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 David Kenneth Vaughan

    Related profiles found in government register
  • Mr David Kenneth Vaughan
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Sailsbury Road, Burton, Christchurch, BH23 7JN, United Kingdom

      IIF 1
    • icon of address 14, Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 2 IIF 3
    • icon of address Chapel Studios, 14 Purewell, Christchurch, BH23 1EP, England

      IIF 4 IIF 5
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 6
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 7
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 8
  • Mr David Kenneth Vaughn
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Poole Hill, Poole Hill, Bournemouth, BH2 5PS, United Kingdom

      IIF 9
    • icon of address 14, Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 10 IIF 11
    • icon of address The Old Exchange, 521 Wimborne Road East, Ferndown, BH22 9NH, England

      IIF 12
  • David Kenneth Vaughan
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Studio, 14 Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 13
  • Mr David Vaughan
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgewater Homes, 14 Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 14
  • Mr Kenneth Vaughan
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Riverlea Road, Christchurch, BH23 1JQ, United Kingdom

      IIF 15
  • David Vaughan
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, England

      IIF 16
    • icon of address 14, Purewell, Dorset, BH23 1EP, United Kingdom

      IIF 17
    • icon of address Edgewater Homes, 14 Purewell, Dorset, BH23 1EP, United Kingdom

      IIF 18
  • Mr David Kenneth Vaughan
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St Michaels Road, Bournemouth, BH2 5DP, England

      IIF 19
    • icon of address 1229, Christchurch Road, Bournemouth, BH7 6BW, United Kingdom

      IIF 20
    • icon of address 6 Albert Road, Richmond Classics Ltd, Bournemouth, BH1 1BZ, England

      IIF 21
    • icon of address 14, Purewell, Christchurch, BH23 1EP, England

      IIF 22
    • icon of address Chapel Studios, 14, Purewell, Christchurch, BH23 1EP, England

      IIF 23
  • Vaughn, David Kenneth
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Poole Hill, Poole Hill, Bournemouth, Dorset, BH2 5PS, United Kingdom

      IIF 24
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 25
  • Vaughn, David Kenneth
    British property manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 26
  • Vaughan, David Kenneth
    British carpenter born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Riverlea Road, Christchurch, BH23 1JQ, United Kingdom

      IIF 27
    • icon of address 2a Riverlea Road Christchurch, Christchurch, Dorset, BH23 1JQ, England

      IIF 28
  • Vaughan, David Kenneth
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Riverlea Road, Christchurch, BH23 1JQ, United Kingdom

      IIF 29
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 30
  • Vaughan, David Kenneth
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Sailsbury Road, Burton, Christchurch, BH23 7JN, United Kingdom

      IIF 31
    • icon of address Chapel Studio, 14 Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 32
    • icon of address 31-33, Commercial Road, Poole, BH14 0HU, England

      IIF 33
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 34
  • Vaughan, David Kenneth
    British property manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 35
  • Vaughan, Kenneth
    British builder born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Riverlea Road, Christchurch, BH23 1JQ, United Kingdom

      IIF 36
  • David Vaughan
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Purewell, Dorset, BH23 1EP, United Kingdom

      IIF 37
  • Vaughan, David
    British carpenter born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Cresent, Poole, Dorset, BH14 8BW, United Kingdom

      IIF 38
  • Vaughan, David
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edgewater Homes, 14 Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 39
  • Vaughan, David
    British property developer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1219, Christchurch Road, Bournemouth, Dorset, BH7 6BW, United Kingdom

      IIF 40
  • Mr David Vaughan
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Riverlea Road, Christchurch, Dorset, BH23 1JQ, England

      IIF 41
  • Vaughan, David Kenneth
    British builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Albert Road, Richmond Classics Ltd, Bournemouth, BH1 1BZ, England

      IIF 42
  • Vaughan, David Kenneth
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1229, Christchurch Road, Bournemouth, BH7 6BW, England

      IIF 43
    • icon of address Chapel Studios, 14 Purewell, Christchurch, BH23 1EP, England

      IIF 44
  • Vaughan, David Kenneth
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1229, Christchurch Road, Bournemouth, Dorset, BH7 6BW, United Kingdom

      IIF 45
    • icon of address 14, Purewell, Christchurch, BH23 1EP, England

      IIF 46
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, England

      IIF 47
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 48 IIF 49
    • icon of address Edgewater Homes, 14 Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 50
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 51
  • Vaughan, David Kenneth
    British manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Purewell, Christchurch, BH23 1EP, United Kingdom

      IIF 52
  • Vaughan, David Kenneth
    British property developer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Studios, 14, Purewell, Christchurch, BH23 1EP, England

      IIF 53
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, England

      IIF 54
  • Vaughan, David Kenneth
    British director born in April 1986

    Registered addresses and corresponding companies
    • icon of address 177, Stony Lane, Burton, Christchurch, Dorset, BH23 7LD, England

      IIF 55
  • Vaughan, David Kenneth
    British builder born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Riverlea Road, Christchurch, Dorset, BH23 1JQ, England

      IIF 56
  • Vaughan, David

    Registered addresses and corresponding companies
    • icon of address 14, Purewell, Christchurch, Dorset, BH23 1EP, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 14 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 54 - Director → ME
  • 2
    22 SANDBANKS ROAD LTD - 2023-04-13
    icon of address Chapel Studio, 14 Purewell, Christchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,428 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 14 Purewell, Christchurch, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 2a Riverlea Road, Christchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    830,330 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chapel Studios, Purewell, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,587 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    465,269 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 36 Keepers Cottage Harbridge Green, Harbridge, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,080 GBP2021-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    399,117 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Edgewater Homes 14 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 31 - Director → ME
  • 15
    THE MERCIER ROSE GROUP LIMITED - 2022-12-29
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,537 GBP2024-08-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4385, 13923404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2a Riverlea Road, Christchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 23a Worthington Cresent, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address 2a Riverlea Road, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,858 GBP2016-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Purewell, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 22
    icon of address 42 Poole Hill Poole Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    866 RINGWOOD RD LTD - 2022-04-14
    icon of address 31-33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,702 GBP2024-02-29
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 24
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,282 GBP2020-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 49 - Director → ME
    icon of calendar 2020-03-04 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    22 SANDBANKS ROAD LTD - 2023-04-13
    icon of address Chapel Studio, 14 Purewell, Christchurch, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,428 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-07-04
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RCCV PROPERTY LTD - 2023-10-12
    icon of address The Old Exchange, 521 Wimborne Road East, Ferndown, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -128,134 GBP2024-09-30
    Officer
    icon of calendar 2021-02-09 ~ 2023-08-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-08-24
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address 11 St Michaels Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,014 GBP2023-11-30
    Officer
    icon of calendar 2019-05-07 ~ 2025-05-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2025-05-14
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    465,269 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-08-11
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Edgewater Homes 14 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-02-20
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Chapel Studios, 14 Purewell, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-08-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    860 CHRISTCHURCH ROAD LIMITED - 2022-02-22
    icon of address 14 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,996 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-08-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Holly Acres Canada Common, West Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-03-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-03-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1156 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2009-09-09
    IIF 55 - Director → ME
  • 10
    icon of address 2a Riverlea Road Christchurch, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2015-04-03
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.