logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pearce, Annabel Louise

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

    Resident in England

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

      IIF 1
    • Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks, RG40 4PZ, United Kingdom

      IIF 2
    • Insta House, 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, RG40 4PZ, United Kingdom

      IIF 3
    • Insta House, 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, RG40 4PZ, England

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

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

      IIF 6 IIF 7 IIF 8
    • Insta House, Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire, RG40 4PZ, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 44
    • C/o Mdl Developments Limited, Outlook House, School Lane, Hamble Point, Southampton, SO31 4NB

      IIF 45
    • Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB

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

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

      IIF 48
    • Outlook House, School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, England

      IIF 49
    • Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Outlook House, School Lane, Hamble Point, Hamble, Southampton, Hants., SO31 4NB

      IIF 53
  • Ms Annabel Louise Pearce
    British born in October 1975

    Resident in England

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

      IIF 54
  • Pearce, Annabel Louise

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

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

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

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

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

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

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

      IIF 64
  • Pearce, Annabel

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

      IIF 65
child relation
Offspring entities and appointments 53
  • 1
    AUTOVALET2U LIMITED
    - now 10559656
    IOANA ACCOUNTING LIMITED
    - 2020-07-10 10559656
    AMELIA GRACE IOANA LIMITED
    - 2017-01-27 10559656
    The Beeches Greenacres, Woolton Hill, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,156 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 11 - Director → ME
    2017-01-12 ~ now
    IIF 65 - Secretary → ME
  • 2
    BRAY MARINA LIMITED
    - now 00404633 00766263
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    NAIRN TRUST LIMITED - 1976-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 26 - Director → ME
  • 3
    BRIXHAM YACHT HARBOUR LIMITED
    - now 01382893
    MDL (MARKETING) LIMITED - 1990-05-22
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 24 - Director → ME
  • 4
    COBB'S QUAY LIMITED
    00708048
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 22 - Director → ME
  • 5
    DEAN & DYBALL (PLYMOUTH) LIMITED
    - now 01655723
    LYEPERSE LIMITED - 1983-08-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 52 - Director → ME
  • 6
    HAMBLE POINT MARINA LIMITED
    - now 01381357
    MICKELEN LIMITED - 1979-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 18 - Director → ME
  • 7
    HYTHE MARINA LIMITED
    - now 01807737
    SHAREDEEP LIMITED - 1984-05-17
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 15 - Director → ME
  • 8
    HYTHE MARINA VILLAGE LIMITED
    - now 01561726
    LEAFFRET LIMITED - 1983-05-24
    SHAMROCK QUAY LIMITED - 1982-12-31
    LEAFFRET LIMITED - 1981-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 29 - Director → ME
  • 9
    INSTA (INTERNATIONAL) LIMITED
    08945886
    Insta House Ivanhoe Road, Hogwood Business Park, Wokingham, Berkshire
    Active Corporate (10 parents, 7 offsprings)
    Profit/Loss (Company account)
    8,923 GBP2019-07-01 ~ 2020-06-30
    Officer
    2022-11-07 ~ now
    IIF 10 - Director → ME
    2022-12-01 ~ now
    IIF 64 - Secretary → ME
  • 10
    INSTA COUSTIC LIMITED
    - now 02194536
    INSTA CLADDING LIMITED - 2002-06-10
    WORLD SERIES LIMITED - 1988-04-28
    Insta House Ivanhoe Road, Hogwood Business Park Finchampstead, Wokingham, Berks
    Active Corporate (13 parents)
    Equity (Company account)
    494,765 GBP2020-06-30
    Officer
    2022-11-07 ~ now
    IIF 8 - Director → ME
    2022-12-01 ~ now
    IIF 60 - Secretary → ME
  • 11
    INSTA GROUP HOLDINGS LIMITED
    - now 02253172 02213934
    INSTAPROPERTY LIMITED - 2001-08-02
    MATMEAR LIMITED - 1988-06-09
    Insta House Ivanhoe Road, Business Park Finchampstead, Wokingham, Berkshire
    Active Corporate (13 parents)
    Equity (Company account)
    23,612 GBP2020-06-30
    Officer
    2022-11-07 ~ now
    IIF 5 - Director → ME
    2022-12-01 ~ now
    IIF 59 - Secretary → ME
  • 12
    INSTA TRUSTEES LIMITED
    05878520
    Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-07 ~ now
    IIF 1 - Director → ME
    2022-12-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 54 - Has significant influence or control OE
  • 13
    INSTACLAD LIMITED
    08256142
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2022-11-07 ~ now
    IIF 9 - Director → ME
    2022-12-01 ~ now
    IIF 63 - Secretary → ME
  • 14
    INSTAFIBRE LIMITED
    - now 01687173
    TINDERGATE LIMITED - 1986-04-14
    Insta House 10 Ivanhoe Road, Hogwood Business Park, Finchampstead Wokingham, Berkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    94,379 GBP2024-06-30
    Officer
    2022-11-07 ~ now
    IIF 3 - Director → ME
    2022-12-01 ~ now
    IIF 57 - Secretary → ME
  • 15
    INSTAFLOOR LIMITED
    07946088
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2022-11-07 ~ now
    IIF 6 - Director → ME
    2022-12-01 ~ now
    IIF 62 - Secretary → ME
  • 16
    INSTAGEN LIMITED
    08256148
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2024-01-04 ~ now
    IIF 7 - Director → ME
    2022-12-01 ~ now
    IIF 61 - Secretary → ME
  • 17
    INSTAGROUP LTD
    - now 01500228
    INSTAFOAM & FIBRE LIMITED - 2012-11-02
    INSTAFOAM LIMITED - 1983-05-26
    Insta House Ivanhoe Road, Hogwood Business Park, Finchampstead, Wokingham Berks
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    10,940,481 GBP2020-06-30
    Officer
    2022-11-07 ~ now
    IIF 2 - Director → ME
    2022-12-01 ~ now
    IIF 56 - Secretary → ME
  • 18
    INSTAPROPERTY LIMITED
    - now 02213934 02253172
    INSTA GROUP HOLDINGS LIMITED - 2001-08-02
    NEARDARK LIMITED - 1988-04-28
    Insta House 10 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, Berkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,015,425 GBP2020-06-30
    Officer
    2022-11-07 ~ now
    IIF 4 - Director → ME
    2022-12-01 ~ now
    IIF 58 - Secretary → ME
  • 19
    LIVEMINE LIMITED
    02375534
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 32 - Director → ME
  • 20
    LOCKSET LIMITED
    02375533
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 38 - Director → ME
  • 21
    MAILBOX DISTRIBUTION LIMITED - now
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED
    - 2018-09-20 01594286
    CROFTWEIR LIMITED - 1982-03-03
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 42 - Director → ME
  • 22
    MARINA DEVELOPMENTS LIMITED
    - now 01056715 00231936... (more)
    MDL LEISURE LIMITED - 1992-07-15
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (42 parents, 6 offsprings)
    Officer
    2013-03-20 ~ 2016-10-06
    IIF 37 - Director → ME
  • 23
    MDL BOAT SALES LIMITED
    - now 00614352
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 17 - Director → ME
  • 24
    MDL COMMERCIAL SERVICES LIMITED - now
    MDL MARINAS OVERSEAS LIMITED
    - 2017-05-16 08793101
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2013-11-27 ~ 2016-10-06
    IIF 49 - Director → ME
  • 25
    MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED
    - now 05607366
    MDL FINANCE (2005) LIMITED - 2012-11-12
    LAWGRA (NO. 1203) LIMITED - 2005-12-05
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 51 - Director → ME
  • 26
    MDL DEVELOPMENTS LIMITED
    - now 01556329
    DEAN & DYBALL PROPERTIES LIMITED - 1989-10-26
    SHAMROCK DEVELOPMENTS LIMITED - 1986-12-01
    STARNYMPH LIMITED - 1981-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2013-03-20 ~ 2016-10-06
    IIF 36 - Director → ME
  • 27
    MDL DEVELOPMENTS OVERSEAS LIMITED
    - now 01336552
    DEAN & DYBALL PROPERTIES (OVERSEAS) LIMITED - 1989-12-04
    SOUTHERN OCEAN SHIPYARD STRUCTURES LIMITED - 1988-06-03
    MAZUMDAR LIMITED - 1978-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 28 - Director → ME
  • 28
    MDL ESTATES LIMITED
    - now 01469051
    DEAN & DYBALL ESTATES LIMITED - 1989-10-26
    SHAMROCK QUAY LIMITED - 1988-10-01
    SOUTHERN OCEAN SHIPYARD (NORTHAM) LIMITED - 1982-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 23 - Director → ME
  • 29
    MDL LEISURE LIMITED
    - now 01634949 01056715
    MDL MANAGEMENT LIMITED - 1992-07-15
    MARINA DEVELOPMENTS LIMITED - 1989-10-26
    JASMENT LIMITED - 1987-09-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 25 - Director → ME
  • 30
    MDL MARINA CONSULTANCY LIMITED
    - now 00305097
    MDL MARINA CONSULTANTS LIMITED
    - 2015-05-23 00305097
    MDL (MARINA CONSULTANTS) LIMITED - 2010-06-17
    A. OTTERWAY AND COMPANY LIMITED - 1988-07-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 27 - Director → ME
  • 31
    MDL MARINAS GROUP LIMITED
    - now 01949111
    MDL MARINAS GROUP PLC
    - 2013-06-17 01949111
    MDL MANAGEMENT PLC - 2009-01-14
    MARINA DEVELOPMENTS PLC - 1992-07-15
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (42 parents, 33 offsprings)
    Officer
    2013-03-20 ~ 2016-10-06
    IIF 44 - Director → ME
  • 32
    MMV APARTMENT MANAGEMENT COMPANY NO.2 LIMITED
    - now 02282578 02282528... (more)
    SHEPDOWN LIMITED - 1988-09-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 35 - Director → ME
  • 33
    MMV APARTMENT MANAGEMENT COMPANY NO.3 LIMITED
    - now 02282528 02282578... (more)
    SHEPCIRCLE LIMITED - 1988-09-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 50 - Director → ME
  • 34
    MMV APARTMENT MANAGEMENT COMPANY NO.4 LIMITED
    - now 02282336 02282578... (more)
    SHEPWELL LIMITED - 1988-09-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 47 - Director → ME
  • 35
    NEWS MACHINE LIMITED - now
    PENTON HIRE CRUISERS LIMITED
    - 2018-09-14 01273498
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 14 - Director → ME
  • 36
    OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 3 LIMITED
    02099664 02308382... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    3 GBP2024-03-24
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 16 - Director → ME
  • 37
    OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.6 LIMITED
    02308382 02308582... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 53 - Director → ME
  • 38
    OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO.7 LIMITED
    02308582 02308382... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 34 - Director → ME
  • 39
    OCEAN VILLAGE MARINA LIMITED
    - now 02004117
    TERNHOUSE LIMITED - 1986-10-30
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 30 - Director → ME
  • 40
    OCEAN VILLAGE MARINA MANAGEMENT COMPANY LIMITED
    02090317
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    778 GBP2024-03-24
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 39 - Director → ME
  • 41
    OCEAN VILLAGE RESORTS LIMITED
    05318322
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2013-03-20 ~ 2016-10-06
    IIF 43 - Director → ME
  • 42
    PENTON HOOK HOLDINGS LIMITED
    - now 00231936
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 48 - Director → ME
  • 43
    PENTON HOOK MARINAS LIMITED
    - now 00655002
    PENTON HOOK MARINA LIMITED - 1976-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 20 - Director → ME
  • 44
    PORT PENLEE LIMITED
    03608486
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 45 - Director → ME
  • 45
    Q.A.B. LIMITED
    02695999
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 31 - Director → ME
  • 46
    SPARKES BOATYARD COMPANY LIMITED
    - now 00766263
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    BRAYMAR LIMITED - 1988-05-26
    BRAY MARINA LIMITED - 1979-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 40 - Director → ME
  • 47
    SPARKES YACHT HARBOUR LIMITED
    - now 00558498
    PENTON PARK HOMES LIMITED - 2007-03-07
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 13 - Director → ME
  • 48
    THE BLACK COUNTRY BUGLE LIMITED - now
    MDL (SERVICES) LIMITED
    - 2018-09-14 01086648
    UPTON MARINA LIMITED - 1987-11-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 33 - Director → ME
  • 49
    TORQUAY YACHT HARBOURS LIMITED
    01654335
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (19 parents)
    Equity (Company account)
    78 GBP2021-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 46 - Director → ME
  • 50
    TROON MARINA LIMITED
    - now SC105035
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    1 George Square, Glasgow
    Dissolved Corporate (19 parents)
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 12 - Director → ME
  • 51
    VILLAGE VOICE NEWSPAPERS LIMITED - now
    MDL (MARINAS) LIMITED
    - 2018-09-14 00747592
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 21 - Director → ME
  • 52
    WINDSOR MARINA LIMITED
    - now 02125915
    STRECHREMOTE LIMITED - 1987-10-20
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 41 - Director → ME
  • 53
    YG DEVELOPMENTS LIMITED - now
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    PAVILION SHOPPING LIMITED
    - 2018-09-13 02148690
    MODERNASSET LIMITED - 1987-09-01
    Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2013-06-20 ~ 2016-10-06
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.