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 Simon Brock

    Related profiles found in government register
  • Mr Simon Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Georges Business Centre, Portsmouth, PO1 3EY, England

      IIF 1
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 2
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 3
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 4
  • Mr. Simon Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 5
  • Mr Simon Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 6
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 7
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 8
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 12 IIF 13 IIF 14
    • Ketton House, Aldgate, Ketton, Stamford, PE9 3TD, United Kingdom

      IIF 20
  • Brock, Simon Christopher
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Georges Business Centre, Portsmouth, PO1 3EY, England

      IIF 21 IIF 22
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 23 IIF 24
    • 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 25 IIF 26
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 30 IIF 31 IIF 32
    • Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 41 IIF 42 IIF 43
    • Unit 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 44
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 45
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 46
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 47
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 48 IIF 49 IIF 50
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 54
  • Brock, Simon Christopher
    British bank manager born in January 1964

    Registered addresses and corresponding companies
    • 91 Camden Mews, London, NW1 9BU

      IIF 55
  • Brock, Simon Christopher
    British company director born in January 1964

    Registered addresses and corresponding companies
    • Ilmington Grange, Back Street, Ilmington, Shipston On Stour, Warwickshire, CV36 4LJ

      IIF 56
  • Brock, Simon
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 57
  • Brock, Simon Christopher
    British

    Registered addresses and corresponding companies
    • Ilmington Grange, Back Street, Ilmington, Shipston On Stour, Warwickshire, CV36 4LJ

      IIF 58
  • Mr Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 59
    • 2, Villiers Road, Southsea, PO5 2HQ, England

      IIF 60 IIF 61
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 62 IIF 63
    • 52, Halmer Gate, Spalding, PE11 2EE, England

      IIF 64
    • Ketton House, Aldgate, Ketton, Stamford, Rutland, PE9 3TD, England

      IIF 65
  • Simon Christopher Brock
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 66
  • Brock, Simon Christopher
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 67
  • Brock, Simon Christopher
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ketton House, Aldgate, Ketton, PE9 3TD, United Kingdom

      IIF 68
    • 48 Penny Street, Portsmouth, Hampshire, PO1 2NL

      IIF 69
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, England

      IIF 70
  • Brock, Simon Christopher
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brock, Simon Christopher
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Penny Street, Portsmouth, Hampshire, PO1 2NL

      IIF 76 IIF 77
    • 2, Villiers Road, Southsea, PO5 2HQ, United Kingdom

      IIF 78
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE

      IIF 79
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, England

      IIF 80 IIF 81 IIF 82
    • 77, Festing Grove, Southsea, Hampshire, PO4 9QE, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 46
  • 1
    & COMPANY GROUP LTD
    - now 10715295
    AVENUE HQ HOSPITALITY LTD - 2021-04-20
    CUPPACOFFEE LIVERPOOL LIMITED - 2018-06-12
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -582,567 GBP2024-06-30
    Officer
    2025-07-11 ~ now
    IIF 25 - Director → ME
  • 2
    ADMIRAL HOUSE (CARDIFF) LIMITED
    07105864
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 84 - Director → ME
  • 3
    ADMIRAL HOUSE PROPERTY TRADING LIMITED
    08386186
    First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,853,852 GBP2024-12-31
    Officer
    2013-02-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    AVENUE HQ LEEDS LIMITED
    10942956
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472,194 GBP2024-06-30
    Officer
    2024-06-13 ~ now
    IIF 44 - Director → ME
  • 5
    AVENUE HQ LIMITED
    10353627
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    -530,458 GBP2023-07-01 ~ 2024-06-30
    Officer
    2017-01-27 ~ now
    IIF 43 - Director → ME
  • 6
    AVENUE HQ LIVERPOOL LIMITED
    10584360
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,376 GBP2024-06-30
    Officer
    2017-01-25 ~ now
    IIF 41 - Director → ME
  • 7
    AVENUE HQ LIVERPOOL SPS LIMITED
    11391546
    1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -736,012 GBP2024-06-30
    Officer
    2025-06-25 ~ now
    IIF 42 - Director → ME
  • 8
    CRU YACHTS LIMITED
    - now 09478191
    CRU YACHTS LTD
    - 2015-07-13 09478191
    77 Festing Grove, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 81 - Director → ME
  • 9
    G-BSXC LLP
    OC447095
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2023-04-26 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    G-EXPO LLP
    OC421636
    1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-23 ~ now
    IIF 67 - LLP Designated Member → ME
  • 11
    GRAMON LTD
    07866885
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Officer
    2011-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HALLIDAY PARTNERS LIMITED
    07796991
    77 Festing Grove, Southsea, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 74 - Director → ME
  • 13
    HALLIDAY PROJECTS LTD
    07455258
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624,893 GBP2024-11-30
    Officer
    2010-11-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    HALLIDAY PROPERTY HOLDINGS LIMITED
    08623227
    77 Festing Grove, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 83 - Director → ME
  • 15
    HBR PROPCO LIMITED
    08881385
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -363,194 GBP2024-12-31
    Officer
    2014-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    MARCO ISLAND DEVELOPMENTS LIMITED
    08878682
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,421,930 GBP2024-12-30
    Officer
    2014-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MELODY INVESTCO LTD
    09392410
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,037 GBP2024-01-31
    Officer
    2015-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 18
    MIDL NO2 LTD
    11715899 12662801
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 49 - Director → ME
  • 19
    MIDL NO3 LTD
    12662801 11715899
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,286 GBP2024-12-31
    Officer
    2020-06-11 ~ now
    IIF 22 - Director → ME
  • 20
    PAMINA YACHTS LTD
    11335805
    First Floor, Unit 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    2018-04-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,588 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 53 - Director → ME
  • 22
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,634 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 48 - Director → ME
  • 23
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,042 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 24
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,735 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 52 - Director → ME
  • 25
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,548 GBP2021-12-31
    Officer
    2018-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 26
    RBH DEVCO LTD
    11551369
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -26,674,459 GBP2024-12-31
    Officer
    2018-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    RBH DINNINGTON LTD
    09954504
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,183 GBP2024-12-31
    Officer
    2016-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 28
    RBH GOLF & LEISURE LTD
    10621659
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2025-04-30
    Officer
    2021-03-24 ~ now
    IIF 29 - Director → ME
  • 30
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125,942 GBP2024-12-31
    Officer
    2021-03-24 ~ now
    IIF 28 - Director → ME
  • 31
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,139 GBP2024-12-31
    Officer
    2021-03-24 ~ now
    IIF 27 - Director → ME
  • 32
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2021-03-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    RBH MARCO LTD
    12118848
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,997 GBP2024-12-31
    Officer
    2019-07-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    598,403 GBP2024-12-31
    Officer
    2016-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 35
    RBH NO2 LTD
    - now 10672507 11865359, 10063717
    RBH OVERSTONE PARK LTD
    - 2017-08-16 10672507
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -987,263 GBP2024-12-31
    Officer
    2017-03-15 ~ now
    IIF 35 - Director → ME
  • 36
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,975 GBP2024-12-31
    Officer
    2019-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    RBH PROPERTIES LTD
    13255587 09812582
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 38
    RBH WAYLAND LTD
    14237005
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-15 ~ dissolved
    IIF 45 - Director → ME
  • 39
    RENPROP LTD
    13975864
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,224 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 40
    ROCKLANDS HOLIDAY LETS LTD
    - now 08878542
    MARCO ISLAND CAR PARKS LTD
    - 2021-05-24 08878542
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -676 GBP2025-05-31
    Officer
    2014-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    SALMON PROPERTY TRADING (LIVERPOOL) LTD
    08270449
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 82 - Director → ME
  • 42
    SALMON PROPERTY TRADING LTD
    07979939
    Menzies Business Recovery Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 73 - Director → ME
  • 43
    SILK MILL MANAGEMENT COMPANY 2007 LIMITED
    06725820
    77 Festing Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 79 - Director → ME
  • 44
    WELLAND PARTNERS DEVELOPMENT (UK) LIMITED
    10509929 OC402235
    Ketton House, Aldgate, Ketton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    130,839 GBP2023-06-30
    Officer
    2017-02-08 ~ now
    IIF 68 - Director → ME
  • 45
    WPD (FELSTED) LIMITED
    12043546
    Ketton House Aldgate, Ketton, Stamford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,375 GBP2023-12-30
    Person with significant control
    2020-11-17 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    WPD (STRATFORD) LIMITED
    10815603
    Ketton House Aldgate, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    673,687 GBP2023-11-29
    Person with significant control
    2017-09-11 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    ALMAC SCIENCES (SCOTLAND) LIMITED - now
    CSS-ALBACHEM LIMITED - 2006-06-13
    ALBACHEM LIMITED
    - 2004-07-16 SC154034
    5 Fleming Building Edinburgh Technopole, Milton Bridge, Penicuik, Scotland
    Active Corporate (6 parents)
    Officer
    2002-02-04 ~ 2002-05-14
    IIF 56 - Director → ME
    1994-11-02 ~ 1999-09-01
    IIF 58 - Secretary → ME
  • 2
    BLSEE LIMITED - now
    BUSINESS LINK SOUTH EAST ESSEX LIMITED
    - 2002-02-19 03002755
    1386 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,436 GBP2024-03-31
    Officer
    1996-03-26 ~ 1997-04-30
    IIF 55 - Director → ME
  • 3
    G-EXPO LLP
    OC421636
    1b, St Georges Business Centre, St Georges Square, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-07-23 ~ 2024-07-19
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GRAMON (MANCHESTER) LTD
    09488306
    17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,608,799 GBP2024-12-31
    Officer
    2015-03-13 ~ 2018-08-10
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GRAMON LTD
    07866885
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IMPACT WEB SOLUTIONS LIMITED - now
    TIMOTHY WHITES & TAYLOR LIMITED
    - 2010-03-29 05478215
    APPLEBY & BROCK LIMITED - 2005-07-20
    Roger Button, 1 Roebuck Place, 110 Roebuck Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,650 GBP2017-06-30
    Officer
    2007-06-28 ~ 2008-02-26
    IIF 77 - Director → ME
  • 7
    LAYSTALL LAND LTD
    - now 09812582
    RBH PROPERTIES LTD
    - 2020-11-27 09812582 13255587
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    2015-10-06 ~ 2023-10-23
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LINDSAY PHARMACY LIMITED
    - now 03390143
    LINDSAY CHEMISTS LIMITED
    - 2007-11-21 03390143
    44-46 Old Steine, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2007-06-28 ~ 2008-03-17
    IIF 76 - Director → ME
  • 9
    MONEYFIELDS SPORTS & SOCIAL CLUB LIMITED
    07539143
    Moneyfield Avenue, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,503 GBP2024-10-31
    Officer
    2011-02-22 ~ 2017-12-12
    IIF 72 - Director → ME
  • 10
    NEWPORT ROAD MAINTENANCE LIMITED
    05249263
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-09-17 ~ 2014-10-01
    IIF 71 - Director → ME
  • 11
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2025-04-30
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125,942 GBP2024-12-31
    Person with significant control
    2021-03-24 ~ 2021-11-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,139 GBP2024-12-31
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RM AIRE LEEDS LIMITED - now
    X1 AIRE LEEDS LIMITED - 2025-05-13
    SEFTON STREET LIVERPOOL LTD
    - 2015-06-26 08567179
    116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -153,656 GBP2024-12-31
    Officer
    2013-06-12 ~ 2013-06-28
    IIF 75 - Director → ME
  • 15
    RR2 PROPERTIES LTD
    08878697
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,810 GBP2024-02-28
    Officer
    2014-02-06 ~ 2019-02-01
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 61 - Has significant influence or control OE
  • 16
    SELSEY CARE COMPANY LIMITED - now
    TIMOTHY WHITES LIMITED
    - 2008-06-11 04490331 00231661, 06442150, 08449183
    The Old Malt House, 33 High Street, Selsey, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,763,656 GBP2023-12-31
    Officer
    2007-05-08 ~ 2008-05-23
    IIF 69 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.