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

Kennar, Eliezer John

    Related profiles found in government register
  • Kennar, Eliezer John

    Registered addresses and corresponding companies
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 1 IIF 2
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG, United Kingdom

      IIF 3 IIF 4
    • icon of address The Granary, 2 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, United Kingdom

      IIF 5
    • icon of address Chaldon, Barnes Lane, Milford On Sea, Lymington, Hants, SO41 0RR, United Kingdom

      IIF 6
    • icon of address Chaldon, Barnes Lane, Milford-on-sea, Hampshire, SO41 0RR, Uk

      IIF 7
    • icon of address 19 Mount Pleasant Road, Poole, BH15 1TU

      IIF 8 IIF 9 IIF 10
    • icon of address Langside School, Langside Road, Poole, Dorset, BH12 4BN, England

      IIF 12
  • Kennar, Eleizer John

    Registered addresses and corresponding companies
    • icon of address 19 Mount Pleasant Road, Poole, Dorset, BH15 2DU

      IIF 13
  • Kennar, Eliezer John
    British

    Registered addresses and corresponding companies
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 14
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG, United Kingdom

      IIF 15
  • Kennar, Eliezer John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8, Verulam Place, Bournemouth, Dorset, BH1 1DW, England

      IIF 16
    • icon of address 19 Mount Pleasant Road, Poole, BH15 1TU

      IIF 17 IIF 18
  • Kennar, Eliezer John
    British solicitor born in October 1953

    Registered addresses and corresponding companies
  • Kennar, Eliezer John
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Woodsford Green, Castle Lane West, Bournemouth, Dorset, BH8 9TP, United Kingdom

      IIF 22
  • Kennar, Eliezer John
    British retired solicitor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greenswood Court, Greenswood Road, Brixham, Devon, TQ5 9HL, England

      IIF 23
  • Kennar, Eliezer John
    British solicitor born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compeer, 49 Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 24
    • icon of address Beacon House 15 Christchurch, Road, Bournemouth, Dorset, BH1 3LB

      IIF 25
  • Kennar, Eliezer John
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 26
    • icon of address Chaldon, Barnes Lane, Milford On Sea, Lymington, Hampshire, SO41 0RR, United Kingdom

      IIF 27
    • icon of address Chaldon, Barnes Lane, Milford On Sea, Lymington, Hants, SO41 0RR, United Kingdom

      IIF 28
  • Kennar, Eliezer John
    British solicitor born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Verulam Place, Bournemouth, Dorset, BH1 1DW, England

      IIF 29
    • icon of address Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG, United Kingdom

      IIF 30 IIF 31
    • icon of address The Granary, 2 The Barns, Longham Farm Close, Ferndown, Dorset, BH22 9DE, Great Britain

      IIF 32
    • icon of address Langside School, Langside Road, Poole, Dorset, BH12 4BN, England

      IIF 33
  • Mr Eliezer John Kennar
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compeer, 49 Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 34
    • icon of address The Granary, 2 The Barns, Longham Farm Close, Longham, Ferndown, Dorset, BH22 9DE

      IIF 35 IIF 36
    • icon of address Langside School, Langside Road, Poole, Dorset, BH12 4BN, England

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Rowland House, Hinton Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Langside School, Langside Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address Compeer, 49 Heritage Way, Brixham, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Greenswood Court, Greenswood Road, Brixham, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    icon of address 34 Lynette Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-12-05
    IIF 14 - Secretary → ME
  • 2
    BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY - 1989-02-09
    icon of address Borough Chambers, Fir Vale Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2005-04-25
    IIF 21 - Director → ME
  • 3
    icon of address 12a Woodsford Green, Castle Lane West, Bournemouth 12a Woodsford Green, Castle Lane West, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2023-06-28
    IIF 22 - Director → ME
  • 4
    QUAYSHELFCO 540 LIMITED - 1996-03-11
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-08 ~ 1996-03-18
    IIF 19 - Director → ME
  • 5
    DORSET SCOPE LIMITED - 2009-07-20
    DORSET SPASTICS SOCIETY LIMITED - 2004-10-29
    icon of address The Beehive Centre, 13 - 15 Manor Avenue, Poole, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2020-06-03
    IIF 32 - Director → ME
    icon of calendar 2011-11-08 ~ 2020-06-03
    IIF 5 - Secretary → ME
  • 6
    icon of address Langside School, Langside Avenue, Poole, Dorset, England
    Active Corporate (8 parents)
    Equity (Company account)
    32,904 GBP2020-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2020-06-03
    IIF 31 - Director → ME
    icon of calendar 2012-04-18 ~ 2020-06-03
    IIF 15 - Secretary → ME
  • 7
    icon of address 2 Farm Court, Wimborne Road West, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2002-07-19 ~ 2003-05-20
    IIF 8 - Secretary → ME
  • 8
    icon of address 2 & 3 The Barns Longham Farm Close, Ferndown, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,796 GBP2024-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-10-31
    IIF 25 - Director → ME
  • 9
    icon of address 6 Holly Close, West Moors, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2003-08-27 ~ 2005-03-15
    IIF 11 - Secretary → ME
  • 10
    LYNDON GATE 'A' FREEHOLD COMPANY LIMITED - 2007-07-12
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2021-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2007-08-31
    IIF 13 - Secretary → ME
  • 11
    icon of address 4 Brockwood, St. Leonards, Ringwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,820 GBP2023-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2007-06-20
    IIF 10 - Secretary → ME
  • 12
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,163 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2005-12-07
    IIF 9 - Secretary → ME
  • 13
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-25
    Officer
    icon of calendar 2001-04-11 ~ 2002-10-28
    IIF 1 - Secretary → ME
  • 14
    RAWLINSDAVYREEVES LIMITED - 2022-10-04
    RAWLINS DAVY LIMITED - 2022-10-04
    RAWLINS DAVY PLC - 2014-08-05
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    478,043 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-01-31 ~ 2011-11-29
    IIF 26 - Director → ME
    icon of calendar 2008-01-31 ~ 2008-04-30
    IIF 7 - Secretary → ME
  • 15
    FACEL VEGA MOTORS LIMITED - 2017-06-28
    icon of address Unit 1c Chalwyn Industrial Estate, Parkstone, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -430,395 GBP2024-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2008-07-16
    IIF 2 - Secretary → ME
  • 16
    icon of address St Margaret's Garage, London Road, Marlborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,164 GBP2024-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2011-03-02
    IIF 4 - Secretary → ME
  • 17
    RAWLINS DAVY (PROPERTIES) LIMITED - 2014-08-07
    RAWLINS DAVY LIMITED - 2007-09-14
    ASHLEY 042 LIMITED - 2002-03-21
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2014-08-01
    IIF 29 - Director → ME
    icon of calendar 2002-03-20 ~ 2014-08-01
    IIF 16 - Secretary → ME
  • 18
    icon of address 743 Christchurch Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2007-06-18
    IIF 20 - Director → ME
  • 19
    icon of address The Granary 2 The Barns, Longham Farm Close, Longham, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,566 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2018-08-21
    IIF 28 - Director → ME
    icon of calendar 2011-12-01 ~ 2018-08-21
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    TALKING LEGAL PRACTISE LIMITED - 2013-10-01
    icon of address The Granary 2 The Barns, Longham Farm Close, Longham, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2018-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-08-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2004-04-30
    IIF 18 - Secretary → ME
  • 22
    ASHLEY 056 LIMITED - 2002-06-02
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2002-05-30 ~ 2003-07-31
    IIF 17 - Secretary → 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.