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

Yonwin, Richard

    Related profiles found in government register
  • Yonwin, Richard
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 1 IIF 2
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 3
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dean Park Lodge, Cavendish Road, Bournemouth, BH1 1QX, United Kingdom

      IIF 4 IIF 5
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 6
    • 3, Darracott Gardens, 2 Darracott Road, Bournemouth, BH5 2AU, England

      IIF 7
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 8
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 9 IIF 10 IIF 11
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 12
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 13
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 14 IIF 15 IIF 16
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Crown House, Southampton Road, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 21
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 22
  • Yonwin, Richard
    British business consultasnt born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 23
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 24
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 25
  • Yonwin, Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 26
    • Highfirld Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 27
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 28
  • Yonwin, Richard
    British marketing born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 29
    • 8, Southampton Road, Ringwood, BH24 1HY

      IIF 30
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 31
  • Yonwin, Richard
    British marketing exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 32
  • Yonwin, Richard
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 33 IIF 34
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, Uk

      IIF 35 IIF 36
  • Yonwin, Richard
    British property exec born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dean Park Lodge, 15 Cavendish Road, Bournemouth, Dorset, BH1 1QX

      IIF 37
  • Yonwin, Richard
    British business consultant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 38
  • Yonwin, Richard
    British director born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 39
  • Yonwin, Richard
    British manager born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 40
  • Yonwin, Richard
    British marketing born in April 1950

    Registered addresses and corresponding companies
    • 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 41
  • Yonwin, Richard
    British marketing exec. born in April 1950

    Registered addresses and corresponding companies
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 42
  • Yonwin, Richard Stephen
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 43
    • 116, Capstone Road, Bournemouth, BH8 8RR, United Kingdom

      IIF 44
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 45 IIF 46
    • 201, Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, England

      IIF 47
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 48 IIF 49 IIF 50
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 57
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 58
    • Flat 10, Dean Park Lodge, 15 Cavendish Road, Bournemouth, BH11QX, United Kingdom

      IIF 59
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 60 IIF 61 IIF 62
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 65 IIF 66
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 67
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 68
    • 21-23, Southgate, Chichester, PO19 1ES

      IIF 69
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 70
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 71
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 72 IIF 73
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 74
    • 8 Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 75
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 76
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 77 IIF 78 IIF 79
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 80 IIF 81 IIF 82
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 89 IIF 90
    • Crown House, 4 Southampton Road, Ringwood, BH24 1HY, England

      IIF 91
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 92 IIF 93 IIF 94
    • Crown House, 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 98
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 99 IIF 100
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 101
    • 51, Dale Valley Road, Southampton, SO16 6QS, England

      IIF 102
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 103 IIF 104
  • Yonwin, Richard
    British business consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH241HY, United Kingdom

      IIF 105
  • Yonwin, Richard
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yonwin, Richard
    British manager

    Registered addresses and corresponding companies
    • 38 Regency Crescent, Christchurch, Dorset, BH23 2UF

      IIF 110
    • 15 Moorland Gate, Ringwood, Hampshire, BH24 3BD

      IIF 111 IIF 112
  • Yonwin, Richard Stephen
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yonwin, Richard Stephen
    English business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 133 IIF 134
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 135
  • Mr Richard Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 136
    • Streate Place, Upper Ground, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 137
  • Yonwin, Richard Stephen

    Registered addresses and corresponding companies
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 138
  • Yonwin, Richard

    Registered addresses and corresponding companies
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 139
  • Mr Richard Stephen Yonwin
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62, Junction Road, Ashford, Middlessex, TW15 1NQ, United Kingdom

      IIF 140
    • 14, Priory Road, Bournemouth, BH2 5DN, England

      IIF 141
    • 201, Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 142 IIF 143
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 144 IIF 145 IIF 146
    • 6, Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 151
    • Streate Place, St. Peters Road, Bournemouth, BH1 2LT, England

      IIF 152 IIF 153 IIF 154
    • Streate Place, St Peters Road, Bournemouth, Dorset, BH1 2LT, United Kingdom

      IIF 156 IIF 157
    • Upper Ground Floor, Streate Place, St. Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 158
    • Upper Ground, St. Peters Road, Streate Place, Bournemouth, BH1 2LT, England

      IIF 159
    • 20, Hurn Court, Hurn, Christchurch, Dorset, BH23 6BH, England

      IIF 160
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, England

      IIF 161
    • 14, Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, PO14 1TH, United Kingdom

      IIF 162 IIF 163
    • Fleur De Lys, Pilley Street, Pilley, Hampshire, SO41 5QG, United Kingdom

      IIF 164
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 165
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 166 IIF 167 IIF 168
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 171 IIF 172
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 173
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 174
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 175 IIF 176
  • Mr Richard Stephen Yonwin
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 177 IIF 178
    • 202 Sandbanks Road, Poole, BH14 8DX, England

      IIF 179
    • 8 Southampton Road, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 180 IIF 181
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 182
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 183 IIF 184 IIF 185
    • Crown House, 8 Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 186
child relation
Offspring entities and appointments
Active 42
  • 1
    Wessex Trade Centre, 43, Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 3
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 4
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 5
    SLICED BREAD MEDIA LTD - 2024-05-29
    202 Sandbanks Road, Poole, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    20,908 GBP2024-09-30
    Officer
    2020-05-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 181 - Has significant influence or controlOE
  • 6
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 7
    INNTOWN PUB COMPANY LIMITED - 2007-05-23
    C/o Deloitte & Touche Llp, Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2004-10-16 ~ dissolved
    IIF 41 - Director → ME
  • 8
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 124 - Director → ME
  • 9
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 10
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 84 - Director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 31 - Director → ME
  • 12
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 125 - Director → ME
  • 13
    51 Dale Valley Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 102 - Director → ME
  • 14
    Andrew Day & Co, "the Park House", 13 Palmerston Road, Southampton, Hants.
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 39 - Director → ME
  • 15
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-14 ~ dissolved
    IIF 79 - Director → ME
  • 16
    COLUMNFLOW LIMITED - 1985-05-20
    8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 77 - Director → ME
  • 17
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2021-01-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 152 - Has significant influence or controlOE
  • 18
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 19
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 128 - Director → ME
  • 20
    CFP LOTTERY & RAFFLE SERVICES LTD - 2019-01-11
    CFP (1991) LIMITED - 2017-02-15
    CFP HANDLING LIMITED - 2013-10-31
    H E W FUND-RAISING LIMITED - 2000-02-14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,728 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 21
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 22
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 70 - Director → ME
  • 23
    6 Poole Hill, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,217 GBP2024-12-31
    Officer
    2020-03-02 ~ now
    IIF 114 - Director → ME
  • 24
    SOUTH COAST JAG ( SALES ) LTD - 2015-09-05
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 25
    NELSON TAVERN LTD - 2025-11-10
    8 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 27
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2021-01-31
    Officer
    2019-09-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 28
    GO SHOPPING LTD - 2013-11-18
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 95 - Director → ME
  • 29
    8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 30
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 31
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2024-08-18 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 32
    SHERINGTON BUSINESS CONSULTANTS LTD - 2014-10-06
    SLICED BREAD MEDIA LTD - 2012-06-20
    SHERINGTON BUSINESS CONSULTANTS LIMITED - 2012-03-27
    MK WORKWEAR LTD - 2010-06-17
    KOMPLETE SAFETY DIRECT LTD - 2010-03-24
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 13 - Director → ME
  • 33
    GBH ASSET MANAGEMENT LIMITED - 2013-02-22
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 15 - Director → ME
  • 34
    SETTERLIKE DRIVEWAYS LTD - 2023-01-19
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-01-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 35
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-02 ~ dissolved
    IIF 28 - Director → ME
  • 36
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 36 - Director → ME
  • 37
    THE LAMB WINKTON LTD - 2020-01-31
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,116 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 182 - Has significant influence or controlOE
  • 38
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 106 - Director → ME
  • 39
    8 Southampton Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 40
    116 Capstone Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 44 - Director → ME
  • 41
    Highfirld Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 27 - Director → ME
  • 42
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,018 GBP2017-06-30
    Officer
    2017-10-01 ~ dissolved
    IIF 100 - Director → ME
Ceased 74
  • 1
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ 2025-09-20
    IIF 62 - Director → ME
    Person with significant control
    2025-09-11 ~ 2025-09-20
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    1a Highfield Road, Mears Ashby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2013-08-28 ~ 2014-07-18
    IIF 23 - Director → ME
  • 3
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ 2026-02-08
    IIF 64 - Director → ME
    2024-11-17 ~ 2024-11-24
    IIF 90 - Director → ME
    Person with significant control
    2026-02-05 ~ 2026-02-08
    IIF 153 - Has significant influence or control OE
    2024-11-17 ~ 2024-11-24
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 4
    The Red House, 87 Earl Richards Road South, Exeter, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,227 GBP2023-10-01 ~ 2024-09-30
    Officer
    2014-11-29 ~ 2015-11-27
    IIF 85 - Director → ME
  • 5
    14 Priory Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,805 GBP2025-01-31
    Officer
    2020-06-04 ~ 2022-12-16
    IIF 6 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 141 - Has significant influence or control OE
  • 6
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -1,955 GBP2023-02-28
    Officer
    2024-08-15 ~ 2025-03-01
    IIF 1 - Director → ME
    2020-06-04 ~ 2022-12-16
    IIF 2 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 142 - Has significant influence or control OE
    2024-08-15 ~ 2025-03-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 7
    SMART HOME RENTALS ( SOUTHERN ) LTD - 2024-04-19
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-18 ~ 2024-05-17
    IIF 51 - Director → ME
    Person with significant control
    2022-07-18 ~ 2024-04-19
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 8
    SECURITY & SYSTEMS CONSULTANTS LTD - 2015-01-30
    Crown House, 8 Southampton Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-08-13
    IIF 20 - Director → ME
  • 9
    128 High Street, Selsey, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-06-03
    IIF 96 - Director → ME
  • 10
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-19
    IIF 133 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-19
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 11
    Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,145 GBP2024-12-31
    Officer
    2013-02-21 ~ 2017-09-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 186 - Has significant influence or control OE
  • 12
    743 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2008-10-07 ~ 2009-12-04
    IIF 37 - Director → ME
    2010-12-21 ~ 2016-07-08
    IIF 35 - Director → ME
  • 13
    ENERGY STORE (DORSET) LTD - 2023-10-31
    GREAT WESTERN ELECTRICAL DISTRIBUTORS LTD - 2017-07-03
    No 1 Business Centre, 1 - 11 Alvin Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142 GBP2024-06-30
    Officer
    2016-06-11 ~ 2017-06-21
    IIF 131 - Director → ME
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-09-01
    IIF 7 - Director → ME
  • 15
    ESPAR LIMITED - 2018-05-22
    STERLING CONSULTANCY SERVICES LTD - 2001-05-29
    11 Castle Hill, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,045 GBP2021-03-31
    Officer
    2001-02-16 ~ 2003-06-13
    IIF 40 - Director → ME
    2001-04-11 ~ 2005-10-26
    IIF 111 - Secretary → ME
  • 16
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-12-24 ~ 2009-12-04
    IIF 29 - Director → ME
  • 17
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-14
    IIF 73 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-17
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 18
    Fleur De Lys, Pilley Street, Pilley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ 2025-03-01
    IIF 74 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-03-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 19
    THE VESTRY LTD - 2015-02-06
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-06
    IIF 9 - Director → ME
  • 20
    SUSSEX INNS (TRADING) LTD - 2013-08-20
    SUSSEX INNS ( CHICHESTER ) LTD - 2012-07-27
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    344,293 GBP2024-06-30
    Officer
    2012-06-20 ~ 2018-03-01
    IIF 18 - Director → ME
    2018-03-24 ~ 2020-04-28
    IIF 87 - Director → ME
    Person with significant control
    2018-09-01 ~ 2020-04-28
    IIF 169 - Has significant influence or control OE
    2017-07-05 ~ 2018-03-01
    IIF 160 - Has significant influence or control OE
  • 21
    SLICED BREAD MEDIA LTD - 2018-08-09
    CFP ( UK ) LTD - 2017-06-09
    210 Columbia Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-05-31
    Officer
    2017-05-26 ~ 2018-05-01
    IIF 93 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-05-01
    IIF 173 - Has significant influence or control OE
  • 22
    GRANT ENTERPRISES ( LONDON ) LTD - 2014-03-27
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ 2012-08-24
    IIF 12 - Director → ME
  • 23
    2 Esdaile Lane, Burley, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,323 GBP2017-04-30
    Officer
    2014-04-30 ~ 2016-06-30
    IIF 75 - Director → ME
  • 24
    GRANT SMITH ESTATES LTD - 2017-05-18
    G.S. ESTATES LTD - 2014-04-07
    GO SHOPPING LTD - 2014-03-27
    REDSAVE.COM LTD - 2013-11-18
    Crown House, Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,853 GBP2016-07-31
    Officer
    2013-07-10 ~ 2014-08-01
    IIF 17 - Director → ME
  • 25
    Highfiled Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ 2015-10-01
    IIF 97 - Director → ME
  • 26
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2016-11-16 ~ 2016-11-16
    IIF 121 - Director → ME
    2014-10-01 ~ 2015-02-01
    IIF 69 - Director → ME
    2015-08-06 ~ 2016-08-08
    IIF 127 - Director → ME
  • 27
    G A WORKSTATION LTD - 2018-03-13
    White Rose Farm Paradise Lane, Lower Row, Holt, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,230 GBP2021-12-31
    Officer
    2017-12-01 ~ 2019-05-01
    IIF 78 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-05-01
    IIF 165 - Has significant influence or control OE
  • 28
    KSE-LIGHTS ( UK ) LTD - 2011-05-26
    BUSHER ASSOCIATES LTD. - 2010-08-24
    KSE-LIGHTS (UK) LTD - 2010-06-07
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-08-31
    IIF 34 - Director → ME
    2011-02-26 ~ 2011-08-01
    IIF 33 - Director → ME
  • 29
    OAKHURST PROPERTIES LIMITED - 1986-07-31
    9a & 10a Saxon Square, Christchurch, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,112 GBP2024-12-31
    Officer
    2001-04-01 ~ 2001-12-31
    IIF 42 - Director → ME
  • 30
    29-33 Fisherton Street, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    4,481 GBP2025-03-31
    Officer
    2011-09-27 ~ 2012-08-01
    IIF 4 - Director → ME
  • 31
    The Fort Business Centre Artillery Business Park, Park Hall, Oswestry, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,912 GBP2024-05-31
    Officer
    2020-05-20 ~ 2022-05-20
    IIF 117 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-02-01
    IIF 180 - Has significant influence or control OE
  • 32
    15 Western Avenue, Brynmawr, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-08-04
    IIF 16 - Director → ME
  • 33
    Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653 GBP2024-03-31
    Officer
    2020-02-15 ~ 2020-07-01
    IIF 113 - Director → ME
  • 34
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,347 GBP2025-03-31
    Officer
    2020-06-04 ~ 2021-02-24
    IIF 99 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-02-24
    IIF 174 - Has significant influence or control OE
  • 35
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-06-30
    Officer
    2024-02-19 ~ 2025-10-16
    IIF 52 - Director → ME
    2021-04-27 ~ 2023-10-01
    IIF 55 - Director → ME
    2023-12-01 ~ 2025-10-16
    IIF 139 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-10-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 36
    Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,907 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-08-01
    IIF 53 - Director → ME
  • 37
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ 2025-07-19
    IIF 72 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-07-19
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 38
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,070 GBP2024-11-30
    Officer
    2025-10-15 ~ 2025-10-15
    IIF 63 - Director → ME
  • 39
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-11-30 ~ 2018-07-01
    IIF 92 - Director → ME
  • 40
    RED LION ( SI ) LTD - 2025-03-28
    RUFUS FRANCE LTD - 2024-01-22
    L.O.C.A.L ( RINGWOOD ) LTD - 2019-06-21
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-02-01 ~ 2024-07-01
    IIF 82 - Director → ME
    2019-06-05 ~ 2024-01-19
    IIF 83 - Director → ME
    2024-07-18 ~ 2025-12-01
    IIF 88 - Director → ME
    Person with significant control
    2019-06-05 ~ 2024-01-19
    IIF 167 - Has significant influence or control OE
  • 41
    Crown House, 8 Southampton Road, Ringwood
    Active Corporate (2 parents)
    Equity (Company account)
    -1,075 GBP2024-03-31
    Officer
    2011-03-23 ~ 2011-04-01
    IIF 109 - Director → ME
  • 42
    14 Fareham Enterprise Centre, Hackett Way, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ 2025-02-17
    IIF 71 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-02-17
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 43
    Streate Place, St Peters Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ 2025-08-21
    IIF 65 - Director → ME
    Person with significant control
    2025-08-20 ~ 2025-08-21
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 44
    CONCEPT SECURITY SOUTHERN LTD - 2024-12-03
    BEECHWOOD PRINT SERVICES LTD - 2023-12-31
    Crown House, 8 Southampton Road, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,511 GBP2024-02-29
    Officer
    2017-02-06 ~ 2024-03-01
    IIF 129 - Director → ME
    Person with significant control
    2017-02-06 ~ 2024-03-01
    IIF 185 - Has significant influence or control OE
  • 45
    29/31 Fisherton Street, Salisbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2011-10-12 ~ 2012-10-12
    IIF 5 - Director → ME
  • 46
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246,576 GBP2017-03-31
    Officer
    2004-11-01 ~ 2008-09-30
    IIF 32 - Director → ME
    2006-11-10 ~ 2007-01-26
    IIF 110 - Secretary → ME
  • 47
    SCHUBERTH UK LIMITED - 2011-03-25
    60 60 Glenville Rd, Walkford, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,227 GBP2025-02-28
    Officer
    2010-12-14 ~ 2011-03-18
    IIF 59 - Director → ME
  • 48
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ 2025-08-15
    IIF 61 - Director → ME
    Person with significant control
    2025-08-15 ~ 2025-08-15
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 49
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-03-10 ~ 2017-08-17
    IIF 130 - Director → ME
  • 50
    CORPORATE THERAPY HOLDINGS LTD. - 2024-10-15
    SOUTHERN ROOMS LIMITED - 2024-06-23
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,051 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-01
    IIF 26 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-10-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    YONWIN LIMITED - 2022-11-30
    8 Southampton Road, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,582 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-11-01
    IIF 54 - Director → ME
    2017-11-01 ~ 2023-03-16
    IIF 48 - Director → ME
    Person with significant control
    2017-11-01 ~ 2023-03-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 52
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-05-13
    IIF 132 - Director → ME
  • 53
    SLICED BREAD MEDIA LTD - 2012-02-23
    MYLOR AND MAWES LTD - 2011-06-07
    SLICED BREAD MEDIA LTD - 2011-05-18
    WHITE HART PUB LIMITED - 2003-07-07
    TDES 2 LIMITED - 2002-04-12
    TAYLOR DYNE ELECTRICAL SYSTEMS LIMITED - 1999-10-15
    Unit 2 The Business Centre, Downmill Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    439,155 GBP2024-12-31
    Officer
    2010-12-07 ~ 2011-03-18
    IIF 30 - Director → ME
    2002-04-08 ~ 2009-12-03
    IIF 120 - Director → ME
    2011-08-22 ~ 2012-03-17
    IIF 24 - Director → ME
    2002-04-08 ~ 2002-06-13
    IIF 112 - Secretary → ME
  • 54
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-02-12
    IIF 135 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-02-12
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 55
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ 2015-03-06
    IIF 94 - Director → ME
  • 56
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-12-28
    IIF 108 - Director → ME
  • 57
    THE CROWN TAP LIMITED - 2023-10-12
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-19 ~ 2025-09-01
    IIF 86 - Director → ME
    Person with significant control
    2024-03-18 ~ 2025-09-01
    IIF 168 - Ownership of shares – 75% or more OE
  • 58
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 76 - Director → ME
    2014-07-02 ~ 2014-10-24
    IIF 126 - Director → ME
  • 59
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ 2016-07-13
    IIF 22 - Director → ME
    2016-04-22 ~ 2016-08-18
    IIF 116 - Director → ME
  • 60
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,617 GBP2024-12-31
    Officer
    2021-09-20 ~ 2022-01-02
    IIF 101 - Director → ME
  • 61
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ 2025-03-01
    IIF 43 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-01
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 62
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2013-12-14 ~ 2015-03-10
    IIF 98 - Director → ME
    2014-03-10 ~ 2015-06-30
    IIF 58 - Director → ME
  • 63
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,409 GBP2024-12-31
    Officer
    2012-11-13 ~ 2015-12-18
    IIF 3 - Director → ME
  • 64
    HAMPTON REED (CROYDON) LIMITED - 2011-08-31
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-11-14
    IIF 107 - Director → ME
  • 65
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ 2013-03-21
    IIF 19 - Director → ME
  • 66
    CFP ( UK ) LTD - 2019-01-09
    SLICED BREAD MEDIA LTD - 2017-06-09
    SHERINGTON BUSINESS CONSULTANTS LTD - 2012-06-20
    6 Poole Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    313 GBP2024-05-31
    Officer
    2012-05-29 ~ 2023-12-01
    IIF 123 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-12-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 67
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ 2015-08-10
    IIF 105 - Director → ME
  • 68
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2009-10-26
    IIF 122 - Director → ME
  • 69
    WANACO LTD - 2019-12-24
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,452 GBP2024-07-31
    Officer
    2019-09-20 ~ 2019-12-20
    IIF 81 - Director → ME
  • 70
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2023-01-10 ~ 2023-03-31
    IIF 57 - Director → ME
    Person with significant control
    2023-03-08 ~ 2023-03-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 71
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-07 ~ 2024-10-18
    IIF 134 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-10-18
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 72
    TURAY HOLDINGS LIMITED - 2019-07-26
    201 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    313,539 GBP2024-02-29
    Officer
    2022-03-22 ~ 2022-12-16
    IIF 46 - Director → ME
    2020-06-04 ~ 2022-03-22
    IIF 38 - Director → ME
    Person with significant control
    2020-06-04 ~ 2022-12-16
    IIF 143 - Has significant influence or control OE
  • 73
    The Pagoda, 30 Avenue Road, Bournemouth, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-06 ~ 2024-10-21
    IIF 45 - Director → ME
    2022-10-06 ~ 2024-10-21
    IIF 138 - Secretary → ME
  • 74
    201 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,969 GBP2024-08-31
    Officer
    2022-10-01 ~ 2022-12-16
    IIF 47 - 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.