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 Ian Michael Saul

    Related profiles found in government register
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 1
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 2 IIF 3
    • Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 4
    • Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 5
    • 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 6
    • 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 7 IIF 8
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 9
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 10
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 11 IIF 12
  • Mr Ian Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 13
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 14
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 15
  • Mr Ian Saul
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 16
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 17 IIF 18
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 19
  • Saul, Ian Michael
    British commercial director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 20
  • Saul, Ian Michael
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 21
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 22
  • Saul, Ian Michael
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 23
    • Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 24
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 25
    • 63, Stour Vale Road, Southbourne, Dorset, BH6 3SL, England

      IIF 26
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 27
    • 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 28 IIF 29
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 30
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 31
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 32
  • Saul, Ian Michael
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 33
  • Saul, Ian Michael
    British mobile coffee born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 34
  • Saul, Ian Michael
    British none born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 35
  • Saul, Ian Michael
    British property investment born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lulworth Avenue, Poole, Dorset, BH15 4DQ, United Kingdom

      IIF 36
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, BH1 3NL, United Kingdom

      IIF 37
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 38 IIF 39
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 40
  • Saul, Ian
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 41
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 42
  • Saul, Ian
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 43
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 44 IIF 45
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 46
  • Mr Ian Saul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 47 IIF 48
  • Saul, Ian Michael
    British cake retailer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 49
  • Saul, Ian Michael
    British ceo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, BH1 3NL, United Kingdom

      IIF 50
  • Saul, Ian Michael
    British coffee outlet born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 51
  • Saul, Ian Michael
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 52
  • Saul, Ian Michael
    British managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 53
  • Saul, Ian Michael
    British prepared food producer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22christchurch Road, Bournemouth, BH1 3NE, England

      IIF 54
  • Saul, Ian Michael
    British take away/restaurant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 55
  • Saul, Ian
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    59 Churchfield Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,253 GBP2023-10-31
    Officer
    2015-10-04 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Corporate (14 parents)
    Equity (Company account)
    251,255 GBP2023-06-30
    Officer
    2018-12-05 ~ now
    IIF 27 - director → ME
  • 4
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Dorset House, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Dorset House, 5 Church Street, Wimborne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 7
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 47 - Has significant influence or controlOE
  • 8
    Dorset House, 5 Church Street, Wimborne, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    NOVO DELIS (BOURNEMOUTH) LIMITED - 2022-04-28
    5 Church Street, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    -39,980 GBP2023-10-31
    Officer
    2019-08-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    HOOCHY MAMA'S KITCHEN LTD - 2022-02-24
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -2,772 GBP2023-10-31
    Officer
    2018-09-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    NOVO DELIS (HOLDINGS) LIMITED - 2022-02-24
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -5,467 GBP2023-10-31
    Officer
    2020-12-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    NAKED COFFEE GROUP LTD - 2022-02-24
    ECO ROASTERS LTD - 2022-02-21
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    18,904 GBP2023-10-31
    Officer
    2018-10-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    NOVO DELI (POOLE) LTD - 2022-04-01
    HOOCHY MAMMA'S KITCHEN LIMITED - 2022-04-01
    Dorset House, 22christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -6,218 GBP2023-10-31
    Officer
    2017-04-11 ~ now
    IIF 54 - director → ME
  • 17
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -514 GBP2023-10-31
    Officer
    2022-06-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -9,450 GBP2023-10-31
    Officer
    2022-06-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -45 GBP2023-10-31
    Officer
    2019-12-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    Dorset House, 5 Church Street, Wimborne, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-05-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    NOVO DELIS (POOLE) LIMITED - 2021-12-06
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-08-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    1 Lowther Gardens, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2018-09-22 ~ now
    IIF 35 - director → ME
  • 23
    24 Lulworth Avenue, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 36 - director → ME
  • 24
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    58,652 GBP2023-10-31
    Officer
    2014-02-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    5 Church Street, Wimborne, England
    Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    Dorset House 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 27
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 49 - director → ME
  • 28
    LA BELLA BEAN LTD - 2015-11-10
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -28,163 GBP2023-10-31
    Officer
    2015-08-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 29
    NAKED DELI (POOLE) LTD - 2022-04-01
    VEGAN JUNKIES LTD - 2022-02-24
    5 Church Street, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    NOVO DELIS (POOLE) LIMITED - 2021-12-06
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-08-24 ~ 2020-08-24
    IIF 45 - director → ME
    Person with significant control
    2020-08-24 ~ 2020-08-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    SAUL BROTHERS DEVELOPMENTS LIMITED - 2018-02-26
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    -76,409 GBP2023-12-31
    Officer
    2014-11-24 ~ 2017-12-13
    IIF 25 - director → ME
  • 3
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,830 GBP2020-03-31
    Officer
    2008-11-03 ~ 2013-03-25
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.