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

East, Julian

    Related profiles found in government register
  • East, Julian

    Registered addresses and corresponding companies
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 1
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 2
  • East, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 41-44, Great Queen Street, London, WC2B 5AD

      IIF 3
    • icon of address 41-44, Great Queen Street, London, WC2H 9NB

      IIF 4
    • icon of address 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 5 IIF 6
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 7
  • East, Julian
    British builder

    Registered addresses and corresponding companies
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 8
  • East, Julian
    British co director

    Registered addresses and corresponding companies
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 9 IIF 10
  • East, Julian Phillip

    Registered addresses and corresponding companies
    • icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 11
  • East, Julian
    British co director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 12 IIF 13
  • East, Julian
    British company director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 14
  • East, Julian
    British director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 15
  • East, Julian
    British none born in August 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 16
  • East, Julian Philip
    British co director

    Registered addresses and corresponding companies
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 17
    • icon of address Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 18
  • East, Julian Phillip
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 19 IIF 20
  • East, Julian
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Sandy Lane, Sandy Lane, St Ives, BH24 2ZG, United Kingdom

      IIF 21
  • East, Julian Philip
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 22
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 23
    • icon of address Willow Cottage, Hightown, Ringwood, Hampshire, BH24 3DY

      IIF 24 IIF 25
    • icon of address Willow Cottage, Hightown, Ringwood, Hants, BH24 3DY

      IIF 26 IIF 27
    • icon of address The Old Parsonage, East Street, Winterborne Kingston, Dorset, DT11 9BQ

      IIF 28
  • East, Julian Phillip
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 29
  • East, Julian Phillip
    British developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 30
  • East, Julian Phillip
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 31
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 32
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 33 IIF 34
  • East, Julian Phillip
    British landlord born in July 1969

    Resident in England

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

      IIF 35 IIF 36
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 37
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 38
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 39
  • East, Julian Phillip
    British property developer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 40
    • icon of address 14, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, England

      IIF 41
    • icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 42
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 43 IIF 44
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 45
  • East, Julian Philip
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 46
  • East, Julian Philip
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 47
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 48
    • icon of address Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 49 IIF 50 IIF 51
  • Mr Julian Philip East
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 52 IIF 53
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 54
  • Mr Julian Phillip East
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 55
    • icon of address 14, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, England

      IIF 56
    • icon of address A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 57
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 58
    • icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 59
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 60
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 61 IIF 62
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 63 IIF 64
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 65 IIF 66 IIF 67
    • icon of address 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 68
  • East, Julian
    British co director born in July 1969

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR

      IIF 69 IIF 70
    • icon of address 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 71
  • East, Julian
    born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Avon Castle Drive, Ringwood, Hants, BH24 2BB

      IIF 72
  • Mr Julian Philip East
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princecroft Willis, Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 73
  • East, Julian
    British builder born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 74
  • East, Julian
    British co. director born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 75
  • East, Julian
    British director born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 76 IIF 77
  • East, Julian
    British none born in July 1969

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-07-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,999,424 GBP2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -75,867 GBP2024-01-31
    Officer
    icon of calendar 2019-06-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 94 Sandy Lane, St. Ives, Ringwood, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Princecroft Willis Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    579,641 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,354 GBP2024-03-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,175 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address A Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 94 Sandy Lane Sandy Lane, St Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2025-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 23 - LLP Designated Member → ME
  • 20
    icon of address C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 21
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-12-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-27
    IIF 77 - Director → ME
  • 2
    icon of address 14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-27
    IIF 76 - Director → ME
  • 3
    icon of address 222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2012-12-01
    IIF 49 - Director → ME
    icon of calendar 2010-11-29 ~ 2012-12-01
    IIF 4 - Secretary → ME
  • 4
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    icon of address Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2008-02-22
    IIF 15 - Director → ME
    icon of calendar 2009-02-20 ~ 2009-03-19
    IIF 78 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-05-07
    IIF 14 - Director → ME
  • 6
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    553,942 GBP2024-01-31
    Officer
    icon of calendar 2023-02-07 ~ 2025-08-18
    IIF 32 - Director → ME
  • 7
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,656 GBP2024-09-30
    Officer
    icon of calendar 2023-02-07 ~ 2025-08-11
    IIF 33 - Director → ME
  • 8
    icon of address 222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-28 ~ 2010-01-01
    IIF 75 - Director → ME
    icon of calendar 2008-03-28 ~ 2010-01-01
    IIF 7 - Secretary → ME
  • 9
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,090 GBP2024-03-31
    Officer
    icon of calendar 2005-08-14 ~ 2006-08-10
    IIF 74 - Director → ME
    icon of calendar 2005-08-14 ~ 2008-04-30
    IIF 8 - Secretary → ME
  • 10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    icon of calendar 2006-07-24 ~ 2013-02-27
    IIF 24 - LLP Designated Member → ME
  • 11
    icon of address The Old Parsonage, East Street, Winterborne Kingston, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2013-02-27
    IIF 28 - LLP Designated Member → ME
  • 12
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-02-27
    IIF 22 - LLP Designated Member → ME
  • 13
    JABBERWOCKY NURSERY (SOMERSET STREET) LTD - 2009-05-08
    icon of address 222 Malmesbury Park Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2009-07-18
    IIF 69 - Director → ME
    icon of calendar 2009-05-12 ~ 2009-05-28
    IIF 51 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-07-18
    IIF 10 - Secretary → ME
  • 14
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    icon of calendar 2007-06-25 ~ 2013-02-27
    IIF 26 - LLP Designated Member → ME
  • 15
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-29
    IIF 16 - Director → ME
    icon of calendar 2008-07-19 ~ 2010-09-29
    IIF 71 - Director → ME
    icon of calendar 2008-07-19 ~ 2010-09-29
    IIF 17 - Secretary → ME
  • 16
    icon of address Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    461,676 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2013-02-27
    IIF 47 - Director → ME
    icon of calendar 2022-05-01 ~ 2024-02-12
    IIF 38 - Director → ME
    icon of calendar 2008-03-12 ~ 2013-02-27
    IIF 1 - Secretary → ME
  • 18
    icon of address 222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2013-02-27
    IIF 25 - LLP Designated Member → ME
  • 19
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2012-08-26
    IIF 72 - LLP Designated Member → ME
  • 20
    ANGEL PARTNERS (PROPERTY) LIMITED - 2009-08-20
    ARGEL LIMITED - 2005-11-10
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2013-02-25
    IIF 12 - Director → ME
    icon of calendar 2010-07-01 ~ 2013-02-25
    IIF 3 - Secretary → ME
  • 21
    NAILBITE LIMITED - 2009-06-05
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2009-05-07
    IIF 46 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-06-09
    IIF 70 - Director → ME
    icon of calendar 2009-06-09 ~ 2009-06-09
    IIF 9 - Secretary → ME
    icon of calendar 2008-03-31 ~ 2009-05-07
    IIF 18 - Secretary → ME
  • 22
    icon of address C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2009-05-07
    IIF 13 - Director → ME
  • 23
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Officer
    icon of calendar 2022-12-08 ~ 2024-06-07
    IIF 31 - Director → ME
  • 24
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2013-02-27
    IIF 27 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.