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 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
    • icon of address 21, Wingate Road, Gosport, PO12 4DR, England

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

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

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

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

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

    Resident in England

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

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

      IIF 10
    • icon of address Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 21, Wingate Road, Gosport, PO12 4DR, England

      IIF 15
    • icon of address Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, PO12 4DR, United Kingdom

      IIF 16
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 17
    • icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, England

      IIF 18 IIF 19
    • icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 20
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 21
  • Davis, Ray Alan
    British certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 22
  • Davis, Ray Alan
    British char accountant born in February 1971

    Resident in England

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

      IIF 23
    • icon of address Whittington House, 64 High Street, Nutbourne, Fareham, Hampshire, PO16 7BG, England

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

    Resident in England

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

      IIF 25
    • icon of address Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 64, High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 31
    • icon of address Whittington House, 64 High Street, Fareham, Hampshire, PO16 7BG, United Kingdom

      IIF 32
    • icon of address Whittington House, 64 High Street, Fareham, PO16 7BG, England

      IIF 33
    • icon of address Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 34
    • icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, SO43 7DJ, England

      IIF 35
    • icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, SO43 7DJ, England

      IIF 36
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 37
    • icon of address 6-10 Queensway, Queensway, New Milton, BH25 5NN, England

      IIF 38 IIF 39
    • icon of address 6-10, Queensway, Stem Lane Industrial Estate, New Milton, BH25 5NN, England

      IIF 40
    • icon of address 6-10, Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NN, England

      IIF 41 IIF 42
    • icon of address 6-10, Queensway, Stem Lane, New Milton, Hampshire, BH25 5NN, England

      IIF 43
    • icon of address Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD

      IIF 44
    • icon of address Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire, SO31 4JD, England

      IIF 45 IIF 46 IIF 47
  • Davis, Ray Alan
    British company director born in February 1971

    Resident in England

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

      IIF 48
  • Davis, Ray Alan
    British director born in February 1971

    Resident in England

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

      IIF 49 IIF 50
    • icon of address Avicenna House, 258-262 Romford, London, E7 9HZ, England

      IIF 51
    • icon of address Suite 45, 95 Mortimer St, London, W1W 7GB, United Kingdom

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

      IIF 53 IIF 54 IIF 55
  • Davis, Ray Alan
    British management consultant born in February 1971

    Resident in England

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

      IIF 56
  • Mr Ray Davis
    British born in February 1971

    Resident in United Kingdom

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

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

      IIF 62
    • icon of address 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
    • icon of address Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, PO18 8RN, United Kingdom

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

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

      IIF 70
  • Davis, Ray Alan
    British chartered accountant

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

      IIF 71
  • Davis, Ray
    British director born in February 1971

    Resident in United Kingdom

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

      IIF 72
  • Davis, Ray Alan

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

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

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

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

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

      IIF 79
child relation
Offspring entities and appointments
Active 38
  • 1
    ACTION24/7.COM LTD - 2020-01-02
    icon of address Avicenna House, 258-262 Romford, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,018,995 GBP2022-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Whittington House, 64 High Street, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Whittington House, 64 High Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    COUNTRYWIDE MEDICAL SELECTION LIMITED - 2013-09-27
    CARTWRIGHT MEDICAL SERVICES LIMITED - 1996-10-15
    icon of address Cedar Suite Construction House, Winchester Road, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 73 - Secretary → ME
  • 9
    GLOBAL I.T. CONTRACTORS LTD - 2000-09-29
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193,355 GBP2017-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Whittington House, 64 High Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 6-10 Queensway Queensway, New Milton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    917 GBP2020-03-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 6-10 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    221,006 GBP2017-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Hamcroft Main Road, Nutbourne, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,237 GBP2017-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,956 GBP2022-06-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,173 GBP2022-06-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address Cedar Suite Construction House, Winchester Road, Alresford, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 13 - Director → ME
  • 25
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,300 GBP2022-06-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,448 GBP2022-06-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 28
    KATHBERT LTD - 2002-11-25
    icon of address Hamcroft, Main Road Nutbourne, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    769,608 GBP2023-06-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 74 - Secretary → ME
  • 31
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address 3 Southbourne Avenue, Drayton, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 67 - Secretary → ME
  • 33
    icon of address 6-10 Queensway Queensway, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,876 GBP2023-01-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address 6-10 Queensway, Stem Lane, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,244 GBP2023-01-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 43 - Director → ME
  • 35
    DAVIS LOMBARD LLP - 2014-06-20
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 36
    icon of address Mrs Y Maudsley, 11 The Towers Victoria Road, Netley Abbey, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Director → ME
  • 37
    icon of address Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,950 GBP2017-01-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 38
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,469 GBP2024-12-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 48 - Director → ME
Ceased 24
  • 1
    ELG (2002) LTD - 2022-03-07
    TRIVIUM UK PACKAGING LIMITED - 2024-02-22
    FUJI CORPORATION LIMITED - 2022-12-21
    icon of address Gunners Way, Corner Of Wingate Road & Gunners Way, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,425 GBP2023-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-09-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-01-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    OPENWAY MARKETING LTD - 2015-03-06
    icon of address The Hay Barn Snakemoor Lane, Durley, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,982 GBP2018-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-01
    IIF 35 - Director → ME
  • 3
    AG MANAGEMENT (UK) LTD - 2010-11-01
    HHP (UK) LTD - 2010-11-01
    icon of address 170 High Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-19 ~ 2010-09-29
    IIF 31 - Director → ME
  • 4
    icon of address 8 Billington Gardens, Hedge End, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,188 GBP2024-09-30
    Officer
    icon of calendar 2004-10-20 ~ 2014-09-20
    IIF 66 - Secretary → ME
  • 5
    COUNTRYWIDE MEDICAL STAFF LIMITED - 2009-06-23
    EURO ENGINEERING CORPORATION LIMITED - 2007-04-24
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-04-01
    IIF 60 - Director → ME
  • 6
    icon of address 100 Redcliffe Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,846 GBP2022-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-04-13
    IIF 34 - Director → ME
  • 7
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-04-29
    IIF 71 - Secretary → ME
  • 8
    icon of address 4385, 11990218 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-06-18 ~ 2022-01-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-01-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    ELG MEDICAL LIMITED - 2024-01-24
    icon of address Cedar House, Shrubbs Hill Road, Lyndhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,005,330 GBP2025-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2024-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address Davis Lombard, Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-19 ~ 2010-02-23
    IIF 27 - Director → ME
    icon of calendar 2004-10-22 ~ 2008-09-19
    IIF 69 - Secretary → ME
  • 11
    icon of address Brockhurst Industrial Estate Gunners Way, Wingate Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,520 GBP2017-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2017-03-01
    IIF 78 - Secretary → ME
  • 12
    icon of address Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2021-05-04 ~ 2024-04-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-02-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    EURO MEDIA AND COMMUNICATIONS LTD - 2008-04-10
    icon of address Edwards Lyons & Co, 21 Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2008-01-10
    IIF 59 - Director → ME
  • 14
    icon of address Unit B3, Manor Nurseries Stockbridge Road, Timsbury, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,451 GBP2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2015-02-01
    IIF 79 - Secretary → ME
  • 15
    icon of address 1 Kingsley Gardens, Ringwood Rd, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ 2012-05-01
    IIF 28 - Director → ME
  • 16
    icon of address 403 Ebb Court 1 Albert Basin Way, Royal Docks, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-06-18 ~ 2022-01-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-01-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2014-12-30
    IIF 46 - Director → ME
  • 18
    ARGENTIA (UK) LIMITED - 2013-04-10
    JAKAB EUROPE LIMITED - 2010-10-05
    icon of address Whittington House, 64 High Street, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2010-06-05
    IIF 75 - Secretary → ME
  • 19
    CAT 44 CRUISERS LIMITED - 2013-07-15
    SOLUTION MOTOR CRUISERS LIMITED - 2021-05-27
    icon of address 4 Brunswick Place, Southampton, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,544,836 GBP2025-06-30
    Officer
    icon of calendar 1999-11-01 ~ 2018-06-20
    IIF 29 - Director → ME
    icon of calendar 2021-06-25 ~ 2024-02-01
    IIF 56 - Director → ME
  • 20
    icon of address C/o Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    887 GBP2017-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2007-10-01
    IIF 70 - Secretary → ME
  • 21
    VOICE MEDIA MANAGEMENT LTD - 2010-10-11
    icon of address 12 - 14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    681 GBP2017-07-31
    Officer
    icon of calendar 2005-12-14 ~ 2009-09-30
    IIF 9 - Director → ME
  • 22
    EAGLE FINANCIAL PLANNING LTD - 2015-02-20
    icon of address The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,530 GBP2023-06-30
    Officer
    icon of calendar 2011-09-16 ~ 2020-06-20
    IIF 10 - Director → ME
    icon of calendar 2021-06-25 ~ 2025-02-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2025-02-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    KRELTON LIMITED - 1994-04-21
    icon of address 6-10 Queensway, Stem Lane Industrial Estate, New Milton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,650 GBP2023-06-30
    Officer
    icon of calendar 2015-03-27 ~ 2024-02-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-02-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,469 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-02-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-02-23
    IIF 62 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.