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

Mrs Margaret Meer

    Related profiles found in government register
  • Mrs Margaret Meer
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Areley House, Tatchbury Lane, Winsor, Southampton, SO40 2GZ, England

      IIF 1
  • Miss Margaret Meer
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Peterscroft Avenue, Southampton, SO40 7AB, United Kingdom

      IIF 2
  • Meer, Margaret Anne
    British sales director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 3
  • Meers, Margaret Anne
    British sales director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 4
  • Miss Margaret Anne Meer
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furze Cottage, Ryedown Lane, East Wellow, Romsey, SO51 6BD, England

      IIF 5 IIF 6
    • icon of address Furze Cottage, Ryedown Lane, Romsey, SO51 6BD, United Kingdom

      IIF 7
  • Meer, Margaret Anne
    English company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furze Cottage, Ryedown Lane, East Wellow, Romsey, SO51 6BD, England

      IIF 8
  • Meer, Margaret Anne
    English director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furze Cottage Ryedown Lane, East Wellow, Romsey, SO51 6BD, United Kingdom

      IIF 9
    • icon of address Furze Cottage, Ryedown Lane, Romsey, SO51 6BD, United Kingdom

      IIF 10
  • Meer, Margaret
    English director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Peterscroft Avenue, Ashurst, Southampton, Hampshire, SO40 7AB, United Kingdom

      IIF 11
  • Mrs Margaret Anne Meer
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, High View Road, Guildford, GU2 7RT, England

      IIF 12
  • Meer, Maggie
    English publisher & event or born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Park Place, Newdigate Road, Harefield, UB9 6EJ, United Kingdom

      IIF 13
  • Meer, Margaret Anne
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Areley House, Tatchbury Lane, Winsor, Southampton, SO40 2GZ, England

      IIF 14
  • Meer, Margaret Anne
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 15
    • icon of address Arley House, Tatchbury Lane, Winsor, Southampton, SO40 2GZ, England

      IIF 16
  • Meer, Margaret Anne
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basis House, Seaside Road, Eastbourne, BN21 3PH, England

      IIF 17
  • Maggie Meer
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furze Cottage, Ryedown Lane, Wellow Romsey, SO51 6BD, England

      IIF 18
  • Miss Maggie Meer
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wills Bingley, East Hill, St. Austell, PL25 4TR, England

      IIF 19
  • Meer, Maggie
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furze Cottage, Ryedown Lane, Wellow Romsey, SO51 6BD, England

      IIF 20
  • Meer, Maggie
    English director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 And 4, Park Place, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EJ

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Basis House, Seaside Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,773 GBP2023-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Furze Cottage Ryedown Lane, East Wellow, Romsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 3 And 4 Park Place, Newdigate Road, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 22 Wills Bingley, East Hill, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,079 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Park Place, Harefield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Furze Cottage, Ryedown Lane, Romsey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Furze Cottage, Ryedown Lane, Wellow Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2013-04-15
    IIF 4 - Director → ME
  • 2
    RED PUBLISHING & EVENTS LIMITED - 2013-01-29
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2013-04-18
    IIF 3 - Director → ME
  • 3
    icon of address 46 High View Road, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2022-05-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-05-10
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    952,379 GBP2022-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2019-09-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2019-09-06
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.