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

Mcquin, Alec Richard

    Related profiles found in government register
  • Mcquin, Alec Richard
    British

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

      IIF 1 IIF 2 IIF 3
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 5
  • Mcquin, Alec Richard
    British company director

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

      IIF 6
  • Mcquin, Alec Richard
    British director

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • New College, Royal Military Academy Sandhurst, Camberley, GU15 4PQ, England

      IIF 16
    • 6, Queen Square, London, WC1N 3AT, England

      IIF 17
    • 64, Windsor Avenue, London, SW19 2RR, England

      IIF 18
    • 64, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 19
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England

      IIF 20 IIF 21
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, United Kingdom

      IIF 22
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 23 IIF 24 IIF 25
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 29
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 30
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 31
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 32 IIF 33
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3PB, England

      IIF 34
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 35
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

      IIF 36 IIF 37
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 38 IIF 39
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 40 IIF 41
    • Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 42
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 43
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 44 IIF 45
  • Mcquin, Alec Richard
    British comany director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mcquin, Alec Richard
    British company director born in November 1951

    Resident in England

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

      IIF 48
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 49 IIF 50
    • The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 51
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 52
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 53 IIF 54
  • Mcquin, Alec Richard
    British director born in November 1951

    Resident in England

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

      IIF 55
    • 1, Buckingham Place, London, SW1E 6HR, United Kingdom

      IIF 56
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England

      IIF 57 IIF 58 IIF 59
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 61 IIF 62 IIF 63
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 66
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 67
    • Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 68
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 69
  • Mcquin, Alec Richard
    British non executive chairman born in November 1951

    Resident in England

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

      IIF 70
  • Mcquin, Alec Richard
    British non-executive director born in November 1951

    Resident in England

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

      IIF 71
  • Mcquinn, Alec Richard
    born in November 1951

    Resident in Director

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

      IIF 72
  • Mcquinn, Alec Richard
    British born in November 1951

    Resident in Director

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

      IIF 73
  • Mcquin, Alec Richard
    British born in November 1951

    Resident in United Kingdom

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

      IIF 74
  • Mc Quin, Alec Richard
    British born in November 1951

    Resident in United Kingdom

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

      IIF 75
  • Mr Alec Richard Mcquin
    British born in October 1951

    Resident in England

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

      IIF 76
  • Mr Alec Richard Mcquin
    British born in November 1951

    Resident in England

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

      IIF 77 IIF 78
    • 64, Windsor Avenue, London, SW19 2RR, England

      IIF 79
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 80
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 81
    • The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 82
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB

      IIF 83 IIF 84 IIF 85
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 87
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 88
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 89
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 90 IIF 91 IIF 92
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

      IIF 97
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 98 IIF 99
    • Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 100 IIF 101 IIF 102
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 104
    • Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 105 IIF 106 IIF 107
    • Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 110
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 111
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 112 IIF 113
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 114 IIF 115 IIF 116
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 118
child relation
Offspring entities and appointments
Active 56
  • 1
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,348 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,475 GBP2024-03-31
    Officer
    2025-01-31 ~ now
    IIF 32 - Director → ME
  • 3
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    OSR GLOBAL LIMITED - 2019-06-10
    Related registration: 12455688
    Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    2019-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,481 GBP2020-09-30
    Officer
    2005-06-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 6
    6 Queen Square, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    550,912 GBP2023-09-30
    Officer
    2016-01-27 ~ now
    IIF 17 - Director → ME
  • 7
    Staverton Court, Staverton, Cheltenshire, Gloucestershire
    Dissolved Corporate (33 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 15 - LLP Member → ME
  • 8
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474 GBP2022-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 9
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2022-03-31
    Officer
    2017-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-10-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    19 Knowsley Road West, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (30 parents)
    Net Assets/Liabilities (Company account)
    -9 GBP2019-05-31
    Officer
    2009-09-30 ~ dissolved
    IIF 72 - LLP Member → ME
  • 12
    CWO LIMITED - 2008-04-15
    2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 13
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2007-08-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 14
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2007-08-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 15
    64 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 18
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-17 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 19
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    VIEWEXPERT LIMITED - 1991-08-14
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1991-08-02 ~ dissolved
    IIF 62 - Director → ME
  • 21
    INTEGRITY INVESTMENTS SOLUTIONS LTD - 2021-08-04
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,313 GBP2025-03-31
    Officer
    2022-06-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 22
    45-47 Westover Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    18,303 GBP2023-10-01 ~ 2024-09-30
    Officer
    2013-11-18 ~ now
    IIF 36 - Director → ME
  • 23
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,374 GBP2024-09-30
    Officer
    2020-11-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291,940 GBP2024-09-30
    Officer
    2022-01-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2007-10-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 26
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2007-10-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 27
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 28
    ROKILL LIMITED - 2024-07-18
    Related registration: 09368282
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 29
    TIMBABOAT LTD - 2014-11-12
    TIMBA BOAT LTD - 2013-09-04
    Rossland House, Headlands Business Park, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -147,568 GBP2024-08-31
    Officer
    2013-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 31
    OSR GLOBAL LIMITED
    Other registered number: 11817055
    Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -489,671 GBP2024-12-31
    Officer
    2020-05-01 ~ now
    IIF 34 - Director → ME
  • 32
    Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Active Corporate (2 parents)
    Officer
    2007-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2010-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 36
    46 Springfield Road, Parkstone, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 57 - Director → ME
  • 37
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    ROCARE MAINTENANCE LIMITED - 1991-02-13
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    641,333 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 40
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2011-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    ELDERMED LIMITED - 2007-11-01
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,145 GBP2024-03-31
    Officer
    2007-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 42
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,529,278 GBP2024-03-31
    Officer
    1996-06-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 44
    46 Springfield Road, Parkstone, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 45
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 46
    FABALISIOUS LIMITED - 2007-11-01
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 47
    ROKILL LIMITED
    - now
    Other registered number: 01490758
    WESTGATE PEST CONTROL LTD - 2024-07-18
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    171,186 GBP2021-03-31
    Person with significant control
    2019-11-01 ~ now
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Has significant influence or controlOE
  • 48
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 49
    New College, Royal Military Academy Sandhurst, Camberley, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,718 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    SHAKE EXPRESS LIMITED
    Other registered number: 04700653
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-03-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 51
    SHAKE XPRESS LIMITED
    Other registered number: 04701721
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-03-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 52
    Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 53
    Rossland House, Headlands Business Park, Ringwood, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2014-08-04 ~ now
    IIF 30 - Director → ME
  • 54
    29 West Street West Street, Ringwood, England
    Active Corporate (9 parents)
    Officer
    2014-07-07 ~ now
    IIF 73 - Director → ME
  • 55
    The Factory Peverell Avenue East, Poundbury, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Officer
    2005-07-19 ~ now
    IIF 75 - Director → ME
  • 56
    64 Windsor Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    570,873 GBP2024-08-31
    Officer
    2024-01-19 ~ now
    IIF 19 - Director → ME
Ceased 21
  • 1
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    408,025 GBP2022-03-31
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 58 - Director → ME
  • 2
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,481 GBP2020-09-30
    Officer
    2005-04-20 ~ 2021-05-14
    IIF 61 - Director → ME
  • 3
    ENSERVE ENVIRONMENTAL LIMITED - 2004-09-20
    Nursery Court, London Road, Windlesham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,855 GBP2022-07-31
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 66 - Director → ME
  • 4
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    890 GBP2022-03-31
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 59 - Director → ME
  • 5
    VIEWEXPERT LIMITED - 1991-08-14
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1991-08-02 ~ 2006-12-18
    IIF 9 - Secretary → ME
  • 6
    ROKILL LIMITED - 2024-07-18
    Related registration: 09368282
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,209,153 GBP2021-03-31
    Officer
    ~ 2023-05-31
    IIF 65 - Director → ME
    ~ 1997-03-31
    IIF 13 - Secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 14 - Secretary → ME
  • 7
    The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-22 ~ 2022-05-24
    IIF 51 - Director → ME
  • 8
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,468 GBP2022-08-31
    Officer
    2023-02-10 ~ 2023-05-31
    IIF 69 - Director → ME
  • 9
    No 1 Buckingham Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,720 GBP2024-12-31
    Officer
    2011-10-07 ~ 2020-05-26
    IIF 60 - Director → ME
  • 10
    1 Buckingham Place, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2020-05-01
    IIF 56 - Director → ME
  • 11
    ROCARE MAINTENANCE LIMITED - 1991-02-13
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    641,333 GBP2024-03-31
    Officer
    ~ 1997-03-31
    IIF 7 - Secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 10 - Secretary → ME
  • 12
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,529,278 GBP2024-03-31
    Officer
    1996-06-26 ~ 1997-03-31
    IIF 6 - Secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 8 - Secretary → ME
  • 13
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    ~ 2023-05-31
    IIF 63 - Director → ME
    ~ 1997-03-31
    IIF 3 - Secretary → ME
    2001-06-29 ~ 2008-07-01
    IIF 11 - Secretary → ME
  • 14
    FABALISIOUS LIMITED - 2007-11-01
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    383,194 GBP2021-03-31
    Officer
    2007-01-19 ~ 2023-05-31
    IIF 49 - Director → ME
  • 15
    ROKILL LIMITED
    - now
    Other registered number: 01490758
    WESTGATE PEST CONTROL LTD - 2024-07-18
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    171,186 GBP2021-03-31
    Officer
    2019-11-01 ~ 2023-05-31
    IIF 53 - Director → ME
  • 16
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    ~ 2023-05-31
    IIF 64 - Director → ME
    ~ 1997-03-31
    IIF 1 - Secretary → ME
    2001-06-29 ~ 2008-07-01
    IIF 12 - Secretary → ME
  • 17
    SHAKE EXPRESS LIMITED
    Other registered number: 04700653
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-02-02 ~ 2007-05-04
    IIF 2 - Secretary → ME
  • 18
    SHAKE XPRESS LIMITED
    Other registered number: 04701721
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-02-02 ~ 2009-03-18
    IIF 4 - Secretary → ME
  • 19
    Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-11-01 ~ 2023-05-31
    IIF 54 - Director → ME
  • 20
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,690,456 GBP2019-03-31
    Officer
    2013-02-01 ~ 2013-12-13
    IIF 52 - Director → ME
  • 21
    W.A. HOARE & SONS (SCULPTORS) LIMITED
    - now
    Other registered number: 00784838
    W.A. HOARE (PROPERTIES) LIMITED - 2015-05-15
    Related registration: 00784838
    Hoare Banks House, Gloucester Road, Boscombe, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    994,146 GBP2024-09-30
    Officer
    2015-03-23 ~ 2018-11-30
    IIF 71 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.