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

Pearce, Annabel Louise

    Related profiles found in government register
  • Pearce, Annabel Louise

    Registered addresses and corresponding companies
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ, United Kingdom

      IIF 1
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ, United Kingdom

      IIF 2
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 3
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 4
    • icon of address Insta House, Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 5
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 10
  • Pearce, Annabel

    Registered addresses and corresponding companies
    • icon of address The Beeches, Greenacres, Woolton Hill, Newbury, RG20 9TA, England

      IIF 11
  • Pearce, Annabel Louise
    British accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ, United Kingdom

      IIF 12
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ, United Kingdom

      IIF 13
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 14
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 15
    • icon of address Insta House, Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 16
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 20
  • Pearce, Annabel Louise
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 21
  • Pearce, Annabel Louise
    British finance director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 22
    • icon of address Outlook House, School Lane Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 23
    • icon of address Outlook House, School Lane Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 24
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 25
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 26 IIF 27 IIF 28
    • icon of address Outlook House, School Lane, Hample Point, Hamble, Southampton, SO31 4NB

      IIF 30
    • icon of address Outlook House,school Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 31 IIF 32
    • icon of address Outlook House,school Lane, Hamble Point, Hamble, Southampton.so31 4nb

      IIF 33
    • icon of address Outlook House, School Lane, Hamble Point, Hamble Southampton, SO31 4NB

      IIF 34
    • icon of address Outlook House, School Lane, Hamble Point, Hamble Southhampton, SO31 4NB

      IIF 35
    • icon of address Outlook House, School Lane, Hamble Point, Hamble Southampton, SO31 4NB

      IIF 36 IIF 37 IIF 38
    • icon of address Outlook House, School Lane, Hamble Point, Southampton, SO31 4NB

      IIF 40 IIF 41
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

      IIF 42 IIF 43
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton Hants., SO31 4NB

      IIF 44
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 45
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 46 IIF 47 IIF 48
    • icon of address Outlook House, School Lane, Hamble Point,hamble, Southampton, SO31 4NB

      IIF 51 IIF 52
    • icon of address Outlook House, Hamble Point School Lane, Hamble Southampton, Hampshire, SO31 4NB

      IIF 53
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton., SO31 4NB

      IIF 54
    • icon of address The Beeches, Greenacres, Woolton Hill, Newbury, RG20 9TA, England

      IIF 55
    • icon of address C/o Mdl Developments Limited, Outlook House, School Lane, Hamble Point, Southampton, SO31 4NB

      IIF 56
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 57
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 58
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

      IIF 59
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, England

      IIF 60
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, Hants., SO31 4NB

      IIF 64
  • Ms Annabel Louise Pearce
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 11
  • 1
    IOANA ACCOUNTING LIMITED - 2020-07-10
    AMELIA GRACE IOANA LIMITED - 2017-01-27
    icon of address The Beeches Greenacres, Woolton Hill, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,156 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-01-12 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 10 - Secretary → ME
  • 3
    WORLD SERIES LIMITED - 1988-04-28
    INSTA CLADDING LIMITED - 2002-06-10
    icon of address Insta House Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    494,765 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Secretary → ME
  • 4
    MATMEAR LIMITED - 1988-06-09
    INSTAPROPERTY LIMITED - 2001-08-02
    icon of address Insta House Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    23,612 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 5 - Secretary → ME
  • 5
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 6
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Secretary → ME
  • 7
    TINDERGATE LIMITED - 1986-04-14
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,379 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 3 - Secretary → ME
  • 8
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Secretary → ME
  • 9
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 7 - Secretary → ME
  • 10
    INSTAFOAM LIMITED - 1983-05-26
    INSTAFOAM & FIBRE LIMITED - 2012-11-02
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,940,481 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 2 - Secretary → ME
  • 11
    INSTA GROUP HOLDINGS LIMITED - 2001-08-02
    NEARDARK LIMITED - 1988-04-28
    icon of address Insta House 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,015,425 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Secretary → ME
Ceased 42
  • 1
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    NAIRN TRUST LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 36 - Director → ME
  • 2
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    MDL (MARKETING) LIMITED - 1990-05-22
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 34 - Director → ME
  • 3
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 32 - Director → ME
  • 4
    LYEPERSE LIMITED - 1983-08-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 63 - Director → ME
  • 5
    MICKELEN LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 28 - Director → ME
  • 6
    SHAREDEEP LIMITED - 1984-05-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 25 - Director → ME
  • 7
    SHAMROCK QUAY LIMITED - 1982-12-31
    LEAFFRET LIMITED - 1983-05-24
    LEAFFRET LIMITED - 1981-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 39 - Director → ME
  • 8
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 42 - Director → ME
  • 9
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 48 - Director → ME
  • 10
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED - 2018-09-20
    CROFTWEIR LIMITED - 1982-03-03
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 52 - Director → ME
  • 11
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    MDL LEISURE LIMITED - 1992-07-15
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 47 - Director → ME
  • 12
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 27 - Director → ME
  • 13
    MDL MARINAS OVERSEAS LIMITED - 2017-05-16
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-10-06
    IIF 60 - Director → ME
  • 14
    MDL FINANCE (2005) LIMITED - 2012-11-12
    LAWGRA (NO. 1203) LIMITED - 2005-12-05
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 62 - Director → ME
  • 15
    DEAN & DYBALL PROPERTIES LIMITED - 1989-10-26
    SHAMROCK DEVELOPMENTS LIMITED - 1986-12-01
    STARNYMPH LIMITED - 1981-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 46 - Director → ME
  • 16
    DEAN & DYBALL PROPERTIES (OVERSEAS) LIMITED - 1989-12-04
    SOUTHERN OCEAN SHIPYARD STRUCTURES LIMITED - 1988-06-03
    MAZUMDAR LIMITED - 1978-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 38 - Director → ME
  • 17
    SOUTHERN OCEAN SHIPYARD (NORTHAM) LIMITED - 1982-12-31
    SHAMROCK QUAY LIMITED - 1988-10-01
    DEAN & DYBALL ESTATES LIMITED - 1989-10-26
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 33 - Director → ME
  • 18
    MDL MANAGEMENT LIMITED - 1992-07-15
    MARINA DEVELOPMENTS LIMITED - 1989-10-26
    JASMENT LIMITED - 1987-09-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 35 - Director → ME
  • 19
    MDL MARINA CONSULTANTS LIMITED - 2015-05-23
    MDL (MARINA CONSULTANTS) LIMITED - 2010-06-17
    A. OTTERWAY AND COMPANY LIMITED - 1988-07-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 37 - Director → ME
  • 20
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    MDL MANAGEMENT PLC - 2009-01-14
    MARINA DEVELOPMENTS PLC - 1992-07-15
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    MDL MARINAS GROUP PLC - 2013-06-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 54 - Director → ME
  • 21
    SHEPDOWN LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 45 - Director → ME
  • 22
    SHEPCIRCLE LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 61 - Director → ME
  • 23
    SHEPWELL LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 58 - Director → ME
  • 24
    PENTON HIRE CRUISERS LIMITED - 2018-09-14
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 24 - Director → ME
  • 25
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-24
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 26 - Director → ME
  • 26
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 64 - Director → ME
  • 27
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 44 - Director → ME
  • 28
    TERNHOUSE LIMITED - 1986-10-30
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 40 - Director → ME
  • 29
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    778 GBP2024-03-24
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 49 - Director → ME
  • 30
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 53 - Director → ME
  • 31
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 59 - Director → ME
  • 32
    PENTON HOOK MARINA LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 30 - Director → ME
  • 33
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 56 - Director → ME
  • 34
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 41 - Director → ME
  • 35
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    BRAYMAR LIMITED - 1988-05-26
    BRAY MARINA LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 50 - Director → ME
  • 36
    PENTON PARK HOMES LIMITED - 2007-03-07
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 23 - Director → ME
  • 37
    MDL (SERVICES) LIMITED - 2018-09-14
    UPTON MARINA LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 43 - Director → ME
  • 38
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 57 - Director → ME
  • 39
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 22 - Director → ME
  • 40
    MDL (MARINAS) LIMITED - 2018-09-14
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 31 - Director → ME
  • 41
    STRECHREMOTE LIMITED - 1987-10-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 51 - Director → ME
  • 42
    MODERNASSET LIMITED - 1987-09-01
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    PAVILION SHOPPING LIMITED - 2018-09-13
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.