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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ray Alan Davis

    Related profiles found in government register
  • Mr Ray Alan Davis
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wingate Road, Gosport, PO12 4DR, England

      IIF 1
    • Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, PO12 4DR, United Kingdom

      IIF 2
    • 403 Ebb Court, 1 Albert Basin Way, Royal Docks, London, E16 2QN, England

      IIF 3 IIF 4
    • Suite 45, 95 Mortimer St, London, W1W 7GB, England

      IIF 5
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 6
  • Mr Ray Alan Davis
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 7 IIF 8
  • Davis, Ray Alan
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 9
    • The Office, Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, England

      IIF 10
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 11
    • Avicenna House, 258-262 Romford, London, E7 9HZ, England

      IIF 12
    • Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 13
    • Suite 45, 95 Mortimer St, London, W1W 7GB, United Kingdom

      IIF 14
    • Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, England

      IIF 15 IIF 16
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 17 IIF 18 IIF 19
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 21
    • 6-10 Queensway, Queensway, New Milton, BH25 5NN, England

      IIF 22
    • 6-10, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NN, England

      IIF 23
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 24 IIF 25
  • Davis, Ray Alan
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 26
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 21, Wingate Road, Gosport, PO12 4DR, England

      IIF 31
    • Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, PO12 4DR, United Kingdom

      IIF 32
  • Davis, Ray Alan
    British char accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 33
    • Whittington House, 64 High Street, Nutbourne, Fareham, Hampshire, PO16 7BG, England

      IIF 34
  • Davis, Ray Alan
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, PO18 8RN, England

      IIF 35
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 64, High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 40
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 41
    • Whittington House, 64 High Street, Fareham, PO16 7BG, England

      IIF 42
    • Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, England

      IIF 43
    • 6-10 Queensway, Queensway, New Milton, BH25 5NN, England

      IIF 44
    • 6-10, Queensway, Stem Lane Industrial Estate, New Milton, BH25 5NN, England

      IIF 45
    • 6-10, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NN, England

      IIF 46 IIF 47
    • Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD

      IIF 48
    • Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD, England

      IIF 49 IIF 50 IIF 51
  • Davis, Ray Alan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 403 Ebb Court, 1 Albert Basin Way, Royal Docks, London, E16 2QN, England

      IIF 52 IIF 53
    • Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mr Ray Davis
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 57
  • Davis, Ray Alan
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG

      IIF 58
  • Davis, Ray Alan
    British chartered accountant born in February 1971

    Registered addresses and corresponding companies
    • 80 Cudworth Mead, Hedge End, Southampton, Hampshire, SO30 2UY

      IIF 59 IIF 60
  • Ray Davis
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 62
    • Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Davis, Ray Alan
    British

    Registered addresses and corresponding companies
    • Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 22 The Slipway, Marina Keep Port Solent, Portsmouth, Hampshire, PO6 4TR

      IIF 69
    • 80 Cudworth Mead, Hedge End, Southampton, Hampshire, SO30 2UY

      IIF 70
  • Davis, Ray Alan
    British chartered accountant

    Registered addresses and corresponding companies
    • 80 Cudworth Mead, Hedge End, Southampton, Hampshire, SO30 2UY

      IIF 71
  • Davis, Ray
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Davis, Ray Alan

    Registered addresses and corresponding companies
    • Cedar Suite, Construction House, Winchester Road, Alresford, Hampshire, SO24 9EZ, England

      IIF 73
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, England

      IIF 74
    • Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Brockhurst Industrial Estate, Gunners Way, Wingate Road, Gosport, Hampshire, PO12 4DR, England

      IIF 78
    • Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD, England

      IIF 79
child relation
Offspring entities and appointments 61
  • 1
    11754815 LTD. - now
    TRIVIUM UK PACKAGING LIMITED - 2024-02-22
    FUJI CORPORATION LIMITED - 2022-12-21
    ELG (2002) LTD
    - 2022-03-07 11754815
    Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ 2020-09-18
    IIF 32 - Director → ME
    Person with significant control
    2019-01-08 ~ 2020-01-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    247ACTION LTD
    - now 12322336
    ACTION24/7.COM LTD - 2020-01-02
    Avicenna House, 258-262 Romford, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-23 ~ now
    IIF 12 - Director → ME
  • 3
    ADAM & RUTH GREEN LIMITED - now
    OPENWAY MARKETING LTD
    - 2015-03-06 08837736
    The Hay Barn Snakemoor Lane, Durley, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2015-03-01
    IIF 43 - Director → ME
  • 4
    AG MANAGEMENT (UK) - now
    HHP (UK) LTD
    - 2010-11-01 07048556 08004685
    AG MANAGEMENT (UK) LTD - 2010-11-01
    170 High Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-19 ~ 2010-09-29
    IIF 40 - Director → ME
  • 5
    ALC ONLINE LIMITED
    06060946
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 33 - Director → ME
  • 6
    ALD INDUSTRY LIMITED
    05961912
    Whittington House, 64 High Street, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 34 - Director → ME
  • 7
    ALLIED SERVICES LTD
    03635680
    8 Billington Gardens, Hedge End, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2004-10-20 ~ 2014-09-20
    IIF 66 - Secretary → ME
  • 8
    APP HOLDING LABS LTD
    15638964
    Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    APP HOST LABS LTD
    15654890
    Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    APP TEC LABS LTD
    15654889
    Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    ARGENTIA LIMITED - now
    COUNTRYWIDE MEDICAL STAFF LIMITED - 2009-06-23
    EURO ENGINEERING CORPORATION LIMITED
    - 2007-04-24 05412153
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (7 parents)
    Officer
    2005-11-15 ~ 2007-04-01
    IIF 60 - Director → ME
  • 12
    B.S.S. ASSOCIATES LIMITED
    02910542
    100 Redcliffe Gardens, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-10-24 ~ 2021-04-13
    IIF 13 - Director → ME
  • 13
    CHEF'S OFFICE CATERING LTD
    08360380 07386404
    Whittington House, 64 High Street, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 14
    CMS RECRUITMENT LTD
    - now 03163842 08152326
    COUNTRYWIDE MEDICAL SELECTION LIMITED
    - 2013-09-27 03163842 08152326... (more)
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 73 - Secretary → ME
  • 15
    CORPORATE FINANCIAL STRATEGIES LTD
    05328513
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-01 ~ 2008-04-29
    IIF 71 - Secretary → ME
  • 16
    DAVIS LOMBARD (UK) LTD
    - now 03618943
    GLOBAL I.T. CONTRACTORS LTD
    - 2000-09-29 03618943
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (10 parents, 49 offsprings)
    Officer
    2000-09-29 ~ dissolved
    IIF 36 - Director → ME
  • 17
    DESIGN AND MARKETING (FAREHAM) LTD
    08167147
    6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 46 - Director → ME
  • 18
    DL COMPANY SECRETARIAL LTD
    07040450
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 51 - Director → ME
  • 19
    DL FINANCIAL PLANNING LTD
    06781080
    Whittington House, 64 High Street, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-12-31 ~ dissolved
    IIF 39 - Director → ME
  • 20
    DL PLANT HIRE LTD
    08152699
    6-10 Queensway Queensway, New Milton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 44 - Director → ME
  • 21
    DL SOLUTIONS (UK) LTD
    08159108
    6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 47 - Director → ME
  • 22
    DLFP LTD
    08150290
    Hamcroft Main Road, Nutbourne, Chichester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 35 - Director → ME
  • 23
    EB CSL LTD
    11990218
    4385, 11990218 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-06-18 ~ 2022-01-19
    IIF 52 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-01-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    ELG MANAGEMENT LIMITED
    - now 12673884
    ELG MEDICAL LIMITED
    - 2024-01-24 12673884
    Cedar House, Shrubbs Hill Road, Lyndhurst, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-16 ~ 2024-02-01
    IIF 31 - Director → ME
    Person with significant control
    2020-06-16 ~ 2023-12-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    EMMELEC SERVICES LIMITED
    04954538
    Davis Lombard, Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-19 ~ 2010-02-23
    IIF 37 - Director → ME
    2004-10-22 ~ 2008-09-19
    IIF 69 - Secretary → ME
  • 26
    EMPIRICAL RECRUITMENT SOLUTIONS LTD
    07534712
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 27
    EXTRA LARGE DIGITAL LIMITED
    07467071
    Brockhurst Industrial Estate Gunners Way, Wingate Road, Gosport, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-04-13 ~ 2017-03-01
    IIF 78 - Secretary → ME
  • 28
    FFS (TRANSPORT) LTD
    09919568
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Officer
    2018-04-30 ~ now
    IIF 25 - Director → ME
  • 29
    FORMATION FREIGHT HOLDING LIMITED
    08581063
    Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 49 - Director → ME
  • 30
    FORMATION FREIGHT SERVICES LIMITED
    04305370
    6th Floor 9 Appold Street, London
    Liquidation Corporate (12 parents)
    Officer
    2014-08-04 ~ now
    IIF 19 - Director → ME
  • 31
    HHP (UK) LTD
    08004685 07048556
    Cedar Suite Construction House, Winchester Road, Alresford, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 76 - Secretary → ME
  • 32
    HOLDING HILLS LTD
    13029079
    Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-04 ~ 2024-04-17
    IIF 14 - Director → ME
    Person with significant control
    2021-12-03 ~ 2024-02-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    JKA HOLDINGS LTD - now
    EURO MEDIA AND COMMUNICATIONS LTD
    - 2008-04-10 06157537
    Edwards Lyons & Co, 21 Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2007-10-01 ~ 2008-01-10
    IIF 59 - Director → ME
  • 34
    LEVEL ACCESS LIFTS LTD
    05678236
    Unit B3, Manor Nurseries Stockbridge Road, Timsbury, Romsey, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2006-01-17 ~ 2015-02-01
    IIF 79 - Secretary → ME
  • 35
    LOMBARD MARKETING LTD
    04763728
    1 Kingsley Gardens, Ringwood Rd, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-09-10 ~ 2012-05-01
    IIF 38 - Director → ME
  • 36
    MH CSL LTD
    11990232
    403 Ebb Court 1 Albert Basin Way, Royal Docks, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-18 ~ 2022-01-19
    IIF 53 - Director → ME
    Person with significant control
    2021-06-28 ~ 2022-01-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 37
    MJS SOUTHERN LTD
    08310077
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2012-11-27 ~ 2014-12-30
    IIF 50 - Director → ME
  • 38
    OBSAVIA LTD
    16615292
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-11-02
    IIF 72 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-10-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 39
    OFFICE ADMINISTRATORS LTD - now
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED
    - 2010-10-05 05122843
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-01-01 ~ 2010-06-05
    IIF 75 - Secretary → ME
  • 40
    PAY (ARG) AT LTD
    07500574
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 41
    PAY (ARG) OS LTD
    07497609
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 42
    PAY (ARG) UK LIMITED
    07497477
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 43
    QUAESTUS (ANKB) LIMITED
    09789437
    Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 44
    QUAESTUS (RD) LIMITED
    09890358
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2017-04-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    QUAESTUS YACHTS LTD
    - now 03864190
    SOLUTION MOTOR CRUISERS LIMITED
    - 2021-05-27 03864190
    CAT 44 CRUISERS LIMITED
    - 2013-07-15 03864190
    4 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1999-11-01 ~ 2018-06-20
    IIF 9 - Director → ME
    2021-06-25 ~ 2024-02-01
    IIF 18 - Director → ME
  • 46
    RAFIQUE HOMES LIMITED
    07187432 09980798
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 47
    RAY DAVIS ELECTRICAL LIMITED
    - now 04318772
    KATHBERT LTD
    - 2002-11-25 04318772
    Hamcroft, Main Road Nutbourne, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2002-06-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 48
    ROAD RUNNER AUTOPARTS LTD
    05407488
    C/o Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2005-04-01 ~ 2007-10-01
    IIF 70 - Secretary → ME
  • 49
    RPS ENGINEERING MANAGEMENT LTD
    03588880
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (8 parents)
    Officer
    2015-09-18 ~ now
    IIF 21 - Director → ME
  • 50
    RUBY COMPUTER SOLUTIONS LTD
    07820528
    Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 51
    SALES MARKETING AND RECRUITMENT LTD
    08169585
    Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 41 - Director → ME
  • 52
    SLIDEL CONTROL SOLUTIONS LTD
    06506923
    3 Southbourne Avenue, Drayton, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 67 - Secretary → ME
  • 53
    SMW (H) LIMITED - now
    VOICE MEDIA MANAGEMENT LTD
    - 2010-10-11 05514204
    12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-12-14 ~ 2009-09-30
    IIF 26 - Director → ME
  • 54
    SOLUTION 60 LTD
    08859392 08859327... (more)
    6-10 Queensway Queensway, New Milton, England
    Active Corporate (4 parents)
    Officer
    2014-05-12 ~ now
    IIF 22 - Director → ME
  • 55
    SOLUTION 80 LTD
    08859327 09089199... (more)
    6-10 Queensway, Stem Lane, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2014-05-12 ~ now
    IIF 23 - Director → ME
  • 56
    SOLUTION B A LIMITED
    - now 07777379
    EAGLE FINANCIAL PLANNING LTD
    - 2015-02-20 07777379
    The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-06-25 ~ 2025-02-13
    IIF 17 - Director → ME
    2011-09-16 ~ 2020-06-20
    IIF 10 - Director → ME
    Person with significant control
    2021-06-25 ~ 2025-02-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 57
    SOLUTION BUSINESS ADVISORS LLP
    - now OC355292
    DAVIS LOMBARD LLP
    - 2014-06-20 OC355292
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 58
    SOUTHERN SKILLED RESOURCES LIMITED
    - now 02914586
    KRELTON LIMITED - 1994-04-21
    6-10 Queensway, Stem Lane Industrial Estate, New Milton, England
    Liquidation Corporate (11 parents)
    Officer
    2015-03-27 ~ 2024-02-01
    IIF 45 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-02-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    THE TOWERS MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
    03104716
    Mrs Y Maudsley, 11 The Towers Victoria Road, Netley Abbey, Southampton, Hampshire
    Active Corporate (13 parents)
    Officer
    2024-06-01 ~ now
    IIF 16 - Director → ME
  • 60
    UNIGLOBE TRADERS LTD
    08837715
    Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 48 - Director → ME
  • 61
    ZCE PROJECTS LIMITED
    15331337
    5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ 2025-10-14
    IIF 20 - Director → ME
    2023-12-06 ~ 2025-02-13
    IIF 11 - Director → ME
    Person with significant control
    2023-12-06 ~ 2024-02-23
    IIF 62 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.