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

Eames, Alexander Charles

    Related profiles found in government register
  • Eames, Alexander Charles
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 12
    • icon of address 26, Sandringham Road, Fareham, PO14 3DW, England

      IIF 13
    • icon of address Eastleigh House, Bartons Road, Havant, Hampshire, PO9 5NA, England

      IIF 14
    • icon of address 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 15
  • Eames, Alexander Charles
    British business analysis department manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British business development manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 25
  • Eames, Alexander Charles
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Eames, Alexander Charles
    British head of marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, England

      IIF 39
    • icon of address Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, United Kingdom

      IIF 40
  • Eames, Alexander Charles
    British project development manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 41
  • Eames, Alexander Charles
    British seo & marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 42
  • Eames, Alexander Charles
    British seo & marketing born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road Cowplain, Waterlooville, PO8 8ED, England

      IIF 43
  • Eames, Alexander Charles
    British technical assistant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Padnell Grange, Padnell Road, Waterlooville, Hampshire, PO8 8ED, England

      IIF 44 IIF 45
  • Eames, Alex Charles
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 46
  • Mr Alexander Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexandra Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alex Charles Eames
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 66
  • Eames, Alexander
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eames, Alexander
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Steet, Fareham, PO16 0EN, United Kingdom

      IIF 81
  • Eames, Alexander
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alexander Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 104
  • Labia, Alexander Charles
    Italian,south African chief executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 113 Church Road, Richmond, TW10 6LS, England

      IIF 105
  • Mr Alexander Charles
    Italian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • icon of address 13c, Cambridge Park, Twickenham, TW1 2PF, United Kingdom

      IIF 107
  • Mr Alexander Charles Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 108
  • Charles, Alexander
    born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13c, Cambridge Park, Twickenham, Middlesex, TW1 2PF, United Kingdom

      IIF 109
  • Alexander, Eames Charles
    British sales and marketing born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxsense Accountants, Padnell Grange Padnell Road, Waterlooville, Hants, PO8 8ED, United Kingdom

      IIF 110
  • Alexander Charles Eames
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Labia, Alexander Charles
    South African director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Courtfield Gardens, London, SW5 0NA, United Kingdom

      IIF 116
  • Charles, Alexander
    Italian born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
    • icon of address 13c, Cambridge Park, Twickenham, Middlesex, TW1 2PF, United Kingdom

      IIF 118
  • Mr Alexander Charles Labia
    Italian,south African born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 113 Church Road, Richmond, TW10 6LS, England

      IIF 119
  • Alexander Charles Labia
    South African born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Courtfield Gardens, London, SW5 0NA, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 3
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Park Road South, Havant, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    D'VINCI GROUP HOLDINGS LIMITED - 2025-07-03
    icon of address 203 West Street, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 9
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 26 Sandringham Road, Fareham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,608 GBP2024-08-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 15
    BUSINESS IDEAS LIMITED - 2015-03-11
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 10 113 Church Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13c Cambridge Park, Twickenham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -959 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 13c Cambridge Park, Twickenham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106 GBP2025-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 109 - LLP Designated Member → ME
  • 21
    icon of address 1 Hawksworth Street, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-08-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    BUSINESS DIRECT SUCCESS LIMITED - 2014-06-17
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 28
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    ROTHSCHILDS AND STEEPLE LTD - 2019-07-06
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    58,448 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 46 - Director → ME
  • 31
    TAXSENSE LIMITED - 2024-07-16
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    icon of address 203 West Street, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
Ceased 36
  • 1
    ESSENTIAL BUSINESS PROFESSIONALS LIMITED - 2014-06-17
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2012-09-21 ~ 2025-04-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-04-16
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HELP PAYROLL LIMITED - 2017-09-06
    icon of address The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,979 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2017-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 3
    CONNECTIONPOINT INTERNATIONAL LTD - 2017-03-01
    MEETING POINT INTERNATIONAL LIMITED - 2015-11-25
    CONNECTIONPOINT INTERNATIONAL A LTD - 2015-11-25
    APERTUS NETWORK SYSTEMS (ATS) LTD - 2017-04-11
    icon of address 203 West Street, Fareham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2015-11-25
    IIF 36 - Director → ME
  • 4
    BEST ON TIME DELIVERIES LTD - 2025-04-28
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2025-03-04
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2025-03-04
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 5
    FIDELITY MANAGEMENT PROFESSIONALS LIMITED - 2017-09-18
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,087 GBP2018-06-30
    Officer
    icon of calendar 2011-07-18 ~ 2017-09-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    THE BEST COMPANY EVER LTD - 2018-03-19
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    555 GBP2020-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-03-16
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-03-16
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 7
    ESSENTIAL SUCCESS LIMITED - 2012-05-01
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,050 GBP2022-07-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-05-01
    IIF 24 - Director → ME
  • 8
    DIVAS & DUDES GROOMING SERVICES (HAVANT) LTD - 2014-06-16
    REAL PRICE LIMITED - 2017-10-04
    ESSENTIAL BUSINESS SUCCESS LIMITED - 2012-11-21
    T & A FUNERAL STUDIES LTD - 2020-05-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,587 GBP2025-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2017-10-03
    IIF 41 - Director → ME
    icon of calendar 2012-09-21 ~ 2012-11-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-03
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 9
    EXPERT ENTERPRISES (HAMPSHIRE) LTD - 2011-02-07
    icon of address Padnell Grange, Padnell Road Cowplain, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-14
    IIF 43 - Director → ME
  • 10
    VERISM OPPORTUNITIES LIMITED - 2012-03-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,079 GBP2025-06-30
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-06
    IIF 38 - Director → ME
  • 11
    SOUTHERN BUSINESS SOLUTIONS LIMITED - 2012-11-21
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    877 GBP2024-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-11-21
    IIF 28 - Director → ME
  • 12
    SOUTHERN BUSINESS IDEAS LTD - 2017-08-04
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,428 GBP2018-09-30
    Officer
    icon of calendar 2012-12-19 ~ 2017-08-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-08-03
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    COMPANY FINANCIAL CONTROLS (CFC) LIMITED - 2014-05-21
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,540,902 GBP2024-08-31
    Officer
    icon of calendar 2011-12-19 ~ 2014-06-05
    IIF 110 - Director → ME
  • 14
    STRATEGIC MARKETING IDEAS LTD - 2023-11-03
    SOUTHERN TRADING IDEAS LIMITED - 2014-01-02
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-12-19 ~ 2023-11-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-06
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 15
    VERISM DEVELOPMENTS LIMITED - 2012-03-22
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-20
    IIF 37 - Director → ME
  • 16
    SOUTHERN ESSENTIAL SUCCESS LIMITED - 2013-03-01
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ 2013-03-01
    IIF 27 - Director → ME
  • 17
    THE JUNCTION TAVERN LIMITED - 2010-12-09
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,151 GBP2025-06-30
    Officer
    icon of calendar 2010-07-20 ~ 2010-12-09
    IIF 45 - Director → ME
  • 18
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2024-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2024-10-01
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 19
    TAG MAINTENANCE LIMITED - 2014-06-11
    POWERED BY TX LIMITED - 2023-11-03
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-01-17 ~ 2023-11-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 20
    HELP BUSINESS LIMITED - 2025-03-20
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-06-12 ~ 2025-03-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-03-19
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 21
    icon of address 26 Sandringham Road, Fareham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,608 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-07-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 22
    BUSINESS IDEAS LIMITED - 2015-03-11
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2015-03-11
    IIF 21 - Director → ME
  • 23
    MODERN EXPANSION DEVELOPMENTS LIMITED - 2011-08-23
    icon of address 203 West Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,569 GBP2019-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2011-04-01
    IIF 39 - Director → ME
  • 24
    WE ARE GREAT LTD - 2018-10-24
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,262 GBP2025-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-10-22
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-11-03
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 25
    SOUTHERN IDEAS LTD - 2015-09-23
    CONNECTIONPOINT INTERNATIONAL LIMITED - 2015-11-25
    icon of address Suite 3 Universal House, 56-58 Clarence Street, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2012-12-19 ~ 2015-09-22
    IIF 19 - Director → ME
  • 26
    MPG GARAGE SERVICES LIMITED - 2015-11-19
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,592 GBP2017-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2015-11-27
    IIF 30 - Director → ME
  • 27
    PERMANENT CONTRACTS LTD - 2020-02-21
    RIOT STUDIO LTD LTD - 2020-02-25
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947 GBP2025-03-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-03-11
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 10 Challenge Enterprise Centre, Sharps Close, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ 2010-09-02
    IIF 44 - Director → ME
  • 29
    INTELLIGENT IDEAS FOR BUSINESS LTD - 2011-07-20
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,648 GBP2025-03-31
    Officer
    icon of calendar 2010-12-20 ~ 2011-04-01
    IIF 40 - Director → ME
  • 30
    icon of address 203 West Steet, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2017-11-27 ~ 2025-04-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2025-04-16
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 31
    TEK TEAM LTD - 2017-11-21
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,198 GBP2024-08-31
    Officer
    icon of calendar 2010-10-13 ~ 2017-09-13
    IIF 42 - Director → ME
  • 32
    TAXSENSE LIMITED - 2024-07-16
    icon of address 203 West Street, Fareham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-07-14 ~ 2024-07-11
    IIF 84 - Director → ME
  • 33
    BUSINESS DIRECT SOLUTIONS LIMITED - 2013-07-25
    icon of address Padnell Grange Padnell Grange, Padnell Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2013-07-24
    IIF 26 - Director → ME
  • 34
    EXECUTIVEPOINT LTD - 2024-03-19
    THE POINT COMPANY INTERNATIONAL LIMITED - 2018-12-13
    BUSINESS IDEAS & SOLUTIONS LTD - 2015-09-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,444 GBP2024-09-30
    Officer
    icon of calendar 2012-12-19 ~ 2015-09-22
    IIF 23 - Director → ME
  • 35
    THE MAPLE INN (UK) LTD LIMITED - 2016-05-10
    icon of address Unit 11 Shedfield House Dairy Business Centre Sandy Lane, Shedfield, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,158 GBP2025-03-31
    Officer
    icon of calendar 2013-07-24 ~ 2016-05-09
    IIF 32 - Director → ME
  • 36
    BUSINESS IDEAS SOUTHERN LTD - 2018-05-14
    DYNATEK LIMITED - 2017-08-07
    BUSINESS IDEAS SOUTHERN LTD - 2017-08-03
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2017-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.