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 Morgan David Sheldon

    Related profiles found in government register
  • Mr Morgan David Sheldon
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 16
  • 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 17 IIF 18
    • Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 19
    • Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 20
    • Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 21
    • Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 22
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 23
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 24
    • Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 29 IIF 30 IIF 31
  • Sheldon, Morgan David
    British ai innovator born in September 1979

    Resident in England

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

      IIF 32
  • Sheldon, Morgan David
    British business consultant born in September 1979

    Resident in England

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

      IIF 33
  • Sheldon, Morgan David
    British director born in September 1979

    Resident in England

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

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 37
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 38 IIF 39
  • Sheldon, Morgan David
    British doctor born in September 1979

    Resident in England

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

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

    Resident in England

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

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in England

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

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45
    • Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 46
  • Sheldon, Morgan David
    British managing director born in September 1979

    Resident in England

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

      IIF 47
  • 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 48
  • 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 49
    • Sanderson Centre, Office B20, Gosport, Hampshire, PO12 3UL, England

      IIF 50
  • 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 51
  • 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 52 IIF 53
    • 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 54
    • 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 55
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 56
    • Shop 7, 55 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 57 IIF 58
  • 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 59
  • 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 60
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 61
  • 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 62
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • 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 65
  • 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 66
    • Morgans Barbers, 55 Carisbrooke Road, Gosport, PO13 0QY, United Kingdom

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • 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 69 IIF 70
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, United Kingdom

      IIF 71
    • A24 The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 72
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 73
    • Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 74
    • Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 75
    • Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 76
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 77
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 78
    • Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80 IIF 81
  • 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 82
  • 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 83
  • 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 84
  • Sheldon, Morgan

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

      IIF 85
child relation
Offspring entities and appointments
Active 39
  • 1
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    Cw9 Sanderson Business Centre, Less Lane, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    Office Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    TOUGH BUSINESS LTD - 2024-12-03
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    ASSIMILATE IT LTD - 2025-03-17
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 54 - director → ME
  • 9
    MY FORTRESS LTD - 2014-12-11
    28 Westfield Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 70 - director → ME
  • 10
    Reception, Reception Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2024-01-31
    Officer
    2021-07-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    LION DECORATORS LTD - 2016-06-24
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 66 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    Suite 4 Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 55 - director → ME
  • 17
    Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 74 - director → ME
  • 18
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    201,429 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    GUILD OF PROFESSIONALS LTD - 2016-04-19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 81 - director → ME
  • 20
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 51 - director → ME
  • 21
    SHELDON LEGAL LTD - 2023-11-24
    Seven, Grange Lane, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 23
    Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    Mumbys Ai Hub, 37-39 Mumby Road, Gosport, Hampshire, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    28 Westfield Road, Gosport, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 60 - director → ME
  • 26
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -961,310 GBP2023-03-31
    Officer
    2022-06-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    ASSIMILATE AI LIMITED - 2024-12-19
    DIGITAL STUFF LTD - 2024-12-02
    HCEO HOLDINGS LIMITED - 2021-02-18
    HCEO LIMITED - 2021-01-04
    BLOCK DAPPS LIMITED - 2020-09-08
    HCEO LIMITED - 2020-07-30
    CCJ NOW LTD - 2019-12-02
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-09-02 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    C/o Sun Temple 47, Carisbrooke Road, Gosport, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 49 - director → ME
  • 29
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -146,282 GBP2023-06-30
    Person with significant control
    2022-01-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 58 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    SHELDON DECORATORS LTD - 2014-10-16
    Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 57 - director → ME
  • 33
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,501,206 GBP2024-01-31
    Officer
    2021-05-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 34
    Sanderson Centre, Office B20, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 50 - director → ME
  • 35
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 52 - director → ME
  • 36
    Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    2,064 GBP2016-03-31
    Officer
    2014-09-17 ~ dissolved
    IIF 73 - director → ME
  • 37
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    LION BUILDERS LTD - 2017-05-05
    The Pumping Station Wickham Road, Swanmore, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2024-03-30
    Officer
    2016-04-18 ~ 2016-04-19
    IIF 56 - director → ME
  • 2
    VICTORY PROPERTY LTD - 2016-08-19
    Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2018-06-30
    Officer
    2013-11-05 ~ 2014-11-05
    IIF 69 - director → ME
  • 3
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 71 - director → ME
  • 4
    SUN TEMPLE LIMITED - 2020-08-16
    47 Carisbrooke Road, Gosport, England
    Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-03-31
    Officer
    2019-12-05 ~ 2020-06-30
    IIF 79 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-06-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    25 Bedford Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ 2023-07-06
    IIF 37 - director → ME
    Person with significant control
    2022-10-11 ~ 2023-07-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MORGANS HAIR LIMITED - 2019-09-18
    LION BAILIFFS LTD - 2017-03-14
    A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37 GBP2021-03-31
    Officer
    2016-10-06 ~ 2017-04-01
    IIF 68 - director → ME
    Person with significant control
    2016-10-06 ~ 2017-04-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    COLLECT YOUR DEBT LTD - 2021-03-02
    1 Low Lindeth, 1 Low Lindeth, Windermere, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-16 ~ 2021-01-14
    IIF 65 - director → ME
    Person with significant control
    2020-07-16 ~ 2021-01-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    R3FRESH LIMITED - 2014-07-23
    A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,563 GBP2019-03-31
    Officer
    2010-09-30 ~ 2021-03-30
    IIF 61 - director → ME
    2010-09-30 ~ 2013-11-15
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    CARISBROOKE BARBERS LTD - 2019-09-18
    53 Carisbrooke Road, Gosport, England
    Corporate (2 parents)
    Equity (Company account)
    -9,310 GBP2024-03-31
    Officer
    2019-05-21 ~ 2019-10-23
    IIF 77 - director → ME
    Person with significant control
    2019-05-21 ~ 2019-11-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    Seven Grange Lane, Pitsford, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -146,282 GBP2023-06-30
    Officer
    2022-01-18 ~ 2022-01-18
    IIF 42 - director → ME
    2023-06-30 ~ 2024-08-27
    IIF 38 - director → ME
  • 11
    47 Carisbrooke Road, Gosport, England
    Corporate (1 parent)
    Equity (Company account)
    779 GBP2024-04-30
    Officer
    2014-09-17 ~ 2020-01-31
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    AMSW LTD - 2015-09-28
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 53 - director → ME
  • 13
    Britannia Accountancy & Tax Services Ltd, A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-31 ~ 2014-07-24
    IIF 84 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.