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 John Brassington

    Related profiles found in government register
  • Mr John Brassington
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 1
    • Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 2
    • 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL

      IIF 3
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 4
    • 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 5
    • 5th Floor Dean Bradley House, Horseferry Road, London, SW1P 2AF, England

      IIF 6
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 7
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 8
    • 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 9
    • First Floor, 73-75 High Street, Stevenage, Herts, SG1 3HR, United Kingdom

      IIF 10
    • Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 11
  • Brassington, John
    British chartered surveyor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 46 High Street, Ringwood, Hampshire, BH24 1AG, England

      IIF 12
    • Linlea Croft, Cowpitts Lane, Ringwood, Hampshire, BH24 3JX, United Kingdom

      IIF 13
  • Brassington, John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 14
    • 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 15
  • Brassington, John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 16 IIF 17
    • Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 18
    • 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 19
    • 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 20 IIF 21
    • Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 22
    • First Floor, 73-75 High Street, Stevenage, Herts, SG1 3HR, United Kingdom

      IIF 23
  • Brassington, John
    British landlord born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 24
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 25 IIF 26
  • Brassington, John
    British none born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Linlea Croft, Cowpitts Lane, North Poulner, Ringwood, Hampshire, BH24 3JX, England

      IIF 27
  • Brassington, John
    British property developer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 28
    • 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 29
    • The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, United Kingdom

      IIF 30
  • Brassington, John
    British property investor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Harbour Lights Picturehouse, Maritime Walk, Southampton, SO14 3TL, England

      IIF 31
    • Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 32
  • Brassington, John
    British surveyor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 33
  • Brassington, John
    born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Linlea Croft, Cowpitts Lane, Ringwood, BH24 3JX, United Kingdom

      IIF 34
  • Brassington, John
    British company director born in August 1951

    Registered addresses and corresponding companies
  • Brassington, John
    British property developer born in August 1951

    Registered addresses and corresponding companies
  • Brassington, John
    British

    Registered addresses and corresponding companies
    • Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 41
    • Rozel, Forest Edge Road Crow Hill, Ringwood, Dorset, BH24 3DF

      IIF 42 IIF 43 IIF 44
  • Brassington, John
    British chartered surveyor

    Registered addresses and corresponding companies
    • Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 45
  • Brassington, John
    British property developer

    Registered addresses and corresponding companies
    • Rozel, Forest Edge Road Crow Hill, Ringwood, Dorset, BH24 3DF

      IIF 46
  • Brassington, John

    Registered addresses and corresponding companies
    • 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 47
    • Linlea Croft, Cowpitts Lane, Ringwood, Hampshire, BH24 3JX, United Kingdom

      IIF 48
    • Rozel, Forest Edge Road Crow Hill, Ringwood, Dorset, BH24 3DF

      IIF 49 IIF 50
    • 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    553,942 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 24 - director → ME
  • 2
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,999,424 GBP2024-03-31
    Officer
    2018-07-13 ~ now
    IIF 25 - director → ME
  • 3
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,827 GBP2023-09-30
    Officer
    2016-09-12 ~ now
    IIF 26 - director → ME
  • 4
    130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    328,644 GBP2019-06-30
    Officer
    2018-08-24 ~ dissolved
    IIF 19 - director → ME
  • 6
    37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 27 - director → ME
  • 7
    LYNWOOD PARK INVESTMENTS (BOURNEMOUTH) LIMITED - 2004-03-31
    COASTPRIME LIMITED - 1988-06-14
    130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,362,748 GBP2023-10-31
    Officer
    2004-02-13 ~ now
    IIF 14 - director → ME
    2000-02-29 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,601 GBP2023-03-31
    Officer
    2022-04-07 ~ now
    IIF 18 - director → ME
  • 9
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-25 ~ dissolved
    IIF 16 - director → ME
  • 10
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,669 GBP2021-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 21 - director → ME
  • 11
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,509 GBP2022-03-31
    Officer
    2018-01-31 ~ dissolved
    IIF 29 - director → ME
  • 12
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    251,405 GBP2023-03-31
    Officer
    2018-01-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    73-75 High Street, Stevenage, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    337,925 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 15 - director → ME
    2014-03-03 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PROPERTY INVESTOR INSIGHT LIMITED - 2021-04-01
    FINANCE INDUSTRY EYE LIMITED - 2021-02-27
    First Floor, 73-75 High Street, Stevenage, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,980 GBP2022-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Annexe, 56a The Close, Salisbury, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    400 GBP2018-12-31
    Officer
    2017-12-19 ~ dissolved
    IIF 20 - director → ME
  • 16
    Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Officer
    2013-07-15 ~ dissolved
    IIF 13 - director → ME
  • 17
    RULEQUIRE LIMITED - 1984-11-01
    Keygrove Chartered Surveyors, Harbour Lights Picturehouse, Maritime Walk, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,490 GBP2023-12-31
    Officer
    2022-12-07 ~ dissolved
    IIF 31 - director → ME
  • 18
    Sullivan Court Wessex Way, Colden Common, Winchester, England
    Corporate (5 parents)
    Officer
    2023-11-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 30 - director → ME
  • 20
    37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 34 - llp-designated-member → ME
Ceased 14
  • 1
    11 Camden Crescent, Bath, Avon
    Corporate (6 parents)
    Officer
    ~ 1991-11-18
    IIF 39 - director → ME
    ~ 1991-12-22
    IIF 44 - secretary → ME
  • 2
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    553,942 GBP2024-01-31
    Person with significant control
    2022-01-13 ~ 2022-09-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,827 GBP2023-09-30
    Person with significant control
    2016-09-12 ~ 2019-09-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    The Royal Victoria Coach House Magnolia Court, No 1 Clarendon Road, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    2007-04-27 ~ 2013-05-22
    IIF 41 - secretary → ME
  • 5
    35 Swanmore Road, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    22,699 GBP2023-06-30
    Officer
    ~ 1992-05-01
    IIF 38 - director → ME
    ~ 1992-05-01
    IIF 43 - secretary → ME
  • 6
    10 Clevelands St. Michaels Road, Minehead, England
    Corporate (4 parents)
    Officer
    1992-07-20 ~ 1994-02-22
    IIF 40 - director → ME
    1992-07-20 ~ 1994-02-22
    IIF 46 - secretary → ME
  • 7
    33 Collingwood Drive, Longstanton, Cambridgeshire
    Dissolved corporate
    Officer
    2011-12-29 ~ 2013-08-01
    IIF 12 - director → ME
  • 8
    130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    328,644 GBP2019-06-30
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 4 - Has significant influence or control OE
  • 9
    Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-25
    Officer
    ~ 1992-05-01
    IIF 36 - director → ME
    ~ 1992-05-01
    IIF 50 - secretary → ME
  • 10
    LYNWOOD PARK INVESTMENTS (BOURNEMOUTH) LIMITED - 2004-03-31
    COASTPRIME LIMITED - 1988-06-14
    130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,362,748 GBP2023-10-31
    Officer
    ~ 1992-05-05
    IIF 37 - director → ME
    ~ 1992-05-05
    IIF 49 - secretary → ME
  • 11
    LETTERCARD LIMITED - 2005-07-06
    3 Turnberry House, 4400 Parkway, Whiteley, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    67,350 GBP2023-12-31
    Officer
    2005-06-09 ~ 2019-07-23
    IIF 22 - director → ME
    Person with significant control
    2016-12-22 ~ 2019-07-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Officer
    2013-07-15 ~ 2015-05-20
    IIF 48 - secretary → ME
  • 13
    14 Queensway, New Milton, England
    Corporate (4 parents)
    Officer
    2016-01-05 ~ 2017-09-11
    IIF 28 - director → ME
    2016-01-05 ~ 2017-09-11
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SPADEMORE LIMITED - 1987-11-05
    Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Corporate (3 parents)
    Officer
    ~ 1992-05-01
    IIF 35 - director → ME
    ~ 1992-05-01
    IIF 42 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.