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

Santry, Owen John

    Related profiles found in government register
  • Santry, Owen John
    British director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 26 Meredun Close, Hursley, Winchester, Hampshire, SO21 2JB

      IIF 1
  • Santry, Owen John
    British solicitor born in June 1954

    Registered addresses and corresponding companies
  • Santry, Owen John
    British

    Registered addresses and corresponding companies
    • icon of address 13 Queen Square, Bath, Avon, BA1 2HJ

      IIF 16 IIF 17 IIF 18
    • icon of address 26 Meredun Close, Hursley, Winchester, Hampshire, SO21 2JB

      IIF 19
  • Santry, Owen John
    British solicitor

    Registered addresses and corresponding companies
  • Santry, Owen John
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Northaw, The Crescent, Ashurst, Hampshire, SO40 7AQ

      IIF 23
  • Santry, Owen John

    Registered addresses and corresponding companies
    • icon of address 13 Queen Square, Bath, Avon, BA1 2HJ

      IIF 24
    • icon of address 26 Meredun Close, Hursley, Winchester, Hampshire, SO21 2JB

      IIF 25 IIF 26
  • Santry, Owen John
    British business consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Northaw, The Crescent, Ashurst, Southampton, SO40 7AQ, United Kingdom

      IIF 27
  • Santry, Owen John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay View, Admirals Court, Quay Road, Lymington, Hampshire, SO41 3ET

      IIF 28
  • Santry, Owen John
    British managing director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Northaw, The Crescent, Ashurst, Southampton, Hampshire, SO40 7AQ, United Kingdom

      IIF 29
  • Santry, Owen John
    British solicitor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Northam, The Crescent Woodlands Road, Ashurst, Hampshire, SO40 7AQ

      IIF 30 IIF 31 IIF 32
  • Mr Owen John Santry
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Northaw, The Crescent, Ashurst, Southampton, Hampshire, SO40 7AQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Little Northaw The Crescent, Ashurst, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Little Northaw The Crescent, Ashurst, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    445 GBP2019-08-31
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 2 Edgar Building, George Street, Bath
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-08-16 ~ 1997-10-17
    IIF 13 - Director → ME
    icon of calendar 1993-08-16 ~ 1997-10-17
    IIF 22 - Secretary → ME
  • 2
    DIRECT SUPPLIES LIMITED - 1993-09-10
    icon of address 1a Forum Buildings, 1a Forum Buildings, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1993-08-26 ~ 1993-09-07
    IIF 11 - Director → ME
    icon of calendar 1993-08-26 ~ 1993-09-07
    IIF 21 - Secretary → ME
  • 3
    NETRENTAL LIMITED - 2001-02-22
    icon of address Unit F10 Mills House, Mills Way, Amesbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,014,981 GBP2021-06-30
    Officer
    icon of calendar 2001-01-02 ~ 2001-02-08
    IIF 7 - Director → ME
  • 4
    icon of address Mayfield House. 14 Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-12-04 ~ 2001-12-17
    IIF 16 - Secretary → ME
  • 5
    R W A ENTERPRISES LIMITED - 2009-06-24
    COBRACREW LIMITED - 1998-02-09
    icon of address 74 Park Row, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    12,853 GBP2024-06-30
    Officer
    icon of calendar 1998-01-26 ~ 1998-03-11
    IIF 15 - Director → ME
  • 6
    icon of address Knights, The Brampton, Newcastle-under-lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2012-03-31
    IIF 23 - LLP Member → ME
  • 7
    RAPIDWEBB LIMITED - 2000-03-09
    icon of address 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    154,699 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2000-01-28 ~ 2000-03-02
    IIF 3 - Director → ME
  • 8
    BRIGHTSTAR (SLOUGH) LTD - 2000-08-08
    icon of address 2 Bailey Hill, Castle Cary, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,038 GBP2024-03-31
    Officer
    icon of calendar 1996-12-04 ~ 2001-11-29
    IIF 24 - Secretary → ME
  • 9
    HAGER LIMITED - 1999-01-06
    icon of address Hortonwood 50, Telford, Shropshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-21 ~ 1997-05-28
    IIF 12 - Director → ME
    icon of calendar 1996-05-21 ~ 1997-05-28
    IIF 26 - Secretary → ME
  • 10
    MEADFORD LIMITED - 1993-08-06
    icon of address Morlanda, Ashprington, Totnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,884 GBP2024-09-30
    Officer
    icon of calendar 1993-07-28 ~ 1993-09-15
    IIF 25 - Secretary → ME
  • 11
    ISLINGTON MOTORS (TROWBRIDGE) LIMITED - 1999-09-21
    HOOKLYNN LIMITED - 1979-12-31
    icon of address Trowbridge Motor Park, Canal Road, Trowbridge, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,037,890 GBP2023-12-31
    Officer
    icon of calendar 1997-11-25 ~ 1998-01-12
    IIF 2 - Director → ME
  • 12
    MIDWAY COLOUR PRINT PLC - 2004-01-29
    MIDWAY CLARK PRINTING PLC - 2001-01-23
    WATCHMARKER LIMITED - 1998-03-10
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-03 ~ 1998-03-16
    IIF 17 - Secretary → ME
  • 13
    PROCTOR & BIGG MIDDLE EAST LIMITED - 2000-08-08
    PROCTOR & STEVENSON MIDDLE EAST LTD - 2000-04-11
    FARENEXT LIMITED - 1999-05-26
    icon of address 10-12 Cave Street, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-05-24
    IIF 5 - Director → ME
  • 14
    RELATE SOLENT - 2014-02-25
    icon of address Premier House, Carolina Court, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2002-03-20 ~ 2005-04-01
    IIF 4 - Director → ME
  • 15
    icon of address 43 Richmond Hill, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    624,167 GBP2022-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2000-04-05
    IIF 8 - Director → ME
  • 16
    SKS DIRECTORS LIMITED - 2010-07-19
    SK DIRECTORS LIMITED - 2008-08-26
    STONE KING SERVICES LTD - 2005-06-01
    icon of address 13 Queen Square, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1999-04-30
    IIF 10 - Director → ME
    icon of calendar 1996-04-03 ~ 1999-04-30
    IIF 20 - Secretary → ME
  • 17
    SKS SECRETARY LIMITED - 2010-07-19
    SK SECRETARY LIMITED - 2008-08-26
    S K SOLICITORS LIMITED - 2005-06-08
    STONE KING SECRETARIAT LIMITED - 2001-06-12
    LYNXSPACE LIMITED - 1998-06-05
    icon of address Upper Borough Court, Upper Borough Walls, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1998-03-02 ~ 1999-04-30
    IIF 6 - Director → ME
  • 18
    icon of address St Augustine's Catholic College, Wingfield Road, Trowbridge, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,235 GBP2024-08-31
    Officer
    icon of calendar 1993-05-07 ~ 1993-05-07
    IIF 19 - Secretary → ME
  • 19
    SKW CH1 - 1996-03-07
    icon of address St Philomena's Carshalton Charitable Trust, Shorts Road, Carshalton, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1995-09-04
    IIF 1 - Director → ME
  • 20
    DE NOVO UNDERWRITING AGENCIES LIMITED - 2022-03-09
    icon of address Cullimore House, Peasemore, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -92,979 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-10
    IIF 28 - Director → ME
    icon of calendar 2001-07-23 ~ 2008-01-31
    IIF 30 - Director → ME
  • 21
    BRIGHTSTAR GROUP LTD - 2013-12-20
    icon of address Storage Booth Stafford L16 Staples Close, Redhill Business Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-12-04 ~ 2001-12-17
    IIF 18 - Secretary → ME
  • 22
    SKW CC5 - 1997-04-03
    icon of address Torquay Boys Grammar School, Shiphay Manor Drive, Torquay
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1996-07-18
    IIF 14 - Director → ME
  • 23
    TRETHOWANS LIMITED - 2008-12-28
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2005-05-09
    IIF 31 - Director → ME
  • 24
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-03-08 ~ 2005-05-09
    IIF 32 - Director → ME
  • 25
    icon of address 24 High Street, Chipping Sodbury, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,970,149 GBP2023-12-31
    Officer
    icon of calendar 1995-09-11 ~ 1995-09-12
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.