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 Ian Saul

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

    Resident in United Kingdom

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

      IIF 1
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 2
  • Mr Ian Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in United Kingdom

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

      IIF 10
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 11 IIF 12 IIF 13
    • Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 15
    • Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 16
    • 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 17
    • 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 18
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 19
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 20
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 21 IIF 22
  • Saul, Ian
    British director born in May 1979

    Resident in United Kingdom

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

      IIF 23
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 24
  • Saul, Ian
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Saul
    British born in May 1979

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 32
    • 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 33
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 34 IIF 35 IIF 36
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 37
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 38
    • 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 39 IIF 40
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 41
  • Saul, Ian Michael
    British commercial director born in July 1979

    Resident in United Kingdom

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

      IIF 42
  • Saul, Ian Michael
    British company director born in July 1979

    Resident in United Kingdom

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

      IIF 43
  • Saul, Ian Michael
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 44
    • 63, Stour Vale Road, Southbourne, Dorset, BH6 3SL, England

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

      IIF 46
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 47
  • Saul, Ian Michael
    British property investment born in July 1979

    Resident in United Kingdom

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

      IIF 48
  • Mr Ian Saul
    British born in July 1979

    Resident in England

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

      IIF 49 IIF 50
  • Ian Saul
    British born in July 1979

    Resident in England

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

      IIF 51
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in England

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

      IIF 52
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 53
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 54
  • Saul, Ian
    British born in May 1979

    Resident in England

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

      IIF 55
  • Saul, Ian
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Saul, Ian Michael
    British born in July 1979

    Resident in England

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

      IIF 59
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 60 IIF 61
    • Dorset House, 22christchurch Road, Bournemouth, BH1 3NE, England

      IIF 62
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 63
  • Saul, Ian Michael
    British cake retailer born in July 1979

    Resident in England

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

      IIF 64
  • Saul, Ian Michael
    British take away/restaurant born in July 1979

    Resident in England

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

      IIF 65
child relation
Offspring entities and appointments 33
  • 1
    BEAR PIT HOLDINGS LTD
    10674177
    59 Churchfield Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    BELLA BEAN LIMITED
    09808737
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2015-10-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    BOURNEMOUTH TOWN CENTRE BID
    08107171
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (56 parents)
    Officer
    2018-12-05 ~ now
    IIF 38 - Director → ME
  • 4
    C2O COFFEE LTD
    15233783
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    CARBON FREE COFFEE CO LTD
    12052899
    Dorset House, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    ECO CUP LTD
    11210997
    Dorset House, 5 Church Street, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 7
    EDUCATION FOR GLOBAL SUSTAINABILITY LTD
    14818979
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2023-04-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 49 - Has significant influence or control OE
  • 8
    INFINITA LONDON LTD
    16588629
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    MR CHEESY MELTZ LTD
    11710865
    Dorset House, 5 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    NAKED DELI (BOURNEMOUTH) LTD
    - now 12132747
    NOVO DELIS (BOURNEMOUTH) LIMITED
    - 2022-04-28 12132747
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2019-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    NAKED DELI (CEMAST) LIMITED
    15911677
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    NAKED DELI (CITY COLLEGE) LTD
    - now 11574540
    HOOCHY MAMA'S KITCHEN LTD
    - 2022-02-24 11574540 10719571
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2018-09-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    NAKED DELI (EASTLEIGH) LTD
    16102216
    22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 14
    NAKED DELI (EF) LTD
    - now 13079379
    NOVO DELIS (HOLDINGS) LIMITED
    - 2022-02-24 13079379
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2020-12-14 ~ 2025-10-01
    IIF 56 - Director → ME
    2025-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-14 ~ 2025-10-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    2025-10-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    NAKED DELI (FAREHAM) LTD
    16004901
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 16
    NAKED DELI (LANSDOWNE) LTD
    - now 11632239
    NAKED COFFEE GROUP LTD
    - 2022-02-24 11632239
    ECO ROASTERS LTD
    - 2022-02-21 11632239
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2018-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    NAKED DELI (POOLE) LTD
    - now 10719571 12407981
    HOOCHY MAMMA'S KITCHEN LIMITED - 2022-04-01
    NOVO DELI (POOLE) LTD
    - 2022-04-01 10719571 12833846
    Dorset House, 22christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2017-04-11 ~ now
    IIF 62 - Director → ME
  • 18
    NAKED DELI (WHOLESALE) LTD
    14193827
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2022-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    NICE SLICE PIZZA LTD
    14193332
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2022-06-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 20
    NOVO DELIS (SOUTHAMPTON) LIMITED
    12375953
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2019-12-23 ~ 2025-10-01
    IIF 55 - Director → ME
    2025-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2019-12-23 ~ 2025-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    NUDO (HOLDINGS) LIMITED
    13382156
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 22
    NUDO DESIGNS LTD
    - now 12833846
    NOVO DELIS (POOLE) LIMITED
    - 2021-12-06 12833846 10719571
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 44 - Director → ME
    2020-08-24 ~ 2020-08-24
    IIF 23 - Director → ME
    Person with significant control
    2020-08-24 ~ 2020-08-24
    IIF 1 - Ownership of shares – 75% or more OE
    2020-08-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RAVENSHALL (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED
    00692467
    1 Lowther Gardens, Bournemouth, England
    Active Corporate (42 parents)
    Officer
    2018-09-22 ~ 2025-10-21
    IIF 32 - Director → ME
  • 24
    ROCKLEY LAND & INVESTMENT LIMITED
    09739405
    24 Lulworth Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 25
    SAUL AND SONS BUILDING CONTRACTORS LIMITED - now
    SAUL AND SONS DEVELOPMENTS LIMITED - 2026-02-27
    SAUL BROTHERS DEVELOPMENTS LIMITED
    - 2018-02-26 09323529
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (6 parents)
    Officer
    2014-11-24 ~ 2017-12-13
    IIF 37 - Director → ME
  • 26
    SAUL BROTHERS LIMITED
    06739784 16769097
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2008-11-03 ~ 2013-03-25
    IIF 45 - Director → ME
  • 27
    SAUL DEVELOPMENTS LIMITED
    08888301
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-02-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    SCRUBZ CLEANING SOLUTIONS LTD
    16542389
    Dorset House 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    SUSTAINABLE HEATING SOLUTIONS LIMITED
    15271892
    5 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE DISCOUNT FLOORING SUPERSTORE LIMITED
    15148901
    Dorset House 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    THE NAKED CAKE COMPANY LIMITED
    09841459
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 64 - Director → ME
  • 32
    THE NAKED COFFEE CO. LTD
    - now 09729964
    LA BELLA BEAN LTD
    - 2015-11-10 09729964
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2015-08-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    VEGAN JUNKIES LTD
    - now 12407981
    NAKED DELI (POOLE) LTD
    - 2022-04-01 12407981 10719571
    VEGAN JUNKIES LTD
    - 2022-02-24 12407981
    5 Church Street, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.