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

Nicie, Glenn Campbell

    Related profiles found in government register
  • Nicie, Glenn Campbell
    New Zealander business consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 1
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, England

      IIF 2
  • Nicie, Glenn Campbell
    New Zealander ceo born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Armoury, Unit R, Fort Wallington, Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 3
  • Nicie, Glenn Campbell
    New Zealander company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 4
  • Nicie, Glenn Campbell
    New Zealander director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Magister Drive, Lee On Solent, Hampshire, PO13 8GE

      IIF 5
  • Nicie, Glenn Campbell
    New Zealander management consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, England

      IIF 6
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 7
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 8
  • Nicie, Glenn Campbell
    New Zealander nightclub owner born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander Hall & Co Ltd, The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 9
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Armoury, Unit R1 Fort Wallington, Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 13
    • icon of address The Armoury, Unit R1 Fort Wallington, Military Road, Fareham, Hampshire, PO16 8TT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 18 IIF 19
  • Nicie, Glenn Campbell
    New Zealander operations director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 20
  • Nicie, Glenn Campbell
    New Zealander business consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 21
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 22
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, SO31 4RF, England

      IIF 23 IIF 24
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, SO31 4RF, United Kingdom

      IIF 25
    • icon of address 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 26
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF

      IIF 27
  • Nicie, Glenn Campbell
    New Zealander director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Skylark Meadows, Whiteley, Fareham, Hampshire, PO15 6TJ, England

      IIF 28
  • Nicie, Glenn Campbell
    New Zealander management consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barton Close, Bradenstoke, Chippenham, SN15 4EZ, England

      IIF 29
    • icon of address 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF, United Kingdom

      IIF 30
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 31 IIF 32
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, SO31 4RF, England

      IIF 33
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, SO31 4RF, United Kingdom

      IIF 34
    • icon of address 3-4 Eastwood Court, Broadwater Road, Romsey, SO51 8JJ, England

      IIF 35
    • icon of address 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 36
    • icon of address 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 37
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 38 IIF 39
  • Nicie, Glenn Campbell
    New Zealander nightclub owner born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Hampshire, SO31 4RF

      IIF 40 IIF 41
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF

      IIF 42
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF, England

      IIF 43
  • Nicie, Glenn Campbell
    New Zealander operations director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 44
  • Mr Glenn Nicie
    New Zealander born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Skylark Meadows, Whiteley, Fareham, Hampshire, PO15 6TJ, England

      IIF 45
  • Nicie, Glenn Campbell
    New Zealand business manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16 Stockholm Close, Tyne Tunnel Tr Est, North Shields, Tyne & Wear, NE29 7SF

      IIF 46
  • Mr Glenn Campbell Nicie
    British,new Zealander born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 47
  • Mr Glenn Campbell Nicie
    New Zealander born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murrills House, 48 East Street, Portchester, Fareham, Hampshire, PO16 9XS, England

      IIF 48 IIF 49
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, England

      IIF 50 IIF 51
    • icon of address 19, Mitchell Point Business Park, Ensign Way, Hamble Le Rice, SO31 4RF, England

      IIF 52
    • icon of address 19, Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, SO31 4RF, United Kingdom

      IIF 53
    • icon of address Unit 19, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF, England

      IIF 54
    • icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 55
    • icon of address Bottom Cottage, Owslebury Bottom, Winchester, SO21 1LY, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 19, Mitchell Point Ensign Way, Hamble, Southampton, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    626,749 GBP2024-01-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PLAYHOUSE (BMTH) LIMITED - 2019-08-22
    PLAYHOUSE ENTERTAINMENT (SOTON) LIMITED - 2024-08-14
    PLAYHOUSE BIRMINGHAM LIMITED - 2021-08-05
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -110,150 GBP2024-01-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,120 GBP2020-11-30
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 19, Mitchell Point Ensign Way, Hamble, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,874 GBP2024-07-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 19 Mitchell Point Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    36,772 GBP2024-07-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,868 GBP2021-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 19 Mitchell Point, Ensign Way, Hamble, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,066 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -129,435 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address The Armoury, Unit R1 Fort Wallington, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    146,691 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,984 GBP2024-01-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,696 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CHISWICK RESTAURANTS LIMITED - 2016-07-20
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    FYEO CARDIFF LIMITED - 2011-12-22
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,658 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 32 - Director → ME
  • 21
    FYEO LIMITED - 2011-12-01
    FYEO PLAYHOUSE LIMITED - 2012-12-17
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    214,777 GBP2024-01-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,401 GBP2024-01-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Unit 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,036 GBP2024-01-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PLAYHOUSE BIRMINGHAM LIMITED - 2019-08-19
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,544 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 7 - Director → ME
Ceased 19
  • 1
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    icon of calendar 2013-11-30 ~ 2014-11-13
    IIF 4 - Director → ME
  • 2
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,120 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2022-07-11
    IIF 24 - Director → ME
  • 3
    FOR YOUR EYES ONLY LIMITED - 2016-03-02
    OVAL (1740) LIMITED - 2002-07-17
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -937,505 GBP2022-10-31
    Officer
    icon of calendar 2002-07-15 ~ 2016-03-01
    IIF 46 - Director → ME
  • 4
    icon of address Unit 19 Mitchell Point Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    36,772 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2019-09-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 19 Mitchell Point, Ensign Way, Hamble, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    81,066 GBP2024-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-09-15
    IIF 21 - Director → ME
  • 6
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -129,435 GBP2024-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-09-15
    IIF 26 - Director → ME
  • 7
    FYEO LIMITED - 2014-01-21
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,811 GBP2024-07-31
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-19
    IIF 28 - Director → ME
    icon of calendar 2013-04-24 ~ 2019-05-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-20
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EMBANKMENT FOOD LIMITED - 2015-03-14
    icon of address 18-22 Lloyd Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-18 ~ 2015-03-05
    IIF 17 - Director → ME
    icon of calendar 2023-03-18 ~ 2024-01-08
    IIF 27 - Director → ME
  • 9
    PLAYHOUSE ENTERTAINMENT (LONDON) LIMITED - 2022-09-21
    THE VAULT (CARDIFF) LIMITED - 2024-09-13
    PLAYHOUSE ENTERTAINMENT (BIRMINGHAM) LIMITED - 2021-08-05
    icon of address 19 Mitchell Point Business Park, Ensign Way, Hamble Le Rice, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,245 GBP2024-01-31
    Officer
    icon of calendar 2019-08-08 ~ 2024-07-15
    IIF 33 - Director → ME
  • 10
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    146,691 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2014-05-30
    IIF 3 - Director → ME
  • 11
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -318,036 GBP2024-01-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-12-16
    IIF 44 - Director → ME
    icon of calendar 2022-12-16 ~ 2024-07-30
    IIF 29 - Director → ME
  • 12
    icon of address Murrills House 48 East Street, Portchester, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,592,518 GBP2025-03-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-05-30
    IIF 9 - Director → ME
  • 13
    icon of address 19 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    145,984 GBP2024-01-31
    Officer
    icon of calendar 2012-07-17 ~ 2014-05-30
    IIF 14 - Director → ME
  • 14
    FYEO CARDIFF LIMITED - 2011-12-22
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,658 GBP2024-01-31
    Officer
    icon of calendar 2011-11-16 ~ 2014-05-30
    IIF 13 - Director → ME
  • 15
    FYEO LIMITED - 2010-08-25
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Officer
    icon of calendar 2008-06-14 ~ 2010-08-23
    IIF 5 - Director → ME
  • 16
    FYEO LIMITED - 2011-12-01
    FYEO PLAYHOUSE LIMITED - 2012-12-17
    icon of address Unit 19 Mitchell Point, Ensign Way, Hamble, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    214,777 GBP2024-01-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-04-30
    IIF 15 - Director → ME
  • 17
    icon of address 19 Mitchell Point, Ensign Way, Hamble Le Rice, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,401 GBP2024-01-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-09-15
    IIF 25 - Director → ME
  • 18
    PLAYHOUSE RUPERT STREET LIMITED - 2021-08-09
    PLAYHOUSE SOUTHAMPTON LIMITED - 2021-08-05
    icon of address 8 Barton Close, Bradenstoke, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-07-30
    IIF 8 - Director → ME
  • 19
    FAIRWAYS (WHITELEY) MANAGEMENT COMPANY LIMITED - 2002-10-09
    icon of address 3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    62,371 GBP2024-06-30
    Officer
    icon of calendar 2020-02-03 ~ 2021-01-31
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

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