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

Mclaughlin, Seamus Peter

    Related profiles found in government register
  • Mclaughlin, Seamus Peter

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 1 IIF 2 IIF 3
  • Mclaughlin, Seamus Peter
    British

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bramdean, Alresford, Hampshire, SO24 0JL

      IIF 4
    • icon of address 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 5
  • Mclaughlin, Seamus Peter
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bramdean Common, Alresford, SO24 0JL

      IIF 6
    • icon of address 25 St Thomas Street, St. Thomas Street, Winchester, SO23 9HJ, England

      IIF 7
    • icon of address 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ

      IIF 8 IIF 9
  • Mclaughlin, Seamus Peter
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 10 IIF 11
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 12
  • Mclaughlin, Seamus Peter
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclaughlin, Seamus Peter
    British accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bramdean, Alresford, Hampshire, SO24 0JL

      IIF 23 IIF 24
  • Mclaughlin, Seamus Peter
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mclaughlin, Seamus Peter
    British chartered acountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bramdean, Alresford, Hampshire, SO24 0JL

      IIF 53
  • Mclaughlin, Seamus Peter
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bramdean, Alresford, Hampshire, SO24 0JL

      IIF 54
    • icon of address Elm, Cottage, Bramdean, Alresford, SO24 0JL, United Kingdom

      IIF 55 IIF 56
    • icon of address Elm Cottage, Bramdean Common, Alresford, Hampshire, SO24 0JL, United Kingdom

      IIF 57
    • icon of address Clifton Veterinary Surgery, Anstey Lane, Alton, Hampshire, GU34 2RH, England

      IIF 58
    • icon of address Halsey Cottage, Mapsons Lane, Sidlesham, Chichester, West Sussex, PO20 7QJ

      IIF 59
    • icon of address Two Brewers House, 50 North Street, Thame, Oxfordshire, OX9 3BH, United Kingdom

      IIF 60
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 61 IIF 62
    • icon of address 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Mr Seamus Peter Mclaughlin
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, St. Thomas Street, Winchester, SO23 9HJ, England

      IIF 73
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 74
  • Seamus Peter Mclaughlin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 75
  • Mr Seamus Peter Mclaughlin
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kingsley Barn, Ganders Business, Park, Kingsley, Bordon, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    707,621 GBP2024-03-31
    Officer
    icon of calendar 1997-06-11 ~ now
    IIF 5 - Secretary → ME
  • 3
    KETTLESHIEL ESTATE LIMITED - 2003-11-11
    DUNLEY FARM LIMITED - 2003-01-09
    UNITTURN LIMITED - 2000-03-09
    icon of address 25 Saint Thomas Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -289,895 GBP2019-12-31
    Officer
    icon of calendar 2000-02-11 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    icon of address 25 St. Thomas Street, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 25 St. Thomas Street, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (6 parents, 89 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-02 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Hidcote, Esher Close, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,024,269 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 17 - Director → ME
  • 10
    WINCHESTER TRAVEL SERVICE LIMITED - 2003-06-26
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    573,437 GBP2024-05-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-01-19 ~ now
    IIF 3 - Secretary → ME
  • 11
    STANLEYS WALK INVESTMENTS LIMITED - 2015-09-08
    THE EGBURY WATER COMPANY LIMITED - 2004-03-23
    STANLEYS WALK UNLIMITED - 2019-04-18
    STANLEYS WALK LIMITED - 2019-04-08
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1,632,494 GBP2018-03-31
    Officer
    icon of calendar 2003-05-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-06-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 25 St Thomas Street, Winchester
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    31,417 GBP2024-03-31
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 13
    icon of address The Estate Office, Middleton, Longparish, Hants
    Active Corporate (6 parents)
    Equity (Company account)
    3,824,088 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 4 - Secretary → ME
  • 14
    icon of address 25 St. Thomas Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ dissolved
    IIF 47 - Director → ME
  • 15
    MONEYTACTIC LIMITED - 1996-10-09
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,750,304 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,301 GBP2024-09-30
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 14 - Director → ME
  • 17
    WYKE NOMINEES LIMITED - 2013-11-14
    icon of address 25 Bury Street St James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,809 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 13 - Director → ME
Ceased 53
  • 1
    icon of address Alpha Grain Ltd Grafton Road, Burbage, Marlborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    992,957 GBP2024-12-31
    Officer
    icon of calendar 2009-01-13 ~ 2009-02-09
    IIF 54 - Director → ME
  • 2
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    540,162 GBP2024-10-31
    Officer
    icon of calendar 2008-01-16 ~ 2010-10-31
    IIF 33 - Director → ME
  • 3
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2006-06-21
    IIF 43 - Director → ME
  • 4
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    416,855 GBP2024-03-31
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-19
    IIF 8 - LLP Designated Member → ME
  • 5
    icon of address Barbury Castle Estate Office Sharpridge Farm, Rockley, Marlborough, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    876,029 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-10-30
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2024-10-29
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address The Dean, The Dean, New Alresford, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,043,320 GBP2024-09-30
    Officer
    icon of calendar 2013-10-09 ~ 2014-03-27
    IIF 58 - Director → ME
  • 7
    OVERCHURCH LIMITED - 2003-11-28
    icon of address Bluebells Boswinger, Gorran, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2003-12-01
    IIF 32 - Director → ME
  • 8
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,411,656 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2014-02-27
    IIF 64 - Director → ME
  • 9
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -256,929 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 72 - Director → ME
  • 10
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2022-02-28
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-02-28
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 11
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2008-06-03 ~ 2008-06-03
    IIF 36 - Director → ME
  • 12
    icon of address Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    361,833 GBP2020-08-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-05-26
    IIF 67 - Director → ME
  • 13
    icon of address 25 St Thomas Street, Winchester
    Active Corporate (3 parents)
    Equity (Company account)
    47,217 GBP2024-08-31
    Officer
    icon of calendar 2004-12-07 ~ 2004-12-07
    IIF 28 - Director → ME
  • 14
    icon of address 25 St. Thomas Street, Winchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ 2008-06-19
    IIF 50 - Director → ME
  • 15
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,777 GBP2024-03-31
    Officer
    icon of calendar 2006-03-14 ~ 2006-04-09
    IIF 42 - Director → ME
  • 16
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,336,254 GBP2024-03-31
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF 68 - Director → ME
  • 17
    icon of address Mrs K Edwards, Robin Appel Ltd Church Court Clewers Hill, Waltham Chase, Southampton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ 2005-09-08
    IIF 40 - Director → ME
  • 18
    icon of address Estate Office, Fonthill Bishop, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 65 - Director → ME
  • 19
    NINE MILE LIMITED - 2017-12-08
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,799,386 GBP2024-08-31
    Officer
    icon of calendar 2010-09-07 ~ 2010-10-29
    IIF 70 - Director → ME
  • 20
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,942 GBP2024-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2010-09-28
    IIF 55 - Director → ME
  • 21
    KIMPTON MANOR FARMS LIMITED - 2014-07-18
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    IIF 52 - Director → ME
  • 22
    B & H LIQUID CRYSTAL RESOURCES LIMITED - 2008-08-18
    LIQUID CRYSTAL RESOURCES LIMITED - 2002-06-26
    MATCHMAZE LIMITED - 2001-02-22
    icon of address Riverside Buildings, Dock Road, Connahs Quay, Flintshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,793,497 GBP2020-09-30
    Officer
    icon of calendar 2000-06-29 ~ 2001-02-22
    IIF 30 - Director → ME
  • 23
    icon of address Locks Drove Farm Locks Drove, Pill Heath, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    582,420 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-05
    IIF 53 - Director → ME
  • 24
    SERVEXIT LIMITED - 1999-11-25
    icon of address Orchard Park Farm, Lurgashall, Petworth, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,771,605 GBP2024-12-31
    Officer
    icon of calendar 2002-12-29 ~ 2005-05-11
    IIF 39 - Director → ME
  • 25
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (6 parents, 89 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-08
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 26
    icon of address 25 St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2024-04-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-08
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 27
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,100,216 GBP2024-03-31
    Officer
    icon of calendar 2009-12-23 ~ 2024-04-12
    IIF 62 - Director → ME
    icon of calendar 2021-12-16 ~ 2024-04-12
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-12
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PLANBOOK LIMITED - 2001-04-06
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,985 GBP2024-09-30
    Officer
    icon of calendar 2000-06-27 ~ 2001-02-23
    IIF 37 - Director → ME
  • 29
    icon of address 4 Hollyridge, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2005-11-08
    IIF 46 - Director → ME
  • 30
    MAXISTAND LIMITED - 2000-07-04
    icon of address 25 Saint Thomas Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,640 GBP2017-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2000-05-30
    IIF 49 - Director → ME
  • 31
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,457,201 GBP2024-03-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-06-11
    IIF 6 - LLP Designated Member → ME
  • 32
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    108,318 GBP2016-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2011-03-23
    IIF 71 - Director → ME
  • 33
    icon of address 25 St Thomas Street, Winchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2004-10-19
    IIF 38 - Director → ME
  • 34
    SIDECYBER LIMITED - 2001-04-02
    R E MORRIS LIMITED - 2003-06-30
    CONIGER NURSERIES LIMITED - 2002-07-09
    icon of address Upper Hawkes Farm Dores Lane, Braishfield, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,138 GBP2021-09-30
    Officer
    icon of calendar 2000-06-29 ~ 2001-03-27
    IIF 29 - Director → ME
  • 35
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2009-03-16
    IIF 44 - Director → ME
  • 36
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2004-06-16
    IIF 25 - Director → ME
  • 37
    BROOKYARD LIMITED - 2001-10-29
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -818 GBP2024-09-30
    Officer
    icon of calendar 2001-10-09 ~ 2001-12-04
    IIF 31 - Director → ME
  • 38
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2010-05-11
    IIF 9 - LLP Designated Member → ME
  • 39
    icon of address Lockes Drove Farm Lockes Drove, Pill Heath, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-02 ~ 2005-12-05
    IIF 24 - Director → ME
  • 40
    GRANGE ESTATE WINERY LIMITED - 2013-02-13
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-13
    IIF 66 - Director → ME
  • 41
    icon of address Wherwell Priory, Wherwell, Andover, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2016-06-10
    IIF 60 - Director → ME
  • 42
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-06-02
    IIF 59 - Director → ME
    icon of calendar 2010-03-10 ~ 2010-03-10
    IIF 56 - Director → ME
  • 43
    icon of address The Estate Office, Middleton, Longparish, Hants
    Active Corporate (6 parents)
    Equity (Company account)
    3,824,088 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-15 ~ 2023-07-31
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 44
    HIGH DELL SHOOTING COMPANY LIMITED - 2005-02-14
    icon of address 25 St. Thomas Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,062 GBP2025-01-31
    Officer
    icon of calendar 2003-01-28 ~ 2005-02-01
    IIF 26 - Director → ME
  • 45
    THE MILL CLINIC LIMITED - 2025-08-28
    icon of address Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ 2025-08-28
    IIF 61 - Director → ME
  • 46
    ACTIONBULB LIMITED - 2006-03-13
    icon of address 25 St. Thomas Street, Winchester, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2006-03-07
    IIF 27 - Director → ME
  • 47
    CAPITAL AND COUNTRY PLUMBING AND HEATING SERVICES LIMITED - 2004-06-28
    HAMMER INVESTMENTS LIMITED - 2004-07-16
    icon of address Unit 2 Interchange Business Park, 2 Robinson Way, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    285,717 GBP2024-01-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-07-16
    IIF 45 - Director → ME
  • 48
    icon of address 1 Vernon Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2002-01-14 ~ 2005-07-05
    IIF 23 - Director → ME
  • 49
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    280 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-23
    IIF 69 - Director → ME
  • 50
    SERIESCLASS LIMITED - 2000-07-25
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-06-14
    IIF 34 - Director → ME
  • 51
    icon of address 141 Chalvington Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,416,057 GBP2024-01-31
    Officer
    icon of calendar 2003-02-17 ~ 2008-04-22
    IIF 35 - Director → ME
  • 52
    BOX-IT 4 SHREDDING LIMITED - 2018-02-07
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-02-15
    IIF 48 - Director → ME
  • 53
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,301 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2010-09-07
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-25
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.