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

East, Julian

    Related profiles found in government register
  • East, Julian
    British co director born in July 1969

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 1 IIF 2
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 3
  • East, Julian
    born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 32, Avon Castle Drive, Ringwood, Hants, BH24 2BB

      IIF 4
  • East, Julian
    British builder born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 5
  • East, Julian
    British co. director born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 6
  • East, Julian
    British director born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 7 IIF 8
  • East, Julian
    British none born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 9
  • East, Julian
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Sandy Lane, Sandy Lane, St Ives, BH24 2ZG, United Kingdom

      IIF 10
  • East, Julian
    British co director born in July 1969

    Registered addresses and corresponding companies
    • 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 11 IIF 12
  • East, Julian
    British company director born in July 1969

    Registered addresses and corresponding companies
    • 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 13
  • East, Julian
    British director born in July 1969

    Registered addresses and corresponding companies
    • 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 14
  • East, Julian
    British none born in August 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 15
  • East, Julian Phillip
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 16
    • 14, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, England

      IIF 17
    • A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 18
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 19
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 20
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 21
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 22 IIF 23 IIF 24
    • 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 25
  • East, Julian Phillip
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 26
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 27
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 28
  • East, Julian Phillip
    British landlord born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 29
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 30
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 31
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 32
  • East, Julian Phillip
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 33
  • East, Julian Philip
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 34
  • East, Julian Philip
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 35
  • East, Julian Philip
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 36
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 37 IIF 38 IIF 39
  • East, Julian Phillip
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 40 IIF 41
  • East, Julian
    British

    Registered addresses and corresponding companies
    • 41-44, Great Queen Street, London, WC2B 5AD

      IIF 42
    • 41-44, Great Queen Street, London, WC2H 9NB

      IIF 43
    • 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 44 IIF 45
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 46
  • East, Julian
    British builder

    Registered addresses and corresponding companies
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 47
  • East, Julian
    British co director

    Registered addresses and corresponding companies
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 48 IIF 49
  • East, Julian Philip
    British co director

    Registered addresses and corresponding companies
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 50
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 51
  • East, Julian Philip
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 52
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 53
    • Willow Cottage, Hightown, Ringwood, Hampshire, BH24 3DY

      IIF 54 IIF 55
    • Willow Cottage, Hightown, Ringwood, Hants, BH24 3DY

      IIF 56 IIF 57
    • The Old Parsonage, East Street, Winterborne Kingston, Dorset, DT11 9BQ

      IIF 58
  • East, Julian Phillip

    Registered addresses and corresponding companies
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 59
  • Mr Julian Philip East
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 60 IIF 61
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 62
  • Mr Julian Phillip East
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 63
    • 14, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, England

      IIF 64
    • A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 65
    • Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 66
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 67
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 68
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 69 IIF 70
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 71 IIF 72
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 73 IIF 74 IIF 75
    • 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 76
  • East, Julian

    Registered addresses and corresponding companies
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 77
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 78
  • Mr Julian Philip East
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princecroft Willis, Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2022-02-28 ~ now
    IIF 22 - Director → ME
  • 2
    14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 38 - Director → ME
    2007-07-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,999,424 GBP2024-03-31
    Officer
    2023-02-07 ~ now
    IIF 21 - Director → ME
  • 5
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    2022-06-13 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -75,867 GBP2024-01-31
    Officer
    2019-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-08-01 ~ dissolved
    IIF 33 - Director → ME
    2019-08-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 8
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    2020-05-01 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    94 Sandy Lane, St. Ives, Ringwood, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Princecroft Willis Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    579,641 GBP2024-11-30
    Officer
    2019-11-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,354 GBP2024-03-31
    Officer
    2025-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-22 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,175 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    A Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    1 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    94 Sandy Lane Sandy Lane, St Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2025-02-28
    Officer
    2021-02-22 ~ now
    IIF 10 - Director → ME
  • 17
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Person with significant control
    2016-08-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    2019-03-21 ~ now
    IIF 53 - LLP Designated Member → ME
  • 20
    C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 21
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Person with significant control
    2021-02-19 ~ now
    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
  • 22
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 23
    94 Sandy Lane, St. Ives, Ringwood, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 32 - Director → ME
    2019-12-20 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2013-02-11 ~ 2013-02-27
    IIF 8 - Director → ME
  • 2
    14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2013-02-11 ~ 2013-02-27
    IIF 7 - Director → ME
  • 3
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate (1 offspring)
    Officer
    2008-11-06 ~ 2012-12-01
    IIF 37 - Director → ME
    2010-11-29 ~ 2012-12-01
    IIF 43 - Secretary → ME
  • 4
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-21 ~ 2008-02-22
    IIF 14 - Director → ME
    2009-02-20 ~ 2009-03-19
    IIF 9 - Director → ME
  • 5
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-30 ~ 2009-05-07
    IIF 13 - Director → ME
  • 6
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    553,942 GBP2024-01-31
    Officer
    2023-02-07 ~ 2025-08-18
    IIF 27 - Director → ME
  • 7
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,656 GBP2024-09-30
    Officer
    2023-02-07 ~ 2025-08-11
    IIF 28 - Director → ME
  • 8
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate
    Officer
    2008-03-28 ~ 2010-01-01
    IIF 6 - Director → ME
    2008-03-28 ~ 2010-01-01
    IIF 46 - Secretary → ME
  • 9
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,090 GBP2024-03-31
    Officer
    2005-08-14 ~ 2006-08-10
    IIF 5 - Director → ME
    2005-08-14 ~ 2008-04-30
    IIF 47 - Secretary → ME
  • 10
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    2006-07-24 ~ 2013-02-27
    IIF 54 - LLP Designated Member → ME
  • 11
    The Old Parsonage, East Street, Winterborne Kingston, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2007-10-19 ~ 2013-02-27
    IIF 58 - LLP Designated Member → ME
  • 12
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2006-09-01 ~ 2013-02-27
    IIF 52 - LLP Designated Member → ME
  • 13
    JABBERWOCKY NURSERY (SOMERSET STREET) LTD - 2009-05-08
    222 Malmesbury Park Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-06-09 ~ 2009-07-18
    IIF 1 - Director → ME
    2009-05-12 ~ 2009-05-28
    IIF 39 - Director → ME
    2009-06-09 ~ 2009-07-18
    IIF 49 - Secretary → ME
  • 14
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    2007-06-25 ~ 2013-02-27
    IIF 56 - LLP Designated Member → ME
  • 15
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ 2012-03-29
    IIF 15 - Director → ME
    2008-07-19 ~ 2010-09-29
    IIF 3 - Director → ME
    2008-07-19 ~ 2010-09-29
    IIF 50 - Secretary → ME
  • 16
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,354 GBP2024-03-31
    Officer
    2021-01-04 ~ 2025-08-26
    IIF 30 - Director → ME
  • 17
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    461,676 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Officer
    2022-05-01 ~ 2024-02-12
    IIF 31 - Director → ME
    2008-03-12 ~ 2013-02-27
    IIF 36 - Director → ME
    2008-03-12 ~ 2013-02-27
    IIF 77 - Secretary → ME
  • 19
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2009-09-01 ~ 2013-02-27
    IIF 55 - LLP Designated Member → ME
  • 20
    94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    2006-08-23 ~ 2012-08-26
    IIF 4 - LLP Designated Member → ME
  • 21
    ANGEL PARTNERS (PROPERTY) LIMITED - 2009-08-20
    ARGEL LIMITED - 2005-11-10
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2005-07-20 ~ 2013-02-25
    IIF 11 - Director → ME
    2010-07-01 ~ 2013-02-25
    IIF 42 - Secretary → ME
  • 22
    NAILBITE LIMITED - 2009-06-05
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2009-05-07
    IIF 35 - Director → ME
    2009-06-09 ~ 2009-06-09
    IIF 2 - Director → ME
    2009-06-09 ~ 2009-06-09
    IIF 48 - Secretary → ME
    2008-03-31 ~ 2009-05-07
    IIF 51 - Secretary → ME
  • 23
    C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-08-30 ~ 2009-05-07
    IIF 12 - Director → ME
  • 24
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Officer
    2022-12-08 ~ 2024-06-07
    IIF 26 - Director → ME
  • 25
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2005-10-14 ~ 2013-02-27
    IIF 57 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.