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

Mc Quin, Alec Richard

    Related profiles found in government register
  • Mc Quin, Alec Richard
    British managing director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 1
  • Mccquin, Alec Richard
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Springfield Road, Parkstone, Poole, Dorset, BH14 OLQ

      IIF 2
  • Mcquin, Alec Richard
    British comany director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 3 IIF 4
  • Mcquin, Alec Richard
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 5
    • icon of address 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 6 IIF 7 IIF 8
    • icon of address The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 10
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 11
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 12
    • icon of address Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 13
    • icon of address 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 14
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 15 IIF 16
  • Mcquin, Alec Richard
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47 Westover Road, Bournemouth, Dorset, BH1 2BZ, England

      IIF 17
    • icon of address New College, Royal Military Academy Sandhurst, Camberley, GU15 4PQ, England

      IIF 18
    • icon of address Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 19
    • icon of address 1, Buckingham Place, London, SW1E 6HR, United Kingdom

      IIF 20
    • icon of address 6, Queen Square, London, WC1N 3AT, England

      IIF 21
    • icon of address 64, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 22
    • icon of address 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, United Kingdom

      IIF 29
    • icon of address 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 30 IIF 31 IIF 32
    • icon of address 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 39
    • icon of address Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 40 IIF 41
    • icon of address Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 42
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 43
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3PB, England

      IIF 44
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 45
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

      IIF 46
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 47 IIF 48
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 49 IIF 50
    • icon of address Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 51
    • icon of address Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 52
    • icon of address Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 53 IIF 54
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 55
  • Mcquin, Alec Richard
    British non executive chairman born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 56
  • Mcquin, Alec Richard
    British non-executive director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoare Banks House, Gloucester Road, Boscombe, Bournemouth , BH7 6DA

      IIF 57
  • Mcquinn, Alec Richard
    British england born in November 1951

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 58
  • Mr Alec Richard Mcquin
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 59
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 60
  • Mcquin, Alec Richard
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 61
  • Mcquinn, Alec Richard
    born in November 1951

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 62
  • Mcquin, Alec Richard
    British

    Registered addresses and corresponding companies
  • Mcquin, Alec Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 68
  • Mcquin, Alec Richard
    British director

    Registered addresses and corresponding companies
  • Mr Alec Richard Mcquin
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 77 IIF 78
    • icon of address 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 79
    • icon of address 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 80
    • icon of address The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 81
    • icon of address Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB

      IIF 82 IIF 83 IIF 84
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 86
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 87 IIF 88 IIF 89
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

      IIF 94
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 95 IIF 96
    • icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 97 IIF 98 IIF 99
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 101
    • icon of address Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 102 IIF 103 IIF 104
    • icon of address Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 107
    • icon of address Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 108
    • icon of address Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 109 IIF 110
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 111 IIF 112 IIF 113
    • icon of address Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 115
  • Mr Alec Richard Mcquin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 116
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,475 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    OSR GLOBAL LIMITED - 2019-06-10
    icon of address Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,481 GBP2020-09-30
    Officer
    icon of calendar 2005-06-12 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 6
    icon of address 6 Queen Square, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    550,912 GBP2023-09-30
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Staverton Court, Staverton, Cheltenshire, Gloucestershire
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 61 - LLP Member → ME
  • 8
    icon of address Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474 GBP2022-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 9
    icon of address Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2022-03-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Knowsley Road West, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (30 parents)
    Net Assets/Liabilities (Company account)
    -9 GBP2019-05-31
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 62 - LLP Member → ME
  • 12
    CWO LIMITED - 2008-04-15
    icon of address 2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 17
    icon of address Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 18
    icon of address Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    INTEGRITY INVESTMENTS SOLUTIONS LTD - 2021-08-04
    icon of address Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,313 GBP2025-03-31
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 45-47 Westover Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    18,303 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,374 GBP2024-09-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291,940 GBP2024-09-30
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 26
    ROKILL LIMITED - 2024-07-18
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    TIMBABOAT LTD - 2014-11-12
    TIMBA BOAT LTD - 2013-09-04
    icon of address Rossland House, Headlands Business Park, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -147,568 GBP2024-08-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -489,671 GBP2024-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    ROCARE MAINTENANCE LIMITED - 1991-02-13
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    641,333 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 38
    ELDERMED LIMITED - 2007-11-01
    icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,145 GBP2024-03-31
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,529,278 GBP2024-03-31
    Officer
    icon of calendar 1996-06-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 46 Springfield Road, Parkstone, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 43
    FABALISIOUS LIMITED - 2007-11-01
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 44
    WESTGATE PEST CONTROL LTD - 2024-07-18
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,186 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or controlOE
  • 45
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 46
    icon of address New College, Royal Military Academy Sandhurst, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,718 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 50
    icon of address Rossland House, Headlands Business Park, Ringwood, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 42 - Director → ME
  • 51
    icon of address 29 West Street West Street, Ringwood, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 58 - Director → ME
  • 52
    icon of address The Factory Peverell Avenue East, Poundbury, Dorchester, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 1 - Director → ME
  • 53
    icon of address 64 Windsor Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    570,873 GBP2024-08-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 22 - Director → ME
  • 54
    Company number 02621281
    Non-active corporate
    Officer
    icon of calendar 1991-08-02 ~ now
    IIF 31 - Director → ME
  • 55
    Company number 07753576
    Non-active corporate
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 23 - Director → ME
Ceased 21
  • 1
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    408,025 GBP2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-05-31
    IIF 24 - Director → ME
  • 2
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,481 GBP2020-09-30
    Officer
    icon of calendar 2005-04-20 ~ 2021-05-14
    IIF 30 - Director → ME
  • 3
    ENSERVE ENVIRONMENTAL LIMITED - 2004-09-20
    icon of address Nursery Court, London Road, Windlesham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200,855 GBP2022-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-05-31
    IIF 39 - Director → ME
  • 4
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    890 GBP2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-05-31
    IIF 25 - Director → ME
  • 5
    ROKILL LIMITED - 2024-07-18
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Officer
    icon of calendar ~ 2023-05-31
    IIF 37 - Director → ME
    icon of calendar ~ 1997-03-31
    IIF 75 - Secretary → ME
    icon of calendar 2001-06-29 ~ 2007-05-04
    IIF 76 - Secretary → ME
  • 6
    icon of address The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2022-05-24
    IIF 10 - Director → ME
  • 7
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    192,468 GBP2022-08-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-05-31
    IIF 55 - Director → ME
  • 8
    icon of address No 1 Buckingham Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,720 GBP2024-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2020-05-26
    IIF 26 - Director → ME
  • 9
    icon of address 1 Buckingham Place, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2020-05-01
    IIF 20 - Director → ME
  • 10
    ROCARE MAINTENANCE LIMITED - 1991-02-13
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    641,333 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-03-31
    IIF 69 - Secretary → ME
    icon of calendar 2001-06-29 ~ 2007-05-04
    IIF 72 - Secretary → ME
  • 11
    icon of address Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,529,278 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2007-05-04
    IIF 70 - Secretary → ME
    icon of calendar 1996-06-26 ~ 1997-03-31
    IIF 68 - Secretary → ME
  • 12
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 2023-05-31
    IIF 34 - Director → ME
    icon of calendar 2001-06-29 ~ 2008-07-01
    IIF 73 - Secretary → ME
    icon of calendar ~ 1997-03-31
    IIF 65 - Secretary → ME
  • 13
    FABALISIOUS LIMITED - 2007-11-01
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2023-05-31
    IIF 7 - Director → ME
  • 14
    WESTGATE PEST CONTROL LTD - 2024-07-18
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,186 GBP2021-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-31
    IIF 15 - Director → ME
  • 15
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 2023-05-31
    IIF 35 - Director → ME
    icon of calendar 2001-06-29 ~ 2008-07-01
    IIF 74 - Secretary → ME
    icon of calendar ~ 1997-03-31
    IIF 63 - Secretary → ME
  • 16
    icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-02 ~ 2007-05-04
    IIF 64 - Secretary → ME
  • 17
    icon of address Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-02-02 ~ 2009-03-18
    IIF 66 - Secretary → ME
  • 18
    icon of address Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-31
    IIF 16 - Director → ME
  • 19
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,690,456 GBP2019-03-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-12-13
    IIF 14 - Director → ME
  • 20
    W.A. HOARE (PROPERTIES) LIMITED - 2015-05-15
    icon of address Hoare Banks House, Gloucester Road, Boscombe, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    994,146 GBP2024-09-30
    Officer
    icon of calendar 2015-03-23 ~ 2018-11-30
    IIF 57 - Director → ME
  • 21
    Company number 02621281
    Non-active corporate
    Officer
    icon of calendar 1991-08-02 ~ 2006-12-18
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.