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

Ms Annabel Louise Pearce

    Related profiles found in government register
  • Ms Annabel Louise Pearce
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ, United Kingdom

      IIF 1
  • Pearce, Annabel Louise
    British accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ, United Kingdom

      IIF 2
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ, United Kingdom

      IIF 3
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 4
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 5
    • icon of address Insta House, Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 6
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 10
  • Pearce, Annabel Louise
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 11
  • Pearce, Annabel Louise
    British finance director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 12
    • icon of address Outlook House, School Lane Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 13
    • icon of address Outlook House, School Lane Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 14
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 15
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 16 IIF 17 IIF 18
    • icon of address Outlook House, School Lane, Hample Point, Hamble, Southampton, SO31 4NB

      IIF 20
    • icon of address Outlook House,school Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 21 IIF 22
    • icon of address Outlook House,school Lane, Hamble Point, Hamble, Southampton.so31 4nb

      IIF 23
    • icon of address Outlook House, School Lane, Hamble Point, Hamble Southampton, SO31 4NB

      IIF 24
    • icon of address Outlook House, School Lane, Hamble Point, Hamble Southhampton, SO31 4NB

      IIF 25
    • icon of address Outlook House, School Lane, Hamble Point, Hamble Southampton, SO31 4NB

      IIF 26 IIF 27 IIF 28
    • icon of address Outlook House, School Lane, Hamble Point, Southampton, SO31 4NB

      IIF 30 IIF 31
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

      IIF 32 IIF 33
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton Hants., SO31 4NB

      IIF 34
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 35
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 36 IIF 37 IIF 38
    • icon of address Outlook House, School Lane, Hamble Point,hamble, Southampton, SO31 4NB

      IIF 41 IIF 42
    • icon of address Outlook House, Hamble Point School Lane, Hamble Southampton, Hampshire, SO31 4NB

      IIF 43
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton., SO31 4NB

      IIF 44
    • icon of address The Beeches, Greenacres, Woolton Hill, Newbury, RG20 9TA, England

      IIF 45
    • icon of address C/o Mdl Developments Limited, Outlook House, School Lane, Hamble Point, Southampton, SO31 4NB

      IIF 46
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 47
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 48
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

      IIF 49
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, England

      IIF 50
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Outlook House, School Lane, Hamble Point, Hamble, Southampton, Hants., SO31 4NB

      IIF 54
  • Pearce, Annabel Louise

    Registered addresses and corresponding companies
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, RG40 4PZ, United Kingdom

      IIF 55
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ, United Kingdom

      IIF 56
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 57
    • icon of address Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

      IIF 58
    • icon of address Insta House, Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 59
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 64
  • Pearce, Annabel

    Registered addresses and corresponding companies
    • icon of address The Beeches, Greenacres, Woolton Hill, Newbury, RG20 9TA, England

      IIF 65
child relation
Offspring entities and appointments
Active 11
  • 1
    IOANA ACCOUNTING LIMITED - 2020-07-10
    AMELIA GRACE IOANA LIMITED - 2017-01-27
    icon of address The Beeches Greenacres, Woolton Hill, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,156 GBP2024-01-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 45 - Director → ME
    icon of calendar 2017-01-12 ~ now
    IIF 65 - Secretary → ME
  • 2
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 64 - Secretary → ME
  • 3
    WORLD SERIES LIMITED - 1988-04-28
    INSTA CLADDING LIMITED - 2002-06-10
    icon of address Insta House Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    494,765 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 60 - Secretary → ME
  • 4
    MATMEAR LIMITED - 1988-06-09
    INSTAPROPERTY LIMITED - 2001-08-02
    icon of address Insta House Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    23,612 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 59 - Secretary → ME
  • 5
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 63 - Secretary → ME
  • 7
    TINDERGATE LIMITED - 1986-04-14
    icon of address Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    94,379 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 57 - Secretary → ME
  • 8
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 62 - Secretary → ME
  • 9
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 61 - Secretary → ME
  • 10
    INSTAFOAM LIMITED - 1983-05-26
    INSTAFOAM & FIBRE LIMITED - 2012-11-02
    icon of address Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,940,481 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 56 - Secretary → ME
  • 11
    INSTA GROUP HOLDINGS LIMITED - 2001-08-02
    NEARDARK LIMITED - 1988-04-28
    icon of address Insta House 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,015,425 GBP2020-06-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 58 - Secretary → ME
Ceased 42
  • 1
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    NAIRN TRUST LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 26 - Director → ME
  • 2
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    MDL (MARKETING) LIMITED - 1990-05-22
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 24 - Director → ME
  • 3
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 22 - Director → ME
  • 4
    LYEPERSE LIMITED - 1983-08-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 53 - Director → ME
  • 5
    MICKELEN LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 18 - Director → ME
  • 6
    SHAREDEEP LIMITED - 1984-05-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 15 - Director → ME
  • 7
    SHAMROCK QUAY LIMITED - 1982-12-31
    LEAFFRET LIMITED - 1983-05-24
    LEAFFRET LIMITED - 1981-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 29 - Director → ME
  • 8
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 32 - Director → ME
  • 9
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 38 - Director → ME
  • 10
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED - 2018-09-20
    CROFTWEIR LIMITED - 1982-03-03
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 42 - Director → ME
  • 11
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    MDL LEISURE LIMITED - 1992-07-15
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 37 - Director → ME
  • 12
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 17 - Director → ME
  • 13
    MDL MARINAS OVERSEAS LIMITED - 2017-05-16
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-10-06
    IIF 50 - Director → ME
  • 14
    MDL FINANCE (2005) LIMITED - 2012-11-12
    LAWGRA (NO. 1203) LIMITED - 2005-12-05
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 52 - Director → ME
  • 15
    DEAN & DYBALL PROPERTIES LIMITED - 1989-10-26
    SHAMROCK DEVELOPMENTS LIMITED - 1986-12-01
    STARNYMPH LIMITED - 1981-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 36 - Director → ME
  • 16
    DEAN & DYBALL PROPERTIES (OVERSEAS) LIMITED - 1989-12-04
    SOUTHERN OCEAN SHIPYARD STRUCTURES LIMITED - 1988-06-03
    MAZUMDAR LIMITED - 1978-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 28 - Director → ME
  • 17
    SOUTHERN OCEAN SHIPYARD (NORTHAM) LIMITED - 1982-12-31
    SHAMROCK QUAY LIMITED - 1988-10-01
    DEAN & DYBALL ESTATES LIMITED - 1989-10-26
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 23 - Director → ME
  • 18
    MDL MANAGEMENT LIMITED - 1992-07-15
    MARINA DEVELOPMENTS LIMITED - 1989-10-26
    JASMENT LIMITED - 1987-09-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 25 - Director → ME
  • 19
    MDL MARINA CONSULTANTS LIMITED - 2015-05-23
    MDL (MARINA CONSULTANTS) LIMITED - 2010-06-17
    A. OTTERWAY AND COMPANY LIMITED - 1988-07-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 27 - Director → ME
  • 20
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    MDL MANAGEMENT PLC - 2009-01-14
    MARINA DEVELOPMENTS PLC - 1992-07-15
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    MDL MARINAS GROUP PLC - 2013-06-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 44 - Director → ME
  • 21
    SHEPDOWN LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 35 - Director → ME
  • 22
    SHEPCIRCLE LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 51 - Director → ME
  • 23
    SHEPWELL LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 48 - Director → ME
  • 24
    PENTON HIRE CRUISERS LIMITED - 2018-09-14
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 14 - Director → ME
  • 25
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-24
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 16 - Director → ME
  • 26
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 54 - Director → ME
  • 27
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 34 - Director → ME
  • 28
    TERNHOUSE LIMITED - 1986-10-30
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 30 - Director → ME
  • 29
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    778 GBP2024-03-24
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 39 - Director → ME
  • 30
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2016-10-06
    IIF 43 - Director → ME
  • 31
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 49 - Director → ME
  • 32
    PENTON HOOK MARINA LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 20 - Director → ME
  • 33
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 46 - Director → ME
  • 34
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 31 - Director → ME
  • 35
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    BRAYMAR LIMITED - 1988-05-26
    BRAY MARINA LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 40 - Director → ME
  • 36
    PENTON PARK HOMES LIMITED - 2007-03-07
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 13 - Director → ME
  • 37
    MDL (SERVICES) LIMITED - 2018-09-14
    UPTON MARINA LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 33 - Director → ME
  • 38
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 47 - Director → ME
  • 39
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 12 - Director → ME
  • 40
    MDL (MARINAS) LIMITED - 2018-09-14
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 21 - Director → ME
  • 41
    STRECHREMOTE LIMITED - 1987-10-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 41 - Director → ME
  • 42
    MODERNASSET LIMITED - 1987-09-01
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    PAVILION SHOPPING LIMITED - 2018-09-13
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-10-06
    IIF 19 - 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.