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

Ward, Jan

    Related profiles found in government register
  • Ward, Jan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Castledown, Enterprise Park, Ludgershall, Andover, SP11 9QD, England

      IIF 1
    • icon of address 89, Albert Embankment, London, SE1 7TP

      IIF 2
  • Wade, Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Nackington, Kent, CT4 7AD

      IIF 3
  • Wade, Elizabeth
    British fundraising & communications advisor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The James Hutton Institute, Errol Road, Invergowrie, Dundee, DD2 5DA

      IIF 4
  • Wade, Elizabeth
    British non execuitve director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 5
  • Williams, Brian
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT

      IIF 6
    • icon of address 9, Chiswick Park, 566 Chiswick High Road, London, W4 5XT, United Kingdom

      IIF 7
    • icon of address Flat 11 35 Cranley Gardens, South Kensington, London, SW7 3BD

      IIF 8
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 9
    • icon of address 12, Conduit Street, London, W1S 2XH, England

      IIF 10
    • icon of address Office 8, Endeavour House, 2 Vivid Approach, Plymouth, Devon, PL1 4RW, United Kingdom

      IIF 11
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 12 IIF 13
    • icon of address Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, United Kingdom

      IIF 21
    • icon of address 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 22 IIF 23
    • icon of address 1, Bramblebank Cottages, Southampton, Hampshire, SO45 1BR

      IIF 24
    • icon of address 9th Floor, The White Building, Cumberland Place, Southampton, SO15 2NP, England

      IIF 25
    • icon of address Unit 31, Stephenson Road, South Hampshire Industrial Park, Southampton, SO40 3SA, England

      IIF 26
    • icon of address St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, TR8 4RQ, England

      IIF 27
  • Ward, Janice Elizabeth
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Oil Works, Rastrick Common, Brighouse, HD6 3DP

      IIF 28
    • icon of address Unit 7, Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon, EX5 2UL

      IIF 29
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 30
    • icon of address 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 31 IIF 32
  • Ward, Janice Elizabeth
    British engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1000, Lakeside, Western Road, Portsmouth, PO6 3EZ, England

      IIF 33
    • icon of address 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 34
    • icon of address Unit 31, Stephenson Road, Totton, Southampton, Hampshire, SO40 3SA

      IIF 35
  • Ward, Janice Elizabeth
    British mechanical engineer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Wedgwood Road, Bicester, OX26 4UL

      IIF 36
  • Ward, Janice Elizabeth
    British non executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire, SO53 4NF

      IIF 37
    • icon of address Wework, No. 1 Spinningfields, Quay Street, Manchester, M3 3JE, England

      IIF 38
  • Ward, Janice Elizabeth
    British non-executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 39
  • Ward, Janice Elizabeth
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 40
  • Ward, Janice Elizabeth
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Castledown, Enterprise Park, Ludgershall, Andover, SP11 9QD, England

      IIF 41
  • Mrs Elizabeth Wade
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill Primary Academy, Dartford Road, Dartford, DA1 3DZ, England

      IIF 42
    • icon of address C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, DA13 0RF, United Kingdom

      IIF 43
  • Wade, Elizabeth
    British director corporate communicati born in September 1957

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Rodmersham, Sittingbourne, Kent, ME9 0QD

      IIF 44
  • Wade, Elizabeth
    British investor relations advisor born in September 1957

    Registered addresses and corresponding companies
  • Ward, Janice Elizabeth
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bramblebank Cottages, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 50
  • Holmes, Janice Elizabeth
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 51
  • Ward, Janice Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Unit 31, Stephenson Road, South Hampshire Industrial Park Totton, Southampton, SO40 3SA, England

      IIF 52
  • Ward, Janice Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 31, Stephenson Road, South Hampshire Industrial Park, Totton, Hampshire, SO40 3SA, England

      IIF 53
    • icon of address 1 Bramble Bank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR

      IIF 54
  • Williams, Brian
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address Church House, Church Street, Rodmersham, Kent, ME9 0QD

      IIF 55 IIF 56
  • Ward, Janice Elizabeth
    British commercial director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 443 Winchester Road, Bassett, Southampton, Hampshire, SO16 7BH

      IIF 57
  • Wade, Elizabeth
    British investment manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 58
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 59
  • Ward, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, Hampshire, SO45 1BR, United Kingdom

      IIF 60
  • Holmes, Janice Elizabeth
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 61
  • Holmes, Janice Elizabeth
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakley, Canworthy Water, Launceston, Cornwall, PL15 8UW, United Kingdom

      IIF 62
  • Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bramblebank Cottages, Calshot Road, Calshot, Southampton, SO45 1BR, United Kingdom

      IIF 63
  • Williams, Harry Brian Kerr
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address Flat 11, 35 Cranley Gardens, London, SW7 3BD

      IIF 64
  • Williams, Harry Brian Kerr
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address 13 Hyde Vale, London, SE10 8QQ

      IIF 65
  • Williams, Harry Brian Kerr
    British corporate finance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 35 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 66
  • Ms Janice Elizabeth Ward
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA

      IIF 67
  • Willams, Harry Brian Kerr
    British corporate finance born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 35-37 Cranley Gardens, London, SW7 3BD, United Kingdom

      IIF 68
  • Ms Janice Elizabeth Holmes
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 10 Hollywood Road Chelsea, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 68 - Director → ME
  • 2
    INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC - 2015-10-22
    icon of address 12 Conduit Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    378,939 GBP2024-04-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 20 - Director → ME
  • 5
    CORSERV SOLUTIONS LIMITED - 2023-08-15
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    579,856 GBP2020-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,133,163 GBP2024-04-30
    Officer
    icon of calendar 1996-01-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 1996-01-03 ~ now
    IIF 53 - Secretary → ME
  • 8
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 19 - Director → ME
  • 10
    CORSERV PROPERTY LIMITED - 2021-07-02
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    7,703,945 GBP2019-10-15 ~ 2021-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Director → ME
  • 12
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 31 Stephenson Road, South Hampshire Industrial Park Totton, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-07-28 ~ now
    IIF 52 - Secretary → ME
  • 16
    icon of address Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    425,015 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    HOLMES CONSTRUCTION LTD - 2009-01-14
    SIX S LIMITED - 2008-03-05
    icon of address J E Ward, Unit 31 South Hampshire Industrial Park, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2001-01-26 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    icon of address Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 62 - Director → ME
  • 19
    JOHN W.MILLER & SON,LIMITED - 1983-10-04
    icon of address Hillside Oil Works, Rastrick Common, Brighouse
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,750,600 GBP2024-03-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 28 - Director → ME
  • 20
    OPTOMA LIMITED - 2021-07-08
    icon of address 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Office 8 Endeavour House, 2 Vivid Approach, Plymouth, Devon, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    32,556 GBP2025-03-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,946 GBP2023-11-30
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 12 - Director → ME
  • 23
    RED PENGUIN BUSINESS LTD - 2020-02-13
    icon of address 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    516 GBP2023-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Company number 06823404
    Non-active corporate
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 31 - Director → ME
  • 26
    Company number OC337820
    Non-active corporate
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 50 - LLP Member → ME
Ceased 35
  • 1
    icon of address 10 Hollywood Road Chelsea, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2018-03-26 ~ 2018-04-12
    IIF 58 - Director → ME
    icon of calendar 2007-06-18 ~ 2018-03-26
    IIF 66 - Director → ME
  • 2
    icon of address Unit 7 Newbery Commercial Centre, Exeter Airport Business Park, Exeter, Devon
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,408,498 GBP2024-08-31
    Officer
    icon of calendar 2015-06-25 ~ 2023-05-22
    IIF 29 - Director → ME
  • 3
    KG FRUITS LIMITED - 2007-02-07
    KENTISH GARDEN MARKETING LIMITED - 2000-07-26
    A.F.I. (KENTISH GARDEN) MARKETING LIMITED - 1988-03-30
    icon of address Unit 20 Wares Farm, Redwall Lane, Linton, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    9,803,000 GBP2019-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2014-04-29
    IIF 3 - Director → ME
  • 4
    BIOREGIONAL MINI-MILLS (UK) LIMITED - 1997-10-30
    icon of address Sustainable Workspaces County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -114,352 GBP2025-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2012-05-18
    IIF 22 - Director → ME
  • 5
    icon of address 7th Floor, Cheapside House, 138 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-04-06
    IIF 47 - Director → ME
  • 6
    DASIC EQUIPMENT LIMITED - 1989-09-01
    icon of address Unit N, Eagle Close Chandlers Ford, Industrial Estate Chandlers Ford, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    844,315 GBP2024-04-30
    Officer
    icon of calendar 2011-02-09 ~ 2012-02-23
    IIF 37 - Director → ME
  • 7
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -422,574 GBP2023-01-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-11-10
    IIF 1 - Director → ME
    icon of calendar 2022-02-21 ~ 2022-03-01
    IIF 41 - Director → ME
  • 8
    GWINTO - 2003-10-20
    GINTO - 2001-12-07
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2024-09-30
    IIF 21 - Director → ME
  • 9
    C B M P E - 1981-12-31
    icon of address 89 Albert Embankment, London
    Active Corporate (19 parents)
    Equity (Company account)
    3,510,101 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2020-02-25
    IIF 2 - Director → ME
  • 10
    TULLOW OIL UK LIMITED - 2008-11-28
    TULLOW EXPLORATION LIMITED - 2002-10-23
    MOSELEY PETROLEUM LIMITED - 1988-12-20
    RANDOTTE (NO 46) LIMITED - 1985-05-30
    icon of address 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2008-11-28
    IIF 64 - Director → ME
  • 11
    HAMPSHIRE ENTERPRISE LTD - 2015-11-05
    SOUTHAMPTON AND FAREHAM CHAMBER OF COMMERCE AND INDUSTRY - 2011-06-02
    SOUTHAMPTON CHAMBER OF COMMERCE & INDUSTRY - 1995-08-22
    SOUTHAMPTON CHAMBER OF COMMERCE.(THE) - 1990-10-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    248,090 GBP2024-03-31
    Officer
    icon of calendar 1995-07-12 ~ 1997-01-01
    IIF 57 - Director → ME
    icon of calendar 2002-02-06 ~ 2017-04-03
    IIF 23 - Director → ME
  • 12
    HAMPSHIRE & ISLE OF WIGHT CHAMBERS OF COMMERCE - 2006-12-05
    icon of address Fareham College, Bishopsfield Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2011-04-02
    IIF 32 - Director → ME
  • 13
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2018-03-19
    IIF 36 - Director → ME
  • 14
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    icon of address Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2016-11-15
    IIF 25 - Director → ME
  • 15
    MAKINSON COWELL (US) LIMITED - 2022-06-16
    CRAQUELURE LIMITED - 2000-11-03
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-04-06
    IIF 46 - Director → ME
  • 16
    MAKINSON COWELL LIMITED - 2022-06-16
    ACTMOD LIMITED - 1989-04-12
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-04-06
    IIF 45 - Director → ME
  • 17
    SCINTILLATION LIMITED - 2001-02-13
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-04-06
    IIF 48 - Director → ME
  • 18
    EVERMUSIC LIMITED - 1994-09-16
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2000-04-06
    IIF 49 - Director → ME
  • 19
    UK MOBILE MEDIA LIMITED - 2010-06-10
    CUBE:80 CONSULTING LIMITED - 2004-03-04
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,972 GBP2021-01-31
    Officer
    icon of calendar 2010-06-10 ~ 2011-05-10
    IIF 24 - Director → ME
  • 20
    EVER 2146 LIMITED - 2003-10-07
    icon of address Spaces Peter House, Oxford Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,956,679 GBP2024-08-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-01-31
    IIF 38 - Director → ME
  • 21
    PREMIER PICT PETROLEUM LIMITED - 2009-05-08
    PICT PETROLEUM PLC - 1995-07-10
    icon of address 4th Floor,saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1991-07-08 ~ 1995-05-22
    IIF 65 - Director → ME
  • 22
    icon of address 3 Bunhill Row, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2023-09-27
    IIF 26 - Director → ME
  • 23
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-06-19 ~ 2016-02-26
    IIF 33 - Director → ME
  • 24
    SOUTHAMPTON 2025 TRUST - 2025-04-16
    SOUTHAMPTON CULTURAL DEVELOPMENT TRUST - 2020-10-19
    icon of address Solent University, East Park Terrace, Southampton, England
    Active Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,586,691 GBP2024-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2017-01-30
    IIF 40 - Director → ME
  • 25
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2004-10-26
    IIF 56 - Director → ME
  • 26
    icon of address Hampshire Police And Fire Hq, Leigh Road, Eastleigh, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-19 ~ 2013-04-01
    IIF 35 - Director → ME
  • 27
    icon of address Frog Cottage, The Friars, Canterbury, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    8,757 GBP2024-09-30
    Officer
    icon of calendar 2003-09-18 ~ 2005-09-02
    IIF 55 - Director → ME
  • 28
    THE GALAXY TRUST - 2022-12-01
    icon of address West Hill Primary Academy, Dartford Road, Dartford, England
    Active Corporate (13 parents)
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-07-18
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address Office 605, Birchin Court 20 Birchin Lane, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    221,090 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 1999-01-26
    IIF 44 - Director → ME
  • 30
    THE MACAULAY/SCRI INSTITUTE - 2011-01-19
    icon of address The James Hutton Institute, Invergowrie, Dundee
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2023-04-26
    IIF 4 - Director → ME
  • 31
    icon of address C/o Culverstone Green Primary, Wrotham Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2021-09-13
    IIF 5 - Director → ME
  • 32
    DMWSL 443 LIMITED - 2004-12-13
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2014-08-05
    IIF 6 - Director → ME
  • 33
    DMWSL 427 LIMITED - 2004-03-11
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2008-03-31
    IIF 8 - Director → ME
  • 34
    DMWSL 396 LIMITED - 2003-03-04
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2014-08-05
    IIF 7 - Director → ME
  • 35
    icon of address 67 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,435 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2024-08-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2024-08-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE

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.