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

Bourne, Ian Kemp

    Related profiles found in government register
  • Bourne, Ian Kemp
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus House, 32 Bath Road, Stonehouse, Gloucestershire, GL10 2JA

      IIF 1
  • Bourne, Ian Kemp
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Churchill Industrial Estate, Churchill Road, Cheltenham, Glos, GL53 7EG, United Kingdom

      IIF 2
    • icon of address Nexus House 32, Bath Road, Stonehouse, Gloucestershire, GL10 2JA

      IIF 3
    • icon of address Nexus House, 32 Bath Road, Stonehouse, Gloucestershire, GL10 2JA, United Kingdom

      IIF 4
    • icon of address Johns Cottage, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AL

      IIF 5 IIF 6
  • Bourne, Ian Kemp
    British managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johns Cottage, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AL

      IIF 7 IIF 8 IIF 9
  • Bourne, Ian Kemp
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Pincott Farm, Nuthill, Brockworth, Gloucester, GL3 4RL, England

      IIF 10
  • Bourne, Ian Kemp
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Nuthill, Brockworth, Gloucester, GL3 4RL, England

      IIF 11
  • Bourne, Ian Kemp
    British consultant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Pincott Farm, Nuthill, Brockworth, Gloucester, GL3 4RL, England

      IIF 12
  • Bourne, Ian Kemp
    British manager born in April 1958

    Registered addresses and corresponding companies
    • icon of address 72 Boulton Road, Southsea, Portsmouth, Hampshire, PO5 1NT

      IIF 13
  • Bourne, Ian Kemp
    British managing director born in April 1958

    Registered addresses and corresponding companies
    • icon of address 25 Rogers Mead, Hayling Island, Hampshire, PO11 0PN

      IIF 14
  • Bourne, Ian Kemp
    British

    Registered addresses and corresponding companies
    • icon of address Johns Cottage, Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AL

      IIF 15
  • Mr Ian Kemp Bourne
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Pincott Farm, Nuthill, Brockworth, Gloucester, GL3 4RL, England

      IIF 16
    • icon of address The Granary, Pincott Farm, Nuthill, Brockworth, Gloucester, Gloucestershire, GL3 4RL, England

      IIF 17
    • icon of address Nexus House 32, Bath Road, Stonehouse, Gloucestershire, GL10 2JA

      IIF 18
  • Bourne, Ian Kemp

    Registered addresses and corresponding companies
    • icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

      IIF 19
    • icon of address The Granary Pincott Farm, Nuthill, Brockworth, Gloucester, GL3 4RL, England

      IIF 20
    • icon of address The Granary, Pincott Farm, Nuthill, Brockworth, Gloucester, Gloucestershire, GL3 4RL, England

      IIF 21
    • icon of address Nexus House 32, Bath Road, Stonehouse, Gloucestershire, GL10 2JA

      IIF 22
    • icon of address Nexus House, 32 Bath Road, Stonehouse, Gloucestershire, GL10 2JA, United Kingdom

      IIF 23
  • Mr Ian Kemp Bourne
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Pincott Farm, Nuthill, Brockworth, Gloucester, GL3 4RL, England

      IIF 24
  • Bourne, Ian

    Registered addresses and corresponding companies
    • icon of address Nexus House 32, Bath Road, Stonehouse, Gloucestershire, GL10 2JA

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Granary Pincott Farm Nuthill, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 2 - Director → ME
  • 3
    XCHANGE ECOMMERCE LIMITED - 2013-03-20
    icon of address The Granary, Pincott Farm Nuthill, Brockworth, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,853 GBP2024-12-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-03-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    CITNEXUS TRADING LIMITED - 2012-01-03
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address The Granary Pincott Farm Nuthill, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,936 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Nexus House 32 Bath Road, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Nexus House 32 Bath Road, Stonehouse, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,867 GBP2016-12-31
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    VT LIFESKILLS LIMITED - 2010-07-09
    GELIFESKILLS LIMITED - 2007-04-02
    GUIDANCE ENTERPRISES LIMITED - 2003-12-24
    G.E.- CAREER MANAGEMENT LIMITED - 1999-03-10
    GUIDANCE ENTERPRISES LIMITED - 1997-03-25
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2006-10-19
    IIF 8 - Director → ME
  • 2
    VT SOUTHERN CAREERS LIMITED - 2010-07-09
    INTERCEDE 1116 LIMITED - 1995-12-13
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1999-10-07
    IIF 13 - Director → ME
  • 3
    VT WEST SUSSEX CAREERS LIMITED - 2010-09-02
    INTERCEDE 1157 LIMITED - 1995-12-18
    icon of address The French Quarter, 114 High Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1999-10-07
    IIF 14 - Director → ME
  • 4
    BROOMCO (1340) LIMITED - 1998-01-01
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-24 ~ 2004-12-11
    IIF 9 - Director → ME
  • 5
    icon of address Copthall House, 1 New Road, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,897 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2004-12-11
    IIF 6 - Director → ME
  • 6
    CITNEXUS TRADING LIMITED - 2012-01-03
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-29 ~ 2008-01-28
    IIF 15 - Secretary → ME
  • 7
    YORKSHIRE GUIDANCE SERVICES LIMITED - 1999-03-10
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-27 ~ 2004-12-11
    IIF 7 - Director → ME
  • 8
    icon of address Nexus House, 32 Bath Road, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2013-12-20
    IIF 1 - Director → ME
    icon of calendar 2012-06-13 ~ 2013-12-20
    IIF 23 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.