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

Pinckston, Tristan Anthony

    Related profiles found in government register
  • Pinckston, Tristan Anthony
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH9 3AL, United Kingdom

      IIF 1
    • icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, SO42 7RE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 65c, Bargates, Christchurch, Dorset, BH23 1QE, United Kingdom

      IIF 6
    • icon of address Stanley House, 65c Bargates, Christchurch, BH23 1QE, United Kingdom

      IIF 7
    • icon of address Po Box 9485, Po Box 9485, Poole, BH4 0HF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Po Box 9485, Po Box 9485, Poole, Dorset, BH4 0HF, England

      IIF 12
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 13
  • Pinckston, Tristan Anthony
    British developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Alumdale Road, Bournemouth, Dorset, BH4 8HX

      IIF 14
  • Pinckston, Tristan Anthony
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom

      IIF 15
    • icon of address Ellis Jones Sandbourne House, 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 16
    • icon of address Stanley House, 65c Bargates, Christchurch, BH23 1QE, United Kingdom

      IIF 17
    • icon of address Haslers, Old Station Road, Loughton, IG10 4PL, England

      IIF 18
    • icon of address Po Box 9485, Po Box 9485, Poole, Dorset, BH4 0HF, England

      IIF 19
    • icon of address Po Box 9485, Poole, Poole, Dorset, BH4 0HF, United Kingdom

      IIF 20
    • icon of address Heathfield, Hangersley Hill, Hangersley, Ringwood, BH24 3JS, England

      IIF 21
  • Pinckston, Tristan Anthony
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Hangersley Hill, Hangersley, Ringwood, BH24 3JS, England

      IIF 22
  • Pinckston, Tristan Anthony
    British sales manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, 65c Bargates, Christchurch, Dorset, BH23 1QE, United Kingdom

      IIF 23 IIF 24
    • icon of address Po Box 9485, Poole, Poole, Dorset, BH4 0HF, United Kingdom

      IIF 25
  • Pinckston, Tristan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65c, Bargates, Christchurch, BH23 1QE, United Kingdom

      IIF 26
  • Pinckston, Tristan Anthony
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Grigg Lane, Brockenhurst, SO42 7RE, England

      IIF 27
  • Pinckston, Tristan Anthony
    British self employed born in October 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 21 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG

      IIF 28
  • Mr Tristan Pinckston
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Hangersley Hill, Hangersley, Ringwood, BH24 3JS, England

      IIF 29
  • Mr Tristan Anthony Pinckston
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, SO42 7RE, United Kingdom

      IIF 30
    • icon of address Po Box 9485, Poole, Poole, Dorset, BH4 0HF, United Kingdom

      IIF 31
  • Pinckston, Tristan Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address 18, Cassell Avenue, Poole, Dorset, BH13 6JD, United Kingdom

      IIF 32
    • icon of address 28a Bury Road, Poole, Dorset, BH13 7DG

      IIF 33
  • Pinckston, Tristan Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 65c, Bargates, Christchurch, Dorset, BH23 1QE, United Kingdom

      IIF 34
  • Tristan Anthony Pinckston
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 9485, Poole, Poole, Dorset, BH4 0HF, United Kingdom

      IIF 35
  • Mr Tristan Pinckston
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, 65 C Bargates, Christchurch, BH23 1QE, United Kingdom

      IIF 36
  • Mr Tristan Anthony Pinckston
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom

      IIF 37
    • icon of address Hamilton Townsend, 1-3 Seamoor Road, Westbourne, Bournemouth, BH4 9AA, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 65c Bargates, Christchurch, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ALUM DEVELOPMENTS LIMITED - 1998-07-21
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,658 GBP2023-12-31
    Officer
    icon of calendar 1996-09-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    BRYANT & TROWBRIDGE LIMITED - 2014-03-24
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251 GBP2022-06-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -289,969 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,801 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,393 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 11 - Director → ME
  • 10
    HARTDENE PROPERTIES HS LIMITED - 2024-07-22
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,086 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 4 - Director → ME
  • 11
    FOX POND DAIRY LTD - 2024-08-08
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,890 GBP2024-01-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -9,600 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,260 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    icon of calendar 1996-10-23 ~ 1997-09-12
    IIF 28 - Director → ME
  • 2
    icon of address 64 64 Fitzjames Avenue, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,944 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-08-30
    IIF 23 - Director → ME
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-25
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-08-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PRIORY VIEW LIMITED - 2014-03-26
    icon of address Heathfield Hangersley Hill, Hangersley, Ringwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,443 GBP2024-09-25
    Officer
    icon of calendar 1999-02-02 ~ 2021-07-05
    IIF 14 - Director → ME
    icon of calendar 2008-04-14 ~ 2013-04-18
    IIF 34 - Secretary → ME
  • 6
    icon of address 6 Buckland Granaries, Sway Road, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    746 GBP2023-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2023-11-15
    IIF 19 - Director → ME
  • 7
    icon of address 4 Monterey 8 Warren Edge Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-07-04 ~ 2021-07-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2021-07-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Heathfield Hangersley Hill, Hangersley, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,378,342 GBP2024-09-25
    Officer
    icon of calendar 2013-04-18 ~ 2020-11-19
    IIF 22 - Director → ME
    icon of calendar 2008-04-14 ~ 2013-04-18
    IIF 32 - Secretary → ME
  • 9
    icon of address 1 Petworth Close, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-02-24
    IIF 17 - Director → ME
  • 10
    icon of address 65c Bargates, Christchurch, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2015-11-03
    IIF 6 - Director → ME
    icon of calendar 2008-04-14 ~ 2013-04-18
    IIF 33 - Secretary → ME
  • 11
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2016-11-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-15
    IIF 16 - Director → ME
  • 13
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,250 GBP2020-03-31
    Officer
    icon of calendar 2015-07-02 ~ 2020-10-12
    IIF 24 - Director → ME
  • 14
    icon of address Heathfield Hangersley Hill, Hangersley, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-07
    Officer
    icon of calendar 2013-02-07 ~ 2015-11-03
    IIF 7 - Director → ME
  • 15
    icon of address Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2015-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2015-10-05
    IIF 1 - 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.