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 Ralph Elliott-king

    Related profiles found in government register
  • Mr Ralph Elliott-king
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Elliott Road, West Howe Industrial Estate, Bournemouth, Dorset, BH11 8JY, England

      IIF 1
    • icon of address 44, Willow Way, Christchurch, Dorset, BH23 1LA

      IIF 2 IIF 3 IIF 4
    • icon of address Unit J5, The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 5
    • icon of address Unit J5, The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 6
  • Elliott-king, Ralph
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Willow Way, Christchurch, Dorset, BH23 1LA

      IIF 7
    • icon of address 44, Willow Way, Christchurch, Dorset, BH23 1LA, England

      IIF 8
  • Elliott-king, Ralph
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Elliott Road, West Howe Industrial Estate, Bournemouth, Dorset, BH11 8JY, England

      IIF 9
    • icon of address 44 Willow Way, Christchurch, Dorset, BH23 1LA

      IIF 10 IIF 11
    • icon of address Unit J5, The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 12
  • Elliott-king, Ralph
    British risk and safety leadership director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J5, The Fulcrum, 6 Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 13
  • Nichols, Kathleen Ann
    British shop & box office director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Gatehouse, Magdalene Street, Glastonbury, Somerset, BA6 9EL

      IIF 14
  • Nichols, Kathleen Ann
    British shop manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highland House, Fore Street, Othery, Somerset, TA7 0QS

      IIF 15
  • Elliott-king, Ralph
    British

    Registered addresses and corresponding companies
    • icon of address 44 Willow Way, Christchurch, Dorset, BH23 1LA

      IIF 16
  • Elliott-king, Ralph
    British accountant

    Registered addresses and corresponding companies
  • Elliott-king, Ralph

    Registered addresses and corresponding companies
    • icon of address 44, Willow Way, Christchurch, Dorset, BH23 1LA, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 44 Willow Way, Christchurch, Dorset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    775 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-03-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAAP ACCOUNTANCY SERVICES LIMITED - 2022-10-25
    M A A P SOFTWARE INTERNATIONAL LIMITED - 1995-11-22
    icon of address 44 Willow Way, Christchurch, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,654 GBP2024-03-31
    Officer
    icon of calendar 1994-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MARISCO CLADDDING LIMITED - 2016-03-07
    icon of address Unit 5 Elliott Road, West Howe Industrial Estate, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    710 GBP2017-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 44 Willow Way, Christchurch, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -676 GBP2024-03-31
    Officer
    icon of calendar 1996-02-12 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address Unit J5 The Fulcrum, 6 Vantage Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 44 Willow Way, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2005-01-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-01-11 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Piccadilly Business Centre Blackett Street, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2013-11-02
    IIF 10 - Director → ME
    icon of calendar 2004-07-15 ~ 2013-11-26
    IIF 18 - Secretary → ME
  • 2
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,693 GBP2024-09-30
    Officer
    icon of calendar 2008-08-19 ~ 2011-09-07
    IIF 16 - Secretary → ME
  • 3
    GLASTONBURY ABBEY SHOP LIMITED - 2018-08-14
    icon of address Abbey Gatehouse, Magdalene Street, Glastonbury, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    1,034 GBP2024-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2020-05-26
    IIF 14 - Director → ME
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -321,127 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2023-01-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2023-04-04
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address 16 Market Place Wells Cathedral Offices, 1st & 2nd Floors, 16 Market Place, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2018-11-30
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.