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 business executive born in January 1949

    Resident in England

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

      IIF 1
  • 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 2
    • 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 3
    • 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 4
    • 87, High, Hook, RG29 1LB, United Kingdom

      IIF 5 IIF 6
    • 87, High, Odiham, Hook, Hants, RG29 1LB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 10 IIF 11
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 12
    • 87 High Street, Odiham, Hook, RG29 1LB, England

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

      IIF 16
    • 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 17
    • Suite 211, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 18
    • 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 19 IIF 20
    • Office, 97a, High Street, Odiham, Hants, RG29 1LA, United Kingdom

      IIF 21
  • Bowles, Jonathan
    British consultant born in January 1949

    Resident in England

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

      IIF 22
  • 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 23
    • Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 24
    • 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 25 IIF 26 IIF 27
    • 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 28
    • 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 29 IIF 30
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 31
    • 98, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 32
    • 7, John Street, London, WC1N 2ES, England

      IIF 33
    • 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 34
    • 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 35
  • Bowles, Jonathan
    British entrepreneur born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • F12, Shirley Road , Southampton, Shirley Road, Southampton, SO15 3EU, England

      IIF 36
  • 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 40
  • 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 41
  • 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 49
  • Bowles, Jonathan
    British property developer born in January 1949

    Resident in England

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

      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 company director 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
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 53
    • The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 54
    • Pepperbox, Herriard, Basingstoke, Hampshire, RG25 2PQ, England

      IIF 55
    • 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 56 IIF 57 IIF 58
    • 87, High Street, Odiham, Hook, Hants, RG29 1LB, United Kingdom

      IIF 59
    • 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 60 IIF 61 IIF 62
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 64 IIF 65
    • 87, High Street, Odiham, Hooks, Hampshire, RG29 1LB, England

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

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

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

      IIF 69
    • 87, High Street, Odiham, Hook, RG291LB, England

      IIF 70 IIF 71
  • 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 72 IIF 73
    • 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 74
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Commerce House, 87 High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 78
  • 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 79
  • Bowles, Jonathan
    British none born in January 1949

    Resident in United Kingdom

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

      IIF 80
    • 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, Mr.
    British project manager born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Saltergate, Chesterfield, Derbyshire, S40 1JS

      IIF 115
  • Bowles, Jonathan

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

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

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

      IIF 118
    • 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 119 IIF 120
  • 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 121
child relation
Offspring entities and appointments
Active 39
  • 1
    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
    87 High Street, Odiham, Hants, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
  • 3
    87 High Street, Odiham, Hook, Hants
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2022-06-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    87 High Street, Odiham, Hook, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 77 - director → ME
  • 5
    87 High Street, Odiham, Hook, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-07-19 ~ dissolved
    IIF 18 - director → ME
  • 6
    82 High Street, Odiham, Hook, Hants
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 119 - secretary → ME
  • 7
    87 High Street, Hook
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 60 - director → ME
  • 8
    87 High Street, Odiham, Hook
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 63 - director → ME
  • 9
    87 High Street, Odiham, Hook
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 71 - director → ME
  • 10
    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
    87 High Street, Odiham, Hook
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 70 - director → ME
  • 12
    87 High, Hook, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 5 - director → ME
  • 13
    87 High Street, Odiham, Hook
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-04-19 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    Commerce House 87 High Street, Odiham, Hook, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 7 - director → ME
  • 15
    CULTURAL CAPITALISM LTD - 2020-12-19
    MYNAMECHANGE LTD - 2019-10-15
    87 High Street Odiham, Hook, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-10-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 16
    87 High Street Odiham, Hook, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 114 - director → ME
    IIF 29 - 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 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 17
    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 34 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 18
    Garage 2 Hook The Parade, England, Hook, England, England
    Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    2022-07-10 ~ now
    IIF 117 - secretary → ME
  • 19
    LITENET LIMITED - 2003-07-01
    Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2004-03-29 ~ dissolved
    IIF 49 - director → ME
  • 20
    87 High Street Odiham, Hook, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-19 ~ dissolved
    IIF 61 - director → ME
  • 21
    KINGSLAND ACQUISITIONS LTD - 2016-11-22
    7 John Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-11-21 ~ dissolved
    IIF 33 - director → ME
  • 22
    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 78 - director → ME
  • 23
    87 High Street, Odiham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-24 ~ dissolved
    IIF 69 - director → ME
  • 24
    1 CHARING CROSS ROAD LTD - 2018-01-29
    18 Braidley Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 25
    87 High Street, Odiham, Hook, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 26
    CULTURAL CAPITALISM LIMITED - 2019-10-15
    87 High Street, Odiham, Hook, England
    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
    87 High Street, Hook, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 11 - director → ME
    2018-02-01 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 28
    87 High Street, Odiham, Hook
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-21 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 29
    ART LEGACY LIMITED - 2007-09-12
    79 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2003-10-26 ~ dissolved
    IIF 115 - director → ME
  • 30
    The Rectangle, 57 Grove Road, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 66 - director → ME
  • 31
    87 High Street, Odiham, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 56 - director → ME
  • 32
    Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 57 - director → ME
  • 33
    87 High Street, Odiham, Hook, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 34
    87 High Street Odiham, Hook, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 62 - director → ME
  • 35
    2 Trentham Close, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 82 - director → ME
  • 36
    2/18 Braidley Road, Bournemouth, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 8 - 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
  • 37
    26a Russell Court, Cambridge, Cambridgeshire, England
    Corporate (2 parents)
    Officer
    2022-10-26 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Right to appoint or remove members as a member of a firmOE
  • 38
    International House 6th Floor, Canterbury Crescent, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,946 GBP2023-09-30
    Officer
    2024-11-12 ~ now
    IIF 1 - director → ME
  • 39
    BUSHIDO STRATEGY LTD - 2022-02-21
    87 High Street, Hook, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    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
Ceased 45
  • 1
    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 72 - director → ME
  • 2
    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 68 - director → ME
  • 3
    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 6 - director → ME
  • 4
    87 High Street, Odiham, Hook, Hampshire, United Kingdom
    Corporate
    Officer
    2024-01-17 ~ 2025-03-14
    IIF 12 - director → ME
    Person with significant control
    2024-01-17 ~ 2025-04-24
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 5
    F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Corporate (5 parents)
    Officer
    2023-07-11 ~ 2025-02-07
    IIF 36 - director → ME
    Person with significant control
    2023-07-11 ~ 2025-02-07
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 6
    W R P ASSOCIATES LTD - 2022-02-21
    87 High Street, Odiham, Hook, England
    Corporate (2 parents)
    Equity (Company account)
    -625,673 GBP2023-04-30
    Officer
    2021-09-22 ~ 2024-09-24
    IIF 30 - director → ME
  • 7
    87 High Street, Odiham, Hook, Hants
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-07 ~ 2024-09-24
    IIF 9 - director → ME
  • 8
    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 64 - director → ME
    2012-05-16 ~ 2017-06-23
    IIF 120 - secretary → ME
  • 9
    82 High Street, Odiham, Hook, Hants
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2015-07-20
    IIF 76 - director → ME
  • 10
    Catalyst Pension Trustees Ltd C/o Khizzer Hayat, Warth Road, Bury, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-28 ~ 2017-05-26
    IIF 15 - director → ME
    2016-10-28 ~ 2017-05-26
    IIF 118 - secretary → ME
  • 11
    206 Upper Richmond Road West, East Sheen, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-30 ~ 2009-06-16
    IIF 26 - director → ME
  • 12
    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
    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 43 - director → ME
  • 14
    IMPACTAPP LTD - 2020-12-19
    87 High Street, Odiham, Hook, United Kingdom
    Corporate (1 offspring)
    Equity (Company account)
    63,165 GBP2021-07-31
    Officer
    2017-07-31 ~ 2025-04-01
    IIF 16 - director → ME
    Person with significant control
    2017-07-31 ~ 2023-11-30
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 15
    GREEN LIGHT PSB LIMITED - 2009-04-24
    Waterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    85,769 GBP2022-04-01 ~ 2023-03-31
    Officer
    2009-03-11 ~ 2009-11-06
    IIF 27 - director → ME
  • 16
    23 Reservoir Road, Surfleet Seas End, Spalding, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2011-09-12
    IIF 21 - director → ME
  • 17
    EWSHOT COMMUNITY HEALTH LIMITED - 2007-03-28
    18 Braidley Road, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    -457 GBP2023-02-28
    Officer
    2007-02-06 ~ 2022-09-30
    IIF 41 - director → ME
  • 18
    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 54 - director → ME
  • 19
    Garage 2 Hook The Parade, England, Hook, England, England
    Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    2014-07-24 ~ 2015-06-04
    IIF 52 - director → ME
    2013-07-26 ~ 2014-02-10
    IIF 32 - director → ME
    2015-07-29 ~ 2025-03-14
    IIF 80 - director → ME
    Person with significant control
    2020-07-10 ~ 2022-07-10
    IIF 97 - Ownership of shares – 75% or more OE
  • 20
    6th Floor One London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-02-02
    IIF 17 - director → ME
  • 21
    INDEPENDENT LIFE CENTRE NORWICH LIMITED - 2011-12-06
    5 Hurricane Way, Norwich, England
    Corporate (3 parents)
    Officer
    2009-08-25 ~ 2010-08-20
    IIF 3 - director → ME
  • 22
    CULTURAL CAPITALISM LIMITED - 2019-10-15
    87 High Street, Odiham, Hook, England
    Corporate (1 parent)
    Equity (Company account)
    -14,965 GBP2018-08-31
    Officer
    2010-08-16 ~ 2025-03-14
    IIF 59 - director → ME
  • 23
    MEDICX LTD - 2014-10-14
    6th Floor 33 Holborn, London, England
    Corporate (4 parents)
    Officer
    2004-10-18 ~ 2005-09-05
    IIF 39 - director → ME
    2004-10-18 ~ 2005-02-11
    IIF 87 - secretary → ME
  • 24
    MEDICX PROPERTY LTD - 2014-10-14
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTIES LTD - 2006-08-24
    6th Floor 33 Holborn, London, England
    Corporate (5 parents)
    Officer
    2004-10-18 ~ 2005-09-05
    IIF 37 - director → ME
    2004-10-18 ~ 2005-02-11
    IIF 86 - secretary → ME
  • 25
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    6th Floor 33 Holborn, London, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2004-10-18 ~ 2005-09-05
    IIF 38 - director → ME
    2004-10-18 ~ 2005-02-11
    IIF 85 - secretary → ME
  • 26
    27 St. Cuthberts Street, Bedford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2024-02-29
    Officer
    2017-02-21 ~ 2017-02-21
    IIF 50 - director → ME
    Person with significant control
    2017-02-21 ~ 2017-02-21
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2001-04-27 ~ 2002-01-31
    IIF 44 - director → ME
  • 28
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved corporate (4 parents)
    Officer
    1999-10-25 ~ 2002-01-31
    IIF 45 - director → ME
  • 29
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved corporate (4 parents)
    Officer
    1999-10-25 ~ 2002-01-31
    IIF 42 - director → ME
  • 30
    Unit 10 Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    93,627 GBP2024-02-28
    Officer
    2022-09-01 ~ 2023-01-25
    IIF 40 - director → ME
  • 31
    NICKLEBY FMX LTD - 2012-04-13
    NICKLEBY LIFESPAN LTD. - 2010-03-30
    NICKLEBY FMX LIMITED - 2007-12-04
    Pepperbox, Herriard, Basingstoke, Hants, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-04-01 ~ 2010-03-19
    IIF 2 - director → ME
  • 32
    ART LEGACY LIMITED - 2007-09-12
    79 Saltergate, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2000-01-07 ~ 2003-04-24
    IIF 22 - director → ME
  • 33
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    CLASHGRADE LIMITED - 1994-10-11
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1997-02-18 ~ 2003-08-28
    IIF 47 - director → ME
  • 34
    NICKLEBY AND CO. LIMITED - 2013-01-22
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    PARTGOOD LIMITED - 1985-02-08
    Pepperbox, Herriard, Basingstoke, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    421,214 GBP2023-03-31
    Officer
    2013-09-23 ~ 2015-03-21
    IIF 55 - director → ME
    2007-11-07 ~ 2010-05-07
    IIF 24 - director → ME
  • 35
    PLANTAGENET LTD - 2024-06-05
    Cottage Ardesley House, Braidley Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ 2025-04-13
    IIF 28 - director → ME
    Person with significant control
    2024-01-23 ~ 2024-01-23
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    2024-03-01 ~ 2025-04-24
    IIF 89 - Ownership of shares – 75% or more OE
  • 36
    TROJAN HEALTHCARE DEVELOPMENTS LIMITED - 2016-04-18
    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 67 - director → ME
  • 37
    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 31 - 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
    COMMUNITY PROJECTS LIMITED - 2006-01-10
    Theale Court 11 - 13 High Street, Theale, Reading, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-02-16 ~ 2002-03-05
    IIF 20 - director → ME
  • 39
    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 4 - director → ME
  • 40
    7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    1997-02-11 ~ 2002-10-01
    IIF 46 - director → ME
  • 41
    The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2012-11-02
    IIF 53 - director → ME
  • 42
    The Hayloft, Long Barn Village, Alcester
    Dissolved corporate
    Officer
    2014-08-12 ~ 2016-05-12
    IIF 23 - director → ME
  • 43
    WATLINGTON LTD - 2001-10-03
    WATERSHORE LIMITED - 2001-01-16
    Ardsley House, 18 Braidley Road, Bournemouth
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2005-07-29 ~ 2015-03-24
    IIF 73 - director → ME
    2003-12-01 ~ 2025-03-16
    IIF 84 - secretary → ME
  • 44
    JOSEPH DUVEEN LTD - 2001-01-16
    Ardsley House, 18 Braidley Road, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    3,526,695 GBP2024-03-31
    Officer
    2006-09-01 ~ 2012-05-15
    IIF 25 - director → ME
    2001-11-16 ~ 2006-06-21
    IIF 48 - director → ME
    1997-04-16 ~ 2001-10-15
    IIF 19 - director → ME
  • 45
    373 Bury New Road, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -93,698 GBP2024-03-31
    Officer
    2017-04-07 ~ 2017-07-17
    IIF 79 - director → 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.