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

Adams, Mark

    Related profiles found in government register
  • Adams, Mark
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hilltop Court, 14-16 Alexandra Road, London, London, NW8 0DR, England

      IIF 1
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 2
  • Adams, Mark
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Mark
    British directors born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hilltop Court, 14-16 Alexandra Road, London, NW8 0DR, England

      IIF 102 IIF 103
  • Adams, Mark
    British direvtor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hilltop Court, 14-16 Alexandra Road, London, NW8 0DR, England

      IIF 104
  • Adams, Mark
    British ict sales & partnerships executive born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 105
  • Adams, Mark
    British property consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Hilltop Court, 14-16 Alexandra Road, London, NW8 0DR, United Kingdom

      IIF 106
    • icon of address Unit 8, First Floor, The Edge Business Centre, Humber Road, London, NW2 6EW, England

      IIF 107
  • Adams, Mark
    British self employed born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hilltop Court, 14-16 Alexandra Road, London, NW8 0DR, England

      IIF 108
    • icon of address 16 Hilltop Court, 14-16 Alexandra Road, London, NW8 0DR, United Kingdom

      IIF 109
  • Adams, Mark
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Mark
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Heath House, Kings Drive, Midhurst, West Sussex, GU29 0BH, United Kingdom

      IIF 114
    • icon of address Rafflin House, London Road, Petworth, West Sussex, GU28 9LR

      IIF 115
  • Adams, Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Two Rivers Court, Hatton Road, Bedfont, Feltham, TW14 8FB, United Kingdom

      IIF 116
    • icon of address Unit B, 462 Silverdale Road, Hayes, UB3 3BN, England

      IIF 117
    • icon of address Craneshaw House, 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, United Kingdom

      IIF 118
    • icon of address Craneshaw House, 8 Douglas Road, Hounslow, TW3 1DA, England

      IIF 119 IIF 120
    • icon of address Craneshaw House, 8 Douglas Road, Hounslow, Middlesex, TW3 1DA, England

      IIF 121
  • Adams, Mark
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 122
    • icon of address 24 Brunswick Field, Conyer, Sittingbourne, ME9 9HB, United Kingdom

      IIF 123
  • Adams, Mark
    British transport born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 6 Crabtree Manorway South, Da17 6bh, Belvedere, DA17 6BH, United Kingdom

      IIF 124
  • Adams, Mark
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Farmadine Grove, Saffron Walden, Essex, CB11 3DR, England

      IIF 125
  • Adams, Mark
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Highlands Road, Portishead, Bristol, BS20 6LS, England

      IIF 126
  • Adams, Mark
    British director

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 127
  • Adams, Mark, Dr
    British nutrition consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Martin Street, Sheffield, S6 3DT, England

      IIF 128
  • Adams, Mark
    British company director born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Tylacelyn Road, Tonypandy, CF40 1JU, Wales

      IIF 129
  • Adams, Mark Anthony
    British nurse born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chiltern View, Letchworth Garden City, SG6 3RH, England

      IIF 130
  • Adams, Mark Anthony
    British staff nurse born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chiltern View, Letchworth Garden City, SG6 3RH, United Kingdom

      IIF 131
  • Mark Adams
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Victory Way, Grimsby, Lincolnshire, DN34 5UZ, England

      IIF 132
  • Mr Mark Adams
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hilltop Court, 14-16 Alexandra Road, London, NW8 0DR, England

      IIF 133
  • Adams, Mark Anthony
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Knaresborough Road, Little Ribston, Wetherby, LS22 4ET, England

      IIF 134
  • Adams, Mark Anthony
    British management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Knaresborough Road, Little Ribston, Wetherby, West Yorkshire, LS22 4ET, England

      IIF 135
  • Adams, Mark Stephen
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 136
  • Adams, Mark Stephen
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Dr Mark Adams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 411, Martin Street, Sheffield, S6 3DT, England

      IIF 156
  • Mr Mark Adams
    British

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 157
  • Mr Mark Adams
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Farmadine Grove, Saffron Walden, Essex, CB11 3DR, England

      IIF 158
  • Adams, Mark
    British recruitmet born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 159
  • Adams, Mark
    British mechanical engineer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 160
  • Adams, Mark
    British sales director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Back Lane, East Cowick, East Yorkshire, DN14 9HA, United Kingdom

      IIF 161
  • Adams, Mark
    British ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Two Rivers, Hatton Road, Bedfont, Middlesex, UB4 0SD, United Kingdom

      IIF 162
  • Mr Mark Adams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 163
    • icon of address Unit A, 6 Crabtree Manorway South, Da17 6bh, Belvedere, DA17 6BH, United Kingdom

      IIF 164
    • icon of address 24, Brunswick Field, Conyer, Sittingbourne, ME9 9HB, England

      IIF 165
  • Mr Mark Adams
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandy Farm, Business Park, Sands Road The Sands, Farnham, Surrey, GU10 1PX

      IIF 166
  • Adams, Mark
    British van driver born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Rutland Avenue, Liverpool, L17 2AF, United Kingdom

      IIF 167
  • Adams, Mark
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351c, Northdown Road, Margate, Kent, CT9 3PB, England

      IIF 168
  • Adams, Mark
    British funeral service manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 169
  • Adams, Mark
    British lorry driver born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarre Windmill, Sarre Windmill, Ramsgate Road, Birchington, Kent, CT7 0LF, United Kingdom

      IIF 170
  • Adams, Mark
    British manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Purleigh Road, Rayleigh, Essex, SS6 9AN, United Kingdom

      IIF 171
  • Adams, Mark
    British vehicle recovery sales and repairs born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cypress Grove, Elvington, Dover, Kent, CT15 4NP, United Kingdom

      IIF 172
  • Adams, Mark, Dr/
    British natural medicine physician born in August 1964

    Resident in Somalia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 173
  • Mark Adams
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Highlands Road, Portishead, Bristol, BS20 6LS, England

      IIF 174
  • Mark Adams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Gate, Middle Road, Tiptoe, Lymington, SO41 6FX, England

      IIF 175
  • Adams, Mark
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Gate, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, United Kingdom

      IIF 176
    • icon of address 14 Baillie Park, 7-9 Forest Road, Poole, Dorset, BH13 6DQ, United Kingdom

      IIF 177 IIF 178
    • icon of address 61, Haven Road, Poole, Dorset, BH13 7LH, England

      IIF 179
    • icon of address A J Developments Ltd, 202, Joshuas Vista, 4, Sandbanks Road, Poole, Dorset, BH14 8HA, United Kingdom

      IIF 180 IIF 181
    • icon of address Reflections, Flat 7, 7, Chaddesley Glen, Poole, Dorset, BH13 7PA, United Kingdom

      IIF 182
  • Mr Mark Adams
    British born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 60, Tylacelyn Road, Tonypandy, CF40 1JU, Wales

      IIF 183
  • Adams, Mark

    Registered addresses and corresponding companies
    • icon of address 8, Highlands Road, Portishead, Bristol, BS20 6LS, England

      IIF 184
    • icon of address Craneshaw House, 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, United Kingdom

      IIF 185
    • icon of address A J Developments Ltd, 202, Joshuas Vista, 4, Sandbanks Road, Poole, Dorset, BH14 8HA, United Kingdom

      IIF 186 IIF 187
    • icon of address Reflections, Flat 7, 7, Chaddesley Glen, Poole, Dorset, BH13 7PA, United Kingdom

      IIF 188
  • Dr/ Mark Adams
    British born in August 1964

    Resident in Somalia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 189
  • Mr Mark Anthony Adams
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chiltern View, Letchworth Garden City, SG6 3RH

      IIF 190
    • icon of address 12, Chiltern View, Letchworth Garden City, SG6 3RH, England

      IIF 191
  • Mr Mark Stephen Adams
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Ashley Road, Poole, BH14 9BY, England

      IIF 192
    • icon of address 29, Harbour View Road, Poole, BH14 0PD, England

      IIF 193
    • icon of address 29, Harbour View Road, Poole, BH14 0PD, United Kingdom

      IIF 194
    • icon of address 29, Harbour View Road, Poole, Dorset, BH14 0PD, United Kingdom

      IIF 195
    • icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 196 IIF 197 IIF 198
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 199
  • Mr Mark Anthony Adams
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Knaresborough Road, Little Ribston, Wetherby, LS22 4ET, England

      IIF 200
    • icon of address Rowan House, Knaresborough Road, Little Ribston, Wetherby, West Yorkshire, LS22 4ET

      IIF 201
  • Adams, Mark Anthony
    British management consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beehive Close, Cholsey, Wallingford, Oxfordshire, OX10 9BF, United Kingdom

      IIF 202
  • Adams, Mark Stephen
    born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Ashley Road, Poole, Dorset, BH14 9BY, United Kingdom

      IIF 203
  • Adams, Mark Stephen
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Sandbanks Road, Poole, BH14 8HA, England

      IIF 204
    • icon of address 202 Sandbanks Road, Sandbanks Road, Poole, BH14 8HA, England

      IIF 205
    • icon of address 228-230, Ashley Road, Poole, Dorset, BH14 9BY, England

      IIF 206
    • icon of address 230, Ashley Road, Poole, BH14 9BY, England

      IIF 207
    • icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 208 IIF 209 IIF 210
    • icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, Dorset, BH14 8HA, England

      IIF 211
  • Adams, Mark Stephen
    British developer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, BH14 8HA, England

      IIF 212
  • Adams, Mark Stephen
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Adams
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 231
  • Mr Mark Adams
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Aspin Way, Blackwater, Camberley, Surrey, GU17 0BP, England

      IIF 232
    • icon of address 26a, Back Lane, East Cowick, East Yorkshire, DN14 9HA, United Kingdom

      IIF 233
  • Mr Mark Adams
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Rutland Avenue, Liverpool, L17 2AF, United Kingdom

      IIF 234
  • Mr Mark Adams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 235
    • icon of address 22, Bell Farm Lane, Minster On Sea, Sheerness, ME12 4JB, England

      IIF 236
  • Mark Adams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Baillie Park, 7-9 Forest Road, Poole, BH13 6DQ, United Kingdom

      IIF 237 IIF 238
    • icon of address A J Developments Ltd, 202, Joshuas Vista, 4, Sandbanks Road, Poole, BH14 8HA, United Kingdom

      IIF 239 IIF 240
    • icon of address Reflections, Flat 7, 7, Chaddesley Glen, Poole, BH13 7PA, United Kingdom

      IIF 241 IIF 242
  • Mr Mark Adams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Haven Road, Poole, BH13 7LH, England

      IIF 243
  • Mr Mark Stephen Adams
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 180
  • 1
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 210 - Director → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 78 - Director → ME
  • 3
    icon of address Mark Adams, 25 Purleigh Road, Rayleigh, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 171 - Director → ME
  • 4
    icon of address 29 Harbour View Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 146 - Director → ME
  • 5
    icon of address 202 Sandbanks Road Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,918 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 138 - Director → ME
  • 6
    icon of address 4 Joshuas Vista, Sandbanks Road, Poole, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -747,423 GBP2024-03-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 147 - Director → ME
  • 7
    icon of address 230 Ashley Road, Poole, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,671 GBP2017-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 145 - Director → ME
  • 8
    icon of address 202 Sandbanks Road, Poole, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,725 GBP2023-03-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 137 - Director → ME
  • 9
    EARLYOFFER LIMITED - 2006-12-12
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 74 - Director → ME
  • 10
    icon of address 12 Chiltern View, Letchworth Garden City, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 11
    icon of address 245-251 High Street North, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 228 - Director → ME
  • 12
    icon of address 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,281 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 204 - Director → ME
  • 13
    icon of address 230 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 148 - Director → ME
  • 14
    SL 1003 LIMITED - 2020-07-15
    icon of address 202 Sandbanks Road Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    315,481 GBP2024-06-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 139 - Director → ME
  • 15
    icon of address 202 Sandbanks Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 225 - Director → ME
  • 16
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -108,331 GBP2023-03-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 153 - Director → ME
  • 17
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -179,583 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 152 - Director → ME
  • 18
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,922 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 214 - Director → ME
  • 19
    icon of address 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,965 GBP2023-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 150 - Director → ME
  • 20
    icon of address 202 Sandbanks Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 216 - Director → ME
  • 21
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 217 - Director → ME
  • 22
    icon of address 202 Sandbanks Road Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,379 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 226 - Director → ME
  • 23
    icon of address 230 Ashley Road, Poole, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 142 - Director → ME
  • 24
    icon of address 202 Sandbanks Road, Poole, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,933 GBP2022-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 149 - Director → ME
  • 25
    icon of address 4 Joshuas Vista, Sandbanks Road, Poole, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    560,919 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 4 Joshuas Vista, Sandbanks Road, Poole, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    670,764 GBP2024-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 154 - Director → ME
  • 27
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,918 GBP2023-12-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 212 - Director → ME
  • 28
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 218 - Director → ME
  • 29
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 13 - Director → ME
  • 31
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 160 - Director → ME
  • 32
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 41 - Director → ME
  • 33
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 36 - Director → ME
  • 34
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 35
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 102 - Director → ME
  • 36
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 37
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 63 - Director → ME
  • 39
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 62 - Director → ME
  • 40
    icon of address 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 41
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 4 - Director → ME
  • 42
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 43
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 219 - Director → ME
  • 44
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 98 - Director → ME
  • 45
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 52 - Director → ME
  • 46
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 47
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 43 - Director → ME
  • 48
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,290 GBP2021-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 46 - Director → ME
  • 50
    icon of address 2.1 Hoxton Works, 128 Hoxton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 114 - Director → ME
  • 51
    SMARTHOST EUROPE LTD - 2009-10-16
    icon of address C/o Business Additions Sandy Farm Business Centre, Sands Road, The Sands, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,364 GBP2023-12-31
    Officer
    icon of calendar 2010-09-12 ~ now
    IIF 125 - Director → ME
  • 52
    icon of address 8 Highlands Road, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    870 GBP2021-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address Rowan House Knaresborough Road, Little Ribston, Wetherby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 54
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 92 - Director → ME
  • 55
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 72 - Director → ME
  • 56
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 25 - Director → ME
  • 57
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 45 - Director → ME
  • 58
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 30 - Director → ME
  • 59
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 60
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 61
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 70 - Director → ME
  • 63
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 64
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 42 - Director → ME
  • 65
    icon of address Flat 20, Two Rivers Hatton Road, Bedfont, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 162 - Director → ME
  • 66
    ACQUIRE LONDON LIMITED - 2006-12-12
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 91 - Director → ME
  • 67
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 85 - Director → ME
  • 69
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,400 GBP2018-11-05
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 101 - Director → ME
  • 70
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 71
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 80 - Director → ME
  • 72
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,600 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 75 - Director → ME
  • 73
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,601 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 84 - Director → ME
  • 74
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 67 - Director → ME
  • 75
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,401 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 99 - Director → ME
  • 76
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 16 - Director → ME
  • 77
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    79,891 GBP2022-03-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 220 - Director → ME
  • 78
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 79
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 80
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 81
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 82
    icon of address Field Gate Middle Road, Tiptoe, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 60 - Director → ME
  • 84
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 2 - Director → ME
  • 85
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,601 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 77 - Director → ME
  • 86
    icon of address Klsa Llp Chartered Accountants, 28-30 Klaco House, St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 106 - Director → ME
  • 87
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,400 GBP2018-11-05
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 89 - Director → ME
  • 88
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 89
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,001 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 76 - Director → ME
  • 90
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 20 - Director → ME
  • 91
    icon of address Whey House, Draycott Road, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101,865 GBP2015-09-30
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 92
    icon of address 16 Hilltop Court 14-16 Alexandra Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 109 - Director → ME
  • 93
    icon of address Mullacott Cottage Breakspear Road North, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,400 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 97 - Director → ME
  • 95
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 65 - Director → ME
  • 96
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,001 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 95 - Director → ME
  • 97
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 64 - Director → ME
  • 98
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 51 - Director → ME
  • 99
    icon of address 230 Ashley Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,703 GBP2017-09-30
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Has significant influence or controlOE
  • 100
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,201 GBP2018-11-05
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 93 - Director → ME
  • 101
    icon of address C/o Fort Knight Group Plc, Victoria House Victoria Road, Dartford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,603 GBP2024-02-29
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 96 - Director → ME
  • 102
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 68 - Director → ME
  • 103
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 61 - Director → ME
  • 104
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 103 - Director → ME
  • 105
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 50 - Director → ME
  • 106
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 39 - Director → ME
  • 107
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 9 - Director → ME
  • 108
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 109
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    57,925 GBP2016-02-29
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 82 - Director → ME
  • 110
    icon of address Craneshaw House, 8, Douglas Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2011-03-28 ~ dissolved
    IIF 185 - Secretary → ME
  • 111
    icon of address 24 Brunswick Field Conyer, Sittingbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 112
    icon of address Sarre Windmill Sarre Windmill, Ramsgate Road, Birchington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 236 - Right to appoint or remove directorsOE
  • 113
    icon of address 12 Chiltern View, Letchworth Garden City
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 114
    icon of address 61 Haven Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 181 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 115
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 117
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 49 - Director → ME
  • 118
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 71 - Director → ME
  • 119
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 66 - Director → ME
  • 120
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 121
    icon of address 42 Victory Way, Grimsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 122
    icon of address Rowan House Knaresborough Road, Little Ribston, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,651 GBP2022-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 123
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 32 - Director → ME
  • 124
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 48 - Director → ME
  • 125
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,401 GBP2018-11-05
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 86 - Director → ME
  • 126
    icon of address 61 Haven Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 127
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -514,414 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 128
    icon of address 61 Haven Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 129
    icon of address 61 Haven Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 182 - Director → ME
    icon of calendar 2024-11-07 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 130
    icon of address 61 Haven Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 131
    MSA HOLDINGS (WOC) LTD - 2023-12-19
    icon of address A J Developments Ltd, 202, Joshuas Vista, 4, Sandbanks Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 180 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 132
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    848,971 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 133
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 134
    icon of address 230 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 203 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 246 - Has significant influence or controlOE
  • 135
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 136
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 87 - Director → ME
  • 137
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 37 - Director → ME
  • 138
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 31 - Director → ME
  • 139
    icon of address Unit A 6 Crabtree Manorway South, Da17 6bh, Belvedere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 58 - Director → ME
  • 141
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,559 GBP2018-12-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 81 - Director → ME
  • 142
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,401 GBP2018-11-05
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 100 - Director → ME
  • 143
    icon of address Craneshaw House, 8 Douglas Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 119 - Director → ME
  • 144
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 59 - Director → ME
  • 145
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 146
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 227 - Director → ME
  • 147
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 104 - Director → ME
  • 148
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 57 - Director → ME
  • 149
    RESIDENTIAL & COMMERCIAL HOLDINGS PLC - 2006-11-15
    MACROSPEC PLC - 2002-05-31
    HUMBER SEAFOOD GROUP PLC - 2001-10-16
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 150
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 55 - Director → ME
  • 151
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,753 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 88 - Director → ME
  • 152
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 21 - Director → ME
  • 153
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,400 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 94 - Director → ME
  • 154
    icon of address Netley House Shere Road, Gomshall, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -568 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 233 - Right to appoint or remove directorsOE
  • 155
    icon of address 52 Sorby Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 223 - Director → ME
  • 157
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,801 GBP2016-11-09
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 83 - Director → ME
  • 158
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 159
    icon of address Craneshaw House, 8 Douglas Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 120 - Director → ME
  • 160
    icon of address 61 Haven Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 215 - Director → ME
  • 162
    icon of address 22 Farmadine Grove, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,316 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 6 Cypress Grove, Elvington, Dover, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 172 - Director → ME
  • 164
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 38 - Director → ME
  • 165
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 47 - Director → ME
  • 166
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 79 - Director → ME
  • 167
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address Craneshaw House 8 Douglas Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 121 - Director → ME
  • 169
    icon of address Unit B, 462 Silverdale Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 117 - Director → ME
  • 170
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 90 - Director → ME
  • 171
    icon of address 16 Hilltop Court 14-16 Alexandra Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,847 GBP2015-12-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 172
    icon of address Unit B, 462 Silverdale Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 116 - Director → ME
  • 173
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 174
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 175
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 69 - Director → ME
  • 176
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 177
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 54 - Director → ME
  • 178
    icon of address 10 Western Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 168 - Director → ME
  • 179
    icon of address Gable House, 239 Regent's Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 180
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 53 - Director → ME
Ceased 30
  • 1
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-03 ~ 2023-11-14
    IIF 252 - Ownership of shares – More than 50% but less than 75% OE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 252 - Right to appoint or remove directors OE
  • 2
    icon of address 4 Joshuas Vista, Sandbanks Road, Poole, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -747,423 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,281 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-05
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Right to appoint or remove directors OE
  • 4
    icon of address 31 Middleton Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,091 GBP2022-03-31
    Officer
    icon of calendar 2017-11-07 ~ 2023-08-08
    IIF 151 - Director → ME
  • 5
    icon of address 202 Sandbanks Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,807 GBP2023-03-31
    Officer
    icon of calendar 2018-11-08 ~ 2020-02-13
    IIF 143 - Director → ME
  • 6
    icon of address 202 Sandbanks Road Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,379 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2021-01-08
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 27 East Overcliff Drive, Bournemouth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    235,308 GBP2023-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2020-02-13
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-02-13
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 4 Joshuas Vista, Sandbanks Road, Poole, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    670,764 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-04-05
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,918 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-11-06
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Joshuas Vista, Sandbanks Road, Poole, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    668,164 GBP2023-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2025-01-24
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2025-01-24
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Suite 8 The Old Pottery, Manor Way, Verwood, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2021-10-04
    IIF 213 - Director → ME
  • 12
    icon of address Delme 3 Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2021-04-30
    Officer
    icon of calendar 2005-06-30 ~ 2010-01-31
    IIF 111 - Director → ME
  • 13
    icon of address 14 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    58 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-07-16
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-10-10
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Right to appoint or remove directors OE
  • 14
    icon of address 60a 60a Tylaceln Road, Tonypandy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    6,930 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2024-04-20
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2024-04-20
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
  • 15
    SMARTHOST EUROPE LTD - 2009-10-16
    icon of address C/o Business Additions Sandy Farm Business Centre, Sands Road, The Sands, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,364 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-01
    IIF 166 - Has significant influence or control OE
  • 16
    icon of address Delme 3 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133,335 GBP2021-04-30
    Officer
    icon of calendar 2005-06-30 ~ 2010-01-31
    IIF 110 - Director → ME
  • 17
    icon of address Delme 3 Cams Hall Estate, Fareham, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2010-12-03
    IIF 115 - Director → ME
  • 18
    icon of address Delme 3 Cams Hall Estate, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2010-07-24
    IIF 112 - Director → ME
  • 19
    icon of address 1 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2024-07-10
    IIF 205 - Director → ME
  • 20
    icon of address Unit 8, First Floor The Edge Business Centre, Humber Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    143,322 GBP2023-12-31
    Officer
    icon of calendar 2011-08-23 ~ 2025-01-13
    IIF 107 - Director → ME
  • 21
    icon of address Delme 3 Cams Hall Estate, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2011-06-24
    IIF 113 - Director → ME
  • 22
    icon of address Rowan House Knaresborough Road, Little Ribston, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,651 GBP2022-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-03-25
    IIF 202 - Director → ME
  • 23
    icon of address 31 Middelton Road Middleton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2025-03-19
    IIF 209 - Director → ME
  • 24
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    808,174 GBP2023-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2011-09-28
    IIF 1 - Director → ME
  • 25
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-02-12 ~ 2021-10-27
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-10-27
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 26
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2019-03-27
    IIF 105 - Director → ME
  • 27
    icon of address C/o Gh Property Management Services Limited The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2022-01-31
    IIF 207 - Director → ME
  • 28
    icon of address 3 Whitefield Road, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ 2021-11-19
    IIF 141 - Director → ME
  • 29
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    108 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-05-13
    IIF 211 - Director → ME
  • 30
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,339 GBP2023-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-06-24
    IIF 229 - 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.