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 James Stewart Dean

    Related profiles found in government register
  • Mr James Stewart Dean
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 1
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 2
    • First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 3 IIF 4
  • Mr James Dean
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksome Business Park, 17 Bourne Valley Rd, Poole, BH12 1DE, United Kingdom

      IIF 5
  • Dean, James Stewart
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 6
  • Dean, James Stewart
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 7
    • 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 8
    • Flat 2, Salter Rise, 14 Salter Road, Poole, BH13 7RQ, United Kingdom

      IIF 9
    • Unit 17, Branksome Business Park, Bournevalley Road, Poole, Dorset, BH12 1DW

      IIF 10
  • Mr James Dean
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frontier Ip, Wellington House, East Road, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 11
  • Mr James Stewart Dean
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 12
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 13
    • 8, Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 14
    • First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 15
    • 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 16
    • 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 17 IIF 18
    • 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 19
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, England

      IIF 20
    • Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

      IIF 21 IIF 22
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 23
  • James Dean
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 24
  • Dr James Dean
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 Cambridge Science Park, Milton Road, Cambridge, CB4 0GZ, United Kingdom

      IIF 25
  • James, Dean
    British ceo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brook Street, London, W1K 5DS, England

      IIF 26
    • 59, - 65 Worship Street, London, EC2A 2DU, England

      IIF 27
    • 59-65, Worship Street, London, EC2A 2DU, England

      IIF 28
  • James, Dean
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldfares, Newland, Coleford, Gloucester, GL16 8NP

      IIF 29
    • Fieldfares, Newland, Coleford, Gloucestershire, GL16 8NP, United Kingdom

      IIF 30 IIF 31
    • 59, - 65 Worship Street, London, EC2A 2DU, England

      IIF 32
    • 59-65, Worship Street, London, EC2A 2DU

      IIF 33
    • 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 34
    • 71, Fanshaw Street, London, N1 6LA, England

      IIF 35
    • 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 36
  • James, Dean
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Dean
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 70
  • Mr Dean James
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 71
    • Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, United Kingdom

      IIF 72
  • Dean, James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 73
  • Dean, James
    British property developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branksome Business Park, 17 Bourne Valley Rd, Poole, BH12 1DE, United Kingdom

      IIF 74
  • Mr Dean James
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 75
  • Dean, James
    British engineer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frontier Ip, Wellington House, East Road, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 76
  • Dean, James Stewart
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 77
    • 8, Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 78
    • Verte, 53 Alumhurst Road, Bournemouth, BH4 8EW, United Kingdom

      IIF 79
    • 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 80
  • Dean, James Stewart
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alumhurst Road, Bournemouth, BH4 8EW, United Kingdom

      IIF 81
    • 53, Alumhurst Road, Bournemouth, Dorset, BH4 8EW, United Kingdom

      IIF 82
    • 7, Milburn Road, Bournemouth, Dorset, BH4 9HJ, United Kingdom

      IIF 83
    • First Floor 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 84
    • 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 85
    • 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 89 IIF 90
  • Dean, James Stewart
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 91
    • 16, Cliff Drive, Poole, Dorset, BH13 7JD, United Kingdom

      IIF 92
  • Dean, James Stewart
    British property developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7a Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 93
    • First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 94
    • Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 95 IIF 96 IIF 97
  • James, Dean
    Welsh director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 98
  • Dean, James, Dr
    English engineering consultancy born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Davidson Building, 5 Southampton Street, London, WC2E 7HA, United Kingdom

      IIF 99
  • Dean, James, Dr
    English materials scientist born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 Cambridge Science Park, Milton Road, Cambridge, CB4 0GZ, United Kingdom

      IIF 100
  • Dr James Dean
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 101
  • James, Dean
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldfares, Newland, Coleford, GL16 8NP, United Kingdom

      IIF 102
  • James, Dean
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 103
  • James, Dean
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 29-32, The Oval, London, E2 9DT, England

      IIF 104
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 105 IIF 106
    • 1t Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 107
  • Mr Dean James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 108
  • Dean, James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gordon Road, London, N11 2PD, England

      IIF 109
  • Dr Dean James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fieldfares, Newland, Coleford, Gloucestershire, GL16 8NP, United Kingdom

      IIF 110 IIF 111
    • 71, Fanshaw Street, London, N1 6LA, England

      IIF 112
  • James, Dean, Dr
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 113
  • Mr Dean James
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 114
  • James, Dean
    British builder born in September 1960

    Registered addresses and corresponding companies
    • 23 Dearne Hall Road, Low Barough, Barnsley, South Yorkshire, S75 1LU

      IIF 115
  • James, Dean
    British company director born in September 1959

    Registered addresses and corresponding companies
  • James, Dean
    British solicitor born in September 1959

    Registered addresses and corresponding companies
    • Flat 5, 46 Sotherland Avenue, London, W9 2HQ

      IIF 118
  • Dean, James
    British company director born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 119
  • Dean, James
    British director born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 120
  • Dean, James
    British property developer born in March 1964

    Registered addresses and corresponding companies
    • 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 121 IIF 122
  • James, Dean

    Registered addresses and corresponding companies
    • 20 Dan Y Glen, Crickhowell, Powys, NP8 1PN

      IIF 123
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 124
child relation
Offspring entities and appointments
Active 43
  • 1
    JUNO DEVELOPMENTS (INFINITY) LTD - 2020-02-12
    4 PHYLDON ROAD LTD - 2019-12-17
    Unit 17 Branksome Business Park, Bournevalley Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2019-03-31
    Officer
    2017-12-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ANGEL PROMOTIONS (UK) LIMITED - 2005-07-05
    59-65 Worship Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 64 - director → ME
  • 3
    C/o Frontier Ip Wellington House, East Road, Cambridge, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    1t Floor 21 Station Road, Watford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    -724,768 GBP2022-08-30
    Officer
    2019-08-21 ~ now
    IIF 107 - director → ME
  • 5
    JUNO (COMFORTABLE PLACE) LIMITED - 2023-01-20
    FORTITUDO (119) LIMITED LIMITED - 2022-01-28
    JUNO (119) LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED - 2022-01-27
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2022-01-28 ~ now
    IIF 92 - director → ME
  • 6
    JUNO DEVELOPMENTS (SANDBANKS) LIMITED - 2016-10-06
    Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,076 GBP2019-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    15c Oval Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 9
    SIXTH MUSIC GROUP LIMITED - 2017-07-25
    SIXTH MUSIC LIMITED - 2014-04-14
    71 Fanshaw Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,933 GBP2022-12-31
    Officer
    2014-01-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    71 Fanshaw Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    83 Ducie Street, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -51,269 GBP2022-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 105 - director → ME
  • 12
    28 Church Road, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 109 - director → ME
  • 13
    Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2019-03-19 ~ now
    IIF 8 - director → ME
  • 15
    ST JAMES'S PLACE (BOURNEMOUTH) LTD - 2015-06-20
    JUNO DEVELOPMENTS (BOURNEMOUTH) LTD - 2015-05-09
    17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    130,530 GBP2018-11-30
    Officer
    2014-11-07 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    110 GBP2019-05-31
    Officer
    2014-08-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -1,096,429 GBP2023-03-31
    Officer
    2018-08-10 ~ now
    IIF 73 - director → ME
  • 18
    8 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 7 - director → ME
  • 19
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    10,488,067 GBP2023-03-31
    Officer
    2014-07-28 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 20
    CRANBROOK HOMES (SOUTHERN) LIMITED - 2008-08-14
    CRANBROOK PARK HOMES LIMITED - 2002-01-07
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    238,530 GBP2023-03-31
    Officer
    1997-02-12 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 21
    JUNO BAY LIMITED - 2023-12-12
    15 Haglane Copse, Pennington, Lymington, England
    Corporate (4 parents)
    Officer
    2023-11-08 ~ now
    IIF 6 - director → ME
  • 22
    JUNO DEVELOPMENTS (BATH) LIMITED - 2023-09-22
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (5 parents)
    Officer
    2022-01-28 ~ now
    IIF 91 - director → ME
  • 23
    VANGUARD UK (SOUTHERN) LTD - 2014-06-04
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2014-06-03 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    JUNO (DORSET) LTD - 2020-10-30
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2020-06-26 ~ now
    IIF 88 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 25
    52 Brook Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,907 GBP2018-03-31
    Officer
    2013-11-05 ~ dissolved
    IIF 26 - director → ME
  • 26
    59-65 Worship Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-02-15 ~ dissolved
    IIF 54 - director → ME
  • 27
    71 Fanshaw Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Hanover House, 14 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 31 - director → ME
  • 29
    59 - 65 Worship Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 27 - director → ME
  • 30
    OVAL VENUES LIMITED LIMITED - 2017-09-07
    THE PICKLE FACTORY LIMITED - 2017-09-06
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    177,079 GBP2020-12-31
    Officer
    2018-11-07 ~ now
    IIF 113 - director → ME
  • 31
    OVAL SPACE HOLDINGS LIMITED - 2023-11-30
    26 Litchfield Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -256,562 GBP2023-12-31
    Officer
    2017-11-21 ~ now
    IIF 68 - director → ME
  • 32
    204 Cambridge Science Park Milton Road, Cambridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,059,236 GBP2023-12-31
    Officer
    2018-10-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    JUNO DEVELOPMENTS (INFINITY 338) LTD - 2023-03-17
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2021-08-31
    Officer
    2019-12-18 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-12-18 ~ now
    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
  • 34
    59-65 Worship Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 28 - director → ME
  • 35
    15 Haglane Copse, Pennington, Lymington, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    SIXTH SUHANTHI LIMITED - 2023-12-14
    71 Fanshaw Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    33,380 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 37
    25 Edmunds Walk, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 102 - llp-designated-member → ME
  • 38
    71 Fanshaw Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-09-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Hanover House, 14 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 30 - director → ME
  • 40
    The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 82 - director → ME
  • 41
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 81 - director → ME
  • 43
    ABC SAIL LIMITED - 2022-08-16
    8 Trinity 161 Old Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2021-12-14 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    Flat1, 15 Cambridge Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2024-06-15 ~ 2024-07-22
    IIF 84 - director → ME
  • 2
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-12 ~ 2014-01-24
    IIF 59 - director → ME
  • 3
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (6 parents)
    Officer
    2008-06-12 ~ 2014-01-24
    IIF 55 - director → ME
  • 4
    GODSKITCHEN WORLDWIDE LIMITED - 2005-07-05
    30 St. John Street, London, England
    Corporate (6 parents)
    Officer
    2008-06-12 ~ 2014-01-24
    IIF 60 - director → ME
  • 5
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,033 GBP2023-12-31
    Officer
    2006-04-29 ~ 2007-03-01
    IIF 122 - director → ME
  • 6
    DOVEDON LIMITED - 2006-08-31
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-25 ~ 2014-01-24
    IIF 44 - director → ME
  • 7
    LITE COMMUNICATIONS LIMITED - 2000-01-04
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-25 ~ 2014-01-24
    IIF 51 - director → ME
  • 8
    JUNO DEVELOPMENTS (WINCHESTER) LIMITED - 2018-02-08
    The Bolt Hole 11 Durley Chine Road South, Westcliff, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2012-05-02 ~ 2017-12-14
    IIF 79 - director → ME
  • 9
    FORTITUDO PROPERTY LIMITED - 2022-04-25
    JACOB CARR HOMES LIMITED - 2019-01-30
    JR CARR INVESTMENTS LIMITED - 2014-09-30
    RAVINE (INVESTMENTS) LIMITED - 2005-10-21
    CRANBROOK HOMES (INVESTMENTS) LIMITED - 2004-05-12
    153 Commercial Road, Poole, Dorset, England
    Corporate (1 parent, 80 offsprings)
    Equity (Company account)
    80,577 GBP2023-11-30
    Officer
    2003-01-21 ~ 2003-12-19
    IIF 121 - director → ME
  • 10
    Bents House, 21 Belmont Street, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2007-07-20
    IIF 115 - director → ME
  • 11
    ANIMAL NOISE LIMITED - 2006-08-03
    38b Crewdson Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-02-25 ~ 2010-09-30
    IIF 37 - director → ME
  • 12
    JUNO (COMFORTABLE PLACE) LIMITED - 2023-01-20
    FORTITUDO (119) LIMITED LIMITED - 2022-01-28
    JUNO (119) LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED - 2022-01-27
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Person with significant control
    2022-01-28 ~ 2022-09-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    26 Litchfield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,021 GBP2023-12-31
    Officer
    2022-12-02 ~ 2023-02-15
    IIF 104 - director → ME
  • 14
    MEAN RADIO HOLDINGS LIMITED - 2003-10-17
    Grant Thornton Uk Llp , 4, Hardman Square, Manchester, United Kingdom
    Dissolved corporate
    Officer
    2002-12-23 ~ 2003-09-04
    IIF 117 - director → ME
  • 15
    DOUBLE PRECISION CONSULTANCY LTD - 2021-06-30
    3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    176,161 GBP2020-07-31
    Officer
    2012-07-13 ~ 2022-12-31
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-18
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    Minster Property Management, 7 The Square, Wimborne, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-24
    Officer
    1998-04-02 ~ 1999-07-19
    IIF 119 - director → ME
  • 17
    Cawley House Clayton And Brewill, 149-155 Canal St, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    41,062 GBP2024-03-31
    Officer
    2006-03-24 ~ 2011-03-31
    IIF 29 - director → ME
  • 18
    WATCHCATCH LIMITED - 1986-10-08
    Handel House, 95 High Street, Edgware, Middlesex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    ~ 1993-09-29
    IIF 118 - director → ME
  • 19
    CHANNELFLY.COM LIMITED - 2007-03-16
    CHANNELFLY LIMITED - 2000-12-29
    BARFLY CLUB LIMITED - 2000-01-04
    INGLEBY (1225) LIMITED - 1999-09-14
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ 2014-01-24
    IIF 48 - director → ME
  • 20
    MANTO SOHO LIMITED - 2007-12-07
    WELLINHAVEN LIMITED - 1999-07-01
    G-a-y Bar, 30 Old Compton Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,104,874 GBP2024-04-30
    Officer
    2007-08-10 ~ 2012-12-03
    IIF 45 - director → ME
  • 21
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    MEANFIDDLER.COM PLC - 2001-10-24
    LOCKSTEP PLC - 2000-04-20
    30 St. John Street, London, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2000-04-19 ~ 2004-10-05
    IIF 116 - director → ME
    2000-04-19 ~ 2000-05-10
    IIF 123 - secretary → ME
  • 22
    ANGEL MUSIC GROUP LIMITED - 2013-02-25
    GK MUSIC LIMITED - 2005-07-05
    30 St. John Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2008-06-12 ~ 2014-01-24
    IIF 63 - director → ME
  • 23
    VANGUARD UK LIMITED - 2013-06-27
    1-7 Meeting House Lane, Ringwood, Hampshire, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,832,261 GBP2023-12-31
    Officer
    2009-08-14 ~ 2009-08-15
    IIF 9 - director → ME
  • 24
    6th Floor 240 Blackfriars Road, London, England
    Corporate (7 parents)
    Officer
    2007-03-20 ~ 2012-08-06
    IIF 52 - director → ME
  • 25
    G-a-y Bar, 30 Old Compton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2008-09-22 ~ 2012-12-03
    IIF 61 - director → ME
  • 26
    RAVINE (INVESTMENTS NO.4) LIMITED - 2006-11-27
    CRANBROOK HOMES (INVESTMENTS NO. 4) LIMITED - 2004-08-25
    10 Exeter Road, Bournemouth, Dorset
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2003-08-21 ~ 2006-11-01
    IIF 120 - director → ME
  • 27
    BARWORKS (HOXTON) LIMITED - 2013-03-22
    KEYBEAT (HOXTON) LIMITED - 2001-12-06
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-13 ~ 2014-01-24
    IIF 34 - director → ME
  • 28
    302 Charminster Road, Bournemouth, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-05-23
    IIF 80 - director → ME
    Person with significant control
    2023-03-31 ~ 2023-05-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 29
    17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,873 GBP2022-08-31
    Officer
    2019-08-16 ~ 2022-02-17
    IIF 86 - director → ME
  • 30
    9 The Old Coach House 5 Robert Louis Stevenson Avenue, Clement Mews, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -169,102 GBP2020-08-31
    Officer
    2013-03-11 ~ 2021-03-25
    IIF 96 - director → ME
  • 31
    8 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-05 ~ 2024-06-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 32
    JUNO DEVELOPMENTS (BATH) LIMITED - 2023-09-22
    First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Corporate (5 parents)
    Person with significant control
    2022-01-28 ~ 2023-09-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 33
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2012-10-11 ~ 2014-01-24
    IIF 98 - director → ME
  • 34
    HC 1101 LIMITED - 2008-10-31
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (7 parents)
    Officer
    2008-11-11 ~ 2014-01-24
    IIF 56 - director → ME
  • 35
    MAMA GROUP LIMITED - 2013-02-06
    MAMA GROUP PLC - 2010-11-08
    CAMPUS MEDIA PLC - 2005-12-14
    REQUESTPAGE LIMITED - 2002-01-25
    30 St. John Street, London, England
    Corporate (6 parents, 7 offsprings)
    Officer
    2005-04-28 ~ 2014-01-24
    IIF 38 - director → ME
  • 36
    CHANNELFLY LIMITED - 2014-06-10
    CHANNELFLY PLC - 2012-11-20
    CHANNELFLY.COM PLC - 2000-12-29
    FLY ONLINE MEDIA SERVICES LIMITED - 1999-07-23
    ARKFIELD SERVICES LIMITED - 1999-06-28
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2010-02-25 ~ 2014-01-24
    IIF 53 - director → ME
  • 37
    MUSIC AND MEDIA SOLUTIONS GROUP LIMITED - 2014-05-22
    CHANNELFLY ENTERPRISES LIMITED - 2008-03-20
    FLY ENTERPRISES LIMITED - 2003-12-17
    BNB LIMITED - 1999-01-06
    ARTICULATE PRODUCTIONS LIMITED - 1998-04-09
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2009-03-09 ~ 2014-01-24
    IIF 43 - director → ME
  • 38
    30 St. John Street, London, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2011-12-15 ~ 2014-01-24
    IIF 33 - director → ME
    2009-02-16 ~ 2014-01-24
    IIF 62 - director → ME
  • 39
    MEAN FIDDLER HOLDINGS LIMITED - 2013-05-16
    MEAN FIDDLER LIMITED - 1996-02-06
    PICKWELL LIMITED - 1989-04-26
    30 St. John Street, London, England
    Corporate (6 parents)
    Officer
    2007-08-10 ~ 2014-01-24
    IIF 49 - director → ME
  • 40
    HC 1039 LIMITED - 2007-11-23
    59-65 Worship Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-16 ~ 2014-01-24
    IIF 47 - director → ME
  • 41
    HC 1040 LIMITED - 2007-11-27
    59-65 Worship Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-16 ~ 2014-01-24
    IIF 40 - director → ME
  • 42
    LEVELBRIGHT LIMITED - 2009-02-05
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (7 parents)
    Officer
    2009-01-14 ~ 2014-01-24
    IIF 65 - director → ME
  • 43
    MF CLUBS & LIVE LIMITED - 2009-09-22
    MEAN FIDDLER CLUBS & LIVE LIMITED - 2000-06-26
    MEAN FIDDLER CLUBS LIMITED - 1998-12-29
    THE COMPLEX CLUB LIMITED - 1997-02-12
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-10 ~ 2014-01-24
    IIF 50 - director → ME
  • 44
    HC 1023 LIMITED - 2007-09-12
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-09 ~ 2014-01-24
    IIF 46 - director → ME
  • 45
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Officer
    2019-05-03 ~ 2019-06-10
    IIF 74 - director → ME
    Person with significant control
    2019-05-03 ~ 2023-01-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 46
    HC1130 LIMITED - 2009-11-28
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ 2014-01-24
    IIF 57 - director → ME
  • 47
    SONGS OF BUDD LIMITED - 2001-08-21
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-02-25 ~ 2014-01-24
    IIF 66 - director → ME
  • 48
    C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    14 GBP2023-09-30
    Officer
    2013-09-24 ~ 2014-11-21
    IIF 83 - director → ME
  • 49
    DIAMOND BASE LIMITED - 2003-01-15
    59-65 Worship Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-03-09 ~ 2014-01-24
    IIF 41 - director → ME
  • 50
    SUPERVISION MANAGEMENT LIMITED - 2006-08-15
    59-65 Worship Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2010-02-25 ~ 2014-01-24
    IIF 42 - director → ME
  • 51
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Officer
    2018-04-05 ~ 2023-12-01
    IIF 106 - director → ME
    2010-02-25 ~ 2010-12-16
    IIF 39 - director → ME
    2015-01-28 ~ 2023-12-01
    IIF 124 - secretary → ME
  • 52
    2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (6 parents)
    Officer
    2011-12-15 ~ 2014-01-24
    IIF 32 - director → ME
  • 53
    2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-12-16 ~ 2014-01-24
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.