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 Graham Keith Heffer

    Related profiles found in government register
  • Mr Graham Keith Heffer
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 1 IIF 2
    • icon of address C/o Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 3
  • Mr Graham Keith Heffer
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lowther Gardens, Bournemouth, BH8 8NF

      IIF 4
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road West, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 10
    • icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT

      IIF 11 IIF 12
    • icon of address Suite 2 Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, England

      IIF 13
    • icon of address Suite 2, Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, BH4 8DT, England

      IIF 14
    • icon of address Suite 2, Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 2, Hamilton Court House, 1-3 Alum Chine Rod, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 20
    • icon of address Suite 2 Hamilton Court House, 1-3 Aum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 21
    • icon of address Bloq Management Services Ltd, Filwood Green Business Park, 1 Filwood Park Lane, Hengrove, Bristol, BS4 1ET, United Kingdom

      IIF 22
    • icon of address 11, Cabot Lane, Poole, BH17 7BX, England

      IIF 23
    • icon of address 11, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 24
    • icon of address 13c, Sandringham Road, Poole, Dorset, BH14 8TH

      IIF 25
    • icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, United Kingdom

      IIF 29 IIF 30
    • icon of address First Floor 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 31
    • icon of address N/a, First Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, United Kingdom

      IIF 32
    • icon of address Suite 2 Hamilton Town Court House, 1-3 Alum Chine Road, Westbourne, Poole, BH4 8DT, England

      IIF 33
  • Graham Keith Heffer
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 153 Commercial Road, Bournemouth, BH14 0JJ, United Kingdom

      IIF 34
  • Heffer, Graham Keith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 35 IIF 36
  • Heffer, Graham Keith
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westernberry, 14 Western Avenue, Branksome Park, Dorset, BH13 7AN

      IIF 37
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 38 IIF 39
  • Heffer, Graham Keith
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westernberry, 614 Western Avenue, Branksome Park, Poole Dorset, BH13 7AN

      IIF 40
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 41 IIF 42 IIF 43
  • Heffer, Graham Keith
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 44
  • Heffer, Graham Keith
    British meat wholesaler born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 45
  • Heffer, Graham Keith
    British sales director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 46
  • Heffer, Graham Keith
    British salesman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Heffer, Graham
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 52
  • Heffer, Graham Keith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heffer, Graham Keith
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-8, The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, United Kingdom

      IIF 83
    • icon of address 11, Cabot Lane, Poole, Dorset, BH17 7BX, England

      IIF 84
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 85
    • icon of address Bowden House, 9 Market Street, Poole, Dorset

      IIF 86
    • icon of address N/a, First Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, United Kingdom

      IIF 87
    • icon of address Unit 1, Forest Business Centre, Fawley Road Fawley, Southampton, Hampshire, SO45 1FJ, United Kingdom

      IIF 88
    • icon of address Suite A5, 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, BH21 7UH, England

      IIF 89
  • Heffer, Graham Keith
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, England

      IIF 90
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road West, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 91 IIF 92
    • icon of address 6 Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 93
    • icon of address Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 94
    • icon of address 352 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN, United Kingdom

      IIF 95
    • icon of address Bloq Management Services Ltd, Filwood Green Business Park, 1 Filwood Park Lane, Hengrove, Bristol, BS4 1ET, United Kingdom

      IIF 96
    • icon of address 153 Commercial Road, Commercial Road, Poole, BH14 0JJ, England

      IIF 97
    • icon of address 1st Floor 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 98
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 99 IIF 100 IIF 101
    • icon of address 330, Sandbanks Road, Sandbanks, Poole, Dorset, BH14 8HY, England

      IIF 104
    • icon of address First Floor 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 105
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 106 IIF 107
  • Heffer, Graham Keith
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153, Commercial Road, Poole, BH14 0JJ, England

      IIF 108
  • Heffer, Graham Keith
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 109
  • Heffer, Graham Keith
    British

    Registered addresses and corresponding companies
  • Heffer, Graham
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 112 IIF 113
  • Heffer, Graham
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 114
    • icon of address Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW, England

      IIF 115
  • Heffer, Graham Keith

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 116
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road West, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,278 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -20,806 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 63 - Director → ME
  • 4
    BREWERS REACH (WEYMOUTH) LTD - 2023-11-01
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,718 GBP2024-02-28
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address 352 Christchurch Road West Parley, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 95 - Director → ME
  • 8
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 104 - Director → ME
  • 9
    icon of address 1 Lowther Gardens, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -481,701 GBP2021-03-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 61 - Director → ME
  • 11
    HARROW HOUSE LIMITED - 1993-08-03
    I.L.S.C. LIMITED - 1992-06-02
    HARROW HOUSE INTERNATIONAL COLLEGE LIMITED - 1997-04-21
    P.I.C.E. (DORSET) LIMITED - 1978-12-31
    icon of address 1st Floor 153 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,872,535 GBP2021-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,150,891 GBP2021-03-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 69 - Director → ME
    icon of calendar 2017-07-28 ~ now
    IIF 116 - Secretary → ME
  • 13
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251,844 GBP2021-03-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,981 GBP2022-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 80 - Director → ME
  • 15
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,115 GBP2019-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address N M George, 2-8 The Interchange Latham Road, Huntingdon, Cambridgeshire
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1995-05-24 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 1st Floor, 153 Commercial Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 108 - Director → ME
  • 19
    icon of address N/a First Floor, 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Poole Hill, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-24
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address First Floor, 153 Commercial Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Milsted Langdon Winchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    180,467 GBP2015-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 23
    icon of address C/o Milsted Langdon Winchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 113 - Director → ME
  • 24
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 114 - Director → ME
  • 26
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 27
    icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 55 - Director → ME
  • 28
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    3,477 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 90 - Director → ME
  • 29
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address First Floor, 153 Commercial Road, Poole, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -724,661 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 82 - Director → ME
  • 31
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -1,039,488 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,942 GBP2021-03-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 64 - Director → ME
  • 33
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,164,729 GBP2021-03-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 109 - Director → ME
  • 34
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,801,399 GBP2021-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 103 - Director → ME
  • 35
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,121 GBP2021-03-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 85 - Director → ME
  • 36
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 76 - Director → ME
  • 37
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 75 - Director → ME
  • 38
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,771 GBP2021-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 60 - Director → ME
  • 39
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 99 - Director → ME
  • 40
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -338,952 GBP2021-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 70 - Director → ME
  • 41
    TOWERVIEW GUILDFORD 2 LIMITED - 2024-04-24
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2022-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 73 - Director → ME
  • 42
    icon of address Suite 2 Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 78 - Director → ME
  • 44
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -256,444 GBP2021-03-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 77 - Director → ME
  • 45
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -949,199 GBP2021-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 71 - Director → ME
  • 46
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 101 - Director → ME
  • 47
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 81 - Director → ME
  • 48
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 72 - Director → ME
  • 49
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,098 GBP2021-03-31
    Officer
    icon of calendar 2019-10-13 ~ now
    IIF 62 - Director → ME
  • 50
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,740 GBP2021-03-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 65 - Director → ME
  • 51
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents, 25 offsprings)
    Profit/Loss (Company account)
    1,884,247 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    WESTCOAST (BRISTOL) 2018 LIMITED - 2019-09-12
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,954 GBP2021-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 58 - Director → ME
  • 53
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,013 GBP2021-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 68 - Director → ME
  • 54
    icon of address First Floor 153 Commercial Road, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,831 GBP2021-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 55
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2021-09-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2022-07-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLADE FARMING (SOUTH WEST) LIMITED - 2012-01-04
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2011-10-09
    IIF 46 - Director → ME
  • 3
    icon of address Suite A5 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,429 GBP2022-11-30
    Officer
    icon of calendar 2015-02-26 ~ 2021-05-24
    IIF 89 - Director → ME
  • 4
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-12 ~ 2011-10-09
    IIF 47 - Director → ME
  • 7
    icon of address 1 Lowther Gardens, Bournemouth
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ 2025-03-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,150,891 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2019-04-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251,844 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2024-10-25
    IIF 83 - Director → ME
  • 11
    COPPERBEECH LIMITED - 2000-06-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2017-03-07
    IIF 86 - Director → ME
  • 12
    CONCES LIMITED - 1999-06-30
    HILTON FOOD GROUP LIMITED - 2004-11-12
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2007-08-03
    IIF 40 - Director → ME
  • 13
    OSTROV LIMITED - 1992-11-05
    HILTON MEATS (RETAIL) LIMITED - 2015-01-16
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-11 ~ 2007-08-03
    IIF 42 - Director → ME
  • 14
    BEECHCOTE LIMITED - 1999-08-17
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2007-08-03
    IIF 37 - Director → ME
  • 15
    icon of address N/a First Floor, 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2022-01-06
    IIF 87 - Director → ME
  • 16
    icon of address 6 Poole Hill, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-24
    Officer
    icon of calendar 2017-02-09 ~ 2019-12-03
    IIF 93 - Director → ME
  • 17
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2011-10-09
    IIF 49 - Director → ME
  • 18
    BROOMCO (1454) LIMITED - 1998-03-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2011-10-09
    IIF 45 - Director → ME
  • 19
    BROOMCO (1400) LIMITED - 1997-11-20
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2011-10-09
    IIF 41 - Director → ME
  • 20
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-15 ~ 2011-10-09
    IIF 39 - Director → ME
  • 21
    JAXMESH LIMITED - 1998-04-24
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2011-10-09
    IIF 44 - Director → ME
  • 22
    BROOMCO (1463) LIMITED - 1998-04-29
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2011-10-09
    IIF 43 - Director → ME
  • 23
    icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-08-08
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2022-04-05 ~ 2022-04-11
    IIF 12 - Has significant influence or control OE
  • 24
    BROOMCO (1330) LIMITED - 1997-09-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2011-10-09
    IIF 48 - Director → ME
  • 25
    BROOMCO (1194) LIMITED - 1997-02-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2011-10-09
    IIF 50 - Director → ME
  • 26
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-14 ~ 2011-10-09
    IIF 51 - Director → ME
  • 27
    HFR FOOD SOLUTIONS LIMITED - 2019-08-27
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2021-06-07
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-10-09 ~ 2024-10-24
    IIF 97 - Director → ME
    icon of calendar 2020-12-07 ~ 2021-10-08
    IIF 98 - Director → ME
  • 29
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,942 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 7 - Has significant influence or control OE
  • 30
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,164,729 GBP2021-03-31
    Officer
    icon of calendar 2011-02-18 ~ 2011-10-28
    IIF 110 - Secretary → ME
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,801,399 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,121 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,771 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -338,952 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -949,199 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 13b Sandringham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2017-02-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 39
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-15
    IIF 88 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.