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

Mr David Hyam Immanuel

    Related profiles found in government register
  • Mr David Hyam Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Hyam Imannuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 34
  • David Hyam Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, East Street, Fareham, Hampshire, PO16 0BZ, United Kingdom

      IIF 35
  • David Hyam And Mrs Ofra Immanuel
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19-21 Ridgmount Street, London, WC1E 7AH

      IIF 36
  • Immanuel, David Hyam
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British ceo born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 21-23 East Street, Fareham, Hampshire, PO16 0BZ

      IIF 62 IIF 63
  • Immanuel, David Hyam
    British chartered accountant born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British

    Registered addresses and corresponding companies
  • Immanuel, David Hyam
    British director

    Registered addresses and corresponding companies
    • 40 Ferncroft Avenue, London, NW3 7PE

      IIF 79
  • Immanuel, David
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Frognal Gardens, London, NW3 6UX

      IIF 80
  • Immanuel, David Hyam

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    ATA TRANSLATIONS LIMITED
    - now 01726612
    ARABIC TRANSLATION ASSOCIATES LIMITED - 1987-07-13
    21/23 East Street, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    -14,153 GBP2024-06-30
    Officer
    2018-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    AVENUE HOUSE SCHOOL LTD.
    02978149
    70 The Avenue, West Ealing, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,507,378 GBP2024-12-31
    Officer
    1994-10-12 ~ now
    IIF 60 - Director → ME
    2023-02-01 ~ now
    IIF 88 - Secretary → ME
    1994-10-12 ~ 2018-04-24
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CITY LEGAL TRANSLATIONS INTERNATIONAL LTD
    - now 03583190 01924124
    INTONATION LIMITED
    - 1998-11-12 03583190 01924124
    21-23 East Street, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-06-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 6 - Right to appoint or remove directors OE
  • 4
    ELPINDENE LIMITED
    01018392
    40 Ferncroft Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -102 GBP2024-06-30
    Officer
    ~ now
    IIF 51 - Director → ME
    ~ 1999-03-09
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ENGINEERING WRITING SERVICES LIMITED
    00813867
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOME LANGUAGE INTERNATIONAL LIMITED
    13185755
    19-21 Ridgmount Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,628 GBP2024-12-31
    Officer
    2021-02-08 ~ now
    IIF 48 - Director → ME
  • 7
    INTEREUROPE COMMUNICATIONS LIMITED
    - now 02987892 03523070
    INTEREUROPE CREATIVE GRAPHICS LIMITED
    - 1998-04-01 02987892 03523070
    RHYS LIMITED
    - 1995-07-06 02987892
    21/23 East Street, Fareham, Hampshire
    Active Corporate (14 parents)
    Equity (Company account)
    180,757 GBP2024-06-30
    Officer
    1995-06-29 ~ now
    IIF 43 - Director → ME
    2023-02-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INTEREUROPE CREATIVE GRAPHICS LIMITED
    - now 03523070 02987892
    INTEREUROPE COMMUNICATIONS LIMITED
    - 1998-04-01 03523070 02987892
    21-23 East Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    1998-03-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    INTEREUROPE ELECTRONICS LIMITED
    - now 03051279 02298636, 00959689
    SEACORAL LIMITED
    - 1996-06-27 03051279 02298636, 00959689
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    1995-06-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    INTEREUROPE ENGINEERING DESIGN CONSULTANTS LIMITED
    - now 01315430
    BUCKFELL LIMITED
    - 1977-12-31 01315430
    21/23 East Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,272 GBP2024-06-30
    Officer
    ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INTEREUROPE HOLDINGS LIMITED
    - now 01293789 01010935
    MILLSTOKES LIMITED
    - 1982-07-07 01293789
    21/23 East Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,203 GBP2024-06-30
    Officer
    ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INTEREUROPE LIMITED
    - now 01010935 01989910
    INTEREUROPE TECHNOLOGY SERVICES PLC
    - 2004-06-28 01010935 01989910, 03051276
    INTEREUROPE HOLDINGS LIMITED
    - 1982-07-07 01010935 01293789
    21/23 East Street, Fareham, Hampshire
    Active Corporate (12 parents)
    Equity (Company account)
    10,697,084 GBP2024-06-30
    Officer
    ~ now
    IIF 46 - Director → ME
    2023-02-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INTEREUROPE PRINT LIMITED
    - now 00845637
    DESIGN & DETAIL LIMITED
    - 1978-12-31 00845637
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    INTEREUROPE PROJECT SERVICES LIMITED
    - now 01261222 00484052
    INTEREUROPE RECRUITMENT LIMITED
    - 1996-08-27 01261222 03819710, 02277343
    LYNX INTERNATIONAL LIMITED
    - 1988-04-14 01261222 02277343, 00484052
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    INTEREUROPE RECRUITMENT LIMITED
    - now 03819710 02277343, 01261222
    INTERRECRUIT LIMITED
    - 2000-01-04 03819710 02277343
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    1999-08-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INTEREUROPE REGULATIONS LIMITED
    - now 03584633 00784519, 00784519, 00784519... (more)
    INTERREGS LIMITED - 1998-11-09 00784519
    INTERREGULATIONS LIMITED - 1998-09-25
    21-23 East Street, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-01-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    INTEREUROPE SOFTWARE DESIGN LIMITED
    - now 01343494 00784519, 00784519, 00784519... (more)
    INTEREUROPE REGULATIONS LIMITED
    - 1982-05-11 01343494 00784519, 00784519, 03584633... (more)
    INTEREUROPE SOFTWARE DESIGN LIMITED
    - 1981-12-31 01343494 00784519, 00784519, 00784519... (more)
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 20 - Right to appoint or remove directors OE
  • 18
    INTEREUROPE TECHNICAL SERVICES LIMITED
    - now 03051275 00769002, 01360869
    QUESTBRIGHT LIMITED
    - 1996-10-03 03051275 00769002
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1995-06-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    INTEREUROPE TECHNOLOGY LIMITED
    - now 03051276 01010935, 01989910
    SEAGRAPE LIMITED
    - 1995-07-06 03051276
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1995-06-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INTEREUROPE TECHNOLOGY SERVICES LTD
    - now 01989910 01010935, 03051276
    INTEREUROPE LIMITED
    - 2004-06-28 01989910 01010935
    RAPID 551 LIMITED
    - 1986-05-08 01989910 02481644, 02091362, 02337579... (more)
    21/23 East Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INTEREUROPE TRAINING LIMITED
    - now 03019069
    ZELMAST LIMITED
    - 1995-07-06 03019069
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1995-06-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 22
    INTEREUROPE TRANSLATIONS LIMITED
    - now 03019044
    RHEMUS LIMITED
    - 1995-07-06 03019044
    21/23 East Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -19,039 GBP2024-06-30
    Officer
    1995-06-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 23
    INTERRECRUIT LIMITED
    - now 02277343 03819710
    INTEREUROPE RECRUITMENT LIMITED
    - 2000-01-04 02277343 03819710, 01261222
    LYNX INTERNATIONAL LIMITED
    - 1996-08-27 02277343 01261222, 00484052
    21/23 East Street, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,121 GBP2024-06-30
    Officer
    ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 24
    INTERREGS LIMITED
    - now 00784519 03584633
    INTEREUROPE REGULATIONS LIMITED
    - 1998-11-09 00784519 03584633, 01343494, 03584633... (more)
    INTEREUROPE SOFTWARE DESIGN LIMITED
    - 1982-05-11 00784519 01343494, 01343494, 01343494... (more)
    INTEREUROPE REGULATIONS LIMITED
    - 1981-12-31 00784519 03584633, 01343494, 03584633... (more)
    21/23 East Street, Fareham, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    885,693 GBP2024-06-30
    Officer
    ~ now
    IIF 42 - Director → ME
    2023-02-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    INTONATION LIMITED
    - now 01924124 03583190
    CITY LEGAL TRANSLATIONS INTERNATIONAL LTD
    - 1998-11-12 01924124 03583190
    CITY INTERNATIONAL TRANSLATIONS LIMITED - 1996-03-15
    CITY LEGAL & TECHNICAL TRANSLATIONS LIMITED - 1990-05-05
    CITY AND LEGAL TRANSLATIONS LIMITED - 1988-04-05
    21/23 East Street, Fareham, Hampshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    213,652 GBP2024-06-30
    Officer
    1997-06-20 ~ now
    IIF 40 - Director → ME
    2023-02-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LACROSSE LANGUAGE CONSULTANCY LTD
    SC581290
    23 Melville Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -77,344 GBP2024-06-30
    Officer
    2018-10-01 ~ now
    IIF 38 - Director → ME
    2023-02-14 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    LANGUAGE STUDIES INTERNATIONAL LIMITED
    - now 01324147 00846983
    LANGUAGE STUDIES LTD.
    - 2016-05-07 01324147 00846983
    IMMA BOOKS LIMITED
    - 1995-02-21 01324147
    19-21 Ridgmount Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    ~ now
    IIF 58 - Director → ME
    ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LAWTON HAWTHORNE ADVERTISING LIMITED
    01615734
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 29
    LSI EDUCATION LIMITED
    - now 00846983
    LANGUAGE STUDIES INTERNATIONAL LIMITED
    - 2016-05-07 00846983 01324147
    LANGUAGE STUDIES LIMITED
    - 1987-03-11 00846983 01324147
    19-21 Ridgmount Street, London
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    83,488 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 57 - Director → ME
    2023-02-01 ~ now
    IIF 81 - Secretary → ME
    ~ 2018-04-24
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 30
    LSI INDEPENDENT COLLEGE LIMITED
    15818553
    13 Lyndhurst Terrace, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    60,684 GBP2024-12-31
    Officer
    2024-07-03 ~ now
    IIF 47 - Director → ME
  • 31
    LYNX INTERNATIONAL LIMITED
    - now 00484052 01261222, 02277343
    INTEREUROPE PROJECT SERVICES LIMITED
    - 1996-08-27 00484052 01261222
    INTEREUROPE CONSULTANCY SERVICES LIMITED
    - 1988-09-16 00484052
    TECHNIVISION SERVICES LIMITED
    - 1988-07-01 00484052 01360869
    21/23 East Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    155,974 GBP2024-06-30
    Officer
    ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    QUESTBRIGHT LIMITED
    - now 00769002 03051275
    INTEREUROPE TECHNICAL SERVICES LIMITED
    - 1996-10-03 00769002 03051275, 01360869
    EWS TECHNIVISION LIMITED
    - 1978-12-31 00769002 01360869
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 33
    RIDGMOUNT HOLDINGS LIMITED
    - now 03730687
    GUILDSHELF (139) LIMITED
    - 1999-05-21 03730687 06873258, 03348191, 07693954... (more)
    21-23 East Street, Fareham, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,703,106 GBP2024-06-30
    Officer
    1999-04-30 ~ now
    IIF 44 - Director → ME
    2023-02-14 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    SEACORAL LIMITED
    - now 02298636 03051279, 00959689
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED
    - 1996-08-07 02298636 00959689, 00959689, 00959689... (more)
    INTEREUROPE ELECTRONICS LIMITED
    - 1989-05-05 02298636 03051279, 00959689
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 35
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED
    - now 00959689 02298636, 02298636, 02298636... (more)
    SEACORAL LIMITED
    - 1996-08-07 00959689 02298636, 03051279
    INTEREUROPE ELECTRONICS LIMITED
    - 1996-06-27 00959689 03051279, 02298636
    SOUTHERN CROSS PRECISION ENGINEERING LIMITED
    - 1989-05-05 00959689 02298636, 02298636, 02298636... (more)
    21/23 East Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,769 GBP2024-06-30
    Officer
    ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TECHNIVISION SERVICES LIMITED
    - now 01360869 00484052
    EWS TECHNIVISION LIMITED
    - 1988-07-01 01360869 00769002
    INTEREUROPE TECHNICAL SERVICES LIMITED
    - 1978-12-31 01360869 03051275, 00769002
    21/23 East Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    TWELVE FROGNAL GARDENS RESIDENTS ASSOCIATION LIMITED
    01182937
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Active Corporate (15 parents)
    Equity (Company account)
    13,220 GBP2024-06-30
    Officer
    ~ now
    IIF 80 - Director → ME
  • 38
    UPS TRANSLATIONS LIMITED
    - now 03776829
    PR ONE LIMITED - 2014-10-28
    21-23 East Street, Fareham, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-12-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    VENTNOR VILLAS PROPERTY LTD
    16847077
    21-23 East Street, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2025-11-11 ~ now
    IIF 37 - Director → ME
  • 40
    VOUCHER PEOPLE LIMITED
    03877706
    21-23 East Street, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% 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.