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

Batt, Brendan George Harvey

    Related profiles found in government register
  • Batt, Brendan George Harvey
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British acountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 21
  • Batt, Brendan George Harvey
    British commercial director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 22
  • Batt, Brendan George Harvey
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brendan George Harvey Batt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, Lees Lane, Gosport, PO12 3UL, England

      IIF 133
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 134
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 135 IIF 136 IIF 137
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 139
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, United Kingdom

      IIF 140
    • icon of address A66 Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 141
    • icon of address Unit A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 142
  • Batt, Brendan George Harvey
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batt, Brendan George Harvey
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 177 IIF 178
    • icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 179
    • icon of address 1633, Parkway, Whiteley, Fareham, PO15 7AH, England

      IIF 180 IIF 181
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 182
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 183 IIF 184
  • Batt, Brendan George Harvey
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 185
  • Batt, Brendan George Harvey
    British accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL

      IIF 186
  • Mr Brendan Batt
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 187
  • Batt, Brendan George Harvey
    British

    Registered addresses and corresponding companies
  • Mr Brendan George Harvey Batt
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendan George Harvey Batt
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 230
  • Batt, Brendan George Harvey

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 231
  • Batt, Bendan George Havey

    Registered addresses and corresponding companies
    • icon of address 47 Gordon Road, Gosport, Hampshire, PO12 3QE

      IIF 232
  • Bratt, Brendan
    British director born in January 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address A66, & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 233
  • Mr Brendan Batt
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

      IIF 234
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 235
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 236
  • Batt, Brendan

    Registered addresses and corresponding companies
    • icon of address 47, Gordon Road, Gosport, Hampshire, PO12 3QE, United Kingdom

      IIF 237
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 238
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 2
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 109 - Director → ME
  • 3
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,527 GBP2024-09-30
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 194 - Has significant influence or controlOE
  • 4
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 139 - Director → ME
  • 5
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 236 offsprings)
    Equity (Company account)
    1,802,181 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 178 - Director → ME
    icon of calendar 2025-02-06 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 6
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    -37,463 GBP2024-09-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-01-11 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,950 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 8
    PHOENIX FLEET LEASING LIMITED - 2015-12-21
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,174 GBP2017-09-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 9
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 10
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 11
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 12
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 13
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 14
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 15
    DAVID KEMP LTD - 2019-06-17
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2020-03-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 136 - Director → ME
  • 16
    AM TO PM COURIERS LTD - 2010-09-15
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    18,694 GBP2016-03-31
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 94 - Director → ME
  • 17
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,463 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address A66 & A69 The Sanderson Centre, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,743 GBP2017-03-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 176 - Director → ME
  • 21
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,260 GBP2022-03-31
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 238 - Secretary → ME
  • 22
    POLISH EMPLOYEES UK LIMITED - 2010-09-14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Has significant influence or controlOE
  • 23
    CONSULTING (SERVICES) LTD - 2018-06-28
    AVAILATRADE LIMITED - 2014-10-10
    CONTRACT SHOPPER LIMITED - 2011-01-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,412 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 24
    FACILITIES MANAGEMENT VENTILATION LTD - 2018-11-01
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address Britannia Book-keeping Services Ltd, A66-a69 The Sanderson Business Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 108 - Director → ME
  • 28
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 100 - Director → ME
  • 29
    K. TEES LIMITED - 2009-07-14
    icon of address Britannia Book-keeping Services Ltd, A66 & A69 The Sanderson Business Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 85 - Director → ME
  • 30
    icon of address 46 Castellain Mansions Castellain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 93 - Director → ME
  • 31
    LEADERSHIP AND IMPROVEMENT LTD - 2024-10-11
    icon of address 1633 Parkway Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,299 GBP2024-03-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 32
    MORGANS HAIR LIMITED - 2019-09-18
    LION BAILIFFS LTD - 2017-03-14
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 33
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 233 - Director → ME
  • 34
    icon of address A66 Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,109 GBP2016-10-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 141 - Director → ME
  • 35
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 183 - Director → ME
  • 37
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 22 - Director → ME
  • 38
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 39
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 40
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 41
    R3FRESH LIMITED - 2014-07-23
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,563 GBP2019-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 42
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,149 GBP2024-03-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 43
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-14 ~ dissolved
    IIF 40 - Director → ME
  • 44
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 45
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 140 - Director → ME
  • 46
    COVERMIST LIMITED - 1988-01-13
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    874 GBP2019-12-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 180 - Director → ME
  • 47
    ROSECOTT HOMES LTD - 2018-04-26
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    512,687 GBP2024-09-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 48
    icon of address Britannia Accountancy & Tax Services Ltd, Unit A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 142 - Director → ME
  • 49
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 97 - Director → ME
  • 50
    ATHENA FURNISHINGS & UPHOLSTERY LTD - 2012-05-11
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 91 - Director → ME
  • 51
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-12-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 228 - Has significant influence or controlOE
Ceased 104
  • 1
    LION BUILDERS LTD - 2017-05-05
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2024-03-30
    Officer
    icon of calendar 2016-04-19 ~ 2017-05-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2017-05-05
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 2
    LEITCH MECHANICAL SERVICES LTD - 2017-09-07
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2024-03-31
    Officer
    icon of calendar 2015-09-04 ~ 2016-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Has significant influence or control OE
  • 3
    VICTORY PROPERTY LTD - 2016-08-19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2018-03-21
    IIF 37 - Director → ME
    icon of calendar 2014-11-05 ~ 2016-08-19
    IIF 24 - Director → ME
  • 4
    BEAUTY SERVICES (SHELF) LTD - 2020-05-28
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-05-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-05-21
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 5
    PC HAYWOOD LTD - 2019-06-19
    icon of address 33 Allcot Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,095 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-04-01
    IIF 18 - Director → ME
  • 6
    ANDY SOUTH HEATING ENGINEERS LTD - 2013-04-25
    A S HEATING ENGINEERS LTD - 2013-03-26
    CONAGHAN ACCIDENT MANAGEMENT LTD - 2011-05-27
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,806 GBP2019-08-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-02-18
    IIF 84 - Director → ME
    icon of calendar 2010-02-17 ~ 2010-02-17
    IIF 66 - Director → ME
  • 7
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    545 GBP2024-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2009-10-01
    IIF 5 - Director → ME
  • 8
    FAST TRACK BODYSHOP LTD - 2016-12-20
    icon of address 122 Brockhurst Road, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,899 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2016-06-12
    IIF 95 - Director → ME
  • 9
    FAREHAM TAXIS LTD - 2024-05-31
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,101 GBP2024-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-06
    IIF 76 - Director → ME
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2024-05-15
    IIF 236 - Ownership of shares – 75% or more OE
  • 10
    icon of address Keepers Cottage Garsons Hill, Ipsden, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,120 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2018-05-22
    IIF 186 - Director → ME
    icon of calendar 2014-04-11 ~ 2014-04-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-19
    IIF 123 - Has significant influence or control OE
  • 11
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    191,310 GBP2020-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 237 - Secretary → ME
  • 12
    CPA HOLDINGS LTD - 2021-01-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,273 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-01-27
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-03-20
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 13
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    -37,463 GBP2024-09-30
    Officer
    icon of calendar 2006-01-11 ~ 2013-04-01
    IIF 62 - Director → ME
  • 14
    PNG BUILDING (SERVICES) LTD - 2016-11-18
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2015-11-22
    IIF 53 - Director → ME
  • 15
    MANAGEMENT SERVICES (SHELF) 4 LTD - 2021-12-07
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,464 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-12-08
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-12-08
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 16
    PROPERTY SERVICES (SHELF) 1 LTD - 2021-06-17
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2022-04-30
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 17
    SC AIR CONDITIONING LTD - 2011-11-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-06-27
    IIF 4 - Director → ME
  • 18
    POLISH DRIVERS UK LIMITED - 2006-10-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,997 GBP2021-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-10-11
    IIF 65 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-09-30
    IIF 188 - Secretary → ME
  • 19
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,378 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2021-08-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONSTRUCTION SERVICES (SHELF) LTD - 2017-06-29
    icon of address 17 Charnwood, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,172 GBP2025-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 21
    icon of address 24 Landport Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,387 GBP2020-03-31
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-05
    IIF 6 - Director → ME
  • 22
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,003 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-20
    IIF 107 - Director → ME
  • 23
    AM TO PM COURIERS LTD - 2010-09-15
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    18,694 GBP2016-03-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-11-17
    IIF 7 - Director → ME
  • 24
    CONSULTING SERVICES (SHELF) 2 LTD - 2021-03-19
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 25
    icon of address Maindell, North Wallington, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,712 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2010-06-21
    IIF 15 - Director → ME
  • 26
    PATILLA BUILDING SERVICES LTD - 2012-08-22
    E&M GRAY SOFTWARE LIMITED - 2012-02-02
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-03-31
    Officer
    icon of calendar 2007-12-13 ~ 2007-12-14
    IIF 1 - Director → ME
  • 27
    icon of address 72 Park Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,764 GBP2024-09-30
    Officer
    icon of calendar 2012-06-21 ~ 2012-09-10
    IIF 105 - Director → ME
  • 28
    FREESOLAR (PHASE 5) LTD - 2012-07-05
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-06-30
    IIF 88 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-02-01
    IIF 73 - Director → ME
  • 29
    DESIGN SERVICES (SHELF) LTD - 2018-09-28
    icon of address 3 Kensington Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,469 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-10-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-10-11
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 30
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2008-10-15
    IIF 14 - Director → ME
  • 31
    PROPERTY SERVICES (SHELF) 3 LTD - 2021-03-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,430 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-18
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-03-18
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 32
    POLISH EMPLOYEES UK LIMITED - 2010-09-14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2010-09-14
    IIF 64 - Director → ME
    icon of calendar 2006-07-06 ~ 2006-09-30
    IIF 189 - Secretary → ME
  • 33
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    738 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ 2016-01-22
    IIF 52 - Director → ME
  • 34
    CONSULTING (SERVICES) LTD - 2018-06-28
    AVAILATRADE LIMITED - 2014-10-10
    CONTRACT SHOPPER LIMITED - 2011-01-20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,412 GBP2024-03-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-15
    IIF 9 - Director → ME
  • 35
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-25
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-25
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 36
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-03-24
    IIF 80 - Director → ME
  • 37
    icon of address Britannia Book-keeping Services Ltd, A66 & A69, The Sanderson Business Centre Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 72 - Director → ME
  • 38
    STRANGFORD CONSULTING LIMITED - 2011-02-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2011-12-31
    IIF 102 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-02-01
    IIF 60 - Director → ME
  • 39
    SHELF BUILDING SERVICES LTD - 2019-08-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,784 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-12-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-12-05
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 40
    PROPERTY SERVICES (SHELF) 4 LTD - 2021-03-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-27
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-27
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 41
    icon of address 46 Castellain Mansions Castellain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-19
    IIF 19 - Director → ME
  • 42
    FREESOLAR (PHASE 4) LTD - 2012-07-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-12-05
    IIF 83 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 71 - Director → ME
  • 43
    PROPERTY SERVICES (SHELF) 2 LTD - 2021-05-16
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,435 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-03-31
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-04-01
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 44
    FS SYRE LTD - 2012-07-10
    icon of address Mr Nick Jones, 10 Parade View Mansions, Royal Gate, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2012-07-10
    IIF 79 - Director → ME
  • 45
    MANAGEMENT SERVICES (SHELF) 5 LTD - 2021-11-29
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    322,249 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-29
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-29
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 46
    icon of address 48 Priory Road, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-19
    IIF 68 - Director → ME
  • 47
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-30
    IIF 2 - Director → ME
  • 48
    icon of address 227a West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,868 GBP2024-03-31
    Officer
    icon of calendar 2008-09-12 ~ 2009-03-13
    IIF 10 - Director → ME
  • 49
    PHOENIX MEMBERS CLUB LTD - 2015-11-05
    PHOENIX CLUB INCORPORATED LTD - 2015-04-17
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,213 GBP2024-03-31
    Officer
    icon of calendar 2015-04-13 ~ 2016-03-15
    IIF 50 - Director → ME
  • 50
    G. BROOKS ELECTRICAL LTD - 2016-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,579 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ 2016-07-14
    IIF 104 - Director → ME
  • 51
    MJP ELECTRICAL (SERVICES) LTD - 2014-03-06
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,337 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-03-05
    IIF 98 - Director → ME
  • 52
    BUILDING SERVICES (SHELF) LTD - 2018-03-07
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,848 GBP2019-07-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-03-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-09-16
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 53
    icon of address Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,202 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2017-04-21
    IIF 106 - Director → ME
  • 54
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2007-09-18
    IIF 3 - Director → ME
  • 55
    PNG BUILDING (SERVICES) LTD - 2019-07-24
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,074 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2019-07-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-07-24
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 56
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -378 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 57
    PROPERTY SERVICES (SHELF) 5 LTD - 2021-02-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-20
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 58
    BUSINESS SERVICES (SHELF) 2 LTD - 2020-09-28
    icon of address 51a Serpentine Road, Widley, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2021-01-22
    IIF 134 - Director → ME
    icon of calendar 2020-03-18 ~ 2020-09-14
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-18
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    icon of calendar 2020-11-11 ~ 2021-01-22
    IIF 203 - Has significant influence or control OE
  • 59
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2021-09-30
    Officer
    icon of calendar 2007-05-15 ~ 2007-05-16
    IIF 8 - Director → ME
  • 60
    PPG PROOFREADING LTD - 2016-04-21
    PETER'S POCKET GUIDES & PHOTOGRAPHY LTD - 2014-08-14
    MEWS ASSOCIATES LTD - 2012-07-05
    icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,227 GBP2017-03-31
    Officer
    icon of calendar 2008-02-20 ~ 2008-02-25
    IIF 61 - Director → ME
  • 61
    2020 RESIN DRIVES LTD - 2021-02-15
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2020-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-19
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-19
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 62
    BUSINESS SERVICES (SHELF) 1 LTD - 2020-06-23
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,718 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-19
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-06-19
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 63
    MICKS GARAGE (FARLINGTON) LTD - 2019-10-03
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,578 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-18
    IIF 133 - Director → ME
  • 64
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,659 GBP2020-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2008-09-25
    IIF 17 - Director → ME
  • 65
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-28
    IIF 44 - Director → ME
  • 66
    icon of address 19 College Road, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2021-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-09-24
    IIF 77 - Director → ME
  • 67
    LJC PROPERTIES LIMITED - 2011-02-09
    icon of address 26 School Road, Wickham, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    icon of calendar 2008-07-28 ~ 2011-02-10
    IIF 11 - Director → ME
  • 68
    KM SCOTT LTD - 2019-07-24
    CONSULTING SERVICES (SHELF) LTD - 2018-09-28
    icon of address 6 The Rise, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,337 GBP2021-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2019-07-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-04-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 69
    icon of address 4 Park View, 60 Northern Parade, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,436 GBP2024-11-30
    Officer
    icon of calendar 2004-05-22 ~ 2010-04-20
    IIF 232 - Secretary → ME
  • 70
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,684 GBP2024-03-30
    Officer
    icon of calendar 2018-12-29 ~ 2019-04-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ 2019-09-04
    IIF 226 - Has significant influence or control OE
  • 71
    icon of address C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,420 GBP2020-03-31
    Officer
    icon of calendar 2011-05-24 ~ 2011-05-25
    IIF 82 - Director → ME
  • 72
    HAMPSHIRE SCHEME LTD - 2016-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,270 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-03-01
    IIF 34 - Director → ME
  • 73
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-03
    IIF 75 - Director → ME
  • 74
    CONTRACTING SERVICES (SHELF) 5 LTD - 2021-11-01
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2021-11-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2021-11-01
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 75
    BUSINESS SERVICES (SHELF) 4 LTD - 2021-02-23
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,910 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-02-19
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-02-19
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 76
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2021-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-09-11
    IIF 137 - Director → ME
  • 77
    RRMW LTD
    - now
    CPA HOLDINGS LTD - 2018-09-07
    AFFORDABLE ACCOUNTANT LTD - 2017-11-21
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -111,993 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2018-10-24
    IIF 125 - Has significant influence or control OE
  • 78
    DTM PLANNING LTD - 2024-10-07
    COLOUR CAPTURE LTD - 2022-02-14
    BUSINESS SERVICES (SHELF) 5 LTD - 2021-03-01
    icon of address 1633 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,955 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 151 - Director → ME
    icon of calendar 2021-03-31 ~ 2022-02-11
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-20
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    icon of calendar 2021-03-31 ~ 2022-02-11
    IIF 235 - Ownership of shares – 75% or more OE
  • 79
    AFFORDABLE ACCOUNTS & TAX LTD - 2023-05-30
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,912 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-03-31
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2023-03-31
    IIF 227 - Has significant influence or control OE
  • 80
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,724 GBP2020-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2020-09-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-09-11
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Has significant influence or control OE
  • 81
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,583 GBP2023-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-02
    IIF 96 - Director → ME
  • 82
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    78,389 GBP2016-03-31
    Officer
    icon of calendar 2008-09-04 ~ 2009-10-01
    IIF 12 - Director → ME
  • 83
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-01-19
    IIF 16 - Director → ME
  • 84
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    730 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-29
    IIF 81 - Director → ME
  • 85
    FREESOLAR (PHASE 1) LTD - 2012-10-12
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2018-11-30
    Officer
    icon of calendar 2012-10-02 ~ 2013-01-07
    IIF 86 - Director → ME
    icon of calendar 2012-06-08 ~ 2012-10-02
    IIF 90 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 74 - Director → ME
  • 86
    BUSINESS SERVICES (SHELF) 3 LTD - 2020-10-16
    icon of address 227a West Street, Fareham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-10-16
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-10-16
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 87
    ELECTRICAL SERVICES (SHELF) LTD - 2017-07-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,380 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-04-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 88
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-04-01
    IIF 67 - Director → ME
  • 89
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    icon of calendar 2013-12-31 ~ 2015-11-21
    IIF 42 - Director → ME
  • 90
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2012-06-27
    IIF 78 - Director → ME
  • 91
    MOTOMEX (FAREHAM) LTD - 2014-02-05
    icon of address A24 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2019-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2014-02-05
    IIF 101 - Director → ME
  • 92
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2016-12-10
    IIF 132 - Has significant influence or control OE
  • 93
    FREETHERMAL LTD - 2015-09-17
    icon of address 10 Admiralty Close, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,277 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2015-10-20
    IIF 99 - Director → ME
  • 94
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,202 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-04-01
    IIF 103 - Director → ME
  • 95
    HAWK AIR LTD - 2016-06-16
    icon of address Flat 2 59 Boscombe Overcliff Drive, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,912 GBP2024-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-01-29
    IIF 48 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-02-02
    IIF 45 - Director → ME
  • 96
    CONSULTING SERVICES (SHELF) 1 LTD - 2020-12-29
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,712 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-04-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-01
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 97
    VDT PLUMBING & HEATING SERVICES LTD - 2011-03-04
    PR AIR CONDITIONING SERVICES LIMITED - 2010-11-25
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,806 GBP2024-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2010-11-25
    IIF 13 - Director → ME
  • 98
    CPA HOLDINGS LTD - 2020-03-20
    icon of address 24 Picton House Hussar Court, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2020-03-20
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-03-20
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 99
    FEERICK & WALLIS CARPENTRY LTD - 2013-12-23
    icon of address 57 Old Copse Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2010-11-12
    IIF 89 - Director → ME
  • 100
    GLAZING SERVICES (SHELF) LTD - 2020-01-14
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-01-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-01-14
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 101
    FREESOLAR (PHASE 3) LTD - 2017-05-03
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2021-09-30
    Officer
    icon of calendar 2012-06-08 ~ 2019-09-05
    IIF 92 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-02-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 102
    icon of address Unit 7 Park Gate Business Centre, Chandlers Way, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-11
    IIF 51 - Director → ME
  • 103
    icon of address Unit 18 Wingate Road, Gosport, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,074 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-31
    IIF 63 - Director → ME
  • 104
    YNEZ LTD
    - now
    SHELF CONSULTING SERVICES LTD - 2018-06-19
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,092 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2018-06-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-06-06
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE

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.