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

Yonwin, Richard Stephen

    Related profiles found in government register
  • Yonwin, Richard Stephen
    British biscuit distribution born in April 1950

    Resident in England

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

      IIF 1
  • Yonwin, Richard Stephen
    British business consultant born in April 1950

    Resident in England

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

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

      IIF 3
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

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

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

      IIF 15
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 16
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 17
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 18
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

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

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

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

      IIF 22
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 23 IIF 24 IIF 25
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

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

      IIF 32
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 33
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 34 IIF 35 IIF 36
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 40
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 41 IIF 42
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 43
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 44
  • Yonwin, Richard Stephen
    British cleaner born in April 1950

    Resident in England

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

      IIF 45
  • Yonwin, Richard Stephen
    British company director born in April 1950

    Resident in England

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

      IIF 46 IIF 47
  • Yonwin, Richard Stephen
    British consultant born in April 1950

    Resident in England

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

      IIF 48
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 49
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 50
  • Yonwin, Richard Stephen
    British director born in April 1950

    Resident in England

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

      IIF 51
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 52
  • Yonwin, Richard Stephen
    British management consultant born in April 1950

    Resident in England

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

      IIF 53
  • Yonwin, Richard Stephen
    British managing director born in April 1950

    Resident in England

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

      IIF 54
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

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

      IIF 55 IIF 56
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 57
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

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

      IIF 58 IIF 59
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 60
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 61
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 62
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

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

      IIF 64 IIF 65 IIF 66
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

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

      IIF 68
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 69 IIF 70 IIF 71
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

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

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

      IIF 78
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

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

      IIF 79
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

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

      IIF 80
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 81
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

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

      IIF 82
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 83
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 84
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

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

    Resident in England

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

      IIF 86
    • 8, Southampton Road, Ringwood, BH24 1HY

      IIF 87
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 88
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

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

      IIF 89
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

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

      IIF 90 IIF 91
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 92 IIF 93
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

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

      IIF 94
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

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

      IIF 95
  • Yonwin, Richard
    English business consultant born in April 1950

    Resident in England

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

      IIF 96
    • Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 97
    • 202 Sandbanks Road, Poole, BH14 8DX, England

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

      IIF 99
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 100 IIF 101
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 102
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

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

      IIF 107 IIF 108 IIF 109
  • Yonwin, Richard
    English consultant born in April 1950

    Resident in England

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

      IIF 111
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 112
  • Yonwin, Richard
    English director born in April 1950

    Resident in England

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

      IIF 113
  • Yonwin, Richard
    English manager consult born in April 1950

    Resident in England

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

      IIF 114
  • Yonwin, Richard
    English property developer born in April 1950

    Resident in England

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

      IIF 115
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

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

      IIF 116
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 117
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

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

      IIF 118
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 119
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 120 IIF 121
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 122 IIF 123 IIF 124
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 130
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 131
    • 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 132
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 133
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 134
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 135
    • Wessex Trade Centre, 43, Ringwood Road, Poole, BH12 3PG, England

      IIF 136
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 137 IIF 138
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 139 IIF 140 IIF 141
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 143 IIF 144
    • 8 Southampton Road, Southampton Road, Ringwood, BH24 1HY, England

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

      IIF 146
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 147
  • Yonwin, Richard
    British director born in April 1950

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

      IIF 148
  • Yonwin, Richard
    British manager born in April 1950

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

      IIF 149
  • Yonwin, Richard
    British marketing born in April 1950

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

      IIF 150
  • Yonwin, Richard
    British marketing exec. born in April 1950

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

      IIF 151
  • Mr Richard Yonwin
    English born in April 1950

    Resident in England

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

      IIF 152
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 153 IIF 154
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 155
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 156 IIF 157
    • Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 158
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

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

      IIF 159 IIF 160
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen

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

      IIF 167
  • Yonwin, Richard
    British manager

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

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

      IIF 169 IIF 170
  • Yonwin, Richard

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

      IIF 171
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 3
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 81 - director → ME
  • 4
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    892 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 154 - Has significant influence or controlOE
  • 5
    202 Sandbanks Road, Poole, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 6
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved corporate (2 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 150 - director → ME
  • 7
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 103 - director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 26 - director → ME
  • 9
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 88 - director → ME
  • 10
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 104 - director → ME
  • 11
    51 Dale Valley Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 44 - director → ME
  • 12
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Corporate (2 parents)
    Officer
    ~ now
    IIF 148 - director → ME
  • 13
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 47 - director → ME
  • 14
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 46 - director → ME
  • 15
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 145 - Has significant influence or controlOE
  • 16
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 63 - director → ME
  • 17
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 106 - director → ME
  • 18
    CFP LOTTERY & RAFFLE SERVICES LTD - 2019-01-11
    CFP (1991) LIMITED - 2017-02-15
    CFP HANDLING LIMITED - 2013-10-31
    H E W FUND-RAISING LIMITED - 2000-02-14
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 19
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 65 - director → ME
  • 20
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 18 - director → ME
  • 21
    6 Poole Hill, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 96 - director → ME
  • 22
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 23
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 24
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (2 parents)
    Officer
    2013-08-12 ~ now
    IIF 66 - director → ME
  • 25
    Streate Place, St. Peters Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2024-02-19 ~ now
    IIF 10 - director → ME
    2023-12-01 ~ now
    IIF 171 - secretary → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 27
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 37 - director → ME
  • 28
    8 Southampton Road, Ringwood, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 29
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 30
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -548 GBP2023-09-30
    Officer
    2024-07-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 31
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 68 - director → ME
  • 32
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 70 - director → ME
  • 33
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 34
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 85 - director → ME
  • 35
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 93 - director → ME
  • 36
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -16,780 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 102 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 155 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 163 - director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 69 - director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 2 - director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 84 - director → ME
  • 42
    Windover House, St. Ann Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 42 - director → ME
Ceased 68
  • 1
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 79 - director → ME
  • 2
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-17 ~ 2024-11-24
    IIF 50 - director → ME
    Person with significant control
    2024-11-17 ~ 2024-11-24
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 3
    The Red House, 87 Earl Richards Road South, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    111,590 GBP2023-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 27 - director → ME
  • 4
    14 Priory Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,110 GBP2024-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 60 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 119 - Has significant influence or control OE
  • 5
    201 Old Christchurch Road, Bournemouth, England
    Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 61 - director → ME
    2024-08-15 ~ 2025-03-01
    IIF 82 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 120 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 6
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 9 - director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 7
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 76 - director → ME
  • 8
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 38 - director → ME
  • 9
    6 Poole Hill, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 55 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 10
    Wessex House, St. Leonards Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    3,908 GBP2023-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 158 - Has significant influence or control OE
  • 11
    743 Christchurch Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2010-12-21 ~ 2016-07-08
    IIF 92 - director → ME
    2008-10-07 ~ 2009-12-04
    IIF 94 - director → ME
  • 12
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,445 GBP2023-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 109 - director → ME
  • 13
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 62 - director → ME
  • 14
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    11 Castle Hill, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 149 - director → ME
    2001-04-11 ~ 2005-10-26
    IIF 169 - secretary → ME
  • 15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 86 - director → ME
  • 16
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 45 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 17
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 19 - director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 18
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 64 - director → ME
  • 19
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 73 - director → ME
    2018-03-24 ~ 2020-04-28
    IIF 29 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-03-01
    IIF 132 - Has significant influence or control OE
    2018-09-01 ~ 2020-04-28
    IIF 141 - Has significant influence or control OE
  • 20
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 35 - director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 146 - Has significant influence or control OE
  • 21
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-24
    IIF 67 - director → ME
  • 22
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 20 - director → ME
  • 23
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    Crown House, Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 72 - director → ME
  • 24
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 39 - director → ME
  • 25
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 111 - director → ME
    2015-08-06 ~ 2016-08-08
    IIF 105 - director → ME
    2014-10-01 ~ 2015-02-01
    IIF 17 - director → ME
  • 26
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 22 - director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 137 - Has significant influence or control OE
  • 27
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 91 - director → ME
    2011-02-26 ~ 2011-08-01
    IIF 90 - director → ME
  • 28
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    17,266 GBP2023-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 151 - director → ME
  • 29
    29-33 Fisherton Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    4,897 GBP2023-08-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 58 - director → ME
  • 30
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 100 - director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 153 - Has significant influence or control OE
  • 31
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 71 - director → ME
  • 32
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 97 - director → ME
  • 33
    201 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2024-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 41 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 147 - Has significant influence or control OE
  • 34
    Streate Place, St. Peters Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2021-04-27 ~ 2023-10-01
    IIF 13 - director → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 35
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 11 - director → ME
  • 36
    28 Carlton Place, Southampton, England
    Dissolved corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 34 - director → ME
  • 37
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -548 GBP2023-09-30
    Officer
    2019-06-05 ~ 2024-01-19
    IIF 25 - director → ME
    2024-02-01 ~ 2024-07-01
    IIF 24 - director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 139 - Has significant influence or control OE
  • 38
    Crown House, 8 Southampton Road, Ringwood
    Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 166 - director → ME
  • 39
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 49 - director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 40
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 107 - director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 157 - Has significant influence or control OE
  • 41
    29/31 Fisherton Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 59 - director → ME
  • 42
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 89 - director → ME
    2006-11-10 ~ 2007-01-26
    IIF 168 - secretary → ME
  • 43
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -884 GBP2024-02-29
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 54 - director → ME
  • 44
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved corporate
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 108 - director → ME
  • 45
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 83 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2017-11-01 ~ 2023-03-16
    IIF 5 - director → ME
    2023-06-01 ~ 2023-11-01
    IIF 12 - director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 47
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 110 - director → ME
  • 48
    SLICED BREAD MEDIA LTD - 2012-02-23
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    432,393 GBP2023-12-31
    Officer
    2011-08-22 ~ 2012-03-17
    IIF 80 - director → ME
    2010-12-07 ~ 2011-03-18
    IIF 87 - director → ME
    2002-04-08 ~ 2009-12-03
    IIF 114 - director → ME
    2002-04-08 ~ 2002-06-13
    IIF 170 - secretary → ME
  • 49
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 57 - director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 50
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 36 - director → ME
  • 51
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 165 - director → ME
  • 52
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2014-07-02 ~ 2014-10-24
    IIF 113 - director → ME
    2017-06-12 ~ 2017-06-12
    IIF 21 - director → ME
  • 53
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ 2016-08-18
    IIF 99 - director → ME
    2013-02-27 ~ 2016-07-13
    IIF 78 - director → ME
  • 54
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2023-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 43 - director → ME
  • 55
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 53 - director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 56
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 40 - director → ME
    2014-03-10 ~ 2015-06-30
    IIF 1 - director → ME
  • 57
    Windover House, St. Ann Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    8,050 GBP2023-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 74 - director → ME
  • 58
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 164 - director → ME
  • 59
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 75 - director → ME
  • 60
    CFP ( UK ) LTD - 2019-01-09
    SLICED BREAD MEDIA LTD - 2017-06-09
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 112 - director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 125 - Ownership of shares – 75% or more OE
  • 61
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 162 - director → ME
  • 62
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 115 - director → ME
  • 63
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,418 GBP2023-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 23 - director → ME
  • 64
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 15 - director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 130 - Ownership of shares – 75% or more OE
  • 65
    201 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 56 - director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 66
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2020-06-04 ~ 2022-03-22
    IIF 95 - director → ME
    2022-03-22 ~ 2022-12-16
    IIF 3 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 121 - Has significant influence or control OE
  • 67
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 48 - director → ME
    2022-10-06 ~ 2024-10-21
    IIF 167 - secretary → ME
  • 68
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,072 GBP2023-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.