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

Sheldon, Morgan David

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

    Resident in United Kingdom

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

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 7
    • Seven, Grange Lane, Northampton, Northamptonshire, NN6 9AP, England

      IIF 8
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 13 IIF 14
    • 28, Westfield Road, Gosport, PO12 3RU, England

      IIF 15
    • 28, Westfield Road, Gosport, PO123RU, United Kingdom

      IIF 16
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 17
    • Shop 7, 55 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
    • A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 22
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 23
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 24
  • Sheldon, Morgan David
    British doctor born in September 1979

    Resident in United Kingdom

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

      IIF 25
  • 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 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Sheldon, Morgan David
    British high court enforcement officer born in September 1979

    Resident in United Kingdom

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

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • 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 31
  • 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 32
    • Morgans Barbers, 55 Carisbrooke Road, Gosport, PO13 0QY, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • 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 35 IIF 36
    • 28, Westfield Road, Gosport, Hampshire, PO12 3RU, United Kingdom

      IIF 37
    • A24 The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 38
    • A66 & A69, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 39
    • Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 40
    • Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 41
    • Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 42
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 43
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 44
    • Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53 IIF 54
    • Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 55
    • Cw9, Sanderson Business Centre, Less Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 56
    • Mumbys Ai Hub, 37-39 Mumby Road, Gosport, PO12 1DP, England

      IIF 57
    • Office Cw9, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 58
    • Reception, Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 59
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 60
    • Sanderson Business Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 61
    • Sun Temple, 47 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, England

      IIF 62
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64 IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69 IIF 70
    • 25, Bedford Square, London, WC1B 3HH, England

      IIF 75
    • Seven, Grange Lane, Northampton, NN6 9AP, United Kingdom

      IIF 76
    • Seven, Grange Lane, Northampton, Northamptonshire, NN6 9AP, England

      IIF 77
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 78 IIF 79 IIF 80
  • 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 84
    • Sanderson Centre, Office B20, Gosport, Hampshire, PO12 3UL, England

      IIF 85
  • 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 86
  • Sheldon, Morgan

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

      IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 2
    Cw9 Sanderson Business Centre, Less Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 56 - 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 20 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    Cw9 Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 7
    MY FORTRESS LTD - 2014-12-11
    28 Westfield Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 36 - Director → ME
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    ASSIMILATE GROUP LIMITED - 2025-05-02
    TOUGH BUSINESS LTD - 2024-12-03
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    Reception, Reception Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    LION DECORATORS LTD - 2016-06-24
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    Suite 4 Basepoint Business Centre, Aerodrome Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    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 16 - Director → ME
  • 16
    Carisbrooke Precinct, 55 Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 17
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,645 GBP2025-01-31
    Officer
    2021-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    GUILD OF PROFESSIONALS LTD - 2016-04-19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 47 - Director → ME
  • 19
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 12 - Director → ME
  • 20
    SHELDON LEGAL LTD - 2023-11-24
    Seven, Grange Lane, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    Sanderson Business Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    Morgans Barbers, 55 Carisbrooke Road, Hampshire, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    Mumbys Ai Hub, 37-39 Mumby Road, Gosport, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    28 Westfield Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 21 - Director → ME
  • 25
    PAVIA GAMES LTD - 2026-01-07
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873,005 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    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
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-09-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    C/o Sun Temple 47, Carisbrooke Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 84 - Director → ME
  • 28
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    2022-01-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 31
    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 18 - Director → ME
  • 32
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,321,009 GBP2025-01-31
    Officer
    2021-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    Sanderson Centre, Office B20, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 85 - Director → ME
  • 34
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 35
    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 39 - Director → ME
  • 36
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 37
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    LION BUILDERS LTD - 2017-05-05
    The Pumping Station Wickham Road, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2024-03-30
    Officer
    2016-04-18 ~ 2016-04-19
    IIF 17 - 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 35 - Director → ME
  • 3
    28 Westfield Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-06-02
    IIF 37 - Director → ME
  • 4
    SUN TEMPLE LIMITED - 2020-08-16
    47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-03-31
    Officer
    2019-12-05 ~ 2020-06-30
    IIF 45 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-06-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    ASSIMILATE IT LTD - 2025-03-17
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-12-02
    IIF 8 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-12-02
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,790 GBP2024-01-31
    Officer
    2021-07-08 ~ 2025-04-14
    IIF 48 - Director → ME
    Person with significant control
    2021-07-08 ~ 2025-04-14
    IIF 83 - Ownership of shares – 75% or more OE
  • 7
    25 Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,340 GBP2024-10-31
    Officer
    2022-10-11 ~ 2023-07-06
    IIF 23 - Director → ME
    Person with significant control
    2022-10-11 ~ 2023-07-12
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 34 - Director → ME
    Person with significant control
    2016-10-06 ~ 2017-04-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    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 31 - Director → ME
    Person with significant control
    2020-07-16 ~ 2021-01-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 22 - Director → ME
    2010-09-30 ~ 2013-11-15
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-30
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    CARISBROOKE BARBERS LTD - 2019-09-18
    53 Carisbrooke Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,846 GBP2025-03-31
    Officer
    2019-05-21 ~ 2019-10-23
    IIF 43 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-11-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2022-01-18 ~ 2022-01-18
    IIF 28 - Director → ME
    2023-06-30 ~ 2024-08-27
    IIF 24 - Director → ME
  • 13
    47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    779 GBP2024-04-30
    Officer
    2014-09-17 ~ 2020-01-31
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    AMSW LTD - 2015-09-28
    1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,143 GBP2023-09-30
    Officer
    2013-11-20 ~ 2013-12-31
    IIF 14 - Director → ME
  • 15
    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 51 - 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.