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 Ian Michael Saul

    Related profiles found in government register
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 1
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 6
    • icon of address Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 7
    • icon of address 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 8
    • icon of address 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 9
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 10
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 11
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 12 IIF 13
  • Mr Ian Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 17
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 18
  • Mr Ian Saul
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 19
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 20 IIF 21
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 22
  • Saul, Ian Michael
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 23
    • icon of address 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 24
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5, Church Street, Wimborne, BH21 1JH, England

      IIF 28
    • icon of address 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 29 IIF 30
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 31
  • Saul, Ian Michael
    British commercial director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 32
  • Saul, Ian Michael
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 33
  • Saul, Ian Michael
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 34
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 35
    • icon of address 63, Stour Vale Road, Southbourne, Dorset, BH6 3SL, England

      IIF 36
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 37
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 38
  • Saul, Ian Michael
    British property investment born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lulworth Avenue, Poole, Dorset, BH15 4DQ, United Kingdom

      IIF 39
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, BH1 3NL, United Kingdom

      IIF 40
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 41
    • icon of address 5, Church Street, Wimborne, BH21 1JH, England

      IIF 42
  • Saul, Ian
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House 22, Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 43 IIF 44
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 45
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 46
  • Saul, Ian
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 47
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 48
  • Saul, Ian
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 49
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 50
  • Mr Ian Saul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 51 IIF 52
  • Saul, Ian Michael
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, BH1 3NL, United Kingdom

      IIF 53
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 54 IIF 55
    • icon of address Dorset House, 22christchurch Road, Bournemouth, BH1 3NE, England

      IIF 56
    • icon of address 5, Church Street, Wimborne, BH21 1JH, England

      IIF 57
  • Saul, Ian Michael
    British cake retailer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 58
  • Saul, Ian Michael
    British take away/restaurant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 59
  • Saul, Ian
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 59 Churchfield Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,253 GBP2023-10-31
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Dorset House, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Dorset House, 5 Church Street, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,510 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 51 - Has significant influence or controlOE
  • 8
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Dorset House, 5 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    NOVO DELIS (BOURNEMOUTH) LIMITED - 2022-04-28
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,980 GBP2023-10-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    HOOCHY MAMA'S KITCHEN LTD - 2022-02-24
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,772 GBP2023-10-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    NOVO DELIS (HOLDINGS) LIMITED - 2022-02-24
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,467 GBP2023-10-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    NAKED COFFEE GROUP LTD - 2022-02-24
    ECO ROASTERS LTD - 2022-02-21
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,904 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    HOOCHY MAMMA'S KITCHEN LIMITED - 2022-04-01
    NOVO DELI (POOLE) LTD - 2022-04-01
    icon of address Dorset House, 22christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,218 GBP2023-10-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -514 GBP2023-10-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,450 GBP2023-10-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45 GBP2023-10-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    NOVO DELIS (POOLE) LIMITED - 2021-12-06
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2018-09-22 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 24 Lulworth Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,652 GBP2023-10-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    icon of address Dorset House 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    icon of address 5 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    icon of address Dorset House 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,071 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 58 - Director → ME
  • 30
    LA BELLA BEAN LTD - 2015-11-10
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,163 GBP2023-10-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 31
    NAKED DELI (POOLE) LTD - 2022-04-01
    VEGAN JUNKIES LTD - 2022-02-24
    icon of address 5 Church Street, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    NOVO DELIS (POOLE) LIMITED - 2021-12-06
    icon of address Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-08-24 ~ 2020-08-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-08-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    SAUL BROTHERS DEVELOPMENTS LIMITED - 2018-02-26
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,870 GBP2024-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2017-12-13
    IIF 35 - Director → ME
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,830 GBP2020-03-31
    Officer
    icon of calendar 2008-11-03 ~ 2013-03-25
    IIF 36 - 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.