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 Ludovic Neil Charles Blackburn

    Related profiles found in government register
  • Mr Ludovic Neil Charles Blackburn
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C G Fry & Son Limited, Litton Cheney, Dorchester, Dorset, DT2 9AS, England

      IIF 1
    • icon of address Litton Cheney, Dorchester, Dorset, DT2 9AS, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Battens Solicitors Limited, Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 4
    • icon of address Mansion House, 54-58 Princes Street, Yeovil, BA20 1EP, England

      IIF 5 IIF 6
    • icon of address Mansion House, Princes Street, Yeovil, BA20 1EP, England

      IIF 7
    • icon of address Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 8 IIF 9 IIF 10
    • icon of address Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP, England

      IIF 15 IIF 16
  • Blackburn, Ludovic Neil Charles
    British chartered accountant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Poole Hill, Bournemouth, Dorset, BH2 5PS, United Kingdom

      IIF 17 IIF 18
    • icon of address Laverstock House, Laverstock, Bridport, Dorset, DT6 5PE

      IIF 19
    • icon of address Laverstock House, Laverstock, Bridport, Dorset, DT6 5PE, England

      IIF 20
    • icon of address Sarsen Court, Horton Avenue, Cannings Hill, Devizes, SN10 2AZ, United Kingdom

      IIF 21
    • icon of address 52, High West Street, Dorchester, DT1 1UT, England

      IIF 22 IIF 23
    • icon of address C G Fry & Son Ltd, Litton Cheney, Dorchester, Dorset, DT2 9AS, United Kingdom

      IIF 24
    • icon of address Litton Cheney, Dorchester, Dorset, DT2 9AS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unity Chambers, 34, High East Street, Dorchester, Dorset, DT1 1HA, United Kingdom

      IIF 28
    • icon of address Litton Cheney, Dorchester, Dorset, DT2 9AS, United Kingdom

      IIF 29
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR

      IIF 30
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Blenheims, Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 46
    • icon of address 9, Hammet Street, Taunton, TA1 1RZ, England

      IIF 47
    • icon of address C/o Battens Solicitors Limited, Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 48
    • icon of address Mansion House, 54-58 Princes Street, Yeovil, BA20 1EP, England

      IIF 49 IIF 50 IIF 51
    • icon of address Mansion House, Princes Street, Yeovil, BA20 1EP, England

      IIF 53 IIF 54
    • icon of address Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP

      IIF 55 IIF 56 IIF 57
    • icon of address Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP, England

      IIF 62 IIF 63 IIF 64
    • icon of address Mansion House, Princess Street, Yeovil, Somerset, BA 20 1EP

      IIF 65
  • Blackburn, Ludovic Neil Charles
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Battens Solicitors Limited, Maltravers House, Petters Way, Yeovil, BA20 1SH, England

      IIF 66
  • Blackburn, Ludovic Neil Charles
    British finance director born in May 1975

    Registered addresses and corresponding companies
    • icon of address 1 Dairy Cottages, North Bowood Farm, Bridport, Dorset, DT6 5JL

      IIF 67
  • Blackburn, Ludovic Neil Charles
    British finance director aca born in May 1975

    Registered addresses and corresponding companies
    • icon of address 1, South Western Road, Twickenham, Middlesex, TW1 1LG

      IIF 68
  • Blackburn, Lutovic Neil Charles
    British

    Registered addresses and corresponding companies
    • icon of address Loverstock House, Laverstock, Bridport, Dorset, DT6 5PE

      IIF 69
child relation
Offspring entities and appointments
Active 18
Ceased 34
  • 1
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,749 GBP2024-12-31
    Officer
    icon of calendar 2015-04-06 ~ 2017-07-07
    IIF 22 - Director → ME
  • 2
    MALTHOUSE MEADOW MANAGEMENT COMPANY LIMITED - 2017-10-12
    icon of address 5 Burraton Square, Poundbury, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,545 GBP2024-12-31
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,343 GBP2025-03-25
    Officer
    icon of calendar 2017-08-11 ~ 2017-10-03
    IIF 53 - Director → ME
    icon of calendar 2015-04-06 ~ 2017-08-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,864 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2023-01-04
    IIF 31 - Director → ME
  • 5
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,528 GBP2025-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-11-22
    IIF 51 - Director → ME
  • 6
    icon of address 5 The Firs, Kennford, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-02-27
    IIF 67 - Director → ME
  • 7
    icon of address 20 Ellis Drive, Chagford, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2024-12-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2024-12-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2025-08-29
    IIF 21 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2017-07-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 6 Poole Hill, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,922 GBP2024-03-25
    Officer
    icon of calendar 2015-04-06 ~ 2017-08-11
    IIF 52 - Director → ME
  • 11
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    35,375 GBP2025-03-25
    Officer
    icon of calendar 2015-04-06 ~ 2016-02-11
    IIF 18 - Director → ME
  • 12
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,155 GBP2023-12-31
    Officer
    icon of calendar 2019-09-27 ~ 2023-03-08
    IIF 34 - Director → ME
  • 13
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2022-12-16
    IIF 33 - Director → ME
  • 14
    icon of address Greenslade Taylor Hunt, 9 Hammet Street, Taunton, England
    Active Corporate (6 parents)
    Equity (Company account)
    51,523 GBP2024-12-31
    Officer
    icon of calendar 2016-08-27 ~ 2019-03-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-03-19
    IIF 1 - Right to appoint or remove directors OE
  • 15
    DRIFTWOOD APARTMENTS MANAGEMENT COMPANY LIMITED - 2019-08-30
    icon of address 43 Uvedale Road, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2019-06-10
    IIF 19 - Director → ME
    icon of calendar 2009-08-04 ~ 2019-06-03
    IIF 69 - Secretary → ME
  • 16
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,970 GBP2024-03-25
    Officer
    icon of calendar 2015-04-06 ~ 2018-11-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Symonds & Sampson Burraton House Burraton Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-11-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-11-16
    IIF 10 - Right to appoint or remove directors OE
  • 18
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,690 GBP2024-03-25
    Officer
    icon of calendar 2015-04-06 ~ 2016-10-24
    IIF 17 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-10-03
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 20
    icon of address 7 Stevenstone Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2018-09-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2024-12-18
    IIF 37 - Director → ME
  • 22
    icon of address 3 Welch Close, Axminster, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2017-07-26
    IIF 63 - Director → ME
  • 23
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,713 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2016-06-23
    IIF 65 - Director → ME
  • 24
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,167 GBP2024-03-25
    Officer
    icon of calendar 2015-04-06 ~ 2020-01-31
    IIF 23 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-05-26 ~ 2017-07-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2022-12-16
    IIF 30 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2019-07-30
    IIF 46 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-12-18
    IIF 35 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2025-02-17
    IIF 32 - Director → ME
  • 30
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,394 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2021-07-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-07-23
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 31
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    INTERCEDE 1173 LIMITED - 1996-06-10
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-06-27
    IIF 68 - Director → ME
  • 32
    icon of address 9 Hammet Street, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    233 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-09 ~ 2024-03-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 33
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,589 GBP2025-03-25
    Officer
    icon of calendar 2015-04-06 ~ 2022-03-04
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 7 - Has significant influence or control OE
  • 34
    icon of address Fowler Fortescue, Fonthill Bishop, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,339 GBP2025-03-31
    Officer
    icon of calendar 2015-04-20 ~ 2018-07-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.