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 Joseph Anthony Gormley

    Related profiles found in government register
  • Mr Joseph Anthony Gormley
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 1
    • Arena Business Centre, Suite A5, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 2 IIF 3
    • Suite A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 4
    • Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

      IIF 5
    • 7b, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 6
    • 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT

      IIF 7 IIF 8 IIF 9
  • Mr Joseph Gormley
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arena Business Centre, Suite A5, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 10
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 11
  • Mr Joseph Anthony Gormley
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 12
  • Mr Joe Gormley
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168a, Hoylake Road, Wirral, Merseyside, CH46 8TQ, United Kingdom

      IIF 13
  • Mr Joe Anthony Gormley
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 14
  • Gormley, Joseph Anthony
    British property developer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 15
    • Arena Business Centre, Suite A5, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 16 IIF 17
    • Suite A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 18
    • 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 19
    • First Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 20
    • 7b, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 21
    • 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT

      IIF 22 IIF 23 IIF 24
  • Gormley, Joe
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 25
  • Mr Joe Gormley
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 26
    • Suite A5, 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, BH21 7UH, England

      IIF 27
  • Gormley, Joe
    British independent reviewing officer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168a, Hoylake Road, Wirral, Merseyside, CH46 8TQ, United Kingdom

      IIF 28
  • Gormley, Joseph Anthony
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 29
  • Gormley, Joe Anthony
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite A5, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, England

      IIF 30
  • Gormley, Joe Anthony
    British property developer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7b, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 31
  • Gormley, Joseph Anthony
    British developer born in November 1978

    Registered addresses and corresponding companies
    • Appt 1 Leven Hall, 36 Talbot Avenue, Bournemouth, Dorset, BH3 7HZ

      IIF 32 IIF 33
  • Gormley, Joseph Anthony
    British property developer born in November 1978

    Registered addresses and corresponding companies
    • Appt 1 Leven Hall, 36 Talbot Avenue, Bournemouth, Dorset, BH3 7HZ

      IIF 34
  • Gormley, Joe
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 285, Columbia Road, Bournemouth, Dorset, BH10 4EQ, England

      IIF 35 IIF 36
    • 7b Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PT, England

      IIF 37
  • Gormley, Joe
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hartdene House, Bridge Road, Bagshot, GU19 5AT, United Kingdom

      IIF 38
    • 352, Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN, England

      IIF 39
    • 352, Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN, United Kingdom

      IIF 40
    • Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP

      IIF 41
  • Gormley, Joe
    British property developer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite A5, 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, BH21 7UH, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    Suite A5 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,429 GBP2022-11-30
    Officer
    2014-11-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Suite A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    168a Hoylake Road, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,012 GBP2017-06-30
    Officer
    2015-06-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    7b Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2020-02-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OLD WELL MANAGEMENT COMPANY LIMITED - 2020-10-26
    Arena Business Centre, Suite A5, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,698 GBP2022-03-31
    Officer
    2019-03-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PINEWOOD TOWERS LTD - 2014-12-05
    Suite A5 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 42 - director → ME
  • 8
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,887 GBP2019-02-28
    Officer
    2013-02-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    285 Columbia Road, Bournemouth
    Dissolved corporate (1 parent)
    Officer
    2012-12-24 ~ dissolved
    IIF 35 - director → ME
  • 10
    7b Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (3 parents)
    Equity (Company account)
    19,077 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Corporate (2 parents)
    Officer
    2023-04-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -12,787 GBP2023-12-31
    Officer
    2021-09-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -55,759 GBP2023-12-31
    Officer
    2021-09-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    17 Ullswater Close, Lightwater, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,599 GBP2016-03-31
    Officer
    2016-04-01 ~ 2017-07-12
    IIF 41 - director → ME
  • 2
    1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-07 ~ 2015-12-01
    IIF 25 - director → ME
  • 3
    1 Hartdene House, Bridge Road, Bagshot
    Dissolved corporate (2 parents)
    Officer
    2015-06-15 ~ 2015-12-01
    IIF 38 - director → ME
  • 4
    1 Hartdene House, Bridge Road, Bagshot, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-09-12 ~ 2015-12-01
    IIF 39 - director → ME
  • 5
    7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -28,559 GBP2023-05-31
    Officer
    2021-05-17 ~ 2025-01-28
    IIF 23 - director → ME
    Person with significant control
    2021-05-17 ~ 2025-01-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-14 ~ 2008-05-23
    IIF 34 - director → ME
  • 7
    KESWICK NEW HOMES LIMITED - 2006-03-13
    Redcotts House, Redcotts Lane, Wimborne, Dorset, United Kingdom
    Corporate
    Officer
    2005-11-04 ~ 2016-01-31
    IIF 33 - director → ME
  • 8
    First Floor, 153 Commercial Road, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -724,661 GBP2024-03-31
    Officer
    2017-04-28 ~ 2020-11-18
    IIF 20 - director → ME
    Person with significant control
    2017-04-28 ~ 2018-08-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    1st Floor, 153 Commercial Road, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -970,602 GBP2022-09-30
    Officer
    2018-09-10 ~ 2020-11-18
    IIF 19 - director → ME
    Person with significant control
    2018-09-10 ~ 2018-09-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    Pegasus House, 463a Glossop Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    -47,599 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Pegasus House, Glossop Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2020-08-31
    Officer
    2018-08-16 ~ 2020-05-06
    IIF 16 - director → ME
  • 12
    1068 Christchurch Road, Bournemouth, Dorset
    Corporate
    Officer
    2004-08-26 ~ 2016-01-31
    IIF 32 - director → ME
  • 13
    TOWERVIEW GUILDFORD 2 LIMITED - 2024-04-24
    1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2022-03-31
    Officer
    2020-03-03 ~ 2023-09-22
    IIF 30 - 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.