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

Mr Peter Granville Fowler

    Related profiles found in government register
  • Mr Peter Granville Fowler
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR

      IIF 1
    • icon of address 8th Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 2
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 3 IIF 4 IIF 5
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 8 IIF 9 IIF 10
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, SO16 7JQ

      IIF 11
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 12
  • Mr Peter Fowler
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 13
  • Mr Peter Granville Fowler
    British born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Stadium Road, Inverness, IV1 1FG, United Kingdom

      IIF 14
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

      IIF 15
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Fowler, Peter Granville
    British company director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 24
  • Fowler, Peter Granville
    British director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR, United Kingdom

      IIF 25
    • icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire, SG13 7LU

      IIF 26 IIF 27
    • icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire, SG13 7LU

      IIF 28
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 29
  • Fowler, Peter Granville
    British retired born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 32
  • Fowler, Peter Granville
    British chairman born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 33
  • Fowler, Peter Granville
    British co director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Century House, Stadium Road, Inverness, Inverness-shire, IV1 1FG, United Kingdom

      IIF 34
  • Fowler, Peter Granville
    British company chairman born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 35
  • Fowler, Peter Granville
    British company director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire, SO53 2DR

      IIF 36 IIF 37
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 38 IIF 39
    • icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR

      IIF 40
    • icon of address New Century House, Stadium Road, Inverness, IV1 1FG, United Kingdom

      IIF 41
    • icon of address New Century House, Stadium Road, Inverness, Inverness-shire, IV1 1FG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 45 IIF 46
    • icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, SO16 7JQ, England

      IIF 47
  • Fowler, Peter Granville
    British director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Little Rollright, Chipping Norton, Oxfordshire, OX7 5QA

      IIF 48
    • icon of address 10, Romsey Road, Eastleigh, SO50 9AL, United Kingdom

      IIF 49 IIF 50
    • icon of address 12, Romsey Road, Eastleigh, Hampshire, SO50 9AL

      IIF 51
    • icon of address New Century House, Stadium Road, Inverness, Inverness-shire, IV1 1FG, United Kingdom

      IIF 52 IIF 53
    • icon of address Third Floor 1-5, Church Street, Inverness, IV1 1DY, Scotland

      IIF 54
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 1st Floor, Chilworth Point, Chilworth Road, Southampton, Hampshire, SO16 7JQ, England

      IIF 63 IIF 64
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 65
  • Fowler, Peter Granville
    British retired born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-22 ~ dissolved
    IIF 31 - Director → ME
  • 2
    BLUE SPLODGE LIMITED - 1999-08-31
    icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,909 GBP2018-02-27
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    PENWICK LIMITED - 2012-12-31
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 59 - Director → ME
  • 5
    GUAY TULLIEMET ASSOCIATES LIMITED - 1998-04-08
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 10 Romsey Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-12-23 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1990-09-10 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 10 Romsey Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-10-03 ~ dissolved
    IIF 43 - Director → ME
  • 16
    SHELFCO (NO. 427) LIMITED - 1989-12-15
    STONOR HOTELS LIMITED - 2001-03-19
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,153,723 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    NOONLUX LIMITED - 1988-04-07
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1991-02-04 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    HIGHLAND & GRAMPIAN PUBLISHING LIMITED - 1993-09-22
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1990-07-30 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ dissolved
    IIF 30 - Director → ME
  • 23
    STYLEROD LIMITED - 1990-05-31
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1990-02-14 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 37 - Director → ME
Ceased 24
  • 1
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2025-02-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2025-02-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    BRYWELL ASSOCIATES LIMITED - 2002-04-10
    icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2025-02-25
    IIF 28 - Director → ME
  • 3
    TYMEX ASSOCIATES - 2003-10-03
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2009-12-08
    IIF 39 - Director → ME
  • 4
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-03 ~ 2025-02-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Third Floor 1-5 Church Street, Inverness, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ 2025-02-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    HIGHLANDS NEWS AND MEDIA LIMITED - 2019-12-11
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2025-02-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2020-01-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    THE KYLE OF SUTHERLAND DISTRICT FISHERY TRUST - 2004-04-22
    KYLE OF SUTHERLAND FISHERIES TRUST - 2024-04-23
    icon of address Bank House, Ardgay, Sutherland
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    154,772 GBP2016-05-31
    Officer
    icon of calendar 2001-04-30 ~ 2004-12-07
    IIF 33 - Director → ME
  • 8
    JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
    icon of address 8th Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,714,945 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2017-12-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2007-03-14
    IIF 48 - Director → ME
  • 10
    ANDSTRAT (NO. 251) LIMITED - 2007-04-13
    icon of address 12 Hope Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-10-31 ~ 2010-01-17
    IIF 38 - Director → ME
  • 11
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2025-02-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Newspaper House, Faraday Road, Newbury, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2025-02-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,153,723 GBP2024-12-31
    Officer
    icon of calendar ~ 2025-02-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-25 ~ 2025-02-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    ST BRIDE'S APPEAL - 2018-01-30
    icon of address St. Brides Church, Fleet Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-01-04
    IIF 35 - Director → ME
  • 16
    TYDALE ENTERPRISES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2025-02-25
    IIF 27 - Director → ME
  • 17
    LILLYPARK PROPERTIES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2025-02-25
    IIF 26 - Director → ME
  • 18
    NORTON FITZPAINE LIMITED - 2001-03-19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1998-04-14 ~ 2025-02-25
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 7 - Has significant influence or control OE
  • 19
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2025-02-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 3 - Has significant influence or control OE
  • 20
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2025-02-25
    IIF 60 - Director → ME
  • 21
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ 2025-02-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
  • 22
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2002-06-14 ~ 2025-02-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-02-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2025-02-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 5 - Has significant influence or control OE
  • 24
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2025-02-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2025-02-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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