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

Curnock, Dominic

    Related profiles found in government register
  • Curnock, Dominic
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 1
    • icon of address 48, Tydeman Road, Portishead, Bristol, Avon, BS20 7LS, United Kingdom

      IIF 2
    • icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP, United Kingdom

      IIF 3
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 4 IIF 5
    • icon of address 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 6 IIF 7
    • icon of address 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 8
  • Curnock, Dominic
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, DL10 7JH, England

      IIF 9
    • icon of address Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 10
    • icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 11 IIF 12
    • icon of address Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 13
    • icon of address Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 14
  • Curnock, Dominic
    British sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Portishead Lodge, Beach Road West, Portishead, Bristol, N Somerset, BS20 7HJ, England

      IIF 15
  • Curnock, Dominic
    British sales director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Portishead Lodge, Beach Road West, Portishead, Bristol, N Somerset, BS20 7HJ, England

      IIF 16
  • Curnock, Dominic
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 17
  • Curnock, Dominic
    British sales director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Portishead Lodge, Beach Road West, Portishead, N Somerset, BS207HJ, United Kingdom

      IIF 18
  • Dominic Curnock
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Portishead Lodge, Beach Road West, Portishead, Bristol, N Somerset, BS207HJ, England

      IIF 19
  • Dominic Curnock
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Portishead Lodge, Beach Road West, Portishead, Bristol, N Somerset, BS207HJ, England

      IIF 20
  • Mr Dominic Curnock
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 21
    • icon of address 48, Tydeman Road, Portishead, Bristol, BS20 7LS, United Kingdom

      IIF 22
    • icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP, United Kingdom

      IIF 23
  • Dominic Curnock
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Portishead Lodge, Beach Road West, Portishead, N Somerset, BS20 7HJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 18
  • 1
    SPECREACH LIMITED - 1989-02-22
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -400,112 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    158,859 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,468 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 28 Cabot Rise, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,738 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,726,186 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 9 - Director → ME
  • 12
    LOANZONE LIMITED - 1995-11-29
    icon of address Gatherley Road, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,496,151 GBP2024-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 8 Portishead Lodge Beach Road West, Portishead, Bristol, N Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    446,374 GBP2025-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 17 - LLP Designated Member → ME
  • 15
    icon of address 8 Portishead Lodge Beach Road West, Portishead, Bristol, N Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    M.W.S. WELDING (LLANDEILO) LIMITED - 1989-06-28
    icon of address Cross Hands Business Park Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    9,210,926 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,722 GBP2024-10-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 14 - Director → ME
  • 18
    SHUFFLEBOTTOM (HOLDINGS) LIMITED - 2008-02-15
    icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,345,833 GBP2024-09-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address 28 Cabot Rise, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,738 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-01-05
    IIF 1 - Director → ME
  • 2
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-06-23
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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.