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

Beaven, Deborah Jane

    Related profiles found in government register
  • Beaven, Deborah Jane
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 21 Station Street, Brighton, East Sussex, BN1 4DE

      IIF 1 IIF 2
  • Beaven, Deborah Jane
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE

      IIF 3
  • Beaven, Deborah Jane
    British chartered accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stourvale Gardens, Chandler's Ford, Eastleigh, Hampshire, SO53 3NE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 15, Stourvale Gardens, Chandler's Ford, Eastleigh, Hampshire, SO53 3NE, United Kingdom

      IIF 7 IIF 8
  • Beaven, Deborah Jane
    British chief financial officer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Beaven, Deborah Jane
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Beaven, Deborah Jane
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 34
    • icon of address Monza House, Third Avenue, Southampton, Hampshire, SO15 0LD

      IIF 35
    • icon of address Monza House, Third Avenue, Southampton, SO15 0LD

      IIF 36
    • icon of address Monza House, Unit 4 Third Avenue, Millbrook, Southampton, Hampshire, SO15 0LD

      IIF 37 IIF 38 IIF 39
    • icon of address Monza House, Unit 4 Third Avenue, Millbrook, Southampton, Hampshire, SO15 0LD, United Kingdom

      IIF 40
    • icon of address Monza House, Unit 4, Third Avenue, Southampton, Hampshire, SO15 0LD

      IIF 41
    • icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire, SO15 0LD

      IIF 42 IIF 43 IIF 44
  • Beaven, Deborah Jane
    British finance director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE

      IIF 45
  • Beaven, Deborah Jane
    British finance director & company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Ringwood Road, Woodlands, Southampton, Hampshire, SO40 7HT

      IIF 46
  • Beaven, Deborah Jane
    British financial director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE

      IIF 47
  • Beavan, Deborah Jane
    British finance director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Wells House, 5-7 Wells Terrace, London, N4 3JU

      IIF 48
  • Beavan, Deborah Jane
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Stourvale Gardens, Chandlers Ford, Southampton, SO53 3NE

      IIF 49
  • Beaven, Deborah Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE

      IIF 50
  • Montgomery, Deborah Jane
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montgomery, Deborah Jane
    British accountant

    Registered addresses and corresponding companies
  • Montgomery, Deborah Jane
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Stourvale Gardens, Chandlers Ford, Southampton, Hampshire, SO53 3NE

      IIF 66
  • Montgomery, Deborah Jane

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Britannia House, 21 Station Street, Brighton, East Sussex
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 2 - Director → ME
  • 4
    GIFFORD PARTNERSHIP LIMITED - 2005-07-28
    icon of address 60 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 5
    MARKETITEM LIMITED - 1994-11-18
    icon of address 60 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    LEEDS & DISTRICT HOSPITAL FUND LIMITED - 1981-12-31
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CSMA SERVICES LIMITED - 2005-01-04
    icon of address Britannia House, 21 Station Street, Brighton, East Sussex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1 - Director → ME
  • 8
    GIFFORD PARTNERSHIP LLP - 2008-12-30
    icon of address Carlton House, Ringwood Road Woodlands, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 9
    AMBERSTONE ASSOCIATES LIMITED - 1990-10-26
    RYBKA SMITH GINSLER & BATTLE SCOTLAND LIMITED - 1991-01-30
    icon of address 60 Newman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 10
    AGHOCO 1294 LIMITED - 2015-04-20
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 11
    PCO 220 LIMITED - 2000-09-06
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 16 - Director → ME
  • 12
    INHOCO 3208 LIMITED - 2005-11-04
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Hambleden House, Waterloo Court, Andover, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 24 - Director → ME
Ceased 47
  • 1
    STRATEGIC FIRE ENGINEERING LIMITED - 2003-09-14
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2021-09-09
    IIF 8 - Director → ME
  • 2
    WOODMID LIMITED - 1989-06-23
    AIR CONDITIONING MAINTENANCE (NEW MILTON) LIMITED - 1990-10-30
    HEATING AND COOLING MAINTENANCE LIMITED - 1996-02-09
    INTEGRATED CONTROLS & ELECTRICAL LIMITED - 2012-03-28
    icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 43 - Director → ME
  • 3
    icon of address Monza House Unit 4 Third Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 37 - Director → ME
  • 4
    icon of address Monza House Unit 4, Third Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 39 - Director → ME
  • 5
    INDENT LIMITED - 1986-03-19
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2021-11-10
    IIF 19 - Director → ME
  • 6
    icon of address 240 Blackfriars Road, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,011,023 GBP2015-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2016-05-31
    IIF 34 - Director → ME
    icon of calendar 2008-12-05 ~ 2011-11-23
    IIF 73 - Secretary → ME
  • 7
    GIFFORD LIMITED - 2006-10-02
    icon of address 240 Blackfriars Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2015-05-31
    IIF 45 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-11-23
    IIF 67 - Secretary → ME
  • 8
    GIFFORD LTD - 2008-12-30
    GIFFORD AND PARTNERS LIMITED - 2006-10-02
    GIFFORD PARTNERSHIP LIMITED(THE) - 1986-07-14
    GIFFORD AND PARTNERS (INTERNATIONAL) LIMITED - 1990-10-31
    TUSKWHITE LIMITED - 1985-06-10
    icon of address Ramboll Uk Ltd, 240 Blackfriars Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2024-12-02
    IIF 47 - Director → ME
    icon of calendar 2006-01-01 ~ 2024-12-02
    IIF 50 - Secretary → ME
  • 9
    MARKETITEM LIMITED - 1994-11-18
    icon of address 60 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2011-11-23
    IIF 66 - Secretary → ME
  • 10
    EUROVIB (ACOUSTIC PRODUCTS) LIMITED - 2010-05-06
    icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 42 - Director → ME
  • 11
    HESFLO AIR CONDITIONING SOUTHERN LIMITED - 1986-09-05
    icon of address Monza House, Third Avenue, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 36 - Director → ME
  • 12
    INTEREUROPE CREATIVE GRAPHICS LIMITED - 1998-04-01
    RHYS LIMITED - 1995-07-06
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    180,757 GBP2024-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 60 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 72 - Secretary → ME
  • 13
    SEACORAL LIMITED - 1996-06-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 52 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 65 - Secretary → ME
  • 14
    INTEREUROPE TECHNOLOGY SERVICES PLC - 2004-06-28
    INTEREUROPE HOLDINGS LIMITED - 1982-07-07
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,697,084 GBP2024-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 58 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 71 - Secretary → ME
  • 15
    LYNX INTERNATIONAL LIMITED - 1988-04-14
    INTEREUROPE RECRUITMENT LIMITED - 1996-08-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 53 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 61 - Secretary → ME
  • 16
    INTEREUROPE RECRUITMENT LIMITED - 2000-01-04
    LYNX INTERNATIONAL LIMITED - 1996-08-27
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,121 GBP2024-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 56 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 70 - Secretary → ME
  • 17
    INTEREUROPE SOFTWARE DESIGN LIMITED - 1982-05-11
    INTEREUROPE REGULATIONS LIMITED - 1998-11-09
    INTEREUROPE REGULATIONS LIMITED - 1981-12-31
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    885,693 GBP2024-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 59 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 69 - Secretary → ME
  • 18
    CITY INTERNATIONAL TRANSLATIONS LIMITED - 1996-03-15
    CITY AND LEGAL TRANSLATIONS LIMITED - 1988-04-05
    CITY LEGAL & TECHNICAL TRANSLATIONS LIMITED - 1990-05-05
    CITY LEGAL TRANSLATIONS INTERNATIONAL LTD - 1998-11-12
    icon of address 21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    213,652 GBP2024-06-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 54 - Director → ME
    icon of calendar 1999-09-29 ~ 2000-09-22
    IIF 68 - Secretary → ME
  • 19
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-23 ~ 2000-09-22
    IIF 51 - Director → ME
    icon of calendar 1999-04-23 ~ 2000-09-22
    IIF 62 - Secretary → ME
  • 20
    LEAP CONFRONTING CONFLICT - 2025-09-26
    icon of address Unit 7 Wells House, 5-7 Wells Terrace, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2025-01-30
    IIF 48 - Director → ME
  • 21
    icon of address Monza House Unit 4 Third Avenue, Millbrook, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 40 - Director → ME
  • 22
    QUICKPINE LIMITED - 1990-02-14
    icon of address Monza House, Unit 4, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 41 - Director → ME
  • 23
    WORKING ENVIRONMENTS WESSEX LIMITED - 2013-03-04
    JOHN CARTER (SALT LANE) LIMITED - 2012-08-30
    FACTOREXPAND LIMITED - 1992-02-10
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 30 - Director → ME
  • 24
    icon of address Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,824,121 GBP2024-09-30
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 32 - Director → ME
  • 25
    icon of address Monza House Unit 4 Third Avenue, Millbrook, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 38 - Director → ME
  • 26
    PARIS 021 LIMITED - 2007-03-02
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 33 - Director → ME
  • 27
    WHITBY & BIRD LIMITED - 2009-07-06
    icon of address 240 Blackfriars Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2014-11-11
    IIF 4 - Director → ME
  • 28
    WHITBY BIRD & PARTNERS LIMITED - 2003-04-22
    RAMBOLL WHITBYBIRD LIMITED - 2009-03-31
    WHITBYBIRD LTD - 2007-10-25
    icon of address 240 Blackfriars Road, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-04 ~ 2016-05-31
    IIF 6 - Director → ME
  • 29
    WHITBY BIRD & PARTNERS HOLDINGS LIMITED - 2003-06-09
    WHITBYBIRD HOLDINGS LTD. - 2007-10-25
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-04 ~ 2015-03-19
    IIF 5 - Director → ME
  • 30
    HOSPITAL SAVING ASSOCIATION(THE) - 1999-10-19
    THE HOSPITAL SAVING ASSOCIATION LIMITED - 2004-12-30
    HSA GROUP LIMITED - 2005-12-29
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-17 ~ 2021-11-10
    IIF 18 - Director → ME
  • 31
    PRACTICE PLAN FOR VETS LIMITED - 2016-10-13
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2021-11-10
    IIF 14 - Director → ME
  • 32
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2020-04-17 ~ 2021-11-10
    IIF 12 - Director → ME
  • 33
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2021-11-10
    IIF 22 - Director → ME
  • 34
    INHOCO 3260 LIMITED - 2006-01-13
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-16 ~ 2021-11-10
    IIF 25 - Director → ME
  • 35
    INHOCO 3261 LIMITED - 2006-01-13
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2021-11-10
    IIF 15 - Director → ME
  • 36
    INHOCO 3240 LIMITED - 2005-10-04
    icon of address Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2021-11-10
    IIF 13 - Director → ME
  • 37
    BADGERSET LTD - 1999-04-28
    T.C. INDUSTRIAL PRODUCTS LIMITED - 2013-07-22
    WORKING ENVIRONMENTS THAMES VALLEY LTD - 2013-10-08
    icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 44 - Director → ME
  • 38
    THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LIMITED - 2009-09-29
    WORKING ENVIRONMENTS LIMITED - 1993-02-09
    icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 29 - Director → ME
  • 39
    THE ANIMAL WELFARE COMPANY LTD - 1997-01-23
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ 2020-10-12
    IIF 10 - Director → ME
  • 40
    THE ENVIRONMENTAL AND PROCESS ENGINEERING GROUP HOLDINGS LIMITED - 2009-09-29
    LUCY B LIMITED - 2006-04-07
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 26 - Director → ME
  • 41
    SIMPLYHEALTH PARTNERSHIPS LIMITED - 2024-01-17
    DENPLAN PARTNERSHIPS LIMITED - 2017-04-25
    icon of address Monmouth House, Blackbrook Business Park, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,625,925 GBP2023-03-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-04-14
    IIF 9 - Director → ME
  • 42
    PR ONE LIMITED - 2014-10-28
    icon of address 21-23 East Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-05-25 ~ 2000-09-22
    IIF 57 - Director → ME
    icon of calendar 1999-05-25 ~ 2000-09-22
    IIF 64 - Secretary → ME
  • 43
    icon of address 21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ 2000-09-22
    IIF 55 - Director → ME
    icon of calendar 1999-11-16 ~ 2000-09-22
    IIF 63 - Secretary → ME
  • 44
    WORKING ENVIRONMENTS (CITY) LIMITED - 2010-03-17
    PARIS 049 LIMITED - 2008-02-18
    icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 31 - Director → ME
  • 45
    T.C. INSTALLATIONS LIMITED - 1993-02-09
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 27 - Director → ME
  • 46
    PARIS 048 LIMITED - 2008-02-19
    WORKING ENVIRONMENTS LONDON LIMITED - 2013-10-08
    WORKING ENVIRONMENTS (LONDON) LIMITED - 2008-03-14
    icon of address Unit 4 Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-09
    IIF 28 - Director → ME
  • 47
    VRF AIR CONDITIONING LIMITED - 2011-09-20
    MAINTAINING ENVIRONMENTS LTD - 2013-03-04
    icon of address Monza House, Third Avenue, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-09
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.