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

Weir, Kevin James Wilson

    Related profiles found in government register
  • Weir, Kevin James Wilson
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 1
    • icon of address Ground Floor, 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 2
    • icon of address Ground Floor 54b, High Street, Fareham, Hampshire, PO16 8QJ, England

      IIF 3
  • Weir, Kevin James Wilson
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portchester Road, Fareham, Hampshire, PO16 8QJ, England

      IIF 4
    • icon of address Gf 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 5
  • Weir, Kevin James Wilson
    British company accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Manor Villas, Fareham Road, Wickham, Fareham, Hampshire, PO17 5DB, England

      IIF 6
  • Weir, Kevin James Wilson
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 10
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 11
    • icon of address Ground Floor 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 12
    • icon of address Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8DS

      IIF 13
    • icon of address Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8SD, England

      IIF 14
  • Weir, Kevin James Wilson
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Portchester Road, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 15
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 16
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 17
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 18
  • Weir, Kevin James Wilson
    British financial manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 19
  • Weir, Kevin James Wilson
    British insolvency practitioner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH

      IIF 20
    • icon of address 62, Portchester Road, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 21
    • icon of address 62, Portchester Road, Fareham, PO16 8QJ, United Kingdom

      IIF 22
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 23
    • icon of address Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 24
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 25
    • icon of address 8 Torbay Farm, Torbay Farm, Upham, Southampton, SO32 1QN, England

      IIF 26
  • Weir, Kevin James Wilson
    British tax consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 27
  • Weir, Kevin James Wilson
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bramble House, 112 Wickham Road, Fareham, PO16 7JH, United Kingdom

      IIF 28
    • icon of address 62, Porchester Road, Fareham, Hampshire, PO16 8QJ, United Kingdom

      IIF 29
  • Weir, Kevin James
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Manor Villas, Fareham Road, Wickham, PO17 5DB, United Kingdom

      IIF 30
  • Weir, Kevin James
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bramble House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 31
    • icon of address 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 32
    • icon of address Suite 6, Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 33
    • icon of address Wallington House, 35a Waterside Gardens, Fareham, Hampshire, PO16 8SD, England

      IIF 34
  • Weir, Kevin James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bramble House, Wickham Road, Fareham, PO16 7JH, England

      IIF 35
    • icon of address Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 36
  • Weir, Kevin James
    British finance director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 54b, High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 37
  • Weir, Kevin James
    British financial controller born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238b, Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, RH6 0PQ, England

      IIF 38
  • Weir, Kevin James
    British insolvency practitioner born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Bramble House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 39
  • Weir, Kevin James Wilson
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Porchester Road, Fareham, Hampshire, PO16 8QJ

      IIF 40
  • Mr Kevin James Weir
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238b, Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, RH6 0PQ, England

      IIF 41
    • icon of address 2nd Floor, Bramble House, 110 Wickham Road, Fareham, PO16 7JH, England

      IIF 42
    • icon of address 2nd Floor, Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 43
  • Mr Kevin James Wilson Weir
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH, England

      IIF 44 IIF 45
    • icon of address 62 Portchester Road, Portchester Road, Fareham, PO16 8QJ, England

      IIF 46
    • icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 47
  • Weir, Kevin James Wilson
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 48 IIF 49
  • Weir, Kevin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Halnaby Avenue, Darlington, DL3 8UH, England

      IIF 50 IIF 51
  • Weir, Kevin James Wilson
    British

    Registered addresses and corresponding companies
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 52 IIF 53
  • Weir, Kevin James Wilson
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 54
  • Weir, Kevin James Wilson
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 62 Portchester Road, Portchester, Fareham, Hampshire, PO16 8QJ

      IIF 55
  • Mr Kevin Weir
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Halnaby Avenue, Darlington, DL3 8UH, England

      IIF 56
  • Weir, Kevin James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, PO16 7JH, United Kingdom

      IIF 57
  • Weir, Kevin James
    British insolvency practitioner born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm View Cottage, Pitcot Lane, Winchester, SO21 1LR, United Kingdom

      IIF 58
  • Mr Kevin James Weir
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm View Cottage, Pitcot Lane, Winchester, SO21 1LR, United Kingdom

      IIF 59
  • Weir, Kevin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Leman Street, London, E1 8EU, England

      IIF 60
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,479 GBP2024-10-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 33 - Director → ME
  • 3
    MARCO (HEATHROW) LIMITED - 2015-04-09
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    690,854 GBP2024-10-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,417 GBP2017-03-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 5-6 The Courtyard, East Park, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 7
    icon of address Suite 6 Furzehall Farm, Wickham Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    302,357 GBP2024-05-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 48 - Director → ME
  • 9
    CURA HOMECARE (MIDLANDS) LTD - 2019-02-19
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,119,847 GBP2024-10-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 57 - Director → ME
  • 10
    08940287 LIMITED - 2018-03-27
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,486 GBP2018-03-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 238b Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,753 GBP2017-10-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 38 - Director → ME
  • 12
    VOGEL-WEHR LIMITED - 2015-04-15
    JEK BUILDING SERVICES LTD - 2014-05-01
    icon of address C/o Begbies Traynor (central) Llp, St. James Court 9/12 St. James Parade, Bristol
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Ground Floor 54b High Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Wallington House, 35a Waterside Gardens, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 16
    icon of address 2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    243,040 GBP2018-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address 10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 56 Leman Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address 8 Torbay Farm Torbay Farm, Upham, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -640 GBP2016-02-29
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 105 St Peters Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    icon of address Wallington House, 35a Waterside Gardens, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address Ground Floor, 54b High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,364 GBP2015-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 24
    THE CORMORANT (PORTCHESTER) LIMITED - 2016-04-26
    icon of address 2nd Floor Bramble House Furzehall Farm, Wickham Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 6 Halnaby Avenue, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 Halnaby Avenue, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    AEL PRINT LIMITED - 2016-05-03
    icon of address C/o Begbies Traynor, Winslade House Winsllade Park Avenue, Manor Drive, Exeter
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,789 GBP2023-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2019-05-01
    IIF 31 - Director → ME
  • 2
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2008-06-30
    IIF 53 - Secretary → ME
  • 3
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2014-12-31
    IIF 24 - Director → ME
  • 4
    icon of address 164 C/o Victor Stewart And Co, The White House 164 Bridge Road, Sarisbury Green Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,382 GBP2024-06-29
    Officer
    icon of calendar 1995-05-10 ~ 1996-03-27
    IIF 27 - Director → ME
    icon of calendar 1995-05-10 ~ 1996-03-27
    IIF 55 - Secretary → ME
  • 5
    icon of address 58 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,375 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2017-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    IIF 46 - Has significant influence or control OE
  • 6
    V-THE IT CONTROL COMPANY LTD - 2017-10-06
    icon of address 8th Floor Connect House, Kingston Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2018-06-15
    IIF 30 - Director → ME
  • 7
    icon of address 8th Floor Connect House, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2018-06-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-06-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    ROTHMANS RECOVERY LIMITED - 2017-04-06
    icon of address Drewitt House 865 Ringwood Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,202 GBP2022-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2016-01-28
    IIF 17 - Director → ME
  • 9
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,760 GBP2016-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2015-09-30
    IIF 15 - Director → ME
  • 10
    icon of address 238b Perimeter Road South, London Gatwick Airport, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,753 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-07-30
    IIF 41 - Has significant influence or control OE
  • 11
    GATWICK AIRPORT FACILITIES LTD - 2014-05-12
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -445,269 GBP2017-10-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-06-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    MASTERTRADE KITCHENS LIMITED - 2012-12-10
    icon of address 29 Market Parade, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,964 GBP2016-05-31
    Officer
    icon of calendar 2013-02-14 ~ 2015-02-28
    IIF 4 - Director → ME
    icon of calendar 2011-05-03 ~ 2012-09-30
    IIF 34 - Director → ME
  • 13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2011-03-31
    IIF 13 - Director → ME
  • 14
    icon of address Montague House, 87 Clarendon Road, Southsea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-23 ~ 2008-02-29
    IIF 19 - Director → ME
  • 15
    icon of address Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,952 GBP2018-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2017-03-31
    IIF 5 - Director → ME
  • 16
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ 2012-04-24
    IIF 25 - Director → ME
  • 17
    icon of address 8 Hemingway Gardens, Whiteley, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2018-04-30
    IIF 11 - Director → ME
    icon of calendar 2008-11-01 ~ 2018-04-30
    IIF 54 - Secretary → ME
  • 18
    SMITH & WILLIAMSON SERVICES LIMITED - 2023-11-02
    EVELYN PARTNERS PS SERVICES LIMITED - 2025-03-31
    RXD LIMITED - 2002-09-25
    SMITH & WILLIAMSON LIMITED - 2012-04-30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2006-06-30
    IIF 1 - Director → ME
  • 19
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,448 GBP2024-06-30
    Officer
    icon of calendar 2013-05-01 ~ 2014-04-01
    IIF 10 - Director → ME
  • 20
    icon of address Plot 7 Gravel Lane, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,171 GBP2024-09-30
    Officer
    icon of calendar 2016-10-03 ~ 2019-11-01
    IIF 12 - Director → ME
  • 21
    icon of address 5 Prospect House Meridians Court, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,668 GBP2020-10-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-03-10
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.