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

Pressland, Paul Ian Hamilton

    Related profiles found in government register
  • Pressland, Paul Ian Hamilton
    British chartered surveyor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Panorama Road, Poole, Dorset, BH13 7RG, United Kingdom

      IIF 1
  • Pressland, Paul Ian Hamilton
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 2
  • Pressland, Paul Ian Hamilton
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 3
    • 10, High Street, Poole, BH15 1BP, England

      IIF 4
    • 109, Orchard Avenue, Poole, Dorset, BH14 8AH, England

      IIF 5
    • Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 6
    • Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 7
  • Pressland, Paul Ian Hamilton
    British estate agent born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 8
  • Pressland, Paul Ian Hamilton
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 9
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 10 IIF 11
  • Pressland, Paul Ian Hamilton
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 12
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 13
  • Pressland, Paul Ian Hamilton
    British surveyor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 14
  • Pressland, Paul Ian Hamilton
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Running Tide, 96 Panorama Road, Poole, Dorset, BH13 7RG

      IIF 15
  • Pressland, Paul Ian Hamilton
    British chartered surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 16 IIF 17
  • Pressland, Paul Ian Hamilton
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Poole, BH15 1BP, England

      IIF 18
    • 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 19
    • 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 20
  • Pressland, Paul Ian Hamilton
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 21 IIF 22
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 23
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 24
    • 10 High Street, Poole, Dorset, BH15 1BP, England

      IIF 25 IIF 26
    • Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 27
  • Pressland, Paul Ian Hamilton
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    British property manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 35
  • Pressland, Paul Ian Hamilton
    British surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 36 IIF 37
  • Pressland, Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 38
  • Pressland, Paul
    British entrepreneur born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Commercial Road, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 39
  • Pressland, Paul
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LF, United Kingdom

      IIF 40
  • Pressland, Paul Ian Hamilton
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    British

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 46 IIF 47
  • Pressland, Paul Ian Hamilton
    British property developer

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 48
  • Pressland, Paul Ian Hamilton
    British property investor

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 49
  • Pressland, Paul Ian Hamilton
    British property manager

    Registered addresses and corresponding companies
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 50
  • Pressland, Paul Ian Hamilton
    British surveyor

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 51
  • Mr Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 52
    • 10, High Street, Poole, BH15 1BP, England

      IIF 53
    • 21, Church Road, Poole, BH14 8UF, England

      IIF 54
    • 96, Panorama Road, Poole, BH13 7RG, England

      IIF 55
    • Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 56
    • Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 57
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 58
  • Mr Paul Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 59 IIF 60
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 61
    • 15 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LF, United Kingdom

      IIF 62 IIF 63
  • Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 64
  • Pressland, Paul Ian Hamilton

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 65
  • Mr Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 66
    • 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 67
    • The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 68 IIF 69 IIF 70
    • 1a, Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 73
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 74 IIF 75
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 76
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 77
    • 10, High Street, Poole, BH15 1BP, England

      IIF 78
    • 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 79
    • 14, Church Street, Whitchurch, Hampshire, RG28 7AB

      IIF 80 IIF 81
  • Mr Paul Pressland
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 82
  • Mr Paul Ian Hamilton Pressland
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Current Assets (Company account)
    42,029 GBP2024-03-31
    Officer
    2005-04-05 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Fulham Park House, 1a Chesilton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    436 GBP2024-04-30
    Officer
    2002-10-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030,984 GBP2024-03-31
    Officer
    2005-07-26 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 4
    1a Fulham Park House, 1a Chesilton Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,049,128 GBP2023-11-30
    Officer
    1996-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    15 High Street, Brackley, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    -164,532 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    15 High Street, Brackley, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Fulham Park House, 1a Chesilton Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,538,265 GBP2023-12-31
    Officer
    1996-07-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    14 Church Street, Whitchurch, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    1996-08-06 ~ now
    IIF 28 - director → ME
    1996-08-06 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2003-02-28 ~ dissolved
    IIF 32 - director → ME
    2003-02-28 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 1 - director → ME
  • 12
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,844,329 GBP2024-03-31
    Officer
    2005-11-18 ~ now
    IIF 44 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    SWORDFIELD LIMITED - 2002-09-17
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    226,619 GBP2024-03-31
    Officer
    2002-09-16 ~ now
    IIF 37 - director → ME
    2004-01-21 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or controlOE
  • 14
    CHARLAND PROPERTIES LIMITED - 1993-11-26
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Officer
    1993-09-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    15 Haven Road Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,000 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BASHFIND LIMITED - 1999-03-26
    Fulham Park House, 1a Chesilton Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,229,980 GBP2023-03-31
    Officer
    1999-03-22 ~ now
    IIF 35 - director → ME
    2004-01-21 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    First Floor The Print Room, Richmond Hill, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -203,532 GBP2015-06-30
    Officer
    2006-06-01 ~ dissolved
    IIF 3 - director → ME
  • 19
    14 Church Street, Whitchurch, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,524 GBP2018-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    10 High Street, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -10,538 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 25 - director → ME
  • 21
    Walton House 56-58 Richmond Hill, Bournemouth, England
    Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 21 - director → ME
  • 22
    10 High Street, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -54,557 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 26 - director → ME
  • 23
    Walton House 56-58 Richmond Hill, Bournemouth, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-06-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    14 Church Street, Whitchurch, Basingstoke, Hampshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,921 GBP2024-03-31
    Officer
    2007-04-10 ~ now
    IIF 42 - llp-designated-member → ME
  • 26
    Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Fulham Park House, 1a Chesilton Road, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    769,565 GBP2024-03-31
    Officer
    2006-02-21 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 28
    1 High Street, Guildford, Surrey
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    184,402 GBP2023-12-31
    Officer
    1996-11-04 ~ now
    IIF 9 - director → ME
    1996-11-04 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    15 Haven Road Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    POETS (010) LLP - 2017-04-05
    Potterne House Potterne Way, Three Legged Cross, Wimborne, England
    Dissolved corporate (3 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 31
    Rottal Lodge, Glenclova, Kirriemuir, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766 GBP2023-11-30
    Person with significant control
    2020-11-23 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 32
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (8 parents)
    Equity (Company account)
    33 GBP2023-12-24
    Officer
    2021-06-29 ~ now
    IIF 27 - director → ME
  • 33
    21 Church Road Parkstone, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2020-12-31
    Officer
    2017-12-27 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    47a Commercial Road, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 35
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -205,757 GBP2015-09-30
    Officer
    2006-09-14 ~ dissolved
    IIF 31 - director → ME
    2008-11-25 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    2 Church Street, Burnham, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -351,320 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2 Church Street, Burnham, Slough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    85 White House, Vicarage Crescent, London, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,049 GBP2016-07-31
    Officer
    2007-07-23 ~ 2008-09-29
    IIF 29 - director → ME
    2007-07-23 ~ 2008-09-29
    IIF 46 - secretary → ME
  • 2
    CHILDCARE AND LEARNING (RAVENSTONE) LIMITED - 2007-12-31
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    6,704 GBP2018-06-30
    Person with significant control
    2016-06-13 ~ 2019-04-11
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 3
    14 Furze View, Chorleywood, Rickmansworth, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-07-31
    Officer
    1996-09-07 ~ 2002-04-29
    IIF 8 - director → ME
  • 4
    10 ANT SOUTH LIMITED - 2021-02-24
    Burnham Yard, London End, Beaconsfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    632 GBP2019-02-28
    Officer
    2015-02-13 ~ 2021-02-12
    IIF 24 - director → ME
  • 5
    Fortitudo Property, 153 Commercial Road, Poole, Dorset, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,273 GBP2023-11-30
    Officer
    2021-10-18 ~ 2023-07-20
    IIF 39 - director → ME
  • 6
    707 Fulham Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,166 GBP2022-04-30
    Officer
    2016-12-01 ~ 2023-07-19
    IIF 11 - director → ME
  • 7
    707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -393,480 GBP2022-04-30
    Officer
    2016-12-01 ~ 2023-07-19
    IIF 10 - director → ME
  • 8
    ACCURO FINE ART SERVICES LTD - 2005-06-28
    141 Acton Lane, London
    Dissolved corporate (1 parent)
    Officer
    2005-08-16 ~ 2007-10-01
    IIF 14 - director → ME
  • 9
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (2 parents)
    Equity (Company account)
    511,221 GBP2023-11-30
    Officer
    2018-08-13 ~ 2024-06-02
    IIF 2 - director → ME
  • 10
    FRESH CLEANING & LINEN SERVICES LIMITED - 2022-10-19
    557 Charminster Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    29,890 GBP2023-10-31
    Officer
    2020-02-04 ~ 2022-10-01
    IIF 4 - director → ME
    Person with significant control
    2020-02-04 ~ 2022-10-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    1 Mills Yard, Fulham, London
    Corporate (4 parents)
    Equity (Company account)
    821,062 GBP2023-03-31
    Officer
    2006-01-19 ~ 2008-10-21
    IIF 16 - director → ME
  • 12
    109 Orchard Avenue, Poole, Dorset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -67,542 GBP2017-03-31
    Officer
    2012-03-31 ~ 2018-03-01
    IIF 5 - 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.