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

Read, Mark

    Related profiles found in government register
  • Read, Mark
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 1
  • Read, Mark
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1/198, Selhurst Road, London, West Yorkshire, SE25 6XU, England

      IIF 2
  • Read, Mark
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, School Lane, Bushey, WD23 1SR, England

      IIF 3
    • Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 4
  • Read, Mark
    British diector born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 5
  • Read, Mark
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14 School Lane, Bushey, Hertfordshire, WD23 1SR, England

      IIF 6
    • Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 7
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 8
  • Read, Mark
    British director born in March 1974

    Registered addresses and corresponding companies
    • Basement Flat, 5 Tudor Road, London, SE19

      IIF 9
  • Mr Mark Robert Read
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 10
    • 4, Peddlars Walk, Ringwood, BH24 1EZ, England

      IIF 11
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 12
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Read, Mark Robert
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 17
    • Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 20
    • Castle Malwood, ., Minstead, Hampshire, SO43 7PE, United Kingdom

      IIF 21
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 22 IIF 23 IIF 24
    • Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 25
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 26 IIF 27 IIF 28
    • Unit 1, Austin Retail Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 29
    • Uppacot, Bagnum, Ringwood, BH24 3BZ, United Kingdom

      IIF 30
    • Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 31 IIF 32
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 33 IIF 34
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 35 IIF 36
  • Read, Mark Robert
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Glenavon, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE

      IIF 37
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 38
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 39
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • First Floor, Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 43
    • Unit 1, Austin Park, Yeoman Road, Ringwood, BH24 3FG, England

      IIF 44
    • Uppacott, Bagnum, Ringwood, Hants, BH24 2BZ

      IIF 45 IIF 46
  • Read, Mark
    British

    Registered addresses and corresponding companies
    • Basement Flat, 5 Tudor Road, London, SE19

      IIF 47
  • Read, Mark Robert
    British company director born in March 1971

    Registered addresses and corresponding companies
    • Old School House, 29 Horns Drive, Rownhams, Southampton, Hampshire, SO16 8AJ

      IIF 48
  • Mr Mark Read
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 49
    • 14, School Lane, Bushey, WD23 1SR, England

      IIF 50
  • Read, Mark

    Registered addresses and corresponding companies
    • Flat 1, 198 Selhurst Road, London, SE25 6XU, United Kingdom

      IIF 51
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, England

      IIF 52
    • Castle Malwood, Minstead, Lyndhurst, Hampshire, SO43 7PE, United Kingdom

      IIF 53
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 54
  • Mr Mark Robert Read
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, PO13 9FU, England

      IIF 55
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 56
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, England

      IIF 57 IIF 58 IIF 59
    • 4, Pedlars Walk, Ringwood, Hampshire, BH24 1EZ, United Kingdom

      IIF 60 IIF 61
    • Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, BH24 3FG, England

      IIF 62
    • Uppacot Bagnum, Bagnum, Ringwood, BH24 3BZ, England

      IIF 63
    • Deacons House, Bridge Road, Bursledon, Southampton, SO31 8AZ, England

      IIF 64
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 65 IIF 66
    • Polmenna Farmhouse, Tregony, Truro, TR2 5SR, England

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    Potterne House, 1 Potterne Way, Wimborne, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OXYGEN MARKETING LIMITED - 2015-03-06
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    OXYGEN RENEWABLES LTD - 2016-05-09
    KESSEL RENEWABLES LTD - 2014-09-03
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -414,957 GBP2020-01-31
    Officer
    2017-12-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    Third Floor, 207 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -209,849 GBP2023-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Ground Floor, Hayworthe House, Market Place, Haywards Heath, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,974 GBP2017-12-31
    Officer
    2015-11-12 ~ dissolved
    IIF 8 - director → ME
  • 6
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Corporate (4 parents)
    Officer
    2017-07-04 ~ now
    IIF 44 - director → ME
  • 7
    SWITCH WIZARD LIMITED - 2007-06-05
    Uppacott, Bagnum, Ringwood, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 32 - director → ME
  • 8
    4 Peddlars Walk, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    -72,734 GBP2024-04-30
    Person with significant control
    2022-09-30 ~ now
    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
  • 9
    FEBRUUS LTD - 2020-11-03
    14 School Lane, Bushey, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    LEGAL FORCE TEMP LIMITED - 2017-10-12
    LEGAL FORCE LIMITED - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -290,624 GBP2017-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 38 - director → ME
    2015-07-09 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    Xl Business Sulotions Ltd, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 4 - director → ME
  • 12
    C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    2012-02-16 ~ dissolved
    IIF 6 - director → ME
  • 13
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    48,225 GBP2022-08-01 ~ 2023-07-31
    Officer
    2012-08-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    INTEGRA CONTRACT MANAGEMENT LIMITED - 2006-03-09
    INTEGRA UK 1 LIMITED - 2005-02-24
    1st Floor Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-01-07 ~ dissolved
    IIF 9 - director → ME
    2005-01-07 ~ dissolved
    IIF 47 - secretary → ME
  • 15
    Glenavon, Dalbury Lees, Ashbourne, Derbyshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    131,407 GBP2021-06-30
    Officer
    2022-10-18 ~ dissolved
    IIF 37 - director → ME
  • 16
    FLETCHER OWEN LTD - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Person with significant control
    2022-09-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TELEPHONE.COM LIMITED - 2001-07-03
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,541 GBP2020-02-28
    Officer
    2020-03-11 ~ now
    IIF 26 - director → ME
  • 18
    OFFICIALLYGREENER.COM LIMITED - 2021-12-10
    BILLSAVVY OPPORTUNITY LIMITED - 2021-11-15
    UTILITY MARKETING LIMITED - 2017-07-14
    OXYGEN LEGAL LIMITED - 2016-10-17
    4 Peddlars Walk, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2014-03-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -289,806 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 20
    MAINE FINANCE (UK) LIMITED - 2012-02-01
    4 Pedlars Walk, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 21
    NYS (EUROPE) LTD - 2020-08-31
    OXYGEN MARINE LIMITED - 2019-08-05
    4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    2024-09-30 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    RIGHTBOAT CHARTER LTD - 2023-09-15
    QSM FINANCE LIMITED - 2019-09-03
    OXYGEN ENERGY LIMITED - 2018-03-14
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115,241 GBP2022-01-31
    Officer
    2019-09-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    MYSUK LTD - 2022-09-27
    Fareham Innovation Centre, Meteor Way, Lee-on-the-solent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-09-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    Deacons House Bridge Road, Bursledon, Southampton, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,851,476 GBP2023-12-31
    Officer
    2015-02-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    BROKERS 4 BUSINESS LIMITED - 2017-05-22
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -221,531 GBP2016-12-31
    Officer
    2016-01-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-26 ~ dissolved
    IIF 27 - director → ME
  • 27
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-03-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 62 - Has significant influence or controlOE
  • 28
    SMARTER CHARGER LIMITED - 2020-05-12
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2019-09-25 ~ now
    IIF 29 - director → ME
  • 29
    DIRECT RESULTS LIMITED - 2007-06-05
    Tenon Recovery, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 48 - director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5 GBP2022-11-30
    Officer
    2022-04-20 ~ dissolved
    IIF 19 - director → ME
  • 31
    4 Pedlars Walk, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2015-06-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 32
    BOURNEMOUTH OOH LTD - 2014-08-21
    Polmenna Farmhouse, Tregony, Truro, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -230,552 GBP2023-12-31
    Officer
    2017-07-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    IST STRATEGY LIMITED - 2009-01-12
    Unit 1, Austin Park, Yeoman Road, Ringwood, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    308,223 GBP2017-01-31
    Officer
    2018-07-30 ~ now
    IIF 43 - director → ME
Ceased 11
  • 1
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (5 parents)
    Officer
    2010-11-18 ~ 2014-09-01
    IIF 7 - director → ME
    2010-11-18 ~ 2014-09-01
    IIF 51 - secretary → ME
  • 2
    OXYGEN RENEWABLES LTD - 2016-05-09
    KESSEL RENEWABLES LTD - 2014-09-03
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -414,957 GBP2020-01-31
    Officer
    2013-12-02 ~ 2017-12-01
    IIF 42 - director → ME
    2013-12-02 ~ 2017-12-01
    IIF 54 - secretary → ME
  • 3
    BUSINESS ADVISORY SERVICE LIMITED - 2022-12-02
    Unit 1, Austin Park, Yeoman Road, Ringwood, England
    Corporate (4 parents)
    Officer
    2006-03-09 ~ 2013-09-05
    IIF 31 - director → ME
  • 4
    17 Fairfield Road, Leatherhead, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-02 ~ 2011-11-01
    IIF 46 - director → ME
  • 5
    C/o Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Officer
    2012-02-16 ~ 2012-02-16
    IIF 2 - director → ME
  • 6
    FLETCHER OWEN LTD - 2017-10-12
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    249,989 GBP2022-08-31
    Officer
    2015-10-08 ~ 2022-09-01
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    4 Pedlars Walk, Ringwood, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -289,806 GBP2024-01-31
    Officer
    2014-01-30 ~ 2017-07-06
    IIF 52 - secretary → ME
  • 8
    VIDTU VET LIMITED - 2022-06-28
    Polmenna Farmhouse, Tregony, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,048 GBP2023-12-31
    Officer
    2017-07-03 ~ 2022-06-20
    IIF 36 - director → ME
  • 9
    NYS (EUROPE) LTD - 2020-08-31
    OXYGEN MARINE LIMITED - 2019-08-05
    4 Pedlars Walk, Ringwood, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-30
    Officer
    2014-09-05 ~ 2020-08-27
    IIF 23 - director → ME
  • 10
    RIGHTBOAT CHARTER LTD - 2023-09-15
    QSM FINANCE LIMITED - 2019-09-03
    OXYGEN ENERGY LIMITED - 2018-03-14
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115,241 GBP2022-01-31
    Officer
    2014-09-05 ~ 2018-04-18
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    UTILITY SALES LIMITED - 2010-12-02
    FREE PAGES UK LIMITED - 2004-07-19
    DIGITAL TELEVISIONS LIMITED - 2004-03-16
    1 Barnes Wallis Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-21 ~ 2013-09-05
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.