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

Squires, Ian David

    Related profiles found in government register
  • Squires, Ian David
    British business planning coach born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 1
  • Squires, Ian David
    British co-founder born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, United Kingdom

      IIF 2
  • Squires, Ian David
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building L14, Reading University, London Road, Reading, Berkshire, RG1 5EX, United Kingdom

      IIF 3
  • Squires, Ian David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Hamilton Road, Reading, RG1 5RD

      IIF 4
    • icon of address 78, Hamilton Road, Reading, RG1 5RD, United Kingdom

      IIF 5
    • icon of address Bugle House, Bugle Street, Southampton, Hampshire, SO14 2LF, United Kingdom

      IIF 6
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 7
  • Squires, Ian David
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deepmore Mill Farm, Deepmore Lane Straight Mile, Calf Heath, Staffordshire, WV10 7DL

      IIF 8
    • icon of address 78 Hamilton Road, Reading, RG1 5KD

      IIF 9
  • Squires, Ian David
    British sales director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Industrial Estate, Unit 4, Mill Lane, Alton, Hampshire, GU34 2NQ, England

      IIF 10
    • icon of address 78, Hamilton Road, Reading, RG1 5RD, England

      IIF 11
    • icon of address Building L14, London Road Campus, Reading University, Reading, Berkshire, RG1 5AQ, United Kingdom

      IIF 12
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 13
  • Mr Ian David Squires
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Hamilton Road, Reading, RG1 5RD, United Kingdom

      IIF 14
    • icon of address Building L14, London Road Campus, Reading University, Reading, Berkshire, RG1 5AQ, United Kingdom

      IIF 15
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Building L14 London Road Campus, Reading University, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 78 Hamilton Road, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    ACTALYST BUSINESS COACHING LTD - 2018-11-26
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,804 GBP2024-12-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rowan Industrial Estate Unit 4, Mill Lane, Alton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,967 GBP2024-11-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 10 - Director → ME
  • 6
    SKILZ (U.K.) LIMITED - 2014-11-25
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Building L14 Reading University, London Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -46,757 GBP2025-03-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 2 - Director → ME
Ceased 5
  • 1
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2012-09-19
    IIF 6 - Director → ME
  • 2
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-04 ~ 2011-04-02
    IIF 5 - Director → ME
  • 3
    icon of address C/o Graywoods 4th Floor Fountain Precint, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,105 GBP2021-04-30
    Officer
    icon of calendar 2017-02-09 ~ 2017-02-14
    IIF 11 - Director → ME
  • 4
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2019-12-09
    IIF 4 - Director → ME
  • 5
    MIDDLETON MAINTENANCE CONTRACTS LIMITED - 1999-04-30
    MIDDLETON CONTRACTING LIMITED - 2010-06-15
    J & I PROPERTY SERVICES LIMITED - 2014-08-18
    KINGSGATE DEVELOPMENTS LTD - 1999-03-01
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2016-02-29
    IIF 8 - 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.