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

Mr Richard Yonwin

    Related profiles found in government register
  • Mr Richard Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 1
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 2 IIF 3
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 4
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 5 IIF 6
    • icon of address Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 7
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 8
    • icon of address Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 9
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 10 IIF 11
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 12
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 13
    • icon of address 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 14
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 15 IIF 16
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 17 IIF 18 IIF 19
    • icon of address 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 24
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 25 IIF 26
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 27
    • icon of address Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 28
    • icon of address 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 29
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 30
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 31 IIF 32
    • icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 33
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 34 IIF 35
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 36 IIF 37 IIF 38
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 41 IIF 42
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 43
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 44
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 45
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 46 IIF 47
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 48
  • Yonwin, Richard
    English business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 49
    • icon of address Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 50
    • icon of address 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 51
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 52
    • icon of address 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 53 IIF 54
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 55
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 56 IIF 57 IIF 58
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 60 IIF 61 IIF 62
  • Yonwin, Richard
    English consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 64
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 65
  • Yonwin, Richard
    English director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 66
  • Yonwin, Richard
    English manager consult born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 67
  • Yonwin, Richard
    English property developer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 68
  • Yonwin, Richard Stephen
    British biscuit distribution born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 69
  • Yonwin, Richard Stephen
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 70
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 71
    • icon of address 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 72
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 73 IIF 74 IIF 75
    • icon of address 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 82
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 83
    • icon of address Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 84
    • icon of address 21-23, Southgate, Chichester, PO19 1ES

      IIF 85
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 86
    • icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 87
    • icon of address 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 88
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 89
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 90
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 91 IIF 92 IIF 93
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 100
    • icon of address Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 101
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 102 IIF 103 IIF 104
    • icon of address Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 108
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 109 IIF 110
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 111
    • icon of address 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 112
  • Yonwin, Richard Stephen
    British carpenter born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 113
  • Yonwin, Richard Stephen
    British cleaner born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 114
  • Yonwin, Richard Stephen
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen
    British consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 117
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 118 IIF 119
    • icon of address Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 120
    • icon of address Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 121
    • icon of address 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 122
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 123
  • Yonwin, Richard Stephen
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 124
    • icon of address 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 125
  • Yonwin, Richard Stephen
    British management consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 126
  • Yonwin, Richard Stephen
    British managing director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 127
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dean Park Lodge, Cavendish Road, Bournemouth, BH1 1QX, United Kingdom

      IIF 128 IIF 129
    • icon of address 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 130
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 131
    • icon of address 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 132
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 133
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 134 IIF 135 IIF 136
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 137
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 138
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 139 IIF 140 IIF 141
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 147
    • icon of address Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 148
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 149
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 150
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 151
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 152
    • icon of address Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 153
    • icon of address Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 154
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 155
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 156
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY

      IIF 157
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 158
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 159
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 164
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 165
  • Yonwin, Richard
    British director born in April 1950

    Registered addresses and corresponding companies
    • icon of address 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 166
  • Yonwin, Richard
    British manager born in April 1950

    Registered addresses and corresponding companies
    • icon of address 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 167
  • Yonwin, Richard
    British marketing born in April 1950

    Registered addresses and corresponding companies
    • icon of address 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 168
  • Yonwin, Richard
    British marketing exec. born in April 1950

    Registered addresses and corresponding companies
    • icon of address 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 169
  • Yonwin, Richard
    British manager

    Registered addresses and corresponding companies
    • icon of address 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 170
    • icon of address 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 171 IIF 172
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH241HY, United Kingdom

      IIF 173
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen

    Registered addresses and corresponding companies
    • icon of address 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 178
  • Yonwin, Richard

    Registered addresses and corresponding companies
    • icon of address Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 179
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 121 - Director → ME
  • 4
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    icon of address Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 151 - Director → ME
  • 5
    SLICED BREAD MEDIA LTD - 2024-05-29
    icon of address 202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    20,908 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    icon of address C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-16 ~ dissolved
    IIF 168 - Director → ME
  • 8
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 95 - Director → ME
  • 10
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 158 - Director → ME
  • 11
    THE VESTRY LTD - 2015-02-06
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 51 Dale Valley Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 112 - Director → ME
  • 13
    icon of address Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 166 - Director → ME
  • 14
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 116 - Director → ME
  • 15
    COLUMNFLOW LIMITED - 1985-05-20
    icon of address 8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 115 - Director → ME
  • 16
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 25 - Has significant influence or controlOE
  • 17
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 133 - Director → ME
  • 18
    icon of address 8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 19
    H E W FUND-RAISING LIMITED - 2000-02-14
    CFP HANDLING LIMITED - 2013-10-31
    CFP (1991) LIMITED - 2017-02-15
    CFP LOTTERY & RAFFLE SERVICES LTD - 2019-01-11
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 135 - Director → ME
  • 21
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 49 - Director → ME
  • 23
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 136 - Director → ME
  • 26
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 27
    GO SHOPPING LTD - 2013-11-18
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 105 - Director → ME
  • 28
    icon of address 8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-07-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 30
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    RED LION ( SI ) LTD - 2025-03-28
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 31
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    icon of address 8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 138 - Director → ME
  • 32
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    icon of address Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 140 - Director → ME
  • 33
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-02 ~ dissolved
    IIF 155 - Director → ME
  • 35
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    icon of address Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 163 - Director → ME
  • 36
    THE LAMB WINKTON LTD - 2020-01-31
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,116 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 37
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 174 - Director → ME
  • 38
    icon of address 8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 139 - Director → ME
  • 39
    icon of address 116 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 70 - Director → ME
  • 40
    icon of address Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 154 - Director → ME
  • 41
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 110 - Director → ME
Ceased 73
  • 1
    icon of address 1a Highfield Road, Mears Ashby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2014-07-18
    IIF 149 - Director → ME
  • 2
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-17 ~ 2024-11-24
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ 2024-11-24
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Red House, 87 Earl Richards Road South, Exeter, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,227 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-11-29 ~ 2015-11-27
    IIF 96 - Director → ME
  • 4
    icon of address 14 Priory Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,805 GBP2025-01-31
    Officer
    icon of calendar 2020-06-04 ~ 2022-12-16
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-12-16
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address 201 Old Christchurch Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    icon of calendar 2020-06-04 ~ 2022-12-16
    IIF 131 - Director → ME
    icon of calendar 2024-08-15 ~ 2025-03-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2025-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-04 ~ 2022-12-16
    IIF 15 - Has significant influence or control OE
  • 6
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    icon of address The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ 2024-05-17
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2024-04-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    icon of address Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-08-13
    IIF 146 - Director → ME
  • 8
    icon of address 128 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-06-03
    IIF 106 - Director → ME
  • 9
    icon of address 6 Poole Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2017-09-30
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 7 - Has significant influence or control OE
  • 11
    icon of address 743 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-12-04
    IIF 164 - Director → ME
    icon of calendar 2010-12-21 ~ 2016-07-08
    IIF 162 - Director → ME
  • 12
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    ENERGY STORE (DORSET) LTD - 2023-10-31
    icon of address No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2024-06-30
    Officer
    icon of calendar 2016-06-11 ~ 2017-06-21
    IIF 62 - Director → ME
  • 13
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2013-09-01
    IIF 132 - Director → ME
  • 14
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    icon of address 11 Castle Hill, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2003-06-13
    IIF 167 - Director → ME
    icon of calendar 2001-04-11 ~ 2005-10-26
    IIF 171 - Secretary → ME
  • 15
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-24 ~ 2009-12-04
    IIF 156 - Director → ME
  • 16
    icon of address 14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-17
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 17
    icon of address Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-03-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-03-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 18
    THE VESTRY LTD - 2015-02-06
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-02-06
    IIF 134 - Director → ME
  • 19
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    icon of calendar 2018-03-24 ~ 2020-04-28
    IIF 98 - Director → ME
    icon of calendar 2012-06-20 ~ 2018-03-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2020-04-28
    IIF 39 - Has significant influence or control OE
    icon of calendar 2017-07-05 ~ 2018-03-01
    IIF 29 - Has significant influence or control OE
  • 20
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    icon of address 210 Columbia Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-05-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-05-01
    IIF 43 - Has significant influence or control OE
  • 21
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2012-08-24
    IIF 137 - Director → ME
  • 22
    icon of address 2 Esdaile Lane, Burley, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2016-06-30
    IIF 88 - Director → ME
  • 23
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    icon of address Crown House, Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-08-01
    IIF 142 - Director → ME
  • 24
    icon of address Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2015-10-01
    IIF 107 - Director → ME
  • 25
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-08-08
    IIF 58 - Director → ME
    icon of calendar 2016-11-16 ~ 2016-11-16
    IIF 64 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-02-01
    IIF 85 - Director → ME
  • 26
    G A WORKSTATION LTD - 2018-03-13
    icon of address White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-05-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-05-01
    IIF 34 - Has significant influence or control OE
  • 27
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2012-08-31
    IIF 161 - Director → ME
    icon of calendar 2011-02-26 ~ 2011-08-01
    IIF 160 - Director → ME
  • 28
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    icon of address 9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,112 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2001-12-31
    IIF 169 - Director → ME
  • 29
    icon of address 29-33 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    4,481 GBP2025-03-31
    Officer
    icon of calendar 2011-09-27 ~ 2012-08-01
    IIF 128 - Director → ME
  • 30
    icon of address The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,912 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ 2022-05-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-02-01
    IIF 2 - Has significant influence or control OE
  • 31
    icon of address 15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-04
    IIF 141 - Director → ME
  • 32
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    icon of calendar 2020-02-15 ~ 2020-07-01
    IIF 50 - Director → ME
  • 33
    icon of address 201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2025-03-31
    Officer
    icon of calendar 2020-06-04 ~ 2021-02-24
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-02-24
    IIF 44 - Has significant influence or control OE
  • 34
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-06-30
    Officer
    icon of calendar 2024-02-19 ~ 2025-10-16
    IIF 77 - Director → ME
    icon of calendar 2021-04-27 ~ 2023-10-01
    IIF 80 - Director → ME
    icon of calendar 2023-12-01 ~ 2025-10-16
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 35
    icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 78 - Director → ME
  • 36
    icon of address 14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ 2025-07-19
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 2025-07-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,070 GBP2024-11-30
    Officer
    icon of calendar 2025-10-15 ~ 2025-10-15
    IIF 119 - Director → ME
  • 38
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-30 ~ 2018-07-01
    IIF 102 - Director → ME
  • 39
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    RED LION ( SI ) LTD - 2025-03-28
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-06-05 ~ 2024-01-19
    IIF 94 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-07-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2024-01-19
    IIF 37 - Has significant influence or control OE
  • 40
    icon of address Crown House, 8 Southampton Road, Ringwood
    Active Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2011-04-01
    IIF 177 - Director → ME
  • 41
    icon of address 14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-17
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-02-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 42
    icon of address Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ 2025-08-21
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 2025-08-21
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 43
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    icon of calendar 2017-02-06 ~ 2024-03-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2024-03-01
    IIF 6 - Has significant influence or control OE
  • 44
    icon of address 29/31 Fisherton Street, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-12 ~ 2012-10-12
    IIF 129 - Director → ME
  • 45
    icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    icon of calendar 2004-11-01 ~ 2008-09-30
    IIF 159 - Director → ME
    icon of calendar 2006-11-10 ~ 2007-01-26
    IIF 170 - Secretary → ME
  • 46
    SCHUBERTH UK LIMITED - 2011-03-25
    icon of address 60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,227 GBP2025-02-28
    Officer
    icon of calendar 2010-12-14 ~ 2011-03-18
    IIF 127 - Director → ME
  • 47
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ 2025-08-15
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ 2025-08-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 48
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-10 ~ 2017-08-17
    IIF 61 - Director → ME
  • 49
    SOUTHERN ROOMS LIMITED - 2024-06-23
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    icon of address The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    icon of calendar 2024-07-11 ~ 2024-10-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-10-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    YONWIN LIMITED - 2022-11-30
    icon of address 8 Southampton Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-11-01
    IIF 79 - Director → ME
    icon of calendar 2017-11-01 ~ 2023-03-16
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2023-03-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 51
    PASENADA LTD - 2015-10-04
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-13
    IIF 63 - Director → ME
  • 52
    SLICED BREAD MEDIA LTD - 2012-02-23
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    MYLOR AND MAWES LTD - 2011-06-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    icon of address Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    439,155 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-03-18
    IIF 157 - Director → ME
    icon of calendar 2002-04-08 ~ 2009-12-03
    IIF 67 - Director → ME
    icon of calendar 2011-08-22 ~ 2012-03-17
    IIF 150 - Director → ME
    icon of calendar 2002-04-08 ~ 2002-06-13
    IIF 172 - Secretary → ME
  • 53
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-02-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-02-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 54
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2015-03-06
    IIF 104 - Director → ME
  • 55
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    icon of address Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2011-12-28
    IIF 176 - Director → ME
  • 56
    THE CROWN TAP LIMITED - 2023-10-12
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2025-09-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 57
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ 2014-10-24
    IIF 66 - Director → ME
    icon of calendar 2017-06-12 ~ 2017-06-12
    IIF 89 - Director → ME
  • 58
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2016-07-13
    IIF 148 - Director → ME
    icon of calendar 2016-04-22 ~ 2016-08-18
    IIF 52 - Director → ME
  • 59
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-01-02
    IIF 111 - Director → ME
  • 60
    icon of address Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ 2025-03-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-03-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 61
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2015-06-30
    IIF 69 - Director → ME
    icon of calendar 2013-12-14 ~ 2015-03-10
    IIF 108 - Director → ME
  • 62
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,409 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2015-12-18
    IIF 144 - Director → ME
  • 63
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2011-11-14
    IIF 175 - Director → ME
  • 64
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2013-03-21
    IIF 145 - Director → ME
  • 65
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    SLICED BREAD MEDIA LTD - 2017-06-09
    CFP ( UK ) LTD - 2019-01-09
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2023-12-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 66
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2015-08-10
    IIF 173 - Director → ME
  • 67
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-10-26
    IIF 68 - Director → ME
  • 68
    WANACO LTD - 2019-12-24
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    icon of calendar 2019-09-20 ~ 2019-12-20
    IIF 92 - Director → ME
  • 69
    SMART HOME RENTALS LTD - 2023-01-19
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    icon of address Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    icon of calendar 2023-01-10 ~ 2023-03-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 70
    icon of address 201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-10-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-10-18
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 71
    TURAY HOLDINGS LIMITED - 2019-07-26
    icon of address 201 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    icon of calendar 2022-03-22 ~ 2022-12-16
    IIF 71 - Director → ME
    icon of calendar 2020-06-04 ~ 2022-03-22
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2022-12-16
    IIF 16 - Has significant influence or control OE
  • 72
    icon of address The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-10-21
    IIF 117 - Director → ME
    icon of calendar 2022-10-06 ~ 2024-10-21
    IIF 178 - Secretary → ME
  • 73
    icon of address 201 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,969 GBP2024-08-31
    Officer
    icon of calendar 2022-10-01 ~ 2022-12-16
    IIF 72 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.