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
    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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
  • 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 6
  • 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 7 IIF 8
    • 222, Malmesbury Park Road, Bournemouth, Dorset, BH8 8PR, United Kingdom

      IIF 9
  • 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 10
  • 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 11
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 12
    • Willow Cottage, Hightown, Ringwood, Hampshire, BH24 3DY

      IIF 13 IIF 14
    • Willow Cottage, Hightown, Ringwood, Hants, BH24 3DY

      IIF 15 IIF 16
    • The Old Parsonage, East Street, Winterborne Kingston, Dorset, DT11 9BQ

      IIF 17
  • 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 18 IIF 19
  • East, Julian
    British co director born in July 1969

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

      IIF 20 IIF 21
  • East, Julian
    British company director born in July 1969

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

      IIF 22
  • East, Julian
    British director born in July 1969

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 27
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 28 IIF 29
  • 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 30 IIF 31
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 32
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 33
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 34
  • 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 35
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 36
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 37 IIF 38
    • 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      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 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 41
  • 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 42
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 43
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 44 IIF 45 IIF 46
  • East, Julian
    British

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

      IIF 47
    • 41-44, Great Queen Street, London, WC2H 9NB

      IIF 48
    • 29 Heathfield Drive, Mitcham, Surrey, CR4 3RD

      IIF 49 IIF 50
    • 32, Avoncastle Drive, Ringwood, Hants, BH24 2BB, England

      IIF 51
  • East, Julian
    British builder

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

      IIF 52
  • East, Julian
    British co director

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

      IIF 53 IIF 54
  • East, Julian Philip
    British co director

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

      IIF 55
    • Willow Cottage, High Town, Ringwood, Hants, BH24 3DY

      IIF 56
  • East, Julian Phillip

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

      IIF 57
  • East, Julian

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

      IIF 58
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 59
  • 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 60 IIF 61
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 62
  • 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 63
    • A, Lansdowne Enterprise Centre, 14 Lansdowne Road, Bournemouth, Dorset, BH1 1SD, United Kingdom

      IIF 64
    • Austin House, 43 Poole Road, Westbourne, Bournemouth, BH4 9DN, United Kingdom

      IIF 65
    • Lansdowne Emterprise Centre, Lansdowne Road, Bournemouth, BH1 1SD, England

      IIF 66
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 67
    • P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 68 IIF 69
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

      IIF 70 IIF 71
    • 94, Sandy Lane, St. Ives, Ringwood, BH24 2LG, England

      IIF 72 IIF 73 IIF 74
    • 94, Sandy Lane, St. Ives, Ringwood, Dorset, BH24 2LG, England

      IIF 75
  • 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 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 25 - 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 35 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - 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 45 - director → ME
    2007-07-17 ~ dissolved
    IIF 50 - 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 27 - 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 29 - 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 28 - 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 19 - llp-designated-member → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 70 - 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 38 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 73 - 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 36 - director → ME
    2019-08-01 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 18 - llp-designated-member → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 39 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - 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 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - 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 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
  • 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 30 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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 24 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 10 - 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 62 - 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 37 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 72 - 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 12 - 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 49 - 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 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 31 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    94 Sandy Lane, St. Ives, Ringwood, England
    Dissolved corporate (4 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 34 - director → ME
    2019-12-20 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - 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 5 - 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 4 - director → ME
  • 3
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved corporate (1 offspring)
    Officer
    2008-11-06 ~ 2012-12-01
    IIF 44 - director → ME
    2010-11-29 ~ 2012-12-01
    IIF 48 - 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 6 - director → ME
    2006-03-21 ~ 2008-02-22
    IIF 23 - director → ME
  • 5
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-30 ~ 2009-05-07
    IIF 22 - director → ME
  • 6
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved corporate
    Officer
    2008-03-28 ~ 2010-01-01
    IIF 3 - director → ME
    2008-03-28 ~ 2010-01-01
    IIF 51 - 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 2 - director → ME
    2005-08-14 ~ 2008-04-30
    IIF 52 - 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 13 - 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 17 - 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 11 - 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 7 - director → ME
    2009-05-12 ~ 2009-05-28
    IIF 46 - director → ME
    2009-06-09 ~ 2009-07-18
    IIF 54 - 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 15 - 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 9 - director → ME
    2008-07-19 ~ 2010-09-29
    IIF 55 - 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 60 - 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 42 - director → ME
    2022-05-01 ~ 2024-02-12
    IIF 33 - director → ME
    2008-03-12 ~ 2013-02-27
    IIF 58 - secretary → ME
  • 16
    222 Malmesbury Park Road, Bournemouth, Dorset
    Dissolved corporate (4 parents)
    Officer
    2009-09-01 ~ 2013-02-27
    IIF 14 - llp-designated-member → ME
  • 17
    94 Sandy Lane, St. Ives, Ringwood, England
    Corporate (2 parents)
    Officer
    2006-08-23 ~ 2012-08-26
    IIF 1 - 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 20 - director → ME
    2010-07-01 ~ 2013-02-25
    IIF 47 - 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 8 - director → ME
    2008-03-31 ~ 2009-05-07
    IIF 41 - director → ME
    2009-06-09 ~ 2009-06-09
    IIF 53 - secretary → ME
    2008-03-31 ~ 2009-05-07
    IIF 56 - 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 21 - 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 26 - director → ME
  • 22
    Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2005-10-14 ~ 2013-02-27
    IIF 16 - 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.