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 Richard Stephen Yonwin

    Related profiles found in government register
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

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

      IIF 1
    • 14, Priory Road, Bournemouth, BH2 5DN, England

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

      IIF 3 IIF 4
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

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

      IIF 12
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 13 IIF 14 IIF 15
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 17 IIF 18
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 19
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

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

      IIF 21
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 22
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 23 IIF 24
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 25
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 26
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 27 IIF 28 IIF 29
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 32 IIF 33
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 34
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 35
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 36 IIF 37
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

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

      IIF 38 IIF 39
    • 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 40
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 41 IIF 42
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 43
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 44 IIF 45 IIF 46
    • Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 47
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

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

      IIF 48
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 49
  • Yonwin, Richard Stephen
    British born in April 1950

    Resident in England

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

      IIF 50
    • 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 51
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 52 IIF 53
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 54
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 55 IIF 56 IIF 57
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 64
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 65
    • Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 66
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 67 IIF 68 IIF 69
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 72 IIF 73
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 74
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 75
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 76
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 77
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 78
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 79 IIF 80
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 81
    • 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 82
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 83
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 84 IIF 85 IIF 86
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 87 IIF 88 IIF 89
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 96 IIF 97
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

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

      IIF 99 IIF 100 IIF 101
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 105
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 106 IIF 107
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 108
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 109
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 110 IIF 111
  • Yonwin, Richard Stephen
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

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

      IIF 132 IIF 133
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 134
  • Yonwin, Richard
    British born in April 1950

    Resident in England

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

      IIF 135 IIF 136
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 137
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

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

      IIF 138 IIF 139
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 140
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 141
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 142
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 143 IIF 144 IIF 145
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 146
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 147
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 148 IIF 149 IIF 150
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 152 IIF 153 IIF 154
    • Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

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

      IIF 156
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

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

      IIF 157
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

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

      IIF 158
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 159
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 160
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 161
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

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

    Resident in England

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

      IIF 163
    • 8, Southampton Road, Ringwood, BH24 1HY

      IIF 164
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 165
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

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

      IIF 166
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

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

      IIF 171
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

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

      IIF 172
  • Yonwin, Richard
    British director born in April 1950

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

      IIF 173
  • Yonwin, Richard
    British manager born in April 1950

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

      IIF 174
  • Yonwin, Richard
    British marketing born in April 1950

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

      IIF 175
  • Yonwin, Richard
    British marketing exec. born in April 1950

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

      IIF 176
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

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

      IIF 177
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen

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

      IIF 182
  • Yonwin, Richard
    British manager

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

      IIF 183
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 184 IIF 185
  • Yonwin, Richard

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

      IIF 186
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 159 - Director → ME
  • 5
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    20,908 GBP2024-09-30
    Officer
    2020-05-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 175 - Director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 123 - Director → ME
  • 9
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 91 - Director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 165 - Director → ME
  • 12
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 124 - Director → ME
  • 13
    51 Dale Valley Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 109 - Director → ME
  • 14
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 173 - Director → ME
  • 15
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 86 - Director → ME
  • 16
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 84 - Director → ME
  • 17
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 18
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 142 - Director → ME
  • 19
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 127 - Director → ME
  • 20
    CFP LOTTERY & RAFFLE SERVICES LTD - 2019-01-11
    CFP (1991) LIMITED - 2017-02-15
    CFP HANDLING LIMITED - 2013-10-31
    H E W FUND-RAISING LIMITED - 2000-02-14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 144 - Director → ME
  • 22
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 77 - Director → ME
  • 23
    6 Poole Hill, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 113 - Director → ME
  • 24
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    NELSON TAVERN LTD - 2025-11-10
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 145 - Director → ME
  • 27
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 28
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 102 - Director → ME
  • 29
    8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2024-08-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 147 - Director → ME
  • 33
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 149 - Director → ME
  • 34
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 162 - Director → ME
  • 36
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 170 - Director → ME
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,116 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 43 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 178 - Director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 148 - Director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 51 - Director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 161 - Director → ME
  • 42
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 107 - Director → ME
Ceased 74
  • 1
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-20
    IIF 69 - Director → ME
    Person with significant control
    2025-09-11 ~ 2025-09-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 157 - Director → ME
  • 3
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ 2026-02-08
    IIF 71 - Director → ME
    2024-11-17 ~ 2024-11-24
    IIF 97 - Director → ME
    Person with significant control
    2026-02-05 ~ 2026-02-08
    IIF 14 - Has significant influence or control OE
    2024-11-17 ~ 2024-11-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    The Red House, 87 Earl Richards Road South, Exeter, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,227 GBP2023-10-01 ~ 2024-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 92 - Director → ME
  • 5
    14 Priory Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,805 GBP2025-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 140 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 2 - Has significant influence or control OE
  • 6
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2024-08-15 ~ 2025-03-01
    IIF 135 - Director → ME
    2020-06-04 ~ 2022-12-16
    IIF 136 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 3 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 58 - Director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 154 - Director → ME
  • 9
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 103 - Director → ME
  • 10
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 132 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 155 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 47 - Has significant influence or control OE
  • 12
    743 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2008-10-07 ~ 2009-12-04
    IIF 171 - Director → ME
    2010-12-21 ~ 2016-07-08
    IIF 169 - Director → ME
  • 13
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2024-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 130 - Director → ME
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 141 - Director → ME
  • 15
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    11 Castle Hill, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 174 - Director → ME
    2001-04-11 ~ 2005-10-26
    IIF 184 - Secretary → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 163 - Director → ME
  • 17
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 80 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 81 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 143 - Director → ME
  • 20
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 152 - Director → ME
    2018-03-24 ~ 2020-04-28
    IIF 94 - Director → ME
    Person with significant control
    2018-09-01 ~ 2020-04-28
    IIF 30 - Has significant influence or control OE
    2017-07-05 ~ 2018-03-01
    IIF 21 - Has significant influence or control OE
  • 21
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 100 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 34 - Has significant influence or control OE
  • 22
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-24
    IIF 146 - Director → ME
  • 23
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 82 - Director → ME
  • 24
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    Crown House, Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 151 - Director → ME
  • 25
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 104 - Director → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 120 - Director → ME
    2014-10-01 ~ 2015-02-01
    IIF 76 - Director → ME
    2015-08-06 ~ 2016-08-08
    IIF 126 - Director → ME
  • 27
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 85 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 26 - Has significant influence or control OE
  • 28
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 168 - Director → ME
    2011-02-26 ~ 2011-08-01
    IIF 167 - Director → ME
  • 29
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,112 GBP2024-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 176 - Director → ME
  • 30
    29-33 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    4,481 GBP2025-03-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 138 - Director → ME
  • 31
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,912 GBP2024-05-31
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 116 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 41 - Has significant influence or control OE
  • 32
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 150 - Director → ME
  • 33
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 112 - Director → ME
  • 34
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2025-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 106 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 35 - Has significant influence or control OE
  • 35
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-06-30
    Officer
    2024-02-19 ~ 2025-10-16
    IIF 59 - Director → ME
    2021-04-27 ~ 2023-10-01
    IIF 62 - Director → ME
    2023-12-01 ~ 2025-10-16
    IIF 186 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 60 - Director → ME
  • 37
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-07-19
    IIF 79 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-07-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 38
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,070 GBP2024-11-30
    Officer
    2025-10-15 ~ 2025-10-15
    IIF 70 - Director → ME
  • 39
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 99 - Director → ME
  • 40
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-02-01 ~ 2024-07-01
    IIF 89 - Director → ME
    2019-06-05 ~ 2024-01-19
    IIF 90 - Director → ME
    2024-07-18 ~ 2025-12-01
    IIF 95 - Director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 28 - Has significant influence or control OE
  • 41
    Crown House, 8 Southampton Road, Ringwood
    Active Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 181 - Director → ME
  • 42
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 78 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 43
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ 2025-08-21
    IIF 72 - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-08-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 44
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 128 - Director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 46 - Has significant influence or control OE
  • 45
    29/31 Fisherton Street, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 139 - Director → ME
  • 46
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 166 - Director → ME
    2006-11-10 ~ 2007-01-26
    IIF 183 - Secretary → ME
  • 47
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,227 GBP2025-02-28
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 66 - Director → ME
  • 48
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ 2025-08-15
    IIF 68 - Director → ME
    Person with significant control
    2025-08-15 ~ 2025-08-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 49
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 129 - Director → ME
  • 50
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 160 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-11-01
    IIF 61 - Director → ME
    2017-11-01 ~ 2023-03-16
    IIF 55 - Director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 52
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 131 - Director → ME
  • 53
    SLICED BREAD MEDIA LTD - 2012-02-23
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    439,155 GBP2024-12-31
    Officer
    2010-12-07 ~ 2011-03-18
    IIF 164 - Director → ME
    2002-04-08 ~ 2009-12-03
    IIF 119 - Director → ME
    2011-08-22 ~ 2012-03-17
    IIF 158 - Director → ME
    2002-04-08 ~ 2002-06-13
    IIF 185 - Secretary → ME
  • 54
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 134 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 55
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 101 - Director → ME
  • 56
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 180 - Director → ME
  • 57
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ 2025-09-01
    IIF 93 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 58
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 83 - Director → ME
    2014-07-02 ~ 2014-10-24
    IIF 125 - Director → ME
  • 59
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2016-07-13
    IIF 156 - Director → ME
    2016-04-22 ~ 2016-08-18
    IIF 115 - Director → ME
  • 60
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 108 - Director → ME
  • 61
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 50 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 62
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 105 - Director → ME
    2014-03-10 ~ 2015-06-30
    IIF 65 - Director → ME
  • 63
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,409 GBP2024-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 137 - Director → ME
  • 64
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 179 - Director → ME
  • 65
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 153 - Director → ME
  • 66
    CFP ( UK ) LTD - 2019-01-09
    SLICED BREAD MEDIA LTD - 2017-06-09
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2024-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 122 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 67
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 177 - Director → ME
  • 68
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 121 - Director → ME
  • 69
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 88 - Director → ME
  • 70
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 64 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 71
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 133 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 72
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2022-03-22 ~ 2022-12-16
    IIF 53 - Director → ME
    2020-06-04 ~ 2022-03-22
    IIF 172 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 4 - Has significant influence or control OE
  • 73
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 52 - Director → ME
    2022-10-06 ~ 2024-10-21
    IIF 182 - Secretary → ME
  • 74
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,969 GBP2024-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 54 - 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.