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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alec Richard Mcquin

    Related profiles found in government register
  • Mr Alec Richard Mcquin
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 1 IIF 2
    • 64, Windsor Avenue, London, SW19 2RR, England

      IIF 3
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 4
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 5
    • The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 6
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB

      IIF 7 IIF 8 IIF 9
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 11
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 12
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 13
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 14 IIF 15 IIF 16
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

      IIF 21
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 22 IIF 23
    • Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 24 IIF 25 IIF 26
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 28
    • Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 29 IIF 30 IIF 31
    • Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 34
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 35
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 36 IIF 37
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB

      IIF 38 IIF 39 IIF 40
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 42
  • Mr Alec Richard Mcquin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

      IIF 43
  • Mcquin, Alec Richard
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • New College, Royal Military Academy Sandhurst, Camberley, GU15 4PQ, England

      IIF 44
    • 6, Queen Square, London, WC1N 3AT, England

      IIF 45
    • 64, Windsor Avenue, London, SW19 2RR, England

      IIF 46
    • 64, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 47
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England

      IIF 48 IIF 49
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, United Kingdom

      IIF 50
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 51 IIF 52 IIF 53
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 57
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 58
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, England

      IIF 59
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 60 IIF 61
    • Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3PB, England

      IIF 62
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, BH24 3PB, England

      IIF 63
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, England

      IIF 64 IIF 65
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB, United Kingdom

      IIF 66 IIF 67
    • Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants, BH24 3PB, England

      IIF 68 IIF 69
    • Rossland House, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 70
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 71
    • Rossland House, Salisbury Road, Headlands Business Park, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 72 IIF 73
  • Mcquin, Alec Richard
    British comany director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mcquin, Alec Richard
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 76
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 77 IIF 78
    • The Airport, Airport Service Road, Portsmouth, Hampshire, PO3 5PF, England

      IIF 79
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 80
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 81 IIF 82
  • Mcquin, Alec Richard
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Rossland House, Headlands Business Park, Hants, Ringwood, BH24 3PB, England

      IIF 83
    • 1, Buckingham Place, London, SW1E 6HR, United Kingdom

      IIF 84
    • 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England

      IIF 85 IIF 86 IIF 87
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 89 IIF 90 IIF 91
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ, England

      IIF 94
    • Rossland House, Headlands Business Park, Ringwood, Hants, BH24 3PB, England

      IIF 95
    • Rossland House, Salisbury Road, Blashford, Ringwood, Hants, BH24 3PB, United Kingdom

      IIF 96
    • Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England

      IIF 97
  • Mcquin, Alec Richard
    British non executive chairman born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY

      IIF 98
  • Mcquin, Alec Richard
    British non-executive director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hoare Banks House, Gloucester Road, Boscombe, Bournemouth , BH7 6DA

      IIF 99
  • Mcquin, Alec Richard
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 100
  • Mcquinn, Alec Richard
    British born in November 1951

    Resident in Director

    Registered addresses and corresponding companies
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 101
  • Mcquin, Alec Richard
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 102
  • Mc Quin, Alec Richard
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ

      IIF 103
  • Mcquin, Alec Richard
    British

    Registered addresses and corresponding companies
  • Mcquin, Alec Richard
    British company director

    Registered addresses and corresponding companies
    • 46 Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 109
  • Mcquin, Alec Richard
    British director

    Registered addresses and corresponding companies
  • Mcquinn, Alec Richard
    born in November 1951

    Resident in Director

    Registered addresses and corresponding companies
    • 46, Springfield Road, Poole, Dorset, BH14 0LQ

      IIF 118
child relation
Offspring entities and appointments 64
  • 1
    3RW LTD
    12552917
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, England
    Active Corporate (5 parents)
    Officer
    2020-04-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    5 STAR PEST CONTROL (IW) LTD
    11238734
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2025-01-31 ~ now
    IIF 60 - Director → ME
  • 3
    AFFINITY ASSETS LTD
    08505542
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALPHA PEST CONTROL LIMITED
    02972314
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 86 - Director → ME
  • 5
    AMI GROUP HOLDINGS LTD
    - now 11817055
    OPTIMUM SPECIALITY RISKS LIMITED
    - 2021-01-28 11817055
    OSR GLOBAL LIMITED - 2019-06-10
    Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Active Corporate (7 parents)
    Officer
    2019-09-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    APWH LIMITED
    05430229
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-04-20 ~ 2021-05-14
    IIF 89 - Director → ME
    2005-06-12 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 7
    ART WORKERS GUILD TRUSTEES,LIMITED
    00127931
    6 Queen Square, London, England
    Active Corporate (70 parents)
    Officer
    2016-01-27 ~ now
    IIF 45 - Director → ME
  • 8
    CAVENDISH MOORE PROPERTY PARTNERSHIP (MAYHILL, SWANSEA) LLP
    OC347718
    Staverton Court, Staverton, Cheltenshire, Gloucestershire
    Dissolved Corporate (37 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 100 - LLP Member → ME
  • 9
    CHECKMATE ENVIRONMENTAL HOLDINGS LTD
    11265410
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-03-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 10
    CHECKMATE ENVIRONMENTAL SOLUTIONS LTD
    10719058
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    CHECKMATE MONITORING SERVICES LTD
    10445669
    Rossland House, Headlands Business Park, Hants, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    CICADA PROPERTY PARTNERSHIP #2 LLP
    OC345787
    19 Knowsley Road West, Clayton Le Dale, Blackburn, England
    Dissolved Corporate (32 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 118 - LLP Member → ME
  • 13
    CWO HOLDINGS LIMITED
    - now 05925722
    CWO LIMITED - 2008-04-15
    2nd Floor, No 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 98 - Director → ME
  • 14
    ECO FUTURE SOLUTIONS LIMITED
    06350556
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    ECO SOURCE SOLUTIONS LIMITED
    06350610
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    EDWIN BY LUTYENS LIMITED
    16824408
    64 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    ENSERVE CORPORATION LIMITED
    - now 04884525
    ENSERVE ENVIRONMENTAL LIMITED - 2004-09-20
    Nursery Court, London Road, Windlesham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 94 - Director → ME
  • 18
    F&S CARE LTD
    08753928
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (3 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIRST ALERT LIMITED
    09181391
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (10 parents)
    Officer
    2022-07-29 ~ 2023-05-31
    IIF 87 - Director → ME
  • 20
    FIVE STAR PEST CONTROL LTD
    16184107
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    GEVA PARTNERS LIMITED
    14876886
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (2 parents)
    Person with significant control
    2023-05-17 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    GREENHEAT ECO SOLUTIONS LTD
    08005695
    Rossland House, Headlands Business Park, Ringwood, Hants
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HENRY JONES JOINERY LIMITED
    - now 02621281
    VIEWEXPERT LIMITED
    - 1991-08-14 02621281
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1991-08-02 ~ dissolved
    IIF 90 - Director → ME
    1991-08-02 ~ 2006-12-18
    IIF 112 - Secretary → ME
  • 24
    INTEGRITY INVESTMENT SOLUTIONS LTD
    - now 13540834
    INTEGRITY INVESTMENTS SOLUTIONS LTD - 2021-08-04
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2022-06-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    K.T.O. LTD
    08410756
    45-47 Westover Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2013-11-18 ~ now
    IIF 64 - Director → ME
  • 26
    KTO (FAREHAM) LTD
    13017300
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (4 parents)
    Officer
    2020-11-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    KTO (READING) LTD
    13854898
    Rossland House Salisbury Road, Headlands Business Park, Ringwood, Hants, England
    Active Corporate (4 parents)
    Officer
    2022-01-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    MC2 FUTURE SOLUTIONS LIMITED
    06398642
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Dissolved Corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    MC2 INNOVATIONS LIMITED
    06398461
    Rossland House, Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (3 parents)
    Officer
    2007-10-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    MY INTEGRITY LIMITED
    14860080
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (3 parents)
    Officer
    2023-05-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 31
    NURTURE PEST SERVICES LIMITED
    - now 01490758
    ROKILL LIMITED
    - 2024-07-18 01490758
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    ~ 2023-05-31
    IIF 93 - Director → ME
    ~ 1997-03-31
    IIF 116 - Secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    OCEAN 398 LTD
    - now 08665312
    TIMBABOAT LTD
    - 2014-11-12 08665312
    TIMBA BOAT LTD - 2013-09-04
    Rossland House, Headlands Business Park, Ringwood, Hants
    Active Corporate (5 parents)
    Officer
    2013-10-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    OPTIMUM CYBER SUPPORT LTD
    15790116
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 34
    OSR GLOBAL LIMITED
    12455688
    Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2020-05-01 ~ now
    IIF 62 - Director → ME
  • 35
    OSR HOLDINGS LIMITED
    12452389
    Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-02-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    PAQUALYTE LTD
    12544778
    The Airport, Airport Service Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2020-04-22 ~ 2022-05-24
    IIF 79 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PEST PRO ENVIRONMENTAL SERVICES LIMITED
    04861253
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (13 parents)
    Officer
    2023-02-10 ~ 2023-05-31
    IIF 97 - Director → ME
  • 38
    PETROW LIMITED
    06038749
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    2007-01-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    PLANET GREEN LTD
    07332495
    Rossland House Salisbury Road, Blashford, Ringwood, England
    Active Corporate (2 parents)
    Officer
    2010-08-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    QEST ENTERPRISES LTD
    07801254
    No 1 Buckingham Place, London
    Active Corporate (8 parents)
    Officer
    2011-10-07 ~ 2020-05-26
    IIF 88 - Director → ME
  • 41
    QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED
    08339899
    1 Buckingham Place, London
    Active Corporate (26 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2020-05-01
    IIF 84 - Director → ME
  • 42
    QUEST ENTERPRISES LTD
    07753576
    46 Springfield Road, Parkstone, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-26 ~ dissolved
    IIF 85 - Director → ME
  • 43
    QUINTUR LTD
    16135821
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 44
    ROCARE BUILDING SERVICES LIMITED
    - now 01898466
    ROCARE MAINTENANCE LIMITED
    - 1991-02-13 01898466
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (6 parents)
    Officer
    ~ now
    IIF 56 - Director → ME
    ~ 1997-03-31
    IIF 110 - Secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 45
    ROCARE CONSTRUCTION & INNOVATION LTD
    13306434
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants, England
    Active Corporate (4 parents)
    Officer
    2023-07-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 46
    ROCARE EUROPE LTD
    07734170
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Officer
    2011-08-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 47
    ROCARE HOLDINGS LIMITED
    - now 05982493
    ELDERMED LIMITED
    - 2007-11-01 05982493
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    2007-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 48
    ROCARE MANAGEMENT LIMITED
    03216812
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hampshire
    Active Corporate (7 parents)
    Officer
    1996-06-26 ~ now
    IIF 55 - Director → ME
    1996-06-26 ~ 1997-03-31
    IIF 109 - Secretary → ME
    2001-06-29 ~ 2007-05-04
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    ROCARE REFURBISHMENT LTD
    07210835
    Rossland House Headlands Business Park, Salisbury Road, Ringwood, Hants
    Active Corporate (2 parents)
    Officer
    2010-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 50
    ROCARE SHOPFITTING LTD
    07191371
    46 Springfield Road, Parkstone, Poole, Dorset
    Active Corporate (1 parent)
    Officer
    2010-03-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 51
    ROKILL BIRD CONTROL LIMITED
    02011091
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (9 parents)
    Officer
    ~ 2023-05-31
    IIF 91 - Director → ME
    ~ 1997-03-31
    IIF 106 - Secretary → ME
    2001-06-29 ~ 2008-07-01
    IIF 114 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or control OE
  • 52
    ROKILL HOLDINGS LIMITED
    - now 06003267
    FABALISIOUS LIMITED
    - 2007-11-01 06003267
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2007-01-19 ~ 2023-05-31
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 53
    ROKILL LIMITED
    - now 09368282
    WESTGATE PEST CONTROL LTD
    - 2024-07-18 09368282
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2023-05-31
    IIF 81 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control OE
  • 54
    ROKILL PEST CONTROL LIMITED
    02011092
    Nursery Court, London Road, Windlesham, Surrey, England
    Active Corporate (9 parents)
    Officer
    ~ 2023-05-31
    IIF 92 - Director → ME
    ~ 1997-03-31
    IIF 104 - Secretary → ME
    2001-06-29 ~ 2008-07-01
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 55
    SAMUEL BROTHERS(ST.PAUL'S) LIMITED
    00216047
    New College, Royal Military Academy Sandhurst, Camberley, England
    Active Corporate (9 parents)
    Officer
    2024-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SHAKE EXPRESS LIMITED
    04701721
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (7 parents)
    Officer
    2003-03-18 ~ now
    IIF 54 - Director → ME
    2005-02-02 ~ 2007-05-04
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 57
    SHAKE XPRESS LIMITED
    04700653
    Rossland House Headlands, Business Park Salisbury Road, Ringwood, Hants
    Active Corporate (7 parents)
    Officer
    2003-03-18 ~ now
    IIF 53 - Director → ME
    2005-02-02 ~ 2009-03-18
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 58
    SUSSEX PEST CONTROL LIMITED
    06986225
    Nursery Court, London Road, Windlesham, Surrey, England
    Dissolved Corporate (10 parents)
    Officer
    2019-11-01 ~ 2023-05-31
    IIF 82 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 59
    TOTAL SOLUTION BUILDING SERVICES LTD
    09159317
    Rossland House, Headlands Business Park, Ringwood, Hants
    Active Corporate (4 parents)
    Officer
    2014-08-04 ~ now
    IIF 58 - Director → ME
  • 60
    UK TRUST LOANS LTD
    08290762
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Officer
    2013-02-01 ~ 2013-12-13
    IIF 80 - Director → ME
  • 61
    VERENNA MANAGEMENT COMPANY LIMITED
    07711887
    29 West Street West Street, Ringwood, England
    Active Corporate (29 parents)
    Officer
    2014-07-07 ~ now
    IIF 101 - Director → ME
  • 62
    W.A. HOARE & SONS (SCULPTORS) LIMITED
    - now 00211766
    W.A. HOARE (PROPERTIES) LIMITED
    - 2015-05-15 00211766
    Hoare Banks House, Gloucester Road, Boscombe, Bournemouth
    Active Corporate (12 parents)
    Officer
    2015-03-23 ~ 2018-11-30
    IIF 99 - Director → ME
  • 63
    YOUTH CANCER TRUST (UK) LIMITED
    03436893
    The Factory Peverell Avenue East, Poundbury, Dorchester, Dorset, England
    Active Corporate (16 parents)
    Officer
    2005-07-19 ~ now
    IIF 103 - Director → ME
  • 64
    ZONE CREATIONS LIMITED
    03782575
    64 Windsor Avenue, London
    Active Corporate (9 parents)
    Officer
    2024-01-19 ~ now
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.