1
Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2011-03-11 ~ dissolved
IIF 26 - Director → ME
2
ABBOTT DUMIER LIMITED - now
TRIDENT TOTAL FACILITIES MANAGEMENT LIMITED
- 2005-02-16
03519817TRIDENT TOTAL MANAGEMENT SYSTEMS LIMITED - 1998-03-09
Satago Cottage, 360a Brighton Road, Croydon
Dissolved Corporate (8 parents)
Officer
1998-03-17 ~ 2003-12-10
IIF 38 - Director → ME
1998-03-17 ~ 2003-12-10
IIF 46 - Secretary → ME
3
SPEED 3793 LIMITED
- 1993-10-22
02853397 03764793, 02766608, 04628585, 04461099, 05264291, 02483862, 02621864, 03428996, 03522311, 02587349, 03704135, 03522575, 03401392, 02555706, 03973550, 02851523, 03012998, 04256181, 02951351, 02662069Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Unit 9 Bartley Point, Osborn Way, Hook, Hampshire
Dissolved Corporate (4 parents)
Officer
1993-09-16 ~ dissolved
IIF 27 - Director → ME
1993-09-16 ~ dissolved
IIF 47 - Secretary → ME
4
38 Fleet Road, Fleet, Hampshire
Active Corporate (4 parents)
Equity (Company account)
2,796,772 GBP2024-10-31
Officer
1996-02-16 ~ now
IIF 11 - Director → ME
1996-02-16 ~ now
IIF 45 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
5
Unit 1 Station Industrial Park Duncan Road, Park Gate, Southampton, Hampshire
Dissolved Corporate (4 parents)
Officer
2011-06-15 ~ dissolved
IIF 31 - LLP Designated Member → ME
6
BROOKWOOD (WOKING) LIMITED
- now 06604122 Menxies Llp, Lynton House 7-12 Tavistock Square, London
Dissolved Corporate (4 parents)
Officer
2012-03-22 ~ dissolved
IIF 23 - Director → ME
2012-03-22 ~ dissolved
IIF 50 - Secretary → ME
7
3rd Floor 86 - 90 Paul Street, London, England
Active Corporate (7 parents)
Equity (Company account)
4,823,242 GBP2024-09-30
Officer
2014-04-24 ~ now
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – 75% or more → OE
8
FOSTER & RORNES LTD
- 2015-05-27
04667393 The Oriel, Sydenham Road, Guildford, England
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
65,110 GBP2024-12-31
Officer
2012-07-04 ~ 2012-10-03
IIF 14 - Director → ME
2013-04-17 ~ 2025-06-26
IIF 16 - Director → ME
2012-04-05 ~ 2012-06-15
IIF 15 - Director → ME
9
CHESTNUT VIEW (FARNBOROUGH) M.C. LIMITED
04879630 38 Swan Way, Fleet, Hampshire
Active Corporate (5 parents)
Equity (Company account)
450 GBP2025-02-28
Officer
2003-08-28 ~ 2014-11-05
IIF 19 - Director → ME
2003-08-28 ~ 2014-11-05
IIF 42 - Secretary → ME
10
CONTOUR ELECTRONICS LIMITED
- now 02773976CONTOUR IMAGES LIMITED
- 1995-07-14
02773976 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
Active Corporate (18 parents)
Officer
1992-12-16 ~ 2019-10-04
IIF 10 - Director → ME
2006-10-30 ~ 2016-01-07
IIF 40 - Secretary → ME
1992-12-16 ~ 1994-12-09
IIF 41 - Secretary → ME
11
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
Active Corporate (11 parents, 1 offspring)
Officer
2009-03-13 ~ 2016-01-07
IIF 29 - Director → ME
12
COPPER BEECH (HOOK M.C.) LIMITED
08587477 8 Stanhope Gate, Camberley, Surrey, England
Active Corporate (5 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2013-06-27 ~ 2017-08-29
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-24
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
FARNBOROUGH DEVELOPMENTS LIMITED
- now 04390536DACHS LODGE DEVELOPMENTS LIMITED
- 2012-12-04
04390536GREAT OAKS (CHISLEHURST) LIMITED - 2004-03-02
TELEPHONE INTELLIGENCE LIMITED - 2003-03-23
DIXON'S PIECE LIMITED - 2002-03-20
Unit 28 Murrel Green Business Park, London Road, Hook, Hampshire
Dissolved Corporate (3 parents)
Officer
2012-12-04 ~ dissolved
IIF 21 - Director → ME
14
HILLSIDE ESTATES (HAMPSHIRE) LIMITED
- now 08130163CONTOUR POWER LIMITED
- 2016-01-14
08130163 Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
4,320,039 GBP2024-07-31
Officer
2012-07-04 ~ now
IIF 33 - Director → ME
Person with significant control
2016-07-11 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
15
Millbank Studio, Millbank House High Street, Hartley Wintney, England
Active Corporate (8 parents)
Equity (Company account)
548,478 GBP2025-03-31
Officer
1995-04-18 ~ now
IIF 37 - Director → ME
2017-02-22 ~ now
IIF 48 - Secretary → ME
16
Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-2,742,142 GBP2024-03-31
Officer
2018-12-20 ~ now
IIF 32 - Director → ME
Person with significant control
2025-09-06 ~ now
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
17
386 Finchampstead Road, Finchampstead, Wokingham, England
Active Corporate (3 parents)
Officer
2024-04-30 ~ now
IIF 13 - Director → ME
18
Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
Active Corporate (5 parents)
Equity (Company account)
294,691 GBP2024-08-31
Officer
2020-03-17 ~ now
IIF 36 - Director → ME
Person with significant control
2020-03-17 ~ now
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
IIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
19
Eversley Haulage Park Brickhouse Hill, Eversley, Hook, England
Active Corporate (4 parents)
Officer
2007-07-05 ~ 2009-10-01
IIF 28 - Director → ME
2007-12-07 ~ 2009-10-01
IIF 43 - Secretary → ME
20
257b Croydon Road, Beckenham, Kent
Dissolved Corporate (4 parents)
Officer
2008-12-22 ~ dissolved
IIF 18 - Director → ME
2008-12-22 ~ dissolved
IIF 44 - Secretary → ME
21
PHOENIX GREEN DEVELOPMENTS LIMITED
02943646 Frayle Hillside, Odiham, Hook, England
Dissolved Corporate (7 parents)
Equity (Company account)
580,552 GBP2019-06-30
Officer
2019-06-28 ~ dissolved
IIF 20 - Director → ME
22
Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (5 parents)
Equity (Company account)
400,000 GBP2021-12-31
Officer
2020-05-15 ~ 2022-08-12
IIF 22 - Director → ME
23
Tavistock House North, Tavistock Square, London
Liquidation Corporate (4 parents)
Equity (Company account)
200,000 GBP2022-03-31
Officer
2017-09-19 ~ 2020-05-14
IIF 30 - Director → ME
24
STROUD HOUSE (HOOK) M.C. LIMITED
10698282 11 Lily Close, Bicester, England
Active Corporate (7 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2017-03-30 ~ 2018-11-01
IIF 25 - Director → ME
2017-03-30 ~ 2018-11-01
IIF 49 - Secretary → ME
Person with significant control
2017-03-30 ~ 2018-11-01
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
25
The Identity Works Limited, 32 Thorn Road, Wrecclesham, Farnham, Surrey, United Kingdom
Dissolved Corporate (5 parents)
Officer
1998-02-20 ~ 2004-05-01
IIF 17 - Director → ME
26
WILLOWCREST HOMES LIMITED
- now 05405242HAMPSHIRE INVESTMENTS (DEVELOPMENTS) LIMITED
- 2019-06-13
05405242 Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, England
Active Corporate (6 parents)
Equity (Company account)
756,135 GBP2025-03-31
Officer
2005-03-29 ~ now
IIF 34 - Director → ME
2013-08-29 ~ now
IIF 39 - Secretary → ME
Person with significant control
2017-03-29 ~ now
IIF 2 - Has significant influence or control → OE
27
WILLOWCREST HOMES READING LIMITED
16978244 Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2026-01-21 ~ now
IIF 35 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE