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

Leask, Edward Peter Shephard

    Related profiles found in government register
  • Leask, Edward Peter Shephard
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP

      IIF 1
  • Leask, Edward Peter Shephard
    British accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW

      IIF 2 IIF 3
  • Leask, Edward Peter Shephard
    British chartered accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 4 IIF 5
    • icon of address Po Box 70693, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 6
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 7
    • icon of address Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Southside - 6th Floor, 105 Victoria Street, London, SW1E 6QT, England

      IIF 11
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW

      IIF 12 IIF 13 IIF 14
    • icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 24
  • Leask, Edward Peter Shephard
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW, England

      IIF 25 IIF 26 IIF 27
  • Leask, Edward Peter Shephard
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hants, PO1 3TW

      IIF 28
  • Leask, Edward Peter Shephard
    British none born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 29
    • icon of address Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 30 IIF 31
    • icon of address Southside, 6th Floor, 105 Victoria Street, London, SW1E 6QT

      IIF 32
    • icon of address One Boyd, The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW, United Kingdom

      IIF 33
  • Leask, Edward Peter Shephard
    British united kingdom born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 34
  • Leask, Edward Peter Shephard
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 35
    • icon of address Unit 20, 20 Eagle Wharf, 138 Grosvenor Road, London, SW1V 3JS, England

      IIF 36
  • Leask, Edward Peter Shephard
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 37
    • icon of address 25 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 38
    • icon of address 47a, Eastern Parade, Southsea, PO4 9RE, England

      IIF 39
  • Leask, Edward Peter Shephard
    British chartered accountant born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 40 IIF 41
  • Leask, Edward Peter Shephard
    British chartered accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 42 IIF 43
  • Leask, Edward Peter Shephard
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 44
  • Leask, Edward Peter Shephard
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, London, W1J 5HN, Uk

      IIF 45
  • Leask, Edward Peter Shephard
    British none born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 46 IIF 47
  • Leask, Edward Peter Shephard
    British

    Registered addresses and corresponding companies
    • icon of address 25 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 48 IIF 49
  • Leask, Edward Peter Shephard
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 50
  • Leask, Edward Peter Shephard

    Registered addresses and corresponding companies
    • icon of address 25 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 51
    • icon of address The Old Treasury 7 Kings Road, Southsea, Hampshire, PO5 4DJ

      IIF 52 IIF 53
  • Mr Edward Peter Shephard Leask
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 54
  • Mr Edward Peter Shephard Leask
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Eastern Parade, Southsea, PO4 9RE, England

      IIF 55
    • icon of address St G, Po Box 1002, Southsea, PO1 9QB, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Po Box 100, St G, Po Box 1002, Southsea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    icon of address 100-102 St. James Road, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Unit 20 20 Eagle Wharf, 138 Grosvenor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-25 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 5
    icon of address 47a Eastern Parade, Southsea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -35,655 GBP2025-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St G, Po Box 1002, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 37 - Director → ME
Ceased 41
  • 1
    ALAN PASCOE SPORTS LIMITED - 1986-08-28
    icon of address Monksbridge, Thames Street, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    751,888 GBP2024-04-05
    Officer
    icon of calendar 1998-04-17 ~ 2017-07-30
    IIF 24 - Director → ME
  • 2
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,871 GBP2017-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2015-06-30
    IIF 32 - Director → ME
  • 3
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2015-06-30
    IIF 9 - Director → ME
  • 4
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2015-06-30
    IIF 8 - Director → ME
  • 5
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar 1999-04-19 ~ 2006-06-26
    IIF 49 - Secretary → ME
  • 6
    FAST TRACK EVENTS LIMITED - 2013-12-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-04-15 ~ 2015-09-30
    IIF 21 - Director → ME
    icon of calendar 1998-05-15 ~ 1998-09-21
    IIF 48 - Secretary → ME
  • 7
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2015-06-30
    IIF 6 - Director → ME
  • 8
    SPORTS SEEN LIMITED - 2006-07-11
    SPORTSEEN LIMITED - 2014-01-08
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2015-06-30
    IIF 10 - Director → ME
  • 9
    BANKBRAE HOLDINGS LIMITED - 2012-03-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2015-09-30
    IIF 13 - Director → ME
  • 10
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-06-30
    IIF 4 - Director → ME
  • 11
    LAW 2180 LIMITED - 2000-07-21
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    FRONTIERS GROUP UK LTD - 2010-09-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2015-06-30
    IIF 5 - Director → ME
  • 12
    THE SPORTS BUSINESS LIMITED - 2013-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,977 GBP2017-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2015-09-30
    IIF 18 - Director → ME
  • 13
    SPORTS MEDIA CONSULTANCY LIMITED - 2004-03-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2002-03-26 ~ 2015-09-30
    IIF 23 - Director → ME
  • 14
    ILUKA LIMITED - 2019-12-04
    icon of address 70693, 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2017-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2015-06-30
    IIF 31 - Director → ME
  • 15
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2015-06-30
    IIF 15 - Director → ME
  • 16
    icon of address 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2015-06-30
    IIF 11 - Director → ME
  • 17
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2011-12-01
    IIF 20 - Director → ME
  • 18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,200 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2015-06-30
    IIF 12 - Director → ME
  • 19
    GRAPHICLEASE LIMITED - 1986-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,400 GBP2017-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2011-12-01
    IIF 14 - Director → ME
  • 20
    MCKENZIE CLARK LIMITED - 2014-03-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-05-30
    IIF 25 - Director → ME
  • 21
    BAGENAL HARVEY ORGANISATION LIMITED - 1996-04-11
    API PERSONALITY MANAGEMENT LIMITED - 1999-02-23
    ADVANTAGE ATHLETE MANAGEMENT LIMITED - 1999-09-22
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-05-15
    IIF 41 - Director → ME
    icon of calendar ~ 1997-10-01
    IIF 53 - Secretary → ME
  • 22
    HEXAGON 153 LIMITED - 1992-07-30
    THE SPONSORSHIP GROUP LIMITED - 1999-09-22
    OCTAGON SPORTS MARKETING LIMITED - 2008-02-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-21 ~ 1998-05-15
    IIF 40 - Director → ME
    icon of calendar 1992-07-21 ~ 1997-10-01
    IIF 52 - Secretary → ME
  • 23
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2013-01-15
    IIF 2 - Director → ME
  • 24
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2016-06-24
    IIF 34 - Director → ME
  • 25
    PEOPLE BUY PEOPLE LIMITED - 2010-02-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2015-09-30
    IIF 16 - Director → ME
  • 26
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-26 ~ 1995-01-06
    IIF 44 - Director → ME
    icon of calendar 1994-08-26 ~ 1995-01-06
    IIF 50 - Secretary → ME
  • 27
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-03
    IIF 46 - Director → ME
  • 28
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    ESSENCECORP PLC - 2000-08-29
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    icon of address 4th Floor 44 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,997 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2003-06-10
    IIF 43 - Director → ME
  • 29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -234,285 GBP2017-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-05-03
    IIF 29 - Director → ME
  • 30
    SYNCLOW LIMITED - 1999-10-01
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2015-09-30
    IIF 19 - Director → ME
  • 31
    UNIPRIZE SERVICES LIMITED - 1995-04-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,000 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-06-30
    IIF 27 - Director → ME
  • 32
    CSM PERIMETER SIGNAGE LLP - 2014-01-08
    SPORTSEEN LLP - 2024-04-15
    icon of address 113 Upper Richmond Road, Putney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    856,040 GBP2022-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2014-01-10
    IIF 1 - LLP Designated Member → ME
  • 33
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2016-05-03
    IIF 47 - Director → ME
  • 34
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2015-06-30
    IIF 26 - Director → ME
  • 35
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2016-05-03
    IIF 7 - Director → ME
  • 36
    CHIME SPORTS MARKETING LLP - 2013-01-22
    CSM SPORT AND ENTERTAINMENT LLP - 2024-03-17
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2016-06-30
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 54 - Has significant influence or control OE
  • 37
    CSM OVERSEAS LIMITED - 2014-01-15
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2016-05-03
    IIF 45 - Director → ME
  • 38
    FAST TRACK AGENCY LIMITED - 2025-03-17
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK SALES LIMITED - 2013-02-15
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    icon of calendar 1998-04-15 ~ 2015-09-30
    IIF 22 - Director → ME
    icon of calendar 1998-05-15 ~ 1998-09-21
    IIF 51 - Secretary → ME
  • 39
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    icon of address 10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-09-30
    IIF 30 - Director → ME
  • 40
    WEYMOUTH AND PORTLAND SAILING ACADEMY - 2004-08-06
    icon of address Weymouth And Portland National, Sailing Academy Osprey Quay, Portland, Dorset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,278,768 GBP2024-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2013-06-27
    IIF 42 - Director → ME
  • 41
    SAIL-FORCE LIMITED - 2010-06-11
    icon of address Weymouth And Portland National Sailing Academy Hamm Beach Road, Osprey Quay, Portland, Dorset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    201,730 GBP2024-03-31
    Officer
    icon of calendar 2010-05-07 ~ 2013-06-27
    IIF 28 - 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.