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

Mr Malcolm Jewell

    Related profiles found in government register
  • Mr Malcolm Jewell
    English born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, BH7 6BP, England

      IIF 1 IIF 2
    • icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, BH23 4HD, England

      IIF 3
  • Mr Malcolm Alec Jewell
    English born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP

      IIF 4
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 5
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ

      IIF 6
    • icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, BH21 3RL, England

      IIF 7
  • Mr Malcolm Jewell
    English born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 8
  • Mr Malcolm Alec Jewell
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 9
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 10
  • Jewell, Malcolm Alec
    English accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, United Kingdom

      IIF 11
    • icon of address Suite 404, 324-326 Regent Street, London, W1B 3HH, England

      IIF 12
  • Jewell, Malcolm Alec
    English director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, BH7 6BP, England

      IIF 13
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP

      IIF 14
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 15 IIF 16
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ

      IIF 26
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH231JJ, England

      IIF 32
    • icon of address 19b, Willow Way, Christchurch, United Kingdom

      IIF 33
    • icon of address 3rd, Floor, 207 Regent Street, London, Great Britain

      IIF 34
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 35 IIF 36
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 483, Green Lanes, Palmers Green, London, N13 4BS

      IIF 41
    • icon of address 483, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 42 IIF 43
    • icon of address Suite 404, 324-326 Regent Street, London, W1B 3HH, United Kingdom

      IIF 44
    • icon of address Henbury Manor, Dorchester Road, Sturminster Marshall, Wimborne, Dorset, BH21 3RL, England

      IIF 45
    • icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, BH21 3RL, England

      IIF 46
  • Malcolm Alec Jewell
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 201, Unit 9 St Stephen’s Court, St Stephens Road, Bournemouth, BH2 6LA, England

      IIF 47
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 48 IIF 49 IIF 50
  • Jewell, Malcolm
    English director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, BH7 6BP, England

      IIF 51
  • Mr Joseph Malcolm Jewell
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, BH7 6BP, England

      IIF 52
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 53
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 54
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 59
  • Jewell, Malcolm Alec
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, Dorset, BH7 6BP, England

      IIF 60
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ, England

      IIF 61
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH231JJ, England

      IIF 62
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 63
    • icon of address Henbury Manor, Dorchester Road, Sturminster Marshall, Wimborne, Dorset, BH21 3RL, England

      IIF 64
    • icon of address Henbury Manor, Dorchester Road, Sturminster Marshall, Wimborne, Dorset, BH21 3RL, United Kingdom

      IIF 65 IIF 66
    • icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, BH21 3RL, England

      IIF 67
    • icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, BH21 3RL, United Kingdom

      IIF 68
    • icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, BH213RL, United Kingdom

      IIF 69
  • Malcolm Jewell
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, United Kingdom

      IIF 70 IIF 71
  • Jewell, Joseph Malcolm
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1247, Christchurch Road, Bournemouth, BH7 6BP, England

      IIF 72
    • icon of address 19b, Willow Way, Christchurch, BH23 1JJ, England

      IIF 73
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ

      IIF 74
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH23 1JJ, England

      IIF 75 IIF 76 IIF 77
    • icon of address 19b, Willow Way, Christchurch, Dorset, BH231JJ, England

      IIF 82
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 83
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,133 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 207 Regent Street, 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 207 Regent Street, 3rd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 31 - Director → ME
  • 4
    VALEGOLD SOLUTIONS LIMITED - 2011-10-10
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,976 GBP2019-06-30
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19b Willow Way, Christchurch
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,986 GBP2015-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Office 201 Unit 9 St Stephen’s Court, St Stephens Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    773,194 GBP2018-09-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19b Willow Way, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address 1247 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,050 GBP2024-01-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,712 GBP2020-11-30
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 24 - Director → ME
  • 11
    BOURN 2K LIMITED - 2023-07-11
    K-ONE LIMITED - 1999-12-23
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,102 GBP2024-08-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    NUMERIO LTD - 2020-09-21
    MG WATER HEATERS LTD - 2020-08-24
    icon of address Unit 15 Priory Industrial Estate, Airspeed Road, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 404 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 3dr Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 3rd Floor 207, Regent Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,720 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    ADVANCED PLASTERING LIMITED - 2013-05-21
    icon of address 1247 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,739 GBP2024-02-28
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,666 GBP2024-01-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -624 GBP2016-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 19b Willow Way, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address 19b Willow Way, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 74 - Director → ME
  • 23
    icon of address 1247 Christchurch Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    345,805 GBP2024-09-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,968,776 GBP2024-11-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -129 GBP2015-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,439 GBP2021-05-31
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,891 GBP2020-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address Suite 404 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 44 - Director → ME
Ceased 29
  • 1
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86,337 GBP2021-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2014-01-20
    IIF 34 - Director → ME
  • 2
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,133 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-04
    IIF 76 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-09-26 ~ 2016-07-01
    IIF 39 - Director → ME
  • 4
    icon of address 19b Willow Way, Christchurch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-01-15
    IIF 11 - Director → ME
  • 5
    icon of address 19b Willow Way, Christchurch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,694 GBP2017-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2014-01-20
    IIF 21 - Director → ME
  • 6
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,920,484 GBP2020-04-30
    Officer
    icon of calendar 2012-10-02 ~ 2020-04-26
    IIF 37 - Director → ME
  • 7
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-06-04
    IIF 40 - Director → ME
  • 8
    MALDON LTD - 2018-07-06
    MARSHALS LTD - 2017-01-05
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,437 GBP2023-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2015-07-27
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1247 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,050 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-01-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-07-05
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    BLACKACRE ENTERPRISES LIMITED - 2008-10-09
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2011-12-19
    IIF 12 - Director → ME
  • 11
    icon of address 42a Gloucester Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-07-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 12
    BOURN 2K LIMITED - 2023-07-11
    K-ONE LIMITED - 1999-12-23
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,102 GBP2024-08-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-04-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-04-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-18 ~ 2014-01-20
    IIF 17 - Director → ME
  • 14
    MILHAMS LTD - 2016-10-13
    icon of address Office 1, The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,421 GBP2023-09-30
    Officer
    icon of calendar 2013-09-27 ~ 2014-12-16
    IIF 82 - Director → ME
    icon of calendar 2013-09-27 ~ 2013-09-27
    IIF 62 - Director → ME
  • 15
    icon of address 19b Willow Way, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-04-01
    IIF 61 - Director → ME
  • 16
    ADVANCED PLASTERING LIMITED - 2013-05-21
    icon of address 1247 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,739 GBP2024-02-28
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-29
    IIF 72 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-03-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1247 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,666 GBP2024-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address Henbury Manor, Dorchester Road, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -624 GBP2016-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-04
    IIF 77 - Director → ME
    IIF 67 - Director → ME
  • 19
    icon of address 19b Willow Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2013-12-19
    IIF 75 - Director → ME
    IIF 28 - Director → ME
  • 20
    icon of address 19b Willow Way, Christchurch, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-23 ~ 2016-06-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ 2016-06-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 3 Deanery Court, Preston Deanery, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,249 GBP2019-07-31
    Officer
    icon of calendar 2015-06-10 ~ 2015-12-01
    IIF 41 - Director → ME
  • 22
    icon of address 19b Willow Way, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2012-12-17
    IIF 68 - Director → ME
    icon of calendar 2012-12-17 ~ 2013-12-18
    IIF 29 - Director → ME
  • 23
    icon of address 19b Willow Way, Christchurch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,115 GBP2020-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2013-08-01
    IIF 65 - Director → ME
  • 24
    icon of address 19b Willow Way, Christchurch, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-23 ~ 2016-06-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ 2016-06-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    icon of address 483 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    -12,339 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2024-06-20
    IIF 43 - Director → ME
  • 26
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,131 GBP2019-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2016-10-30
    IIF 25 - Director → ME
  • 27
    icon of address Marshals, Henbury Manor Dorchester Road, Sturminster Marshall, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-05-04
    IIF 66 - Director → ME
  • 28
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-26 ~ 2016-07-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    700 GBP2015-05-31
    Officer
    icon of calendar 2014-09-04 ~ 2016-09-05
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.