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 Michael John Benwell

    Related profiles found in government register
  • Mr Michael John Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Brdige House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 1
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 4a, East Street, Newport, PO30 1JN, England

      IIF 6
    • Fieldhouse, Old Slaughter House, Ashey Road, Ryde, PO33 4BB, England

      IIF 7
    • Unit 6 East Yar, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 8
  • Mr Michael John Benwell
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 9
  • Mr Micheal John Benwell
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 10
  • Mr Micheal Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Field House, The Old Slaugher House, Ashey Road, Ryde, PO33 4BB, England

      IIF 11
  • Mr Mike Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Old Stableblock, Stanmer Village, Stanmer, Brighton, BN1 9BS, England

      IIF 12
  • Mr Michael John Benwell
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 4 A Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 22
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 23 IIF 24
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 25 IIF 26
  • Mr Michael John Benwell
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, PO30 1JN, United Kingdom

      IIF 27 IIF 28
  • Benwell, Michael John
    British restauranteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Stableblock, Stanmer Village, Stanmer, Brighton, BN1 9BS, United Kingdom

      IIF 29
    • 4a Brdige House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 30
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Field House, The Old Slaugher House, Ashey Road, Ryde, PO33 4BB, England

      IIF 35
    • Field House, The Old Slaugher House, Green Lane, Ashey, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 36
  • Benwell, Michael John
    British restaurantuer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Old Slaughter House, Ashey Road, Ryde, PO33 4BB, England

      IIF 37
  • Benwell, Michael John
    British restuarnteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 38
  • Benwell, Michael John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Benwell, Mike John
    British hotel management born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Rock Gardens, Brighton, Sussex, BN2 1QE, Great Britain

      IIF 47
  • Benwell, Michael John
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 57
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 58 IIF 59
  • Benwell, Michael John
    British caterer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Sussex Square, Brighton, Sussex, BN2 5AB, United Kingdom

      IIF 60
  • Benwell, Michael John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 61
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 62
  • Benwell, Michael John
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 63
  • Benwell, Michael John
    British marketing professional born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 64
  • Benwell, Michael John
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, Sussex, BN2 5AB, United Kingdom

      IIF 65
  • Benwell, Michael John
    British director

    Registered addresses and corresponding companies
    • 171 Perowne Way, Sandown, Isle Of Wight, PO36 9NT

      IIF 66
  • Benwell, Michael John
    British restauranteur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 67
    • 4a Bridge House, East Street, Newport, PO30 1JN, United Kingdom

      IIF 68 IIF 69
  • Benwell, Micheal
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 70
  • Benwell, Mike John
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldhouse The Old Slaughterhouse, Ashey Road, Ryde, PO33 4BB, England

      IIF 71
  • Benwell, Mike
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 72
  • Benwell, Mike
    British restaurentuer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, East Street, Newport, PO30 1JN, England

      IIF 73
  • Benwell, Mike
    British restaurantuer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, England

      IIF 74
  • Benwell, Michael John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 51 - Director → ME
    2025-06-04 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 54 - Director → ME
    2025-05-30 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2025-05-30 ~ 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
  • 3
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 41 - Director → ME
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 48 - Director → ME
    2025-06-24 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -124,058 GBP2021-02-28
    Officer
    2019-03-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    ISLAND MEDIA LIMITED - 2002-05-08
    17 St. Thomas Square, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-02-27 ~ dissolved
    IIF 61 - Director → ME
  • 7
    18 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 64 - Director → ME
  • 8
    Fieldhouse The Old Slaughterhouse, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,231 GBP2017-05-31
    Officer
    2016-05-21 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    4a Bridge House, East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    Fieldhouse, Old Slaughter House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,387 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-02-27
    Officer
    2019-03-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2019-03-14 ~ 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
    2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    121,295 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 56 - Director → ME
    2023-11-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    BENWELL AND WILKES CONSULTANCY LTD - 2025-01-10
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-01-05 ~ 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 directorsOE
  • 16
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 49 - Director → ME
    2025-05-30 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    Unit 9 East Yar Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 72 - Director → ME
  • 18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 53 - Director → ME
    2025-06-09 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    28 East Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 40 - Director → ME
  • 20
    28 East Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 39 - Director → ME
  • 21
    Field House, The Old Slaugher House Green Lane, Ashey, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,263 GBP2018-06-30
    Officer
    2016-05-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    Bridge House, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 60 - Director → ME
  • 23
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 43 - Director → ME
  • 24
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 74 - Director → ME
  • 25
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 45 - Director → ME
  • 26
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,685 GBP2017-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 55 - Director → ME
    2025-05-29 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 28
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 63 - Director → ME
  • 29
    Bridge House, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 65 - Director → ME
  • 30
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 42 - Director → ME
  • 31
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 52 - Director → ME
    2025-05-30 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 50 - Director → ME
    2025-06-09 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    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
  • 33
    Unit 9 East Yar Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 70 - Director → ME
Ceased 13
  • 1
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,226 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 34 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,978 GBP2017-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 32 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267,931 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 31 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,838 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 38 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ 2017-06-30
    IIF 33 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-06-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,949 GBP2017-10-31
    Officer
    2016-10-04 ~ 2017-06-30
    IIF 69 - Director → ME
    Person with significant control
    2016-10-04 ~ 2017-06-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    ISLAND MEDIA LIMITED - 2002-05-08
    17 St. Thomas Square, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-02-27 ~ 1999-02-26
    IIF 66 - Secretary → ME
  • 8
    Unit 9 College Close, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ 2013-09-01
    IIF 44 - Director → ME
  • 9
    Unit 9 East Yar Industrial Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ 2014-01-29
    IIF 47 - Director → ME
  • 10
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,485 GBP2024-07-31
    Officer
    2016-05-21 ~ 2017-06-30
    IIF 29 - Director → ME
    Person with significant control
    2016-05-21 ~ 2017-06-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,284 GBP2017-11-30
    Officer
    2015-10-01 ~ 2017-06-30
    IIF 73 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-29
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ 2013-09-01
    IIF 46 - Director → ME
  • 13
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,616 GBP2018-06-30
    Officer
    2016-05-24 ~ 2017-06-29
    IIF 30 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.