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

Stelfox, Carl James

    Related profiles found in government register
  • Stelfox, Carl James
    British banker born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donaldson Ross & Co, Millstream Trading Estate, Christchurch Rd, Ringwood, BH24 3SE, United Kingdom

      IIF 1
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 2
  • Stelfox, Carl James
    British chief risk officer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Branksome Business Park, Poole, Dorset, BH12 1ED, England

      IIF 3
  • Stelfox, Carl James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-50, High Street, Ringwood, BH24 1AG, England

      IIF 4
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 5
  • Stelfox, Carl James
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1101, Christchurch Road, Bournemouth, Dorset, BH7 6BQ, United Kingdom

      IIF 6
    • icon of address 21, Heath Farm Close, Ferndown, Dorset, BH22 8JP, United Kingdom

      IIF 7
    • icon of address Unit 11 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 8
    • icon of address 7 & 8, Church Street, Wimborne, BH21 1JH, England

      IIF 9
    • icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 2SR, England

      IIF 10
  • Stelfox, Carl James
    British management consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Stelfox, Carl James
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Commercial Road, Poole, Dorset, BH14 0HU

      IIF 14
  • Stelfox, Carl James
    British ceo born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Durrant Road, Bournemouth, Dorset, BH2 6NE, England

      IIF 15
  • Stelfox, Carl James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 16
    • icon of address Unit 3, Generator House, Poole, Dorset, BH12 1DZ, England

      IIF 17
    • icon of address Express House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, Hampshire, BH24 1PD, United Kingdom

      IIF 18
    • icon of address H J S Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 19
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 20 IIF 21
  • Stelfox, Carl James
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 22
  • Stelfox, Carl James
    born in November 1976

    Registered addresses and corresponding companies
    • icon of address Westbrook, Crow Lane, Crow, Ringwood, Hampshire, BH24 3DZ

      IIF 23
  • Mr Carl Stelfox
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 24 IIF 25
  • Mr Carl James Stelfox
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Heath Farm Close, Ferndown, BH22 8JP, United Kingdom

      IIF 26
    • icon of address Donaldson Ross & Co, Millstream Trading Estate, Ringwood, BH24 3SE, United Kingdom

      IIF 27
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 31
  • Stelfox, Carl

    Registered addresses and corresponding companies
    • icon of address 1101, Christchurch Road, Bournemouth, Dorset, BH7 6BQ, United Kingdom

      IIF 32
    • icon of address Unit 11, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 33
    • icon of address Express House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, Hampshire, BH24 1PD, United Kingdom

      IIF 34
  • Carl Stelfox
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1101, Christchurch Road, Bournemouth, BH7 6BQ, United Kingdom

      IIF 35
    • icon of address 21, Heath Farm Close, Ferndown, BH22 8JP, United Kingdom

      IIF 36
  • Mr Carl James Stelfox
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Express House, Crow Arch Lane Industrial Estate, Ringwood, BH24 1PD, United Kingdom

      IIF 37 IIF 38
    • icon of address H J S Recovery, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 39 IIF 40
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 & 8 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,722 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 9 - Director → ME
  • 2
    GLOWUP BOURNEMOUTH LTD - 2023-11-13
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,899 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,512 GBP2024-06-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    KFOUR GLOBAL INVESTMENTS LTD - 2019-05-03
    icon of address Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,679,016 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,444 GBP2023-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 12-14 C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address Donaldson Ross & Co Millstream Trading Estate, Christchurch Rd, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,263 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60,546 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-02-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 11 Branksome Business Park, Bourne Valley Road, Poole, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 11 Branksome Business Park, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -658,167 GBP2024-11-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    SANIHAND LIMITED - 2020-07-30
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,374 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address 1101 Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,341 GBP2024-01-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-12-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,121 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 41 Commercial Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2021-01-01
    IIF 14 - LLP Member → ME
    icon of calendar 2007-07-13 ~ 2010-04-05
    IIF 23 - LLP Member → ME
  • 2
    icon of address 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,425 GBP2022-06-30
    Officer
    icon of calendar 2019-08-22 ~ 2022-03-18
    IIF 15 - Director → ME
  • 3
    icon of address 145 New Road, West Parley, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,993 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ 2025-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2025-04-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DICK PRESCOTT LIMITED - 2016-06-02
    icon of address 48-50 High Street, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,338 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2025-04-01
    IIF 4 - Director → ME
  • 5
    NO 1 PHD LIMITED - 2021-01-27
    icon of address Unit 11 Branksome Park House, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,769 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2023-11-14
    IIF 13 - Director → ME
    icon of calendar 2019-07-09 ~ 2023-06-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2023-11-14
    IIF 29 - Has significant influence or control OE
  • 6
    icon of address Unit 11 Branksome Business Park, Bourne Valley Road, Poole, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2021-04-28
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.