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

Yonwin, Richard

    Related profiles found in government register
  • 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 1 IIF 2
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 3
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 4
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 5
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 6
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 7 IIF 8 IIF 9
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 10
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 11
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 12 IIF 13 IIF 14
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 20
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 21
  • 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 22
  • 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 23
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 24
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

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

      IIF 25
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 26
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

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

      IIF 28
  • 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 29
    • 8, Southampton Road, Ringwood, BH24 1HY

      IIF 30
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 31
  • 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 32
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

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

      IIF 33 IIF 34
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • Yonwin, Richard
    English business consultant born in April 1950

    Resident in England

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

      IIF 39
    • Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 40
    • 202 Sandbanks Road, Poole, BH14 8DX, England

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

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

      IIF 43 IIF 44
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 45
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 46 IIF 47 IIF 48
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 50 IIF 51 IIF 52
  • Yonwin, Richard
    English consultant born in April 1950

    Resident in England

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

      IIF 54
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 55
  • Yonwin, Richard
    English director born in April 1950

    Resident in England

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

      IIF 56
  • Yonwin, Richard
    English manager consult born in April 1950

    Resident in England

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

      IIF 57
  • Yonwin, Richard
    English property developer born in April 1950

    Resident in England

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

      IIF 58
  • Yonwin, Richard
    British director born in April 1950

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

      IIF 59
  • Yonwin, Richard
    British manager born in April 1950

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

      IIF 60
  • Yonwin, Richard
    British marketing born in April 1950

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

      IIF 61
  • Yonwin, Richard
    British marketing exec. born in April 1950

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

      IIF 62
  • Yonwin, Richard Stephen
    British biscuit distribution born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 63
  • Yonwin, Richard Stephen
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 64
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 65
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 66
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 67 IIF 68 IIF 69
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 77
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 78
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 79
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

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

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

      IIF 93
    • 8 Southampton Road, Southampton Road, Ringwood, BH24 1HY, England

      IIF 94
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 95
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 96 IIF 97 IIF 98
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 102
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 103 IIF 104
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 105
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 106
  • Yonwin, Richard Stephen
    British cleaner born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 107
  • Yonwin, Richard Stephen
    British company director born in April 1950

    Resident in England

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

    Resident in England

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

      IIF 110
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 111
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 112
  • Yonwin, Richard Stephen
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wessex Trade Centre, 43, Ringwood Road, Poole, BH12 3PG, England

      IIF 113
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 114
  • Yonwin, Richard Stephen
    British management consultant born in April 1950

    Resident in England

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

      IIF 115
  • Yonwin, Richard Stephen
    British managing director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 116
  • 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 117
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British manager

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

      IIF 122
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 123 IIF 124
  • 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 125 IIF 126
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 127
  • 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 128
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 129
  • Yonwin, Richard Stephen

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

      IIF 130
  • Mr Richard Yonwin
    English born in April 1950

    Resident in England

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

      IIF 131
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

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

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

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

      IIF 137
  • Yonwin, Richard

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

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

      IIF 140
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 141 IIF 142
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 143 IIF 144 IIF 145
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 151
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 152
    • 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 153
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 154
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 155
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 156
    • Wessex Trade Centre, 43, Ringwood Road, Poole, BH12 3PG, England

      IIF 157
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 158 IIF 159
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 160 IIF 161 IIF 162
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 164 IIF 165
    • 8 Southampton Road, Southampton Road, Ringwood, BH24 1HY, England

      IIF 166
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 167
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 168
  • 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 169 IIF 170
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 171
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 3
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 24 - director → ME
  • 4
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    892 GBP2023-05-31
    Officer
    2020-05-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 133 - Has significant influence or controlOE
  • 5
    202 Sandbanks Road, Poole, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 6
    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 61 - director → ME
  • 7
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 46 - director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 88 - director → ME
  • 9
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 31 - director → ME
  • 10
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 47 - director → ME
  • 11
    51 Dale Valley Road, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 106 - director → ME
  • 12
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Corporate (2 parents)
    Officer
    ~ now
    IIF 59 - director → ME
  • 13
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 109 - director → ME
  • 14
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 108 - director → ME
  • 15
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 166 - Has significant influence or controlOE
  • 16
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 6 - director → ME
  • 17
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 49 - director → ME
  • 18
    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
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 19
    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 8 - director → ME
  • 20
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 80 - director → ME
  • 21
    6 Poole Hill, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 39 - director → ME
  • 22
    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 95 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 23
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 24
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Corporate (2 parents)
    Officer
    2013-08-12 ~ now
    IIF 9 - director → ME
  • 25
    Streate Place, St. Peters Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2024-02-19 ~ now
    IIF 72 - director → ME
    2023-12-01 ~ now
    IIF 138 - secretary → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 27
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 99 - director → ME
  • 28
    8 Southampton Road, Ringwood, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 29
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 30
    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
    Corporate (2 parents)
    Equity (Company account)
    -548 GBP2023-09-30
    Officer
    2024-07-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 31
    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 11 - director → ME
  • 32
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 13 - director → ME
  • 33
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 34
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 28 - director → ME
  • 35
    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 36 - director → ME
  • 36
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -16,780 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 134 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 118 - director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 12 - director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 64 - director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 27 - 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 104 - director → ME
Ceased 68
  • 1
    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 22 - director → ME
  • 2
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-17 ~ 2024-11-24
    IIF 112 - director → ME
    Person with significant control
    2024-11-17 ~ 2024-11-24
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 3
    The Red House, 87 Earl Richards Road South, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    111,590 GBP2023-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 89 - director → ME
  • 4
    14 Priory Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,110 GBP2024-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 3 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 140 - Has significant influence or control OE
  • 5
    201 Old Christchurch Road, Bournemouth, England
    Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 4 - director → ME
    2024-08-15 ~ 2025-03-01
    IIF 25 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 141 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 6
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 71 - director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 7
    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 19 - director → ME
  • 8
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 100 - director → ME
  • 9
    6 Poole Hill, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 125 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 10
    Wessex House, St. Leonards Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    3,908 GBP2023-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 137 - Has significant influence or control OE
  • 11
    743 Christchurch Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2010-12-21 ~ 2016-07-08
    IIF 35 - director → ME
    2008-10-07 ~ 2009-12-04
    IIF 37 - director → ME
  • 12
    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
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,445 GBP2023-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 52 - director → ME
  • 13
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 5 - director → ME
  • 14
    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 60 - director → ME
    2001-04-11 ~ 2005-10-26
    IIF 123 - secretary → ME
  • 15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 29 - director → ME
  • 16
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 107 - director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 17
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    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 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 18
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 7 - director → ME
  • 19
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    8 Southampton Road, Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 16 - director → ME
    2018-03-24 ~ 2020-04-28
    IIF 91 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-03-01
    IIF 153 - Has significant influence or control OE
    2018-09-01 ~ 2020-04-28
    IIF 162 - Has significant influence or control OE
  • 20
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 97 - director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 167 - Has significant influence or control OE
  • 21
    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 10 - director → ME
  • 22
    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
  • 23
    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 15 - director → ME
  • 24
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 101 - director → ME
  • 25
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 54 - director → ME
    2015-08-06 ~ 2016-08-08
    IIF 48 - director → ME
    2014-10-01 ~ 2015-02-01
    IIF 79 - director → ME
  • 26
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 84 - director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 158 - Has significant influence or control OE
  • 27
    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 34 - director → ME
    2011-02-26 ~ 2011-08-01
    IIF 33 - director → ME
  • 28
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    17,266 GBP2023-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 62 - director → ME
  • 29
    29-33 Fisherton Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    4,897 GBP2023-08-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 1 - director → ME
  • 30
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 43 - director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 132 - Has significant influence or control OE
  • 31
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 14 - director → ME
  • 32
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 40 - director → ME
  • 33
    201 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2024-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 103 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 168 - Has significant influence or control OE
  • 34
    Streate Place, St. Peters Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2021-04-27 ~ 2023-10-01
    IIF 75 - director → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 35
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 73 - director → ME
  • 36
    28 Carlton Place, Southampton, England
    Dissolved corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 96 - director → ME
  • 37
    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
    Corporate (2 parents)
    Equity (Company account)
    -548 GBP2023-09-30
    Officer
    2019-06-05 ~ 2024-01-19
    IIF 87 - director → ME
    2024-02-01 ~ 2024-07-01
    IIF 86 - director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 160 - Has significant influence or control OE
  • 38
    Crown House, 8 Southampton Road, Ringwood
    Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 121 - director → ME
  • 39
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 111 - director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 40
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 50 - director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 136 - Has significant influence or control OE
  • 41
    29/31 Fisherton Street, Salisbury
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 2 - director → ME
  • 42
    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 32 - director → ME
    2006-11-10 ~ 2007-01-26
    IIF 122 - secretary → ME
  • 43
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -884 GBP2024-02-29
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 116 - director → ME
  • 44
    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 51 - director → ME
  • 45
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 26 - director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2017-11-01 ~ 2023-03-16
    IIF 67 - director → ME
    2023-06-01 ~ 2023-11-01
    IIF 74 - director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 47
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 53 - director → ME
  • 48
    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
    Corporate (4 parents)
    Equity (Company account)
    432,393 GBP2023-12-31
    Officer
    2011-08-22 ~ 2012-03-17
    IIF 23 - director → ME
    2010-12-07 ~ 2011-03-18
    IIF 30 - director → ME
    2002-04-08 ~ 2009-12-03
    IIF 57 - director → ME
    2002-04-08 ~ 2002-06-13
    IIF 124 - secretary → ME
  • 49
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 127 - director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 50
    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 98 - director → ME
  • 51
    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 120 - director → ME
  • 52
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2014-07-02 ~ 2014-10-24
    IIF 56 - director → ME
    2017-06-12 ~ 2017-06-12
    IIF 83 - director → ME
  • 53
    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
    2016-04-22 ~ 2016-08-18
    IIF 42 - director → ME
    2013-02-27 ~ 2016-07-13
    IIF 21 - director → ME
  • 54
    6 Poole Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2023-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 105 - director → ME
  • 55
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 115 - director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 56
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 102 - director → ME
    2014-03-10 ~ 2015-06-30
    IIF 63 - director → ME
  • 57
    Windover House, St. Ann Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    8,050 GBP2023-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 17 - director → ME
  • 58
    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 119 - director → ME
  • 59
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 18 - director → ME
  • 60
    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
    Corporate (1 parent)
    Equity (Company account)
    313 GBP2023-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 55 - director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 61
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 117 - director → ME
  • 62
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 58 - director → ME
  • 63
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,418 GBP2023-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 85 - director → ME
  • 64
    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
    Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 77 - director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 65
    201 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 126 - director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 66
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2020-06-04 ~ 2022-03-22
    IIF 38 - director → ME
    2022-03-22 ~ 2022-12-16
    IIF 65 - director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 142 - Has significant influence or control OE
  • 67
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 110 - director → ME
    2022-10-06 ~ 2024-10-21
    IIF 130 - secretary → ME
  • 68
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,072 GBP2023-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 66 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.