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

Davies, Martin Edward

    Related profiles found in government register
  • Davies, Martin Edward
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Rowland House Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 1
  • Davies, Martin Edward
    British solicitor born in September 1961

    Registered addresses and corresponding companies
  • Davies, Martin Edward
    British

    Registered addresses and corresponding companies
  • Davies, Martin Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Rowland House Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 16
  • Davies, Martin Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, England

      IIF 17
  • Davies, Martin Edward
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Rowland House Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 18
  • Davies, Martin Edward
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rawlins Davy Reeves, Heltling House, 35 Richmond Hill, Bournemmouth, Dorset, BH2 6HT, United Kingdom

      IIF 19
    • icon of address Heliting House, 35, Richmond Hill, Bournemouth, BH2 6HT, England

      IIF 20 IIF 21
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 22
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, England

      IIF 23
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom

      IIF 24
  • Davies, Martin Edward
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Old Rectory Mews, Poole, BH15 4BP, United Kingdom

      IIF 25
  • Davies, Martin Edward
    British solicitor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 30 IIF 31
    • icon of address Heliting House, 35 Richmond Hill, Bournenmouth, BH2 6HT, United Kingdom

      IIF 32
    • icon of address Langside School, Langside Avenue, Poole, Dorset, BH12 4BN, United Kingdom

      IIF 33
  • Davies, Martin Edward

    Registered addresses and corresponding companies
    • icon of address Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, BH2 6HT, England

      IIF 34 IIF 35
    • icon of address Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, England

      IIF 36
    • icon of address Heliting House, Richmond Hill, Bournemouth, BH2 6HT, England

      IIF 37
    • icon of address Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 38 IIF 39
    • icon of address Rowland House Hinton Road, Bournemouth, Dorset, BH1 2EG

      IIF 40 IIF 41 IIF 42
    • icon of address Heliting House, 35 Richmond Hill, Bournenmouth, BH2 6HT, United Kingdom

      IIF 45
  • Davies, Martin
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haus Block Management, 266, Kingsland Road, London, E8 4DG, England

      IIF 46
  • Davies, Martin
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 47
  • Davies, Martin Edward
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langside School, Langside Avenue, Poole, Dorset, BH12 4BN, England

      IIF 48
    • icon of address The Beehive Centre, 13 - 15 Manor Avenue, Poole, BH12 4LB, England

      IIF 49
  • Davies, Martin Edward
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 50 IIF 51
  • Davies, Martin Edward
    British solicitor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 52
    • icon of address 8, Verulam Place, Bournemouth, Dorset, BH1 1DW, England

      IIF 53
    • icon of address Rowland House, Hinton Road, Bournemouth, BH1 2EG, United Kingdom

      IIF 54 IIF 55
    • icon of address 7 Boulnois Avenue, Poole, Dorset, BH14 9NX

      IIF 56 IIF 57 IIF 58
  • Mr Martin Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 59 IIF 60
  • Mr Martin Edward Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rawlins Davy Reeves, Heltling House, 35 Richmond Hill, Bournemmouth, Dorset, BH2 6HT, United Kingdom

      IIF 61
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 62 IIF 63
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, England

      IIF 64
    • icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, BH2 6HT, United Kingdom

      IIF 69 IIF 70
    • icon of address Heliting House, 35 Richmond Hill, Bournenmouth, BH2 6HT, United Kingdom

      IIF 71
    • icon of address Innovations House, Staple Gardens, Winchester, SO23 8SR, England

      IIF 72
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Rawlins Davy Limited Heliting House, Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,587 GBP2024-09-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -42,900 GBP2024-09-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 37 - Secretary → ME
  • 3
    icon of address Management Office The Avenue, 11-21 Commercial Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    36,581 GBP2024-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    192,171 GBP2024-06-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,836 GBP2024-09-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address 6 Poole Road, Wimborne, Dorset
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    244 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DORSET SPASTICS SOCIETY LIMITED - 2004-10-29
    DORSET SCOPE LIMITED - 2009-07-20
    icon of address The Beehive Centre, 13 - 15 Manor Avenue, Poole, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address Langside School, Langside Avenue, Poole, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,904 GBP2020-03-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address C/o Haus Block Management 266, Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-06-08 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    912,941 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 35 - Secretary → ME
  • 11
    icon of address Innovations House, Staple Gardens, Winchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -424,052 GBP2024-09-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 34 - Secretary → ME
  • 13
    icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 17 - Secretary → ME
  • 15
    RAWLINS DAVY LIMITED - 2022-10-04
    RAWLINS DAVY PLC - 2014-08-05
    RAWLINSDAVYREEVES LIMITED - 2022-10-04
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    478,043 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 16
    CACAO TEMPLE LIMITED - 2021-02-02
    icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -910 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    icon of address Rawlins Davy Reeves Heltling House, 35 Richmond Hill, Bournemmouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Rawlins Davy Limited Heliting House, Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -9,451 GBP2024-09-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    icon of address Heliting House, 35 Richmond Hill, Bournenmouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 40
  • 1
    icon of address 2nd Floor,heliting House, 35 Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2019-05-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-05-13
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 743 Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2018-10-17 ~ 2018-11-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-11-28
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    QUACO 53 LIMITED - 2003-09-12
    icon of address Suite 3 Brankosme Park House Branksome Buisness Park, Bourne Valley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-09-16 ~ 2010-08-13
    IIF 12 - Secretary → ME
  • 4
    icon of address 1 Milldown Business Centre Clump Farm Industrial Estate, Shaftesbury Lane, Blandford Forum, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,895 GBP2023-05-31
    Officer
    icon of calendar 2015-09-09 ~ 2016-11-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-11-22
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rawlins Davy Limited Heliting House, Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,587 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ 2020-03-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-01-26
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Ground Floor Reception Table, Baronscroft, 4 Milner Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    1,311 GBP2025-03-31
    Officer
    icon of calendar 1996-10-23 ~ 1999-01-18
    IIF 4 - Director → ME
  • 7
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,437 GBP2024-12-31
    Officer
    icon of calendar 1993-09-23 ~ 1995-01-03
    IIF 11 - Secretary → ME
  • 8
    icon of address 3 Durrant Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    4,303,005 GBP2024-09-30
    Officer
    icon of calendar 2008-10-15 ~ 2008-12-01
    IIF 18 - Secretary → ME
  • 9
    BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY - 1989-02-09
    icon of address Borough Chambers, Fir Vale Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2004-04-26
    IIF 58 - Director → ME
  • 10
    icon of address 319 Ashley Road, Poole, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,123 GBP2024-09-30
    Officer
    icon of calendar 2015-01-16 ~ 2018-09-28
    IIF 52 - Director → ME
  • 11
    icon of address Rowland House, Hinton Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-14
    IIF 55 - Director → ME
  • 12
    WATERFORD PLACE RTM COMPANY LIMITED - 2019-03-29
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-02-21
    IIF 29 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ 2005-05-25
    IIF 1 - Director → ME
  • 14
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2025-03-25
    Officer
    icon of calendar 1999-04-30 ~ 2000-02-01
    IIF 9 - Director → ME
  • 15
    DAYSHIELD PROPERTIES LIMITED - 1989-04-24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar ~ 2003-02-10
    IIF 40 - Secretary → ME
  • 16
    icon of address 9 Hampton Lane, Blackfield, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-28
    IIF 57 - Director → ME
  • 17
    EDWARDS SUPPORT LIMITED - 2022-05-10
    icon of address Langside School, Langside Avenue, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-02-23
    IIF 33 - Director → ME
  • 18
    icon of address Landsowne House, Christchurch Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1995-04-10 ~ 1998-02-26
    IIF 2 - Director → ME
    icon of calendar 1995-04-10 ~ 1998-02-26
    IIF 44 - Secretary → ME
  • 19
    icon of address Richards Estate Agents 147 Wareham Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1999-12-03 ~ 2010-08-13
    IIF 3 - Director → ME
  • 20
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    102,209 GBP2024-12-31
    Officer
    icon of calendar 1996-06-11 ~ 1996-07-08
    IIF 7 - Director → ME
  • 21
    LEO (BOURNEMOUTH) DEVELOPMENTS LIMITED - 2003-12-03
    QUIRELIME LIMITED - 1983-09-30
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    93,256 GBP2022-03-31
    Officer
    icon of calendar 1994-08-22 ~ 1993-11-20
    IIF 42 - Secretary → ME
  • 22
    icon of address 7a Milburn Road, Westbourne, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-18 ~ 2010-08-13
    IIF 10 - Secretary → ME
  • 23
    BONDMANOR PROPERTIES LIMITED - 1989-03-23
    icon of address 165 Alder Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-25
    Officer
    icon of calendar ~ 1993-02-21
    IIF 41 - Secretary → ME
  • 24
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-03-25
    Officer
    icon of calendar 2001-04-11 ~ 2002-10-28
    IIF 8 - Director → ME
  • 25
    ALUCOURT LIMITED - 1997-07-02
    icon of address 3 Durrant Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4,442,681 GBP2024-12-15
    Officer
    icon of calendar 2008-10-23 ~ 2008-11-28
    IIF 43 - Secretary → ME
  • 26
    RAWLINS DAVY LIMITED - 2022-10-04
    RAWLINS DAVY PLC - 2014-08-05
    RAWLINSDAVYREEVES LIMITED - 2022-10-04
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    478,043 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2017-02-02 ~ 2022-10-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ASHLEY 042 LIMITED - 2002-03-21
    RAWLINS DAVY (PROPERTIES) LIMITED - 2014-08-07
    RAWLINS DAVY LIMITED - 2007-09-14
    icon of address Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2014-08-01
    IIF 53 - Director → ME
  • 28
    icon of address 8 Poole Hill, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-29
    Officer
    icon of calendar 1998-09-02 ~ 1999-12-13
    IIF 5 - Director → ME
  • 29
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2008-05-02
    IIF 15 - Secretary → ME
  • 30
    icon of address Castlepoint Shopmobility, Castle Lane West, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2022-05-24
    IIF 25 - Director → ME
  • 31
    icon of address Rawlins Davy Limited Heliting House, Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -9,451 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ 2020-03-16
    IIF 31 - Director → ME
  • 32
    icon of address Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,908 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2016-11-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-11-28
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    RD 531 LIMITED - 2008-08-19
    KLEEN 4 U LIMITED - 2008-09-09
    icon of address Interlink, T&t Solutions, The Common, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2008-08-28
    IIF 14 - Secretary → ME
  • 34
    icon of address Rebbeck Brothers, 10 Exeter Road, Bournemouth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-19
    IIF 51 - Director → ME
  • 35
    icon of address 346/348 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    673,512 GBP2024-07-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-11-21
    IIF 54 - Director → ME
  • 36
    REGENT BUSINESSES LIMITED - 1997-01-30
    TRIDENT COMPANIES PLC - 2006-02-09
    TRIDENT HOMES PLC - 2013-12-19
    TRIDENT COMPANIES LIMITED - 2005-10-03
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-09 ~ 2006-12-07
    IIF 13 - Secretary → ME
  • 37
    icon of address 218 Malvern Road, Bournemouth
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1993-10-15 ~ 2001-10-16
    IIF 16 - Secretary → ME
  • 38
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1997-06-27 ~ 1997-09-22
    IIF 6 - Director → ME
  • 39
    icon of address Heliting House, 35 Richmond Hill, Bournenmouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2020-07-27 ~ 2020-08-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-09-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 40
    ASHLEY 056 LIMITED - 2002-06-02
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2002-05-30 ~ 2003-07-31
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.