ME
  • 14
    SOUTHERN TRADING IDEAS LIMITED - 2014-01-02
    STRATEGIC MARKETING IDEAS LTD - 2023-11-03
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-12-19 ~ 2023-11-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    VERISM DEVELOPMENTS LIMITED - 2012-03-22
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-20
    IIF 63 - Director → ME
  • 16
    SOUTHERN ESSENTIAL SUCCESS LIMITED - 2013-03-01
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2013-03-01
    IIF 49 - Director → ME
  • 17
    THE JUNCTION TAVERN LIMITED - 2010-12-09
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,151 GBP2025-06-30
    Officer
    icon of calendar 2010-07-20 ~ 2010-12-09
    IIF 71 - Director → ME
  • 18
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2024-10-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2024-10-01
    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
  • 19
    TAG MAINTENANCE LIMITED - 2014-06-11
    POWERED BY TX LIMITED - 2023-11-03
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-01-17 ~ 2023-11-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    HELP BUSINESS LIMITED - 2025-03-20
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-06-12 ~ 2025-03-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    icon of address 26 Sandringham Road, Fareham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,608 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-07-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    BUSINESS IDEAS LIMITED - 2015-03-11
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2015-03-11
    IIF 35 - Director → ME
  • 23
    MODERN EXPANSION DEVELOPMENTS LIMITED - 2011-08-23
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,569 GBP2019-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2011-04-01
    IIF 65 - Director → ME
  • 24
    WE ARE GREAT LTD - 2018-10-24
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,262 GBP2025-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-10-22
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-11-03
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 25
    CONNECTIONPOINT INTERNATIONAL LIMITED - 2015-11-25
    SOUTHERN IDEAS LTD - 2015-09-23
    icon of address Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2012-12-19 ~ 2015-09-22
    IIF 33 - Director → ME
  • 26
    MPG GARAGE SERVICES LIMITED - 2015-11-19
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,592 GBP2017-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2015-11-27
    IIF 52 - Director → ME
  • 27
    RIOT STUDIO LTD LTD - 2020-02-25
    PERMANENT CONTRACTS LTD - 2020-02-21
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947 GBP2025-03-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-03-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-03-11
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 28
    icon of address 10 Challenge Enterprise Centre, Sharps Close, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2010-09-02
    IIF 70 - Director → ME
  • 29
    INTELLIGENT IDEAS FOR BUSINESS LTD - 2011-07-20
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,648 GBP2025-03-31
    Officer
    icon of calendar 2010-12-20 ~ 2011-04-01
    IIF 66 - Director → ME
  • 30
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2017-11-27 ~ 2025-04-16
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2025-04-16
    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
  • 31
    TEK TEAM LTD - 2017-11-21
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,198 GBP2024-08-31
    Officer
    icon of calendar 2010-10-13 ~ 2017-09-13
    IIF 68 - Director → ME
  • 32
    TAXSENSE LIMITED - 2024-07-16
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-07-14 ~ 2024-07-11
    IIF 113 - Director → ME
  • 33
    BUSINESS DIRECT SOLUTIONS LIMITED - 2013-07-25
    icon of address Padnell Grange Padnell Grange, Padnell Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2013-07-24
    IIF 48 - Director → ME
  • 34
    THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13
    EXECUTIVEPOINT LTD - 2024-03-19
    BUSINESS IDEAS & SOLUTIONS LTD - 2015-09-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,444 GBP2024-09-30
    Officer
    icon of calendar 2012-12-19 ~ 2015-09-22
    IIF 41 - Director → ME
  • 35
    THE MAPLE INN (UK) LTD LIMITED - 2016-05-10
    icon of address Unit 11 Shedfield House Dairy Business Centre Sandy Lane, Shedfield, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,158 GBP2025-03-31
    Officer
    icon of calendar 2013-07-24 ~ 2016-05-09
    IIF 54 - Director → ME
  • 36
    BUSINESS IDEAS SOUTHERN LTD - 2018-05-14
    DYNATEK LIMITED - 2017-08-07
    BUSINESS IDEAS SOUTHERN LTD - 2017-08-03
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2017-04-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.