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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Elyse Victoria Burns-hill

    Related profiles found in government register
  • Miss Elyse Victoria Burns-hill
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 1
    • Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, England

      IIF 2 IIF 3
    • Vi, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Archers Road, Eastleigh, Hampshire, SO50 9AY

      IIF 8
    • Archers Road, Eastleigh, Hampshire, SO50 9AY, United Kingdom

      IIF 9
    • House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 10 IIF 11
    • House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 12
    • House, 19 Threefield Lane, Southampton, Hampshire, SO14 3LP, England

      IIF 13
    • Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 14 IIF 15 IIF 16
    • Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 19
    • Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 20 IIF 21
    • Park Campus, Hursley Park Rd, Hursley, Winchester, Hampshire, SO21 2JN, England

      IIF 22
  • Ms Elyse Victoria Burns-hill
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, England

      IIF 23
    • A, 82, James Carter Road, Mildenhall, West Suffolk, IP28 7DE, United Kingdom

      IIF 24
  • Burns-hill, Elyse Victoria
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 25
    • Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 26 IIF 27
  • Burns-hill, Elyse Victoria
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Archers Road, Eastleigh, Hampshire, SO50 9AY

      IIF 28
    • Archers Road, Eastleigh, Hampshire, SO50 9AY, United Kingdom

      IIF 29
    • Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 30
    • Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 31
    • Park Campus, Hursley Park Rd, Hursley, Winchester, Hampshire, SO21 2JN, England

      IIF 32
  • Burns-hill, Elyse Victoria
    British chartered certified accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Carpe Vita Therapies, Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 33
    • House, C/o Dandelion Healthcare, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 34
    • House, C/o Dandelion Healthcare, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 35
    • House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 36
    • House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 37
    • House, C/o Elysianisland Equities, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 38
    • House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 39
    • House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 40 IIF 41
  • Burns-hill, Elyse Victoria
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 42
    • Vi, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • House, 19 Threefield Lane, Southampton, Hampshire, SO14 3LP, England

      IIF 47
    • Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 48 IIF 49 IIF 50
  • Burns-hill, Elyse Victoria
    British finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 51
    • Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 52
  • Burns-hill, Elyse Victoria
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, SO14 3LP, United Kingdom

      IIF 53
  • Burns-hill, Elyse Victoria
    British non-exec finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Centre, 11 St. Martins Close, Winchester, Hampshire, SO23 0HD, England

      IIF 54
  • Burns-hill, Elyse Victoria
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A, 82, James Carter Road, Mildenhall, West Suffolk, IP28 7DE, United Kingdom

      IIF 55
  • Burns-hill, Elyse Victoria
    British accountant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 56
  • Burns-hill, Elyse Victoria
    British chartered certified accountant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 57
  • Burns-hill, Elyse Victoria
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, England

      IIF 58
  • Burns-hill, Elyse Victoria

    Registered addresses and corresponding companies
    • V, Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, SO32 3QY, United Kingdom

      IIF 59
    • House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 60 IIF 61
    • Vi, Itchen Building, Wallops Wood, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 62 IIF 63 IIF 64
    • Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England

      IIF 65
  • Burns-hill, Elyse

    Registered addresses and corresponding companies
    • House, C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, England

      IIF 66
child relation
Offspring entities and appointments 36
  • 1
    BOOKS FOR GOOD LIMITED
    - now 13729815
    ELYSEBH CONSULTING LIMITED
    - 2023-03-30 13729815 14799671
    BOOKS FOR GOOD LIMITED
    - 2023-02-06 13729815
    Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BOOKS'N'BUSINESS LIMITED
    - now 09433255
    ELYSIANISLAND LIMITED
    - 2018-01-15 09433255
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-02-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    BUTTERFLY ACCOUNTING LIMITED
    - now 13743364
    PINK LILY ACCOUNTING LIMITED - 2022-05-03
    PURPLE LILY ACCOUNTING LIMITED
    - 2022-05-03 13743364
    Unit V Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 42 - Director → ME
    2022-06-28 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARPEVITA THERAPIES LIMITED
    - now 09663619
    DANDELION EASTLEIGH WELL-BEING CENTRE LIMITED
    - 2020-03-10 09663619
    CARPE VITA THERAPIES LIMITED
    - 2019-10-08 09663619
    Wessex House C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2019-09-02 ~ now
    IIF 25 - Director → ME
    2015-06-30 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    COLLABOR8 - PEOPLE IN BUSINESS CIC
    12520017
    Unit Vi Itchen Building, Wallops Wood Farm, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DANDELION CENTRE MGT LIMITED
    12204786
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 41 - Director → ME
  • 7
    DANDELION HEALTHCARE GROUP LIMITED
    12203204
    Wessex House, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2019-09-12 ~ dissolved
    IIF 39 - Director → ME
  • 8
    DANDELION HEALTHCARE LIMITED
    13532016
    97 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-07-27 ~ 2022-11-22
    IIF 51 - Director → ME
  • 9
    DANDELION ONLINE LIMITED
    12248828
    Wessex House C/o Dandelion Healthcare, Upper Market Street, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 34 - Director → ME
  • 10
    DH CENTRE 001 LTD
    12206218 12248865
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 40 - Director → ME
  • 11
    DH CENTRE 002 LTD
    12248865 12206218
    Wessex House C/o Dandelion Healthcare, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 35 - Director → ME
  • 12
    DR ALYSSA BURNS-HILL CONSULTING LIMITED
    09628452
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    DR ALYSSA BURNS-HILL LIMITED
    09539188
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 14
    ELYSEBH CONSULTING LIMITED
    14799671 13729815
    Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 50 - Director → ME
    2023-04-13 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    ELYSIANISLAND EQUITIES LIMITED
    - now 11768668
    ELYSIANISLAND GROUP LIMITED
    - 2019-02-06 11768668
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2019-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EQ ALPHA LIMITED
    - now 10443501
    ELYSIANISLAND PROPERTIES LIMITED
    - 2020-03-25 10443501
    EASTLEIGH PRIVATE LETTINGS LTD
    - 2019-06-24 10443501
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    EQ BRAVO LIMITED
    12929997
    Hursley Park Campus Hursley Park Rd, Hursley, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    EQ CHARLIE LIMITED
    14082137
    Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2022-05-03 ~ now
    IIF 49 - Director → ME
    2022-05-03 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    GWYER FAMILY HOLDINGS LIMITED
    11115492
    Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    HEALTHY BOOKKEEPING LIMITED
    09935288
    Elysianisland Limited, 62 Archers Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    INSPIRED INFORMATION SERVICES LIMITED
    07352559
    Bm Centre, 11 St. Martins Close, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2022-02-25 ~ 2025-06-30
    IIF 54 - Director → ME
  • 22
    KAIZEN BUSINESS TRAINING LIMITED
    09477276
    62 Archers Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    LUNA PAYROLL LIMITED
    13268830
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    MIGRAINE FREEDOM LIMITED
    15698384
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    NEXGEN ACCOUNTANTS LIMITED
    14507678
    Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-07-10 ~ 2024-08-01
    IIF 53 - Director → ME
  • 26
    PARSAQ BOOKKEEPING METHOD LIMITED
    14104809
    Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 48 - Director → ME
    2022-05-13 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 27
    PINK CAT PUBLISHING AND MEDIA LTD
    15994938
    Suite A, 82 James Carter Road, Mildenhall, West Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 28
    S.G.W. ACCOUNTANCY SERVICES LTD
    - now 04690812
    S.G.W. CONTRACTORS LTD - 2005-03-02
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 27 - Director → ME
    2020-11-09 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2020-10-25 ~ now
    IIF 2 - Has significant influence or control OE
  • 29
    SELF ASSESSMENT 4 LTD
    12561298
    Wessex House C/o Elysianisland Equities Limited, Upper Market Street, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 30
    SERIOUSLY GOOD WORK LIMITED
    - now 11496329 09931182
    72 HOURS AND TRADING.COM LIMITED - 2020-04-03
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 56 - Director → ME
  • 31
    SGW PRIVATE CLIENTS LIMITED
    13606713
    Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 32
    SMARTER-LIFE-GROWTH LIMITED
    11458523
    Chesil House Arrow Close, Boyatt Wood, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2020-06-19
    IIF 36 - Director → ME
    Person with significant control
    2018-07-11 ~ 2020-06-19
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 33
    THE INSPIRE NETWORK INTERNATIONAL LTD
    11340857
    Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 38 - Director → ME
  • 34
    UNBRIDLED CLUB LIMITED
    15034945
    Threefield House, 19 Threefield Lane, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    WE ARE INSPIRE LIMITED
    12539177
    Unit Vi, Itchen Building Wallops Wood, Droxford, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ 2022-10-31
    IIF 52 - Director → ME
    Person with significant control
    2020-03-30 ~ 2022-12-12
    IIF 17 - Right to appoint or remove directors OE
  • 36
    ZERO NIL NADA LIMITED
    13560105
    Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.