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 Philip

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

    Resident in United Kingdom

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

      IIF 1
  • East, Julian Philip
    British director born in July 1969

    Resident in United Kingdom

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

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

      IIF 3
    • icon of address Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 4 IIF 5 IIF 6
  • East, Julian
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 7
  • East, Julian Philip
    born in July 1969

    Resident in United Kingdom

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

      IIF 8
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 9
    • icon of address Willow Cottage, Hightown, Ringwood, Hampshire, BH24 3DY

      IIF 10 IIF 11
    • icon of address Willow Cottage, Hightown, Ringwood, Hants, BH24 3DY

      IIF 12 IIF 13
    • icon of address The Old Parsonage, East Street, Winterborne Kingston, Dorset, DT11 9BQ

      IIF 14
  • Mr Julian Philip East
    British born in July 1969

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 16
  • East, Julian Phillip
    British developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 17
  • East, Julian Phillip
    British director born in July 1969

    Resident in England

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

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

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

      IIF 20 IIF 21
  • East, Julian Phillip
    British landlord born in July 1969

    Resident in England

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

      IIF 22 IIF 23
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 24
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 25
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 26
  • East, Julian Phillip
    British property developer born in July 1969

    Resident in England

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

      IIF 27
    • icon of address 14, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, England

      IIF 28
    • icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 29
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 30 IIF 31
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 32
  • East, Julian Philip
    British co director

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

      IIF 33
    • icon of address Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 34
  • East, Julian Phillip
    born in July 1969

    Resident in England

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

      IIF 35 IIF 36
  • East, Julian
    British co director born in July 1969

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

      IIF 37 IIF 38
  • East, Julian
    British company director born in July 1969

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

      IIF 39
  • East, Julian
    British director born in July 1969

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

      IIF 40
  • East, Julian
    British none born in August 1969

    Resident in Uk

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

      IIF 41
  • Mr Julian Philip East
    British born in July 1969

    Resident in England

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

      IIF 42 IIF 43
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 44
  • Mr Julian Phillip East
    British born in July 1969

    Resident in England

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

      IIF 45
    • icon of address 14, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, England

      IIF 46
    • icon of address A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 47
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 48
    • icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 49
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 50
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 51 IIF 52
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 53 IIF 54
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 55 IIF 56 IIF 57
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 58
  • East, Julian
    British

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

      IIF 59
    • icon of address 41-44, Great Queen Street, London, WC2H 9NB

      IIF 60
    • icon of address 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 61 IIF 62
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 63
  • East, Julian
    British builder

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

      IIF 64
  • East, Julian
    British co director

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

      IIF 65 IIF 66
  • East, Julian Phillip

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

      IIF 67
  • East, Julian
    British builder born in July 1969

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

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

      IIF 68
  • East, Julian
    British co. director born in July 1969

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

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

      IIF 69
  • East, Julian
    British director born in July 1969

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

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

      IIF 70 IIF 71
  • East, Julian
    British none born in July 1969

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

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

      IIF 72
  • East, Julian
    British co director born in July 1969

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

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

      IIF 73 IIF 74
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 75
  • East, Julian

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

      IIF 76
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 77
  • East, Julian
    born in July 1969

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

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

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - 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
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 62 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2023-02-07 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -75,867 GBP2024-01-31
    Officer
    icon of calendar 2019-06-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 94 Sandy Lane, St. Ives, Ringwood, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Princecroft Willis Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    579,641 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,354 GBP2024-03-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 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
    icon of calendar 2022-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address A Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 94 Sandy Lane Sandy Lane, St Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2016-08-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 9 - LLP Designated Member → ME
  • 20
    icon of address C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-12-20 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-27
    IIF 71 - Director → ME
  • 2
    icon of address 14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-27
    IIF 70 - Director → ME
  • 3
    icon of address 222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2012-12-01
    IIF 4 - Director → ME
    icon of calendar 2010-11-29 ~ 2012-12-01
    IIF 60 - Secretary → ME
  • 4
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2008-02-22
    IIF 40 - Director → ME
    icon of calendar 2009-02-20 ~ 2009-03-19
    IIF 72 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-05-07
    IIF 39 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2023-02-07 ~ 2025-08-18
    IIF 19 - Director → ME
  • 7
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,656 GBP2024-09-30
    Officer
    icon of calendar 2023-02-07 ~ 2025-08-11
    IIF 20 - Director → ME
  • 8
    icon of address 222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-28 ~ 2010-01-01
    IIF 69 - Director → ME
    icon of calendar 2008-03-28 ~ 2010-01-01
    IIF 63 - Secretary → ME
  • 9
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,090 GBP2024-03-31
    Officer
    icon of calendar 2005-08-14 ~ 2006-08-10
    IIF 68 - Director → ME
    icon of calendar 2005-08-14 ~ 2008-04-30
    IIF 64 - Secretary → ME
  • 10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    icon of calendar 2006-07-24 ~ 2013-02-27
    IIF 10 - LLP Designated Member → ME
  • 11
    icon of address The Old Parsonage, East Street, Winterborne Kingston, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2013-02-27
    IIF 14 - LLP Designated Member → ME
  • 12
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-02-27
    IIF 8 - LLP Designated Member → ME
  • 13
    JABBERWOCKY NURSERY (SOMERSET STREET) LTD - 2009-05-08
    icon of address 222 Malmesbury Park Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2009-05-28
    IIF 6 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-07-18
    IIF 73 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-07-18
    IIF 66 - Secretary → ME
  • 14
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    icon of calendar 2007-06-25 ~ 2013-02-27
    IIF 12 - LLP Designated Member → ME
  • 15
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-29
    IIF 41 - Director → ME
    icon of calendar 2008-07-19 ~ 2010-09-29
    IIF 75 - Director → ME
    icon of calendar 2008-07-19 ~ 2010-09-29
    IIF 33 - Secretary → ME
  • 16
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2013-02-27
    IIF 2 - Director → ME
    icon of calendar 2022-05-01 ~ 2024-02-12
    IIF 25 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-02-27
    IIF 76 - Secretary → ME
  • 18
    icon of address 222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2013-02-27
    IIF 11 - LLP Designated Member → ME
  • 19
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2012-08-26
    IIF 78 - LLP Designated Member → ME
  • 20
    ANGEL PARTNERS (PROPERTY) LIMITED - 2009-08-20
    ARGEL LIMITED - 2005-11-10
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2013-02-25
    IIF 37 - Director → ME
    icon of calendar 2010-07-01 ~ 2013-02-25
    IIF 59 - Secretary → ME
  • 21
    NAILBITE LIMITED - 2009-06-05
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2009-05-07
    IIF 1 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-06-09
    IIF 74 - Director → ME
    icon of calendar 2008-03-31 ~ 2009-05-07
    IIF 34 - Secretary → ME
    icon of calendar 2009-06-09 ~ 2009-06-09
    IIF 65 - Secretary → ME
  • 22
    icon of address C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-05-07
    IIF 38 - Director → ME
  • 23
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Officer
    icon of calendar 2022-12-08 ~ 2024-06-07
    IIF 18 - Director → ME
  • 24
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2013-02-27
    IIF 13 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.