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

Bebb, Anne Margaret

    Related profiles found in government register
  • Bebb, Anne Margaret
    English

    Registered addresses and corresponding companies
  • Bebb, Anne Margaret
    English business valuer

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 6
  • Bebb, Anne Margaret
    English consultant

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 7
  • Bebb, Anne Margaret
    English manager

    Registered addresses and corresponding companies
  • Bebb, Anne Margaret
    English office manager

    Registered addresses and corresponding companies
  • Bebb, Anne Margaret
    English property adminstration

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 47
  • Bebb, Anne Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Merrileas, Burley Street, Ringwood, Hampshire, BH24 4DD, United Kingdom

      IIF 48
  • Bebb, Anne Margaret
    English business consultant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 49
  • Bebb, Anne Margaret
    English business valuer born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 50
  • Bebb, Anne Margaret
    English company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrileas, Burley Street, Burley, Ringwood, BH24 4DD, England

      IIF 51
  • Bebb, Anne Margaret
    English consultant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 52
  • Bebb, Anne Margaret
    English manager born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 53
  • Bebb, Anne Margaret
    English office manager born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Bebb, Anne Margaret
    English property management born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrileas Burley Street, Burley, Ringwood, Hampshire, BH24 4DD

      IIF 57
  • Mrs Anne Margaret Bebb
    English born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire, SP6 1BZ

      IIF 58
    • icon of address Merrileas, Burley Street, Burley, Ringwood, BH24 4DD, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 5
  • 1
    MICROGOLD CONSULTING LTD - 2009-08-07
    icon of address Merrileas Burley Street, Burley, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,708 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 51 - Director → ME
    icon of calendar 2009-08-10 ~ now
    IIF 48 - Secretary → ME
  • 2
    icon of address Merrileas, Burley Street, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,993 GBP2018-03-31
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    PLANROUTE LIMITED - 1997-09-26
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (8 parents, 77 offsprings)
    Equity (Company account)
    240,511 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address 56a The Close The Close, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 7 - Secretary → ME
  • 5
    icon of address Merrileas, Burley Street, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-09 ~ now
    IIF 30 - Secretary → ME
Ceased 44
  • 1
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2004-12-01
    IIF 13 - Secretary → ME
  • 2
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2002-02-08 ~ 2004-12-01
    IIF 34 - Secretary → ME
  • 3
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,374 GBP2024-06-24
    Officer
    icon of calendar 2002-06-24 ~ 2006-01-01
    IIF 9 - Secretary → ME
  • 4
    icon of address Right 2 Manage North House, 55 North Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-25
    Officer
    icon of calendar 2000-07-06 ~ 2007-08-01
    IIF 23 - Secretary → ME
  • 5
    icon of address Unit 13, Elizabeth House, Ashford Road, Fordingbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,349 GBP2024-09-30
    Officer
    icon of calendar 2003-04-04 ~ 2010-01-14
    IIF 18 - Secretary → ME
  • 6
    LEVELFRESH PROPERTY MANAGEMENT LIMITED - 2021-10-18
    icon of address House & Son Property Consultants Ltd, Lansdowne House, Christchurch Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 2001-10-17 ~ 2004-12-01
    IIF 39 - Secretary → ME
  • 7
    icon of address 12 Argyll Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-29
    Officer
    icon of calendar 1998-01-12 ~ 2004-12-01
    IIF 21 - Secretary → ME
  • 8
    icon of address 35 Swanmore Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    20,910 GBP2024-06-30
    Officer
    icon of calendar 1996-01-26 ~ 2004-08-31
    IIF 22 - Secretary → ME
  • 9
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,912 GBP2024-09-30
    Officer
    icon of calendar 1996-12-09 ~ 2001-07-01
    IIF 35 - Secretary → ME
    icon of calendar 1996-02-16 ~ 1996-05-13
    IIF 19 - Secretary → ME
  • 10
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-22 ~ 2004-12-01
    IIF 2 - Secretary → ME
  • 11
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-03-31
    Officer
    icon of calendar 1999-12-13 ~ 2004-12-01
    IIF 42 - Secretary → ME
  • 12
    icon of address Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,956 GBP2024-06-23
    Officer
    icon of calendar 1995-12-01 ~ 2004-12-01
    IIF 4 - Secretary → ME
  • 13
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2002-02-01 ~ 2004-02-01
    IIF 33 - Secretary → ME
  • 14
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2006-04-01
    IIF 43 - Secretary → ME
  • 15
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2002-11-27 ~ 2005-07-01
    IIF 20 - Secretary → ME
  • 16
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1995-12-31 ~ 1998-01-15
    IIF 46 - Secretary → ME
  • 17
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2024-06-24
    Officer
    icon of calendar 2003-02-27 ~ 2020-02-25
    IIF 56 - Director → ME
    icon of calendar 2000-07-04 ~ 2004-12-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-25
    IIF 59 - Has significant influence or control OE
  • 18
    icon of address Flat 1 Gainsborough Court, 73 Wimborne Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258 GBP2024-10-06
    Officer
    icon of calendar 1995-10-31 ~ 1996-09-04
    IIF 31 - Secretary → ME
  • 19
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2004-12-01
    IIF 37 - Secretary → ME
  • 20
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-25
    Officer
    icon of calendar 1996-04-16 ~ 2007-06-01
    IIF 40 - Secretary → ME
  • 21
    icon of address Linton House, 33 Sandecotes Rd, Sandecotes Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2000-10-20 ~ 2006-01-01
    IIF 44 - Secretary → ME
  • 22
    icon of address North House, 55 North Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-01-14 ~ 2007-02-01
    IIF 16 - Secretary → ME
  • 23
    icon of address 29 West Street, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-04-30
    Officer
    icon of calendar 1998-09-03 ~ 2006-10-01
    IIF 25 - Secretary → ME
  • 24
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    14,435 GBP2024-03-31
    Officer
    icon of calendar 2001-06-05 ~ 2004-12-01
    IIF 36 - Secretary → ME
  • 25
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    21,564 GBP2023-12-31
    Officer
    icon of calendar 2003-07-18 ~ 2004-11-28
    IIF 14 - Secretary → ME
  • 26
    BONDMANOR PROPERTIES LIMITED - 1989-03-23
    icon of address 165 Alder Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-25
    Officer
    icon of calendar 1996-10-09 ~ 2004-12-01
    IIF 12 - Secretary → ME
  • 27
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2004-12-01
    IIF 3 - Secretary → ME
  • 28
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    8 GBP2021-06-24
    Officer
    icon of calendar 2002-11-04 ~ 2007-11-30
    IIF 28 - Secretary → ME
  • 29
    icon of address Church Hatch Centre, 22 Market Place, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,504 GBP2025-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2016-06-01
    IIF 50 - Director → ME
    icon of calendar 2004-04-06 ~ 2016-06-01
    IIF 6 - Secretary → ME
  • 30
    icon of address Foxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-25
    Officer
    icon of calendar 2003-05-29 ~ 2007-06-01
    IIF 32 - Secretary → ME
  • 31
    icon of address Manor Farm Bungalow Sandleheath Road, Alderholt, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,568 GBP2024-06-24
    Officer
    icon of calendar 2003-07-11 ~ 2007-12-01
    IIF 24 - Secretary → ME
  • 32
    icon of address Napier Management Services, Unit 13 Fordingbridge Business, Park Ashford Road Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    198 GBP2024-02-29
    Officer
    icon of calendar 2004-10-20 ~ 2007-08-01
    IIF 17 - Secretary → ME
  • 33
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    8,344 GBP2024-06-24
    Officer
    icon of calendar 2003-06-23 ~ 2004-08-23
    IIF 11 - Secretary → ME
  • 34
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81 GBP2023-09-29
    Officer
    icon of calendar 2003-07-07 ~ 2004-12-01
    IIF 15 - Secretary → ME
  • 35
    icon of address 10 Exeter Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    icon of calendar 2001-11-01 ~ 2004-12-01
    IIF 45 - Secretary → ME
  • 36
    icon of address 14 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-01-16 ~ 2007-10-08
    IIF 10 - Secretary → ME
  • 37
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2003-01-15 ~ 2003-02-25
    IIF 53 - Director → ME
    icon of calendar 1999-10-04 ~ 2006-01-01
    IIF 41 - Secretary → ME
  • 38
    SPADEMORE LIMITED - 1987-11-05
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-06-30
    Officer
    icon of calendar 1996-04-16 ~ 2004-12-01
    IIF 29 - Secretary → ME
  • 39
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2000-08-07 ~ 2002-05-02
    IIF 54 - Director → ME
    icon of calendar 1997-10-13 ~ 2004-12-01
    IIF 38 - Secretary → ME
  • 40
    LIONJUMP LIMITED - 1986-05-30
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2020-02-25
    IIF 57 - Director → ME
    icon of calendar 1997-01-08 ~ 2004-12-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-31
    IIF 58 - Has significant influence or control OE
  • 41
    icon of address Unit 13, Fordingbridge Business Park, Ashford Road Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2004-12-01
    IIF 47 - Secretary → ME
  • 42
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2000-08-07 ~ 2002-05-02
    IIF 55 - Director → ME
    icon of calendar 1995-11-01 ~ 2004-12-01
    IIF 1 - Secretary → ME
  • 43
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2004-12-01
    IIF 5 - Secretary → ME
  • 44
    icon of address Alison Salter And Paul Gillings, 29a Station Road, New Milton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,146 GBP2024-02-29
    Officer
    icon of calendar 2002-10-10 ~ 2008-02-18
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.