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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Munro Ford, Jonathan James

    Related profiles found in government register
  • Munro Ford, Jonathan James
    Australian chairperson born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 170 High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 1 IIF 2
  • Munro Ford, Jonathan
    Australian director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 3
  • Munro-ford, Jonathan
    Australian director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 4
  • Munro Ford, Jonathan James
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    Australian company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Munro Ford, Jonathan James
    Australian director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Winchester Road, Alresford, Hampshire, SO24 9EZ, United Kingdom

      IIF 31
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Munro Ford, Jonathan James
    Australian managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Jonathan James Munro
    Australian managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitesgates, Wonston, Winchester, Hampshire, SO21 3LR

      IIF 52
  • Munro Ford, Jonathan James
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 53
    • 170, High Street, Winchester, Hampshire, SO23 9BQ, United Kingdom

      IIF 54
  • Munro Ford, Jonathan James
    British director born in January 1956

    Registered addresses and corresponding companies
    • The Old Court House, Hursley, Winchester, Hampshire, SO21 2JY

      IIF 55
  • Mr Jonatahan James Munro Ford
    Australian born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, SO23 9BQ, England

      IIF 56
  • Munro Ford, Johnathan
    British director born in January 1956

    Registered addresses and corresponding companies
    • White Gates, Wunston, Winchester, Hampshire, SO21 3LR

      IIF 57
  • Mr Jonathan Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street, Winchester, Hampshire, SO23 9BQ

      IIF 58
  • Mr Jonathan James Munro Ford
    Australian born in January 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 53
  • 1
    AG MANAGEMENT (UK)
    - now 07048556
    HHP (UK) LTD - 2010-11-01
    AG MANAGEMENT (UK) LTD
    - 2010-11-01 07048556
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 2
    AG MANAGEMENT SERVICES LTD
    07394075
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ARGENTIA (UK) LIMITED
    - now 08158882 05122843
    OFFICE ADMINISTRATORS LTD
    - 2013-04-10 08158882 05122843
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 37 - Director → ME
  • 4
    ARGENTIA LIMITED
    - now 05412153
    COUNTRYWIDE MEDICAL STAFF LIMITED
    - 2009-06-23 05412153 06949170
    EURO ENGINEERING CORPORATION LIMITED
    - 2007-04-24 05412153
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (7 parents)
    Officer
    2007-03-22 ~ dissolved
    IIF 4 - Director → ME
  • 5
    ARGENTIA MANAGEMENT LLP
    OC345059
    1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 6
    AURUM CANNON LLP
    OC383263
    C/o Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (178 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 7
    BEXIMCO HEALTH LIMITED
    - now 12330098
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED
    - 2023-05-01 12330098 14859125
    STRATEGIC TECHNOLOGY ENGINEERING & MANUFACTURING LIMITED
    - 2020-12-15 12330098 14859125
    EAGLE CYBER SECURITY LIMITED
    - 2020-12-11 12330098
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-09
    IIF 6 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 8
    BEXIMCO INTERNATIONAL LIMITED
    - now 15473979
    CMS EUROPEAN LIMITED
    - 2024-04-30 15473979
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (3 parents)
    Officer
    2024-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 9
    BUILDING CONTRACTORS (UK) LTD
    08169658
    Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 10
    CFX (S.E) LTD
    06764653
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 52 - Director → ME
  • 11
    CMS RECRUITMENT LTD
    - now 03163842 08152326
    COUNTRYWIDE MEDICAL SELECTION LIMITED - 2013-09-27
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 12
    CONSUB CONSTRUCTION LIMITED
    - now 14102858
    CONSUB INTERNATIONAL LIMITED
    - 2024-07-23 14102858
    GS ENERGY SOLUTIONS LIMITED
    - 2022-06-07 14102858
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-12 ~ 2024-07-15
    IIF 18 - Director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    COUNTRYWIDE MEDICAL SELECTION LIMITED
    13919970 08152326... (more)
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 14
    EAGLE ENGINEERING (EUROPE) LIMITED
    09085232
    Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 44 - Director → ME
  • 15
    EAGLE EQUESTRIAN LIMITED
    09533837
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    EAGLE FINANCIAL RESOURCES LIMITED
    08578965
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 17
    EAGLE FINANCIAL SECURITIES LIMITED
    08354533
    170 High Street, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ 2013-05-01
    IIF 3 - Director → ME
    2014-02-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    EAGLE ID LIMITED
    10143372
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    EAGLE INDUSTRIES LTD
    - now 06663303
    GROUPE GRUAU (UK) LTD
    - 2011-05-09 06663303
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 45 - Director → ME
  • 20
    EAGLE INTERNATIONAL (EUROPE) LIMITED
    09554252 05422645... (more)
    170 High Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,050 GBP2024-03-31
    Officer
    2015-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    EAGLE INTERNATIONAL (WORLDWIDE) LIMITED
    - now 08167034
    EAGLE LOGISTICS (UK) LTD
    - 2014-02-10 08167034
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Has significant influence or control OE
  • 22
    EAGLE INTERNATIONAL GROUP LIMITED
    09743011 09554252... (more)
    170 High Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,001 GBP2024-03-31
    Officer
    2015-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    EAGLE INTERNATIONAL LIMITED
    - now 05305161
    EAGLEFIRE AND SECURITY LTD
    - 2007-07-02 05305161
    170 High Street, Winchester, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,121 GBP2024-03-31
    Officer
    2005-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    EAGLE LOANS AND MORTGAGES LIMITED
    08351852
    Eagle House, Winchester Road, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 31 - Director → ME
  • 25
    EAGLE TECHNOLOGIES LIMITED
    09555150
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 26
    ELEKTRA LIFE LIMITED
    09642467
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 29 - Director → ME
  • 27
    ELEKTRA MG LTD
    09843273
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 28
    EUROPEAN DISTRIBUTION LIMITED
    09642607
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 29
    EUROPEAN IMPORTS LIMITED
    09823275
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 30
    FORD WERNER CAPITAL LIMITED
    - now 10272468
    OILFIELD HOLDING LIMITED
    - 2021-12-22 10272468
    STEAM (EUROPE) LIMITED
    - 2021-05-06 10272468
    PAINPRO LIMITED
    - 2021-01-06 10272468
    170 High Street, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,789 GBP2024-03-31
    Officer
    2016-07-11 ~ 2024-02-15
    IIF 30 - Director → ME
    Person with significant control
    2016-07-11 ~ 2025-08-29
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Has significant influence or control OE
  • 31
    HAMM SOURCING LTD
    09137186
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Right to appoint or remove directors OE
  • 32
    HIDOW EUROPE LIMITED
    09232740
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 46 - Director → ME
  • 33
    INEEDMD LIMITED
    09642608
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 34
    JAKAB HOLDINGS LIMITED
    04527891
    170 High Street, Winchester, England
    Dissolved Corporate (9 parents)
    Officer
    2002-09-16 ~ 2013-10-01
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 35
    MICROSEC INTERNATIONAL LIMITED
    - now 14427042
    MICROSEC INTERNATIONAL LIMITED
    - 2025-10-06 14427042
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 36
    NORTHERN CONSTRUCTION SUPPLIES LIMITED
    - now 03154470
    JAKAB GROUP LIMITED
    - 2004-05-21 03154470
    MERCHANTS INTERNATIONAL (U.K.) LIMITED
    - 2002-10-11 03154470
    Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (8 parents)
    Officer
    1996-02-02 ~ 2013-04-26
    IIF 55 - Director → ME
  • 37
    OFFICE ADMINISTRATORS LTD
    - now 05122843 08158882
    ARGENTIA (UK) LIMITED
    - 2013-04-10 05122843 08158882
    JAKAB EUROPE LIMITED
    - 2010-10-05 05122843
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 49 - Director → ME
    2004-05-07 ~ 2004-11-17
    IIF 57 - Director → ME
  • 38
    OFFICE SUPPORT SERVICES (UK) LTD
    08207351
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 40 - Director → ME
  • 39
    PAINPOD LTD
    - now 08176806
    DESIGN AND MARKETING (UK) LTD - 2013-10-25
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 40
    PORTDEX LIMITED
    - now 11932346
    SMART DATA & ASSETS LIMITED - 2022-07-27
    DRUIT BLOCKCHAIN LIMITED - 2020-07-10
    16 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (7 parents)
    Equity (Company account)
    -70,624 GBP2024-04-30
    Officer
    2024-02-01 ~ 2025-09-24
    IIF 2 - Director → ME
    2024-02-01 ~ 2025-09-10
    IIF 1 - Director → ME
  • 41
    PORTDEX MONEY LIMITED
    - now 12663676
    SUBLIME MEDICAL LIMITED
    - 2024-09-24 12663676
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 59 - Has significant influence or control OE
  • 42
    RUBY COMPUTER SOLUTIONS LTD
    07820528
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 34 - Director → ME
  • 43
    RUEDEX INTERNATIONAL LIMITED
    - now 15464104
    RUEDEX MONEY LIMITED
    - 2025-05-15 15464104
    TIME 224 LIMITED
    - 2024-04-14 15464104
    RUEDEX MONEY LIMITED
    - 2024-02-11 15464104
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 44
    RUEDEX LIMITED
    15504956
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ 2025-09-16
    IIF 17 - Director → ME
  • 45
    SICAR LTD
    07177088
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 32 - Director → ME
  • 46
    SPENCER (UK & IRELAND) LTD
    - now 08187759
    I M POWER (EUROPE) LIMITED
    - 2017-04-13 08187759
    SALES & MARKETING (UK) LTD
    - 2015-11-09 08187759
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    STRATEGIC TECHNOLOGY ENGINEERING AND MANUFACTURING LIMITED
    14859125 12330098... (more)
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 48
    TAVASOAR LIMITED
    10034354 08150869
    170 High Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    TAYLOR POWER GROUP LIMITED
    - now 09948255
    EAGLE III LIMITED
    - 2024-11-20 09948255
    170 High Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2016-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TAYLOR POWER INTERNATIONAL LIMITED
    - now 14574766
    EAGLE INTERNATIONAL CAPITAL LIMITED
    - 2024-11-21 14574766
    Cannon House, 170 High Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-03-31
    Officer
    2023-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 51
    TAYLOR POWER LIMITED
    - now 09744421
    TAYLOR POWER HOLDING LIMITED
    - 2025-06-03 09744421
    EAGLE GROUP INTERNATIONAL LIMITED
    - 2021-03-10 09744421 09743011... (more)
    170 High Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,993 GBP2024-03-31
    Officer
    2015-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 52
    WOOD ( S E) LIMITED
    - now 05422645
    EAGLE INTERNATIONAL (EUROPE) LTD
    - 2015-04-16 05422645 09554252... (more)
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2005-12-01 ~ now
    IIF 12 - Director → ME
  • 53
    ZZ49 LIMITED
    - now 08150869
    TAVASOAR LTD
    - 2016-02-27 08150869 10034354
    EAGLE ENTERPRISES (UK) LTD
    - 2016-02-08 08150869
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 36 - 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.