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

Tullie, David Michael

    Related profiles found in government register
  • Tullie, David Michael
    British chartered surveyor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • icon of address 7, Jardine House, Harrovian Business Village, Beesborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 3
    • icon of address Tg Associates, 7 Jardine House, Bessborough Road, Harrovian Business Centre, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 4
  • Tullie, David Michael
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 5
    • icon of address T G Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 6 IIF 7
    • icon of address T G Associates Ltd, 7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 8
  • Tullie, David Michael
    British developer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 9
    • icon of address Wayside, Barley Hill, Romsey, SO51 0LF

      IIF 10
  • Tullie, David Michael
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Street, Ringwood, BH24 1DY, England

      IIF 11
    • icon of address 1, The Framptons, Grange Road, Netley Abbey, Southampton, SO31 5HZ, England

      IIF 12
  • Tullie, David Michael
    British property developer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tg Associates, 7 Jardine House, Bessborough Road, Harrovian Business Centre, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 13
  • Tullie, David Michael
    British chartered surveyor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 14
    • icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE

      IIF 15
    • icon of address 8 Hunter Close, Colehill, Wimborne, Dorset, BH21 2TZ

      IIF 16 IIF 17
    • icon of address 8, Hunter Close, Colehill, Wimborne, Dorset, BH21 2TZ, United Kingdom

      IIF 18
  • Tullie, David Michael
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinton House, Hinton Road, Bournemouth, Dorset, BH1 2EN, United Kingdom

      IIF 19
    • icon of address 8 Hunter Close, Colehill, Wimborne, Dorset, BH21 2TZ

      IIF 20
  • Tullie, David Michael
    British none born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peartree Business Centre, Cobham Road, Ferndown, Dorset, BH21 7PT

      IIF 21 IIF 22
  • Mr David Michael Tullie
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Jardine House, Harrovian Business Village, Beesborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 23
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 24 IIF 25 IIF 26
    • icon of address T G Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 27 IIF 28
    • icon of address Tg Associates, 7 Jardine House, Bessborough Road, Harrovian Business Centre, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 29
    • icon of address Wayside, Barley Hill, Romsey, SO51 0LF

      IIF 30
  • Tullie, David Michael
    British chartered land agent born in March 1954

    Registered addresses and corresponding companies
    • icon of address Harrow Farm House Bransgore, Christchurch, Dorset, BH23 8JN

      IIF 31
  • Tullie, David Michael
    British chartered surveyor born in March 1954

    Registered addresses and corresponding companies
  • Tullie, David Michael
    British company director born in March 1954

    Registered addresses and corresponding companies
    • icon of address Harrow Farm House Bransgore, Christchurch, Dorset, BH23 8JN

      IIF 51
  • Tullie, David Michael
    British estate mangement born in March 1954

    Registered addresses and corresponding companies
    • icon of address Harrow Farm House Bransgore, Christchurch, Dorset, BH23 8JN

      IIF 52
  • Tullie, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address Harrow Farm House Bransgore, Christchurch, Dorset, BH23 8JN

      IIF 53
  • Tullie, David Michael
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 8 Hunter Close, Colehill, Wimborne, Dorset, BH21 2TZ

      IIF 54
  • Tullie, David Michael

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Tg Associates, Monument House 215 Marsh Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    RUDLOE DEVELOPMENTS LIMITED - 2013-12-23
    icon of address Tg Associates 7 Jardine House, Bessborough Road, Harrovian Business Centre, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    256,387 GBP2019-02-28
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    146,351 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,643 GBP2024-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228 GBP2020-03-31
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    964 GBP2020-08-31
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address T G Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    15,266 GBP2022-06-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address T G Associates Ltd, 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 7 Jardine House, Bessborough Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-11-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    icon of address 7 Jardine House Bessborough Road, Harrovian Business Village, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2022-03-31
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 7 Jardine House, Harrovian Business Village, Beesborough Road, Harrow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address T G Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 33
  • 1
    GENNVINT LIMITED - 1977-12-31
    icon of address C/o Rebbeck Brothers, The Square, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-09-29
    Officer
    icon of calendar ~ 1997-06-02
    IIF 48 - Director → ME
  • 2
    icon of address Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2014-07-08
    IIF 17 - Director → ME
  • 3
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,278,099 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-12-19
    IIF 53 - Secretary → ME
  • 4
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-12-02
    IIF 37 - Director → ME
  • 5
    GOLFQUOTE LIMITED - 1987-06-25
    icon of address 1 Hillside Mews, Walnut Tree Close, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-03-01
    IIF 36 - Director → ME
  • 6
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-03-25
    Officer
    icon of calendar ~ 1999-12-02
    IIF 52 - Director → ME
  • 7
    icon of address 6 Bybrook View, Box Hill, Corsham, Wiltshire
    Active Corporate (10 parents)
    Equity (Company account)
    10,511 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2019-07-22
    IIF 13 - Director → ME
  • 8
    icon of address 743 Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-21 ~ 2024-07-01
    IIF 11 - Director → ME
  • 9
    DANGAIN LIMITED - 1980-12-31
    icon of address 6 Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    632 GBP2024-05-24
    Officer
    icon of calendar ~ 1999-12-02
    IIF 33 - Director → ME
  • 10
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-09-29
    Officer
    icon of calendar ~ 1999-12-02
    IIF 41 - Director → ME
  • 11
    icon of address 1 Medlar Close, Burton, Christchurch, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,335 GBP2024-06-30
    Officer
    icon of calendar ~ 2003-12-19
    IIF 44 - Director → ME
  • 12
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,294 GBP2024-09-30
    Officer
    icon of calendar 2005-04-19 ~ 2008-03-12
    IIF 16 - Director → ME
  • 13
    icon of address Unit 13 Elizabeth House Fordingbridge Business Park, Ashford Road, Fordingbridge, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    -5,998 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-12-02
    IIF 42 - Director → ME
  • 14
    AUDRAYTON (BOSCOMBE FLATS RESIDENTS) MANAGEMENT COMPANY LIMITED - 1979-12-31
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar ~ 1999-12-02
    IIF 40 - Director → ME
  • 15
    icon of address C/o Owens & Porter, Sandbourne Chambers, 328a Wimborne Road, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    36,089 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-04-30
    IIF 46 - Director → ME
  • 16
    TICKOVER LIMITED - 1980-12-31
    icon of address Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    262,185 GBP2024-03-25
    Officer
    icon of calendar ~ 1998-05-29
    IIF 34 - Director → ME
  • 17
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-12-02
    IIF 31 - Director → ME
  • 18
    icon of address Peartree Business Centre, Cobham Road, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2014-02-26
    IIF 21 - Director → ME
  • 19
    icon of address Estate Office, Bodorgan, Anglesey, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-08 ~ 2003-12-19
    IIF 49 - Director → ME
  • 20
    icon of address Estate Office, Bodorgan, Anglesey
    Active Corporate (6 parents)
    Equity (Company account)
    1,339,023 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-12-19
    IIF 39 - Director → ME
  • 21
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    1,534 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-12-02
    IIF 51 - Director → ME
  • 22
    icon of address 2 Nursteed Meadows Nursteed Meadows, Nursteed, Devizes, England
    Active Corporate (9 parents)
    Equity (Company account)
    110 GBP2025-03-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-08-08
    IIF 19 - Director → ME
  • 23
    MAINSTEEPLE LIMITED - 1987-07-06
    icon of address Atlas House, 878 Christchurch Road, Bournemouth, Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17 GBP2016-03-24
    Officer
    icon of calendar ~ 1999-12-02
    IIF 35 - Director → ME
  • 24
    RADIALFINE LIMITED - 1977-12-31
    icon of address Estate Office, Bodorgan, Anglesey
    Active Corporate (3 parents)
    Equity (Company account)
    2,957,277 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-12-19
    IIF 50 - Director → ME
  • 25
    icon of address Estate Office London Road, Elveden, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-13 ~ 2013-10-14
    IIF 20 - Director → ME
    icon of calendar 2007-05-31 ~ 2013-10-14
    IIF 54 - Secretary → ME
  • 26
    icon of address Messrs Owens & Porter, Sandbourne Chambers, 328a Wimbourne Road, Winton, Bournemouth.
    Active Corporate (7 parents)
    Equity (Company account)
    5,101 GBP2022-12-31
    Officer
    icon of calendar ~ 1998-05-29
    IIF 38 - Director → ME
  • 27
    icon of address C/o Messrs Owens & Porter, Sandbourne Chambers, 328a Wimborne Road Winton, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    161 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-04-13
    IIF 45 - Director → ME
  • 28
    icon of address C/o Messrs Owens & Porter, Sandbourne Chambers, 328a Wimbourne Road, Winton Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    52 GBP2024-03-25
    Officer
    icon of calendar ~ 1996-05-15
    IIF 43 - Director → ME
  • 29
    icon of address Peartree Business Centre, Cobham Road, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ 2014-12-02
    IIF 22 - Director → ME
  • 30
    icon of address Estate Office, Hinton Admiral, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,367,768 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-12-19
    IIF 47 - Director → ME
  • 31
    icon of address The Showground, New Park, Brockenhurst, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,212,333 GBP2024-10-31
    Officer
    icon of calendar 1994-02-02 ~ 2018-03-15
    IIF 18 - Director → ME
  • 32
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2021-12-02
    IIF 12 - Director → ME
  • 33
    icon of address 7 Wychwood Drive, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,680 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-07-20
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.