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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yonwin, Richard Stephen

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

    Resident in England

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

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in England

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

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in England

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

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

    Resident in England

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

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

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

    Resident in England

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

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

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

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

    Resident in England

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

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

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

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

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

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

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

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

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

      IIF 133
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

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

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 176
  • Yonwin, Richard Stephen

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British manager

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

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

      IIF 184 IIF 185
  • Yonwin, Richard

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

      IIF 186
child relation
Offspring entities and appointments 107
  • 1
    9 STOCKBRIDGE ROAD LTD
    16708001
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ 2025-09-20
    IIF 43 - Director → ME
    Person with significant control
    2025-09-11 ~ 2025-09-20
    IIF 150 - Ownership of shares – 75% or more OE
  • 2
    AIDEN CONSULTANTS LTD
    08667089
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 108 - Director → ME
  • 3
    ARLI GROUP LTD
    15796049
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 4
    ARW TRAINING & CONSULTANCY LTD
    16084083
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2026-02-05 ~ 2026-02-08
    IIF 45 - Director → ME
    2024-11-17 ~ 2024-11-24
    IIF 71 - Director → ME
    Person with significant control
    2026-02-05 ~ 2026-02-08
    IIF 149 - Has significant influence or control OE
    2024-11-17 ~ 2024-11-24
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 5
    BEECHEY PROPERTY LTD
    08476223
    The Red House, 87 Earl Richards Road South, Exeter, England
    Active Corporate (2 parents)
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 66 - Director → ME
  • 6
    BEER AND NUTS LTD
    14254415
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2022-07-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 7
    BONITA BRAZIL AESTHETICS LTD
    16079765
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
  • 8
    BOURNE HALL LTD
    11163492
    14 Priory Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 91 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 137 - Has significant influence or control OE
  • 9
    BOURNEMOUTH ACCOMMODATION LTD
    11821787
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2024-08-15 ~ 2025-03-01
    IIF 86 - Director → ME
    2020-06-04 ~ 2022-12-16
    IIF 87 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 138 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 10
    BRASA BURGER CLAPHAM LTD
    - now 14240229
    SMART HOME RENTALS ( SOUTHERN ) LTD
    - 2024-04-19 14240229
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 32 - Director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    BUSTERS TRADING LTD
    - now 07857244
    SECURITY & SYSTEMS CONSULTANTS LTD
    - 2015-01-30 07857244
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 105 - Director → ME
    2012-10-08 ~ dissolved
    IIF 110 - Director → ME
  • 12
    COATES & CO LAW LTD
    09328299
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 77 - Director → ME
  • 13
    CONCEPT SOLUTIONS GROUP LTD
    15011229
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 21 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 14
    CORNISH CRABBERS LTD
    - now 12622534
    SLICED BREAD MEDIA LTD
    - 2024-05-29 12622534 10792477... (more)
    202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2020-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 128 - Has significant influence or control OE
  • 15
    CORPORATE THERAPY LTD
    15056052
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 16
    CRUSADER PUBS LTD
    - now 04168267
    INNTOWN PUB COMPANY LIMITED
    - 2007-05-23 04168267
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (11 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 175 - Director → ME
  • 17
    CTA ASSOCIATES LIMITED
    08237812
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 18
    DEAN PARK GRANGE MANAGEMENT COMPANY LIMITED
    05863189
    Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (13 parents)
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 133 - Has significant influence or control OE
  • 19
    DEAN PARK LODGE MANAGEMENT COMPANY LIMITED
    05523015
    743 Christchurch Road, Bournemouth, England
    Active Corporate (16 parents)
    Officer
    2008-10-07 ~ 2009-12-04
    IIF 122 - Director → ME
    2010-12-21 ~ 2016-07-08
    IIF 120 - Director → ME
  • 20
    DRINK ON THE CANAL LTD
    16745151
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
  • 21
    ENERGY STORE (SOLAR) LTD - now
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD
    - 2017-07-03 10227505
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Active Corporate (4 parents)
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 19 - Director → ME
  • 22
    ENGLISH4YOU LIMITED
    08255871
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-01 ~ dissolved
    IIF 65 - Director → ME
    2012-11-13 ~ 2013-09-01
    IIF 92 - Director → ME
  • 23
    ESPAR MARINE LTD - now
    ESPAR LIMITED
    - 2018-05-22 04162059 07491963
    STERLING CONSULTANCY SERVICES LTD
    - 2001-05-29 04162059
    11 Castle Hill, Maidenhead, England
    Dissolved Corporate (8 parents)
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 174 - Director → ME
    2001-04-11 ~ 2005-10-26
    IIF 184 - Secretary → ME
  • 24
    ESPAR PROPERTIES LTD
    04918264
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 114 - Director → ME
    2010-12-07 ~ dissolved
    IIF 116 - Director → ME
  • 25
    EVENT SPACE CLEANING LTD
    16239432
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 54 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 26
    FLEUR DE LYS ( PILLEY ) LTD
    16258748
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 55 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    FONTAIN LTD
    - now 08357982
    THE VESTRY LTD
    - 2015-02-06 08357982
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (5 parents)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 94 - Director → ME
    2015-01-02 ~ dissolved
    IIF 13 - Director → ME
  • 28
    FOREST BEDS LTD
    09798234
    51 Dale Valley Road, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 83 - Director → ME
  • 29
    FREETIME VIDEO LIMITED
    02011577
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 173 - Director → ME
  • 30
    FRONT PAGE HOLDINGS LIMITED
    02327985
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 60 - Director → ME
  • 31
    FRONT PAGE PUBS LIMITED
    - now 01907588
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (16 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 58 - Director → ME
  • 32
    G A PROPERTY & LEISURE LTD
    - now 08112100
    SUSSEX INNS (TRADING) LTD
    - 2013-08-20 08112100
    SUSSEX INNS ( CHICHESTER ) LTD
    - 2012-07-27 08112100 07707912
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2021-01-20 ~ now
    IIF 41 - Director → ME
    2012-06-20 ~ 2018-03-01
    IIF 103 - Director → ME
    2018-03-24 ~ 2020-04-28
    IIF 68 - Director → ME
    Person with significant control
    2018-09-01 ~ 2020-04-28
    IIF 165 - Has significant influence or control OE
    2020-09-16 ~ now
    IIF 148 - Has significant influence or control OE
    2017-07-05 ~ 2018-03-01
    IIF 156 - Has significant influence or control OE
  • 33
    G V CLEAN LTD - now
    SLICED BREAD MEDIA LTD
    - 2018-08-09 10792477 07001875... (more)
    CFP ( UK ) LTD
    - 2017-06-09 10792477 08087884
    210 Columbia Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 74 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 169 - Has significant influence or control OE
  • 34
    GO SHOPPING LTD
    - now 07838487 08603964... (more)
    GRANT ENTERPRISES ( LONDON ) LTD
    - 2014-03-27 07838487
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 93 - Director → ME
    2012-06-08 ~ 2012-08-24
    IIF 97 - Director → ME
  • 35
    GOOD FOOD CATERING EVENTS CO. LIMITED
    06580191 08536567
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 56 - Director → ME
  • 36
    GRABITNOW.COM LIMITED
    05398335
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 37
    GRANTS OF CHICHESTER LTD - now
    GRANT SMITH ESTATES LTD
    - 2017-05-18 08603964
    G.S. ESTATES LTD
    - 2014-04-07 08603964
    GO SHOPPING LTD
    - 2014-03-27 08603964 07838487... (more)
    REDSAVE.COM LTD
    - 2013-11-18 08603964 08769117
    Crown House, Southampton Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 102 - Director → ME
  • 38
    GREENMANN AQUATICS ( SALES ) LTD
    09233056
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 78 - Director → ME
  • 39
    HOTEL VESTRY LTD
    08371968
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 9 - Director → ME
    2014-10-01 ~ 2015-02-01
    IIF 50 - Director → ME
    2015-08-06 ~ 2016-08-08
    IIF 15 - Director → ME
  • 40
    J AND R PROPERTIES ( BOURNEMOUTH ) LTD
    - now 02797377
    CFP LOTTERY & RAFFLE SERVICES LTD
    - 2019-01-11 02797377
    CFP (1991) LIMITED
    - 2017-02-15 02797377 02596199
    CFP HANDLING LIMITED - 2013-10-31
    H E W FUND-RAISING LIMITED - 2000-02-14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2017-02-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
  • 41
    JUST JANEY LTD
    - now 11091769
    G A WORKSTATION LTD
    - 2018-03-13 11091769
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Active Corporate (3 parents)
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 59 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 161 - Has significant influence or control OE
  • 42
    KSE CAPITAL LTD
    - now 07001791
    KSE-LIGHTS ( UK ) LTD
    - 2011-05-26 07001791
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 119 - Director → ME
    2013-06-11 ~ dissolved
    IIF 95 - Director → ME
    2011-02-26 ~ 2011-08-01
    IIF 118 - Director → ME
  • 43
    LULU'S LIMITED
    05340157
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 44
    MOORINGS TUCKTON MANAGEMENT CO. LIMITED(THE)
    - now 02035541
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (37 parents)
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 176 - Director → ME
  • 45
    MYLOR & MAWES LTD
    07788756
    29-33 Fisherton Street, Salisbury
    Active Corporate (5 parents)
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 89 - Director → ME
  • 46
    NATIONWIDE LAND & DEVELOPMENT LTD
    09616229
    6 Poole Hill, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2020-03-02 ~ now
    IIF 2 - Director → ME
  • 47
    NATIONWIDE PROPERTY HOLDINGS LTD
    - now 09746698 08371590
    SOUTH COAST JAG ( SALES ) LTD
    - 2015-09-05 09746698 08371590
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 48
    NAVIGATOR MEDIA & ADVERTISING LTD
    12613995
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 5 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 127 - Has significant influence or control OE
  • 49
    NELSON TAVERN LTD
    - now 16317965
    NELSON TAVERN LTD
    - 2025-11-10 16317965
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 50
    NETTEX MEDIA.COM LIMITED
    05847083
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 96 - Director → ME
  • 51
    NUTRITION FOCUS LTD
    08633250
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 101 - Director → ME
  • 52
    OLD FORGE (LINFORD ROAD) MANAGEMENT COMPANY LIMITED
    06921689
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 1 - Director → ME
  • 53
    PALM BEACH HOTEL LTD
    12528046
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 80 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 170 - Has significant influence or control OE
  • 54
    PHILIPPEFLOP LTD
    09067237
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    2024-02-19 ~ 2025-10-16
    IIF 33 - Director → ME
    2021-04-27 ~ 2023-10-01
    IIF 36 - Director → ME
    2023-12-01 ~ 2025-10-16
    IIF 186 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 55
    PLATFORM BOATS LTD
    12205673
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 126 - Has significant influence or control OE
  • 56
    POP THE CORK LTD
    12800195
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 34 - Director → ME
  • 57
    PORTSMOUTH EYE SOUTHERN LIMITED
    16592115
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ 2025-07-19
    IIF 53 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-07-19
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 58
    REBECA PORTON LTD
    11708380
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ 2025-10-15
    IIF 44 - Director → ME
  • 59
    REDSAVE.COM LTD
    - now 08769117 08603964
    GO SHOPPING LTD
    - 2013-11-18 08769117 07838487... (more)
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 76 - Director → ME
  • 60
    REJOICE GROUP LIMITED
    15784490
    8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 61
    RESOLUTE HOLDINGS LTD
    10924153
    28 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 73 - Director → ME
  • 62
    RICHMOND CONSTRUCTION ( SUSSEX ) LTD
    14251850
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2022-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 63
    RLI SERVICES LTD
    - now 11565311
    RED LION ( SI ) LTD
    - 2025-03-28 11565311
    RUFUS FRANCE LTD
    - 2024-01-22 11565311
    L.O.C.A.L ( RINGWOOD ) LTD
    - 2019-06-21 11565311
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2024-02-01 ~ 2024-07-01
    IIF 63 - Director → ME
    2019-06-05 ~ 2024-01-19
    IIF 64 - Director → ME
    2024-07-18 ~ 2025-12-01
    IIF 69 - Director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    2019-06-05 ~ 2024-01-19
    IIF 163 - Has significant influence or control OE
  • 64
    RUFUS (NEW FOREST) LTD
    07575982
    Crown House, 8 Southampton Road, Ringwood
    Active Corporate (3 parents)
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 182 - Director → ME
  • 65
    S G CONSULTING INTERNATIONAL LTD
    16248816
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 52 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 66
    S.O.B DIRECT LIMITED
    16663917
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ 2025-08-21
    IIF 46 - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-08-21
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 67
    SAFESUPPORT SECURITY LTD - now
    CONCEPT SECURITY SOUTHERN LTD
    - 2024-12-03 10603452
    BEECHWOOD PRINT SERVICES LTD
    - 2023-12-31 10603452
    Crown House, 8 Southampton Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 17 - Director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 132 - Has significant influence or control OE
  • 68
    SALISBURY BEDDING & FURNITURE CENTRE LTD
    07807962
    29/31 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 90 - Director → ME
  • 69
    SAUNDERS AND BARNES LTD
    - now 07001875
    SHERINGTON BUSINESS CONSULTANTS LTD
    - 2014-10-06 07001875 08087884
    SLICED BREAD MEDIA LTD
    - 2012-06-20 07001875 10792477... (more)
    SHERINGTON BUSINESS CONSULTANTS LIMITED
    - 2012-03-27 07001875 08087884
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 98 - Director → ME
  • 70
    SAVANNAH (HOLDINGS) LTD
    05274887
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 117 - Director → ME
    2006-11-10 ~ 2007-01-26
    IIF 183 - Secretary → ME
  • 71
    SCHUBERTH KSE LTD - now
    SCHUBERTH UK LIMITED
    - 2011-03-25 07469421
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 40 - Director → ME
  • 72
    SHIRLEY TEMPLE LIMITED
    16654186
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ 2025-08-15
    IIF 42 - Director → ME
    Person with significant control
    2025-08-15 ~ 2025-08-15
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 73
    SHRIMP & BURGER LTD - now
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD
    - 2017-08-25 10641669 09475550
    28 Carlton Place, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 18 - Director → ME
  • 74
    SIENNA BOUQUET LTD
    - now 07916300
    GBH ASSET MANAGEMENT LIMITED
    - 2013-02-22 07916300
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 100 - Director → ME
  • 75
    SMART GROWTH CONSULTANCY LTD. - now
    CORPORATE THERAPY HOLDINGS LTD.
    - 2024-10-15 14823175
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 111 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    SMART HOME RENTALS ( GROUP ) LTD
    - now 07363520
    YONWIN LIMITED
    - 2022-11-30 07363520
    8 Southampton Road, Ringwood, England
    Active Corporate (8 parents)
    Officer
    2023-06-01 ~ 2023-11-01
    IIF 35 - Director → ME
    2017-11-01 ~ 2023-03-16
    IIF 29 - Director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 77
    SMART HOME RENTALS LTD
    - now 12716601 08965129... (more)
    SETTERLIKE DRIVEWAYS LTD
    - 2023-01-19 12716601
    6 Poole Hill, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2023-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
  • 78
    SOUTH COAST JAG (SERVICES) LTD - now
    PASENADA LTD
    - 2015-10-04 09573835
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 20 - Director → ME
  • 79
    SOUTHERN DUCTWORK (MANUFACTURE) LTD
    - now 03778943
    SLICED BREAD MEDIA LTD
    - 2012-02-23 03778943 07001875... (more)
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD
    - 2011-05-18 03778943 07001875... (more)
    WHITE HART PUB LIMITED
    - 2003-07-07 03778943
    TDES 2 LIMITED
    - 2002-04-12 03778943
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Active Corporate (12 parents)
    Officer
    2010-12-07 ~ 2011-03-18
    IIF 115 - Director → ME
    2002-04-08 ~ 2009-12-03
    IIF 8 - Director → ME
    2011-08-22 ~ 2012-03-17
    IIF 109 - Director → ME
    2002-04-08 ~ 2002-06-13
    IIF 185 - Secretary → ME
  • 80
    SOUTHERN DUCTWORK MANUFACTURING LIMITED
    03197092
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 113 - Director → ME
  • 81
    SOUTHERN PUBS AND HOTELS LTD
    15007771
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 23 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 82
    STAFF NEEDS LTD - now
    THE VESTRY ( CHICHESTER ) LTD
    - 2015-09-05 08815566
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 75 - Director → ME
  • 83
    SUSSEX INNS (CHICHESTER) LTD
    - now 07707912 08112100
    YEW TREE INN LTD
    - 2012-07-27 07707912
    HAMPTON REED (STREATHAM) LIMITED
    - 2011-09-01 07707912
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 181 - Director → ME
    2012-07-20 ~ dissolved
    IIF 121 - Director → ME
  • 84
    SUSSEX INNS GROUP LTD
    - now 06898170
    THE CROWN TAP LIMITED
    - 2023-10-12 06898170
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2023-07-19 ~ 2025-09-01
    IIF 67 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-09-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 85
    SUSSEX INNS LIMITED
    07563947
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 57 - Director → ME
    2014-07-02 ~ 2014-10-24
    IIF 14 - Director → ME
  • 86
    SUSSEX OPERATIONS LTD
    - now 08371590
    SOUTH COAST JAG (SALES) LTD
    - 2016-06-26 08371590 09746698
    NATIONWIDE PROPERTY (HOLDINGS) LTD
    - 2015-09-05 08371590 09746698
    GBH ENGINEERING LTD
    - 2014-05-08 08371590 03700449
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    2013-02-27 ~ 2016-07-13
    IIF 107 - Director → ME
    2016-04-22 ~ 2016-08-18
    IIF 4 - Director → ME
  • 87
    SUSSEX PUBS AND CLUBS LTD
    12840407
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 82 - Director → ME
  • 88
    T W HEAT MECHANICAL LTD
    16273533
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 24 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 89
    THE ARTFUL BAKER LTD - now
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD
    - 2016-06-24 08576576
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (7 parents)
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 79 - Director → ME
    2014-03-10 ~ 2015-06-30
    IIF 39 - Director → ME
  • 90
    THE BLUE HOUSE POOLE LTD
    - now 12205489
    THE LAMB WINKTON LTD
    - 2020-01-31 12205489
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 129 - Has significant influence or control OE
  • 91
    THE CHERWELL DRIVE MANAGEMENT COMPANY LTD
    08292018
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (7 parents)
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 88 - Director → ME
  • 92
    THE COMPASS INN LTD
    - now 07707890
    HAMPTON REED (CROYDON) LIMITED
    - 2011-08-31 07707890
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 180 - Director → ME
  • 93
    THE GOOD FOOD CAFE LTD
    08102773
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 104 - Director → ME
  • 94
    THE GRANGE BOURNEMOUTH LTD
    - now 08087884
    CFP ( UK ) LTD
    - 2019-01-09 08087884 10792477
    SLICED BREAD MEDIA LTD
    - 2017-06-09 08087884 10792477... (more)
    SHERINGTON BUSINESS CONSULTANTS LTD
    - 2012-06-20 08087884 07001875... (more)
    6 Poole Hill, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 11 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 95
    THE REALLY GOOD PUB COMPANY LTD
    07954247
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 178 - Director → ME
  • 96
    THE RICHMOND ARMS LIMITED
    07707820
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 179 - Director → ME
  • 97
    THE YEW TREE (YEOVIL) LTD
    06969426
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 10 - Director → ME
  • 98
    THERMOTRONIC LTD
    08628227
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 99 - Director → ME
  • 99
    TOWN HOUSE (ARUNDEL) LTD - now
    WANACO LTD
    - 2019-12-24 12077399
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 62 - Director → ME
  • 100
    TRIANGLE HOSPITALITY LTD - now
    TRIANGLE SPORTS & LEISURE LTD
    - 2023-04-06 08965129
    SMART HOME RENTALS LTD
    - 2023-01-19 08965129 12716601... (more)
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 38 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 147 - Ownership of shares – 75% or more OE
  • 101
    TURAY COMMERCIAL LTD
    14341136
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 22 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 102
    TURAY HOMES LTD
    - now 10492535
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2022-03-22 ~ 2022-12-16
    IIF 27 - Director → ME
    2020-06-04 ~ 2022-03-22
    IIF 123 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 139 - Has significant influence or control OE
  • 103
    TURAY INVESTMENTS LTD
    12528109
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 25 - Director → ME
  • 104
    VENTPRO LIMITED
    07432812
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 112 - Director → ME
  • 105
    VIEIRA HOMES LTD
    14403194
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 26 - Director → ME
    2022-10-06 ~ 2024-10-21
    IIF 177 - Secretary → ME
  • 106
    VIEIRA INVESTMENTS LTD
    12822936
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 28 - Director → ME
  • 107
    WESSEX PROPERTY( BOURNEMOUTH ) LTD
    08764356
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 81 - Director → ME

The content of this website is protected by AgonGuard.

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

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