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

Read, Mark Robert

    Related profiles found in government register
  • Read, Mark Robert
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 1
    • icon of address Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 4
    • icon of address Castle Malwood, ., Minstead, Hampshire, SO43 7PE, United Kingdom

      IIF 5
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 9
    • icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1, Austin Retail Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 13
    • icon of address Uppacot, Bagnum, Ringwood, BH24 3BZ, United Kingdom

      IIF 14
    • icon of address Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 15 IIF 16
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 17 IIF 18
    • icon of address Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 19 IIF 20
  • Read, Mark Robert
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenavon, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE

      IIF 21
    • icon of address Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 22
    • icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 23
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 27
    • icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 28
    • icon of address Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 29 IIF 30
  • Read, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/198, Selhurst Road, London, West Yorkshire, SE25 6XU, England

      IIF 31
  • Read, Mark Robert
    British company director born in March 1971

    Registered addresses and corresponding companies
    • icon of address Old School House, 29 Horns Drive, Rownhams, Southampton, Hampshire, SO16 8AJ

      IIF 32
  • Read, Mark
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, School Lane, Bushey, WD23 1SR, England

      IIF 33
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 34
  • Read, Mark
    British diector born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 35
  • Read, Mark
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 School Lane, Bushey, Hertfordshire, WD23 1SR, England

      IIF 36
    • icon of address Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 37
    • icon of address Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 38
  • Mr Mark Read
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 39
    • icon of address 14, School Lane, Bushey, WD23 1SR, England

      IIF 40
  • Mr Mark Robert Read
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 41
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 42
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 48
    • icon of address Uppacot Bagnum, Bagnum, Ringwood, BH24 3BZ, England

      IIF 49
    • icon of address Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 50
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 51 IIF 52
    • icon of address Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 53
  • Read, Mark
    British director born in March 1974

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 5 Tudor Road, London, SE19

      IIF 54
  • Read, Mark
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 55
  • Read, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 5 Tudor Road, London, SE19

      IIF 56
  • Mr Mark Robert Read
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 57
    • icon of address 4, Peddlars Walk, Ringwood, BH24 1EZ, England

      IIF 58
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 59
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Read, Mark

    Registered addresses and corresponding companies
    • icon of address Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 64
    • icon of address Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 65
    • icon of address Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 66
    • icon of address 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Potterne House, 1 Potterne Way, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OXYGEN MARKETING LIMITED - 2015-03-06
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    OXYGEN RENEWABLES LTD - 2016-05-09
    KESSEL RENEWABLES LTD - 2014-09-03
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -414,957 GBP2020-01-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,865 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ground Floor, Hayworthe House, Market Place, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,974 GBP2017-12-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 38 - Director → ME
  • 6
    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 2017-07-04 ~ now
    IIF 28 - Director → ME
  • 7
    SWITCH WIZARD LIMITED - 2007-06-05
    icon of address Uppacott, Bagnum, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 4 Peddlars Walk, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,734 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    FEBRUUS LTD - 2020-11-03
    icon of address 14 School Lane, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    LEGAL FORCE TEMP LIMITED - 2017-10-12
    LEGAL FORCE LIMITED - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -290,624 GBP2017-07-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Xl Business Sulotions Ltd, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    47,832 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2012-08-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    INTEGRA CONTRACT MANAGEMENT LIMITED - 2006-03-09
    INTEGRA UK 1 LIMITED - 2005-02-24
    icon of address 1st Floor Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2005-01-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    icon of address Glenavon, Dalbury Lees, Ashbourne, Derbyshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    131,407 GBP2021-06-30
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 16
    FLETCHER OWEN LTD - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TELEPHONE.COM LIMITED - 2001-07-03
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,541 GBP2020-02-28
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 10 - Director → ME
  • 18
    OFFICIALLYGREENER.COM LIMITED - 2021-12-10
    BILLSAVVY OPPORTUNITY LIMITED - 2021-11-15
    UTILITY MARKETING LIMITED - 2017-07-14
    OXYGEN LEGAL LIMITED - 2016-10-17
    icon of address 4 Peddlars Walk, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,197 GBP2025-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    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 2017-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    NYS (EUROPE) LTD - 2020-08-31
    OXYGEN MARINE LIMITED - 2019-08-05
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    icon of calendar 2024-09-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    RIGHTBOAT CHARTER LTD - 2023-09-15
    QSM FINANCE LIMITED - 2019-09-03
    OXYGEN ENERGY LIMITED - 2018-03-14
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,241 GBP2022-01-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    MYSUK LTD - 2022-09-27
    icon of address Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    icon of address Deacons House Bridge Road, Bursledon, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,851,476 GBP2023-12-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    BROKERS 4 BUSINESS LIMITED - 2017-05-22
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -221,531 GBP2016-12-31
    Officer
    icon of calendar 2016-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 48 - Has significant influence or controlOE
  • 28
    SMARTER CHARGER LIMITED - 2020-05-12
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 13 - Director → ME
  • 29
    DIRECT RESULTS LIMITED - 2007-06-05
    icon of address Tenon Recovery, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2022-11-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 32
    BOURNEMOUTH OOH LTD - 2014-08-21
    icon of address Polmenna Farmhouse, Tregony, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -230,552 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    IST STRATEGY LIMITED - 2009-01-12
    icon of address Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    308,223 GBP2017-01-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 27 - Director → ME
Ceased 11
  • 1
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2014-09-01
    IIF 37 - Director → ME
    icon of calendar 2010-11-18 ~ 2014-09-01
    IIF 64 - Secretary → ME
  • 2
    OXYGEN RENEWABLES LTD - 2016-05-09
    KESSEL RENEWABLES LTD - 2014-09-03
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -414,957 GBP2020-01-31
    Officer
    icon of calendar 2013-12-02 ~ 2017-12-01
    IIF 26 - Director → ME
    icon of calendar 2013-12-02 ~ 2017-12-01
    IIF 67 - Secretary → ME
  • 3
    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 2006-03-09 ~ 2013-09-05
    IIF 15 - Director → ME
  • 4
    icon of address 17 Fairfield Road, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-02 ~ 2011-11-01
    IIF 30 - Director → ME
  • 5
    icon of address C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    icon of calendar 2012-02-16 ~ 2012-02-16
    IIF 31 - Director → ME
  • 6
    FLETCHER OWEN LTD - 2017-10-12
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    icon of calendar 2015-10-08 ~ 2022-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,197 GBP2025-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2017-07-06
    IIF 65 - Secretary → ME
  • 8
    VIDTU VET LIMITED - 2022-06-28
    icon of address Polmenna Farmhouse, Tregony, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,048 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2022-06-20
    IIF 20 - Director → ME
  • 9
    NYS (EUROPE) LTD - 2020-08-31
    OXYGEN MARINE LIMITED - 2019-08-05
    icon of address 4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    icon of calendar 2014-09-05 ~ 2020-08-27
    IIF 7 - Director → ME
  • 10
    RIGHTBOAT CHARTER LTD - 2023-09-15
    QSM FINANCE LIMITED - 2019-09-03
    OXYGEN ENERGY LIMITED - 2018-03-14
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,241 GBP2022-01-31
    Officer
    icon of calendar 2014-09-05 ~ 2018-04-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    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 2003-01-21 ~ 2013-09-05
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.