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

Sheldon, Morgan David

    Related profiles found in government register
  • Sheldon, Morgan David
    British ai innovator born in September 1979

    Resident in United Kingdom

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

      IIF 1
  • Sheldon, Morgan David
    British business consultant born in September 1979

    Resident in United Kingdom

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

      IIF 2
  • Sheldon, Morgan David
    British business owner born in September 1979

    Resident in United Kingdom

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

      IIF 3
  • Sheldon, Morgan David
    British company director born in September 1979

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 6
    • icon of address 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 7
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 8
    • icon of address Shop 7, 55 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 9 IIF 10
  • Sheldon, Morgan David
    British debt recovery specialist born in September 1979

    Resident in United Kingdom

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

      IIF 11
  • Sheldon, Morgan David
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 12
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 17
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 18 IIF 19
  • Sheldon, Morgan David
    British doctor born in September 1979

    Resident in United Kingdom

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

      IIF 20
  • Sheldon, Morgan David
    British entrepreneur born in September 1979

    Resident in United Kingdom

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

      IIF 21
    • icon of address 20, Wenlock Road, London, N1 7GU, England

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

      IIF 23
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in United Kingdom

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

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • icon of address Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 27
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 28 IIF 29
  • Sheldon, Morgan David
    British legal services director born in September 1979

    Resident in United Kingdom

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

      IIF 30
  • Sheldon, Morgan David
    British manager born in September 1979

    Resident in United Kingdom

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

      IIF 31
    • icon of address Morgans Barbers, 55 Carisbrooke Road, Gosport, PO13 0QY, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Sheldon, Morgan David
    British managing director born in September 1979

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address 28, Westfield Road, Gosport, Hampshire, PO12 3RU, United Kingdom

      IIF 36
    • icon of address A24 The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 37
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 38
    • icon of address Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 39
    • icon of address Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 40
    • icon of address Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

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

      IIF 42
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 43
    • icon of address Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 47
  • Sheldon, Morgan David
    British paralegal born in September 1979

    Resident in United Kingdom

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

      IIF 48
  • Sheldon, Morgan David
    British response director born in September 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 50
  • Sheldon, Morgan
    British company director born in July 1979

    Resident in United Kingdom

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

      IIF 51
  • Mr Morgan Sheldon
    British born in September 1979

    Resident in United Kingdom

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

      IIF 52
  • Mr Morgan David Sheldon
    British born in September 1979

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • icon of address Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

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

      IIF 56
    • icon of address Mumbys Ai Hub, 37-39 Mumby Road, Gosport, PO12 1DP, England

      IIF 57
    • icon of address Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

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

      IIF 59
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 60
    • icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 61
    • icon of address Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 62
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70 IIF 71
    • icon of address 25, Bedford Square, London, WC1B 3HH, England

      IIF 76
    • icon of address Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 77
    • icon of address Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 78 IIF 79 IIF 80
  • Sheldon, Morgan
    British managing director born in September 1979

    Resident in England

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

      IIF 84
    • icon of address Sanderson Centre, Office B20, Gosport, Hampshire, PO12 3UL, England

      IIF 85
  • Mr Morgan Sheldon
    British born in September 1979

    Resident in England

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

      IIF 86
  • Sheldon, Morgan

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

      IIF 87
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cw9 Sanderson Business Centre, Less Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    ASSIMILATE IT LTD - 2025-03-17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 8
    MY FORTRESS LTD - 2014-12-11
    icon of address 28 Westfield Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    TOUGH BUSINESS LTD - 2024-12-03
    ASSIMILATE GROUP LIMITED - 2025-05-02
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Reception, Reception Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    LION DECORATORS LTD - 2016-06-24
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 4 Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,645 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    GUILD OF PROFESSIONALS LTD - 2016-04-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 3 - Director → ME
  • 21
    SHELDON LEGAL LTD - 2023-11-24
    icon of address Seven, Grange Lane, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mumbys Ai Hub, 37-39 Mumby Road, Gosport, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 25
    icon of address 28 Westfield Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 12 - Director → ME
  • 26
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873,005 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 27
    HCEO HOLDINGS LIMITED - 2021-02-18
    CCJ NOW LTD - 2019-12-02
    ASSIMILATE AI LIMITED - 2024-12-19
    HCEO LIMITED - 2020-07-30
    DIGITAL STUFF LTD - 2024-12-02
    HCEO LIMITED - 2021-01-04
    BLOCK DAPPS LIMITED - 2020-09-08
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,090 GBP2023-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address C/o Sun Temple 47, Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 84 - Director → ME
  • 29
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    SHELDON DECORATORS LTD - 2014-10-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 33
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,321,009 GBP2025-01-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Sanderson Centre, Office B20, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 4 - Director → ME
  • 36
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,064 GBP2016-03-31
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    LION BUILDERS LTD - 2017-05-05
    icon of address The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,015 GBP2020-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2016-04-19
    IIF 8 - Director → ME
  • 2
    VICTORY PROPERTY LTD - 2016-08-19
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,030 GBP2017-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2014-11-05
    IIF 34 - Director → ME
  • 3
    icon of address 28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-06-02
    IIF 36 - Director → ME
  • 4
    SUN TEMPLE LIMITED - 2020-08-16
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2021-03-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-06-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-06-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,107,790 GBP2023-01-31
    Officer
    icon of calendar 2021-07-08 ~ 2025-04-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2025-04-14
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    icon of address 25 Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,340 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ 2023-07-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2023-07-12
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MORGANS HAIR LIMITED - 2019-09-18
    LION BAILIFFS LTD - 2017-03-14
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-04-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    COLLECT YOUR DEBT LTD - 2021-03-02
    icon of address 1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ 2021-01-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2021-01-14
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    R3FRESH LIMITED - 2014-07-23
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,563 GBP2019-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2021-03-30
    IIF 13 - Director → ME
    icon of calendar 2010-09-30 ~ 2013-11-15
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    CARISBROOKE BARBERS LTD - 2019-09-18
    icon of address 53 Carisbrooke Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,846 GBP2025-03-31
    Officer
    icon of calendar 2019-05-21 ~ 2019-10-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-11-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-18
    IIF 23 - Director → ME
    icon of calendar 2023-06-30 ~ 2024-08-27
    IIF 18 - Director → ME
  • 12
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,540 GBP2018-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2020-01-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    AMSW LTD - 2015-09-28
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,671 GBP2022-09-30
    Officer
    icon of calendar 2013-11-20 ~ 2013-12-31
    IIF 5 - Director → ME
  • 14
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-07-24
    IIF 51 - 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.