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 Glyn Burton

    Related profiles found in government register
  • Mr Glyn Burton
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Poole Hill, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 1
    • icon of address Unit 4d, Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Dorset, Poole, BH13 7QL, England

      IIF 5
    • icon of address 1 Moorlands, 50 Haven Road, Poole, BH13 7LU, England

      IIF 6
    • icon of address 161, Banks Road, Poole, BH13 7QL, England

      IIF 7
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 8
    • icon of address Flat 1 , 50, Haven Road, Poole, BH13 7LU, England

      IIF 9
    • icon of address Flat 1, 50 Haven Road, Poole, BH13 7LU, England

      IIF 10 IIF 11
    • icon of address Flat 1 Moorlands, 50 Haven Road, Poole, BH13 7LU, England

      IIF 12 IIF 13
    • icon of address Flat1, Haven Road, Poole, BH13 7LU, England

      IIF 14
    • icon of address Studland Suite, Haven Business Centre, 161 Banks Road, Poole, BH13 7QF, England

      IIF 15
    • icon of address The Haven Business Centre, 2 The Studland, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Haven Business Centre, 2 The Studland, 161 Banks Road, Poole, Dorset, BH13 7QL, United Kingdom

      IIF 21
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 22 IIF 23
  • Mr Glyn Burton
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Banks Road, Poole, BH13 7QL, England

      IIF 24
  • Mr Glyn Burton
    English born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 50 Haven Road, Poole, BH13 7LU, England

      IIF 25
  • Mr Glyn Burton
    British Citizen born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moorlands, 50 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LU, England

      IIF 26
  • Burton, Glyn
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, Hinton Road, Bournemouth, BH1 2EN, England

      IIF 27
    • icon of address Unit 4d, Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1 Moorlands, 50 Haven Road, Poole, BH13 7LU, England

      IIF 31
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 32
    • icon of address 50, Haven Road, Poole, BH13 7LU, England

      IIF 33
    • icon of address Flat 1 , 50, Haven Road, Poole, BH13 7LU, England

      IIF 34
    • icon of address Flat 1 Moorlands, 50 Haven Road, Poole, BH13 7LU, England

      IIF 35 IIF 36
    • icon of address Studland Suite, Haven Business Centre, 161 Banks Road, Poole, BH13 7QF, England

      IIF 37
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 38
  • Burton, Glyn
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Holdenhurst Road, Bournemouth, BH8 8BX, England

      IIF 39
    • icon of address The Studland Suite, Haven Business Centre, 161 Banks Road, Poole, BH13 7QL, England

      IIF 40
  • Burton, Glyn
    British development consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Burton, Glyn
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Haven Road, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 42
    • icon of address 13, Ravine Road, Poole, Dorset, BH13 7HS, United Kingdom

      IIF 43
    • icon of address Flat 1 Poole, Flat 1, 50 Haven Road, Poole, Dorset, BH13 7LU

      IIF 44
    • icon of address Haven Business Centre, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 45
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, United Kingdom

      IIF 46
    • icon of address The Haven Hotel, 2 Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 47
  • Burton, Glyn
    British entrepreneur born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 50 Haven Road, Poole, BH13 7LU, England

      IIF 48
    • icon of address The Studland Suite, Haven Business Centre, 161 Banks Road, Poole, BH13 7QL, England

      IIF 49
  • Burton, Glyn
    British manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Poole Hill, Poole Hill, Bournemouth, BH2 5PW, England

      IIF 50
    • icon of address 1 Moorlands, 50 Haven Road, Poole, BH13 7LU, England

      IIF 51
    • icon of address 26, Kennington Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0GF

      IIF 52
    • icon of address 50, Moorlands, Flat 1, Haven Road, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 53
    • icon of address Moorlands Apartment , Flat 1, Haven Road, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 54
  • Burton, Glyn
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Moorlands, 50 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LU

      IIF 55
  • Burton, Glyn
    British propert expert born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 56
  • Burton, Glyn
    British property expert born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Dorset, Poole, BH13 7QL, United Kingdom

      IIF 57
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 58
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 59
    • icon of address 1 Moorlands, 50 Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 60
    • icon of address 50, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 61
    • icon of address 50, Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 62
    • icon of address Flat 1 50 Haven Road, 50 Haven Road, Poole, BH13 7LU, England

      IIF 63
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 64 IIF 65 IIF 66
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Burton, Glyn
    British property specialist born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Poole, Dorset, BH13 7QL, England

      IIF 79
  • Burton, Glyn
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Banks Road, Poole, BH13 7QL, England

      IIF 80
  • Glyn Burton
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15057652 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 50, Moorlands, Flat 1, Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Flat 1, 50, Moorlands, Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Flat 1, 50, Moorlands, Haven Road, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 88
    • icon of address Moorlands Apartment , Flat 1, Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 89
    • icon of address Moorlands, Flat 1 , 50 Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 90
    • icon of address The Studland Suite, Haven Business Centre, Sandbanks, Poole, BH13 7QL, United Kingdom

      IIF 91
  • Burton, Glyn
    English company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 50 Haven Road, Poole, BH13 7LU, England

      IIF 92
  • Burton, Glyn
    British director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 29, Springdale Road, Broadstone, Dorset, BH18 9BW

      IIF 93
  • Burton, Glyn
    British estate agent born in October 1957

    Registered addresses and corresponding companies
    • icon of address 129, Springdale Road, Poole, Dorset, BH18 9BW

      IIF 94
  • Burton, Glyn
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorlands, Flat 1 , 50 Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 95
  • Burton, Glyn
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 50, Moorlands, Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Flat 1, 50, Moorlands, Haven Road, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 99
  • Burton, Glyn
    British entrepreneur born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Burton, Glyn
    British manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15057652 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • icon of address 50, Moorlands, Flat 1, Haven Road, Poole, Dorset, BH13 7LU, United Kingdom

      IIF 102 IIF 103
  • Burton, Glyn Mr
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorlands, Haven Road, Poole, Poole, BH13 7LU, United Kingdom

      IIF 104
  • Burton, Glyn

    Registered addresses and corresponding companies
    • icon of address Moorlands, Flat 1 , 50 Haven Road, Poole, BH13 7LU, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1 Moorlands 50 Haven Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,579 GBP2021-09-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Ravine Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address Flat 1, 50, Moorlands Haven Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,548 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 50, Moorlands, Flat 1 Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,989 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 1, 50, Moorlands Haven Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,010 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 1, 50, Moorlands Haven Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,806 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    HIGHER GROUNDS COFFEE LTD - 2022-04-14
    ECO STAR INSULATION LTD - 2023-02-18
    icon of address 23a Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2022-03-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 1 Moorlands, 50 Haven Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 72 - Director → ME
  • 15
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 77 - Director → ME
  • 18
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -995 GBP2015-12-23
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 74 - Director → ME
  • 20
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 21
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 75 - Director → ME
  • 22
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address The Haven Business Centre 2, The Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 67 - Director → ME
  • 24
    icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Dorset, Poole, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address Unit 4d, Pine Court, 36 Gervis Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 1 Moorlands, 50 Haven Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 52 - Director → ME
  • 28
    icon of address Flat 1, 50, Moorlands Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    icon of address Studland Suite, Haven Business Centre, 161 Banks Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,640 GBP2021-10-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Moorlands, Flat 1 , 50 Haven Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-03-06 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15057652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 50, Moorlands, Flat 1 Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Haven Hotel 2 Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address Moorlands Apartment 1, 50 Haven Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Moorlands Apartment , Flat 1, Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,354 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 50, Moorlands, Flat 1 Haven Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,217 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 15 Lagoon Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 104 - Director → ME
  • 39
    icon of address Unit 4d, Pine Court, 36 Gervis Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,989 GBP2021-10-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 40
    PRIDE PROPERTY MANGEMENT LIMITED - 2018-11-13
    icon of address Unit 4d, Pine Court, 36 Gervis Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,769 GBP2021-10-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 21 Market Place, Blandford Forum, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 41 - Director → ME
Ceased 27
  • 1
    icon of address 1 Moorlands 50 Haven Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,579 GBP2021-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-05-16
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 114a Poole Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,793 GBP2023-10-31
    Officer
    icon of calendar 2023-02-27 ~ 2024-12-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-12-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Studland Suite Haven Business Centre, 161 Banks Road, Poole, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-31 ~ 2020-09-05
    IIF 48 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-02-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2020-09-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    ASSET DEVELOPMENTS LIMITED - 2015-12-16
    icon of address 23a Worthington Crescent, Poole, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    65,127 GBP2015-08-31
    Officer
    icon of calendar 2009-01-17 ~ 2010-04-14
    IIF 93 - Director → ME
  • 5
    RAVINE (INVESTMENTS) LIMITED - 2005-10-21
    JR CARR INVESTMENTS LIMITED - 2014-09-30
    CRANBROOK HOMES (INVESTMENTS) LIMITED - 2004-05-12
    FORTITUDO PROPERTY LIMITED - 2022-04-25
    JACOB CARR HOMES LIMITED - 2019-01-30
    icon of address 153 Commercial Road, Poole, Dorset, England
    Active Corporate (69 offsprings)
    Equity (Company account)
    80,577 GBP2023-11-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-10-09
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Office 21 Hinton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,162 GBP2023-01-31
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-01
    IIF 27 - Director → ME
  • 7
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,661 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2021-11-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-11-01
    IIF 25 - Has significant influence or control OE
  • 8
    icon of address 26 Kennington Road Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    946 GBP2021-07-31
    Officer
    icon of calendar 2021-06-19 ~ 2022-09-01
    IIF 33 - Director → ME
  • 9
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2017-10-10
    IIF 66 - Director → ME
  • 10
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2018-02-01
    IIF 71 - Director → ME
  • 11
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2017-10-09
    IIF 68 - Director → ME
  • 12
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-10-09
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-10-10
    IIF 23 - Has significant influence or control OE
  • 13
    icon of address The Haven Business Centre, 2, The Studland Suite, 161 Banks Road, Dorset, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-12-05
    IIF 57 - Director → ME
  • 14
    FACTOR PROPERTY (RENT COLLECTION) LTD - 2020-07-08
    icon of address Fortitudo Property, 153 Commercial Road, Poole, Dorset, England
    Active Corporate
    Equity (Company account)
    257,676 GBP2023-06-30
    Officer
    icon of calendar 2015-01-08 ~ 2017-10-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 17 - Has significant influence or control OE
  • 15
    FORTITUDO LTD - 2025-10-07
    icon of address 4385, 09160257 - Companies House Default Address, Cardiff
    Active Corporate (69 offsprings)
    Equity (Company account)
    1,693,267 GBP2023-11-30
    Officer
    icon of calendar 2014-08-04 ~ 2017-10-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 16
    icon of address 23a Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ 2019-09-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-09-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    icon of address 153 Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,216 GBP2024-11-30
    Officer
    icon of calendar 2015-07-20 ~ 2017-10-10
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 18
    FACTOR PROPERTY LIMITED - 2020-07-23
    FORTITUDO RENTALS LIMITED - 2025-01-24
    icon of address Richard Carr, 15 Lagoon Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,772 GBP2024-11-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-10-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 19
    icon of address 120 Bournemouth Road, Poole, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-04 ~ 2011-04-28
    IIF 94 - Director → ME
  • 20
    icon of address 1 Moorlands 50 Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-11-04
    IIF 55 - Director → ME
  • 21
    SAMTANI INVESTMENTS LIMITED - 2014-07-25
    icon of address The Haven Hotel 2 Studland Suite, 161 Banks Road, Poole, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-28 ~ 2014-11-17
    IIF 44 - Director → ME
  • 22
    INSULATE RITE LTD - 2023-03-07
    MK RESIN MASTERS LTD - 2022-01-05
    icon of address 23a Worthington Crescent, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,427 GBP2020-07-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-04-17
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-04-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    icon of address 26 Kennington Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    icon of address 13 Ravine Road, Poole, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-23 ~ 2014-11-17
    IIF 43 - Director → ME
  • 25
    icon of address 15 Lagoon Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-30
    IIF 100 - Director → ME
  • 26
    icon of address 23a Worthington Crescent Worthington Crescent, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,312 GBP2019-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2019-05-31
    IIF 49 - Director → ME
  • 27
    HAMPSHIRE GARAGE INVESTMENTS LTD - 2017-08-09
    icon of address Crown Court, 3 East Borough, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,508 GBP2020-08-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-04-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-04-27
    IIF 26 - Ownership of shares – 75% or more 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.