1
Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2011-03-11 ~ dissolved
IIF 24 - Director → ME
2
ABBOTT DUMIER LIMITED - now
TRIDENT TOTAL FACILITIES MANAGEMENT LIMITED
- 2005-02-16
03519817TRIDENT TOTAL MANAGEMENT SYSTEMS LIMITED - 1998-03-09
Satago Cottage, 360a Brighton Road, Croydon
Dissolved Corporate (8 parents)
Officer
1998-03-17 ~ 2003-12-10
IIF 8 - Director → ME
1998-03-17 ~ 2003-12-10
IIF 36 - Secretary → ME
3
SPEED 3793 LIMITED
- 1993-10-22
02853397 02838649, 03015219, 02853040Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Unit 9 Bartley Point, Osborn Way, Hook, Hampshire
Dissolved Corporate (4 parents)
Officer
1993-09-16 ~ dissolved
IIF 25 - Director → ME
1993-09-16 ~ dissolved
IIF 37 - Secretary → ME
4
38 Fleet Road, Fleet, Hampshire
Active Corporate (4 parents)
Officer
1996-02-16 ~ now
IIF 10 - Director → ME
1996-02-16 ~ now
IIF 35 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
5
Unit 1 Station Industrial Park Duncan Road, Park Gate, Southampton, Hampshire
Dissolved Corporate (4 parents)
Officer
2011-06-15 ~ dissolved
IIF 38 - LLP Designated Member → ME
6
BROOKWOOD (WOKING) LIMITED
- now 06604122 Menxies Llp, Lynton House 7-12 Tavistock Square, London
Dissolved Corporate (4 parents)
Officer
2012-03-22 ~ dissolved
IIF 21 - Director → ME
2012-03-22 ~ dissolved
IIF 43 - Secretary → ME
7
23 High Street, Bagshot, Surrey, England
Active Corporate (7 parents)
Officer
2014-04-24 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – 75% or more → OE
8
FOSTER & RORNES LTD
- 2015-05-27
04667393 The Oriel, Sydenham Road, Guildford, England
Active Corporate (11 parents, 1 offspring)
Officer
2013-04-17 ~ 2025-06-26
IIF 14 - Director → ME
2012-04-05 ~ 2012-06-15
IIF 13 - Director → ME
2012-07-04 ~ 2012-10-03
IIF 12 - Director → ME
9
CHESTNUT VIEW (FARNBOROUGH) M.C. LIMITED
04879630 38 Swan Way, Fleet, Hampshire
Active Corporate (5 parents)
Officer
2003-08-28 ~ 2014-11-05
IIF 17 - Director → ME
2003-08-28 ~ 2014-11-05
IIF 32 - Secretary → ME
10
CONTOUR ELECTRONICS LIMITED
- now 02773976CONTOUR IMAGES LIMITED
- 1995-07-14
02773976 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
Active Corporate (18 parents)
Officer
1992-12-16 ~ 2019-10-04
IIF 9 - Director → ME
1992-12-16 ~ 1994-12-09
IIF 31 - Secretary → ME
2006-10-30 ~ 2016-01-07
IIF 30 - Secretary → ME
11
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
Active Corporate (11 parents, 1 offspring)
Officer
2009-03-13 ~ 2016-01-07
IIF 27 - Director → ME
12
COPPER BEECH (HOOK M.C.) LIMITED
08587477 8 Stanhope Gate, Camberley, Surrey, England
Active Corporate (5 parents)
Officer
2013-06-27 ~ 2017-08-29
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-24
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
FARNBOROUGH DEVELOPMENTS LIMITED
- now 04390536DACHS LODGE DEVELOPMENTS LIMITED
- 2012-12-04
04390536GREAT OAKS (CHISLEHURST) LIMITED - 2004-03-02
TELEPHONE INTELLIGENCE LIMITED - 2003-03-23
DIXON'S PIECE LIMITED - 2002-03-20
Unit 28 Murrel Green Business Park, London Road, Hook, Hampshire
Dissolved Corporate (3 parents)
Officer
2012-12-04 ~ dissolved
IIF 19 - Director → ME
14
HILLSIDE ESTATES (HAMPSHIRE) LIMITED
- now 08130163CONTOUR POWER LIMITED
- 2016-01-14
08130163 Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
Active Corporate (3 parents)
Officer
2012-07-04 ~ now
IIF 3 - Director → ME
Person with significant control
2016-07-11 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
15
Millbank Studio, Millbank House High Street, Hartley Wintney, England
Active Corporate (8 parents)
Officer
1995-04-18 ~ now
IIF 7 - Director → ME
2017-02-22 ~ now
IIF 41 - Secretary → ME
16
Millbank Studio Millbank House, High Street, Hartley Wintney, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2018-12-20 ~ now
IIF 2 - Director → ME
Person with significant control
2025-09-06 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
17
386 Finchampstead Road, Finchampstead, Wokingham, England
Active Corporate (3 parents)
Officer
2024-04-30 ~ now
IIF 11 - Director → ME
18
Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
Active Corporate (5 parents)
Officer
2020-03-17 ~ now
IIF 6 - Director → ME
Person with significant control
2020-03-17 ~ now
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 46 - Ownership of shares – More than 50% but less than 75% → OE
19
Eversley Haulage Park Brickhouse Hill, Eversley, Hook, England
Active Corporate (4 parents)
Officer
2007-07-05 ~ 2009-10-01
IIF 26 - Director → ME
2007-12-07 ~ 2009-10-01
IIF 33 - Secretary → ME
20
257b Croydon Road, Beckenham, Kent
Dissolved Corporate (4 parents)
Officer
2008-12-22 ~ dissolved
IIF 16 - Director → ME
2008-12-22 ~ dissolved
IIF 34 - Secretary → ME
21
PHOENIX GREEN DEVELOPMENTS LIMITED
02943646 Frayle Hillside, Odiham, Hook, England
Dissolved Corporate (7 parents)
Officer
2019-06-28 ~ dissolved
IIF 18 - Director → ME
22
Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (5 parents)
Officer
2020-05-15 ~ 2022-08-12
IIF 20 - Director → ME
23
Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
Liquidation Corporate (4 parents)
Officer
2017-09-19 ~ 2020-05-14
IIF 28 - Director → ME
24
STROUD HOUSE (HOOK) M.C. LIMITED
10698282 Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
Active Corporate (7 parents)
Officer
2017-03-30 ~ 2018-11-01
IIF 23 - Director → ME
2017-03-30 ~ 2018-11-01
IIF 42 - Secretary → ME
Person with significant control
2017-03-30 ~ 2018-11-01
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
25
The Identity Works Limited, 32 Thorn Road, Wrecclesham, Farnham, Surrey, United Kingdom
Dissolved Corporate (5 parents)
Officer
1998-02-20 ~ 2004-05-01
IIF 15 - Director → ME
26
WILLOWCREST HOMES LIMITED
- now 05405242HAMPSHIRE INVESTMENTS (DEVELOPMENTS) LIMITED
- 2019-06-13
05405242 Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, England
Active Corporate (6 parents)
Officer
2005-03-29 ~ now
IIF 4 - Director → ME
2013-08-29 ~ now
IIF 29 - Secretary → ME
Person with significant control
2017-03-29 ~ now
IIF 45 - Has significant influence or control → OE
27
WILLOWCREST HOMES READING LIMITED
16978244 Millbank Studio Rear Of Millbank House, High Street, Hartley Wintney, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2026-01-21 ~ now
IIF 5 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE