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

Saul, Ian Michael

    Related profiles found in government register
  • Saul, Ian Michael
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 1
    • 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 2
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 3 IIF 4 IIF 5
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 6
    • 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 7 IIF 8
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 9
  • Saul, Ian Michael
    British commercial director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 10
  • Saul, Ian Michael
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 11
  • Saul, Ian Michael
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 12
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 13
    • 63, Stour Vale Road, Southbourne, Dorset, BH6 3SL, England

      IIF 14
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 15
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 16
  • Saul, Ian Michael
    British property investment born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lulworth Avenue, Poole, Dorset, BH15 4DQ, United Kingdom

      IIF 17
  • Saul, Ian
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saul, Ian
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 22
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 23
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 19 Ravenshall, 21 West Cliff Road, Bournemouth, County, BH4 8AT, United Kingdom

      IIF 24
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 25 IIF 26 IIF 27
    • Dorset House, 22 Christchurch Road, Bournemouth, Dorset, BH1 3NE, England

      IIF 29
    • Flat 19, West Cliff Road, Ravenshall 19-21, Bournemouth, BH4 8AT, England

      IIF 30
    • 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 31
    • 5, Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 32
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 33
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 34
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 35 IIF 36
  • Mr Ian Saul
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Saul
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorset House, 5 Church Street, Wimborne, BH21 1JH, United Kingdom

      IIF 42
    • Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 43
  • Saul, Ian Michael
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, BH1 3NL, United Kingdom

      IIF 44
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 45 IIF 46
    • Dorset House, 22christchurch Road, Bournemouth, BH1 3NE, England

      IIF 47
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 48
  • Saul, Ian Michael
    British cake retailer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, England

      IIF 49
  • Saul, Ian Michael
    British take away/restaurant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Churchfield Road, Poole, BH15 2QW, United Kingdom

      IIF 50
  • Saul, Ian
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 51 IIF 52
  • Saul, Ian
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 53 IIF 54
  • Mr Ian Michael Saul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, BH1 3NL, United Kingdom

      IIF 55
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 56
    • 5, Church Street, Wimborne, BH21 1JH, England

      IIF 57
  • Mr Ian Saul
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 58 IIF 59
  • Mr Ian Saul
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dorset House, 22 Christchurch Road, Bournemouth, BH1 3NE, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    BEAR PIT HOLDINGS LTD
    10674177
    59 Churchfield Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 2
    BELLA BEAN LIMITED
    09808737
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,253 GBP2023-10-31
    Officer
    2015-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 3
    BOURNEMOUTH TOWN CENTRE BID
    08107171
    Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    2018-12-05 ~ now
    IIF 6 - Director → ME
  • 4
    C2O COFFEE LTD
    15233783
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    CARBON FREE COFFEE CO LTD
    12052899
    Dorset House, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ECO CUP LTD
    11210997
    Dorset House, 5 Church Street, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    EDUCATION FOR GLOBAL SUSTAINABILITY LTD
    14818979
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,510 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 58 - Has significant influence or controlOE
  • 8
    INFINITA LONDON LTD
    16588629
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    MR CHEESY MELTZ LTD
    11710865
    Dorset House, 5 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    NAKED DELI (BOURNEMOUTH) LTD
    - now 12132747
    NOVO DELIS (BOURNEMOUTH) LIMITED
    - 2022-04-28 12132747
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,980 GBP2023-10-31
    Officer
    2019-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    NAKED DELI (CEMAST) LIMITED
    15911677
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    NAKED DELI (CITY COLLEGE) LTD
    - now 11574540
    HOOCHY MAMA'S KITCHEN LTD
    - 2022-02-24 11574540 10719571
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,772 GBP2023-10-31
    Officer
    2018-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    NAKED DELI (EASTLEIGH) LTD
    16102216
    22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    NAKED DELI (EF) LTD
    - now 13079379
    NOVO DELIS (HOLDINGS) LIMITED
    - 2022-02-24 13079379
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,467 GBP2023-10-31
    Officer
    2020-12-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    NAKED DELI (FAREHAM) LTD
    16004901
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    NAKED DELI (LANSDOWNE) LTD
    - now 11632239
    NAKED COFFEE GROUP LTD
    - 2022-02-24 11632239
    ECO ROASTERS LTD
    - 2022-02-21 11632239
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,904 GBP2023-10-31
    Officer
    2018-10-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    NAKED DELI (POOLE) LTD
    - now 10719571 12407981
    HOOCHY MAMMA'S KITCHEN LIMITED
    - 2022-04-01 10719571 11574540
    NOVO DELI (POOLE) LTD
    - 2022-04-01 10719571 12833846
    Dorset House, 22christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,218 GBP2023-10-31
    Officer
    2017-04-11 ~ now
    IIF 47 - Director → ME
  • 18
    NAKED DELI (WHOLESALE) LTD
    14193827
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -514 GBP2023-10-31
    Officer
    2022-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    NICE SLICE PIZZA LTD
    14193332
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,450 GBP2023-10-31
    Officer
    2022-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 20
    NOVO DELIS (SOUTHAMPTON) LIMITED
    12375953
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45 GBP2023-10-31
    Officer
    2019-12-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    NUDO (HOLDINGS) LIMITED
    13382156
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    NUDO DESIGNS LTD
    - now 12833846
    NOVO DELIS (POOLE) LIMITED
    - 2021-12-06 12833846 10719571
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    ROCKLEY LAND & INVESTMENT LIMITED
    09739405
    24 Lulworth Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 17 - Director → ME
  • 24
    SAUL DEVELOPMENTS LIMITED
    08888301
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,652 GBP2023-10-31
    Officer
    2014-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    SCRUBZ CLEANING SOLUTIONS LTD
    16542389
    Dorset House 22 Christchurch Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 26
    SUSTAINABLE HEATING SOLUTIONS LIMITED
    15271892
    5 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    THE DISCOUNT FLOORING SUPERSTORE LIMITED
    15148901
    Dorset House 20-22 Christchurch Road, Bournemouth Town Centre, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,071 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    THE NAKED CAKE COMPANY LIMITED
    09841459
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 49 - Director → ME
  • 29
    THE NAKED COFFEE CO. LTD
    - now 09729964
    LA BELLA BEAN LTD
    - 2015-11-10 09729964
    Dorset House, 22 Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,163 GBP2023-10-31
    Officer
    2015-08-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    VEGAN JUNKIES LTD
    - now 12407981
    NAKED DELI (POOLE) LTD
    - 2022-04-01 12407981 10719571
    VEGAN JUNKIES LTD
    - 2022-02-24 12407981
    5 Church Street, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    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
Ceased 4
  • 1
    NUDO DESIGNS LTD - now
    NOVO DELIS (POOLE) LIMITED
    - 2021-12-06 12833846 10719571
    Dorset House, 22 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-08-24 ~ 2020-08-24
    IIF 22 - Director → ME
    Person with significant control
    2020-08-24 ~ 2020-08-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    RAVENSHALL (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED
    00692467
    1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    2018-09-22 ~ 2025-10-21
    IIF 1 - Director → ME
  • 3
    SAUL AND SONS DEVELOPMENTS LIMITED - now
    SAUL BROTHERS DEVELOPMENTS LIMITED
    - 2018-02-26 09323529
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,870 GBP2024-12-31
    Officer
    2014-11-24 ~ 2017-12-13
    IIF 13 - Director → ME
  • 4
    SAUL BROTHERS LIMITED
    06739784 16769097
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,830 GBP2020-03-31
    Officer
    2008-11-03 ~ 2013-03-25
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.