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

Delve, Glenn David William

    Related profiles found in government register
  • Delve, Glenn David William
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Swithuns House, 21 Christchurch Road, Bournemouth, BH1 3NS

      IIF 1
    • icon of address 11, Lake Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1EZ

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 6
    • icon of address Suite 4, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 7
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 8 IIF 9
  • Delve, Glenn David William
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lake Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1EZ

      IIF 10 IIF 11
    • icon of address 11, Lake Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1EZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 11, Lake Road, Chandler's Ford, Eastleigh, SO53 1EZ, England

      IIF 14
    • icon of address 36, Hartlands Road, Fareham, PO16 0NL, England

      IIF 15 IIF 16
    • icon of address 2nd Floor West Wing, Enterprise House, Ocea Way, Southampton, Hampshire, SO14 3XB, England

      IIF 17
    • icon of address 2nd Floor West Wing Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 4, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 24 IIF 25
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 26
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 27 IIF 28
  • Delve, Glenn David William
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lake Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1EZ, England

      IIF 29
  • Delve, Glenn David William
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 151 High Street, Southampton, SO14 2BT, England

      IIF 30
  • Delve, Glenn David William
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lake Road, Eastleigh, SO53 1EZ, United Kingdom

      IIF 31
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 32
  • Delve, Glenn David William
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 36 Roman Way, Farnham, Surrey, GU9 9RG

      IIF 33
  • Delve, Glenn David William
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hartlands Road, Fareham, PO16 0NL, England

      IIF 34
  • Delve, Glenn David William
    British co director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Gordon Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5AP

      IIF 35
  • Delve, Glenn David William
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hartlands Road, Fareham, PO16 0NL, England

      IIF 36
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Village, Southampton, SO14 3XB, England

      IIF 37
  • Delve, Glenn David William
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hartlands Road, Fareham, PO16 0NL, England

      IIF 38
  • Delve, Glenn David William
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hartlands Road, Fareham, PO16 0NL, England

      IIF 39 IIF 40 IIF 41
    • icon of address 67, Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 43
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 44
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 45
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Village, Southampton, SO14 3XB, England

      IIF 46 IIF 47
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 48 IIF 49
  • Mr Glenn David William Delve
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hartlands Road, Fareham, PO16 0NL, England

      IIF 50 IIF 51 IIF 52
    • icon of address 41, Amersham Road, London, SE14 6QQ, England

      IIF 55
    • icon of address 151, High Street, Suite 4, Southampton, SO14 2BT, England

      IIF 56
    • icon of address 2nd Floor West Wing, Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 57 IIF 58
    • icon of address Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England

      IIF 59
    • icon of address Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 60
    • icon of address Suite 4, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 66 IIF 67 IIF 68
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 69
  • Mr Glenn David William Delve
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21 Southampton Street, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 2
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    258 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    ST GEORGE'S (WEYBRIDGE) DEVELOPMENTS LIMITED - 2021-06-28
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    20,229 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 4
    DCK HOUSE BILLERICAY (OL) LIMITED - 2023-10-02
    EVERSFIELD (KIMBARDEL) LIMITED - 2023-11-17
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,996 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    HAMILTON PROPERTY ESTATE LTD - 2025-02-06
    EVERSFIELD OFFICE SERVICES LTD - 2025-03-28
    EAT CHEAPER LTD - 2024-06-27
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    PARIS 116 LIMITED - 2011-04-07
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Charmwood Centre The Charmwood Centre, Southampton Road, Bartley, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -12,726 GBP2024-04-05
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 68 - Right to appoint or remove membersOE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,420,444 GBP2022-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address West Wing 2nd Floor, Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -505 GBP2016-06-29
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    1,827 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    231 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    BUILDING 3 HAYES (OL) LIMITED - 2022-01-17
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,737,142 GBP2024-01-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    206 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2023-06-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2023-08-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    icon of address The Basildon Centre, St. Martin's Square, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,926,948 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2019-11-15
    IIF 47 - Director → ME
  • 3
    ROSE BOWL EXPERIENCE LIMITED - 2012-05-02
    ROSE BOWL T20 LIMITED - 2010-12-20
    PARIS 056 LIMITED - 2008-04-14
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-28 ~ 2011-10-24
    IIF 10 - Director → ME
  • 4
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -79,707 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2023-06-06
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JUGGLE MHE LIMITED - 2018-07-30
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,254 GBP2021-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2023-06-12
    IIF 39 - Director → ME
  • 6
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -297,901 GBP2021-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2023-08-16
    IIF 45 - Director → ME
  • 7
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    258 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-06-12
    IIF 20 - Director → ME
  • 8
    ST GEORGE'S (WEYBRIDGE) DEVELOPMENTS LIMITED - 2021-06-28
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    20,229 GBP2022-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-06-12
    IIF 17 - Director → ME
  • 9
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,438,938 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2023-06-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-06-12
    IIF 70 - Has significant influence or control OE
  • 10
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Total liabilities (Company account)
    160 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-06-12
    IIF 49 - Director → ME
  • 11
    DCK HOUSE BILLERICAY (OL) LIMITED - 2023-10-02
    EVERSFIELD (KIMBARDEL) LIMITED - 2023-11-17
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,996 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2023-06-12
    IIF 21 - Director → ME
  • 12
    icon of address 41 Amersham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2023-07-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    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% as a member of a firm OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PARIS 116 LIMITED - 2011-04-07
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2023-06-06
    IIF 7 - Director → ME
  • 14
    icon of address The Charmwood Centre The Charmwood Centre, Southampton Road, Bartley, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,797 GBP2024-03-31
    Officer
    icon of calendar 2011-11-28 ~ 2023-06-12
    IIF 38 - Director → ME
  • 15
    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 2007-12-18 ~ 2011-03-25
    IIF 35 - Director → ME
  • 16
    RB LEASE COMPANY LTD - 2021-06-02
    HAMPSHIRE COUNTY CRICKET GROUND COMPANY,LIMITED(THE) - 2012-11-29
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2011-10-24
    IIF 3 - Director → ME
  • 17
    RB SPORT & LEISURE HOLDINGS LIMITED - 2021-08-04
    ROSE BOWL PLC - 2012-12-04
    RB SPORT & LEISURE HOLDINGS PLC - 2019-05-22
    HAMPSHIRE ROSE BOWL PLC - 2002-02-19
    icon of address Utilita Bowl Botley Road, West End, Southampton, Hampshire, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2011-10-24
    IIF 2 - Director → ME
  • 18
    HAMPSHIRE COUNTY CRICKET CLUB LIMITED - 2003-10-31
    HAMPSHIRE CRICKET LIMITED - 2021-06-02
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2011-10-24
    IIF 5 - Director → ME
  • 19
    icon of address 36 Hartlands Road, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    37 GBP2023-08-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-12
    IIF 27 - Director → ME
  • 20
    icon of address 36 Hartlands Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    893 GBP2024-05-31
    Officer
    icon of calendar 2022-10-25 ~ 2023-06-12
    IIF 28 - Director → ME
  • 21
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    72,292 GBP2024-11-30
    Officer
    icon of calendar 2020-06-15 ~ 2023-07-12
    IIF 6 - Director → ME
  • 22
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    535,499 GBP2023-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2023-06-06
    IIF 36 - Director → ME
    icon of calendar 2017-03-03 ~ 2023-06-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2021-03-02
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 41 Amersham Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,589,695 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-19 ~ 2023-03-10
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 20 North Audley Street, Mayfair, London
    In Administration Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -1,292,831 GBP2022-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2023-06-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-03-02
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    119 GBP2022-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2023-06-12
    IIF 42 - Director → ME
  • 26
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    1,827 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-06-12
    IIF 19 - Director → ME
  • 27
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    231 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2023-06-12
    IIF 23 - Director → ME
  • 28
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,082,252 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2023-07-26
    IIF 41 - Director → ME
  • 29
    WOODSIZE LIMITED - 2003-03-25
    ROSE BOWL PROMOTIONS LIMITED - 2006-08-07
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-01-28 ~ 2011-10-24
    IIF 4 - Director → ME
  • 30
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-06-12
    IIF 13 - Director → ME
  • 31
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,230 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-02-01
    IIF 12 - Director → ME
  • 32
    RB HOTELS LIMITED - 2011-11-15
    icon of address The Ageas Bowl Botley Road, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-10-24
    IIF 11 - Director → ME
  • 33
    ROMAN HOUSE DEVELOPMENTS LIMITED - 2020-12-18
    STRATFIELD HOUSE DEVELOPMENTS LIMITED - 2018-05-03
    BILLERICAY DCK HOUSE DEVELOPMENTS LIMITED - 2021-05-13
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    391 GBP2022-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2023-06-12
    IIF 40 - Director → ME
  • 34
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    69,873 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ 2022-10-25
    IIF 16 - Director → ME
  • 35
    TAYLORMADE COMPUTER SOLUTIONS LIMITED - 2000-12-22
    TAYLOR MADE COMPUTER SOLUTIONS LIMITED - 2021-06-21
    icon of address Forum 5 Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,047,044 GBP2023-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-30
    IIF 29 - Director → ME
  • 36
    icon of address West Wing 2nd Floor, Enterprise House, Ocean Village, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2023-07-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-12-09
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    BUILDING 3 HAYES (OL) LIMITED - 2022-01-17
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,737,142 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2023-06-12
    IIF 22 - Director → ME
  • 38
    icon of address 36 Hartlands Road, Fareham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-06-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2023-06-12
    IIF 69 - Has significant influence or control OE
  • 39
    icon of address 5 Holmesdale Road, Teddington, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,828 GBP2024-03-28
    Officer
    icon of calendar 2015-10-22 ~ 2023-06-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-02
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address St Swithuns House, 21 Christchurch Road, Bournemouth
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2017-03-10
    IIF 1 - Director → ME
  • 41
    ROSE BOWL CATERING LIMITED - 2006-09-28
    LEVELREST LIMITED - 2002-02-26
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,998 GBP2021-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2006-09-26
    IIF 33 - 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.