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

      IIF 11
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 12
    • Unit 3-4, Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 13
    • Units 3-4 Bartec, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 14
  • 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 15
  • 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 16
    • Coppice Hotel, Barrington Road, Wellswood, Torquay, Devon, TQ1 2QJ

      IIF 17
  • 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 18 IIF 19
    • Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Bartec 4, Unit 3-4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 30
    • Bartek 4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Bartek 4,unit 3-4 Lynx Trading Estate, Watercome Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 34
    • Care Home House, Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 35
    • Unit 3-4, Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 36 IIF 37
  • 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 38
  • 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 39
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 40
  • Murray, Sean Gerrard
    British born in March 1966

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44
    • 36, Preston Road, Yeovil, BA21 3AQ, England

      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 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 47
    • Bartek 4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 48
    • The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 49 IIF 50 IIF 51
  • 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 52 IIF 53
    • Flat 82, 3 Limeharbour, London, E14 6LS

      IIF 54
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 55
    • 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 56 IIF 57 IIF 58
    • Bartec 4, Unit 3-4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Bartek 4, Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 63
    • Care Home House, Bartek 4 Units 3-4 Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 64
    • Unit 3-4, Bartec, 4, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 65
  • 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 66
  • 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 67
  • 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 68 IIF 69
child relation
Offspring entities and appointments 55
  • 1
    4DLOGISTICS LTD
    07887622
    30 Chatsworth Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 2
    ACCORDIANT LIMITED - now
    CARE HOME FREEHOLD LIMITED
    - 2018-02-27 10232792 10201755... (more)
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (6 parents)
    Officer
    2016-06-15 ~ 2017-03-17
    IIF 64 - Director → ME
  • 3
    AIRPORT PARKING SPACE SALES LIMITED
    09673245
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 52 - Director → ME
  • 4
    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 69 - Director → ME
  • 5
    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 43 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 66 - Has significant influence or control OE
  • 6
    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 57 - Director → ME
  • 7
    CARE HOME FREEHOLD 2 LIMITED
    09782889 09782920... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-09-17 ~ 2019-12-03
    IIF 56 - Director → ME
  • 8
    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 58 - Director → ME
  • 9
    CARLAUREN AVIATION LTD
    11416927
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ 2019-12-03
    IIF 28 - Director → ME
  • 10
    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 (6 parents)
    Officer
    2019-07-10 ~ 2022-05-12
    IIF 44 - Director → ME
  • 11
    CARLAUREN DEVELOPMENTS LTD
    10151580
    36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ 2020-05-05
    IIF 53 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    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 (2 parents, 26 offsprings)
    Officer
    2014-12-01 ~ 2022-05-12
    IIF 67 - Director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    CARLAUREN LIFESTYLE RESORTS LIMITED
    - now 09688688
    THE CARE HOME GROUP LIMITED
    - 2018-03-05 09688688
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    2015-07-16 ~ 2022-05-12
    IIF 55 - Director → ME
  • 14
    CARLAUREN PROPERTY HOLDINGS LTD
    11081807
    C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Officer
    2017-11-24 ~ 2020-01-23
    IIF 46 - Director → ME
    Person with significant control
    2017-11-24 ~ 2019-12-19
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    CARLAUREN RESORT 18 LTD
    11584180 11577113... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-09-24 ~ 2019-12-06
    IIF 21 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    CARLAUREN RESORT 20 LTD
    11668209 11850865... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-11-08 ~ 2019-12-06
    IIF 29 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    CARLAUREN RESORT 21 LTD
    11795946 11850865... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-01-29 ~ 2019-12-06
    IIF 27 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    CARLAUREN RESORT 22 LTD
    11820983 11850831... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-12-06
    IIF 20 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    CARLAUREN RESORT 23 LTD
    11850865 11850831... (more)
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2019-02-27 ~ 2019-12-06
    IIF 22 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    CARLAUREN RESORT 24 LTD
    11850831 11850865... (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 24 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    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 23 - Director → ME
  • 22
    CARLAUREN TECHNOLOGY LTD
    11243789
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2018-03-09 ~ 2019-11-28
    IIF 12 - Director → ME
  • 23
    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 (3 parents)
    Officer
    2017-02-02 ~ 2019-11-28
    IIF 13 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    CHARLTON CAR SALES LIMITED
    09580881
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 25
    CHF 10 LTD
    11081759 11081757... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 49 - Director → ME
  • 26
    CHF 11 LTD
    11081757 11081729... (more)
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 51 - Director → ME
  • 27
    CHF 12 LTD
    11081729 11081757... (more)
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 50 - Director → ME
  • 28
    CHF 13 LTD
    11186031 11081757... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-12-06
    IIF 32 - Director → ME
  • 29
    CHF 14 LTD
    11187541 10766489... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-12-06
    IIF 31 - Director → ME
  • 30
    CHF 15 LTD
    11185970 11081757... (more)
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-12-06
    IIF 33 - Director → ME
  • 31
    CHF 16 LTD
    11369723 11081757... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-05-18 ~ 2019-12-06
    IIF 34 - Director → ME
  • 32
    CHF 2 LTD
    10592608 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-01-31 ~ 2019-12-06
    IIF 36 - Director → ME
  • 33
    CHF 3 LIMITED
    10701006 10772600... (more)
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    2017-03-31 ~ now
    IIF 37 - Director → ME
  • 34
    CHF 4 LTD
    10766489 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-05-11 ~ 2019-12-06
    IIF 35 - Director → ME
  • 35
    CHF 5 LTD
    10772600 10701006... (more)
    C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    2017-05-16 ~ 2019-12-06
    IIF 30 - Director → ME
  • 36
    CHF 6 LTD
    10919064 11369723... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-08-16 ~ 2019-12-06
    IIF 61 - Director → ME
  • 37
    CHF 7 LTD
    11023006 10766489... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-10-20 ~ 2019-12-06
    IIF 62 - Director → ME
  • 38
    CHF 8 LTD
    11000983 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-10-06 ~ 2019-12-06
    IIF 59 - Director → ME
  • 39
    CHF 9 LTD
    11023151 11023006... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2017-10-20 ~ 2019-12-06
    IIF 60 - Director → ME
  • 40
    CHHF 17 LTD
    11482919
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-07-25 ~ 2019-12-06
    IIF 25 - Director → ME
  • 41
    COPPICE HOTEL (TORQUAY) LIMITED
    01235014
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (10 parents)
    Officer
    2019-01-25 ~ 2022-05-12
    IIF 16 - Director → ME
  • 42
    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 18 - Director → ME
  • 43
    HERITAGE HOTELS LIMITED
    06190597
    C/o Duff & Phelps, The Shard 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2018-12-04 ~ 2019-08-20
    IIF 11 - Director → ME
    2019-11-07 ~ 2019-12-02
    IIF 45 - Director → ME
  • 44
    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 (3 parents)
    Officer
    2018-09-19 ~ 2019-08-20
    IIF 26 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-08-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 45
    HURST MANOR LTD
    - now 10415254
    CHF 1 LIMITED
    - 2019-09-24 10415254 11187541... (more)
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-10-07 ~ 2019-12-06
    IIF 65 - Director → ME
  • 46
    I COMMUNICATE SERVICES LIMITED - now
    COULOMB LIMITED
    - 2008-03-12 06212287
    COULOMB NUMBER 2 LIMITED
    - 2007-05-11 06212287
    6/7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    2007-04-13 ~ 2008-01-21
    IIF 54 - Director → ME
  • 47
    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 14 - 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 - Right to appoint or remove directors 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 - Has significant influence or control as a member of a firm OE
  • 48
    KIRBY EUROPE LIMITED
    10970907
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-19 ~ 2019-12-06
    IIF 63 - Director → ME
  • 49
    MURRAYS BISTRO LTD
    11081279
    36 Preston Road, Yeovil, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ 2019-12-06
    IIF 48 - Director → ME
  • 50
    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 41 - Director → ME
  • 51
    RESPITE ROOMS LIMITED
    09995307
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2016-02-09 ~ 2019-12-06
    IIF 42 - Director → ME
  • 52
    TELEWARE TELECOM LTD - now
    JEDILLON GRANT LIMITED
    - 2009-01-20 06458538
    9th Floor 9 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2008-01-02 ~ 2008-12-23
    IIF 15 - Director → ME
  • 53
    TODAYSOLAR LIMITED
    02558087
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2019-01-25 ~ 2020-01-23
    IIF 17 - Director → ME
  • 54
    TRIMS OF BOURNEMOUTH LIMITED
    06997123
    91 Stewart Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2009-08-21 ~ 2010-05-01
    IIF 38 - Director → ME
  • 55
    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 19 - 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 March 2026 and licensed under the Open Government Licence v3.0.