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

Mrs Justine Claire Curtis

    Related profiles found in government register
  • Mrs Justine Claire Curtis
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Park Road, Cowes, Hampshire, PO31 7NQ, England

      IIF 1
    • icon of address Empress Heights, College Street, Southampton, SO14 3LA, United Kingdom

      IIF 2 IIF 3
    • icon of address Suite 4, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 4
  • Justine Claire Curtis
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 5
  • Curtis, Justine Claire
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Village, Southampton, SO14 3XB, England

      IIF 6 IIF 7
    • icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 8 IIF 9
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 10
  • Curtis, Justine Claire
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Miss Justine Curtis
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 84, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 22 IIF 23
    • icon of address Suite 4, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 24
  • Curtis, Justine
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 25
    • icon of address Office 84, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 26
  • Curtis, Justine Claire
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wing, 2nd Floor, Enterprise House, Ocean Village, Southampton, SO14 3XB, England

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -505 GBP2016-06-29
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,698 GBP2021-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,852 GBP2024-05-31
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    837 GBP2016-05-31
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 14
  • 1
    icon of address The Basildon Centre, St. Martin's Square, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,926,948 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2019-11-15
    IIF 13 - Director → ME
  • 2
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -79,707 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2021-03-02
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    JUGGLE MHE LIMITED - 2018-07-30
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,254 GBP2021-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2021-03-02
    IIF 18 - Director → ME
  • 4
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -297,901 GBP2021-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2021-03-02
    IIF 19 - Director → ME
  • 5
    icon of address The Charmwood Centre The Charmwood Centre, Southampton Road, Bartley, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,797 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2021-03-02
    IIF 15 - Director → ME
  • 6
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,420,444 GBP2022-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-03-02
    IIF 21 - Director → ME
  • 7
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    535,499 GBP2023-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2021-03-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2021-03-02
    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
  • 8
    icon of address West Wing 2nd Floor, Enterprise House, Ocean Village, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    901 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2021-03-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-03-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    44,340 GBP2024-04-30
    Officer
    icon of calendar 2021-05-06 ~ 2023-08-01
    IIF 11 - Director → ME
  • 10
    icon of address 20 North Audley Street, Mayfair, London
    In Administration Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -1,292,831 GBP2022-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2021-03-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-03-02
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    119 GBP2022-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2021-03-02
    IIF 20 - Director → ME
  • 12
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,082,252 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2021-03-02
    IIF 14 - Director → ME
  • 13
    ROMAN HOUSE DEVELOPMENTS LIMITED - 2020-12-18
    STRATFIELD HOUSE DEVELOPMENTS LIMITED - 2018-05-03
    BILLERICAY DCK HOUSE DEVELOPMENTS LIMITED - 2021-05-13
    icon of address 36 Hartlands Road, Fareham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    391 GBP2022-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2021-03-02
    IIF 17 - Director → ME
  • 14
    icon of address West Wing 2nd Floor, Enterprise House, Ocean Village, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2023-02-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-12-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.