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

Heffer, Graham Keith

    Related profiles found in government register
  • Heffer, Graham Keith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 1 IIF 2
  • Heffer, Graham Keith
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westernberry, 14 Western Avenue, Branksome Park, Dorset, BH13 7AN

      IIF 3
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 4 IIF 5
  • Heffer, Graham Keith
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westernberry, 614 Western Avenue, Branksome Park, Poole Dorset, BH13 7AN

      IIF 6
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 7 IIF 8 IIF 9
  • Heffer, Graham Keith
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 10
  • Heffer, Graham Keith
    British meat wholesaler born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 11
  • Heffer, Graham Keith
    British sales director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Western Avenue, Branksome Park, Poole, Dorset, BH13 7AN

      IIF 12
  • Heffer, Graham Keith
    British salesman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Heffer, Graham
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 18
  • Heffer, Graham Keith
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heffer, Graham Keith
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-8, The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, United Kingdom

      IIF 49
    • icon of address 11, Cabot Lane, Poole, Dorset, BH17 7BX, England

      IIF 50
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 51
    • icon of address Bowden House, 9 Market Street, Poole, Dorset

      IIF 52
    • icon of address N/a, First Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, United Kingdom

      IIF 53
    • icon of address Unit 1, Forest Business Centre, Fawley Road Fawley, Southampton, Hampshire, SO45 1FJ, United Kingdom

      IIF 54
    • icon of address Suite A5, 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, BH21 7UH, England

      IIF 55
  • Heffer, Graham Keith
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, England

      IIF 56
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road West, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 57 IIF 58
    • icon of address 6 Poole Hill, Bournemouth, Dorset, BH2 5PS, England

      IIF 59
    • icon of address Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 60
    • icon of address 352 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SN, United Kingdom

      IIF 61
    • icon of address Bloq Management Services Ltd, Filwood Green Business Park, 1 Filwood Park Lane, Hengrove, Bristol, BS4 1ET, United Kingdom

      IIF 62
    • icon of address 153 Commercial Road, Commercial Road, Poole, BH14 0JJ, England

      IIF 63
    • icon of address 1st Floor 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 64
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 65 IIF 66 IIF 67
    • icon of address 330, Sandbanks Road, Sandbanks, Poole, Dorset, BH14 8HY, England

      IIF 70
    • icon of address First Floor 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 71
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 72 IIF 73
  • Heffer, Graham Keith
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153, Commercial Road, Poole, BH14 0JJ, England

      IIF 74
  • Heffer, Graham Keith
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 75
  • Heffer, Graham Keith
    British

    Registered addresses and corresponding companies
  • Mr Graham Keith Heffer
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 78 IIF 79
    • icon of address C/o Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 80
  • Heffer, Graham
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 81 IIF 82
  • Heffer, Graham
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 83
    • icon of address Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW, England

      IIF 84
  • Heffer, Graham Keith

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 153, Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 85
  • Mr Graham Keith Heffer
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lowther Gardens, Bournemouth, BH8 8NF

      IIF 86
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, England

      IIF 87 IIF 88 IIF 89
    • icon of address 2 Hamilton Court House, 1-3 Alum Chine Road West, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 92
    • icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth, BH2 6HT

      IIF 93 IIF 94
    • icon of address Suite 2 Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, England

      IIF 95
    • icon of address Suite 2, Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, BH4 8DT, England

      IIF 96
    • icon of address Suite 2, Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 97 IIF 98
    • icon of address Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 99 IIF 100 IIF 101
    • icon of address Suite 2, Hamilton Court House, 1-3 Alum Chine Rod, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 102
    • icon of address Suite 2 Hamilton Court House, 1-3 Aum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, United Kingdom

      IIF 103
    • icon of address Bloq Management Services Ltd, Filwood Green Business Park, 1 Filwood Park Lane, Hengrove, Bristol, BS4 1ET, United Kingdom

      IIF 104
    • icon of address 11, Cabot Lane, Poole, BH17 7BX, England

      IIF 105
    • icon of address 11, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 106
    • icon of address 13c, Sandringham Road, Poole, Dorset, BH14 8TH

      IIF 107
    • icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, England

      IIF 108 IIF 109 IIF 110
    • icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, United Kingdom

      IIF 111 IIF 112
    • icon of address First Floor 153, Commercial Road, Poole, Dorset, BH14 0JJ

      IIF 113
    • icon of address N/a, First Floor, 153 Commercial Road, Poole, Dorset, BH14 0JJ, United Kingdom

      IIF 114
    • icon of address Suite 2 Hamilton Town Court House, 1-3 Alum Chine Road, Westbourne, Poole, BH4 8DT, England

      IIF 115
  • Graham Keith Heffer
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 153 Commercial Road, Bournemouth, BH14 0JJ, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road West, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,278 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -20,806 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 29 - Director → ME
  • 4
    BREWERS REACH (WEYMOUTH) LTD - 2023-11-01
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,718 GBP2024-02-28
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 352 Christchurch Road West Parley, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 70 - Director → ME
  • 9
    icon of address 1 Lowther Gardens, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -481,701 GBP2021-03-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 27 - Director → ME
  • 11
    HARROW HOUSE LIMITED - 1993-08-03
    I.L.S.C. LIMITED - 1992-06-02
    HARROW HOUSE INTERNATIONAL COLLEGE LIMITED - 1997-04-21
    P.I.C.E. (DORSET) LIMITED - 1978-12-31
    icon of address 1st Floor 153 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,872,535 GBP2021-03-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,150,891 GBP2021-03-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-07-28 ~ now
    IIF 85 - Secretary → ME
  • 13
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251,844 GBP2021-03-31
    Officer
    icon of calendar 2009-06-18 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,981 GBP2022-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,115 GBP2019-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 17
    icon of address N M George, 2-8 The Interchange Latham Road, Huntingdon, Cambridgeshire
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1995-05-24 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 1st Floor, 153 Commercial Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 74 - Director → ME
  • 19
    icon of address N/a First Floor, 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Poole Hill, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-24
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address First Floor, 153 Commercial Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Milsted Langdon Winchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    180,467 GBP2015-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 23
    icon of address C/o Milsted Langdon Winchester House, Deane Gate Avenue, Taunton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 82 - Director → ME
  • 24
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 83 - Director → ME
  • 26
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Has significant influence or controlOE
  • 27
    icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    3,477 GBP2016-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 56 - Director → ME
  • 29
    icon of address 2 Hamilton Court House, 1-3 Alum Chine Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 30
    icon of address First Floor, 153 Commercial Road, Poole, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -724,661 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -1,039,488 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 18 - Director → ME
  • 32
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,942 GBP2021-03-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,164,729 GBP2021-03-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 75 - Director → ME
  • 34
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,801,399 GBP2021-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 69 - Director → ME
  • 35
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,121 GBP2021-03-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 51 - Director → ME
  • 36
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 42 - Director → ME
  • 37
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 41 - Director → ME
  • 38
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,771 GBP2021-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 26 - Director → ME
  • 39
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 65 - Director → ME
  • 40
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -338,952 GBP2021-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 36 - Director → ME
  • 41
    TOWERVIEW GUILDFORD 2 LIMITED - 2024-04-24
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,056 GBP2022-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 39 - Director → ME
  • 42
    icon of address Suite 2 Hamilton Court House 1-3 Alum Chine Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 44 - Director → ME
  • 44
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -256,444 GBP2021-03-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 43 - Director → ME
  • 45
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -949,199 GBP2021-03-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 37 - Director → ME
  • 46
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 47
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 47 - Director → ME
  • 48
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 38 - Director → ME
  • 49
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,098 GBP2021-03-31
    Officer
    icon of calendar 2019-10-13 ~ now
    IIF 28 - Director → ME
  • 50
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,740 GBP2021-03-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 31 - Director → ME
  • 51
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents, 25 offsprings)
    Profit/Loss (Company account)
    1,884,247 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    WESTCOAST (BRISTOL) 2018 LIMITED - 2019-09-12
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,954 GBP2021-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 24 - Director → ME
  • 53
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,013 GBP2021-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 34 - Director → ME
  • 54
    icon of address First Floor 153 Commercial Road, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,831 GBP2021-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 55
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2021-09-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2022-07-31
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLADE FARMING (SOUTH WEST) LIMITED - 2012-01-04
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2011-10-09
    IIF 12 - Director → ME
  • 3
    icon of address Suite A5 9 Nimrod Way, East Dorset Trade Park, Wimborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,429 GBP2022-11-30
    Officer
    icon of calendar 2015-02-26 ~ 2021-05-24
    IIF 55 - Director → ME
  • 4
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 5
    icon of address Towngate House 2-8 Parkstone Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SOUTHERN CULL SERVICES LIMITED - 2013-04-11
    BROOMCO (1201) LIMITED - 1997-03-06
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-12 ~ 2011-10-09
    IIF 13 - Director → ME
  • 7
    icon of address 1 Lowther Gardens, Bournemouth
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ 2025-03-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,150,891 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2019-04-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251,844 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2024-10-25
    IIF 49 - Director → ME
  • 11
    COPPERBEECH LIMITED - 2000-06-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2017-03-07
    IIF 52 - Director → ME
  • 12
    CONCES LIMITED - 1999-06-30
    HILTON FOOD GROUP LIMITED - 2004-11-12
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2007-08-03
    IIF 6 - Director → ME
  • 13
    OSTROV LIMITED - 1992-11-05
    HILTON MEATS (RETAIL) LIMITED - 2015-01-16
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-11 ~ 2007-08-03
    IIF 8 - Director → ME
  • 14
    BEECHCOTE LIMITED - 1999-08-17
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2007-08-03
    IIF 3 - Director → ME
  • 15
    icon of address N/a First Floor, 153 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2022-01-06
    IIF 53 - Director → ME
  • 16
    icon of address 6 Poole Hill, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2025-03-24
    Officer
    icon of calendar 2017-02-09 ~ 2019-12-03
    IIF 59 - Director → ME
  • 17
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2011-10-09
    IIF 15 - Director → ME
  • 18
    BROOMCO (1454) LIMITED - 1998-03-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2011-10-09
    IIF 11 - Director → ME
  • 19
    BROOMCO (1400) LIMITED - 1997-11-20
    ROMFORD WHOLESALE MEATS (DORSET) LIMITED - 1998-03-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2011-10-09
    IIF 7 - Director → ME
  • 20
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-02-15 ~ 2011-10-09
    IIF 5 - Director → ME
  • 21
    JAXMESH LIMITED - 1998-04-24
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-02 ~ 2011-10-09
    IIF 10 - Director → ME
  • 22
    BROOMCO (1463) LIMITED - 1998-04-29
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2011-10-09
    IIF 9 - Director → ME
  • 23
    icon of address Heliting House - 2nd Floor, 35 Richmond Hill, Bournemouth
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-08-08
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2022-04-05 ~ 2022-04-11
    IIF 94 - Has significant influence or control OE
  • 24
    BROOMCO (1330) LIMITED - 1997-09-09
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2011-10-09
    IIF 14 - Director → ME
  • 25
    BROOMCO (1194) LIMITED - 1997-02-06
    icon of address Harlescott, Battlefield Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2011-10-09
    IIF 16 - Director → ME
  • 26
    icon of address Abpuk Vienna House, Starley Way, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-14 ~ 2011-10-09
    IIF 17 - Director → ME
  • 27
    HFR FOOD SOLUTIONS LIMITED - 2019-08-27
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2021-06-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-10-08
    IIF 64 - Director → ME
    icon of calendar 2021-10-09 ~ 2024-10-24
    IIF 63 - Director → ME
  • 29
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -463,942 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 89 - Has significant influence or control OE
  • 30
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,164,729 GBP2021-03-31
    Officer
    icon of calendar 2011-02-18 ~ 2011-10-28
    IIF 77 - Secretary → ME
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,801,399 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,121 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-04-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,771 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -338,952 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 1st Floor, 153 Commercial Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -949,199 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 1st Floor 153 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 13b Sandringham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2017-02-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 39
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-15
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.