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

Eames, Alexander Charles

    Related profiles found in government register
  • Eames, Alexander Charles
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British business analysis department manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British head of marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, England

      IIF 39
    • Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, United Kingdom

      IIF 40
  • Eames, Alexander Charles
    British project development manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 41
  • Eames, Alexander Charles
    British seo & marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 42
  • Eames, Alexander Charles
    British seo & marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Padnell Grange, Padnell Road Cowplain, Waterlooville, PO8 8ED, England

      IIF 43
  • Eames, Alexander Charles
    British technical assistant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, England

      IIF 44 IIF 45
  • Eames, Alex Charles
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 46
  • Mr Alexander Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexandra Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alex Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 66
  • Eames, Alexander
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eames, Alexander
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Steet, Fareham, PO16 0EN, United Kingdom

      IIF 81
  • Eames, Alexander
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 104
  • Labia, Alexander Charles
    Italian,south African chief executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 113 Church Road, Richmond, TW10 6LS, England

      IIF 105
  • Mr Alexander Charles
    Italian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • 13c, Cambridge Park, Twickenham, TW1 2PF, United Kingdom

      IIF 107
  • Mr Alexander Charles Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 108
  • Charles, Alexander
    born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13c, Cambridge Park, Twickenham, Middlesex, TW1 2PF, United Kingdom

      IIF 109
  • Alexander, Eames Charles
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxsense Accountants, Padnell Grange Padnell Road, Waterlooville, Hants, PO8 8ED, United Kingdom

      IIF 110
  • Alexander Charles Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Labia, Alexander Charles
    South African director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Courtfield Gardens, London, SW5 0NA, United Kingdom

      IIF 116
  • Charles, Alexander
    Italian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
    • 13c, Cambridge Park, Twickenham, Middlesex, TW1 2PF, United Kingdom

      IIF 118
  • Mr Alexander Charles Labia
    Italian,south African born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 113 Church Road, Richmond, TW10 6LS, England

      IIF 119
  • Alexander Charles Labia
    South African born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Courtfield Gardens, London, SW5 0NA, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 37
  • 1
    ABSOLUTELY BRILLIANT BUSINESS LTD
    10525052
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 2
    ABSOLUTELY BRILLIANT GARAGES LTD
    10525024
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 3
    ABSOLUTELY BRILLIANT SUPPLIES LTD
    10524858
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    AMJ SOFTWARE LIMITED
    10384530
    24 Park Road South, Havant, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    BUSINESS SOLUTIONS HOLDING LIMITED
    - now 16535811
    D'VINCI GROUP HOLDINGS LIMITED
    - 2025-07-03 16535811 16573210
    203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 6
    EXPERT BUILDING TRADES LTD
    10520152
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 7
    EXPERT LOCAL MANAGEMENT LIMITED
    11093594
    203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 8
    EXPERT MANUFACTURERS LTD
    10519578
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 9
    EXPERT MANUFACTURING LIMITED
    11080988
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 10
    HELP ACCOUNTANCY LIMITED
    08561767
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    HELP BOOKKEEPING AND ACCOUNTANCY LIMITED
    08562400
    26 Sandringham Road, Fareham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,608 GBP2024-08-31
    Officer
    2013-06-10 ~ now
    IIF 15 - Director → ME
  • 12
    HELP BOOKKEEPING LIMITED
    08562471
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    HELP CIS LIMITED
    08567094
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    HELP TAXATION LIMITED
    08563984
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    HELPBOX FRANCHISE LIMITED
    - now 08336716
    BUSINESS IDEAS LIMITED - 2015-03-11
    203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    INSPIREAI LTD
    15734703
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 17
    LOCAL COMPANY SERVICES LIMITED
    11082948
    203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 18
    MOODPLUS LTD
    13471153 15395384
    Flat 10 113 Church Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 19
    MOODPLUS LTD
    15395384 13471153
    13c Cambridge Park, Twickenham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2025-01-31
    Officer
    2024-01-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 20
    PIONEERPARTNERS LLP
    OC450317
    13c Cambridge Park, Twickenham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106 GBP2025-03-31
    Officer
    2023-12-15 ~ now
    IIF 109 - LLP Designated Member → ME
  • 21
    REAL PRICE ACCOUNTANCY LIMITED
    08567161
    1 Hawksworth Street, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-08-31
    Officer
    2013-06-12 ~ now
    IIF 17 - Director → ME
  • 22
    REAL PRICE ACCOUNTANTS LIMITED
    08567228
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    REAL PRICE BOOKKEEPING LIMITED
    08564315
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    REAL PRICE LOW COST ACCOUNTANCY LIMITED
    - now 08224346
    BUSINESS DIRECT SUCCESS LIMITED
    - 2014-06-17 08224346
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2012-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    REAL PRICE PAYROLL LIMITED
    08565005
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    REAL PRICE TAXATION LIMITED
    08567189
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2013-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 27
    SOUTH COAST EXPERT BUILDERS LTD
    12023662
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2019-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 28
    SOUTH COAST LOCAL BUILDERS LTD
    12023677
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2019-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    STEEPLE REPAIRS LIMITED
    - now 12024596
    ROTHSCHILDS AND STEEPLE LTD
    - 2019-07-06 12024596
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2019-05-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 30
    TAXSENSE ACCOUNTANTS LIMITED
    07265876
    203 West Street, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    58,448 GBP2024-08-31
    Officer
    2025-08-01 ~ now
    IIF 46 - Director → ME
  • 31
    TAXSENSE GROUP HOLDINGS LIMITED
    - now 10278581
    TAXSENSE LIMITED
    - 2024-07-16 10278581 07405863, 06591152
    203 West Street, Fareham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2016-07-14 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 32
    THE RETAIL BUSINESS LTD
    10520242
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 33
    TOP MARKETING SPECIALISTS LTD
    10525036
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    YOUR GENERAL COMPANY LIMITED
    11082853
    203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    YOUR LOCAL BUILDING COMPANY LIMITED
    11082793
    203 West Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 36
    YOUR LOCAL PUB AND LEISURE LIMITED
    11093505
    203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 37
    YOUR RETAIL SHOP LIMITED
    11093284
    203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
Ceased 36
  • 1
    ACCOUNTANCY SUPERMARKET LIMITED
    - now 08224523
    ESSENTIAL BUSINESS PROFESSIONALS LIMITED
    - 2014-06-17 08224523
    203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2012-09-21 ~ 2025-04-16
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ 2025-04-16
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALM GEOPHYSICS LIMITED - now
    HELP PAYROLL LIMITED
    - 2017-09-06 08563987
    The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,979 GBP2024-06-30
    Officer
    2013-06-11 ~ 2017-09-01
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    APERTUS TECHNOLOGY SOLUTIONS (ATS) LTD - now
    APERTUS NETWORK SYSTEMS (ATS) LTD - 2017-04-11
    CONNECTIONPOINT INTERNATIONAL LTD - 2017-03-01 08336688
    CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25 08336688
    MEETING POINT INTERNATIONAL LIMITED
    - 2015-11-25 09832122 08336688
    203 West Street, Fareham
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ 2015-11-25
    IIF 36 - Director → ME
  • 4
    APPLEJACKS BURGERS LTD - now
    BEST ON TIME DELIVERIES LTD
    - 2025-04-28 10532877
    203 West Street, Fareham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-20 ~ 2025-03-04
    IIF 85 - Director → ME
    Person with significant control
    2016-12-20 ~ 2025-03-04
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 5
    AT SMART REPAIRS LIMITED - now
    FIDELITY MANAGEMENT PROFESSIONALS LIMITED
    - 2017-09-18 07709174
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2018-06-30
    Officer
    2011-07-18 ~ 2017-09-15
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    BLA CONTRACTORS LIMITED - now
    THE BEST COMPANY EVER LTD
    - 2018-03-19 10532832
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2020-03-31
    Officer
    2016-12-20 ~ 2018-03-16
    IIF 82 - Director → ME
    Person with significant control
    2016-12-20 ~ 2018-03-16
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 7
    COLLIER ROOFING LIMITED - now
    ESSENTIAL SUCCESS LIMITED
    - 2012-05-01 07897936
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,050 GBP2022-07-31
    Officer
    2012-01-05 ~ 2012-05-01
    IIF 25 - Director → ME
  • 8
    CUTMORE FAMILY FUNERAL DIRECTORS LTD - now
    T & A FUNERAL STUDIES LTD - 2020-05-07
    REAL PRICE LIMITED
    - 2017-10-04 08224524
    DIVAS & DUDES GROOMING SERVICES (HAVANT) LTD
    - 2014-06-16 08224524
    ESSENTIAL BUSINESS SUCCESS LIMITED
    - 2012-11-21 08224524
    203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,587 GBP2025-03-31
    Officer
    2012-11-21 ~ 2017-10-03
    IIF 41 - Director → ME
    2012-09-21 ~ 2012-11-21
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-03
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    D&D CATERING LIMITED - now
    EXPERT ENTERPRISES (HAMPSHIRE) LTD
    - 2011-02-07 07405769
    Padnell Grange, Padnell Road Cowplain, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ 2010-10-14
    IIF 43 - Director → ME
  • 10
    DIAMOND EDGE PROFESSIONAL HAIR LIMITED - now
    VERISM OPPORTUNITIES LIMITED
    - 2012-03-07 07709203
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,079 GBP2025-06-30
    Officer
    2011-07-18 ~ 2012-03-06
    IIF 38 - Director → ME
  • 11
    DIVAS & DUDES GROOMING (UK) LTD - now
    SOUTHERN BUSINESS SOLUTIONS LIMITED
    - 2012-11-21 08056785 12428463
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    877 GBP2024-12-31
    Officer
    2012-05-03 ~ 2012-11-21
    IIF 28 - Director → ME
  • 12
    DYNATEK SOLUTIONS LTD - now
    SOUTHERN BUSINESS IDEAS LTD
    - 2017-08-04 08336682 08336759
    12 Priors Close, Southbourne, Emsworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,428 GBP2018-09-30
    Officer
    2012-12-19 ~ 2017-08-03
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-03
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    EMS HAMPSHIRE LIMITED
    - now 07885664
    COMPANY FINANCIAL CONTROLS (CFC) LIMITED
    - 2014-05-21 07885664
    203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,540,902 GBP2024-08-31
    Officer
    2011-12-19 ~ 2014-06-05
    IIF 110 - Director → ME
  • 14
    EMZI BRAND LIMITED
    - now 08336837
    STRATEGIC MARKETING IDEAS LTD
    - 2023-11-03 08336837
    SOUTHERN TRADING IDEAS LIMITED
    - 2014-01-02 08336837
    203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    2012-12-19 ~ 2023-11-06
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-11-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    FLOOR STORE NETWORK UK LIMITED - now
    VERISM DEVELOPMENTS LIMITED
    - 2012-03-22 07709216
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ 2012-03-20
    IIF 37 - Director → ME
  • 16
    G&S CONSULTANCY LIMITED - now
    SOUTHERN ESSENTIAL SUCCESS LIMITED
    - 2013-03-01 08056787
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ 2013-03-01
    IIF 27 - Director → ME
  • 17
    GEM AUTOS LTD - now
    THE JUNCTION TAVERN LIMITED
    - 2010-12-09 07062317
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,151 GBP2025-06-30
    Officer
    2010-07-20 ~ 2010-12-09
    IIF 45 - Director → ME
  • 18
    GENERAL SERVICES AND SUPPLIES LTD
    12023827
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-30 ~ 2024-10-01
    IIF 35 - Director → ME
    Person with significant control
    2019-05-30 ~ 2024-10-01
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 19
    GOMER LANE PROPERTY LIMITED
    - now 07449311
    POWERED BY TX LIMITED
    - 2023-11-03 07449311
    TAG MAINTENANCE LIMITED
    - 2014-06-11 07449311
    203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-01-17 ~ 2023-11-06
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-11-06
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    HBX SALES LIMITED - now
    HELP BUSINESS LIMITED
    - 2025-03-20 08567127
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-06-12 ~ 2025-03-19
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ 2025-03-19
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    HELP BOOKKEEPING AND ACCOUNTANCY LIMITED
    08562400
    26 Sandringham Road, Fareham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,608 GBP2024-08-31
    Person with significant control
    2016-07-01 ~ 2025-07-11
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 22
    HELPBOX FRANCHISE LIMITED - now
    BUSINESS IDEAS LIMITED
    - 2015-03-11 08336716
    203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-19 ~ 2015-03-11
    IIF 22 - Director → ME
  • 23
    LANZON ELECTRICAL AND SOLAR LIMITED - now
    MODERN EXPANSION DEVELOPMENTS LIMITED
    - 2011-08-23 07473658
    203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,569 GBP2019-12-31
    Officer
    2010-12-20 ~ 2011-04-01
    IIF 39 - Director → ME
  • 24
    MAJR ANALYSIS LIMITED - now
    WE ARE GREAT LTD
    - 2018-10-24 10532928
    203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,262 GBP2025-03-31
    Officer
    2016-12-20 ~ 2018-10-22
    IIF 83 - Director → ME
    Person with significant control
    2016-12-20 ~ 2018-11-03
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 25
    MEETING POINT INTERNATIONAL LTD - now 09832122
    CONNECTIONPOINT INTERNATIONAL LIMITED - 2015-11-25 09832122
    SOUTHERN IDEAS LTD
    - 2015-09-23 08336688
    Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2012-12-19 ~ 2015-09-22
    IIF 20 - Director → ME
  • 26
    PROGRESS DISTRIBUTION LTD
    - now 08706740
    MPG GARAGE SERVICES LIMITED
    - 2015-11-19 08706740
    C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,592 GBP2017-08-31
    Officer
    2014-08-13 ~ 2015-11-27
    IIF 30 - Director → ME
  • 27
    RIOT STUDIO LTD
    - now 12023781
    RIOT STUDIO LTD LTD
    - 2020-02-25 12023781
    PERMANENT CONTRACTS LTD
    - 2020-02-21 12023781
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947 GBP2025-03-31
    Officer
    2019-05-30 ~ 2020-03-01
    IIF 34 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-03-11
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 28
    RYCH LIMITED
    07109303
    10 Challenge Enterprise Centre, Sharps Close, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2010-07-20 ~ 2010-09-02
    IIF 44 - Director → ME
  • 29
    SOLENT MARTIAL ARTS ACADEMY LIMITED - now
    INTELLIGENT IDEAS FOR BUSINESS LTD
    - 2011-07-20 07473451
    203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,648 GBP2025-03-31
    Officer
    2010-12-20 ~ 2011-04-01
    IIF 40 - Director → ME
  • 30
    SPECIALIST MARKETING EXPERTS LIMITED
    11082936
    203 West Steet, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2017-11-27 ~ 2025-04-16
    IIF 81 - Director → ME
    Person with significant control
    2017-11-27 ~ 2025-04-16
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 31
    TAXSENSE COMPANY SERVICES LIMITED - now 10278581, 06591152
    TEK TEAM LTD
    - 2017-11-21 07405863
    203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,198 GBP2024-08-31
    Officer
    2010-10-13 ~ 2017-09-13
    IIF 42 - Director → ME
  • 32
    TAXSENSE GROUP HOLDINGS LIMITED - now
    TAXSENSE LIMITED
    - 2024-07-16 10278581 07405863, 06591152
    203 West Street, Fareham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2016-07-14 ~ 2024-07-11
    IIF 84 - Director → ME
  • 33
    THE MAPLE INN (UK) LTD - now 08621045
    BUSINESS DIRECT SOLUTIONS LIMITED
    - 2013-07-25 08224306
    Padnell Grange Padnell Grange, Padnell Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ 2013-07-24
    IIF 26 - Director → ME
  • 34
    THE POINT COMPANY EMEA LTD - now
    EXECUTIVEPOINT LTD - 2024-03-19 07787281
    THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13 07787281
    BUSINESS IDEAS & SOLUTIONS LTD
    - 2015-09-23 08336772
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,444 GBP2024-09-30
    Officer
    2012-12-19 ~ 2015-09-22
    IIF 24 - Director → ME
  • 35
    THINKENGINE LIMITED - now
    THE MAPLE INN (UK) LTD LIMITED
    - 2016-05-10 08621045 08224306
    Unit 11 Shedfield House Dairy Business Centre Sandy Lane, Shedfield, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,158 GBP2025-03-31
    Officer
    2013-07-24 ~ 2016-05-09
    IIF 32 - Director → ME
  • 36
    WESTBROOKS GROUP LIMITED - now
    BUSINESS IDEAS SOUTHERN LTD - 2018-05-14 08336682
    DYNATEK LIMITED - 2017-08-07
    BUSINESS IDEAS SOUTHERN LTD
    - 2017-08-03 08336759 08336682
    Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-19 ~ 2017-04-01
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE

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.