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

Tang, Renold Lee On

    Related profiles found in government register
  • Tang, Renold Lee On
    British accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 1
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 2 IIF 3
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

      IIF 4 IIF 5 IIF 6
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG, England

      IIF 8
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 9
  • Tang, Renold Lee On
    British chartered accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Tang, Renold Lee On
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 32
  • Tang, Renold Lee On
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranford House, Sandy Down, Boldre, Hampshire, SO41 8PL

      IIF 33 IIF 34 IIF 35
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 36
  • Tang, Renold Lee On
    British none born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranford House, Sandy Down, Boldre, Hampshire, SO41 8PL

      IIF 37
  • Tang, Renold Lee On
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG

      IIF 38
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 39 IIF 40
  • Tang, Renold Lee On
    British accountant born in August 1956

    Registered addresses and corresponding companies
  • Tang, Renold Lee On
    British chartered accountant born in August 1956

    Registered addresses and corresponding companies
  • Mr Renold Lee On Tang
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 57 IIF 58
    • icon of address Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, United Kingdom

      IIF 59
  • Mr Renold Tang
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 60
  • Tang, Renold Lee On
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Tang, Renold Lee On
    British chartered accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 68
  • Tang, Renold Lee On
    British

    Registered addresses and corresponding companies
    • icon of address Treetops The Close, Sway, Lymington, Hampshire, SO41 6ED

      IIF 69
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG

      IIF 70
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 71 IIF 72
  • Tang, Renold Lee On
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 73
    • icon of address Treetops The Close, Sway, Lymington, Hampshire, SO41 6ED

      IIF 74 IIF 75 IIF 76
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 79
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

      IIF 80 IIF 81
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG, England

      IIF 82
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 83
  • Tang, Renold Lee On
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Cranford House, Sandy Down, Boldre, Hampshire, SO41 8PL

      IIF 84 IIF 85
    • icon of address Treetops The Close, Sway, Lymington, Hampshire, SO41 6ED

      IIF 86 IIF 87 IIF 88
    • icon of address S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE, England

      IIF 90
  • Tang, Renold Lee On
    British director

    Registered addresses and corresponding companies
  • Lee On Tang, Renold
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S2, Mill House Centre, Mill Lane, Totton, Hampshire, SO40 3AE, England

      IIF 94
  • Tang, Renold Lee On

    Registered addresses and corresponding companies
    • icon of address Treetops The Close, Sway, Lymington, Hampshire, SO41 6ED

      IIF 95 IIF 96
  • Mr Renold Lee On Tang
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 73 - Secretary → ME
  • 2
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 3
    INTEL PROPERTIES LIMITED - 2000-08-16
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,793 GBP2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 1999-09-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    MODERN LIVING LEISURE LIMITED - 2016-11-22
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address E3 The Premier Centre, Abbey Park, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Tbw Accountancy Limited S2 Mill House Centre, 108 Commercial Road, Totton, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,651 GBP2024-03-29
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 94 - Director → ME
  • 9
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 10
    STEWARTBY DEVELOPMENTS LIMITED - 2023-09-13
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,410,709 GBP2024-12-30
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,283 GBP2025-03-31
    Officer
    icon of calendar 2006-04-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-04-27 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2005-03-30 ~ now
    IIF 71 - Secretary → ME
  • 13
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,486 GBP2024-12-31
    Officer
    icon of calendar 1993-03-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2002-05-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2002-05-20 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 16
    icon of address E3 The Premier Centre, Abbey Park, Romsey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 18
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,423,775 GBP2024-12-30
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    875 GBP2024-04-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -615 GBP2024-12-30
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,826 GBP2024-12-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -154 GBP2023-12-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 68 - Director → ME
  • 24
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -56,178 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    OCEAN CONCEPT UK LIMITED - 2009-12-02
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2007-12-05 ~ dissolved
    IIF 79 - Secretary → ME
  • 26
    (SPA)CE SPAR AND LIFESTYLE LIMITED - 2007-05-15
    FWD LIMITED - 2007-03-02
    ARLABROOK LIMITED - 2002-08-28
    icon of address C/o Tbw Accountancy Limited, E3 The Premier Centre, Abbey Park, Romsey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,427 GBP2020-03-31
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-04-21 ~ dissolved
    IIF 82 - Secretary → ME
  • 27
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 29
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    342,667 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-08-03
    IIF 45 - Director → ME
    icon of calendar ~ 1992-08-03
    IIF 69 - Secretary → ME
  • 2
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2004-04-20
    IIF 34 - Director → ME
    icon of calendar 2001-05-04 ~ 2004-04-20
    IIF 92 - Secretary → ME
  • 3
    icon of address C/o Dwf Law Llp 1 Scott Place, 2 Hardman Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    656,916 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2004-04-21 ~ 2022-08-18
    IIF 4 - Director → ME
    icon of calendar 2001-05-04 ~ 2004-04-20
    IIF 33 - Director → ME
    icon of calendar 2004-04-21 ~ 2022-08-18
    IIF 81 - Secretary → ME
    icon of calendar 2001-05-04 ~ 2004-04-20
    IIF 91 - Secretary → ME
  • 4
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42 EUR2019-12-31
    Officer
    icon of calendar 2009-11-24 ~ 2016-06-16
    IIF 3 - Director → ME
  • 5
    INTEL PROPERTIES LIMITED - 2000-08-16
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,793 GBP2024-12-31
    Officer
    icon of calendar 1994-01-17 ~ 1994-11-12
    IIF 53 - Director → ME
    icon of calendar 1994-01-17 ~ 1994-11-12
    IIF 89 - Secretary → ME
  • 6
    ROBERT BIGGAR (ESTD. 1830) LIMITED - 2013-01-18
    LOMBARD GUILDHOUSE LIMITED - 2009-08-01
    icon of address 6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2001-04-30
    IIF 52 - Director → ME
    icon of calendar 1999-05-20 ~ 1999-12-15
    IIF 87 - Secretary → ME
  • 7
    icon of address 15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 2001-04-30
    IIF 42 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-12-15
    IIF 75 - Secretary → ME
  • 8
    icon of address 6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2001-04-30
    IIF 44 - Director → ME
    icon of calendar 1999-07-29 ~ 1999-12-15
    IIF 74 - Secretary → ME
  • 9
    CREDITCODE LIMITED - 1992-09-10
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-28 ~ 2001-04-30
    IIF 50 - Director → ME
    icon of calendar 1993-09-28 ~ 1999-12-15
    IIF 86 - Secretary → ME
  • 10
    icon of address 6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-22 ~ 2001-04-30
    IIF 43 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-12-15
    IIF 77 - Secretary → ME
  • 11
    CASH CENTRES LIVERPOOL LIMITED - 1996-11-29
    icon of address 6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-27 ~ 2001-04-30
    IIF 46 - Director → ME
    icon of calendar 1999-10-12 ~ 1999-12-15
    IIF 78 - Secretary → ME
  • 12
    icon of address 1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -55,311 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2023-08-31
    IIF 13 - Director → ME
  • 13
    BAR ECLIPSE LIMITED - 1999-08-16
    icon of address 6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-28 ~ 2001-04-30
    IIF 41 - Director → ME
    icon of calendar 1998-01-28 ~ 1999-12-15
    IIF 76 - Secretary → ME
  • 14
    HAMPSHIRE TOBACCO MACHINERY SERVICES LIMITED - 1994-08-12
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,103 GBP2024-03-31
    Officer
    icon of calendar 1993-06-23 ~ 1994-08-30
    IIF 48 - Director → ME
    icon of calendar 1993-06-23 ~ 1994-08-30
    IIF 96 - Secretary → ME
  • 15
    HOME CREDIT LIMITED - 2013-04-30
    AUTO CASH LIMITED - 2004-03-05
    HESKCRAFT LIMITED - 2000-01-18
    icon of address Tbw, E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-06 ~ 2005-12-13
    IIF 10 - Director → ME
    icon of calendar 2000-01-06 ~ 2005-12-13
    IIF 85 - Secretary → ME
  • 16
    EASYPAWN PLC - 2008-08-27
    EASYPAWN LIMITED - 2020-09-13
    icon of address The Annex The Manor House, Over Compton, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,729 GBP2024-09-30
    Officer
    icon of calendar 2001-02-08 ~ 2002-06-20
    IIF 47 - Director → ME
    icon of calendar 2001-03-29 ~ 2002-06-20
    IIF 95 - Secretary → ME
  • 17
    INDEPENDENT LEASING CONSULTANCY LIMITED - 1994-10-11
    icon of address West Hayes House, 8 West Hayes, Lymington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-18 ~ 1994-11-30
    IIF 49 - Director → ME
    icon of calendar 1993-11-18 ~ 1994-11-30
    IIF 88 - Secretary → ME
  • 18
    icon of address 1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,395 GBP2022-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2023-08-31
    IIF 16 - Director → ME
  • 19
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,328,810 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2016-12-20
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-12-08
    IIF 56 - Right to surplus assets - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-03-30
    IIF 11 - Director → ME
  • 21
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-23 ~ 2019-10-14
    IIF 31 - Director → ME
    icon of calendar 1997-04-15 ~ 1997-04-16
    IIF 51 - Director → ME
    icon of calendar 1999-09-27 ~ 2019-09-26
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-11
    IIF 59 - Has significant influence or control OE
  • 22
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 15 - Director → ME
  • 23
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -213,259 GBP2021-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-01-22
    IIF 64 - Director → ME
  • 24
    WAVE KEMPSTON HARDWICK LIMITED - 2017-06-20
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,131,012 GBP2025-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2017-06-20
    IIF 65 - Director → ME
  • 25
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    250,082 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2016-12-20
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-12-08
    IIF 54 - Right to surplus assets - 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,523 GBP2022-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2023-08-31
    IIF 19 - Director → ME
  • 27
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    875 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2021-07-23
    IIF 67 - Director → ME
  • 28
    (SPA)CE SPAR AND LIFESTYLE LIMITED - 2007-05-15
    FWD LIMITED - 2007-03-02
    ARLABROOK LIMITED - 2002-08-28
    icon of address C/o Tbw Accountancy Limited, E3 The Premier Centre, Abbey Park, Romsey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,427 GBP2020-03-31
    Officer
    icon of calendar 2001-05-04 ~ 2004-04-20
    IIF 35 - Director → ME
    icon of calendar 2001-05-04 ~ 2004-04-20
    IIF 93 - Secretary → ME
  • 29
    AISLEGATE PUBLIC LIMITED COMPANY - 1985-10-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,843,722 GBP2022-03-31
    Officer
    icon of calendar 2004-04-21 ~ 2022-08-18
    IIF 5 - Director → ME
    icon of calendar 2001-05-22 ~ 2004-04-20
    IIF 12 - Director → ME
    icon of calendar 2004-04-21 ~ 2022-08-18
    IIF 80 - Secretary → ME
    icon of calendar 2001-05-22 ~ 2004-04-20
    IIF 84 - Secretary → ME
  • 30
    HOWPER 691 LIMITED - 2009-08-04
    icon of address C/o Rsm Accounting Limited Lewis Court, Enderby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2013-01-31
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.