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

Mr Phiroze James Daver

    Related profiles found in government register
  • Mr Phiroze James Daver
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 1 IIF 2 IIF 3
    • Suite E, Athena House, 612 - 616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 4
    • Suite E, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 5
    • Bournemouth Sports Club, Chapel Gate, East Parley, Christchurch, BH23 6BL, England

      IIF 6
    • Chapel Gate, East Parley, Christchurch, Dorset, BH23 6BL

      IIF 7
    • 13a, Mill Lane, Wimborne, BH21 1LN, England

      IIF 8
  • Mr Phiroze James Daver
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 9
    • Suite E, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 10
    • Suite E, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 11 IIF 12
  • Daver, Phiroze James
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 13
    • Suite E, Athena House, 612 - 616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 14
    • Suite E, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 15
    • Suite E, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, United Kingdom

      IIF 16
    • 27, Vicarage Road, Verwood, Dorset, BH31 6DR, England

      IIF 17
  • Daver, Phiroze James
    British - born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Thamesbourne Lodge, Station Road, Bourne End, Bucks, SL8 5QH, United Kingdom

      IIF 18
  • Daver, Phiroze James
    British consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 19 IIF 20
  • Daver, Phiroze James
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 21
    • Bournemouth Sports Club, Chapel Gate, East Parley, Christchurch, BH23 6BL, England

      IIF 22
    • Chapel Gate, East Parley, Christchurch, Dorset, BH23 6BL, England

      IIF 23
  • Daver, Phiroze James
    British solicitor born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite E, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 24
    • 13a, Mill Lane, Wimborne, BH21 1LN, England

      IIF 25 IIF 26
  • Daver, Phiroze James
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pine Mansions, Vale Road, Bournemouth, BH1 3TB, United Kingdom

      IIF 27
    • Suite E, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 28
    • Suite E, Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England

      IIF 29 IIF 30
    • Suite E Athena House, 612-616 Wimborne Road, Bournemouth, Dorset, BH9 2EN

      IIF 31
  • Daver, Phiroze James

    Registered addresses and corresponding companies
    • 743, Christchurch Road, Bournemouth, BH7 6AN, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite E, 612-616 Wimborne Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Suite E, 612-616 Wimborne Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,977 GBP2021-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 3
    Suite E Athena House, 612-616 Wimborne Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2023-05-31
    Officer
    2020-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    DAVERCORP LIMITED - 2017-06-02
    DAVER CORPORATION LIMITED - 2010-04-20
    Chapel Gate, East Parley, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,908 GBP2017-12-31
    Officer
    2010-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DAVERCORP LIMITED - 2010-04-20
    CLARITEC BUSINESS SYSTEMS LIMITED - 2010-01-26
    Suite E Athena House, 612-616 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,724 GBP2023-07-31
    Officer
    2009-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    6 Pine Mansions, Vale Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Suite E, 612-616 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2023-10-31
    Officer
    2018-10-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    Suite E, 612-616 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Randolph Court, 8 Randolph Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 17 - Director → ME
  • 10
    REMARKABLE (SWANSEA) LTD - 2023-07-17
    Suite E Athena House, 612-616 Wimborne Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,381 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 16 - Director → ME
  • 11
    Suite E Athena House, 612 - 616 Wimborne Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,426 GBP2024-02-29
    Officer
    2022-02-18 ~ now
    IIF 14 - Director → ME
  • 12
    Suite E Athena House, 612-616 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,887 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Suite E Athena House, 612-616 Wimborne Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,794 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 30 - Director → ME
  • 14
    ALPHA HOUSE FARNBOROUGH LIMITED - 2020-07-27
    Suite E, 612-616 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,498 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Sweetapple House, 1a Catteshall Road, Godalming
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 31 - Director → ME
Ceased 6
  • 1
    Roberts Residential Limited, 156-158 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    2012-02-23 ~ 2022-03-16
    IIF 18 - Director → ME
  • 2
    13a Mill Lane, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-09-30
    Officer
    2019-09-16 ~ 2021-04-09
    IIF 26 - Director → ME
  • 3
    MIGHTY OAKS DAY NURSERY & PRE SCHOOL LIMITED - 2018-01-09
    Bournemouth Sports Club Chapel Gate, East Parley, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    677 GBP2024-12-31
    Officer
    2017-06-26 ~ 2020-12-21
    IIF 22 - Director → ME
    Person with significant control
    2017-06-26 ~ 2020-11-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    6 Randolph Court, 8 Randolph Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-15 ~ 2025-12-08
    IIF 32 - Secretary → ME
  • 5
    Suite E Athena House, 612 - 616 Wimborne Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,426 GBP2024-02-29
    Person with significant control
    2022-02-18 ~ 2023-03-02
    IIF 4 - Right to appoint or remove directors OE
  • 6
    FUTURE HOUSING INITIATIVE LIMITED - 2023-04-21
    Brooke House, Oakley Hill, Wimborne, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,722 GBP2024-02-29
    Officer
    2019-09-13 ~ 2021-04-09
    IIF 25 - Director → ME
    Person with significant control
    2019-09-13 ~ 2020-01-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.