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

Mr Richard Stephen Yonwin

    Related profiles found in government register
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

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

      IIF 1
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 2
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 3 IIF 4
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 5 IIF 6 IIF 7
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 13
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 14
    • 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 15
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 16
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 17
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 18
    • Wessex Trade Centre, 43, Ringwood Road, Poole, BH12 3PG, England

      IIF 19
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 20 IIF 21
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 22 IIF 23 IIF 24
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 26 IIF 27
    • 8 Southampton Road, Southampton Road, Ringwood, BH24 1HY, England

      IIF 28
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 29
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 30
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

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

      IIF 31 IIF 32
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 33
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

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

      IIF 34
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 35
  • Mr Richard Yonwin
    English born in April 1950

    Resident in England

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

      IIF 36
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 37 IIF 38
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 39
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 40 IIF 41
    • Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 42
  • Yonwin, Richard Stephen
    British biscuit distribution born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 43
  • Yonwin, Richard Stephen
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 44
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 45
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 46
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 47 IIF 48 IIF 49
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 57
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 58
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 59
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 60
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 61
    • 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 62
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 63
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 64
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 65 IIF 66 IIF 67
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 73
    • 8 Southampton Road, Southampton Road, Ringwood, BH24 1HY, England

      IIF 74
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

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

      IIF 76 IIF 77 IIF 78
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 82
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 83 IIF 84
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 85
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 86
  • Yonwin, Richard Stephen
    British cleaner born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 87
  • Yonwin, Richard Stephen
    British company director born in April 1950

    Resident in England

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

      IIF 88 IIF 89
  • Yonwin, Richard Stephen
    British consultant born in April 1950

    Resident in England

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

      IIF 90
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 91
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 92
  • Yonwin, Richard Stephen
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wessex Trade Centre, 43, Ringwood Road, Poole, BH12 3PG, England

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

      IIF 94
  • Yonwin, Richard Stephen
    British management consultant born in April 1950

    Resident in England

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

      IIF 95
  • Yonwin, Richard Stephen
    British managing director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 96
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

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

      IIF 97 IIF 98
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 99
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

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

      IIF 100 IIF 101
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 102
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 103
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 104
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 105
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 106 IIF 107 IIF 108
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 109
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 110
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 111 IIF 112 IIF 113
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

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

      IIF 119
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 120
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

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

      IIF 121
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

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

      IIF 122
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 123
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

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

      IIF 124
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 125
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 126
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 127
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

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

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

      IIF 129
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 130
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

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

      IIF 131
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

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

    Resident in England

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

      IIF 136
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

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

      IIF 137
  • Yonwin, Richard
    English business consultant born in April 1950

    Resident in England

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

      IIF 138
    • Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 139
    • 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 140
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 141
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 142 IIF 143
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 144
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 145 IIF 146 IIF 147
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 149 IIF 150 IIF 151
  • Yonwin, Richard
    English consultant born in April 1950

    Resident in England

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

      IIF 153
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 154
  • Yonwin, Richard
    English director born in April 1950

    Resident in England

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

      IIF 155
  • Yonwin, Richard
    English manager consult born in April 1950

    Resident in England

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

      IIF 156
  • Yonwin, Richard
    English property developer born in April 1950

    Resident in England

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

      IIF 157
  • Yonwin, Richard
    British director born in April 1950

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

      IIF 158
  • Yonwin, Richard
    British manager born in April 1950

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

      IIF 159
  • Yonwin, Richard
    British marketing born in April 1950

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

      IIF 160
  • Yonwin, Richard
    British marketing exec. born in April 1950

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

      IIF 161
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

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

      IIF 162
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen

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

      IIF 167
  • Yonwin, Richard
    British manager

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

      IIF 168
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 169 IIF 170
  • Yonwin, Richard

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

      IIF 171
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 123 - director → ME
  • 4
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    892 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 143 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    202 Sandbanks Road, Poole, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved corporate (2 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 160 - director → ME
  • 7
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 145 - director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 68 - director → ME
  • 9
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 130 - director → ME
  • 10
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 146 - director → ME
  • 11
    51 Dale Valley Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 86 - director → ME
  • 12
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Corporate (2 parents)
    Officer
    ~ now
    IIF 158 - director → ME
  • 13
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 89 - director → ME
  • 14
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 88 - director → ME
  • 15
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 105 - director → ME
  • 17
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 148 - director → ME
  • 18
    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
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 107 - director → ME
  • 20
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 60 - director → ME
  • 21
    6 Poole Hill, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 138 - director → ME
  • 22
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 24
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (2 parents)
    Officer
    2013-08-12 ~ now
    IIF 108 - director → ME
  • 25
    Streate Place, St. Peters Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2024-02-19 ~ now
    IIF 52 - director → ME
    2023-12-01 ~ now
    IIF 171 - secretary → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 27
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 79 - director → ME
  • 28
    8 Southampton Road, Ringwood, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 30
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -548 GBP2023-09-30
    Officer
    2024-07-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 110 - director → ME
  • 32
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 112 - director → ME
  • 33
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 127 - director → ME
  • 35
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 135 - director → ME
  • 36
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -16,780 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 144 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 39 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 163 - director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 111 - director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 44 - director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 126 - director → ME
  • 42
    Windover House, St. Ann Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 84 - director → ME
Ceased 68
  • 1
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 121 - director → ME
  • 2
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-17 ~ 2024-11-24
    IIF 92 - director → ME
    Person with significant control
    2024-11-17 ~ 2024-11-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    The Red House, 87 Earl Richards Road South, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    111,590 GBP2023-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 69 - director → ME
  • 4
    14 Priory Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,110 GBP2024-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 102 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 2 - Has significant influence or control OE
  • 5
    201 Old Christchurch Road, Bournemouth, England
    Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 103 - director → ME
    2024-08-15 ~ 2025-03-01
    IIF 124 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 3 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 51 - director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 118 - director → ME
  • 8
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 80 - director → ME
  • 9
    6 Poole Hill, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 97 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    Wessex House, St. Leonards Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    3,908 GBP2023-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 42 - Has significant influence or control OE
  • 11
    743 Christchurch Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2010-12-21 ~ 2016-07-08
    IIF 134 - director → ME
    2008-10-07 ~ 2009-12-04
    IIF 136 - director → ME
  • 12
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,445 GBP2023-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 151 - director → ME
  • 13
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 104 - director → ME
  • 14
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    11 Castle Hill, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 159 - director → ME
    2001-04-11 ~ 2005-10-26
    IIF 169 - secretary → ME
  • 15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 128 - director → ME
  • 16
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 87 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 61 - director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 106 - director → ME
  • 19
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 115 - director → ME
    2018-03-24 ~ 2020-04-28
    IIF 71 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-03-01
    IIF 15 - Has significant influence or control OE
    2018-09-01 ~ 2020-04-28
    IIF 24 - Has significant influence or control OE
  • 20
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 77 - director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 29 - Has significant influence or control OE
  • 21
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-24
    IIF 109 - director → ME
  • 22
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 62 - director → ME
  • 23
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    Crown House, Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 114 - director → ME
  • 24
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 81 - director → ME
  • 25
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 153 - director → ME
    2015-08-06 ~ 2016-08-08
    IIF 147 - director → ME
    2014-10-01 ~ 2015-02-01
    IIF 59 - director → ME
  • 26
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 64 - director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 20 - Has significant influence or control OE
  • 27
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 133 - director → ME
    2011-02-26 ~ 2011-08-01
    IIF 132 - director → ME
  • 28
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    17,266 GBP2023-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 161 - director → ME
  • 29
    29-33 Fisherton Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    4,897 GBP2023-08-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 100 - director → ME
  • 30
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 142 - director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 37 - Has significant influence or control OE
  • 31
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 113 - director → ME
  • 32
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 139 - director → ME
  • 33
    201 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2024-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 83 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 30 - Has significant influence or control OE
  • 34
    Streate Place, St. Peters Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2021-04-27 ~ 2023-10-01
    IIF 55 - director → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 53 - director → ME
  • 36
    28 Carlton Place, Southampton, England
    Dissolved corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 76 - director → ME
  • 37
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -548 GBP2023-09-30
    Officer
    2019-06-05 ~ 2024-01-19
    IIF 67 - director → ME
    2024-02-01 ~ 2024-07-01
    IIF 66 - director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 22 - Has significant influence or control OE
  • 38
    Crown House, 8 Southampton Road, Ringwood
    Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 166 - director → ME
  • 39
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 91 - director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 40
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 149 - director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 41 - Has significant influence or control OE
  • 41
    29/31 Fisherton Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 101 - director → ME
  • 42
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 131 - director → ME
    2006-11-10 ~ 2007-01-26
    IIF 168 - secretary → ME
  • 43
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -884 GBP2024-02-29
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 96 - director → ME
  • 44
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved corporate
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 150 - director → ME
  • 45
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 125 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2017-11-01 ~ 2023-03-16
    IIF 47 - director → ME
    2023-06-01 ~ 2023-11-01
    IIF 54 - director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 47
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 152 - director → ME
  • 48
    SLICED BREAD MEDIA LTD - 2012-02-23
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    432,393 GBP2023-12-31
    Officer
    2011-08-22 ~ 2012-03-17
    IIF 122 - director → ME
    2010-12-07 ~ 2011-03-18
    IIF 129 - director → ME
    2002-04-08 ~ 2009-12-03
    IIF 156 - director → ME
    2002-04-08 ~ 2002-06-13
    IIF 170 - secretary → ME
  • 49
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 99 - director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 50
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 78 - director → ME
  • 51
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 165 - director → ME
  • 52
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2014-07-02 ~ 2014-10-24
    IIF 155 - director → ME
    2017-06-12 ~ 2017-06-12
    IIF 63 - director → ME
  • 53
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ 2016-08-18
    IIF 141 - director → ME
    2013-02-27 ~ 2016-07-13
    IIF 120 - director → ME
  • 54
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2023-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 85 - director → ME
  • 55
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 95 - director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 56
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 82 - director → ME
    2014-03-10 ~ 2015-06-30
    IIF 43 - director → ME
  • 57
    Windover House, St. Ann Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    8,050 GBP2023-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 116 - director → ME
  • 58
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 164 - director → ME
  • 59
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 117 - director → ME
  • 60
    CFP ( UK ) LTD - 2019-01-09
    SLICED BREAD MEDIA LTD - 2017-06-09
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 154 - director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 61
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 162 - director → ME
  • 62
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 157 - director → ME
  • 63
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,418 GBP2023-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 65 - director → ME
  • 64
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 57 - director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 65
    201 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 98 - director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 66
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2020-06-04 ~ 2022-03-22
    IIF 137 - director → ME
    2022-03-22 ~ 2022-12-16
    IIF 45 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 4 - Has significant influence or control OE
  • 67
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 90 - director → ME
    2022-10-06 ~ 2024-10-21
    IIF 167 - secretary → ME
  • 68
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,072 GBP2023-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.