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

Yonwin, Richard Stephen

    Related profiles found in government register
  • Yonwin, Richard Stephen
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 1
    • Beechwood House, Waltham Road, White Waltham, Maidenhead, SL6 3LW, England

      IIF 2
    • 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 3
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 4
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 5 IIF 6
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 7
    • 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 8 IIF 9 IIF 10
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 11 IIF 12 IIF 13
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 17 IIF 18 IIF 19
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 21 IIF 22
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 23
  • Yonwin, Richard Stephen
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 24
    • 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 25
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 26 IIF 27
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 28
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 29 IIF 30 IIF 31
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 38
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 39
    • Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 40
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 41 IIF 42 IIF 43
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 46 IIF 47
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 48
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 49
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 50
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 51
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 52
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 53 IIF 54
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 55
    • 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 56
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 57
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 58 IIF 59 IIF 60
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 61 IIF 62 IIF 63
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 70 IIF 71
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 72
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 73 IIF 74 IIF 75
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 79
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 80 IIF 81
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 82
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 83
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 84 IIF 85
  • Yonwin, Richard
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 86 IIF 87
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 88
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dean Park Lodge, Cavendish Road, Bournemouth, BH1 1QX, United Kingdom

      IIF 89 IIF 90
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 91
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 92
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 93
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 94 IIF 95 IIF 96
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 97
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 98
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 99 IIF 100 IIF 101
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 103 IIF 104 IIF 105
    • Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 106
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 107
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 108
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 109
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 110
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 111
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 112
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 113
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 114
    • 8, Southampton Road, Ringwood, BH24 1HY

      IIF 115
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 116
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 117
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 122
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 123
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 124 IIF 125
    • 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 126
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 127 IIF 128
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 129
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 130 IIF 131 IIF 132
    • Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 133
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 134
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 135
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 136
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 137
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 138 IIF 139
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 140 IIF 141 IIF 142
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 147
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 148 IIF 149 IIF 150
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 152 IIF 153
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 154
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 155
    • 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 156
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 157
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 158 IIF 159
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 160
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 161
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 162 IIF 163 IIF 164
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 167 IIF 168
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 169
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 170
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 171 IIF 172
  • Yonwin, Richard
    British director born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 173
  • Yonwin, Richard
    British manager born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 174
  • Yonwin, Richard
    British marketing born in April 1950

    Registered addresses and corresponding companies
    • 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 175
  • Yonwin, Richard
    British marketing exec. born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 176
  • Yonwin, Richard Stephen

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 177
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH241HY, United Kingdom

      IIF 178
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British manager

    Registered addresses and corresponding companies
    • 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 183
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 184 IIF 185
  • Yonwin, Richard

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 186
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 3
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 4
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 110 - Director → ME
  • 5
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    20,908 GBP2024-09-30
    Officer
    2020-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 128 - Has significant influence or controlOE
  • 6
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 7
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 175 - Director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 9
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 10
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 65 - Director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 116 - Director → ME
  • 12
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 13
    51 Dale Valley Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 83 - Director → ME
  • 14
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 173 - Director → ME
  • 15
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 60 - Director → ME
  • 16
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 58 - Director → ME
  • 17
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 148 - Has significant influence or controlOE
  • 18
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 93 - Director → ME
  • 19
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 20
    CFP LOTTERY & RAFFLE SERVICES LTD - 2019-01-11
    CFP (1991) LIMITED - 2017-02-15
    CFP HANDLING LIMITED - 2013-10-31
    H E W FUND-RAISING LIMITED - 2000-02-14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 21
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 95 - Director → ME
  • 22
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 23
    6 Poole Hill, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 2 - Director → ME
  • 24
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 25
    NELSON TAVERN LTD - 2025-11-10
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 96 - Director → ME
  • 27
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 28
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 76 - Director → ME
  • 29
    8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 30
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 31
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2024-08-18 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 32
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 98 - Director → ME
  • 33
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 100 - Director → ME
  • 34
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 35
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 113 - Director → ME
  • 36
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 121 - Director → ME
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,116 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 129 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 179 - Director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 99 - Director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 25 - Director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 112 - Director → ME
  • 42
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 81 - Director → ME
Ceased 74
  • 1
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-20
    IIF 43 - Director → ME
    Person with significant control
    2025-09-11 ~ 2025-09-20
    IIF 150 - Ownership of shares – 75% or more OE
  • 2
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 108 - Director → ME
  • 3
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ 2026-02-08
    IIF 45 - Director → ME
    2024-11-17 ~ 2024-11-24
    IIF 71 - Director → ME
    Person with significant control
    2026-02-05 ~ 2026-02-08
    IIF 149 - Has significant influence or control OE
    2024-11-17 ~ 2024-11-24
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 4
    The Red House, 87 Earl Richards Road South, Exeter, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,227 GBP2023-10-01 ~ 2024-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 66 - Director → ME
  • 5
    14 Priory Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,805 GBP2025-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 91 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 137 - Has significant influence or control OE
  • 6
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2024-08-15 ~ 2025-03-01
    IIF 86 - Director → ME
    2020-06-04 ~ 2022-12-16
    IIF 87 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 138 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 7
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 32 - Director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 8
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 105 - Director → ME
  • 9
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 77 - Director → ME
  • 10
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 21 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 11
    Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 133 - Has significant influence or control OE
  • 12
    743 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2008-10-07 ~ 2009-12-04
    IIF 122 - Director → ME
    2010-12-21 ~ 2016-07-08
    IIF 120 - Director → ME
  • 13
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2024-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 19 - Director → ME
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 92 - Director → ME
  • 15
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    11 Castle Hill, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 174 - Director → ME
    2001-04-11 ~ 2005-10-26
    IIF 184 - Secretary → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 114 - Director → ME
  • 17
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 54 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 18
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 55 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 19
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 94 - Director → ME
  • 20
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 103 - Director → ME
    2018-03-24 ~ 2020-04-28
    IIF 68 - Director → ME
    Person with significant control
    2018-09-01 ~ 2020-04-28
    IIF 165 - Has significant influence or control OE
    2017-07-05 ~ 2018-03-01
    IIF 156 - Has significant influence or control OE
  • 21
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 74 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 169 - Has significant influence or control OE
  • 22
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-24
    IIF 97 - Director → ME
  • 23
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 56 - Director → ME
  • 24
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    Crown House, Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 102 - Director → ME
  • 25
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 78 - Director → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 9 - Director → ME
    2014-10-01 ~ 2015-02-01
    IIF 50 - Director → ME
    2015-08-06 ~ 2016-08-08
    IIF 15 - Director → ME
  • 27
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 59 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 161 - Has significant influence or control OE
  • 28
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 119 - Director → ME
    2011-02-26 ~ 2011-08-01
    IIF 118 - Director → ME
  • 29
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,112 GBP2024-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 176 - Director → ME
  • 30
    29-33 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    4,481 GBP2025-03-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 89 - Director → ME
  • 31
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,912 GBP2024-05-31
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 5 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 127 - Has significant influence or control OE
  • 32
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 101 - Director → ME
  • 33
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 1 - Director → ME
  • 34
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2025-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 80 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 170 - Has significant influence or control OE
  • 35
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-06-30
    Officer
    2024-02-19 ~ 2025-10-16
    IIF 33 - Director → ME
    2021-04-27 ~ 2023-10-01
    IIF 36 - Director → ME
    2023-12-01 ~ 2025-10-16
    IIF 186 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 36
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 34 - Director → ME
  • 37
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-07-19
    IIF 53 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-07-19
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 38
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,070 GBP2024-11-30
    Officer
    2025-10-15 ~ 2025-10-15
    IIF 44 - Director → ME
  • 39
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 73 - Director → ME
  • 40
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-02-01 ~ 2024-07-01
    IIF 63 - Director → ME
    2019-06-05 ~ 2024-01-19
    IIF 64 - Director → ME
    2024-07-18 ~ 2025-12-01
    IIF 69 - Director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 163 - Has significant influence or control OE
  • 41
    Crown House, 8 Southampton Road, Ringwood
    Active Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 182 - Director → ME
  • 42
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 52 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 43
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ 2025-08-21
    IIF 46 - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-08-21
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 44
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 17 - Director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 132 - Has significant influence or control OE
  • 45
    29/31 Fisherton Street, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 90 - Director → ME
  • 46
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 117 - Director → ME
    2006-11-10 ~ 2007-01-26
    IIF 183 - Secretary → ME
  • 47
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,227 GBP2025-02-28
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 40 - Director → ME
  • 48
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ 2025-08-15
    IIF 42 - Director → ME
    Person with significant control
    2025-08-15 ~ 2025-08-15
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 49
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 18 - Director → ME
  • 50
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 111 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-11-01
    IIF 35 - Director → ME
    2017-11-01 ~ 2023-03-16
    IIF 29 - Director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 52
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 20 - Director → ME
  • 53
    SLICED BREAD MEDIA LTD - 2012-02-23
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    439,155 GBP2024-12-31
    Officer
    2010-12-07 ~ 2011-03-18
    IIF 115 - Director → ME
    2002-04-08 ~ 2009-12-03
    IIF 8 - Director → ME
    2011-08-22 ~ 2012-03-17
    IIF 109 - Director → ME
    2002-04-08 ~ 2002-06-13
    IIF 185 - Secretary → ME
  • 54
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 23 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 55
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 75 - Director → ME
  • 56
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 181 - Director → ME
  • 57
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ 2025-09-01
    IIF 67 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-09-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 58
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 57 - Director → ME
    2014-07-02 ~ 2014-10-24
    IIF 14 - Director → ME
  • 59
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2016-07-13
    IIF 107 - Director → ME
    2016-04-22 ~ 2016-08-18
    IIF 4 - Director → ME
  • 60
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 82 - Director → ME
  • 61
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 24 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 62
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 79 - Director → ME
    2014-03-10 ~ 2015-06-30
    IIF 39 - Director → ME
  • 63
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,409 GBP2024-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 88 - Director → ME
  • 64
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 180 - Director → ME
  • 65
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 104 - Director → ME
  • 66
    CFP ( UK ) LTD - 2019-01-09
    SLICED BREAD MEDIA LTD - 2017-06-09
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2024-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 11 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 67
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 178 - Director → ME
  • 68
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 10 - Director → ME
  • 69
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 62 - Director → ME
  • 70
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 38 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 147 - Ownership of shares – 75% or more OE
  • 71
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 22 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 72
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2022-03-22 ~ 2022-12-16
    IIF 27 - Director → ME
    2020-06-04 ~ 2022-03-22
    IIF 123 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 139 - Has significant influence or control OE
  • 73
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 26 - Director → ME
    2022-10-06 ~ 2024-10-21
    IIF 177 - Secretary → ME
  • 74
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,969 GBP2024-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.