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 Philip

    Related profiles found in government register
  • East, Julian Philip
    born in July 1969

    Resident in United Kingdom

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

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

      IIF 2
    • Willow Cottage, Hightown, Ringwood, Hampshire, BH24 3DY

      IIF 3 IIF 4
    • Willow Cottage, Hightown, Ringwood, Hants, BH24 3DY

      IIF 5 IIF 6
    • The Old Parsonage, East Street, Winterborne Kingston, Dorset, DT11 9BQ

      IIF 7
  • East, Julian Philip
    British co director born in July 1969

    Resident in United Kingdom

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

      IIF 8
  • East, Julian Philip
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 9
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 10
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 11 IIF 12 IIF 13
  • East, Julian
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 14
  • East, Julian Phillip
    born in July 1969

    Resident in England

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

      IIF 15 IIF 16
  • East, Julian Phillip
    British company director born in July 1969

    Resident in England

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

      IIF 17
  • East, Julian Phillip
    British developer born in July 1969

    Resident in England

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

      IIF 18
  • East, Julian Phillip
    British director born in July 1969

    Resident in England

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

      IIF 19
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 20
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 21 IIF 22
  • East, Julian Phillip
    British landlord born in July 1969

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

      IIF 25
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 26
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 27
  • East, Julian Phillip
    British property developer born in July 1969

    Resident in England

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

      IIF 28
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 29
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 30 IIF 31
    • 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 32
  • East, Julian Philip
    British co director

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

      IIF 33
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 34
  • Mr Julian Philip East
    British born in July 1969

    Resident in United Kingdom

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

      IIF 35
  • East, Julian
    British co director born in July 1969

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

      IIF 36 IIF 37
  • East, Julian
    British company director born in July 1969

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

      IIF 38
  • East, Julian
    British director born in July 1969

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

      IIF 39
  • East, Julian
    British none born in August 1969

    Resident in Uk

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

      IIF 40
  • East, Julian Phillip

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

      IIF 41
  • Mr Julian Philip East
    British born in July 1969

    Resident in England

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

      IIF 42 IIF 43
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 44
  • Mr Julian Phillip East
    British born in July 1969

    Resident in England

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

      IIF 45
    • A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 46
    • Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 47
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 48
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 49
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 50 IIF 51
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 52 IIF 53
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 54 IIF 55 IIF 56
    • 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 57
  • East, Julian
    British

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

      IIF 58
    • 41-44, Great Queen Street, London, WC2H 9NB

      IIF 59
    • 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 60 IIF 61
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 62
  • East, Julian
    British builder

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

      IIF 63
  • East, Julian
    British co director

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

      IIF 64 IIF 65
  • East, Julian

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

      IIF 66
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 67
  • East, Julian
    born in July 1969

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

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

      IIF 68
  • East, Julian
    British builder born in July 1969

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

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

      IIF 69
  • East, Julian
    British co. director born in July 1969

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

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

      IIF 70
  • East, Julian
    British director born in July 1969

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

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

      IIF 71 IIF 72
  • East, Julian
    British none born in July 1969

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

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

      IIF 73
  • East, Julian
    British co director born in July 1969

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

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

      IIF 74 IIF 75
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 24
  • 1
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-28 ~ now
    IIF 18 - director → ME
  • 2
    14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-11-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 3
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 12 - director → ME
    2007-07-17 ~ dissolved
    IIF 61 - secretary → ME
  • 4
    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
    2023-02-07 ~ now
    IIF 20 - director → ME
  • 5
    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
    2023-02-07 ~ now
    IIF 22 - director → ME
  • 6
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,827 GBP2023-09-30
    Officer
    2023-02-07 ~ now
    IIF 21 - director → ME
  • 7
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    2022-06-13 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -75,867 GBP2024-01-31
    Officer
    2019-06-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-08-01 ~ dissolved
    IIF 29 - director → ME
    2019-08-01 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    2020-05-01 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    94 Sandy Lane, St. Ives, Ringwood, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-05-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    Princecroft Willis Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    580,896 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    368,354 GBP2024-03-31
    Officer
    2021-01-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,242 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    A Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    94 Sandy Lane Sandy Lane, St Ives, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 14 - director → ME
  • 18
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Person with significant control
    2016-08-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (2 parents)
    Officer
    2019-03-21 ~ now
    IIF 2 - llp-designated-member → ME
  • 21
    C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 60 - secretary → ME
  • 22
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Person with significant control
    2021-02-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    94 Sandy Lane, St. Ives, Ringwood, England
    Dissolved corporate (4 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 27 - director → ME
    2019-12-20 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ 2013-02-27
    IIF 72 - director → ME
  • 2
    14 Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-11 ~ 2013-02-27
    IIF 71 - director → ME
  • 3
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved corporate (1 offspring)
    Officer
    2008-11-06 ~ 2012-12-01
    IIF 11 - director → ME
    2010-11-29 ~ 2012-12-01
    IIF 59 - secretary → ME
  • 4
    TURNSTONE RECRUITMENT LIMITED - 2009-01-14
    ANGEL PARTNERS CONSTRUCTION AND PROPERTY LIMITED - 2008-02-13
    Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2009-02-20 ~ 2009-03-19
    IIF 73 - director → ME
    2006-03-21 ~ 2008-02-22
    IIF 39 - director → ME
  • 5
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-30 ~ 2009-05-07
    IIF 38 - director → ME
  • 6
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved corporate
    Officer
    2008-03-28 ~ 2010-01-01
    IIF 70 - director → ME
    2008-03-28 ~ 2010-01-01
    IIF 62 - secretary → ME
  • 7
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    161,090 GBP2024-03-31
    Officer
    2005-08-14 ~ 2006-08-10
    IIF 69 - director → ME
    2005-08-14 ~ 2008-04-30
    IIF 63 - secretary → ME
  • 8
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,075 GBP2024-04-05
    Officer
    2006-07-24 ~ 2013-02-27
    IIF 3 - llp-designated-member → ME
  • 9
    The Old Parsonage, East Street, Winterborne Kingston, Dorset
    Dissolved corporate (2 parents)
    Officer
    2007-10-19 ~ 2013-02-27
    IIF 7 - llp-designated-member → ME
  • 10
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved corporate (3 parents)
    Officer
    2006-09-01 ~ 2013-02-27
    IIF 1 - llp-designated-member → ME
  • 11
    JABBERWOCKY NURSERY (SOMERSET STREET) LTD - 2009-05-08
    222 Malmesbury Park Road, Charminster, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2009-06-09 ~ 2009-07-18
    IIF 74 - director → ME
    2009-05-12 ~ 2009-05-28
    IIF 13 - director → ME
    2009-06-09 ~ 2009-07-18
    IIF 65 - secretary → ME
  • 12
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,117 GBP2024-04-05
    Officer
    2007-06-25 ~ 2013-02-27
    IIF 5 - llp-designated-member → ME
  • 13
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-29 ~ 2012-03-29
    IIF 40 - director → ME
    2008-07-19 ~ 2010-09-29
    IIF 76 - director → ME
    2008-07-19 ~ 2010-09-29
    IIF 33 - secretary → ME
  • 14
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    461,676 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Officer
    2008-03-12 ~ 2013-02-27
    IIF 9 - director → ME
    2022-05-01 ~ 2024-02-12
    IIF 26 - director → ME
    2008-03-12 ~ 2013-02-27
    IIF 66 - secretary → ME
  • 16
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved corporate (4 parents)
    Officer
    2009-09-01 ~ 2013-02-27
    IIF 4 - llp-designated-member → ME
  • 17
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (2 parents)
    Officer
    2006-08-23 ~ 2012-08-26
    IIF 68 - llp-designated-member → ME
  • 18
    ANGEL PARTNERS (PROPERTY) LIMITED - 2009-08-20
    ARGEL LIMITED - 2005-11-10
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-20 ~ 2013-02-25
    IIF 36 - director → ME
    2010-07-01 ~ 2013-02-25
    IIF 58 - secretary → ME
  • 19
    NAILBITE LIMITED - 2009-06-05
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-09 ~ 2009-06-09
    IIF 75 - director → ME
    2008-03-31 ~ 2009-05-07
    IIF 8 - director → ME
    2009-06-09 ~ 2009-06-09
    IIF 64 - secretary → ME
    2008-03-31 ~ 2009-05-07
    IIF 34 - secretary → ME
  • 20
    C/o Tenon Recovery, Highfields Court Tollgate,chandlers Ford Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2005-08-30 ~ 2009-05-07
    IIF 37 - director → ME
  • 21
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -17,802 GBP2024-06-30
    Officer
    2022-12-08 ~ 2024-06-07
    IIF 19 - director → ME
  • 22
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2005-10-14 ~ 2013-02-27
    IIF 6 - llp-designated-member → 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.