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

Brassington, John

    Related profiles found in government register
  • Brassington, John
    British chartered surveyor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avon House, 46 High Street, Ringwood, Hampshire, BH24 1AG, England

      IIF 1
    • icon of address Linlea Croft, Cowpitts Lane, Ringwood, Hampshire, BH24 3JX, United Kingdom

      IIF 2
  • Brassington, John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 3
    • icon of address 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 4
  • Brassington, John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 5 IIF 6
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 7
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 8
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 9 IIF 10
    • icon of address Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 11
    • icon of address First Floor, 73-75 High Street, Stevenage, Herts, SG1 3HR, United Kingdom

      IIF 12
  • Brassington, John
    British landlord born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 13
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 14 IIF 15
  • Brassington, John
    British none born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linlea Croft, Cowpitts Lane, North Poulner, Ringwood, Hampshire, BH24 3JX, England

      IIF 16
  • Brassington, John
    British property developer born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 17
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 18
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, United Kingdom

      IIF 19
  • Brassington, John
    British property investor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Lights Picturehouse, Maritime Walk, Southampton, SO14 3TL, England

      IIF 20
    • icon of address Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 21
  • Brassington, John
    British surveyor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 22
  • Brassington, John
    born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linlea Croft, Cowpitts Lane, Ringwood, BH24 3JX, United Kingdom

      IIF 23
  • Brassington, John
    British company director born in August 1951

    Registered addresses and corresponding companies
  • Brassington, John
    British property developer born in August 1951

    Registered addresses and corresponding companies
  • Brassington, John
    British

    Registered addresses and corresponding companies
    • icon of address Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 30
    • icon of address Rozel, Forest Edge Road Crow Hill, Ringwood, Dorset, BH24 3DF

      IIF 31 IIF 32 IIF 33
  • Brassington, John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Linlea Croft, Cowpitts Lane North Poulner, Ringwood, BH24 3JX

      IIF 34
  • Brassington, John
    British property developer

    Registered addresses and corresponding companies
    • icon of address Rozel, Forest Edge Road Crow Hill, Ringwood, Dorset, BH24 3DF

      IIF 35
  • Mr John Brassington
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 36
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 37
    • icon of address 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL

      IIF 38
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 39
    • icon of address 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 40
    • icon of address 5th Floor Dean Bradley House, Horseferry Road, London, SW1P 2AF, England

      IIF 41
    • icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 42 IIF 43
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 44
    • icon of address 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 45
    • icon of address First Floor, 73-75 High Street, Stevenage, Herts, SG1 3HR, United Kingdom

      IIF 46
    • icon of address Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 47
  • Brassington, John

    Registered addresses and corresponding companies
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 48
    • icon of address Linlea Croft, Cowpitts Lane, Ringwood, Hampshire, BH24 3JX, United Kingdom

      IIF 49
    • icon of address Rozel, Forest Edge Road Crow Hill, Ringwood, Dorset, BH24 3DF

      IIF 50 IIF 51
    • icon of address 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    553,942 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,999,424 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,656 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 5
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328,644 GBP2019-06-30
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    COASTPRIME LIMITED - 1988-06-14
    LYNWOOD PARK INVESTMENTS (BOURNEMOUTH) LIMITED - 2004-03-31
    icon of address 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,413,717 GBP2024-10-31
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2000-02-29 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 8
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,087 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,669 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,509 GBP2022-03-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    17,271 GBP2024-03-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 73-75 High Street, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    337,925 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-03-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FINANCE INDUSTRY EYE LIMITED - 2021-02-27
    PROPERTY INVESTOR INSIGHT LIMITED - 2021-04-01
    icon of address First Floor, 73-75 High Street, Stevenage, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,980 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Annexe, 56a The Close, Salisbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    400 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 17
    RULEQUIRE LIMITED - 1984-11-01
    icon of address Keygrove Chartered Surveyors, Harbour Lights Picturehouse, Maritime Walk, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,490 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Sullivan Court Wessex Way, Colden Common, Winchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 23 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address 11 Camden Crescent, Bath, Avon
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1991-11-18
    IIF 28 - Director → ME
    icon of calendar ~ 1991-12-22
    IIF 33 - Secretary → ME
  • 2
    icon of address P K F Francis Clarke, Towngate House 2-8, Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    553,942 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-09-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,656 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Royal Victoria Coach House Magnolia Court, No 1 Clarendon Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2013-05-22
    IIF 30 - Secretary → ME
  • 5
    icon of address 35 Swanmore Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    20,910 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-05-01
    IIF 27 - Director → ME
    icon of calendar ~ 1992-05-01
    IIF 32 - Secretary → ME
  • 6
    icon of address 10 Clevelands St. Michaels Road, Minehead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-20 ~ 1994-02-22
    IIF 29 - Director → ME
    icon of calendar 1992-07-20 ~ 1994-02-22
    IIF 35 - Secretary → ME
  • 7
    icon of address 33 Collingwood Drive, Longstanton, Cambridgeshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-29 ~ 2013-08-01
    IIF 1 - Director → ME
  • 8
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328,644 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 39 - Has significant influence or control OE
  • 9
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-25
    Officer
    icon of calendar ~ 1992-05-01
    IIF 25 - Director → ME
    icon of calendar ~ 1992-05-01
    IIF 51 - Secretary → ME
  • 10
    COASTPRIME LIMITED - 1988-06-14
    LYNWOOD PARK INVESTMENTS (BOURNEMOUTH) LIMITED - 2004-03-31
    icon of address 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,413,717 GBP2024-10-31
    Officer
    icon of calendar ~ 1992-05-05
    IIF 26 - Director → ME
    icon of calendar ~ 1992-05-05
    IIF 50 - Secretary → ME
  • 11
    LETTERCARD LIMITED - 2005-07-06
    icon of address 3 Turnberry House, 4400 Parkway, Whiteley, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,350 GBP2023-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2019-07-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2019-07-23
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2015-05-20
    IIF 49 - Secretary → ME
  • 13
    icon of address 14 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-05 ~ 2017-09-11
    IIF 17 - Director → ME
    icon of calendar 2016-01-05 ~ 2017-09-11
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SPADEMORE LIMITED - 1987-11-05
    icon of address Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-05-01
    IIF 24 - Director → ME
    icon of calendar ~ 1992-05-01
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.