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

Sheldon, Morgan

    Related profiles found in government register
  • Sheldon, Morgan
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sun Temple 47, Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 1
    • Sanderson Centre, Office B20, Gosport, Hampshire, PO12 3UL, England

      IIF 2
  • Sheldon, Morgan
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, PO13 0FQ, United Kingdom

      IIF 3
  • Sheldon, Morgan
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 4
  • Mr Morgan Sheldon
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, PO13 0QY, England

      IIF 5
  • Sheldon, Morgan David
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mumbys Ai Hub, 37-39 Mumby Road, Gosport, PO12 1DP, England

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 12
    • Seven, Grange Lane, Northampton, Northamptonshire, NN6 9AP, England

      IIF 13
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 14 IIF 15 IIF 16
    • Seven, Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP, United Kingdom

      IIF 17
  • Sheldon, Morgan David
    British business owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 18
  • Sheldon, Morgan David
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 19 IIF 20
    • 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 21
    • 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 22
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 23
    • Shop 7, 55 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 24 IIF 25
  • Sheldon, Morgan David
    British debt recovery specialist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 26
  • Sheldon, Morgan David
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 27
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 28
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 29
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 30
  • Sheldon, Morgan David
    British doctor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Sheldon, Morgan David
    British entrepreneur born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Sheldon, Morgan David
    British legal services director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Sheldon, Morgan David
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 38
    • Morgans Barbers, 55 Carisbrooke Road, Gosport, PO13 0QY, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Sheldon, Morgan David
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, England

      IIF 41 IIF 42
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, United Kingdom

      IIF 43
    • A24 The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 44
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 45
    • Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 46
    • Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 47
    • Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 48
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 49
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 50
    • Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 54
  • Sheldon, Morgan David
    British paralegal born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 55
  • Sheldon, Morgan

    Registered addresses and corresponding companies
    • 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 56
  • Mr Morgan Sheldon
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, PO13 0FQ, United Kingdom

      IIF 57
  • Mr Morgan David Sheldon
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 58 IIF 59
    • Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 60
    • Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 61
    • Mumbys Ai Hub, 37-39 Mumby Road, Gosport, PO12 1DP, England

      IIF 62
    • Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 63
    • Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 64
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 65
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 66
    • Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 67
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69 IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73 IIF 74 IIF 75
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 80
    • Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 81
    • Seven, Grange Lane, Northampton, Northamptonshire, NN6 9AP, England

      IIF 82
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 83 IIF 84 IIF 85
    • Seven, Grange Lane, Pitsford, Northampton, Northamptonshire, NN6 9AP, United Kingdom

      IIF 89
child relation
Offspring entities and appointments 53
  • 1
    0XAPES LTD
    15445652
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 2
    1ST CHOICE RUBBISH CLEARANCE LTD - now
    LION BUILDERS LTD
    - 2017-05-05 10129704
    The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (6 parents)
    Officer
    2016-04-18 ~ 2016-04-19
    IIF 23 - Director → ME
  • 3
    ALLFIX PROPERTY SOLUTIONS LTD - now
    VICTORY PROPERTY LTD
    - 2016-08-19 08763227
    Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-05 ~ 2014-11-05
    IIF 41 - Director → ME
  • 4
    AMICABLE LTD
    10739791
    Cw9 Sanderson Business Centre, Less Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    AMICABLY LTD
    10760017 12272683
    Office Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    AMICABLY LTD
    12272683 10760017
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    ATTITUDE SALONS LTD
    08665706
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 43 - Director → ME
  • 8
    BEAUTY TEMPLE (GOSPORT) LTD - now
    SUN TEMPLE LIMITED
    - 2020-08-16 12350150
    47 Carisbrooke Road, Gosport, England
    Active Corporate (4 parents)
    Officer
    2019-12-05 ~ 2020-06-30
    IIF 51 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-06-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    BOT READY LIMITED
    - now 16240171
    ASSIMILATE IT LTD
    - 2025-03-17 16240171
    Seven, Grange Lane, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-12-02
    IIF 13 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-12-02
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BOT RESEARCH LTD
    - now 14206452
    PAVIA GAMES LTD
    - 2026-01-07 14206452
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 11
    BURNOUT LTD
    10985391
    Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    COMBAT CLEARANCE LIMITED
    08024817 09208563
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 21 - Director → ME
  • 13
    COMBAT CLEARANCE LTD
    - now 09208563 08024817
    MY FORTRESS LTD
    - 2014-12-11 09208563
    28 Westfield Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 42 - Director → ME
  • 14
    EMERGENCY RESPONSE SOUTH COAST LTD
    16459166
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2025-05-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 15
    ENFORCEMENT LIMITED
    - now 15943892
    ASSIMILATE GROUP LIMITED
    - 2025-05-02 15943892
    TOUGH BUSINESS LTD
    - 2024-12-03 15943892
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    ENFORCEMENT SERVICES INTERNATIONAL LTD
    10981614
    Reception, Reception Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 17
    ETERNIA LTD
    13501206
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-08 ~ 2025-04-14
    IIF 54 - Director → ME
    Person with significant control
    2021-07-08 ~ 2025-04-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 18
    FLAWLESS SERVICES LTD
    - now 09901272
    LION DECORATORS LTD
    - 2016-06-24 09901272
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 19
    FUTARA GLOBAL LIMITED
    14410164
    25 Bedford Square, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-11 ~ 2023-07-06
    IIF 29 - Director → ME
    Person with significant control
    2022-10-11 ~ 2023-07-12
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GAMLEY'S LIMITED
    14321193
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 21
    GRAYSKULL HOLDINGS LTD
    13641406
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    HAIR @ 55 COLOUR SPECIALISTS LTD
    12477030
    Suite 4 Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    HAIR @ 55 LTD - now
    MORGANS HAIR LIMITED
    - 2019-09-18 10413606
    LION BAILIFFS LTD
    - 2017-03-14 10413606
    A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (7 parents)
    Officer
    2016-10-06 ~ 2017-04-01
    IIF 40 - Director → ME
    Person with significant control
    2016-10-06 ~ 2017-04-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 24
    HAMPSHIRE CLEARANCE AND CLEANING LIMITED
    07760060
    Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 25
    HARTLEY CLEANING LTD
    08914052
    Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 46 - Director → ME
  • 26
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-01-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 27
    ILATT LIMITED
    - now 10021252
    GUILD OF PROFESSIONALS LTD
    - 2016-04-19 10021252
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 53 - Director → ME
  • 28
    INTELLIGENT COLLECTIONS LTD - now
    COLLECT YOUR DEBT LTD
    - 2021-03-02 12747614
    1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ 2021-01-14
    IIF 37 - Director → ME
    Person with significant control
    2020-07-16 ~ 2021-01-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LION DEVELOPMENTS LTD
    09848673
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 30
    MILES SHELDON LTD
    - now 14744225
    SHELDON LEGAL LTD
    - 2023-11-24 14744225
    Seven, Grange Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    MORGAN SHELDON HOLDINGS LTD
    12734137
    Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 32
    MORGAN SHELDON LTD
    - now 07392843
    R3FRESH LIMITED
    - 2014-07-23 07392843
    A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2010-09-30 ~ 2021-03-30
    IIF 28 - Director → ME
    2010-09-30 ~ 2013-11-15
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 33
    MORGAN'S BARBERS LTD
    - now 12007847 10574400
    CARISBROOKE BARBERS LTD
    - 2019-09-18 12007847
    53 Carisbrooke Road, Gosport, England
    Active Corporate (5 parents)
    Officer
    2019-05-21 ~ 2019-10-23
    IIF 49 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-11-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    MORGANS BARBERS LTD
    10574400 12007847
    Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 35
    MUMBYS AI LTD
    16377213
    Mumbys Ai Hub, 37-39 Mumby Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2025-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2025-04-09 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 36
    OFFICE BUGS LIMITED
    07965735
    28 Westfield Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 27 - Director → ME
  • 37
    RAID GAMES LIMITED
    - now 12185464
    ASSIMILATE AI LIMITED
    - 2024-12-19 12185464
    DIGITAL STUFF LTD
    - 2024-12-02 12185464
    HCEO HOLDINGS LIMITED
    - 2021-02-18 12185464
    HCEO LIMITED
    - 2021-01-04 12185464 13112735
    BLOCK DAPPS LIMITED
    - 2020-09-08 12185464
    HCEO LIMITED
    - 2020-07-30 12185464 13112735
    CCJ NOW LTD
    - 2019-12-02 12185464
    Seven Grange Lane, Pitsford, Northampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-09-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    RENTAL PROPERTY RESCUE LTD
    09503803
    C/o Sun Temple 47, Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 1 - Director → ME
  • 39
    RETRO DEV LTD
    13855722
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (7 parents)
    Officer
    2022-01-18 ~ 2022-01-18
    IIF 34 - Director → ME
    2023-06-30 ~ 2024-08-27
    IIF 30 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SAFER ENERGY LTD
    08292744
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 41
    SEAFORT LTD
    14497231
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 42
    SHELDON CERESOLE LTD
    - now 08404131
    SHELDON DECORATORS LTD
    - 2014-10-16 08404131
    Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 43
    SHELDON PROPERTY LTD
    13426085
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-05-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 44
    SNAGGING COMPANY LTD
    10224753
    Sanderson Centre, Office B20, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 2 - Director → ME
  • 45
    SUN FIT LTD
    08502019
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 46
    SUN TEMPLE GOSPORT LIMITED
    09222142
    47 Carisbrooke Road, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-09-17 ~ 2020-01-31
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 47
    SUN TEMPLE PAULSGROVE LIMITED
    09222011
    Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 45 - Director → ME
  • 48
    TAX INDEX LIMITED
    17086046
    Seven Grange Lane, Pitsford, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    THE PHOENIX CLUB LTD - now
    AMSW LTD
    - 2015-09-28 08783082
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 20 - Director → ME
  • 50
    THE SUN TEMPLE LIMITED
    07652473
    Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-31 ~ 2014-07-24
    IIF 4 - Director → ME
  • 51
    X.MOV LTD
    15036329 16209230
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 52
    X.MOV LTD
    16209230 15036329
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2025-01-27 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 53
    XRADE LTD
    14708550
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.