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

Tilley, Anthony John

    Related profiles found in government register
  • Tilley, Anthony John
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 1
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 2
    • 18, Ashwood Drive, Broadstone, BH18 8LN, England

      IIF 3
    • 9a & 10a Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 4
    • 10, Albany Buisness Park, Cabot Lane, Poole, BH17 7BX, United Kingdom

      IIF 5
    • 10, Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 6
    • 21, Albany Park, Cabot Lane, Poole, BH17 7BX, United Kingdom

      IIF 7
    • 55 North House, North Road, Poole, BH14 0LT, England

      IIF 8
    • Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 9
    • Unit 10, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX, England

      IIF 10
    • Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 11 IIF 12 IIF 13
    • Unit 3, Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 15
  • Tilley, Anthony John
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 16
  • Tilley, Anthony John
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF

      IIF 17
    • Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 18
  • Tilley, Anthony John
    British company diretor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables 147, Longham, Ferndown, BH22 9AA, United Kingdom

      IIF 19
  • Tilley, Anthony John
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Bay House, Undercliff Road, Bournemouth, BH5 1BL

      IIF 20
    • The Stables 147, Ringwood Road, Ferndown, BH22 9AA, United Kingdom

      IIF 21
    • The Stables, Ringwood Road, Ferndown, Dorset, BH22 9AB, United Kingdom

      IIF 22
    • 10, Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 23
    • Bespoke 4 Business Marketing, Unit 10, Albany Park, Poole, BH17 7BX, England

      IIF 24
    • Bespoke 4 Business Marketing, Unit 10, Albany Park, Poole, BH177BX, England

      IIF 25
    • Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 26
    • 1a, Kingsbury's Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 27
  • Tilley, Anthony John
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Ringwood Road, Ferndown, Dorset, BH22 9AA, England

      IIF 28
  • Tilley, Anthony John
    British online born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 147 Ringwood Road, Ferndown, Dorset, BH22 9AB, United Kingdom

      IIF 29
  • Tilley, Anthony John
    British sales director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Ringwood Road, Ferndown, Dorset, BH22 9AA, England

      IIF 30
    • 17 Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 31
  • Tilley, Anthony John
    British sales manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Queens Park South Drive, Bournemouth, Dorset, BH8 9BL

      IIF 32
  • Tilley, Anthony
    British digital marketing born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Seamoor Road, Westbourne, Bournemouth, Dorset, BH4 9AS, United Kingdom

      IIF 33
  • Tilley, Anthony John
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 34
  • Mr Anthony Till
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Ringwood Road, Ferndown, BH22 9AA, England

      IIF 35
  • Tilley, Anthony John
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 36
    • Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 37 IIF 38
  • Tilley, Anthony John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 39
    • Unit 5 Aztec Centre, 36 Nuffield Road, Nuffield Industrial Estate, Poole, BH170RT, England

      IIF 40
    • Unit 2 Baddesley Park Industrial Estate, Botley Road, North Baddesley, Southampton, SO52 9NW, United Kingdom

      IIF 41
  • Tilley, Anthony John
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1052-1054, Christchurch Road, Bournemouth, Dorset, BH7 6DS, United Kingdom

      IIF 42
  • Tilley, Anthony John
    British sales born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 147 Ringwood Road, Poole, Dorset, BH22 9AD, England

      IIF 43
  • Mr Anthony John Tilley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 44
    • Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 45
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 46
    • 18, Ashwood Drive, Broadstone, BH18 8LN, England

      IIF 47
    • The Stables 147, Ringwood Road, Ferndown, BH22 9AA, United Kingdom

      IIF 48
    • The Stables, Ringwood Road, Ferndown, BH22 9AA, England

      IIF 49 IIF 50 IIF 51
    • Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 52 IIF 53
    • Unit 10, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX, England

      IIF 54
    • Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 55 IIF 56 IIF 57
    • Unit 3, Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 60
    • 1a, Kingsbury's Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 61
    • The Quillets, 4 Netherhampton Road, Harnham, Salisbury, Wiltshire, SP2 8HE, England

      IIF 62
  • Tilley, Anthony
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 63
    • 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 64
    • Pearson Associates, Suite E, Canal Wharf, Eshton Road Gargrave, Skipton, BD23 3SE, England

      IIF 65
  • Mr Anthony Tilley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 66
    • Pearson Associates, Suite E, Canal Wharf, Eshton Road Gargrave, Skipton, BD23 3SE, England

      IIF 67
  • Mr Anthony John Tilley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1052-1054 Christchurch Road, Bournemouth, Dorset, BH7 6DS, England

      IIF 68
    • 31-33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 69
    • Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 70 IIF 71 IIF 72
  • Tilley, Anthony John

    Registered addresses and corresponding companies
    • 10, Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 73
    • 17 Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 38
  • 1
    9a & 10a Saxon Square, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,604 GBP2024-07-31
    Officer
    2020-07-01 ~ now
    IIF 4 - Director → ME
  • 2
    26 Seamoor Road, Westbourne, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    292 GBP2015-06-30
    Officer
    2014-06-17 ~ dissolved
    IIF 33 - Director → ME
  • 3
    BESPOKE 4 BUSINESS MARKETING LLP - 2011-12-06
    10 Cabot Lane, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 4
    10 Albany Business Park, Cabot Lane, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    73,448 GBP2024-07-31
    Officer
    2008-07-21 ~ now
    IIF 6 - Director → ME
    2008-07-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BESPOKE 4 B MARKETING LTD - 2011-12-06
    10 Albany Buisness Park, Cabot Lane, Poole
    Active Corporate (2 parents)
    Equity (Company account)
    690,143 GBP2024-11-30
    Officer
    2011-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    10 Cabot Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    Unit 10 Albany Park, Cabot Lane, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,329 GBP2025-02-28
    Officer
    2025-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    10 Albany Business Park, Cabot Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 31 - Director → ME
    2010-09-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    Unit 5, The Aztec Centre, 36 Nuffield Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 40 - Director → ME
  • 11
    21 Albany Park, Cabot Lane, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 7 - Director → ME
  • 12
    4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    10 Albany Business Park, Cabot Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 14
    10 Albany Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2001-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 15
    GO SUBSCRIBE LIMITED - 2025-05-20
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-03-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Pearson Associates Suite E, Canal Wharf, Eshton Road Gargrave, Skipton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,205 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 21 Albany Park, Cabot Lane, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    TRADITOOLS LTD - 2025-05-13
    Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    Jeff Lester, 2-4 Bay House, Undercliff Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2016-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 21
    Unit 10 Cabot Lane, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    10 Albany Business Park, Cabot Lane, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 23
    Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,723 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    10 Albony Business Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 25
    Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    NINJA TRADING LIMITED - 2015-03-31
    Unit 10 Cabot Lane, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 27
    Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 28
    EXPERT PLUMBER SOUTH LTD - 2024-04-19
    4 Namu Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,683 GBP2024-07-31
    Officer
    2025-05-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SECS ECO LTD - 2025-10-08
    Unit 9 Melbury Business Park, West Melbury, Shaftesbury, England
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 30
    Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    Unit 10 Albany Park, Cabot Lane, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    SOUTHERN & WESTERN LETTINGS LTD - 2010-03-03
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,118 GBP2016-03-31
    Officer
    2012-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    The Quillets 4 Netherhampton Road, Harnham, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,186 GBP2024-03-31
    Person with significant control
    2023-01-26 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 35
    TURBARY PARK ENGINEERING LIMITED - 2017-12-20
    12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2018-01-23 ~ dissolved
    IIF 43 - Director → ME
  • 36
    Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    31/33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2018-03-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Unit 10 Cabot Lane, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    FIRST4CERTS LIMITED - 2021-06-07
    Unit 3, Vista Place, Ingworth Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2023-07-31
    Officer
    2025-02-07 ~ 2025-11-11
    IIF 15 - Director → ME
    Person with significant control
    2025-02-07 ~ 2025-11-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 2 Baddesley Park Industrial Estate Botley Road, North Baddesley, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ 2019-09-01
    IIF 41 - Director → ME
  • 3
    1 Temple Mews, Washington Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-04-01
    IIF 25 - Director → ME
  • 4
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,706 GBP2021-03-31
    Officer
    2015-09-18 ~ 2016-08-31
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-05
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    55 North House North Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    2010-11-17 ~ 2026-02-05
    IIF 8 - Director → ME
  • 6
    North House, 55 North Road, Poole, Dorset, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    36,422 GBP2025-01-31
    Officer
    2010-01-25 ~ 2023-03-07
    IIF 23 - Director → ME
  • 7
    10 Albany Park Cabot Lane, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,655 GBP2024-01-31
    Officer
    2015-03-31 ~ 2020-12-01
    IIF 19 - Director → ME
  • 8
    12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,131 GBP2018-03-31
    Officer
    2016-03-22 ~ 2018-05-31
    IIF 24 - Director → ME

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.