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 Mark Robert Read

    Related profiles found in government register
  • Mr Mark Robert Read
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 1
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 2
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 7
  • Mr Mark Robert Read
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 8
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 9 IIF 10 IIF 11
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 12 IIF 13
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 14
    • Uppacot Bagnum, Bagnum, Ringwood, BH24 3BZ, England

      IIF 15
    • Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 16 IIF 17
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 18 IIF 19
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 20
  • Read, Mark
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 21
  • Mr Mark Read
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 22
    • 14, School Lane, Bushey, WD23 1SR, England

      IIF 23
  • Read, Mark Robert
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 24
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 25
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 26
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 27
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 28 IIF 29
    • First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 30
    • Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 31 IIF 32
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 33 IIF 34
    • Unit 1, Austin Retail Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 35
    • Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 36
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 37
  • Read, Mark Robert
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • Castle Malwood, ., Minstead, Hampshire, SO43 7PE, United Kingdom

      IIF 39
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 40 IIF 41
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 42
    • Uppacot, Bagnum, Ringwood, BH24 3BZ, United Kingdom

      IIF 43
    • Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 44 IIF 45
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 46 IIF 47
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 48
  • Read, Mark Robert
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Glenavon, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE

      IIF 49
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 50
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 51
    • Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 52 IIF 53
  • Read, Mark Robert
    British company director born in March 1971

    Registered addresses and corresponding companies
    • Old School House, 29 Horns Drive, Rownhams, Southampton, Hampshire, SO16 8AJ

      IIF 54
  • Read, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1/198, Selhurst Road, London, West Yorkshire, SE25 6XU, England

      IIF 55
  • Read, Mark
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 56
  • Read, Mark
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, School Lane, Bushey, WD23 1SR, England

      IIF 57
    • Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 58
  • Read, Mark
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 School Lane, Bushey, Hertfordshire, WD23 1SR, England

      IIF 59
    • Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 60
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 61
  • Read, Mark
    British director born in March 1974

    Registered addresses and corresponding companies
    • Basement Flat, 5 Tudor Road, London, SE19

      IIF 62
  • Read, Mark
    British

    Registered addresses and corresponding companies
    • Basement Flat, 5 Tudor Road, London, SE19

      IIF 63
  • Read, Mark

    Registered addresses and corresponding companies
    • Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 64
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 65
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 66
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    Potterne House, 1 Potterne Way, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OXYGEN MARKETING LIMITED - 2015-03-06
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    OXYGEN RENEWABLES LTD - 2016-05-09
    KESSEL RENEWABLES LTD - 2014-09-03
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -414,957 GBP2020-01-31
    Officer
    2017-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,865 GBP2024-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Ground Floor, Hayworthe House, Market Place, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,974 GBP2017-12-31
    Officer
    2015-11-12 ~ dissolved
    IIF 61 - Director → ME
  • 6
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    2017-07-04 ~ now
    IIF 32 - Director → ME
  • 7
    SWITCH WIZARD LIMITED - 2007-06-05
    Uppacott, Bagnum, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 45 - Director → ME
  • 8
    4 Peddlars Walk, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,734 GBP2024-04-30
    Person with significant control
    2022-09-30 ~ now
    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
  • 9
    OFFICIALLY GREENER LTD - 2025-05-19
    OFFICIALLYGREENER.COM LIMITED - 2021-12-10
    BILLSAVVY OPPORTUNITY LIMITED - 2021-11-15
    UTILITY MARKETING LIMITED - 2017-07-14
    OXYGEN LEGAL LIMITED - 2016-10-17
    4 Peddlars Walk, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-03-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    FEBRUUS LTD - 2020-11-03
    14 School Lane, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LEGAL FORCE TEMP LIMITED - 2017-10-12
    LEGAL FORCE LIMITED - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -290,624 GBP2017-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 50 - Director → ME
    2015-07-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    Xl Business Sulotions Ltd, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 58 - Director → ME
  • 13
    C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    2012-02-16 ~ dissolved
    IIF 59 - Director → ME
  • 14
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,832 GBP2023-08-01 ~ 2024-07-31
    Officer
    2012-08-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INTEGRA CONTRACT MANAGEMENT LIMITED - 2006-03-09
    INTEGRA UK 1 LIMITED - 2005-02-24
    1st Floor Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-01-07 ~ dissolved
    IIF 62 - Director → ME
    2005-01-07 ~ dissolved
    IIF 63 - Secretary → ME
  • 16
    Glenavon, Dalbury Lees, Ashbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    131,407 GBP2021-06-30
    Officer
    2022-10-18 ~ dissolved
    IIF 49 - Director → ME
  • 17
    FLETCHER OWEN LTD - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Person with significant control
    2022-09-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TELEPHONE.COM LIMITED - 2001-07-03
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,541 GBP2020-02-28
    Officer
    2020-03-11 ~ now
    IIF 33 - Director → ME
  • 19
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,197 GBP2025-01-31
    Officer
    2014-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    MAINE FINANCE (UK) LIMITED - 2012-02-01
    4 Pedlars Walk, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    NYS (EUROPE) LTD - 2020-08-31
    OXYGEN MARINE LIMITED - 2019-08-05
    4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    2024-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    RIGHTBOAT CHARTER LTD - 2023-09-15
    QSM FINANCE LIMITED - 2019-09-03
    OXYGEN ENERGY LIMITED - 2018-03-14
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,241 GBP2022-01-31
    Officer
    2019-09-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    MYSUK LTD - 2022-09-27
    Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,437,334 GBP2024-12-31
    Officer
    2015-02-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    BROKERS 4 BUSINESS LIMITED - 2017-05-22
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -221,531 GBP2016-12-31
    Officer
    2016-01-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-26 ~ dissolved
    IIF 42 - Director → ME
  • 27
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-03-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 28
    SMARTER CHARGER LIMITED - 2020-05-12
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-09-25 ~ now
    IIF 35 - Director → ME
  • 29
    DIRECT RESULTS LIMITED - 2007-06-05
    Tenon Recovery, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 54 - Director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2022-11-30
    Officer
    2022-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 31
    4 Pedlars Walk, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2015-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 32
    BOURNEMOUTH OOH LTD - 2014-08-21
    Polmenna Farmhouse, Tregony, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -258,581 GBP2024-12-31
    Officer
    2017-07-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    IST STRATEGY LIMITED - 2009-01-12
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    308,223 GBP2017-01-31
    Officer
    2018-07-30 ~ now
    IIF 30 - Director → ME
Ceased 11
  • 1
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-11-18 ~ 2014-09-01
    IIF 60 - Director → ME
    2010-11-18 ~ 2014-09-01
    IIF 64 - Secretary → ME
  • 2
    OXYGEN RENEWABLES LTD - 2016-05-09
    KESSEL RENEWABLES LTD - 2014-09-03
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -414,957 GBP2020-01-31
    Officer
    2013-12-02 ~ 2017-12-01
    IIF 51 - Director → ME
    2013-12-02 ~ 2017-12-01
    IIF 67 - Secretary → ME
  • 3
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    2006-03-09 ~ 2013-09-05
    IIF 44 - Director → ME
  • 4
    17 Fairfield Road, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2005-08-02 ~ 2011-11-01
    IIF 53 - Director → ME
  • 5
    C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    2012-02-16 ~ 2012-02-16
    IIF 55 - Director → ME
  • 6
    FLETCHER OWEN LTD - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    2015-10-08 ~ 2022-09-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,197 GBP2025-01-31
    Officer
    2014-01-30 ~ 2017-07-06
    IIF 65 - Secretary → ME
  • 8
    VIDTU VET LIMITED - 2022-06-28
    Polmenna Farmhouse, Tregony, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,449 GBP2024-12-31
    Officer
    2017-07-03 ~ 2022-06-20
    IIF 48 - Director → ME
  • 9
    NYS (EUROPE) LTD - 2020-08-31
    OXYGEN MARINE LIMITED - 2019-08-05
    4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    2014-09-05 ~ 2020-08-27
    IIF 40 - Director → ME
  • 10
    RIGHTBOAT CHARTER LTD - 2023-09-15
    QSM FINANCE LIMITED - 2019-09-03
    OXYGEN ENERGY LIMITED - 2018-03-14
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,241 GBP2022-01-31
    Officer
    2014-09-05 ~ 2018-04-18
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    UTILITY SALES LIMITED - 2010-12-02
    FREE PAGES UK LIMITED - 2004-07-19
    DIGITAL TELEVISIONS LIMITED - 2004-03-16
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-01-21 ~ 2013-09-05
    IIF 52 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.