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

Bowles, Jonathan

    Related profiles found in government register
  • Bowles, Jonathan
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Long Barn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 1
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 2
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 3
    • icon of address Pepperbox, Herriard, Basingstoke, Hampshire, RG25 2PQ, England

      IIF 4
    • icon of address 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 87, High Street, Odiham, Hook, Hants, RG29 1LB, United Kingdom

      IIF 8
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 9 IIF 10 IIF 11
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 13 IIF 14
    • icon of address 87, High Street, Odiham, Hooks, Hampshire, RG29 1LB, England

      IIF 15
    • icon of address 87, High Street, Odiham, Hampshire, RG29 1LB, England

      IIF 16
    • icon of address 87, High Street, Odiham, Hampshire, RG29 1LB, United Kingdom

      IIF 17
    • icon of address 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 18
    • icon of address 87, High Street, Odiham, Hook, RG291LB, England

      IIF 19 IIF 20
  • Bowles, Jonathan
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 21 IIF 22
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, England

      IIF 23
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Commerce House, 87 High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 27
  • Bowles, Jonathan
    British entrepreneur born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commerce House, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 28
  • Bowles, Jonathan
    British none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, High Street, Odiham, Hook, Hants, RG29 1LB, England

      IIF 29
    • icon of address 87, High Street, Odiham, Hampshire, RG29 1LB

      IIF 30
    • icon of address 87, High Street, Odiham, RG29 1LB, Uk

      IIF 31
  • Bowles, Jon
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, High, Hook, RG29 1LB, United Kingdom

      IIF 32
  • Bowles, Jon
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 33
  • Bowles, Jonathan
    British business executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Craven Street, Craven Street, London, WC2N 5PE, England

      IIF 34
  • Bowles, Jonathan
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leamington Court, Andover Road, Newfound, Basingstoke, Hampshire, RG23 7HE, United Kingdom

      IIF 35
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 36
    • icon of address 25, Sandyford Place, Glasgow, G3 7NG, Scotland

      IIF 37
    • icon of address 87, High, Hook, RG29 1LB, United Kingdom

      IIF 38 IIF 39
    • icon of address 87, High, Odiham, Hook, Hants, RG29 1LB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 43 IIF 44
    • icon of address 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 45
    • icon of address 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 46 IIF 47 IIF 48
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 49
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 50
    • icon of address Suite 211, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 51
    • icon of address 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 52 IIF 53
    • icon of address Office, 97a, High Street, Odiham, Hants, RG29 1LA, United Kingdom

      IIF 54
  • Bowles, Jonathan
    British consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 55
  • Bowles, Jonathan
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Long Barn Village, Alcester, B49 5JJ

      IIF 56
    • icon of address Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 57
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 58 IIF 59 IIF 60
    • icon of address 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 61
    • icon of address 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 62 IIF 63
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 64
    • icon of address 98, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 65
    • icon of address 7, John Street, London, WC1N 2ES, England

      IIF 66
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 67
    • icon of address 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 68
  • Bowles, Jonathan
    British entrepreneur born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, SO15 3EU, England

      IIF 69
  • Bowles, Jonathan
    British executive born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bowles, Jonathan
    British non-executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 73
  • Bowles, Jonathan
    British project mamager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 74
  • Bowles, Jonathan
    British project manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Bowles, Jonathan
    British project mgr born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 82
  • Bowles, Jonathan
    British property developer born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 83
  • Mr Jon Bowles
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 84
  • Bowles, Jonathan
    born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, Russell Court, Cambridge, Cambridgeshire, CB2 1HW, England

      IIF 85
  • Bowles, Jon
    British project manager born in January 1949

    Registered addresses and corresponding companies
    • icon of address 7 Spruce Way, Fleet, Hampshire, GU13 9JB

      IIF 86
  • Bowles, Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, United Kingdom

      IIF 87
  • Bowles, Jonathan
    British executive

    Registered addresses and corresponding companies
  • Mr Jonathan Bowles
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 91
    • icon of address Cottage Ardesley House, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 92
    • icon of address 26a, Russell Court, Cambridge, Cambridgeshire, CB2 1HW, England

      IIF 93
    • icon of address 87, High, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 94 IIF 95
    • icon of address 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 100
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB

      IIF 101 IIF 102
    • icon of address 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 103 IIF 104 IIF 105
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 110 IIF 111
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 112
    • icon of address 87, High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 113
    • icon of address Commerce House, 87 High Street, Odiham, Hampshire, RG29 1LB

      IIF 114
    • icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, SO15 3EU, England

      IIF 115
  • Bowles, Jonathan

    Registered addresses and corresponding companies
    • icon of address 87, High Street, Hook, RG29 1LB, United Kingdom

      IIF 116
    • icon of address 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 117
    • icon of address 87 High Street, Odiham, Hook, RG29 1LB, England

      IIF 118
    • icon of address 87, High Street, Odiham, Hook, RG29 1LB, United Kingdom

      IIF 119 IIF 120
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Commerce House, 87 High Street, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-08-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 87 High Street, Odiham, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
  • 3
    icon of address 87 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 87 High Street, Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 87 High Street, Odiham, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address 82 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 119 - Secretary → ME
  • 7
    icon of address 87 High Street, Hook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Catalyst Pension Trustees Ltd C/o Khizzer Hayat, Warth Road, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 11
    icon of address 87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 87 High, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Commerce House 87 High Street, Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 15
    CULTURAL CAPITALISM LTD - 2020-12-19
    MYNAMECHANGE LTD - 2019-10-15
    icon of address 87 High Street Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 16
    icon of address 87 High Street Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 33 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7 John Street, London, England And Wales, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Garage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 117 - Secretary → ME
  • 19
    LITENET LIMITED - 2003-07-01
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 82 - Director → ME
  • 20
    icon of address 87 High Street Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 21
    KINGSLAND ACQUISITIONS LTD - 2016-11-22
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 87 High Street, Odiham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 24
    1 CHARING CROSS ROAD LTD - 2018-01-29
    icon of address 18 Braidley Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 87 High Street, Odiham, Hook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    CULTURAL CAPITALISM LIMITED - 2019-10-15
    icon of address 87 High Street, Odiham, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,965 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 87 High Street, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-02-01 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 87 High Street, Odiham, Hook
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Rectangle, 57 Grove Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address 87 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address Commercial House, Commercial Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 6 - Director → ME
  • 32
    icon of address 87 High Street, Odiham, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 87 High Street Odiham, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 34
    icon of address 2 Trentham Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 31 - Director → ME
  • 35
    icon of address 2/18 Braidley Road, Bournemouth, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BUSHIDO STRATEGY LTD - 2022-02-21
    icon of address 87 High Street, Hook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address Commerce House, 87 High Street, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-10-20
    IIF 21 - Director → ME
  • 2
    icon of address 52 Grosvenor Gardens, 6th Floor, C/o Old Park Capital Limited, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2018-11-28
    IIF 17 - Director → ME
  • 3
    icon of address C/o Old Park Capital Limited, 6th Floor 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2017-06-05
    IIF 39 - Director → ME
  • 4
    icon of address 87 High Street, Odiham, Hook, Hampshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-01-17 ~ 2025-03-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2025-04-24
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2025-02-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2025-02-07
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    W R P ASSOCIATES LTD - 2022-02-21
    icon of address 87 High Street, Odiham, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -422,056.86 GBP2024-10-29
    Officer
    icon of calendar 2021-09-22 ~ 2024-09-24
    IIF 63 - Director → ME
  • 7
    icon of address 87 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-09-24
    IIF 42 - Director → ME
  • 8
    icon of address 87 High Street, Odiham, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2017-06-23
    IIF 13 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-06-23
    IIF 120 - Secretary → ME
  • 9
    icon of address 82 High Street, Odiham, Hook, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2015-07-20
    IIF 25 - Director → ME
  • 10
    icon of address Catalyst Pension Trustees Ltd C/o Khizzer Hayat, Warth Road, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-05-26
    IIF 48 - Director → ME
    icon of calendar 2016-10-28 ~ 2017-05-26
    IIF 118 - Secretary → ME
  • 11
    icon of address 206 Upper Richmond Road West, East Sheen, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2009-06-16
    IIF 59 - Director → ME
  • 12
    icon of address 87 High, Hook, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2024-09-25
    IIF 32 - Director → ME
  • 13
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-22 ~ 1992-03-01
    IIF 86 - Director → ME
    icon of calendar 1997-02-18 ~ 1998-04-18
    IIF 76 - Director → ME
  • 14
    IMPACTAPP LTD - 2020-12-19
    icon of address 87 High Street, Odiham, Hook, United Kingdom
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    63,165 GBP2021-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2025-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-11-30
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 15
    GREEN LIGHT PSB LIMITED - 2009-04-24
    icon of address Waterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    85,769 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2009-11-06
    IIF 60 - Director → ME
  • 16
    icon of address 23 Reservoir Road, Surfleet Seas End, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2011-09-12
    IIF 54 - Director → ME
  • 17
    EWSHOT COMMUNITY HEALTH LIMITED - 2007-03-28
    icon of address 18 Braidley Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,436 GBP2024-02-28
    Officer
    icon of calendar 2007-02-06 ~ 2022-09-30
    IIF 74 - Director → ME
  • 18
    KAM CAPITAL MANAGEMENT LIMITED - 2015-10-20
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2015-10-23
    IIF 3 - Director → ME
  • 19
    icon of address Garage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2015-06-04
    IIF 1 - Director → ME
    icon of calendar 2013-07-26 ~ 2014-02-10
    IIF 65 - Director → ME
    icon of calendar 2015-07-29 ~ 2025-03-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-07-10
    IIF 100 - Ownership of shares – 75% or more OE
  • 20
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ 2020-02-02
    IIF 50 - Director → ME
  • 21
    INDEPENDENT LIFE CENTRE NORWICH LIMITED - 2011-12-06
    icon of address 5 Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2010-08-20
    IIF 36 - Director → ME
  • 22
    CULTURAL CAPITALISM LIMITED - 2019-10-15
    icon of address 87 High Street, Odiham, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,965 GBP2018-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2025-03-14
    IIF 8 - Director → ME
  • 23
    MEDICX LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2005-09-05
    IIF 72 - Director → ME
    icon of calendar 2004-10-18 ~ 2005-02-11
    IIF 90 - Secretary → ME
  • 24
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTY LTD - 2014-10-14
    MEDICX PROPERTIES LTD - 2006-08-24
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2005-09-05
    IIF 70 - Director → ME
    icon of calendar 2004-10-18 ~ 2005-02-11
    IIF 89 - Secretary → ME
  • 25
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ 2005-09-05
    IIF 71 - Director → ME
    icon of calendar 2004-10-18 ~ 2005-02-11
    IIF 88 - Secretary → ME
  • 26
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2024-02-29
    Officer
    icon of calendar 2017-02-21 ~ 2017-02-21
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-02-21
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2002-01-31
    IIF 77 - Director → ME
  • 28
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2002-01-31
    IIF 78 - Director → ME
  • 29
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2002-01-31
    IIF 75 - Director → ME
  • 30
    icon of address Unit 10 Melbourne Business Court, Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,627 GBP2024-02-28
    Officer
    icon of calendar 2022-09-01 ~ 2023-01-25
    IIF 73 - Director → ME
  • 31
    NICKLEBY FMX LTD - 2012-04-13
    NICKLEBY LIFESPAN LTD. - 2010-03-30
    NICKLEBY FMX LIMITED - 2007-12-04
    icon of address Pepperbox, Herriard, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2010-03-19
    IIF 35 - Director → ME
  • 32
    ART LEGACY LIMITED - 2007-09-12
    icon of address 79 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-07 ~ 2003-04-24
    IIF 55 - Director → ME
  • 33
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    CLASHGRADE LIMITED - 1994-10-11
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-18 ~ 2003-08-28
    IIF 80 - Director → ME
  • 34
    NICKLEBY AND CO. LIMITED - 2013-01-22
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    PARTGOOD LIMITED - 1985-02-08
    icon of address Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    416,961 GBP2024-03-31
    Officer
    icon of calendar 2013-09-23 ~ 2015-03-21
    IIF 4 - Director → ME
    icon of calendar 2007-11-07 ~ 2010-05-07
    IIF 57 - Director → ME
  • 35
    PLANTAGENET LTD - 2024-06-05
    icon of address Cottage Ardesley House, Braidley Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2025-03-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-04-24
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 36
    TROJAN HEALTHCARE DEVELOPMENTS LIMITED - 2016-04-18
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2016-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2012-11-02
    IIF 16 - Director → ME
  • 37
    icon of address 39 The Spinney Annitsford, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-12-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-12-02
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
  • 38
    icon of address 26a Russell Court, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2025-05-01
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2025-05-01
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 93 - Right to appoint or remove members OE
    IIF 93 - Right to appoint or remove members as a member of a firm OE
  • 39
    COMMUNITY PROJECTS LIMITED - 2006-01-10
    icon of address Theale Court 11 - 13 High Street, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2002-03-05
    IIF 53 - Director → ME
  • 40
    AXLE CARE - 2002-10-18
    icon of address 25 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,215 GBP2021-01-31
    Officer
    icon of calendar 2010-11-01 ~ 2013-03-01
    IIF 37 - Director → ME
  • 41
    icon of address International House 6th Floor, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,668 GBP2024-09-30
    Officer
    icon of calendar 2024-11-12 ~ 2025-08-18
    IIF 34 - Director → ME
  • 42
    icon of address 7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 1997-02-11 ~ 2002-10-01
    IIF 79 - Director → ME
  • 43
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-11-02
    IIF 2 - Director → ME
  • 44
    icon of address The Hayloft, Long Barn Village, Alcester
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-12 ~ 2016-05-12
    IIF 56 - Director → ME
  • 45
    WATERSHORE LIMITED - 2001-01-16
    WATLINGTON LTD - 2001-10-03
    icon of address Ardsley House, 18 Braidley Road, Bournemouth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ 2015-03-24
    IIF 22 - Director → ME
    icon of calendar 2003-12-01 ~ 2025-03-16
    IIF 87 - Secretary → ME
  • 46
    JOSEPH DUVEEN LTD - 2001-01-16
    icon of address Ardsley House, 18 Braidley Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    3,526,695 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2012-05-15
    IIF 58 - Director → ME
    icon of calendar 1997-04-16 ~ 2001-10-15
    IIF 52 - Director → ME
    icon of calendar 2001-11-16 ~ 2006-06-21
    IIF 81 - Director → ME
  • 47
    icon of address 373 Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,698 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-07-17
    IIF 28 - 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.