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

Mcinnes, Iain

    Related profiles found in government register
  • Mcinnes, Iain
    British chairman owner born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fratton Park, Frogmore Road, Portsmouth, Hampshire, PO4 8RA, England

      IIF 1
  • Mcinnes, Iain
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire, SO31 4RF

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF

      IIF 5 IIF 6
    • icon of address Fenmead, Brook Avenue, Warsash, Hampshire, SO31 9HN

      IIF 7 IIF 8
  • Mcinnes, Iain
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Privett Park, Privett Road, Gosport, PO12 3SX, England

      IIF 9
    • icon of address Privett Park, Privett Road, Gosport, PO12 3SX, United Kingdom

      IIF 10
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF

      IIF 11
    • icon of address Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton, SO3 5RF

      IIF 12
    • icon of address Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton, SO31 4RF

      IIF 13
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF

      IIF 14 IIF 15
    • icon of address Unit 33, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 16
  • Mcinnes, Iain
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince George Street, Havant, Hampshire, PO9 1BG, United Kingdom

      IIF 17
    • icon of address Unit 33, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 18
  • Mciness, Iain
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fen Mead, Brook Avenue, Warsash, Hampshire, SO31 9HN

      IIF 19
  • Mcinnes, Iain
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF

      IIF 20 IIF 21 IIF 22
  • Mcinnes, Iain
    British company director born in March 1951

    Registered addresses and corresponding companies
    • icon of address Meadowbank, Mill Lane, Droxford, Hampshire

      IIF 23
  • Mr Iain Mcinnes
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Privett Park, Privett Road, Gosport, PO12 3SX, England

      IIF 24
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF

      IIF 25
    • icon of address Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton, SO3 5RF

      IIF 26
    • icon of address 4, Prince George Street, Havant, Hampshire, PO9 1BG, United Kingdom

      IIF 27
    • icon of address Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, PO6 1UR, United Kingdom

      IIF 28
    • icon of address Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton, SO31 4RF

      IIF 29
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire, SO31 4RF

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 33, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address Privett Park, Privett Road, Gosport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,419 GBP2024-05-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 10 - Director → ME
  • 4
    ESPRIT ELECTRONICS LIMITED - 1988-11-04
    ESPRIT BUSINESS SERVICES LIMITED - 2008-06-27
    AEI ELECTRONICS LIMITED - 2011-08-01
    ROCKBLAZE LIMITED - 1985-10-23
    icon of address Unit 33, Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    57,464 GBP2024-05-31
    Officer
    icon of calendar 1992-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    ESPRIT BUSINESS SERVICES LIMITED - 1988-11-04
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton, Hampshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,649,456 GBP2024-05-31
    Officer
    icon of calendar 1992-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 4 Prince George Street, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address Privett Park, Privett Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,228,189 GBP2024-05-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    PCB PARTNERS UK LIMITED - 2013-02-04
    icon of address Units 3-4 Mountbatten Business Park, Jackson Close, Portsmouth, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    325,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ICON ELECTRONICS LIMITED - 2013-02-04
    icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    ACCORDE DISTRIBUTION LIMITED - 1993-06-15
    ACCORDE ELECTRONICS LIMITED - 1986-01-30
    NICHE GROUP LIMITED - 1995-10-24
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address Unit 9, The Murrills Estate, Portchester, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
  • 13
    MONDE TRAVEL LIMITED - 1987-10-19
    icon of address Unit 33 Mitchell Point, Ensign Way Hamble, Southampton
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    icon of address Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 15
    OPEN SYSTEMS SOLUTIONS LIMITED - 2006-09-25
    icon of address Unit 33 Mitchell Point Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    637,787 GBP2024-05-31
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 18
    icon of address Units 33-35 Mitchell Point, Ensign Business Park, Hamble Lane Hamble, Southampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 19
    icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,937,548 GBP2024-05-31
    Officer
    icon of calendar 1993-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 33 Mitchell Point Ensigm, Way, Hamble, Southampton
    Active Corporate (5 parents)
    Equity (Company account)
    639,948 GBP2023-05-31
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 21
    icon of address Unit 33 Mitchell Point, Ensign Way, Hamble, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Vyne Lodge Easton Common Hill, Winterslow, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,671 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2007-05-31
    IIF 19 - Director → ME
  • 2
    PORTSMOUTH SUPPORTERS TRUST (OPERATIONS) LIMITED - 2012-09-14
    icon of address Fratton Park, Frogmore Road, Portsmouth, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    26,472,603 GBP2024-06-30
    Officer
    icon of calendar 2012-09-07 ~ 2017-08-03
    IIF 1 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.