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

Jacobs, Darren

    Related profiles found in government register
  • Jacobs, Darren
    British ceo born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Starling Square, Eastleigh, Hampshire, SO50 9JE

      IIF 1
  • Jacobs, Darren
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 2
  • Jacobs, Darren
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Starling Square, Eastleigh, Hampshire, SO50 9JE, United Kingdom

      IIF 3
    • icon of address 97, Leigh Road, Eastleigh, Hampshire, SO50 9DR, England

      IIF 4
    • icon of address The Clock Offices, High Street, Bishops Waltham, Southampton, Hampshire, SO32 1AA, United Kingdom

      IIF 5
  • Jacobs, Darren Terance
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Fleet Street, London, EC4A 2AB, England

      IIF 6
  • Mr Darren Jacobs
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 7
    • icon of address Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 8
  • Jacobs, Darren Terence
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 13
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 14 IIF 15
    • icon of address Unit C, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 16 IIF 17 IIF 18
    • icon of address Toca Liss, Hillbrow Road, Liss, GU33 7RL, England

      IIF 19
    • icon of address 190b, 190b Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7ED, England

      IIF 20
    • icon of address 190b, 190b Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 21
    • icon of address 190b Bridge Road, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 22
    • icon of address 190b, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 23
    • icon of address 3, Sandy Field Way, Botley, Southampton, SO32 2GA, England

      IIF 24 IIF 25 IIF 26
    • icon of address 9l Swanwick Marina, Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

      IIF 27
    • icon of address Building 9l, Swanwick Marina, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 28
    • icon of address Hed Marketing Limited, Building 9l, Swanwick Marina, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 29
    • icon of address Toca, 9l Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 30
    • icon of address Toca, 9l Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 31
    • icon of address Unit 10, Bridge Road, Swanwick, Southampton, SO31 7GB, England

      IIF 32
    • icon of address Unit 10, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, Hampshire, SO31 7GB, United Kingdom

      IIF 33
    • icon of address Unit 10 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB, England

      IIF 34
    • icon of address Unit 9, Bridge Road, Swanwick, Southampton, SO31 7GB, England

      IIF 35
  • Jacobs, Darren Terence
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 36
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 37 IIF 38
    • icon of address 9 - 10, Palmerston Business Park, Palmerston Drive, Fareham, Hampshire, PO14 1DJ, England

      IIF 39
    • icon of address 16, Upper Woburn Place, London, WC1H 0AF, England

      IIF 40 IIF 41
    • icon of address 2, Centenary Way, Salford, M50 1RF, England

      IIF 42
    • icon of address 190, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 43
    • icon of address 190b, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 44
    • icon of address Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 45
    • icon of address Toca, 9l Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 46
    • icon of address Toca Group Limited, 9 L Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 47
  • Jacobs, Darren Terence
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Botley Mills, Botley, Hampshire, SO30 2GB, England

      IIF 48
    • icon of address Mill House, Botley Mills, Botley, SO30 2GB, England

      IIF 49
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 50
    • icon of address Unit C Anchor House, School Lane, Chandlers Ford, Eastleigh, SO53 4DY

      IIF 51
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 52
    • icon of address Forum 3, Parkway, Whiteley, Fareham, PO15 7FH, England

      IIF 53
    • icon of address Forum 3 Solent Business Park, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 54
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 55
    • icon of address 190b, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 56
    • icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 57
    • icon of address Oakhurst, Baltic Road, West End, Southampton, SO30 3DZ, United Kingdom

      IIF 58
  • Jacobs, Darren Terence
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst, Baltic Road, West End, Southampton, SO30 3DZ, United Kingdom

      IIF 59
  • Jacobs, Darren Terence
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9l Swanwick Marina, Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

      IIF 60
  • Mr Darren Terence Jacobs
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hed Marketing Limited, Building 9l, Swanwick Marina, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 61
  • Mr Darren Jacobs
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jacobs, Darren

    Registered addresses and corresponding companies
    • icon of address 3, Starling Square, Eastleigh, Hampshire, SO50 9JE, United Kingdom

      IIF 67
    • icon of address Oakhurst, Baltic Road, West End, Southampton, SO30 3DZ, United Kingdom

      IIF 68
  • Mr Darren Terrence Jacobs
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 69
  • Mr Darren Terance Jacobs
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Arlingtons, Anchor House School Lane, Chandlers Ford, Eastleigh, Hampshire, SO53 4DY, England

      IIF 70
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 71
  • Mr Darren Terence Jacobs
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Botley Mills, Botley, SO30 2GB, England

      IIF 72
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 73
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 74 IIF 75
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 76 IIF 77 IIF 78
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 83
    • icon of address 190b, 190b Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7ED, England

      IIF 84
    • icon of address 190b, Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 85 IIF 86 IIF 87
    • icon of address 3, Sandy Field Way, Botley, Southampton, SO32 2GA, England

      IIF 88 IIF 89
    • icon of address 3, Sandyfield Way, Southampton, SO32 2GA, United Kingdom

      IIF 90
    • icon of address Toca, 9l Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 91
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2023-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363 GBP2016-12-31
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-07-22 ~ dissolved
    IIF 67 - Secretary → ME
  • 5
    icon of address Toca 9l Swanwick Marina, Swanwick, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162 GBP2021-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Toca 9l Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,786 GBP2023-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Unit 10 Bridge Road, Swanwick, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    258,158 GBP2024-03-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,862 GBP2023-03-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,777 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 3 Sandy Field Way, Botley, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Sandy Field Way, Botley, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Anchor House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 36 - Director → ME
  • 13
    DJ & MJ LIMITED - 2024-04-02
    TOCA CAPITAL LIMITED - 2024-04-05
    icon of address 3 Sandy Field Way, Botley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,387 GBP2023-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 10 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    419 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 33 - Director → ME
  • 15
    LAMONT HOUSEHOLD SOLUTIONS LIMITED - 2006-01-18
    icon of address Unit 9 Bridge Road, Swanwick, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,178 GBP2024-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Unit 10, Swanwick Business Centre, Bridge Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,235 GBP2023-08-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    126 GBP2023-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Toca Group Limited 9 L Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,911 GBP2023-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address Toca Group Limited 9 L Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,527 GBP2023-03-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Toca 9l Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -380 GBP2021-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 10 Bridge Road, Swanwick, Southampton, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    51,186 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,820 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Mill House, Botley Mills, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 26
    TOCA HOLDINGS LIMITED - 2024-02-20
    HOSPITALITY TOPCO LIMITED - 2023-08-03
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 20 - Director → ME
  • 27
    CREATIVE GROWTH LIMITED - 2015-10-13
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address Unit 10 Swanwick Business Centre Bridge Road, Swanwick, Southampton, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    66,169 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2012-10-25 ~ dissolved
    IIF 68 - Secretary → ME
  • 30
    SELENA PANG LIMITED - 2019-01-22
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    144 GBP2023-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 32
    icon of address 97 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 4 - Director → ME
  • 33
    CHEAM 2014 LIMITED - 2014-01-03
    icon of address Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -396,287 GBP2018-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 190 Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,567 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 43 - Director → ME
  • 35
    ORANGE BOX HOSTING LIMITED - 2020-07-21
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,388 GBP2023-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 10 - Director → ME
  • 36
    START SUCCEED LIMITED - 2019-12-03
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -191,201 GBP2023-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    TOCA BITTERNE LIMITED - 2024-03-16
    icon of address 190b Bridge Road Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,874 GBP2023-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 22 - Director → ME
  • 38
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 44 - Director → ME
  • 39
    SHAPMECK LTD - 2023-11-01
    icon of address Toca Liss, Hillbrow Road, Liss, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,086 GBP2023-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 19 - Director → ME
  • 40
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    TOCA HAIR & BEAUTY LIMITED - 2020-10-28
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,153 GBP2023-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    141 GBP2023-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 13 - Director → ME
  • 43
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,578 GBP2023-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 9 - Director → ME
  • 44
    icon of address Anchor House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-11-27
    IIF 62 - Right to appoint or remove directors OE
    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
  • 2
    ONECOM SERVICES LIMITED - 2015-05-23
    SIMPLICITY4 LIMITED - 2013-07-24
    icon of address Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2018-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2013-10-25
    IIF 59 - Director → ME
  • 3
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,862 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Clock Offices High Street, Bishops Waltham, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2013-01-22
    IIF 5 - Director → ME
  • 5
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,777 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Building 9 Swanwick Shore, Swanwick, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-28
    IIF 45 - Director → ME
  • 7
    icon of address Botley Mills, Botley, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,009 GBP2016-12-31
    Officer
    icon of calendar 2018-01-14 ~ 2018-01-30
    IIF 48 - Director → ME
  • 8
    icon of address 2 Centenary Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2023-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2025-08-08
    IIF 42 - Director → ME
  • 9
    icon of address 16 Upper Woburn Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,629 GBP2023-03-31
    Officer
    icon of calendar 2022-07-08 ~ 2025-04-29
    IIF 40 - Director → ME
  • 10
    LA'ORA LTD - 2020-08-25
    icon of address 3 Sandy Field Way, Botley, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    592 GBP2025-03-31
    Officer
    icon of calendar 2020-05-23 ~ 2021-02-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2022-07-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    126 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-06
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 10 Bridge Road, Swanwick, Southampton, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    51,186 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-01-17
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    64 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,820 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TOCA HOLDINGS LIMITED - 2024-02-20
    HOSPITALITY TOPCO LIMITED - 2023-08-03
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2024-02-27
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 17
    BUSINESS LEADS DIRECT LIMITED - 2014-01-31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2015-08-07
    IIF 54 - Director → ME
  • 18
    icon of address Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,878 GBP2021-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2020-12-04
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,704 GBP2022-12-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-01-22
    IIF 37 - Director → ME
  • 20
    icon of address 9 - 10 Palmerston Business Park, Palmerston Drive, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,451 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-31
    IIF 39 - Director → ME
  • 21
    THANE GROUP LIMITED - 2019-09-11
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126,645 GBP2024-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-01-22
    IIF 80 - Right to appoint or remove directors OE
    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
  • 22
    TEKGUYS LIMITED - 2019-09-11
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    137 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-12-01
    IIF 51 - Director → ME
  • 23
    icon of address 190 Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,567 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-04-07
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 24
    ORANGE BOX HOSTING LIMITED - 2020-07-21
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,388 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-02-16
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TOCA BITTERNE LIMITED - 2024-03-16
    icon of address 190b Bridge Road Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,874 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-02-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    VANILLA ROOMS HAIR LIMITED - 2023-05-18
    icon of address 16 Upper Woburn Place, London, England
    Active Corporate
    Equity (Company account)
    -9,391 GBP2023-03-31
    Officer
    icon of calendar 2020-11-18 ~ 2025-02-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-11-18
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SHAPMECK LTD - 2023-11-01
    icon of address Toca Liss, Hillbrow Road, Liss, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,086 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-11-27
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE GROOMING HOUSE LTD - 2023-08-17
    icon of address 109 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,821 GBP2023-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-04-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-01-01
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address 190b 190b Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    141 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-07-23
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,578 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-10-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.