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

Benwell, Mike

    Related profiles found in government register
  • Benwell, Mike
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 1
  • Benwell, Mike
    British restaurentuer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, East Street, Newport, PO30 1JN, England

      IIF 2
  • Benwell, Mike
    British restaurantuer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, England

      IIF 3
  • Benwell, Micheal
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 4
  • Benwell, Mike John
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldhouse The Old Slaughterhouse, Ashey Road, Ryde, PO33 4BB, England

      IIF 5
  • Benwell, Michael John
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 15
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 16 IIF 17
  • Benwell, Michael John
    British caterer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Sussex Square, Brighton, Sussex, BN2 5AB, United Kingdom

      IIF 18
  • Benwell, Michael John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 19
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 20
  • Benwell, Michael John
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 21
  • Benwell, Michael John
    British marketing professional born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 22
  • Benwell, Michael John
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, Sussex, BN2 5AB, United Kingdom

      IIF 23
  • Benwell, Michael John
    British restauranteur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 24
    • 4a Bridge House, East Street, Newport, PO30 1JN, United Kingdom

      IIF 25 IIF 26
  • Benwell, Mike John
    British hotel management born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Rock Gardens, Brighton, Sussex, BN2 1QE, Great Britain

      IIF 27
  • Benwell, Michael John
    British restauranteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Stableblock, Stanmer Village, Stanmer, Brighton, BN1 9BS, United Kingdom

      IIF 28
    • 4a Brdige House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 29
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Field House, The Old Slaugher House, Ashey Road, Ryde, PO33 4BB, England

      IIF 34
    • Field House, The Old Slaugher House, Green Lane, Ashey, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 35
  • Benwell, Michael John
    British restaurantuer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Old Slaughter House, Ashey Road, Ryde, PO33 4BB, England

      IIF 36
  • Benwell, Michael John
    British restuarnteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 37
  • Benwell, Michael John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Benwell
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • 4 A Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 55
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 56 IIF 57
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 58 IIF 59
  • Mr Michael John Benwell
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, PO30 1JN, United Kingdom

      IIF 60 IIF 61
  • Benwell, Michael John
    British director

    Registered addresses and corresponding companies
    • 171 Perowne Way, Sandown, Isle Of Wight, PO36 9NT

      IIF 62
  • Benwell, Michael John

    Registered addresses and corresponding companies
  • Mr Mike Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Old Stableblock, Stanmer Village, Stanmer, Brighton, BN1 9BS, England

      IIF 72
  • Mr Micheal Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Field House, The Old Slaugher House, Ashey Road, Ryde, PO33 4BB, England

      IIF 73
  • Mr Michael John Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Brdige House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 74
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 4a, East Street, Newport, PO30 1JN, England

      IIF 79
    • Fieldhouse, Old Slaughter House, Ashey Road, Ryde, PO33 4BB, England

      IIF 80
    • Unit 6 East Yar, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 81
  • Mr Michael John Benwell
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 82
  • Mr Micheal John Benwell
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 33
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 9 - Director → ME
    2025-06-04 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 12 - Director → ME
    2025-05-30 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 40 - Director → ME
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 6 - Director → ME
    2025-06-24 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -124,058 GBP2021-02-28
    Officer
    2019-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    ISLAND MEDIA LIMITED - 2002-05-08
    17 St. Thomas Square, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 7
    18 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Fieldhouse The Old Slaughterhouse, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,231 GBP2017-05-31
    Officer
    2016-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    4a Bridge House, East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    Fieldhouse, Old Slaughter House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,387 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-02-27
    Officer
    2019-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    121,295 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 14 - Director → ME
    2023-11-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    BENWELL AND WILKES CONSULTANCY LTD - 2025-01-10
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 7 - Director → ME
    2025-05-30 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    Unit 9 East Yar Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 1 - Director → ME
  • 18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 11 - Director → ME
    2025-06-09 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    28 East Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 20
    28 East Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 21
    Field House, The Old Slaugher House Green Lane, Ashey, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,263 GBP2018-06-30
    Officer
    2016-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    Bridge House, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 18 - Director → ME
  • 23
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 42 - Director → ME
  • 24
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 25
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 44 - Director → ME
  • 26
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,685 GBP2017-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 13 - Director → ME
    2025-05-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 29
    Bridge House, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 23 - Director → ME
  • 30
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 41 - Director → ME
  • 31
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 10 - Director → ME
    2025-05-30 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 8 - Director → ME
    2025-06-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    Unit 9 East Yar Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 13
  • 1
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,226 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 33 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-27
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,978 GBP2017-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 31 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267,931 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 30 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,838 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 37 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 5
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ 2017-06-30
    IIF 32 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-06-30
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 6
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,949 GBP2017-10-31
    Officer
    2016-10-04 ~ 2017-06-30
    IIF 26 - Director → ME
    Person with significant control
    2016-10-04 ~ 2017-06-30
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 7
    ISLAND MEDIA LIMITED - 2002-05-08
    17 St. Thomas Square, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-02-27 ~ 1999-02-26
    IIF 62 - Secretary → ME
  • 8
    Unit 9 College Close, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ 2013-09-01
    IIF 43 - Director → ME
  • 9
    Unit 9 East Yar Industrial Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ 2014-01-29
    IIF 27 - Director → ME
  • 10
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,485 GBP2024-07-31
    Officer
    2016-05-21 ~ 2017-06-30
    IIF 28 - Director → ME
    Person with significant control
    2016-05-21 ~ 2017-06-30
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,284 GBP2017-11-30
    Officer
    2015-10-01 ~ 2017-06-30
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-29
    IIF 79 - Has significant influence or control OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ 2013-09-01
    IIF 45 - Director → ME
  • 13
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,616 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-29
    IIF 29 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.