logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burns-hill, Elyse

    Related profiles found in government register
  • Burns-hill, Elyse

    Registered addresses and corresponding companies
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 1
  • Burns-hill, Elyse Victoria

    Registered addresses and corresponding companies
    • icon of address Unit V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 2
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 3 IIF 4
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 8
  • Burns-hill, Elyse Victoria
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY

      IIF 9
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY, United Kingdom

      IIF 10
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 11
    • icon of address Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 12
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 13
    • icon of address Hursley Park Campus, Hursley Park Rd, Hursley, Winchester, Hampshire, SO21 2JN, England

      IIF 14
  • Burns-hill, Elyse Victoria
    British chartered certified accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carpe Vita Therapies, Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 15
    • icon of address Wessex House, C/o Dandelion Healthcare, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 16
    • icon of address Wessex House, C/o Dandelion Healthcare, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 17
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 18
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 19
    • icon of address Wessex House, C/o Elysianisland Equities, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 20
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 21
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 22 IIF 23
  • Burns-hill, Elyse Victoria
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 24
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 29
    • icon of address Threefield House, 19 Threefield Lane, Southampton, Hampshire, SO14 3LP, England

      IIF 30
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 34
  • Burns-hill, Elyse Victoria
    British finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 35
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 36
  • Burns-hill, Elyse Victoria
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, SO14 3LP, United Kingdom

      IIF 37
  • Burns-hill, Elyse Victoria
    British non-exec finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, SO23 0HD, England

      IIF 38
  • Burns-hill, Elyse Victoria
    British accountant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 39
  • Burns-hill, Elyse Victoria
    British chartered certified accountant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 40
  • Burns-hill, Elyse Victoria
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 41
    • icon of address Suite A, 82, James Carter Road, Mildenhall, West Suffolk, IP28 7DE, United Kingdom

      IIF 42
  • Miss Elyse Victoria Burns-hill
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 43
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, England

      IIF 44 IIF 45
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY

      IIF 50
    • icon of address 62, Archers Road, Eastleigh, Hampshire, SO50 9AY, United Kingdom

      IIF 51
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 52 IIF 53
    • icon of address Wessex House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 54
    • icon of address Threefield House, 19 Threefield Lane, Southampton, Hampshire, SO14 3LP, England

      IIF 55
    • icon of address Unit Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 61
    • icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 62 IIF 63
    • icon of address Hursley Park Campus, Hursley Park Rd, Hursley, Winchester, Hampshire, SO21 2JN, England

      IIF 64
  • Ms Elyse Victoria Burns-hill
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 65
    • icon of address Suite A, 82, James Carter Road, Mildenhall, West Suffolk, IP28 7DE, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 31
  • 1
    ELYSEBH CONSULTING LIMITED - 2023-03-30
    BOOKS FOR GOOD LIMITED - 2023-02-06
    icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    ELYSIANISLAND LIMITED - 2018-01-15
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    PINK LILY ACCOUNTING LIMITED - 2022-05-03
    PURPLE LILY ACCOUNTING LIMITED - 2022-05-03
    icon of address Unit V Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2022-06-28 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARPE VITA THERAPIES LIMITED - 2019-10-08
    DANDELION EASTLEIGH WELL-BEING CENTRE LIMITED - 2020-03-10
    icon of address Wessex House C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,464 GBP2021-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2015-06-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Wessex House C/o Dandelion Healthcare, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Wessex House C/o Dandelion Healthcare, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-06-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-04-13 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    ELYSIANISLAND GROUP LIMITED - 2019-02-06
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,778 GBP2021-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ELYSIANISLAND PROPERTIES LIMITED - 2020-03-25
    EASTLEIGH PRIVATE LETTINGS LTD - 2019-06-24
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hursley Park Campus Hursley Park Rd, Hursley, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-05-03 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Elysianisland Limited, 62 Archers Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 62 Archers Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-05-13 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite A, 82 James Carter Road, Mildenhall, West Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    S.G.W. CONTRACTORS LTD - 2005-03-02
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,045 GBP2023-04-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-11-09 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 44 - Has significant influence or controlOE
  • 26
    icon of address Wessex House C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    72 HOURS AND TRADING.COM LIMITED - 2020-04-03
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 39 - Director → ME
  • 28
    icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2020-05-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address Threefield House, 19 Threefield Lane, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 97 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,586 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-11-22
    IIF 35 - Director → ME
  • 2
    icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,719 GBP2024-09-29
    Officer
    icon of calendar 2022-02-25 ~ 2025-06-30
    IIF 38 - Director → ME
  • 3
    icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2024-08-01
    IIF 37 - Director → ME
  • 4
    icon of address Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-06-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-06-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -619 GBP2023-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-10-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2022-12-12
    IIF 59 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.