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

Bowles, Jonathan

    Related profiles found in government register
  • Bowles, Jonathan
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 1
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 2
    • 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 3
    • 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 4
    • 98, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 5
    • F12, Shirley Road , Southampton, Shirley Road, Southampton, SO15 3EU, England

      IIF 6
  • Bowles, Jonathan
    British business executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10a Craven Street, Craven Street, London, WC2N 5PE, England

      IIF 7
  • Bowles, Jonathan
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leamington Court, Andover Road, Newfound, Basingstoke, Hampshire, RG23 7HE, United Kingdom

      IIF 8
    • 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 9
    • 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 10
    • 87, High, Hook, RG29 1LB, United Kingdom

      IIF 11 IIF 12
    • 87, High, Odiham, Hook, Hants, RG29 1LB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 16 IIF 17
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 18
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 19 IIF 20 IIF 21
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 22
    • 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 23
    • Suite 211, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 24
    • 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 25 IIF 26
    • Office, 97a, High Street, Odiham, Hants, RG29 1LA, United Kingdom

      IIF 27
  • Bowles, Jonathan
    British consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 28
  • Bowles, Jonathan
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Hayloft, Long Barn Village, Alcester, B49 5JJ

      IIF 29
    • 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 30 IIF 31 IIF 32
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 33
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 34
    • 7, John Street, London, WC1N 2ES, England

      IIF 35
    • 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 36
    • 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 37
  • Bowles, Jonathan
    British executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bowles, Jonathan
    British non-executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 18, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 41
  • Bowles, Jonathan
    British project mamager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 42
  • Bowles, Jonathan
    British project manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bowles, Jonathan
    British project mgr born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 50
  • Bowles, Jonathan
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Russell Court, Cambridge, Cambridgeshire, CB2 1HW, England

      IIF 51
  • Bowles, Jonathan
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Long Barn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 52
    • Pepperbox, Herriard, Basingstoke, Hampshire, RG25 2PQ, England

      IIF 53
    • 87, High Street, Odiham, Hook, Hants, RG29 1LB, England

      IIF 54
  • Bowles, Jonathan
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 55
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 56
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 57 IIF 58 IIF 59
    • 87, High Street, Odiham, Hook, Hants, RG29 1LB, United Kingdom

      IIF 60
    • 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 61 IIF 62 IIF 63
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 65 IIF 66
    • 87, High Street, Odiham, Hooks, Hampshire, RG29 1LB, England

      IIF 67
    • 87, High Street, Odiham, Hampshire, RG29 1LB, England

      IIF 68
    • 87, High Street, Odiham, Hampshire, RG29 1LB, United Kingdom

      IIF 69
    • 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 70
    • 87, High Street, Odiham, Hook, RG291LB, England

      IIF 71 IIF 72
  • Bowles, Jonathan
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 73 IIF 74
    • 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 75
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Commerce House, 87 High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 79
  • Bowles, Jonathan
    British entrepreneur born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Commerce House, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 80
  • Bowles, Jonathan
    British none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, High Street, Odiham, Hampshire, RG29 1LB

      IIF 81
    • 87, High Street, Odiham, RG29 1LB, Uk

      IIF 82
  • Bowles, Jon
    British project manager born in January 1949

    Registered addresses and corresponding companies
    • 7 Spruce Way, Fleet, Hampshire, GU13 9JB

      IIF 83
  • Bowles, Jonathan
    British company director

    Registered addresses and corresponding companies
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 84
  • Bowles, Jonathan
    British executive

    Registered addresses and corresponding companies
  • Mr Jonathan Bowles
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 88
    • Cottage Ardesley House, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 89
    • 26a, Russell Court, Cambridge, Cambridgeshire, CB2 1HW, England

      IIF 90
    • 87, High, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 91 IIF 92
    • 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 97
    • 87, High Street, Odiham, Hook, RG29 1LB

      IIF 98 IIF 99
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 100 IIF 101 IIF 102
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 107 IIF 108
    • 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 109
    • 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 110
    • Commerce House, 87 High Street, Odiham, Hampshire, RG29 1LB

      IIF 111
    • F12, Shirley Road , Southampton, Shirley Road, Southampton, SO15 3EU, England

      IIF 112
  • Bowles, Jon
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, High, Hook, RG29 1LB, United Kingdom

      IIF 113
  • Bowles, Jon
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 114
  • Bowles, Jonathan

    Registered addresses and corresponding companies
    • 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 115
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 116
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 117
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 118 IIF 119
  • Mr Jon Bowles
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 120
child relation
Offspring entities and appointments
Active 36
  • 1
    09191231 PLC
    09191231
    Commerce House, 87 High Street, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-08-31
    Officer
    2015-03-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 2
    1 CHARING CROSS ROAD LIMITED
    11181621 06848019
    87 High Street, Odiham, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
  • 3
    BUSHIDO VAULT LTD
    14156075
    87 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CATALYST CAFE LTD
    08670028
    87 High Street, Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 78 - Director → ME
  • 5
    CATALYST CARD LTD
    08071442
    87 High Street, Odiham, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 6
    CATALYST CONTROL LTD
    08518985
    82 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 118 - Secretary → ME
  • 7
    CATALYST EMPOWERMENT LTD
    08806164
    87 High Street, Hook
    Dissolved Corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 61 - Director → ME
  • 8
    CATALYST LIFESTYLE LTD
    08557379
    87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 64 - Director → ME
  • 9
    CATALYST LIVING LTD
    08324392
    87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 72 - Director → ME
  • 10
    CATALYST PENSION TRUSTEES LTD
    10450830
    Catalyst Pension Trustees Ltd C/o Khizzer Hayat, Warth Road, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 11
    CATALYST SUPPLY CHAIN LTD
    08324360
    87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 71 - Director → ME
  • 12
    CATALYST SUPPLY LTD
    11063834
    87 High, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 11 - Director → ME
  • 13
    GIVING OUTCOMES LTD
    08495649
    87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-04-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    GROVATION LTD
    13154334
    Commerce House 87 High Street, Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 15
    IMPACTAPP LTD
    - now 12254185 10889835
    CULTURAL CAPITALISM LTD
    - 2020-12-19 12254185 07346521, 10889835
    MYNAMECHANGE LTD
    - 2019-10-15 12254185 07346521
    87 High Street Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 16
    INVESTORS FOR GROWTH LTD
    13879427
    87 High Street Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 114 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JB DIRECTORS LTD
    10334105
    7 John Street, London, England And Wales, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-08-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 18
    KINGSWAY ASSET MANAGEMENT LTD
    07352545 08855200
    Garage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    2022-07-10 ~ now
    IIF 116 - Secretary → ME
  • 19
    LANGREEN LTD
    - now 03818893
    LITENET LIMITED - 2003-07-01
    Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2004-03-29 ~ dissolved
    IIF 50 - Director → ME
  • 20
    LD STRATEGY LTD
    09648599
    87 High Street Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-19 ~ dissolved
    IIF 62 - Director → ME
  • 21
    LENIO ACQUISITIONS LTD
    - now 10293190
    KINGSLAND ACQUISITIONS LTD
    - 2016-11-22 10293190
    7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-11-21 ~ dissolved
    IIF 35 - Director → ME
  • 22
    LENIO HOLDINGS LIMITED
    SC530050
    Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-10-30 ~ dissolved
    IIF 79 - Director → ME
  • 23
    LIVING LEGACIES LTD
    07820171
    87 High Street, Odiham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 70 - Director → ME
  • 24
    LONGLINE LIMITED
    - now 06848019
    1 CHARING CROSS ROAD LTD
    - 2018-01-29 06848019 11181621
    18 Braidley Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 25
    MY NEW ADDRESS CIC
    13270135
    87 High Street, Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 26
    MYNAMECHANGE LTD
    - now 07346521 12254185
    CULTURAL CAPITALISM LIMITED
    - 2019-10-15 07346521 12254185, 10889835
    87 High Street, Odiham, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,965 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 27
    ODIHAM INVESTMENTS LTD
    11182427
    87 High Street, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 17 - Director → ME
    2018-02-01 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 28
    ONLY ONE CARD LTD
    08740693
    87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 29
    RECTANGLE BLUE PLC
    05098632
    The Rectangle, 57 Grove Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 67 - Director → ME
  • 30
    RECTANGLE CREDIT CARD PLC
    05184096
    87 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 57 - Director → ME
  • 31
    RECTANGLE GROUP PLC
    04394492
    Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 58 - Director → ME
  • 32
    RESOURCE PARTNERSHIPS LTD
    09448813
    87 High Street, Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 33
    ROPHI CUSHIONS AND CATALYST LTD
    08969591
    87 High Street Odiham, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 63 - Director → ME
  • 34
    SOCIO-INVEST COMMUNITY INTEREST COMPANY
    08130974
    2 Trentham Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 82 - Director → ME
  • 35
    STEALTH HUNTER LTD
    14565803
    2/18 Braidley Road, Bournemouth, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 36
    WRP ASSOCIATES LTD
    - now 13920345 13328228
    BUSHIDO STRATEGY LTD
    - 2022-02-21 13920345 13328228
    87 High Street, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 47
  • 1
    09191231 PLC
    09191231
    Commerce House, 87 High Street, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-08-31
    Officer
    2014-08-28 ~ 2014-10-20
    IIF 73 - Director → ME
  • 2
    AGAIN AT HOME (UK) LIMITED
    10954115
    52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-20 ~ 2018-11-28
    IIF 69 - Director → ME
  • 3
    BETTER PENSIONS LTD
    10784363
    C/o Old Park Capital Limited, 6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-23 ~ 2017-06-05
    IIF 12 - Director → ME
  • 4
    BUSHIDO JUNCTION LTD
    15419432
    87 High Street, Odiham, Hook, Hampshire, United Kingdom
    Active Corporate
    Officer
    2024-01-17 ~ 2025-03-14
    IIF 18 - Director → ME
    Person with significant control
    2024-01-17 ~ 2025-04-24
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 5
    BUSHIDO SOCIAL IMPACT CIC
    14994473
    F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ 2025-02-07
    IIF 6 - Director → ME
    Person with significant control
    2023-07-11 ~ 2025-02-07
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BUSHIDO STRATEGY LTD
    - now 13328228 13920345
    W R P ASSOCIATES LTD
    - 2022-02-21 13328228 13920345
    87 High Street, Odiham, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -422,056.86 GBP2024-10-29
    Officer
    2021-09-22 ~ 2024-09-24
    IIF 4 - Director → ME
  • 7
    BUSHIDO VAULT LTD
    14156075
    87 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-07 ~ 2024-09-24
    IIF 15 - Director → ME
  • 8
    CATALYST CARD LTD
    08071442
    87 High Street, Odiham, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2012-05-16 ~ 2017-06-23
    IIF 65 - Director → ME
    2012-05-16 ~ 2017-06-23
    IIF 119 - Secretary → ME
  • 9
    CATALYST CONTROL LTD
    08518985
    82 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ 2015-07-20
    IIF 77 - Director → ME
  • 10
    CATALYST PENSION TRUSTEES LTD
    10450830
    Catalyst Pension Trustees Ltd C/o Khizzer Hayat, Warth Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ 2017-05-26
    IIF 21 - Director → ME
    2016-10-28 ~ 2017-05-26
    IIF 117 - Secretary → ME
  • 11
    CONCEPT 2 DELIVERY LIMITED
    06711839
    206 Upper Richmond Road West, East Sheen, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ 2009-06-16
    IIF 31 - Director → ME
  • 12
    CONSCIOUS CAPITALISM LTD
    12472729
    87 High, Hook, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-19 ~ 2024-09-25
    IIF 113 - Director → ME
  • 13
    COST RENT MANAGEMENT LIMITED
    02640038
    South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1991-08-22 ~ 1992-03-01
    IIF 83 - Director → ME
    1997-02-18 ~ 1998-04-18
    IIF 44 - Director → ME
  • 14
    CULTURAL CAPITALISM LTD
    - now 10889835 07346521, 12254185
    IMPACTAPP LTD
    - 2020-12-19 10889835 12254185
    87 High Street, Odiham, Hook, United Kingdom
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    63,165 GBP2021-07-31
    Officer
    2017-07-31 ~ 2025-04-01
    IIF 22 - Director → ME
    Person with significant control
    2017-07-31 ~ 2023-11-30
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 15
    GREEN LIGHT PBS LIMITED
    - now 06842869
    GREEN LIGHT PSB LIMITED
    - 2009-04-24 06842869
    Waterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    85,769 GBP2022-04-01 ~ 2023-03-31
    Officer
    2009-03-11 ~ 2009-11-06
    IIF 32 - Director → ME
  • 16
    GREENING THE BOX LIMITED
    07358715
    23 Reservoir Road, Surfleet Seas End, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ 2011-09-12
    IIF 27 - Director → ME
  • 17
    HARTBEAT COMMUNITY ACTION LIMITED
    - now 06086155
    EWSHOT COMMUNITY HEALTH LIMITED
    - 2007-03-28 06086155
    18 Braidley Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,436 GBP2024-02-28
    Officer
    2007-02-06 ~ 2022-09-30
    IIF 42 - Director → ME
  • 18
    KAM MANAGEMENT SERVICES LIMITED
    - now 09510576
    KAM CAPITAL MANAGEMENT LIMITED - 2015-10-20
    The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ 2015-10-23
    IIF 56 - Director → ME
  • 19
    KINGSWAY ASSET MANAGEMENT LTD
    07352545 08855200
    Garage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    2013-07-26 ~ 2014-02-10
    IIF 5 - Director → ME
    2015-07-29 ~ 2025-03-14
    IIF 54 - Director → ME
    2014-07-24 ~ 2015-06-04
    IIF 52 - Director → ME
    Person with significant control
    2020-07-10 ~ 2022-07-10
    IIF 97 - Ownership of shares – 75% or more OE
  • 20
    LOLO HUMANITY LTD
    12239733
    6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-02-02
    IIF 23 - Director → ME
  • 21
    MS THERAPY CENTRE, NORFOLK LTD - now
    INDEPENDENT LIFE CENTRE NORWICH LIMITED
    - 2011-12-06 07000565
    5 Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    2009-08-25 ~ 2010-08-20
    IIF 9 - Director → ME
  • 22
    MYNAMECHANGE LTD
    - now 07346521 12254185
    CULTURAL CAPITALISM LIMITED
    - 2019-10-15 07346521 12254185, 10889835
    87 High Street, Odiham, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,965 GBP2018-08-31
    Officer
    2010-08-16 ~ 2025-03-14
    IIF 60 - Director → ME
  • 23
    OCTOPUS HEALTHCARE MANAGEMENT LTD - now
    MEDICX LTD
    - 2014-10-14 05258639
    6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2004-10-18 ~ 2005-09-05
    IIF 40 - Director → ME
    2004-10-18 ~ 2005-02-11
    IIF 87 - Secretary → ME
  • 24
    OCTOPUS HEALTHCARE PROPERTY LTD - now
    MEDICX PROPERTY LTD - 2014-10-14
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTIES LTD
    - 2006-08-24 05258667
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2004-10-18 ~ 2005-09-05
    IIF 38 - Director → ME
    2004-10-18 ~ 2005-02-11
    IIF 86 - Secretary → ME
  • 25
    OCTOPUS HEALTHCARE SUB HOLDINGS LTD - now
    MEDICX HOLDINGS LTD
    - 2014-10-14 05208926
    PRECIS (2464) LIMITED - 2004-09-30 00207795, 00281410, 00473089... (more)
    6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2004-10-18 ~ 2005-09-05
    IIF 39 - Director → ME
    2004-10-18 ~ 2005-02-11
    IIF 85 - Secretary → ME
  • 26
    OLIVE PROPERTY DEVELOPMENTS (LONDON ) LTD
    10629686
    27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2024-02-29
    Officer
    2017-02-21 ~ 2017-02-21
    IIF 2 - Director → ME
    Person with significant control
    2017-02-21 ~ 2017-02-21
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PATIENTFIRST (HINCKLEY) LIMITED - now
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED
    - 2002-02-28 04207580
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-04-27 ~ 2002-01-31
    IIF 45 - Director → ME
  • 28
    PATIENTFIRST (LEAMINGTON SPA) LIMITED - now
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED
    - 2002-02-28 03864796
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-10-25 ~ 2002-01-31
    IIF 46 - Director → ME
  • 29
    PATIENTFIRST (WINGATE) LIMITED - now
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED
    - 2002-02-28 03864793
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-10-25 ~ 2002-01-31
    IIF 43 - Director → ME
  • 30
    PAY WITH CLICK LIMITED
    13223512
    Unit 10 Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,627 GBP2024-02-28
    Officer
    2022-09-01 ~ 2023-01-25
    IIF 41 - Director → ME
  • 31
    PEPPERBOX MANAGEMENT LTD - now
    NICKLEBY FMX LTD - 2012-04-13 05715580
    NICKLEBY LIFESPAN LTD.
    - 2010-03-30 06135101
    NICKLEBY FMX LIMITED - 2007-12-04 05715580
    Pepperbox, Herriard, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-01 ~ 2010-03-19
    IIF 8 - Director → ME
  • 32
    PERPETUAL LEGACY LTD - now
    ART LEGACY LIMITED
    - 2007-09-12 03903059
    79 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2000-01-07 ~ 2003-04-24
    IIF 28 - Director → ME
  • 33
    PHIP (5) LIMITED - now 03580448
    SINCLAIR MONTROSE PROPERTIES LIMITED
    - 2010-03-31 02970770
    THE HEALTHCARE PROPERTY COMPANY LIMITED
    - 2002-02-05 02970770 04366889
    CLASHGRADE LIMITED - 1994-10-11
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-02-18 ~ 2003-08-28
    IIF 48 - Director → ME
  • 34
    PHOENICKS LTD - now
    NICKLEBY AND CO. LIMITED
    - 2013-01-22 01823481
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    PARTGOOD LIMITED - 1985-02-08
    Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    416,961 GBP2024-03-31
    Officer
    2007-11-07 ~ 2010-05-07
    IIF 1 - Director → ME
    2013-09-23 ~ 2015-03-21
    IIF 53 - Director → ME
  • 35
    PLANTAGENET CIC
    - now 15433993
    PLANTAGENET LTD
    - 2024-06-05 15433993
    Cottage Ardesley House, Braidley Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ 2025-03-14
    IIF 3 - Director → ME
    Person with significant control
    2024-03-01 ~ 2025-04-24
    IIF 89 - Ownership of shares – 75% or more OE
    2024-01-23 ~ 2024-01-23
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 36
    PLUSKIDZ (WINTERTON) LIMITED - now
    TROJAN HEALTHCARE DEVELOPMENTS LIMITED
    - 2016-04-18 07646678
    The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2016-03-31
    Officer
    2011-05-25 ~ 2012-11-02
    IIF 68 - Director → ME
  • 37
    RUBICON-CSR LIMITED
    12244182 12139665
    39 The Spinney Annitsford, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-10-04 ~ 2019-12-02
    IIF 34 - Director → ME
    Person with significant control
    2019-10-04 ~ 2019-12-02
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
  • 38
    STRATAGEMA ADVISORS LLP
    OC444409
    26a Russell Court, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ 2025-05-01
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ 2025-05-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 90 - Right to appoint or remove members OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove members as a member of a firm OE
  • 39
    T A FISHER COMMERCIAL LIMITED - now
    COMMUNITY PROJECTS LIMITED
    - 2006-01-10 03927283
    Theale Court 11 - 13 High Street, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-02-16 ~ 2002-03-05
    IIF 26 - Director → ME
  • 40
    THE DAVIE COOPER CENTRE
    - now SC203165
    AXLE CARE - 2002-10-18
    25 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,215 GBP2021-01-31
    Officer
    2010-11-01 ~ 2013-03-01
    IIF 10 - Director → ME
  • 41
    THE INDEPENDENT FILM TRUST
    05159589
    International House 6th Floor, Canterbury Crescent, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,668 GBP2024-09-30
    Officer
    2024-11-12 ~ 2025-08-18
    IIF 7 - Director → ME
  • 42
    THE RUPERT FISON CENTRE LIMITED
    03143294
    7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    1997-02-11 ~ 2002-10-01
    IIF 47 - Director → ME
  • 43
    TROJAN HD (2) LIMITED
    07872656
    The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2012-11-02
    IIF 55 - Director → ME
  • 44
    TROJON DEVELOPMENTS LIMITED
    08670470
    The Hayloft, Long Barn Village, Alcester
    Dissolved Corporate
    Officer
    2014-08-12 ~ 2016-05-12
    IIF 29 - Director → ME
  • 45
    TYLNEY HALL LIMITED
    - now 02011598
    WATLINGTON LTD - 2001-10-03
    WATERSHORE LIMITED - 2001-01-16 03353265
    Ardsley House, 18 Braidley Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-07-29 ~ 2015-03-24
    IIF 74 - Director → ME
    2003-12-01 ~ 2025-03-16
    IIF 84 - Secretary → ME
  • 46
    WATERSHORE LTD.
    - now 03353265 02011598
    JOSEPH DUVEEN LTD - 2001-01-16
    Ardsley House, 18 Braidley Road, Bournemouth, Dorset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,526,695 GBP2024-03-31
    Officer
    2001-11-16 ~ 2006-06-21
    IIF 49 - Director → ME
    1997-04-16 ~ 2001-10-15
    IIF 25 - Director → ME
    2006-09-01 ~ 2012-05-15
    IIF 30 - Director → ME
  • 47
    WORLD PRIVILEGEPLUS LIMITED
    08962470
    373 Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,698 GBP2024-03-31
    Officer
    2017-04-07 ~ 2017-07-17
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.