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 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
    • icon of address A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

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

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

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

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

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

      IIF 7 IIF 8
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 9
  • Mr Joseph Gormley
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 10
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, England

      IIF 12
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 13
  • Mr Joe Gormley
    British born in November 1960

    Resident in United Kingdom

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

      IIF 14
  • Mr Joe Anthony Gormley
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 15
  • Gormley, Joseph Anthony
    British property developer born in November 1978

    Resident in United Kingdom

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

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

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

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

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

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

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

      IIF 22 IIF 23
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 24 IIF 25
  • Gormley, Joe
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 26
  • Mr Joe Gormley
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 27
    • icon of address Suite A5, 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, BH21 7UH, England

      IIF 28
  • Gormley, Joe
    British independent reviewing officer born in November 1960

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, England

      IIF 30
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 31
  • Gormley, Joe Anthony
    British director born in November 1978

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

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

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

      IIF 34 IIF 35
  • Gormley, Joseph Anthony
    British property developer born in November 1978

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

      IIF 36
  • Gormley, Joe
    British company director born in November 1978

    Resident in England

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

      IIF 37 IIF 38
    • icon of address C7, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, United Kingdom

      IIF 39
  • Gormley, Joe
    British director born in November 1978

    Resident in England

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

      IIF 40
    • icon of address 352, Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN, England

      IIF 41
    • icon of address 352, Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN, United Kingdom

      IIF 42
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP

      IIF 43
  • Gormley, Joe
    British property developer born in November 1978

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite A5 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,429 GBP2022-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite A5 Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 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
  • 4
    icon of address 168a Hoylake Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,012 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OLD WELL MANAGEMENT COMPANY LIMITED - 2020-10-26
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PINEWOOD TOWERS LTD - 2014-12-05
    icon of address Suite A5 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,887 GBP2019-02-28
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 285 Columbia Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 7b Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    787 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,126 GBP2025-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7b Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -12,787 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,759 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 17 Ullswater Close, Lightwater, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,599 GBP2016-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-12
    IIF 43 - Director → ME
  • 2
    icon of address 1 Hartdene House, Bridge Road, Bagshot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2015-12-01
    IIF 26 - Director → ME
  • 3
    icon of address 1 Hartdene House, Bridge Road, Bagshot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2015-12-01
    IIF 40 - Director → ME
  • 4
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2015-12-01
    IIF 41 - Director → ME
  • 5
    icon of address C7 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,091 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2025-01-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2025-01-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ 2008-05-23
    IIF 36 - Director → ME
  • 7
    KESWICK NEW HOMES LIMITED - 2006-03-13
    icon of address Redcotts House, Redcotts Lane, Wimborne, Dorset, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2005-11-04 ~ 2016-01-31
    IIF 35 - Director → ME
  • 8
    icon of address First Floor, 153 Commercial Road, Poole, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -724,661 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2020-11-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-08-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -1,039,488 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-11-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2018-09-19
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address Pegasus House, 463a Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,599 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Pegasus House, Glossop Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-05-06
    IIF 17 - Director → ME
  • 12
    icon of address 1068 Christchurch Road, Bournemouth, Dorset
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2004-08-26 ~ 2016-01-31
    IIF 34 - Director → ME
  • 13
    TOWERVIEW GUILDFORD 2 LIMITED - 2024-04-24
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2023-09-22
    IIF 32 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.