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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Ian Hamilton Pressland

    Related profiles found in government register
  • Mr Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 1
    • 10, High Street, Poole, BH15 1BP, England

      IIF 2
    • 21, Church Road, Poole, BH14 8UF, England

      IIF 3
    • 96, Panorama Road, Poole, BH13 7RG, England

      IIF 4
    • Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 5
    • Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 6
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 7
  • Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Guildford, Surrey, GU2 4HP, United Kingdom

      IIF 8
  • Mr Paul Ian Hamilton Pressland
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 9
    • 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 10
    • The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire, RG28 7AB

      IIF 11 IIF 12 IIF 13
    • 1a, Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 16
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 17 IIF 18
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 19
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 20
    • 10, High Street, Poole, BH15 1BP, England

      IIF 21
    • 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 22
    • 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 23
    • 14, Church Street, Whitchurch, Hampshire, RG28 7AB

      IIF 24 IIF 25
  • Mr Paul Pressland
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 26 IIF 27
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 28
    • 15 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LF, United Kingdom

      IIF 29 IIF 30
  • Pressland, Paul Ian Hamilton
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 31
    • 10, High Street, Poole, BH15 1BP, England

      IIF 32
    • 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 33
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 34
  • Pressland, Paul Ian Hamilton
    British chartered surveyor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Panorama Road, Poole, Dorset, BH13 7RG, United Kingdom

      IIF 35
  • Pressland, Paul Ian Hamilton
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 36
    • 109, Orchard Avenue, Poole, Dorset, BH14 8AH, England

      IIF 37
    • Tower House, Parkstone Road, Poole, BH15 2JH, United Kingdom

      IIF 38
    • Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, BH14 0LG, United Kingdom

      IIF 39
  • Pressland, Paul Ian Hamilton
    British estate agent born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 40
  • Pressland, Paul Ian Hamilton
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 41 IIF 42
  • Pressland, Paul Ian Hamilton
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 43
  • Pressland, Paul Ian Hamilton
    British surveyor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 44
  • Mr Paul Pressland
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 45
  • Pressland, Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 46
  • Pressland, Paul
    British entrepreneur born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Commercial Road, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 47
  • Pressland, Paul
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LF, United Kingdom

      IIF 48
  • Pressland, Paul Ian Hamilton
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Running Tide, 96 Panorama Road, Poole, Dorset, BH13 7RG

      IIF 49
  • Pressland, Paul Ian Hamilton
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 50
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 51 IIF 52 IIF 53
    • 10, High Street, Poole, BH15 1BP, England

      IIF 58
    • 10 High Street, Poole, Dorset, BH15 1BP, England

      IIF 59 IIF 60
    • Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 61
    • 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 62
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 63
  • Pressland, Paul Ian Hamilton
    British chartered surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 64
  • Pressland, Paul Ian Hamilton
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Commercial Road, Poole, BH14 0HU, England

      IIF 65
  • Pressland, Paul Ian Hamilton
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Walton House 56-58, Richmond Hill, Bournemouth, BH2 6EX, England

      IIF 66
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, England

      IIF 67
    • Fulham Park House, 1a Chesilton Road, London, SW6 5AA, United Kingdom

      IIF 68
  • Pressland, Paul Ian Hamilton
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 69 IIF 70
  • Pressland, Paul Ian Hamilton
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 71
  • Pressland, Paul Ian Hamilton
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Pressland, Paul Ian Hamilton
    British

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 77 IIF 78
  • Pressland, Paul Ian Hamilton
    British property developer

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 79
  • Pressland, Paul Ian Hamilton
    British property investor

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 80
  • Pressland, Paul Ian Hamilton
    British property manager

    Registered addresses and corresponding companies
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 81
  • Pressland, Paul Ian Hamilton
    British surveyor

    Registered addresses and corresponding companies
    • Fulham Park House, 1a Chesilton Road, Fulham, London, SW6 5AA

      IIF 82
  • Pressland, Paul Ian Hamilton

    Registered addresses and corresponding companies
    • 40 Rylston Road, Fulham, London, SW6 7HG

      IIF 83
child relation
Offspring entities and appointments 49
  • 1
    10 ANT (FULHAM) LLP
    OC312565
    14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    2005-04-05 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    10 ANT LIMITED
    04556350
    Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (4 parents)
    Officer
    2002-10-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    10 ANT TRUST LLP
    OC314414
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Officer
    2005-07-26 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 4
    ASSETLOAD LIMITED
    03273006
    1a Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-11-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    BLUNDELL ASSOCIATES LIMITED
    06320594
    85 White House, Vicarage Crescent, London, London
    Active Corporate (3 parents)
    Officer
    2007-07-23 ~ 2008-09-29
    IIF 69 - Director → ME
    2007-07-23 ~ 2008-09-29
    IIF 77 - Secretary → ME
  • 6
    CHILD 1ST NURSERIES LIMITED
    - now 05842961
    CHILDCARE AND LEARNING (RAVENSTONE) LIMITED - 2007-12-31
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (14 parents)
    Person with significant control
    2016-06-13 ~ 2019-04-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHILD 1ST PROPERTIES LIMITED
    08020086
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHILD FIRST WELBECK LTD
    11877914
    15 High Street, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COMPACT ACCOMMODATION LIMITED
    11911294
    Willow Accounting & Consultancy, 3a, Springfield Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    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
  • 10
    CURRENTASSET LIMITED
    03224186
    Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (6 parents)
    Officer
    1996-07-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DELMANOR LIMITED
    02520165
    14 Furze View, Chorleywood, Rickmansworth, England
    Active Corporate (16 parents)
    Officer
    1996-09-07 ~ 2002-04-29
    IIF 40 - Director → ME
  • 12
    DORMANT COMPANY 09437864 LIMITED - now
    10 ANT SOUTH LIMITED
    - 2021-02-24 09437864
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-13 ~ 2021-02-12
    IIF 68 - Director → ME
  • 13
    DUALOPTION LIMITED
    03224180
    14 Church Street, Whitchurch, Hampshire
    Active Corporate (5 parents)
    Officer
    1996-08-06 ~ now
    IIF 51 - Director → ME
    1996-08-06 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ESPERTON LIMITED
    04631078
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 71 - Director → ME
    2003-02-28 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FAIRMILE GLEN FERN ROAD LIMITED - now
    FORTITUDO (GLEN FERN ROAD) LIMITED
    - 2025-08-01 13336344
    47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-10-18 ~ 2023-07-20
    IIF 47 - Director → ME
  • 16
    FARHAVEN LTD
    08340388
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 35 - Director → ME
  • 17
    FLINTSTONE ESTATES LLP
    OC316261
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Officer
    2005-11-18 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    GOSS & CO (LETTINGS) LIMITED
    09054007
    707 Fulham Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-12-01 ~ 2023-07-19
    IIF 42 - Director → ME
  • 19
    GOSS & CO LIMITED
    08779848
    707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-12-01 ~ 2023-07-19
    IIF 41 - Director → ME
  • 20
    GROSVENOR HOUSE LYMINGTON LIMITED
    - now 04532378
    SWORDFIELD LIMITED
    - 2002-09-17 04532378
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Officer
    2002-09-16 ~ now
    IIF 55 - Director → ME
    2004-01-21 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Has significant influence or control OE
  • 21
    HARLAND ESTATES LIMITED
    - now 02856004
    CHARLAND PROPERTIES LIMITED
    - 1993-11-26 02856004
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (6 parents)
    Officer
    1993-09-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HAVEN MEDICAL LTD
    14551396
    15 Haven Road Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    JETTYLAND LTD
    11381922
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2018-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    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
  • 24
    LAMBERT PRESSLAND LIMITED
    - now 03737637
    BASHFIND LIMITED
    - 1999-03-26 03737637
    Fulham Park House, 1a Chesilton Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    1999-03-22 ~ now
    IIF 63 - Director → ME
    2004-01-21 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LILLIPUT DINING LTD
    05834822
    First Floor The Print Room, Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 26
    LOCAL AND SOCIAL LIMITED
    08339555
    14 Church Street, Whitchurch, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MACGREGOR SLOANE LTD
    - now 05445165
    ACCURO FINE ART SERVICES LTD - 2005-06-28
    141 Acton Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2005-08-16 ~ 2007-10-01
    IIF 44 - Director → ME
  • 28
    MARLANDS OPCO LIMITED
    14817573 14805139... (more)
    10 High Street, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 59 - Director → ME
  • 29
    MARLANDS OPCO RESI LTD
    14997282
    Walton House 56-58 Richmond Hill, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 66 - Director → ME
  • 30
    MARLANDS PROPCO LIMITED
    14809450 14817573... (more)
    10 High Street, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    2023-04-27 ~ now
    IIF 60 - Director → ME
  • 31
    MARLANDS TOPCO LIMITED
    14805139 14817573... (more)
    Walton House 56-58 Richmond Hill, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    MASTERVALE LIMITED
    02877015
    The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Officer
    1997-06-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MITFORD FULHAM LLP
    OC327429
    14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    2007-04-10 ~ now
    IIF 73 - LLP Designated Member → ME
  • 34
    MONKEYANDTHEMACHINE LTD
    13096927
    Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    NORFOLK LODGE POOLE LLP
    OC317911
    Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (6 parents)
    Officer
    2006-02-21 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 36
    NORTH HAVEN LIMITED
    03667729
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (9 parents)
    Officer
    2018-08-13 ~ 2024-06-02
    IIF 33 - Director → ME
  • 37
    PETER WOODS (LONDON) LIMITED
    03273518
    1 High Street, Guildford, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1996-11-04 ~ now
    IIF 31 - Director → ME
    1996-11-04 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors OE
    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
  • 38
    PEVERIL PROPERTY LTD
    14574351
    15 Haven Road Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-01-06 ~ 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
  • 39
    POETS (10) LLP
    - now OC351017
    POETS (010) LLP
    - 2017-04-05 OC351017
    Potterne House Potterne Way, Three Legged Cross, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 40
    ROTTAL SPORTING CLUB LIMITED
    SC681685
    Rottal Lodge, Glenclova, Kirriemuir, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2020-11-23 ~ 2025-04-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 41
    ROUNDSET WESTINGLEY MANAGEMENT COMPANY LIMITED
    08394284
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (17 parents)
    Officer
    2021-06-29 ~ now
    IIF 61 - Director → ME
  • 42
    SEA BREEZE PROPERTY SERVICES LTD - now
    FRESH CLEANING & LINEN SERVICES LIMITED
    - 2022-10-19 12267313 15356862
    557 Charminster Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2020-02-04 ~ 2022-10-01
    IIF 32 - Director → ME
    Person with significant control
    2020-02-04 ~ 2022-10-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SQUARE YARD LIMITED
    05612429
    1 Mills Yard, Fulham, London
    Active Corporate (9 parents)
    Officer
    2006-01-19 ~ 2008-10-21
    IIF 64 - Director → ME
  • 44
    STAY365 LTD
    11124782
    21 Church Road Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SWAN OPPORTUNITIES LTD
    14520038
    47a Commercial Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TEN ANT PUB COMPANY LIMITED
    05935424
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-09-14 ~ dissolved
    IIF 70 - Director → ME
    2008-11-25 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 47
    WELLHUNG SALES LIMITED
    07397681
    109 Orchard Avenue, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2012-03-31 ~ 2018-03-01
    IIF 37 - Director → ME
  • 48
    WEST MANSIONS LTD
    14346728
    2 Church Street, Burnham, Slough, England
    Active Corporate (2 parents)
    Officer
    2022-09-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    WILLAND LTD
    15979962
    2 Church Street, Burnham, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.