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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sean Murray

    Related profiles found in government register
  • Mr Sean Murray
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 1 IIF 2
    • Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Units 3-4 Bartec 4, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 10
  • Murray, Sean
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1118, Christchurch Road, Bournemouth, Dorset, BH7 6DT

      IIF 11 IIF 12
    • 1172-1180, Christchurch Road, Bournemouth, Dorset, BH7 6DY

      IIF 13 IIF 14
    • 1172-1180, Christchurch Road, Bournemouth, Dorset, BH7 6DY, Uk

      IIF 15
    • 61, Chaddesley Glen, Poole, Dorset, BH17 7PB

      IIF 16
    • 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 17
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 18
    • Unit 3-4, Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 19
    • Units 3-4 Bartec, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 20
  • Murray, Sean
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chaddesley Glen, Poole, Dorset, BH17 7PB

      IIF 21
  • Murray, Sean
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 22
    • Coppice Hotel, Barrington Road, Wellswood, Torquay, Devon, TQ1 2QJ

      IIF 23
  • Murray, Sean
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Chaddesley Glen, Poole, Dorset, BH17 7PB

      IIF 24 IIF 25
    • Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Bartec 4, Unit 3-4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 36
    • Bartek 4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Bartek 4,unit 3-4 Lynx Trading Estate, Watercome Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 40
    • Care Home House, Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 41
    • Unit 3-4, Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 42 IIF 43
  • Murray, Sean
    British strategy consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1172, Christchurch Road, Bournemouth, Dorset, BH7 6DY, United Kingdom

      IIF 44
  • Mr Sean Gerrard Murray
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grovw, Finchley, London, N12 0DR, United Kingdom

      IIF 45
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 46
  • Murray, Sean Gerrard
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1118, Christchurch Road, Bournemouth, Dorset, BH7 6DT

      IIF 47
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 48 IIF 49 IIF 50
    • Flat 82, 3 Limeharbour, London, E14 6LS

      IIF 51 IIF 52
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 53
    • 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 54
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 55
  • Murray, Sean Gerrard
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 56
    • Bartek 4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 57
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Murray, Sean Gerrard
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 61 IIF 62
    • Flat 82, 3 Limeharbour, London, E14 6LS

      IIF 63
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 64
    • 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 65 IIF 66 IIF 67
    • Bartec 4, Unit 3-4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Bartek 4, Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 72
    • Care Home House, Bartek 4 Units 3-4 Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 73
    • Unit 3-4, Bartec, 4, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 74
  • Mr Sean Gerrard Murray
    British born in March 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 75
  • Murray, Sean
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1172-1180, Christchurch Road, Bournemouth, Dorset, BH7 6DY

      IIF 76
  • Murray, Sean
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 77
  • Murray, Sean
    British corporate manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Chatsworth Road, Bournemouth, BH8 8SW, England

      IIF 78 IIF 79
child relation
Offspring entities and appointments 65
  • 1
    4DLOGISTICS LTD
    07887622
    30 Chatsworth Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 78 - Director → ME
  • 2
    A CLASS LIMOUSINES (TROWBRIDGE) LIMITED
    05752474
    1172-1180 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (7 parents)
    Officer
    2010-01-25 ~ 2010-03-19
    IIF 13 - Director → ME
  • 3
    ACCORDIANT LIMITED - now
    CARE HOME FREEHOLD LIMITED
    - 2018-02-27 10232792 09782920... (more)
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (9 parents)
    Officer
    2016-06-15 ~ 2017-03-17
    IIF 73 - Director → ME
  • 4
    AIRPORT PARKING SPACE SALES LIMITED
    09673245
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 61 - Director → ME
  • 5
    APPY BRANDS LTD
    - now 07886328
    ADVANTAGE PROPERTIES UK LTD
    - 2013-05-22 07886328
    NEW ORBIT FUNDING LTD
    - 2013-04-23 07886328
    30 Chatsworth Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 79 - Director → ME
  • 6
    BUILD A HOUSE CROWD LIMITED
    09688636
    3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (2 parents)
    Officer
    2015-07-16 ~ 2017-01-15
    IIF 50 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 75 - Has significant influence or control OE
  • 7
    CAR CRASH LOGISTICS (CCL) LIMITED
    - now 07085251
    SWANMORE VEHICLE LOGISTICS LIMITED
    - 2010-01-06 07085251
    1118 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-11-24 ~ dissolved
    IIF 11 - Director → ME
  • 8
    CARE HOME FREEHOLD 1 LIMITED
    09782920 10201755... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ 2019-12-03
    IIF 66 - Director → ME
  • 9
    CARE HOME FREEHOLD 2 LIMITED
    09782889 10201755... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2015-09-17 ~ 2019-12-03
    IIF 65 - Director → ME
  • 10
    CARE HOME FREEHOLD 3 LIMITED
    10201755 09782920... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ 2019-12-03
    IIF 67 - Director → ME
  • 11
    CARLAUREN AVIATION LTD
    11416927
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ 2019-12-03
    IIF 34 - Director → ME
  • 12
    CARLAUREN CARE LTD
    - now 10151662
    CARING COMMUNITIES LTD - 2018-03-08
    5 STAR CARE HOME MANAGEMENT LTD - 2017-02-27
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (9 parents)
    Officer
    2019-07-10 ~ 2022-05-12
    IIF 53 - Director → ME
  • 13
    CARLAUREN DEVELOPMENTS LTD
    10151580
    36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ 2020-05-05
    IIF 62 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 14
    CARLAUREN GROUP LTD
    - now 09198505
    CORPORATE LAND SOLUTIONS LTD.
    - 2018-02-21 09198505
    PROPGAP LIMITED
    - 2015-08-06 09198505
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (5 parents, 26 offsprings)
    Officer
    2014-12-01 ~ 2022-05-12
    IIF 77 - Director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    CARLAUREN INVESTMENTS LIMITED
    - now 05460697
    NOODLE TELECOM LIMITED - 2007-05-11
    1172-1180 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 16
    CARLAUREN LIFESTYLE RESORTS LIMITED
    - now 09688688
    THE CARE HOME GROUP LIMITED
    - 2018-03-05 09688688
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    2015-07-16 ~ 2022-05-12
    IIF 64 - Director → ME
  • 17
    CARLAUREN PROPERTY HOLDINGS LTD
    11081807
    C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents)
    Officer
    2017-11-24 ~ 2020-01-23
    IIF 55 - Director → ME
    Person with significant control
    2017-11-24 ~ 2019-12-19
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    CARLAUREN RESORT 18 LTD
    11584180 11577113... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2018-09-24 ~ 2019-12-06
    IIF 27 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    CARLAUREN RESORT 20 LTD
    11668209 11820983... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-11-08 ~ 2019-12-06
    IIF 35 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    CARLAUREN RESORT 21 LTD
    11795946 11820983... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2019-01-29 ~ 2019-12-06
    IIF 33 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    CARLAUREN RESORT 22 LTD
    11820983 11795946... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2019-02-12 ~ 2019-12-06
    IIF 26 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    CARLAUREN RESORT 23 LTD
    11850865 11820983... (more)
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (6 parents)
    Officer
    2019-02-27 ~ 2019-12-06
    IIF 28 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    CARLAUREN RESORT 24 LTD
    11850831 11795946... (more)
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-27 ~ 2019-12-06
    IIF 30 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    CARLAUREN RESORTS LTD
    12010544
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ 2019-12-06
    IIF 29 - Director → ME
  • 25
    CARLAUREN TECHNOLOGY LTD
    11243789
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents)
    Officer
    2018-03-09 ~ 2019-11-28
    IIF 18 - Director → ME
  • 26
    CARLAUREN TRAVEL LTD
    - now 10597251
    CORPORATE SEALANDAIR LTD
    - 2018-03-05 10597251
    CORPORATE ENTERTAINMENT SOLUTIONS LTD
    - 2017-04-26 10597251
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2017-02-02 ~ 2019-11-28
    IIF 19 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    CHARLTON CAR SALES LIMITED
    09580881
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 28
    CHF 10 LTD
    11081759 11186031... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 58 - Director → ME
  • 29
    CHF 11 LTD
    11081757 11186031... (more)
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (6 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 60 - Director → ME
  • 30
    CHF 12 LTD
    11081729 11186031... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 59 - Director → ME
  • 31
    CHF 13 LTD
    11186031 11081759... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2018-02-05 ~ 2019-12-06
    IIF 38 - Director → ME
  • 32
    CHF 14 LTD
    11187541 11186031... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2018-02-05 ~ 2019-12-06
    IIF 37 - Director → ME
  • 33
    CHF 15 LTD
    11185970 11186031... (more)
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (6 parents)
    Officer
    2018-02-05 ~ 2019-12-06
    IIF 39 - Director → ME
  • 34
    CHF 16 LTD
    11369723 11186031... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2018-05-18 ~ 2019-12-06
    IIF 40 - Director → ME
  • 35
    CHF 2 LTD
    10592608 10772600... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-01-31 ~ 2019-12-06
    IIF 42 - Director → ME
  • 36
    CHF 3 LIMITED
    10701006 10415254... (more)
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-03-31 ~ now
    IIF 43 - Director → ME
  • 37
    CHF 4 LTD
    10766489 10772600... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-05-11 ~ 2019-12-06
    IIF 41 - Director → ME
  • 38
    CHF 5 LTD
    10772600 11185970... (more)
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (6 parents)
    Officer
    2017-05-16 ~ 2019-12-06
    IIF 36 - Director → ME
  • 39
    CHF 6 LTD
    10919064 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-08-16 ~ 2019-12-06
    IIF 70 - Director → ME
  • 40
    CHF 7 LTD
    11023006 10772600... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-10-20 ~ 2019-12-06
    IIF 71 - Director → ME
  • 41
    CHF 8 LTD
    11000983 10772600... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-10-06 ~ 2019-12-06
    IIF 68 - Director → ME
  • 42
    CHF 9 LTD
    11023151 10772600... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2017-10-20 ~ 2019-12-06
    IIF 69 - Director → ME
  • 43
    CHHF 17 LTD
    11482919
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2018-07-25 ~ 2019-12-06
    IIF 31 - Director → ME
  • 44
    COPPICE HOTEL (TORQUAY) LIMITED
    01235014
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (13 parents)
    Officer
    2019-01-25 ~ 2022-05-12
    IIF 22 - Director → ME
  • 45
    ECODRIVE UK LTD
    - now 06881204
    ECOCARE TRANSPORT LTD
    - 2009-09-08 06881204
    1118 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 46
    EUROPOL INTERNATIONAL PLC
    - now 02852298
    EUROPOL INTERNATIONAL LIMITED - 2005-07-19
    INQUEST LIMITED - 1994-08-31
    3 Fleet Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2009-12-22 ~ 2010-03-18
    IIF 76 - Director → ME
  • 47
    GERRARD BAILEY LTD
    05977627
    1118 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-04-19 ~ dissolved
    IIF 47 - Director → ME
  • 48
    HALO BOURNEMOUTH ASSET LTD - now
    VEE ASSET LTD - 2013-05-13
    VEE CLUBS LTD
    - 2011-03-07 06852915
    87 North Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-03-19 ~ 2009-12-07
    IIF 24 - Director → ME
  • 49
    HERITAGE HOTELS LIMITED
    06190597
    C/o Duff & Phelps, The Shard 32 London Bridge Street, London
    Insolvency Proceedings Corporate (9 parents)
    Officer
    2019-11-07 ~ 2019-12-02
    IIF 54 - Director → ME
    2018-12-04 ~ 2019-08-20
    IIF 17 - Director → ME
  • 50
    HERITAGE MANAGEMENT SERVICES LTD
    - now 11577113
    CARLAUREN RESORT 19 LTD
    - 2019-07-09 11577113 11584180... (more)
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2018-09-19 ~ 2019-08-20
    IIF 32 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-08-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 51
    HURST MANOR LTD
    - now 10415254
    CHF 1 LIMITED
    - 2019-09-24 10415254 11023151... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (6 parents)
    Officer
    2016-10-07 ~ 2019-12-06
    IIF 74 - Director → ME
  • 52
    I COMMUNICATE SERVICES LIMITED - now
    COULOMB LIMITED
    - 2008-03-12 06212287 03973281
    COULOMB NUMBER 2 LIMITED
    - 2007-05-11 06212287
    6/7 Ludgate Square, London
    Dissolved Corporate (8 parents)
    Officer
    2007-04-13 ~ 2008-01-21
    IIF 63 - Director → ME
  • 53
    INFORMATION TV LTD
    04733829
    Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-04-17 ~ 2019-12-06
    IIF 20 - Director → ME
    Person with significant control
    2018-04-11 ~ 2020-02-06
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 54
    KIRBY EUROPE LIMITED
    10970907
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-19 ~ 2019-12-06
    IIF 72 - Director → ME
  • 55
    LOGICSTAR LTD
    - now 06322182
    NOO MOBILE LTD
    - 2009-01-27 06322182
    USE YOUR NOODLE LIMITED
    - 2008-06-10 06322182
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 51 - Director → ME
  • 56
    MURRAYS BISTRO LTD
    11081279
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 57 - Director → ME
  • 57
    NOODLE TELECOM LIMITED
    - now 03973281 05460697
    COULOMB LIMITED
    - 2007-05-11 03973281 06212287
    Accura Partners Llp, Langley House Park Road, London
    Dissolved Corporate (14 parents)
    Officer
    2007-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 58
    PROPGAP 1 LIMITED
    09622939
    The Old Hyde 3 Shaftsbury 3 Shaftesbury Close, West Moors, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Officer
    2015-06-04 ~ 2016-01-29
    IIF 48 - Director → ME
  • 59
    RESPITE ROOMS LIMITED
    09995307
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents)
    Officer
    2016-02-09 ~ 2019-12-06
    IIF 49 - Director → ME
  • 60
    SCHOOT LIMITED
    06645375
    1172-1180 Christchurch Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 61
    SMART CHARGE LIMITED
    06976657
    1118 Christchurch Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-07-30 ~ dissolved
    IIF 12 - Director → ME
  • 62
    TELEWARE TELECOM LTD - now
    JEDILLON GRANT LIMITED
    - 2009-01-20 06458538
    9th Floor 9 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2008-01-02 ~ 2008-12-23
    IIF 21 - Director → ME
  • 63
    TODAYSOLAR LIMITED
    02558087
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2019-01-25 ~ 2020-01-23
    IIF 23 - Director → ME
  • 64
    TRIMS OF BOURNEMOUTH LIMITED
    06997123
    91 Stewart Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2009-08-21 ~ 2010-05-01
    IIF 44 - Director → ME
  • 65
    VEE TRADING LTD
    - now 06856217
    VEE BOURNEMOUTH LTD
    - 2009-10-17 06856217
    13 Ravine Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2009-03-24 ~ 2009-12-07
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.