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
    • icon of address 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

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

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

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

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

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

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

      IIF 16
    • icon of address Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 17
    • icon of address Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 18
    • icon of address 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 19
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 20
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 21 IIF 22
    • icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 23
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 24 IIF 25
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 26 IIF 27 IIF 28
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 31 IIF 32
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 33
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 34
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 35
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

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

      IIF 36 IIF 37
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 38
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

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

      IIF 39
    • icon of address Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 40
  • Mr Richard Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 41
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 42 IIF 43
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 44
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 45 IIF 46
    • icon of address Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 47
  • Yonwin, Richard Stephen
    British born in April 1950

    Resident in England

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

      IIF 48
    • icon of address 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 49
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 50 IIF 51
    • icon of address 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 52
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 53 IIF 54 IIF 55
    • icon of address 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 62
    • icon of address 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 63
    • icon of address Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 64
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 65 IIF 66 IIF 67
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 69 IIF 70
    • icon of address Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 71
    • icon of address Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 72
    • icon of address 21-23, Southgate, Chichester, PO19 1ES

      IIF 73
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 74
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 75
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 76 IIF 77
    • icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 78
    • icon of address 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 79
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 80
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 81 IIF 82 IIF 83
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 85 IIF 86 IIF 87
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 94 IIF 95
    • icon of address Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 96
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 97 IIF 98 IIF 99
    • icon of address Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 103
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 104 IIF 105
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 106
    • icon of address 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 107
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 108
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

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

      IIF 109 IIF 110
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 111
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

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

      IIF 112 IIF 113
    • icon of address 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 114
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 115
    • icon of address 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 116
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 117
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 118 IIF 119 IIF 120
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 121
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 122
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 123 IIF 124 IIF 125
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 131
    • icon of address Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 132
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

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

      IIF 133
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

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

      IIF 134
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 135
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

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

      IIF 136
    • icon of address Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 137
    • icon of address Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 138
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 139
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

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

      IIF 140
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY

      IIF 141
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 142
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

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

      IIF 143
  • 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
    • icon of address 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 148
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

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

      IIF 149
  • Yonwin, Richard
    English born in April 1950

    Resident in England

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

      IIF 150
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 151
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 152
  • Yonwin, Richard
    English business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 153
    • icon of address 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 154
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 155
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 156
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 157 IIF 158 IIF 159
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 161 IIF 162 IIF 163
  • Yonwin, Richard
    English consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 165
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 166
  • Yonwin, Richard
    English director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 167
  • Yonwin, Richard
    English manager consult born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 168
  • Yonwin, Richard
    English property developer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 169
  • Yonwin, Richard
    British director born in April 1950

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

      IIF 170
  • Yonwin, Richard
    British manager born in April 1950

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

      IIF 171
  • Yonwin, Richard
    British marketing born in April 1950

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

      IIF 172
  • Yonwin, Richard
    British marketing exec. born in April 1950

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

      IIF 173
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

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

      IIF 174
  • 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
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 179
  • Yonwin, Richard
    British manager

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

      IIF 180
    • icon of address 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 181 IIF 182
  • Yonwin, Richard

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.