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 Samuel Rodney White

    Related profiles found in government register
  • Mr Samuel Rodney White
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rushmere Road, Bournemouth, BH6 5PE, England

      IIF 1
    • 7, Rushmere Road, Bournemouth, Dorset, BH6 5PE, United Kingdom

      IIF 2
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 3
    • 99, Holdenhurst Road, Bournemouth, BH8 8DY, England

      IIF 4
    • Flat 10, 15, Leighton Lodge, Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 5
    • Flat 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset, BH2 6BX, England

      IIF 6 IIF 7
    • 124, Ringwood Road, Poole, BH14 0RW, England

      IIF 8 IIF 9
  • Mr Samuel White
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rodney White
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70 Seabourne Road, 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 15
    • 70, Seabourne Road, Bournemouth, BH5 2HT, United Kingdom

      IIF 16
    • 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 17
    • 70 Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 18
    • 99, Holdenhurst Road, Bournemouth, BH8 8DY, England

      IIF 19
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 20 IIF 21 IIF 22
    • 242, 242 Ringwood Road, St. Leonards, Ringwood, BH24 2SB, England

      IIF 23
    • 9a, Boundary Lande, Ringwood, Dorset, BH24 2SE, United Kingdom

      IIF 24
    • 9a, Boundary Lane, St. Leonards, Ringwood, BH24 2SE, England

      IIF 25
  • Mr Frank White
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Southern Drainage Solutions, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 26
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 27 IIF 28 IIF 29
  • White, Samuel Rodney
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rushmere Road, Bournemouth, BH6 5PE, England

      IIF 30
  • White, Samuel Rodney
    British builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, 99 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom

      IIF 31
  • White, Samuel Rodney
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 70 Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 32
    • 99, Holdenhurst Road, Bournemouth, BH8 8DY, England

      IIF 33
    • Flat 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset, BH2 6BX, England

      IIF 34
    • 124, Ringwood Road, Poole, BH14 0RW, England

      IIF 35 IIF 36
    • The Charmwood Centre, Southampton Road, Bartley, Southampton, SO40 2NA, England

      IIF 37
  • White, Samuel Rodney
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rushmere Road, Bournemouth, Dorset, BH6 5PE, United Kingdom

      IIF 38
    • 70, Seabourne Road, Bournemouth, BH5 2HT, England

      IIF 39
    • Flat 10, 15, Leighton Lodge, Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

      IIF 40
    • Flat 10, Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset, BH2 6BX, England

      IIF 41
  • White, Samuel Rodney
    British director and company secretary born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 99, Holdenhurst Road, Suite 4, Bournemouth, BH8 8DY, United Kingdom

      IIF 42
  • White, Samuel Rodney
    British sales manager/ director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 242, Ringwood Road, St. Leonards, Ringwood, Hampshire, BH24 2SB, United Kingdom

      IIF 43
  • Mr Samuel White
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, England

      IIF 44 IIF 45
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 46
  • White, Rodney
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70, Seabourne Road, Bournemouth, BH5 2HT, United Kingdom

      IIF 47
    • 70 Seabourne Road, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 48
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 49
    • 242, 242 Ringwood Road, St. Leonards, Ringwood, BH24 2SB, England

      IIF 50
  • White, Rodney
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 51 IIF 52
    • 9a, Boundary Lande, Ringwood, Dorset, BH24 2SE, United Kingdom

      IIF 53
    • 9a, Boundary Lane, St. Leonards, Ringwood, BH24 2SE, England

      IIF 54
    • The Pines, 242 Ringwood Road, St Leonards, Ringwood, Hampshire, BH24 2SB, England

      IIF 55
  • White, Rodney
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 99, Holdenhurst Road, Bournemouth, BH8 8DY, England

      IIF 56
  • White, Rodney
    British retailer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 70 Seabourne Road, Southbourne, Bournemouth, Dorset, BH5 2HT, United Kingdom

      IIF 57
  • White, Samuel
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12 Castlemews, Castlemews, Ringwood, BH24 2BG, England

      IIF 58
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 59
  • White, Samuel
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • White, Samuel
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • White, Frank
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Southern Drainage Solutions, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 64
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 65 IIF 66 IIF 67
  • White, Samuel
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 68
  • White, Rodney
    British boat born in October 1969

    Registered addresses and corresponding companies
    • 16 Winnards Close, West Parley, Ferndown, Dorset, BH22 8PA

      IIF 69
  • White, Rodney
    British boat sales born in October 1969

    Registered addresses and corresponding companies
    • 16 Winnards Close, West Parley, Ferndown, Dorset, BH22 8PA

      IIF 70
  • White, Rodney
    British company director born in October 1969

    Registered addresses and corresponding companies
    • 16 Winnards Close, West Parley, Ferndown, Dorset, BH22 8PA

      IIF 71
  • White, Rodney
    British co director

    Registered addresses and corresponding companies
    • 16 Winnards Close, West Parley, Ferndown, Dorset, BH22 8PA

      IIF 72
  • White, Samuel
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, England

      IIF 73 IIF 74
  • White, Samuel
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 75
  • White, Samuel
    British engineer born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Sea Road, Bournemouth, BH51BP, United Kingdom

      IIF 76
  • White, Samuel

    Registered addresses and corresponding companies
    • 47, Sea Road, Bournemouth, BH51BP, United Kingdom

      IIF 77
    • 7, Rushmere Road, Bournemouth, Dorset, BH6 5PE, United Kingdom

      IIF 78
    • 12, Castlemews, Ringwood, BH24 2BG, England

      IIF 79
child relation
Offspring entities and appointments
Active 37
  • 1
    70 Seabourne Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662 GBP2024-03-31
    Officer
    2022-12-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Flat 10, 15, Leighton Lodge Branksome Wood Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    7 Rushmere Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 38 - Director → ME
    2021-08-04 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    70 Seabourne Road Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -522 GBP2023-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    The Charmwood Centre Southampton Road, Bartley, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 37 - Director → ME
  • 8
    12 Castlemews, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2022-06-17 ~ now
    IIF 58 - Director → ME
  • 9
    124 Ringwood Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    47 Sea Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 76 - Director → ME
    2015-04-02 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    70 Seabourne Road 70 Seabourne Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-07 ~ dissolved
    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
  • 12
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 2 26 Foxbury Road, Ringwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    INST RESPONSE LTD - 2023-02-13
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    70 Seabourne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    99 Holdenhurst Road, Suite 4, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    99 Holdenhurst Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    The Park House, 75 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 69 - Director → ME
  • 19
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2021-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    9a Boundary Lande, Ringwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    9a Boundary Lane, St. Leonards, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    12 Castlemews, Ringwood, England
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-07-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 25
    124 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    12 Castlemews, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-19 ~ dissolved
    IIF 79 - Secretary → ME
  • 27
    Unit 2 26 Foxbury Road, Ringwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 28
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    12 Castlemews, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    12 Castlemews, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 2 26 Foxbury Road, St. Leonards, Ringwood, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 33
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2022-07-31
    Officer
    2020-07-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    12 Castlemews, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 35
    70 Seabourne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    70 Seabourne Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,747 GBP2020-09-30
    Officer
    2019-09-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    242 Ringwood Road, St. Leonards, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 43 - Director → ME
Ceased 8
  • 1
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    2004-05-26 ~ 2008-02-26
    IIF 71 - Director → ME
    2007-02-01 ~ 2008-02-26
    IIF 72 - Secretary → ME
  • 2
    17 The Broads, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,706 GBP2021-09-30
    Officer
    2019-09-11 ~ 2020-05-25
    IIF 50 - Director → ME
    Person with significant control
    2019-09-11 ~ 2020-10-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    70 Seabourne Road Southbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -522 GBP2023-03-31
    Officer
    2021-04-15 ~ 2022-02-01
    IIF 32 - Director → ME
  • 4
    17 A Waltham Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ 2020-05-21
    IIF 31 - Director → ME
  • 5
    32 Hasler Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ 2022-06-17
    IIF 68 - Director → ME
  • 6
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2009-12-07 ~ 2010-04-27
    IIF 55 - Director → ME
  • 7
    The Park House, 75 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ 2007-11-21
    IIF 70 - Director → ME
  • 8
    12 Castlemews, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-07-18 ~ 2024-04-08
    IIF 30 - Director → ME
    Person with significant control
    2023-07-18 ~ 2024-04-08
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.