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

Beales, Steven Wayne

    Related profiles found in government register
  • Beales, Steven Wayne
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 5
    • icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 6
  • Beales, Steven Wayne
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 2b : 2nd Floor Hamilton Court House, 1 3 Alum Chine Road, Bournemouth, BH4 8DT, England

      IIF 10
    • icon of address Suite 2b : 2nd Floor Hamilton Court House, 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 4th Floor, Link House, 25 West Street, Poole, Dorset, BH15 1LD, United Kingdom

      IIF 17
    • icon of address Link House, 25 West Street, Poole, BH15 1LD, England

      IIF 18
    • icon of address Link House, 25 West Street, Poole, Dorset, BH15 1LD, England

      IIF 19
    • icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, Dorset, BH4 8DT, United Kingdom

      IIF 20
  • Beales, Steven Wayne
    British electrician born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cassel Avenue, Bournemouth, Dorset, BH13 6JD

      IIF 21
  • Beales, Steven Wayne
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, United Kingdom

      IIF 22
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 23
    • icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 266, Sandbanks Road, Poole, BH14 8HA, United Kingdom

      IIF 33
  • Beales, Steven Wayne
    British m d born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stratfield Saye 20-22, Wellington Road, Bournemouth, BH8 8JN, United Kingdom

      IIF 34
  • Beales, Steven Wayne
    British m.d. born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, England

      IIF 35 IIF 36
    • icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 37
  • Beales, Steven Wayne
    British managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, United Kingdom

      IIF 38
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 39 IIF 40
  • Beales, Stevan Wayne
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 41
  • Beales, Steven Wayne
    British company director born in July 1979

    Resident in England

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

      IIF 42
    • icon of address Suite 2b, Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, BH4 8DT, United Kingdom

      IIF 43
    • icon of address Suite 2b, Hamilton Court House, 1-3 Alumchine Road, Westbourne, BH4 8DT, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Beales, Steven Wayne
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Beales, Steven Wayne
    British managing director born in July 1979

    Resident in England

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

      IIF 58
    • icon of address Suite 2b, Hamilton Court House, 1-3 Alumchine Road, Westbourne, BH4 8DT, United Kingdom

      IIF 59
  • Mr Steven Wayne Beales
    British born in July 1979

    Resident in United Kingdom

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

      IIF 60
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, England

      IIF 61 IIF 62
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 66
    • icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 7 Stratfield Saye, 7 Stratfield Saye, 20 - 22 Wellington Road, Bournemouth, BH8 8JN, England

      IIF 73
    • icon of address Suite 2b : 2nd Floor Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 74 IIF 75 IIF 76
    • icon of address Suite 2b : 2nd Floor Hamilton Court House, 1 3 Alum Chine Road, Bournemouth, BH4 8DT, England

      IIF 77
    • icon of address Suite 2b : 2nd Floor Hamilton Court House, 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE, United Kingdom

      IIF 89
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 90 IIF 91 IIF 92
    • icon of address 266, Sandbanks Road, Poole, BH14 8HA, United Kingdom

      IIF 93
    • icon of address Fortitudo, 266 Sandbanks Road, Lilliput, Poole, Dorset, BH14 8HA, England

      IIF 94
    • icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 95
  • Mr Stevan Wayne Beales
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, BH14 8HA, England

      IIF 96
  • Beales, Steven
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, United Kingdom

      IIF 97 IIF 98
  • Beales, Steve
    British developer born in July 1979

    Resident in England

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

      IIF 99
  • Beales, Steve
    British property developer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Unit 7, 20-22 Wellington Road, Bournemouth, BH8 8JN, England

      IIF 100
  • Beales, Steven Wayne
    British

    Registered addresses and corresponding companies
    • icon of address 8 Cassel Avenue, Bournemouth, Dorset, BH13 6JD

      IIF 101
  • Mr Steven Beales
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN

      IIF 102
    • icon of address Second Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 103
  • Mr Steve Beales
    British born in July 1979

    Resident in England

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

      IIF 104
  • Mr Steven Wayne Beales
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Hamilton Court House, 1-3 Alumchine Road, Westbourne, BH4 8DT, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 57
  • 1
    STONEHAVEN HOLDINGS ( PARKSTONE ROAD ) LTD - 2021-02-25
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    588,158 GBP2015-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 6
    BEALES ELECTRICAL CONTRACTING LIMITED - 2013-07-09
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -33,138 GBP2022-01-31
    Officer
    icon of calendar 2004-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    BECC DEVELOPMENTS LIMITED - 2007-09-07
    icon of address 2b Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,145,039 GBP2019-06-30
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,780 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Stratfield Saye 7 Stratfield Saye, 20 - 22 Wellington Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -848 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 108a Panorama Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,672 GBP2021-10-31
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,073 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 7 Statfield Saye, 20-22 Wellington Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 7 Stratfield Saye Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Stonehaven Homes Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 20 - Director → ME
  • 25
    icon of address Fortitudo 266 Sandbanks Road, Lilliput, Dorset, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 50 - Director → ME
  • 28
    STONEHAVEN CCR HOLDINGS LTD - 2024-07-10
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 47 - Director → ME
  • 29
    STONEHAVEN CCR DEVELOPMENT LTD - 2024-07-10
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Fortitudo, 266 Sandbanks Road, Dorset, Poole, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    STONEHAVEN ( BIRCHWOOD AVE ) LIMITED - 2018-03-07
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    STONEHAVEN ( CAMBRIDGE RD ) LIMITED - 2017-12-01
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 51 - Director → ME
  • 38
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 56 - Director → ME
  • 39
    STONEHAVEN ( MEYRICK PARK CRESCENT ) LTD - 2024-03-16
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,304 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 8 - Director → ME
  • 40
    STONEHAVEN LV DEVELOPMENT LTD - 2025-08-04
    STONEHAVEN CLARENDON ROAD DEVELOPMENT LTD - 2025-01-20
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 52 - Director → ME
  • 41
    STONEHAVEN CLARENDON ROAD HOLDINGS LTD - 2025-01-20
    STONEHAVEN LV HOLDINGS LTD - 2025-08-04
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 43 - Director → ME
  • 42
    icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 7 Stratfield Saye Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 46
    BEALES FIRE SERVICES LTD - 2018-04-05
    icon of address Suite 2b : 2nd Floor Hamilton Court House, 1 3 Alum Chine Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -266,629 GBP2023-12-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    925 GBP2024-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 11 - Director → ME
  • 48
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 55 - Director → ME
  • 49
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 45 - Director → ME
  • 51
    STONEHAVEN BENJAMIN CCR LTD - 2024-09-19
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 57 - Director → ME
  • 52
    icon of address Suite 2b Hamilton Court House, 1 - 3 Alum Chine Road, Westbourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 49 - Director → ME
  • 53
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 48 - Director → ME
  • 54
    icon of address Suite 2b Hamilton Court House, 1-3 Alumchine Road, Westbourne, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 59 - Director → ME
  • 55
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,438 GBP2019-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -822,863 GBP2019-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 39 - Director → ME
Ceased 15
  • 1
    icon of address 10 Exeter Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2022-02-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2021-12-08
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    BEALES ELECTRICAL CONTRACTING LIMITED - 2013-07-09
    icon of address Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -33,138 GBP2022-01-31
    Officer
    icon of calendar 2004-11-08 ~ 2006-11-07
    IIF 101 - Secretary → ME
  • 3
    icon of address Link House, 25 West Street, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,128 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2022-11-01
    IIF 18 - Director → ME
  • 4
    CLARENDON ROAD 2 LTD - 2022-03-29
    CEL1 LTD - 2022-05-24
    icon of address Link House, 25 West Street, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ 2022-03-28
    IIF 17 - Director → ME
  • 5
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,780 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-11-04
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    icon of address Blackgold Developments (uk) Ltd Westons Point Boatyard, Turks Lane, Poole, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,049 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-04-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2020-06-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STONEHAVEN HOLDINGS ( MARTELLO ROAD SOUTH ) LIMITED - 2021-01-14
    icon of address Westons Point House Westons Point Boat Yard, Turks Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,698 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-05-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-06-30
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Fortitudo Property, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,715 GBP2023-11-30
    Officer
    icon of calendar 2019-03-26 ~ 2019-09-04
    IIF 31 - Director → ME
  • 9
    icon of address 34 Station Road, Parkstone, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,750 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ 2022-06-29
    IIF 26 - Director → ME
  • 10
    icon of address Link House, 25 West Street, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,338 GBP2020-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2022-11-01
    IIF 19 - Director → ME
  • 11
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,073 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-10
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Fortitudo Property, 266 Sandbanks Road, Dorset, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2020-05-01
    IIF 28 - Director → ME
  • 13
    icon of address Fortitudo, 266 Sandbanks Road, Dorset, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2018-10-06
    IIF 32 - Director → ME
  • 14
    STONEHAVEN ( MEYRICK PARK CRESCENT ) LTD - 2024-03-16
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1 - 3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,304 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-03 ~ 2024-03-20
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Suite 2b : 2nd Floor Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    925 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-18 ~ 2025-01-06
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.