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

Moorse, Laurence

    Related profiles found in government register
  • Moorse, Laurence

    Registered addresses and corresponding companies
    • icon of address 57 Pine Road, Chandlers Ford, Hampshire, SO53 1JU

      IIF 1 IIF 2 IIF 3
    • icon of address 35, Castle Street, Portchester, Fareham, Hampshire, PO16 9PY, England

      IIF 4
  • Moorse, Laurence
    British

    Registered addresses and corresponding companies
  • Moorse, Laurence
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 57 Pine Road, Chandlers Ford, Hampshire, SO53 1JU

      IIF 10
  • Moorse, Laurence
    British chartered accountant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Pine Road, Chandlers Ford, Hampshire, SO53 1JU

      IIF 11 IIF 12 IIF 13
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, England

      IIF 15 IIF 16
    • icon of address Dempster Building, Brunswick Business Park, Atlantic Way, Liverpool, Merseyside, L3 4UU

      IIF 17
  • Moorse, Laurence
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Moorse, Laurence
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, 3 Fivewood Barn, Money Lane Chadwich, Bromsgrove, B61 0QY

      IIF 61
    • icon of address 13, The Maples, Chandler's Ford, Eastleigh, SO53 1DZ, England

      IIF 62 IIF 63 IIF 64
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA, United Kingdom

      IIF 66 IIF 67
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth Road East, Fareham, PO15 5UA, United Kingdom

      IIF 68
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PG, England

      IIF 69
    • icon of address Quob Park, Titchfield Lane, Wickham, Fareham, PO17 5PG, United Kingdom

      IIF 70 IIF 71
    • icon of address Unit 17, Sarum Business Park, Lancaster Road, Old Sarum, Salisbury, SP4 6FB, England

      IIF 72
    • icon of address 4, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 73
    • icon of address Quob Park, Titchfield Lane, Wickham, Hampshire, PO17 5PG, England

      IIF 74 IIF 75
    • icon of address Hursley Campus, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 76
  • Moorse, Laurence
    British financial director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 77
  • Moorse, Laurence
    British group finance director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quindell Court, 1 Barnes Wallis Road, Fareham, Hampshire, PO15 5UA, England

      IIF 78
  • Mr Laurence Moorse
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hursley Campus, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 79
  • Mr Laurence Moorse
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Maples, Chandler's Ford, Eastleigh, SO53 1DZ, England

      IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 17 Sarum Business Park, Lancaster Road, Old Sarum, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,405 GBP2017-06-30
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 77 - Director → ME
  • 3
    STEAM E LIMITED - 2018-05-12
    GUM WAND LTD - 2015-04-28
    EASI GUM LIMITED - 2012-11-30
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,654 GBP2016-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address Yew Tree Farm 3 Fivewood Barn, Money Lane Chadwich, Bromsgrove
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,127,549 GBP2024-10-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 61 - Director → ME
  • 5
    icon of address 13 The Maples, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,574 GBP2024-06-30
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address 13 The Maples, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 7
    STEAM E HOLDINGS LIMITED LIMITED - 2016-01-12
    VACUUM EUROPE LTD - 2016-01-12
    icon of address 13 The Maples, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,838 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    STEAMED E UK LIMITED - 2017-02-09
    icon of address 13 The Maples, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Hursley Campus Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 64
  • 1
    ACCIDENT ADVICE HOLDINGS LIMITED - 2010-08-10
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2015-05-29
    IIF 35 - Director → ME
  • 2
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-29
    IIF 44 - Director → ME
  • 3
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-08-24
    IIF 11 - Director → ME
    icon of calendar 2004-04-26 ~ 2006-08-24
    IIF 6 - Secretary → ME
  • 4
    MOTOR HIRE (DISS) LIMITED - 2008-07-25
    MOTOR AID HIRE LIMITED - 1992-07-07
    icon of address 50 - 52 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2015-05-29
    IIF 32 - Director → ME
  • 5
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-29
    IIF 18 - Director → ME
  • 6
    icon of address 50 - 52 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2015-05-29
    IIF 43 - Director → ME
  • 7
    PARADISE MOTORS LIMITED - 1987-06-24
    icon of address 50 - 52 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2015-05-29
    IIF 33 - Director → ME
  • 8
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2015-05-29
    IIF 50 - Director → ME
  • 9
    LAWMED MEDICO LEGAL SERVICES LTD - 2002-01-22
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2015-05-29
    IIF 52 - Director → ME
  • 10
    BIDEAWHILE 579 LIMITED - 2008-03-14
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-29
    IIF 29 - Director → ME
  • 11
    UNITED VEHICLE SOLUTIONS LIMITED - 2010-02-02
    BIDEAWHILE 613 LIMITED - 2009-03-03
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-29
    IIF 53 - Director → ME
  • 12
    HALLCO 1288 LIMITED - 2006-03-22
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-29
    IIF 30 - Director → ME
  • 13
    HYPER UNDERWRITING LIMITED - 1998-10-14
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2015-03-30
    IIF 41 - Director → ME
  • 14
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-08-24
    IIF 1 - Secretary → ME
  • 15
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2015-05-29
    IIF 24 - Director → ME
  • 16
    SOLICITORS SOLUTIONS LIMITED - 2008-03-10
    OUTERVIEWS LIMITED - 2003-08-22
    icon of address Kindertons House, Marshfield Bank, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2015-05-29
    IIF 36 - Director → ME
  • 17
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-29
    IIF 28 - Director → ME
  • 18
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-05-29
    IIF 58 - Director → ME
  • 19
    QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED - 2016-01-20
    IT-FREEDOM LIMITED - 2012-09-17
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-22 ~ 2015-05-29
    IIF 48 - Director → ME
  • 20
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-14 ~ 2006-08-24
    IIF 3 - Secretary → ME
  • 21
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2006-08-24
    IIF 8 - Secretary → ME
  • 22
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2001-06-01 ~ 2004-03-31
    IIF 5 - Secretary → ME
  • 23
    IGENT LTD - 2008-12-31
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-05-29
    IIF 25 - Director → ME
  • 24
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-05-29
    IIF 16 - Director → ME
  • 25
    MDL MEDICAL SERVICES LIMITED - 1999-04-01
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2015-05-29
    IIF 20 - Director → ME
  • 26
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    816,801 GBP2016-06-30
    Officer
    icon of calendar 2014-09-18 ~ 2015-05-29
    IIF 56 - Director → ME
  • 27
    icon of address First Floor Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2015-05-29
    IIF 21 - Director → ME
  • 28
    icon of address Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2015-05-29
    IIF 46 - Director → ME
  • 29
    METASKIL PLC - 2012-08-31
    ARCHRIM LIMITED - 1987-10-19
    THE CONSULTANCY CORPORATION PLC - 2003-07-23
    METASKIL LIMITED - 2014-01-02
    QUINDELL RESOURCING LIMITED - 2015-09-07
    icon of address 116 West Way, Broadstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,997 GBP2024-12-31
    Officer
    icon of calendar 2012-10-09 ~ 2015-05-29
    IIF 45 - Director → ME
  • 30
    icon of address Unit 1-3 Suite A The Courtyard, Calvin Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,230,233 GBP2024-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2015-05-29
    IIF 23 - Director → ME
  • 31
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2006-08-24
    IIF 13 - Director → ME
    icon of calendar 2001-09-14 ~ 2006-08-24
    IIF 2 - Secretary → ME
  • 32
    icon of address Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2015-05-29
    IIF 47 - Director → ME
  • 33
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2015-05-29
    IIF 27 - Director → ME
  • 34
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2015-05-29
    IIF 38 - Director → ME
  • 35
    MAINE FINANCE (UK) LIMITED - 2012-02-01
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2015-05-29
    IIF 42 - Director → ME
  • 36
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    MILLENNIUM PLC - 1999-12-20
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    EUROPE ENERGY GROUP PLC - 1994-10-31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2015-07-06
    IIF 69 - Director → ME
  • 37
    QUINDELL ENZYME METHODS LIMITED - 2012-06-28
    SEVCO 5084 LIMITED - 2012-02-29
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-05-29
    IIF 74 - Director → ME
  • 38
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-05-29
    IIF 22 - Director → ME
  • 39
    SEVCO 5083 LIMITED - 2012-03-01
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2015-05-29
    IIF 75 - Director → ME
  • 40
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2015-05-29
    IIF 66 - Director → ME
  • 41
    QUINDELL BUSINESS SERVICES LIMITED - 2012-09-03
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,303 GBP2024-12-31
    Officer
    icon of calendar 2012-08-30 ~ 2015-05-29
    IIF 70 - Director → ME
  • 42
    PANDA 2010 LIMITED - 2013-06-13
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    41,221 GBP2024-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2015-04-29
    IIF 55 - Director → ME
  • 43
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2015-05-29
    IIF 59 - Director → ME
  • 44
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,376 GBP2024-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2015-05-29
    IIF 57 - Director → ME
  • 45
    BRAND EXTENSION (UK) LIMITED - 2020-10-01
    icon of address 3rd Floor, 21 Tower Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-05-29
    IIF 37 - Director → ME
  • 46
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2015-05-29
    IIF 54 - Director → ME
  • 47
    PETSOME PLC - 2007-07-17
    MOBILE DOCTORS GROUP LIMITED - 2021-03-11
    MOBILE DOCTORS GROUP PLC - 2012-08-08
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ 2015-05-29
    IIF 40 - Director → ME
  • 48
    SECKLOE 81 LIMITED - 2001-11-27
    MOBILE DOCTORS HOLDINGS LIMITED - 2008-06-02
    MOBILE DOCTORS SOLUTIONS LIMITED - 2021-03-16
    icon of address First Floor, Lee House, Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2015-05-29
    IIF 19 - Director → ME
  • 49
    QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED - 2015-12-14
    WB CO (1199) LTD - 1999-12-30
    AI CLAIMS SOLUTIONS (UK) LIMITED - 2013-09-27
    AUTO INDEMNITY (UK) LIMITED - 2007-01-18
    icon of address First Floor Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-29
    IIF 78 - Director → ME
  • 50
    SIMON HALL ASSOCIATES LIMITED - 2014-03-17
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2015-05-29
    IIF 26 - Director → ME
  • 51
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ 2015-05-29
    IIF 60 - Director → ME
  • 52
    SLATER GORDON SOLUTIONS LEGAL LIMITED - 2018-07-16
    QUINDELL LEGAL SERVICES LIMITED - 2015-12-14
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2015-05-29
    IIF 17 - Director → ME
  • 53
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2015-05-29
    IIF 15 - Director → ME
  • 54
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2015-05-29
    IIF 39 - Director → ME
  • 55
    icon of address 35 Castle Street, Portchester, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-12 ~ 2013-07-01
    IIF 14 - Director → ME
    icon of calendar 2010-12-31 ~ 2016-01-01
    IIF 4 - Secretary → ME
  • 56
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2006-08-24
    IIF 9 - Secretary → ME
  • 57
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2005-11-23
    IIF 7 - Secretary → ME
  • 58
    UTILITY SALES LIMITED - 2010-12-02
    FREE PAGES UK LIMITED - 2004-07-19
    DIGITAL TELEVISIONS LIMITED - 2004-03-16
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2015-05-29
    IIF 67 - Director → ME
  • 59
    BLAKEDEW 812 LIMITED - 2012-04-30
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-10 ~ 2015-05-29
    IIF 49 - Director → ME
  • 60
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-24 ~ 2015-05-29
    IIF 51 - Director → ME
  • 61
    WATCHSTONE GROUP LIMITED - 2015-11-26
    QUINDELL BRAND ADDITIONS LIMITED - 2015-11-06
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2015-05-29
    IIF 71 - Director → ME
  • 62
    QUINDELL PORTFOLIO PLC - 2013-12-02
    MISSION CAPITAL PLC - 2011-07-14
    QUINDELL PLC - 2015-11-26
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2015-05-29
    IIF 31 - Director → ME
  • 63
    QUINDELL LIMITED - 2013-12-02
    QUINDELL TECHNOLOGIES LIMITED - 2016-02-05
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2009-02-10
    IIF 12 - Director → ME
    icon of calendar 2012-05-01 ~ 2015-05-29
    IIF 34 - Director → ME
    icon of calendar 2007-01-26 ~ 2009-02-10
    IIF 10 - Secretary → ME
  • 64
    WATCHSTONE LIMITED - 2016-02-05
    QUINDELL TELEMATICS LIMITED - 2015-11-06
    DORSEYCO 1812 LIMITED - 2014-05-14
    CONNECTED CAR SOLUTIONS LIMITED - 2014-03-14
    icon of address 1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2015-05-29
    IIF 68 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.