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 Ashley Clive Faull

    Related profiles found in government register
  • Mr Ashley Clive Faull
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 1
    • icon of address 38, Dorset Lake Avenue, Poole, BH14 8JD, England

      IIF 2
    • icon of address 38, Dorset Lake Avenue, Poole, BH14 8JD, United Kingdom

      IIF 3
    • icon of address Towngate House, Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 4
  • Mr Ashley Faull
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Banks Road, Poole, BH13 7PW, England

      IIF 5
  • Faull, Ashley Clive
    English businessman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dorset Lake Avenue, Lilliput, Poole, Dorset, BH14 8JD, England

      IIF 6
  • Faull, Ashley Clive
    English company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dorset Lake Avenue, Lilliput, Poole, Dorset, BH14 8JD

      IIF 7
  • Faull, Ashley Clive
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ashley Clive Faull
    British born in June 1966

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 41a, Banks Road, Sandbanks, Poole, Dorset, BH13 7PW, United Kingdom

      IIF 15
  • Faull, Ashley Clive
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 16
    • icon of address 41a, Banks Road, Sandbanks, Poole, Dorset, BH13 7PW, United Kingdom

      IIF 17
    • icon of address Hill & Clark Limited, Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 18
  • Faull, Ashley Clive
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, Parkstone Road, Poole, Dorset, BH15 2PW, England

      IIF 19
  • Faull, Ashley
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Banks Road, Poole, BH13 7PW, England

      IIF 20
  • Faull, Ashley Clive
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address 4 Meadowbank, Primrose Hill, London, NW3 3AY

      IIF 21
  • Faull, Ashley Clive
    British marketing manager born in June 1966

    Registered addresses and corresponding companies
    • icon of address 4 Meadowbank, Primrose Hill, London, NW3 3AY

      IIF 22
  • Faull, Ashley Clive
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    123 PAWNBROKERS LIMITED - 2012-05-18
    icon of address Towngate House, Parkstone Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    164,310 GBP2024-09-30
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 7 - Director → ME
  • 3
    LEANFORWARD LIMITED - 2014-11-19
    JOYSIGN LIMITED - 2006-08-21
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 41a Banks Road Sandbanks, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,322 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 41a Banks Road, Sandbanks, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    FLUTTER TV LIMITED - 2009-04-17
    FIVESTORE LIMITED - 2006-08-21
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 3 Windlesham Gardens, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,054 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    TWINFAST LIMITED - 1986-02-27
    icon of address 3 Windlesham Gardens, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BULLIONFORYOU LTD - 2014-03-24
    COMPAREJEWELLERY.COM LTD - 2014-02-19
    icon of address Towngate House, Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    7,029 GBP2016-09-30
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 11
    FALL OVER LIMITED - 2019-10-16
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,505,796 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 41a Banks Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,129 GBP2024-03-31
    Officer
    icon of calendar 1992-09-02 ~ 1998-08-28
    IIF 22 - Director → ME
  • 2
    icon of address 29 West Street, Ringwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-11
    IIF 18 - Director → ME
  • 3
    icon of address Mocatta House, Trafalgar Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    299,429 GBP2024-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2022-09-30
    IIF 6 - Director → ME
  • 4
    SIT-UP .COM LIMITED - 2001-04-11
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-11 ~ 2007-06-07
    IIF 21 - Director → 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.