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

Mr Christopher Scott

    Related profiles found in government register
  • Mr Christopher Scott
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • 138, High Street, Newport, Isle Of Wight, PO30 1YT, United Kingdom

      IIF 2
    • East Quay, Kite Hill, Ryde, PO33 4LA, United Kingdom

      IIF 3
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 4 IIF 5 IIF 6
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 7
    • Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 8
    • East Quay, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 9
  • Christopher Scott
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 10
  • Mr Christopher Scott
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 11
  • Mr Christopher Scott
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, United Kingdom

      IIF 12
    • Unit S2, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 13 IIF 14 IIF 15
    • Wellow Alpaca Stud, Main Road, Wellow, Isle Of Wight, PO41 0SZ, England

      IIF 17
  • Scott, Christopher
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 18 IIF 19
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 20
    • Alum Bay House, Alum Bay Old Road, Totland, Isle Of Wight, PO39 0JA, England

      IIF 21
    • East Quay, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 22
  • Scott, Christopher
    British chartered serveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 23
  • Scott, Christopher
    British chartered surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 24
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 25 IIF 26
  • Scott, Christopher
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Beatrice Avenue, Church Mews, East Cowes, Isle Of Wight, PO32 6LW, England

      IIF 27
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 28 IIF 29
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, England

      IIF 30
    • East Quay, Kite Hill, Wootton Bridge, Ryde, PO33 4LA, United Kingdom

      IIF 31
  • Scott, Christopher
    British surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 32 IIF 33
  • Christopher Scott
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 34
  • Scott, Christopher
    British site supervisor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 35
  • Scott, Christopher
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU, England

      IIF 36
  • Scott, Christopher
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, United Kingdom

      IIF 37
    • Unit 2, Unit 2 Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, England

      IIF 38
    • Unit S2, Branstone Business Park, Branstone, Isle Of Wight, PO36 0EQ, England

      IIF 39
    • Unit S2, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 40 IIF 41 IIF 42
    • Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 44
    • East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO30 3LA, England

      IIF 45
  • Scott, Christopher
    British chart surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • East Quay, Kite Hill, Wootton Road, Wootton, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 46
  • Scott, Christopher
    British chartered surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 47
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 48
    • East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 49
    • Dolphin Boat House, Woodside Road, Wootton Bridge, Isle Of Wight, PO33 4JR

      IIF 50
    • East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 51
  • Scott, Christopher
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 52
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 53 IIF 54
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 55
  • Scott, Christopher
    British managing director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA

      IIF 56
  • Scott, Christopher
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA

      IIF 57
  • Scott, Christopher
    British chartered surveyor born in May 1953

    Registered addresses and corresponding companies
    • The Stables, Gatcombe Park, Newport, Isle Of Wight, PO30 3EJ

      IIF 58 IIF 59
  • Scott, Christopher
    British

    Registered addresses and corresponding companies
    • The Stables, Gatcombe Park, Newport, Isle Of Wight, PO30 3EJ

      IIF 60
  • Scott, Christopher
    British chartered serveyor

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 61
  • Scott, Christopher
    British chartered surveyor

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 62 IIF 63
    • Unit S2, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 64
  • Scott, Christopher
    British director

    Registered addresses and corresponding companies
    • East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA

      IIF 65
  • Scott, Christopher

    Registered addresses and corresponding companies
    • The Stables, Gatcombe Park, Newport, Isle Of Wight, PO30 3EJ

      IIF 66
    • Unit 52, Branstone Business Park, Stockmans Close, Branstone, Sandown, Isle Of Wight, PO36 0EQ, England

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    128 Pyle Street Pyle Street, Newport, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2000-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    First Floor St Matthews House, Haugh Lane, Hexham, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,841 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Unit 2 Branstone Business Park, Stockmans Close, Branstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    8 Gunville Road, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2007-04-02 ~ now
    IIF 19 - Director → ME
  • 6
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,525 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 45 - Director → ME
  • 7
    138 High Street, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 32 - Director → ME
  • 8
    Wellow Alpaca Stud, Main Road, Wellow, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,506 GBP2025-01-31
    Officer
    2000-06-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit S2, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2014-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight
    Dissolved Corporate (4 parents)
    Officer
    2007-03-02 ~ dissolved
    IIF 52 - Director → ME
  • 11
    CHRISTOPHER SCOTT LIMITED - 2008-09-04
    Unit S2, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,918 GBP2024-03-31
    Officer
    2008-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Unit S2, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,428 GBP2025-03-31
    Officer
    1999-05-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Unit S2, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Unit S2 Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,378 GBP2024-03-31
    Officer
    ~ now
    IIF 44 - Director → ME
    ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    East Quay, Kite Hill, Wootton Bridge, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,436 GBP2018-06-30
    Officer
    2008-07-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,142 GBP2019-03-31
    Officer
    2001-06-22 ~ dissolved
    IIF 25 - Director → ME
    2001-06-22 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,930 GBP2020-12-31
    Officer
    2012-01-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    East Quay, Kite Hill Wootton Bridge, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,485 GBP2019-03-31
    Officer
    1996-02-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    Po360eq, Unit 2 Unit 2 Branstone Business Park, Stockmans Close, Branstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,292 GBP2024-09-30
    Officer
    2019-01-21 ~ now
    IIF 38 - Director → ME
  • 20
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    629,179 GBP2017-05-31
    Officer
    2004-03-04 ~ dissolved
    IIF 33 - Director → ME
  • 21
    WIGHT GATEWAY LIMITED - 2020-05-19
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,666,433 GBP2024-08-31
    Officer
    2011-09-07 ~ now
    IIF 39 - Director → ME
  • 22
    128 Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Loft @ Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,237 GBP2023-03-31
    Officer
    2018-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 24
    Unit 52, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,456 GBP2022-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 55 - Director → ME
    2018-10-12 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    East Quay Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,776 GBP2024-12-31
    Officer
    2022-12-22 ~ now
    IIF 20 - Director → ME
  • 26
    East Quay Kite Hill, Wootton Bridge, Ryde, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Alum Bay House, Alum Bay Old Road, Totland Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2004-08-20 ~ 2025-06-13
    IIF 28 - Director → ME
    2004-08-20 ~ 2011-09-01
    IIF 65 - Secretary → ME
  • 2
    Granary Court, 128 Pyle Street, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2021-01-20 ~ 2023-06-30
    IIF 51 - Director → ME
  • 3
    HOWPER 850 LIMITED - 2020-04-07
    128 Pyle Street, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2018-07-23 ~ 2019-12-20
    IIF 53 - Director → ME
  • 4
    SHEDMAN LIMITED - 2004-07-14
    9 St. Johns Place, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2002-11-22 ~ 2006-04-21
    IIF 23 - Director → ME
    2002-11-22 ~ 2006-04-21
    IIF 61 - Secretary → ME
  • 5
    The Lodge, Oak Lawn Woodside Road, Wootton Bridge, Ryde, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    29,295 GBP2024-12-31
    Officer
    2010-07-20 ~ 2016-05-13
    IIF 49 - Director → ME
  • 6
    9 St. Johns Place, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    168,979 GBP2024-09-30
    Officer
    2017-05-15 ~ 2024-11-26
    IIF 46 - Director → ME
  • 7
    The Estate Office Beatrice Avenue, Church Mews, East Cowes, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2020-07-31
    Officer
    2014-07-11 ~ 2017-11-07
    IIF 27 - Director → ME
  • 8
    Nene House, 4 Rushmills, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    668,467 GBP2025-03-31
    Officer
    2017-03-27 ~ 2019-12-20
    IIF 54 - Director → ME
  • 9
    Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    2016-10-14 ~ 2022-10-07
    IIF 56 - Director → ME
    2009-10-09 ~ 2015-10-16
    IIF 57 - Director → ME
  • 10
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    94,864 GBP2024-03-31
    Officer
    2006-09-29 ~ 2012-01-03
    IIF 47 - Director → ME
  • 11
    1 Hooke Close, Freshwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,517 GBP2024-01-31
    Officer
    2003-08-01 ~ 2008-10-01
    IIF 26 - Director → ME
    2003-08-01 ~ 2008-10-01
    IIF 63 - Secretary → ME
  • 12
    The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    ~ 1994-10-07
    IIF 58 - Director → ME
    ~ 1994-10-07
    IIF 66 - Secretary → ME
  • 13
    4 The Ruskins, Kings Road, Bembridge, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,856 GBP2025-03-29
    Officer
    ~ 1994-11-01
    IIF 59 - Director → ME
    1991-11-12 ~ 1994-11-01
    IIF 60 - Secretary → ME
  • 14
    WIGHT GATEWAY HOLDINGS LIMITED - 2021-05-25
    RP621 LIMITED - 2020-06-09
    Ryde House, Binstead Road, Ryde, Isle Of Wight, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,037 GBP2023-10-31
    Officer
    2019-10-16 ~ 2022-08-09
    IIF 30 - Director → ME
    Person with significant control
    2019-12-09 ~ 2022-08-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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