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

Yarwood, Simon Paul

    Related profiles found in government register
  • Yarwood, Simon Paul
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 1
    • 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 2
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, England

      IIF 3
    • 86, Sherwood Avenue, Poole, BH14 8DJ, England

      IIF 4
    • 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 5
  • Yarwood, Simon Paul
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 6
  • Yarwood, Simon Paul
    British certified chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 7
  • Yarwood, Simon Paul
    British cfo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 8
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Yarwood, Simon Paul
    British finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 18
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 19
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 20
    • Loewy House, 11 Enterprise Way, Christchurch, BH23 6EW, United Kingdom

      IIF 21
    • Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 22
    • Loewy House, 11 Enterprise Way, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 23
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 24
  • Yarwood, Simon Paul
    British financial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 25
  • Yarwood, Simon Paul
    British group finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gilmond Consulting, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EQ

      IIF 26
    • C/o Gilmond Consulting, Richmond House, Yelverton Road, Bournemouth, BH1 1DA, England

      IIF 27
    • C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset, BH1 1DA

      IIF 28 IIF 29 IIF 30
    • C/o Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 32
    • 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 33 IIF 34
  • Yarwood, Simon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sherwood Avenue, Poole, BH14 8DL, England

      IIF 35
  • Yarwood, Simon Paul
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 36 IIF 37
    • 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 38
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yarwood, Simon Paul
    British

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 41
  • Mr Simon Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 42
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 43 IIF 44 IIF 45
    • 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 49
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, England

      IIF 50
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 51 IIF 52
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 53 IIF 54
    • 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 55
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 56
  • Yarwood, Simon Paul

    Registered addresses and corresponding companies
    • Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 57
  • Yarwood, Simon
    Brit/eng director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 58 IIF 59
  • Yarwood, Simon
    Brit/eng finance director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, England

      IIF 64
child relation
Offspring entities and appointments 46
  • 1
    4COM CAPITAL LIMITED
    - now 06472878
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-07-25 ~ 2015-05-16
    IIF 24 - Director → ME
  • 2
    4COM CORPORATE LIMITED
    - now 06467557
    4COM MAINTENANCE LTD - 2010-09-08
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 59 - Director → ME
  • 3
    4COM CUSTOMER SERVICES LTD
    - now 03601393
    4COM LIMITED
    - 2011-04-20 03601393 04239807, 06472837
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Dissolved Corporate (39 parents)
    Officer
    2008-05-20 ~ 2015-05-16
    IIF 61 - Director → ME
  • 4
    4COM MEDIA LIMITED
    09051351
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-22 ~ 2015-05-16
    IIF 22 - Director → ME
  • 5
    4COM NETWORK SERVICES LIMITED
    - now 06472696 05135971, OC337858
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (19 parents)
    Officer
    2010-09-17 ~ 2015-05-16
    IIF 60 - Director → ME
  • 6
    4COM TECHNOLOGIES LIMITED - now
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM PLC
    - 2019-08-29 06472837 04239807, 03601393
    4COM LIMITED
    - 2011-09-12 06472837 04239807, 03601393
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2011-07-07 ~ 2015-05-15
    IIF 63 - Director → ME
    2011-09-12 ~ 2015-05-15
    IIF 41 - Secretary → ME
  • 7
    4COM UNITY LIMITED
    - now 08589515 07590894
    4COM-UNITY LIMITED
    - 2014-05-21 08589515 07590894
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-05-19 ~ 2015-05-16
    IIF 20 - Director → ME
  • 8
    AURION POWER TECHNOLOGIES LIMITED
    14077889
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 9
    B84 GLOBAL TRADING DESK LIMITED
    - now 16871637
    AURIC CAPITAL MARKETS LIMITED
    - 2026-01-27 16871637
    5 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2026-01-22 ~ now
    IIF 4 - Director → ME
  • 10
    BLUEJAY HAYES LTD
    14756679
    8 Bournegate Bourne Valley Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BOLTWOOD CONSULTING LTD
    11914540
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    CAMPFIRE COMMUNICATIONS LIMITED - now
    4COM GLOBAL LIMITED
    - 2017-10-18 09090993
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-06-18 ~ 2015-05-16
    IIF 21 - Director → ME
  • 13
    DEZIGN KRAFT LIMITED
    - now 14361727
    FIZZY URCHIN LIMITED
    - 2023-01-19 14361727
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,062 GBP2023-09-30
    Officer
    2022-09-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    ENVIRONMENT AND ENERGY LIMITED
    06054462
    37 Commercial Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13 GBP2024-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 27 - Director → ME
  • 15
    FORWARD I.S. LIMITED
    13345992
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 10 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GILMOND HOLDINGS LIMITED
    07952596
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 32 - Director → ME
  • 17
    HARVEY COMMUNICATIONS LIMITED
    - now 04239807
    HARVEYCOM LIMITED
    - 2014-11-17 04239807
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (18 parents)
    Officer
    2014-11-17 ~ 2015-05-16
    IIF 25 - Director → ME
  • 18
    HIHI LTD - now
    4COM TECHNOLOGIES LIMITED
    - 2017-11-28 07590894 06472837
    4COM RESEARCH AND DEVELOPMENT LIMITED
    - 2014-07-25 07590894
    4COM-UNITY LTD - 2013-06-27
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (20 parents)
    Officer
    2013-07-25 ~ 2015-05-16
    IIF 19 - Director → ME
  • 19
    HIRE YOUR HR LIMITED
    12581468
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 20
    I SUPPLY ENERGY LIMITED
    - now 06053905 07243637, 10162127, 07545420
    ENERGY COOP LIMITED - 2013-05-20
    C/o Resolve Advisory Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (10 parents)
    Officer
    2016-06-30 ~ 2017-06-16
    IIF 33 - Director → ME
  • 21
    I SUPPLY GAS LTD
    07545532
    C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 22
    MINT BUSINESS COMMUNICATIONS LIMITED - now
    MD BUSINESS SYSTEMS LIMITED
    - 2016-02-17 06474128
    LOW4CALLS LIMITED
    - 2011-08-08 06474128
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2010-09-17 ~ 2015-05-16
    IIF 58 - Director → ME
  • 23
    NEON REEF LIMITED
    - now 10871657
    OREGON ENERGY LIMITED
    - 2019-03-28 10871657
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-12 ~ 2019-03-14
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-14 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PEGI GROUP LIMITED
    14783645
    8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,372 GBP2025-04-30
    Officer
    2023-04-05 ~ now
    IIF 37 - Director → ME
  • 25
    PROCODE TECHNOLOGY LIMITED - now
    GILMOND CONSULTING LIMITED
    - 2022-09-30 05672058
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    1,891,068 GBP2021-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 34 - Director → ME
    2017-11-17 ~ 2018-05-25
    IIF 57 - Secretary → ME
  • 26
    QUANTUM SMART SOLUTIONS LIMITED
    11830932
    5 Poole Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RIPPLE COMMS LIMITED - now
    PIONEER BUSINESS SYSTEMS LIMITED
    - 2018-06-26 06472903 08380775, 05135910, 08380630
    NEXTEL COMMUNICATIONS LIMITED
    - 2010-12-01 06472903
    GOLDSTAR COMMUNICATIONS LIMITED
    - 2010-08-09 06472903
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (23 parents)
    Officer
    2010-07-05 ~ 2015-05-16
    IIF 62 - Director → ME
  • 28
    SEEING IS BELIEVING LIMITED
    08757908 05135907
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-01 ~ 2015-05-16
    IIF 23 - Director → ME
  • 29
    SIMPLE ELECTRICITY LTD
    - now 07545321 07545420
    I SUPPLY ELECTRICITY LTD
    - 2017-03-21 07545321 07545410, 07545427
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 28 - Director → ME
  • 30
    SIMPLEST ENERGY LTD
    - now 07545427
    I SUPPLY ELECTRICITY 2 LTD
    - 2017-03-21 07545427 07545321, 07545410
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 29 - Director → ME
  • 31
    SIMPLY ELECTRICITY LIMITED
    - now 07545420 07545321
    I SUPPLY ENERGY LTD - 2013-05-20
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 31 - Director → ME
  • 32
    SIMPLY YOUR ENERGY LIMITED
    - now 07243637
    SUPPLY ENERGY LIMITED
    - 2017-05-03 07243637 10162127, 06053905, 07545420
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (6 parents)
    Equity (Company account)
    5,572 GBP2020-03-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 26 - Director → ME
  • 33
    SOLACE UTILITIES LIMITED
    - now 12070780 12299364
    DUNLIN SERVICES LIMITED
    - 2020-04-29 12070780
    3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (4 parents)
    Officer
    2020-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    STAFFED UP LIMITED
    12581619
    5 Poole Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,270 GBP2024-06-30
    Officer
    2020-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    STELLR CAPITAL LIMITED
    12374940
    8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THE OLD SWITCHEROO LIMITED
    - now 12299364
    SOLACE UTILITIES LIMITED
    - 2020-04-29 12299364 12070780
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 37
    THE PRIVATE YACHT CLUB LIMITED
    16254399
    5 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2025-02-15 ~ now
    IIF 35 - Director → ME
  • 38
    UTILITY POINT - TELECOMS LIMITED
    11307753
    Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    UTILITY POINT LIMITED
    - now 10610614
    WASHINGTON ENERGY LIMITED - 2017-12-07
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    2019-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    V39 BUSINESS SERVICES LIMITED
    - now 11317547
    UTILITY POINT SYSTEMS LIMITED
    - 2021-12-06 11317547
    5 Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 41
    V39 CAPITAL LIMITED
    - now 11463986
    V39 LIMITED
    - 2022-01-12 11463986
    3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -24,483 GBP2019-03-31
    Officer
    2018-07-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    V39 ENERGY SOLUTIONS LIMITED
    - now 11464061
    UTILITY POINT BUSINESS ENERGY LIMITED
    - 2021-12-06 11464061
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-07-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-13 ~ 2021-12-03
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    V39 ODIHAM 121 LIMITED
    13978501
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 11 - Director → ME
  • 44
    V39 REAL ESTATE LIMITED
    13966503
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    V39 SOFTWARE & TECHNOLOGY LIMITED
    - now 09978992
    TIME AND FORTITUDE GROUP LIMITED
    - 2021-12-06 09978992
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 46
    VIONEXA LIMITED
    15062402
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% 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.