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 Anthony John Tilley

    Related profiles found in government register
  • Mr Anthony John Tilley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1052-1054 Christchurch Road, Bournemouth, Dorset, BH7 6DS, England

      IIF 1
    • icon of address 31-33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 2
    • icon of address Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 3 IIF 4 IIF 5
  • Mr Anthony Tilley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 6
    • icon of address Pearson Associates, Suite E, Canal Wharf, Eshton Road Gargrave, Skipton, BD23 3SE, England

      IIF 7
  • Mr Anthony John Tilley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 8
    • icon of address Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 9
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 10
    • icon of address 18, Ashwood Drive, Broadstone, BH18 8LN, England

      IIF 11
    • icon of address The Stables 147, Ringwood Road, Ferndown, BH22 9AA, United Kingdom

      IIF 12
    • icon of address The Stables, Ringwood Road, Ferndown, BH22 9AA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 16 IIF 17
    • icon of address Unit 10, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX, England

      IIF 18
    • icon of address Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 3, Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 24
    • icon of address 1a, Kingsbury's Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 25
    • icon of address The Quillets, 4 Netherhampton Road, Harnham, Salisbury, Wiltshire, SP2 8HE, England

      IIF 26
  • Tilley, Anthony John
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 27
  • Tilley, Anthony John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 28
    • icon of address Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 29 IIF 30
    • icon of address Unit 5 Aztec Centre, 36 Nuffield Road, Nuffield Industrial Estate, Poole, BH170RT, England

      IIF 31
    • icon of address Unit 2 Baddesley Park Industrial Estate, Botley Road, North Baddesley, Southampton, SO52 9NW, United Kingdom

      IIF 32
  • Tilley, Anthony John
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1052-1054, Christchurch Road, Bournemouth, Dorset, BH7 6DS, United Kingdom

      IIF 33
  • Tilley, Anthony John
    British sales born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 147 Ringwood Road, Poole, Dorset, BH22 9AD, England

      IIF 34
  • Mr Anthony Till
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Ringwood Road, Ferndown, BH22 9AA, England

      IIF 35
  • Tilley, Anthony
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Namu Road, Bournemouth, BH9 2QU, England

      IIF 36
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 37
  • Tilley, Anthony
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearson Associates, Suite E, Canal Wharf, Eshton Road Gargrave, Skipton, BD23 3SE, England

      IIF 38
  • Tilley, Anthony John
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 39
  • Tilley, Anthony John
    British business development born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a & 10a Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 40
  • Tilley, Anthony John
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 41
  • Tilley, Anthony John
    British commercial director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 42
  • Tilley, Anthony John
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF

      IIF 43
    • icon of address 55 North House, North Road, Poole, BH14 0LT, England

      IIF 44
    • icon of address Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 45
    • icon of address Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 46 IIF 47
  • Tilley, Anthony John
    British company diretor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables 147, Longham, Ferndown, BH22 9AA, United Kingdom

      IIF 48
  • Tilley, Anthony John
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Bay House, Undercliff Road, Bournemouth, BH5 1BL

      IIF 49
    • icon of address Alum House, 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT, England

      IIF 50
    • icon of address 18, Ashwood Drive, Broadstone, BH18 8LN, England

      IIF 51
    • icon of address The Stables 147, Ringwood Road, Ferndown, BH22 9AA, United Kingdom

      IIF 52
    • icon of address The Stables, Ringwood Road, Ferndown, Dorset, BH22 9AB, United Kingdom

      IIF 53
    • icon of address 10, Albany Buisness Park, Cabot Lane, Poole, BH17 7BX, United Kingdom

      IIF 54
    • icon of address 10, Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 55
    • icon of address 21, Albany Park, Cabot Lane, Poole, BH17 7BX, United Kingdom

      IIF 56
    • icon of address Bespoke 4 Business Marketing, Unit 10, Albany Park, Poole, BH17 7BX, England

      IIF 57
    • icon of address Bespoke 4 Business Marketing, Unit 10, Albany Park, Poole, BH177BX, England

      IIF 58
    • icon of address Unit 10 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 59
    • icon of address Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 60
    • icon of address 1a, Kingsbury's Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 61
  • Tilley, Anthony John
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 62
    • icon of address Unit 3, Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 63
  • Tilley, Anthony John
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Ringwood Road, Ferndown, Dorset, BH22 9AA, England

      IIF 64
  • Tilley, Anthony John
    British marketing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX, England

      IIF 65
  • Tilley, Anthony John
    British online born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 147 Ringwood Road, Ferndown, Dorset, BH22 9AB, United Kingdom

      IIF 66
  • Tilley, Anthony John
    British sales director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Ringwood Road, Ferndown, Dorset, BH22 9AA, England

      IIF 67
    • icon of address 17 Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 68
    • icon of address Unit 21 Albany Park, Cabot Lane, Poole, BH17 7BX, England

      IIF 69
  • Tilley, Anthony John
    British sales manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Queens Park South Drive, Bournemouth, Dorset, BH8 9BL

      IIF 70
  • Tilley, Anthony John
    British web design born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 71
  • Tilley, Anthony
    British digital marketing born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Seamoor Road, Westbourne, Bournemouth, Dorset, BH4 9AS, United Kingdom

      IIF 72
  • Tilley, Anthony John

    Registered addresses and corresponding companies
    • icon of address 10, Albany Business Park, Cabot Lane, Poole, Dorset, BH17 7BX, United Kingdom

      IIF 73
    • icon of address 17 Showboat, 58 Banks Road, Poole, Dorset, BH13 7QF, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 9a & 10a Saxon Square, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,604 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 26 Seamoor Road, Westbourne, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    292 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 72 - Director → ME
  • 3
    BESPOKE 4 BUSINESS MARKETING LLP - 2011-12-06
    icon of address 10 Cabot Lane, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 4
    icon of address 10 Albany Business Park, Cabot Lane, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    73,448 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 71 - Director → ME
    icon of calendar 2008-07-21 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BESPOKE 4 B MARKETING LTD - 2011-12-06
    icon of address 10 Albany Buisness Park, Cabot Lane, Poole
    Active Corporate (2 parents)
    Equity (Company account)
    690,143 GBP2024-11-30
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 10 Cabot Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address Unit 10 Albany Park, Cabot Lane, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,329 GBP2025-02-28
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Albany Business Park, Cabot Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2010-09-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 5, The Aztec Centre, 36 Nuffield Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 21 Albany Park, Cabot Lane, Poole, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 Albany Business Park, Cabot Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 10 Albany Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ dissolved
    IIF 70 - Director → ME
  • 15
    FIRST4CERTS LIMITED - 2021-06-07
    icon of address Unit 3, Vista Place, Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,785 GBP2023-07-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GO SUBSCRIBE LIMITED - 2025-05-20
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Pearson Associates Suite E, Canal Wharf, Eshton Road Gargrave, Skipton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -42,205 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 21 Albany Park, Cabot Lane, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    TRADITOOLS LTD - 2025-05-13
    icon of address Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Jeff Lester, 2-4 Bay House, Undercliff Road, Bournemouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Unit 10 Cabot Lane, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Albany Business Park, Cabot Lane, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address Midland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,723 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 10 Albony Business Park, Cabot Lane, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NINJA TRADING LIMITED - 2015-03-31
    icon of address Unit 10 Cabot Lane, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 28
    icon of address Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    EXPERT PLUMBER SOUTH LTD - 2024-04-19
    icon of address 4 Namu Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,683 GBP2024-07-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 55 North House North Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-05-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 44 - Director → ME
  • 31
    SECS ECO LTD - 2025-10-08
    icon of address Unit 9 Melbury Business Park, West Melbury, Shaftesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 10 Albany Park, Cabot Lane, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    SOUTHERN & WESTERN LETTINGS LTD - 2010-03-03
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,118 GBP2016-03-31
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Quillets 4 Netherhampton Road, Harnham, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 21 Albany Park, Cabot Lane, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 37
    TURBARY PARK ENGINEERING LIMITED - 2017-12-20
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 38
    icon of address Unit 10 Albany Park, Cabot Lane, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 39
    icon of address 31/33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    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
  • 40
    icon of address Unit 10 Cabot Lane, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Unit 2 Baddesley Park Industrial Estate Botley Road, North Baddesley, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2019-09-01
    IIF 32 - Director → ME
  • 2
    icon of address 1 Temple Mews, Washington Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-04-01
    IIF 58 - Director → ME
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,706 GBP2021-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2016-08-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address North House, 55 North Road, Poole, Dorset, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    36,422 GBP2025-01-31
    Officer
    icon of calendar 2010-01-25 ~ 2023-03-07
    IIF 55 - Director → ME
  • 5
    icon of address 10 Albany Park Cabot Lane, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,655 GBP2024-01-31
    Officer
    icon of calendar 2015-03-31 ~ 2020-12-01
    IIF 48 - Director → ME
  • 6
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,131 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2018-05-31
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.