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 Carl James Stelfox

    Related profiles found in government register
  • Mr Carl James Stelfox
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heath Farm Close, Ferndown, BH22 8JP, United Kingdom

      IIF 1
    • Donaldson Ross & Co, Millstream Trading Estate, Ringwood, BH24 3SE, United Kingdom

      IIF 2
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 6 IIF 7
  • Mr Carl Stelfox
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 8 IIF 9
  • Mr Carl James Stelfox
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Express House, Crow Arch Lane Industrial Estate, Ringwood, BH24 1PD, United Kingdom

      IIF 10
    • H J S Recovery, 12-14 Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 11
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 12
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Carl James Stelfox
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Stelfox, Carl James
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1101, Christchurch Road, Bournemouth, Dorset, BH7 6BQ, United Kingdom

      IIF 17
    • Suite 11, Branksome Business Park, Poole, Dorset, BH12 1ED, England

      IIF 18
    • 48-50, High Street, Ringwood, BH24 1AG, England

      IIF 19
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Faulkner House, 31 West Street, Wimborne, Dorset, BH21 1JS, England

      IIF 24
    • 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 2SR, England

      IIF 25
  • Stelfox, Carl James
    British banker born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Donaldson Ross & Co, Millstream Trading Estate, Christchurch Rd, Ringwood, BH24 3SE, United Kingdom

      IIF 26
  • Stelfox, Carl James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 27
  • Stelfox, Carl James
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heath Farm Close, Ferndown, Dorset, BH22 8JP, United Kingdom

      IIF 28
  • Stelfox, Carl James
    British management consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 29 IIF 30
  • Carl Stelfox
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1101, Christchurch Road, Bournemouth, BH7 6BQ, United Kingdom

      IIF 31
    • 21, Heath Farm Close, Ferndown, BH22 8JP, United Kingdom

      IIF 32
  • Stelfox, Carl James
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41 Commercial Road, Poole, Dorset, BH14 0HU

      IIF 33
  • Stelfox, Carl James
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • Express House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, Hampshire, BH24 1PD, United Kingdom

      IIF 35
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 36
  • Stelfox, Carl James
    British ceo born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Durrant Road, Bournemouth, Dorset, BH2 6NE, England

      IIF 37
  • Stelfox, Carl James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England

      IIF 38
    • H J S Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 39
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, England

      IIF 40
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 41 IIF 42
  • Stelfox, Carl James
    born in November 1976

    Registered addresses and corresponding companies
    • Westbrook, Crow Lane, Crow, Ringwood, Hampshire, BH24 3DZ

      IIF 43
  • Stelfox, Carl James

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Stelfox, Carl

    Registered addresses and corresponding companies
    • 1101, Christchurch Road, Bournemouth, Dorset, BH7 6BQ, United Kingdom

      IIF 45
    • Express House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, Hampshire, BH24 1PD, United Kingdom

      IIF 46
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    AQUA COLDHARBOUR PARTNERSHIP LLP
    OC329791
    41 Commercial Road, Poole, Dorset
    Dissolved Corporate (54 parents)
    Officer
    2018-04-06 ~ 2021-01-01
    IIF 33 - LLP Member → ME
    2007-07-13 ~ 2010-04-05
    IIF 43 - LLP Member → ME
  • 2
    AVON CASTLE LIMITED
    07331861
    3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (13 parents)
    Officer
    2019-08-22 ~ 2022-03-18
    IIF 37 - Director → ME
  • 3
    BLEND HAIR LIMITED
    13232495
    Faulkner House, 31 West Street, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Officer
    2021-02-27 ~ now
    IIF 24 - Director → ME
  • 4
    BLEND SALON LIMITED
    - now 12420647
    GLOWUP BOURNEMOUTH LTD
    - 2023-11-13 12420647
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    FOX LOOSE & FANCY FREE LTD
    14231468
    145 New Road, West Parley, Ferndown, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-13 ~ 2025-04-01
    IIF 28 - Director → ME
    Person with significant control
    2022-07-13 ~ 2025-04-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FRAMPTONS CAFÉ BARS (RINGWOOD) LIMITED
    - now 06682676
    DICK PRESCOTT LIMITED - 2016-06-02
    48-50 High Street, Ringwood, England
    Dissolved Corporate (13 parents)
    Officer
    2022-09-01 ~ 2025-04-01
    IIF 19 - Director → ME
  • 7
    GREENGUY GARDEN SERVICES LIMITED
    17073048
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF 34 - Director → ME
    2026-03-05 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    K4 GLOBAL GROUP LIMITED
    - now 16540229 14199306
    K4 GLOBAL LIMITED
    - 2025-07-03 16540229
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    K4 GLOBAL GROUP LTD
    14199306 16540229
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 10
    K4 GLOBAL INVESTMENTS LTD
    - now 11002528
    KFOUR GLOBAL INVESTMENTS LTD - 2019-05-03
    Hjs Accountants, 6 Charlecote Mews, Winchester, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-02-11 ~ 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
  • 11
    MEDIK4L LIMITED
    12565925
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    MEDIK4RE LIMITED
    12563200
    12-14 C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    MILSOP INVESTMENTS LTD
    10618894
    Donaldson Ross & Co Millstream Trading Estate, Christchurch Rd, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NO 1 PROPERTY INVESTORS LIMITED
    11682194
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    NO1 CARPET CLEANERS LIMITED
    12027208 12457617
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    NO1 CARPET CLEANERS UK LTD
    12457617 12027208
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 38 - Director → ME
    2020-02-12 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    NO1 PHD LIMITED
    - now 11927404
    NO 1 PHD LIMITED
    - 2021-01-27 11927404
    Unit 11 Branksome Park House, Poole, Dorset, England
    Active Corporate (7 parents)
    Officer
    2023-06-15 ~ 2023-11-14
    IIF 30 - Director → ME
    2019-07-09 ~ 2023-06-06
    IIF 29 - Director → ME
    Person with significant control
    2019-07-09 ~ 2023-11-14
    IIF 4 - Has significant influence or control OE
  • 18
    NO1 SERVICES GROUP LIMITED
    12457042
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-08-31 ~ now
    IIF 21 - Director → ME
    2020-02-11 ~ 2021-04-28
    IIF 35 - Director → ME
    2020-02-11 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    OPULENCE INVESTMENT MANAGEMENT LIMITED
    13012247
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    SANI 80 LIMITED
    - now 12552388
    SANIHAND LIMITED
    - 2020-07-30 12552388
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 21
    SEAMLESS LENGTHS LIMITED
    13062488
    1101 Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-04 ~ now
    IIF 17 - Director → ME
    2020-12-04 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    SOJACK LIMITED
    12036225
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.