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

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

    Resident in England

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

      IIF 1
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 2
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 3
  • Yonwin, Richard
    English business consultant born in April 1950

    Resident in England

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

      IIF 4
    • icon of address 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 5
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 6
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 7
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 12 IIF 13 IIF 14
  • Yonwin, Richard
    English consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 16
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 17
  • Yonwin, Richard
    English director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 18
  • Yonwin, Richard
    English manager consult born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 19
  • Yonwin, Richard
    English property developer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 20
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 23
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 24
    • icon of address 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 25
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 26
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 27 IIF 28 IIF 29
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 30
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 31
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 32 IIF 33 IIF 34
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 40
    • icon of address Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 41
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

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

      IIF 42
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

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

      IIF 43
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 44
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

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

      IIF 45
    • icon of address Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 46
    • icon of address Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 47
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 48
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

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

      IIF 49
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY

      IIF 50
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 51
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

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

      IIF 52
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 53 IIF 54
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 55 IIF 56
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

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

      IIF 57
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

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

      IIF 58
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

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

      IIF 59 IIF 60
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 61
  • Yonwin, Richard
    British director born in April 1950

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

      IIF 62
  • Yonwin, Richard
    British manager born in April 1950

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

      IIF 63
  • Yonwin, Richard
    British marketing born in April 1950

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

      IIF 64
  • Yonwin, Richard
    British marketing exec. born in April 1950

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

      IIF 65
  • Yonwin, Richard Stephen
    British born in April 1950

    Resident in England

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

      IIF 66
    • icon of address 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 67
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 68 IIF 69
    • icon of address 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 70
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 71 IIF 72 IIF 73
    • icon of address 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 80
    • icon of address 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 81
    • icon of address Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 82
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 83 IIF 84 IIF 85
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 87 IIF 88
    • icon of address Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 89
    • icon of address Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 90
    • icon of address 21-23, Southgate, Chichester, PO19 1ES

      IIF 91
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 92
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 93
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 94 IIF 95
    • icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 96
    • icon of address 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 97
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 98
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 99 IIF 100 IIF 101
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 103 IIF 104 IIF 105
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 112 IIF 113
    • icon of address Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 114
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 115 IIF 116 IIF 117
    • icon of address Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 121
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 122 IIF 123
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 124
    • icon of address 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 125
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 126
  • Mr Richard Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 127
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 128 IIF 129
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 130
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 131 IIF 132
    • icon of address Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 133
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

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

      IIF 134
  • 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
    • icon of address 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 139
    • icon of address 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 140 IIF 141
  • Yonwin, Richard Stephen

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

      IIF 142
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

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

      IIF 143
    • icon of address Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 144
  • Yonwin, Richard

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

      IIF 145
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

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

      IIF 146 IIF 147
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 148
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

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

      IIF 149
    • icon of address 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 150
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 151 IIF 152
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 153 IIF 154 IIF 155
    • icon of address 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 160
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 161 IIF 162 IIF 163
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 164
    • icon of address Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 165
    • icon of address Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 166
    • icon of address 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 167
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 168
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 169 IIF 170
    • icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 171
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 172 IIF 173
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 174 IIF 175 IIF 176
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 179 IIF 180
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 181
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 182
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.