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

Avenell, Louis Peter

    Related profiles found in government register
  • Avenell, Louis Peter
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 1
    • icon of address 94a, Wycliffe Road, Suite 500 Unit 2, Northampton, NN1 5JF

      IIF 2
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 3
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, England

      IIF 4 IIF 5
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Avenell, Louis Peter
    British none born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Sapphire Ridge, Waterlooville, Hampshire, PO7 8NY, England

      IIF 15
  • Avenell, Louis Peter
    born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England

      IIF 16
  • Mr Louis Peter Avenell
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Avenell, Louis Peter
    British

    Registered addresses and corresponding companies
    • icon of address 41, Sapphire Ridge, Waterlooville, Hampshire, PO7 8NY, England

      IIF 22
  • Mr Louis Peter Avenell
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Warren Close, Hayling Island, Hampshire, PO11 0HP, England

      IIF 23
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 24
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    LEAVEN SERVICES LIMITED - 2022-03-09
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -26,232 GBP2022-12-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-02-10 ~ 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
  • 4
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    293,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,182 GBP2020-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    115,127 GBP2024-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 6 - Director → ME
  • 7
    ON-SITE OUTSOURCING LIMITED - 2020-01-14
    icon of address 94a Wycliffe Road, Suite 500 Unit 2, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -3,543,211 GBP2023-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 9
    ON-SITE CONTRACTING LIMITED - 2023-12-13
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    324,972 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 4 - Director → ME
  • 10
    OSG OPERATIONS LIMITED - 2020-01-09
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    34,763 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 41 Sapphire Ridge, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2017-11-30
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-07-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    CADFRONE LIMITED - 2023-05-23
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    OBK TAX LLP - 2017-03-29
    OLIVER, BELL & KINGE LLP - 2014-05-16
    icon of address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2019-02-06
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address 10a Aston Road, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ 2025-01-06
    IIF 8 - Director → ME
  • 3
    LEAVEN SERVICES LIMITED - 2022-03-09
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -26,232 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-05-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,561 GBP2024-12-31
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2025-07-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ACNODE SERVICES LIMITED - 2022-03-11
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,860 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-03-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2025-07-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    WHEAL SERVICES LIMITED - 2023-02-18
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,969 GBP2024-12-31
    Officer
    icon of calendar 2023-04-14 ~ 2024-03-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2025-07-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    293,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-08-13
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.