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 Alec Richard Mcquin

    Related profiles found in government register
  • Mr Alec Richard Mcquin
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 1 IIF 2
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 3
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 4
    • The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 5
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB

      IIF 6 IIF 7 IIF 8
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 10
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 11 IIF 12 IIF 13
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 18 IIF 19
    • Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 20 IIF 21 IIF 22
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 24
    • Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 25 IIF 26 IIF 27
    • Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 30
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 31
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 32 IIF 33
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 34 IIF 35 IIF 36
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 38
  • Mr Alec Richard Mcquin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 39
  • Mr Alec Richard Mcquin
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 40
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 41
  • Mcquin, Alec Richard
    British comany director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mcquin, Alec Richard
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 44
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 45 IIF 46 IIF 47
    • The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 49
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 50
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 51
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 52
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 53
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 54 IIF 55
  • Mcquin, Alec Richard
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3,elliott Park, Eastern Road, Aldershot, GU12 4TF, England

      IIF 56
    • 45-47 Westover Road, Bournemouth, Dorset, BH1 2BZ, England

      IIF 57
    • Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 58
    • 1, Buckingham Place, London, SW1E 6HR, United Kingdom

      IIF 59
    • 6, Queen Square, London, WC1N 3AT, England

      IIF 60
    • 64, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 61
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England

      IIF 62 IIF 63 IIF 64
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, United Kingdom

      IIF 68
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 69 IIF 70 IIF 71
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 78
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 79 IIF 80
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 81
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 82
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3PB, England

      IIF 83
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 84
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 85 IIF 86
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 87 IIF 88
    • Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 89
    • Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 90
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 91 IIF 92
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 93
  • Mcquin, Alec Richard
    British non executive chairman born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 94
  • Mcquin, Alec Richard
    British non-executive director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hoare Banks House, Gloucester Road, Boscombe, Bournemouth, BH7 6DA

      IIF 95
  • Mcquin, Alec Richard
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 96
  • Mcquinn, Alec Richard
    British england born in November 1951

    Resident in Director

    Registered addresses and corresponding companies
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 97
  • Mc Quin, Alec Richard
    British managing director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 98
  • Mccquin, Alec Richard
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Springfield Road, Parkstone, Poole, Dorset, BH14 OLQ

      IIF 99
  • Mcquin, Alec Richard
    British

    Registered addresses and corresponding companies
  • Mcquin, Alec Richard
    British company director

    Registered addresses and corresponding companies
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 105
  • Mcquin, Alec Richard
    British director

    Registered addresses and corresponding companies
  • Mcquinn, Alec Richard
    born in November 1951

    Resident in Director

    Registered addresses and corresponding companies
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 114
child relation
Offspring entities and appointments
Active 54
  • 1
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, England
    Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,475 GBP2024-03-31
    Officer
    2025-01-31 ~ now
    IIF 51 - director → ME
  • 3
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    OSR GLOBAL LIMITED - 2019-06-10
    Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    2019-09-02 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -8,481 GBP2020-09-30
    Officer
    2005-06-12 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    6 Queen Square, London, England
    Corporate (11 parents)
    Equity (Company account)
    550,912 GBP2023-09-30
    Officer
    2016-01-27 ~ now
    IIF 60 - director → ME
  • 7
    Staverton Court, Staverton, Cheltenshire, Gloucestershire
    Dissolved corporate (33 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 96 - llp-member → ME
  • 8
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474 GBP2022-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2022-03-31
    Officer
    2017-05-01 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    19 Knowsley Road West, Clayton Le Dale, Blackburn, England
    Dissolved corporate (30 parents)
    Net Assets/Liabilities (Company account)
    -9 GBP2019-05-31
    Officer
    2009-09-30 ~ dissolved
    IIF 114 - llp-member → ME
  • 12
    CWO LIMITED - 2008-04-15
    2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 94 - director → ME
  • 13
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2007-08-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2007-08-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    INTEGRITY INVESTMENTS SOLUTIONS LTD - 2021-08-04
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    118,901 GBP2024-03-31
    Officer
    2022-06-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    45-47 Westover Road, Bournemouth, Dorset, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    272,015 GBP2022-10-01 ~ 2023-09-30
    Officer
    2013-11-18 ~ now
    IIF 57 - director → ME
  • 20
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -39,350 GBP2022-10-01 ~ 2023-09-30
    Officer
    2020-11-13 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Corporate (2 parents)
    Equity (Company account)
    -123,839 GBP2023-09-30
    Officer
    2022-01-18 ~ now
    IIF 91 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2007-10-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2007-10-15 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    ROKILL LIMITED - 2024-07-18
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    TIMBABOAT LTD - 2014-11-12
    TIMBA BOAT LTD - 2013-09-04
    Rossland House, Headlands Business Park, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,467 GBP2023-08-31
    Officer
    2013-10-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    -196,803 GBP2023-12-31
    Officer
    2020-05-01 ~ now
    IIF 83 - director → ME
  • 29
    Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Corporate (2 parents)
    Officer
    2007-01-19 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2010-08-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 34
    ROCARE MAINTENANCE LIMITED - 1991-02-13
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    641,333 GBP2024-03-31
    Officer
    ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 35
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-07 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 36
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2011-08-09 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    ELDERMED LIMITED - 2007-11-01
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    125,145 GBP2024-03-31
    Officer
    2007-01-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 38
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,529,278 GBP2024-03-31
    Officer
    1996-06-26 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 40
    46 Springfield Road, Parkstone, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 41
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 42
    FABALISIOUS LIMITED - 2007-11-01
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    WESTGATE PEST CONTROL LTD - 2024-07-18
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    171,186 GBP2021-03-31
    Person with significant control
    2019-11-01 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 44
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 45
    Unit 3,elliott Park, Eastern Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    6,718 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-03-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 47
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-03-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 48
    Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 49
    Rossland House, Headlands Business Park, Ringwood, Hants
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2014-08-04 ~ now
    IIF 81 - director → ME
  • 50
    Rebbeck Brothers Ltd, 10 Exeter Road The Square, Bournemouth
    Corporate (16 parents)
    Officer
    2014-07-07 ~ now
    IIF 97 - director → ME
  • 51
    The Factory Peverell Avenue East, Poundbury, Dorchester, Dorset, England
    Corporate (5 parents)
    Officer
    2005-07-19 ~ now
    IIF 98 - director → ME
  • 52
    64 Windsor Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    314,814 GBP2023-08-31
    Officer
    2024-01-19 ~ now
    IIF 61 - director → ME
  • 53
    Company number 02621281
    Non-active corporate
    Officer
    1991-08-02 ~ now
    IIF 70 - director → ME
  • 54
    Company number 07753576
    Non-active corporate
    Officer
    2011-08-26 ~ now
    IIF 62 - director → ME
Ceased 21
  • 1
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    408,025 GBP2022-03-31
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 63 - director → ME
  • 2
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -8,481 GBP2020-09-30
    Officer
    2005-04-20 ~ 2021-05-14
    IIF 69 - director → ME
  • 3
    ENSERVE ENVIRONMENTAL LIMITED - 2004-09-20
    Nursery Court, London Road, Windlesham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200,855 GBP2022-07-31
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 78 - director → ME
  • 4
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    890 GBP2022-03-31
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 64 - director → ME
  • 5
    ROKILL LIMITED - 2024-07-18
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Officer
    ~ 2023-05-31
    IIF 76 - director → ME
    ~ 1997-03-31
    IIF 112 - secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 113 - secretary → ME
  • 6
    The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-22 ~ 2022-05-24
    IIF 49 - director → ME
  • 7
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    192,468 GBP2022-08-31
    Officer
    2023-02-10 ~ 2023-05-31
    IIF 93 - director → ME
  • 8
    No 1 Buckingham Place, London
    Corporate (2 parents)
    Officer
    2011-10-07 ~ 2020-05-26
    IIF 65 - director → ME
  • 9
    1 Buckingham Place, London
    Corporate (9 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2020-05-01
    IIF 59 - director → ME
  • 10
    ROCARE MAINTENANCE LIMITED - 1991-02-13
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    641,333 GBP2024-03-31
    Officer
    ~ 1997-03-31
    IIF 106 - secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 109 - secretary → ME
  • 11
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1,529,278 GBP2024-03-31
    Officer
    1996-06-26 ~ 1997-03-31
    IIF 105 - secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 107 - secretary → ME
  • 12
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2023-05-31
    IIF 73 - director → ME
    ~ 1997-03-31
    IIF 102 - secretary → ME
    2001-06-29 ~ 2008-07-01
    IIF 110 - secretary → ME
  • 13
    FABALISIOUS LIMITED - 2007-11-01
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Officer
    2007-01-19 ~ 2023-05-31
    IIF 46 - director → ME
  • 14
    WESTGATE PEST CONTROL LTD - 2024-07-18
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    171,186 GBP2021-03-31
    Officer
    2019-11-01 ~ 2023-05-31
    IIF 54 - director → ME
  • 15
    Nursery Court, London Road, Windlesham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ 2023-05-31
    IIF 74 - director → ME
    ~ 1997-03-31
    IIF 100 - secretary → ME
    2001-06-29 ~ 2008-07-01
    IIF 111 - secretary → ME
  • 16
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-02-02 ~ 2007-05-04
    IIF 101 - secretary → ME
  • 17
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-02-02 ~ 2009-03-18
    IIF 103 - secretary → ME
  • 18
    Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-11-01 ~ 2023-05-31
    IIF 55 - director → ME
  • 19
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,690,456 GBP2019-03-31
    Officer
    2013-02-01 ~ 2013-12-13
    IIF 53 - director → ME
  • 20
    W.A. HOARE (PROPERTIES) LIMITED - 2015-05-15
    Hoare Banks House, Gloucester Road, Boscombe, Bournemouth
    Corporate (4 parents)
    Equity (Company account)
    994,146 GBP2024-09-30
    Officer
    2015-03-23 ~ 2018-11-30
    IIF 95 - director → ME
  • 21
    Company number 02621281
    Non-active corporate
    Officer
    1991-08-02 ~ 2006-12-18
    IIF 108 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.