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

Hearn, Rodger David

    Related profiles found in government register
  • Hearn, Rodger David
    British builder born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 898, Wimborne Road, Bournemouth, Dorset, BH9 2DN, United Kingdom

      IIF 1
  • Hearn, Rodger David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 78, Kingsway, Petts Wood, Kent, BR5 1PT

      IIF 2
  • Hearn, Rodger David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 302, Charminster Road, Bournemouth, BH8 9RU, England

      IIF 3
    • 898-902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

      IIF 4
    • Langley House, Park Road, London, N2 8EY

      IIF 5
    • 34a, Elgin Road, Poole, Dorset, BH14 8QX, England

      IIF 6
    • The Mews, 1st Floor Offices, 81 High Street, Poole, BH15 1AH, England

      IIF 7 IIF 8
  • Hearn, Rodger David
    British property developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Milburn Road, Westbourne, Bournemouth, Dorset, BH4 9HJ

      IIF 9
    • Margaux, 34a Elgin Road, Lilliput, Poole, Dorset, BH14 8ER

      IIF 10
  • Hearn, Rodger David
    British developer born in March 1955

    Registered addresses and corresponding companies
    • No 4 Stevenson Crescent, Lower Parkstone, Poole, Dorset, BH14 9NU

      IIF 11
  • Hearn, Rodger David
    British property developer born in March 1955

    Registered addresses and corresponding companies
    • No 4 Stevenson Crescent, Lower Parkstone, Poole, Dorset, BH14 9NU

      IIF 12 IIF 13
  • Hearn, Rodger David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ellis Jones Solicitors Llp, Charminster Road, Bournemouth, Bournemouth, Christchurch And Poole, BH8 9RU, United Kingdom

      IIF 14
    • Flat 16 Woodlands, 11 Stourwood Ave, Southbourne, Bournemouth, BH6 3QD, United Kingdom

      IIF 15
  • Hearn, Rodger David
    British property developer

    Registered addresses and corresponding companies
    • No 4 Stevenson Crescent, Lower Parkstone, Poole, Dorset, BH14 9NU

      IIF 16
  • Hearn, Roger David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, 1st Floor Offices, 81 High Street, Poole, Dorset, BH15 1AH, England

      IIF 17
    • The Mews, 81 High Street, Poole, BH15 1AH, England

      IIF 18
  • Mr Rodger David Hearn
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 302, Charminster Road, Bournemouth, BH8 9RU, England

      IIF 19
    • 898/902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

      IIF 20
    • The Mews, 1st Floor Offices, 81 High Street, Poole, BH15 1AH, England

      IIF 21 IIF 22
  • Hearn, Rodger
    British

    Registered addresses and corresponding companies
    • 7a, Milburn Road, Westbourne, Bournemouth, Dorset, BH4 9HJ

      IIF 23
  • Hearn, Rodger David

    Registered addresses and corresponding companies
    • 898-902, Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW, United Kingdom

      IIF 24
    • No 4 Stevenson Crescent, Lower Parkstone, Poole, Dorset, BH14 9NU

      IIF 25
  • Mr Rodger David Hearn
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 898, Wimborne Road, Bournemouth, Dorset, BH9 2DN, United Kingdom

      IIF 26
  • Mr Roger David Hearn
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, 81 High Street, Poole, BH15 1AH, England

      IIF 27
  • Rodger David Hearn
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ellis Jones Solicitors Llp, Charminster Road, Bournemouth, Bournemouth, Christchurch And Poole, BH8 9RU, United Kingdom

      IIF 28
    • Flat 16 Woodlands, 11 Stourwood Ave, Southbourne, Bournemouth, BH6 3QD, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    The Mews 1st Floor Offices, 81 High Street, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    The Mews, 81 High Steet, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    Flat 16 Woodlands 11 Stourwood Ave, Southbourne, Bournemouth, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SCANNER INTERNATIONAL LIMITED - 2006-10-09
    Langley House, Park Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 5 - director → ME
  • 5
    C/o Ellis Jones Solicitors Llp, Charminster Road, Bournemouth, Bournemouth, Christchurch And Poole, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    898 Wimborne Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-07-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    898/902 Wimborne Road Moordown, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 4 - director → ME
    2014-09-01 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SOUTH COAST CARE LTD - 2024-04-22
    302 Charminster Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-28
    Officer
    2023-01-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    7a Milburn Road, Westbourne, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 9 - director → ME
  • 10
    The Mews 1st Floor Offices, 81 High Street, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    The Mews 1st Floor Offices, 81 High Street, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-09 ~ 2020-03-02
    IIF 17 - director → ME
  • 2
    78 Kingsway, Petts Wood, Orpington, England
    Corporate (5 parents)
    Equity (Company account)
    -606,755 GBP2023-07-31
    Officer
    2019-03-25 ~ 2019-05-08
    IIF 2 - director → ME
  • 3
    53 High Street, Swanage, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-06-24
    Officer
    2003-11-05 ~ 2007-11-07
    IIF 11 - director → ME
  • 4
    7a Milburn Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-14 ~ 2009-10-20
    IIF 6 - director → ME
    2009-10-20 ~ 2012-05-14
    IIF 23 - secretary → ME
  • 5
    Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk, England
    Dissolved corporate
    Officer
    2004-03-01 ~ 2006-11-10
    IIF 13 - director → ME
    2004-03-01 ~ 2006-11-10
    IIF 16 - secretary → ME
  • 6
    7 The Square, Wimborne, Dorset
    Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-02-13 ~ 2014-04-16
    IIF 10 - director → ME
  • 7
    ROMIMA LIMITED - 2015-08-18
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Corporate (2 parents)
    Officer
    2005-07-07 ~ 2005-10-10
    IIF 12 - director → ME
    2005-07-07 ~ 2005-10-10
    IIF 25 - secretary → 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.