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 Morgan David Sheldon

    Related profiles found in government register
  • Mr Morgan David Sheldon
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 1 IIF 2
    • icon of address Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 3
    • icon of address Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 4
    • icon of address Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 5
    • icon of address Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 6
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 7
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 8
    • icon of address Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 13 IIF 14 IIF 15
  • Mr Morgan Sheldon
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, PO13 0FQ, United Kingdom

      IIF 16
  • Mr Morgan David Sheldon
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sheldon, Morgan David
    British business owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 32
  • Sheldon, Morgan David
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 33 IIF 34
    • icon of address 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 35
    • icon of address 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 36
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 37
    • icon of address Shop 7, 55 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 38 IIF 39
  • Sheldon, Morgan David
    British debt recovery specialist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 40
  • Sheldon, Morgan David
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 41
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 42
  • Sheldon, Morgan David
    British entrepreneur born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 43
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 44 IIF 45
  • Sheldon, Morgan David
    British legal services director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Sheldon, Morgan David
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 47
    • icon of address Morgans Barbers, 55 Carisbrooke Road, Gosport, PO13 0QY, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Sheldon, Morgan David
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 50 IIF 51
    • icon of address 28, Westfield Road, Gosport, Hampshire, PO12 3RU, United Kingdom

      IIF 52
    • icon of address A24 The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 53
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 54
    • icon of address Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 55
    • icon of address Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 56
    • icon of address Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 57
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 58
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 59
    • icon of address Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
  • Sheldon, Morgan David
    British paralegal born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 63
  • Mr Morgan Sheldon
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, PO13 0QY, England

      IIF 64
  • Sheldon, Morgan
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, PO13 0FQ, United Kingdom

      IIF 65
  • Sheldon, Morgan
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 66
  • Sheldon, Morgan David
    British ai innovator born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mumbys Ai Hub, 37-39 Mumby Road, Gosport, PO12 1DP, England

      IIF 67
  • Sheldon, Morgan David
    British business consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Sheldon, Morgan David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 72
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 73 IIF 74
  • Sheldon, Morgan David
    British doctor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Sheldon, Morgan David
    British entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79 IIF 80
    • icon of address Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 81
  • Sheldon, Morgan David
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 82
  • Sheldon, Morgan
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sun Temple 47, Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 83
    • icon of address Sanderson Centre, Office B20, Gosport, Hampshire, PO12 3UL, England

      IIF 84
  • Sheldon, Morgan

    Registered addresses and corresponding companies
    • icon of address 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 85
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Cw9 Sanderson Business Centre, Less Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    TOUGH BUSINESS LTD - 2024-12-03
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    ASSIMILATE IT LTD - 2025-03-17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 35 - Director → ME
  • 9
    MY FORTRESS LTD - 2014-12-11
    icon of address 28 Westfield Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address Reception, Reception Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2024-01-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    LION DECORATORS LTD - 2016-06-24
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 4 Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,645 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    GUILD OF PROFESSIONALS LTD - 2016-04-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 62 - Director → ME
  • 20
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 32 - Director → ME
  • 21
    SHELDON LEGAL LTD - 2023-11-24
    icon of address Seven, Grange Lane, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mumbys Ai Hub, 37-39 Mumby Road, Gosport, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address 28 Westfield Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873,005 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 27
    ASSIMILATE AI LIMITED - 2024-12-19
    DIGITAL STUFF LTD - 2024-12-02
    HCEO HOLDINGS LIMITED - 2021-02-18
    HCEO LIMITED - 2021-01-04
    BLOCK DAPPS LIMITED - 2020-09-08
    HCEO LIMITED - 2020-07-30
    CCJ NOW LTD - 2019-12-02
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address C/o Sun Temple 47, Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 83 - Director → ME
  • 29
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 39 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    SHELDON DECORATORS LTD - 2014-10-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,321,009 GBP2025-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Sanderson Centre, Office B20, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 84 - Director → ME
  • 35
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,064 GBP2016-03-31
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 54 - Director → ME
  • 37
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    LION BUILDERS LTD - 2017-05-05
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2024-03-30
    Officer
    icon of calendar 2016-04-18 ~ 2016-04-19
    IIF 37 - Director → ME
  • 2
    VICTORY PROPERTY LTD - 2016-08-19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-06-30
    Officer
    icon of calendar 2013-11-05 ~ 2014-11-05
    IIF 50 - Director → ME
  • 3
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-06-02
    IIF 52 - Director → ME
  • 4
    SUN TEMPLE LIMITED - 2020-08-16
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-06-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-06-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 25 Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2023-07-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2023-07-12
    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
  • 6
    MORGANS HAIR LIMITED - 2019-09-18
    LION BAILIFFS LTD - 2017-03-14
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-04-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    COLLECT YOUR DEBT LTD - 2021-03-02
    icon of address 1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ 2021-01-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-01-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    R3FRESH LIMITED - 2014-07-23
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,563 GBP2019-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2021-03-30
    IIF 42 - Director → ME
    icon of calendar 2010-09-30 ~ 2013-11-15
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    CARISBROOKE BARBERS LTD - 2019-09-18
    icon of address 53 Carisbrooke Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,310 GBP2024-03-31
    Officer
    icon of calendar 2019-05-21 ~ 2019-10-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-11-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-18
    IIF 77 - Director → ME
    icon of calendar 2023-06-30 ~ 2024-08-27
    IIF 73 - Director → ME
  • 11
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    779 GBP2024-04-30
    Officer
    icon of calendar 2014-09-17 ~ 2020-01-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-31
    IIF 34 - Director → ME
  • 13
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-07-24
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.