Shadow Authority – Register of Disclosable Pecuniary Interests
1
29.11.18
ELECTED MEMBERS -
BOURNEMOUTH
Surname First Name
Adams John Huw
Anderson Mark Edward John
Anderson Suzanne
Angiolini Amedeo Federico
Bartlett Stephen
Battistini Mark
Beesley John William
Borthwick Derek Frank
Broadhead Philip
Bull Simon
Chapman Robert Herbert
Clark Ian
Coope Edward Jesser
Crawford James Blair
Davies Malcolm George
Decent Norman David
d’Orton-Gibson David
Dove Bobbie
Dunlop Beverley
Edwards Jackie
Fear Laurence
Filer Ann Brenda
Filer Michael Harold
Greene Michael Jonathan
Greene Nicola Jayne
Hedges Nigel
Johnson Cheryl Anne
Jones Andy
Kelly Jane
Kelsey David Anthony
Lancashire Ian Rex Withers
Lawton Robert Walter
MacLoughlin Stephen
Mackin Gina
Marley Roger George
Mayne Christopher Charles
McQueen Donald
Morgan Andrew Mason
Oakley Patrick W
Perkins John
Phillips Susan Geraldine
Price Lynda
Rochester Christopher Peter Jonathan
Shadow Authority – Register of Disclosable Pecuniary Interests
2
29.11.18
ELECTED MEMBERS
BOURNEMOUTH
Surname First Name
Rose Nick
Russell Allister Robert
Seymour Gill
Smith David
Stanley-Watts Philip James
Stollard Rae Diane
Trickett John
Wakefield Christopher Mark
Weinhonig Michael David
Williams Lawrence
Wilson Kieron
Shadow Authority – Register of Disclosable Pecuniary Interests
3
29.11.18
ELECTED MEMBERS
CHRISTCHURCH
Surname First Name
Abbott Janet
Bath Claire
Bungey Colin
Davis Bernard
Dedman* Lesley
Derham Wilkes Sally
Flagg David
Fox Tavis John
Geary Nick
Grace Wendy
Hall* Peter
Hallam Vicki
Hilliard Paul
Jamieson* Colin
Jamieson Patricia
Jones Denise
Jones* David
Lofts John
Neale Frederick
Nottage Raymond
Phipps* Margaret
Smith Lisle
Spittle Susan
Watts Trevor
*Indicates dual role with Dorset County Council
Shadow Authority – Register of Disclosable Pecuniary Interests
4
29.11.18
ELECTED MEMBERS
POOLE
Surname First Name
Adams Peter
Atkinson Elaine
Bagwell Julie
Brooke Michael
Brown David
Burden Leslie
Butt Judy
Challinor John
Dion Xena
Eades Philip
Farrell Malcolm
Fisher Michael
Gabriel Sean
Garner-Watts David
Gupta Vishal
Hadley Andy
Haines May
Hodges Jennie
Howell Mark
Iyengar Mohan
Le Poidevin Marion
Mellor Drew
Moore Sandra
Newell David
Newell Jane
Parker Ron
Pawlowski Peter
Pope Marion
Potter Ian
Rampton Karen
Rampton John
Russell Louise
Slade Vicki
Stribley Ann
Tindle Raymond
Trent Russell
Walton Janet
White Michael
Wilkins Michael
Williams Emma
Wilson Graham
Wilson Lindsay
Shadow Authority – Register of Disclosable Pecuniary Interests
5
29.11.18
ELECTED MEMBERS
DORSET COUNTY
Surname First Name
Dedman Lesley
Hall Peter
Jamieson Colin
Jones David
Phipps Margaret
Shadow Authority – Register of Disclosable Pecuniary Interests
6
29.11.18
Categories
1 Employment, Office, Trade, Profession or Vocation – Any employment, office, trade, profession or vocation carried on for profit or gain, including name the name of any person or body who employs or has appointed you.
2 Sponsorship – Any payment or provision of any other financial benefit (other than from the Council) made or provided within the last 12 months in respect of expenses incurred by you in carrying out your duties as a Member, or towards your election expenses. Note: This includes any payment or financial benefit from a trade union.
3 Securities – Any beneficial interest in securities of a body which has, to your knowledge, a place of business or land in the Borough of Bournemouth and either the total nominal value of the securities exceeds £25,000 or one hundredth of the total issued share capital, or one hundredth of the total issued share capital of any class of shares issued.
4 Contracts – Any current undischarged contract made between you, or a body in which you have a beneficial interest, and the Council under which goods or services are to be provided or works are to be executed.
5 Land, Licences and Corporate Tenancies
5.1 Land – Any beneficial interest in land within the Borough (excluding any easement, or right in or over land which does not carry the right to occupy or receive income).
5.2 Licences – Any licence (alone or jointly with others) to occupy land in the Borough for a month or longer.
5.3 Corporate Tenancies – Any tenancy where, to your knowledge, the Council is the landlord and the tenant is a body in which you have a beneficial interest.
7
Surname First Name Authority Category Registrable Interests Date
Declared
Adams J.P. John Bournemouth 19.07.18
1 None
2 None
3 None
4 None
5.1
Flat 40, Tower Court, 14 Westcliff Road, Bournemouth BH2 5HA
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
8
Surname First Name Authority Category Registrable Interests Date
Declared
Anderson Mark Bournemouth 25.05.18
1 Self-employed trading as Anderson Consultants
10.01.17 amended
Part-time shop assistant – Waitrose – spouse
AA Driving Instructor - spouse
2 None
3 None
4 None
5.1 114 Hankinson Road, Bournemouth - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
9
Surname First Name Authority Category Registrable Interests Date
Declared
Anderson Sue Bournemouth 07.08.18
1 None
Retired – spouse
2 None
3 None
4 None
5.1 21 Bushey Road, Bournemouth BH8 9HR - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
10
Surname First Name Authority Category Registrable Interests Date
Declared
Angiolini Amedeo Federico Bournemouth 03.06.18
1
Brain Buster Ltd – a service provider for Bournemouth Above and Beyond Trust (Charity)
2 None
3 None
4 None
5.1 43 Wheaton Road, Bournemouth
5.2
Bournemouth Above and Beyond has a license agreement to operate water sports therapy sessions from Gordon’s Boatshed, Southbourne
5.3
Bournemouth Above and Beyond has a license agreement to operate water sports therapy sessions from Gordon’s Boatshed, Southbourne
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
11
Surname First Name Authority Category Registrable Interests Date
Declared
Bartlett Stephen Gordon George
Bournemouth 27.06.18
1 Proprietor Amani Properties
Managing Director Amani Properties Services Ltd
Managing Director Bartlett Estates Ltd
Managing Director Quality Concierge Ltd
Managing Director Bartlett Estates Ltd
Proprietor Amani Properties - spouse
Director Amani Property Services Ltd - spouse
Director Bartlett Estates Ltd - spouse
Director Quality Concierge Ltd - spouse
2 None
3 Amani Property Services Ltd – spouse
Quality Concierge Ltd – joint
Bartlett Estates Limited - joint
4 None
5.1 36 Kingswell Road, Bournemouth BH10 5DH - joint
27 & 25b Gillam Road, Bournemouth BH10 5DH – joint
40 Kingswell Road, Bournemouth BH10 5DH – joint
21 Dowlands Road, Bournemouth BH10 5LG – joint
22 Russel Road, Bournemouth BH10 7HD – joint
36 Russel Road, Bournemouth BH10 7HD – joint
62 Turbary Park Avenue, Bournemouth BH11 8HQ - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
12
Surname First Name Authority Category Registrable Interests Date
Declared
Battistini Mark Bournemouth 12.07.18
1
Caffé Saporito Ltd – Managing Director US Imports Ltd – Managing Director Caffe Dino Ltd – Managing Director
2 None
3 None
4 None
5.1 34 Littledown Avenue, Bournemouth BH7 7AP
5.2 891 Christchurch Road, Bournemouth BH7 6AU
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
13
Surname First Name Authority Category Registrable Interests Date
Declared
Beesley John William Bournemouth 05.06.18
1 Yenton Hotel Limited - Director
Hospitality Solutions Limited - Director
Hospitality Solutions (Self Employed)
Platinum Skies Living Ltd – Non-Executive Director (Resigned 12 July 2018)
British Airways Plc– spouse/partner
2 Bournemouth West Conservative Association
3 Yenton Hotel Ltd
Hospitality Solutions Ltd
4 Yenton Hotel Ltd
5.1 Yenton Hotel, Gervis Road, BH1 3ED
7 Elm Gardens, Bournemouth BH14 9 JL
5.2 Yenton Hotel, Gervis Road, BH1 3ED
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
14
Surname First Name Authority Category Registrable Interests Date
Declared
Borthwick Derek Frank Bournemouth 06.06.18
1 None
2
Bournemouth East Conservative Association help fund my election
3 None
4 None
5.1
15 Leydene Close, Bournemouth BH8 9JH – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
15
Surname First Name Authority Category Registrable Interests Date
Declared
Broadhead Philip Bournemouth 10/07/18
1 None
GP Partner, Talbot Medical Centre – Spouse Director, Broadhead Medical Ltd - Spouse
2 None
3 None
4 None
5.1 None
5.2 68 Newstead Road, Bournemouth BH6 3HL
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
16
Surname First Name Authority Category Registrable Interests Date
Declared
Bull Simon Bournemouth 30.06.18
1 Self-employed Development Manager contracted by Bournemouth 2026 Trust
Self-employed Celebrant (celebrant member of Humanists UK)
2 None
3 None
4 None
5.1
15 Frampton Road, Bournemouth BH9 1HD - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
17
Surname First Name Authority Category Registrable Interests Date
Declared
Chapman Robert Herbert Bournemouth 11.06.18
1 None
2 None
3 None
4 None
5.1 56 Huntly Road, Bournemouth – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
18
Surname First Name Authority Category Registrable Interests Date
Declared
Clark Ian Bournemouth 29.05.18
1 ICC Accountancy Ltd, 5 Wynford Road, Bournemouth BH9 3ND - Director
24.09.18
2 None
3 None
4 None
5.1 5 Wynford Road, Bournemouth BH9 3ND 24.09.18
33 Cucklington Gardens, Bournemouth BH9 3QR
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
19
Surname First Name Authority Category Registrable Interests Date
Declared
Coope Edward J. Bournemouth 11.09.18
1 Sub-contractor for Christchurch Borough Council – Ground maintenance/Landscaping
Legal PA – Druitt Solicitors - spouse
2 None
3 None
4 One off jobs, as and when required
5.1 4 Baring Road, Bournemouth -joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
20
Surname First Name Authority Category Registrable Interests Date
Declared
Crawford James Blair Bournemouth 05.06.18
1 None
Trustee of the Water Lily Project, Christchurch - spouse
2 None
3 None
4 None
5.1 13 Freda Road, Christchurch - joint
5.2 None
5.3 Baileys Café, Barrack Road, Christchurch
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
21
Surname First Name Authority Category Registrable Interests Date
Declared
d’Orton-Gibson David Bournemouth 25.05.18
1 Employee and Director of TFP Online Ltd
Company Secretary – UK Business Matters Ltd
Director – Private Rented Sector Professionals Ltd
Director and Employee of UK Business Matters Ltd - spouse
2 Bournemouth West Conservative Association
3 20% Shareholder TFP Online Ltd
100% Shareholder of UK Business Matters Ltd-spouse
One share in Park Gate Ltd-spouse
4 None
5.1
TFP Online Ltd has a lease on commercial unit in Fleetsbridge Business Centre. BH17 7AF
Leaseholder of 18 Park Gate Manor, Bournemouth BH2 5SX-spouse
5.2 Licence to occupy and access 18 Park Gate Manor, Bournemouth BH2 5SX
Licence to use common areas of Park Gate Manor - spouse
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
22
Surname First Name Authority Category Registrable Interests Date
Declared
Davies Malcolm Bournemouth 06.07.18
1 None
2 None
3 None
4 None
5.1
28 Dalmeny Road, Southbourne, Bournemouth BH6 4BW
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
23
Surname First Name Authority Category Registrable Interests Date
Declared
Decent Norman David Bournemouth 05.06.18
1 None
2 None
3 None
4 None
5.1 Flat 12 Warwick Glen, 97-99 West Hill Road, Bournemouth BH12 5BQ
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
24
Surname First Name Authority Category Registrable Interests Date
Declared
Dunlop Beverley Bournemouth 30.05.18
1 Director, Whitereef Associates Ltd, Brookfield Court, Selby Road, Garforth, Leeds LS25 1NB Mermaid Cakes, 14c Crabton Close Road, Bournemouth BH5 1HL Sugar flower, Baby Shower, 14c Crabton Close Road, Bournemouth BH5 1HL
30.08.18
Director Whitereef Associates Ltd, Brookfield Court, Selby Road, Garforth, Leeds LS25 1NB- Spouse
2 None
3 None
4 None
5.1 14 Victoria Road, Bournemouth. BH1 4RR
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
25
Surname First Name Authority Category Registrable Interests Date
Declared
Edwards Jackie Bournemouth 31.05.18
1 Bed and Breakfast owner, Coach House Cottage, 5 Annerley Road, Bournemouth BH1 3PG
2 None
3 None
4 None
5.1 5 Annerley Road BH1 3PG
Flat 12 Eaton Court, 12 Madeira Road, Bournemouth BH1 1QC
Flat 3 Norfolk House, 6 Norwich Avenue BH2 5TQ
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
26
Surname First Name Authority Category Registrable Interests Date
Declared
Fear Laurence Bournemouth 03.10.18
1 Ferndown Commercials
2 None
3 None
4 None
5.1 None
5.2 1088 Ringwood Road, Bournemouth BH11 9LF
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
27
Surname First Name Authority Category Registrable Interests Date
Declared
Filer Anne Brenda Bournemouth 29.06.18
1 None
2 None
3 None
4 None
5.1
8 Boscombe Cliff Road, Bournemouth BH5 1JL - joint
Freehold Interest in Bourne Court, Bourne Avenue, Bournemouth BH2 6DT - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
28
Surname First Name Authority Category Registrable Interests Date
Declared
Filer Michael Harold Bournemouth 29.06.18
1 None
2 None
3 None
4 None
5.1
8 Boscombe Cliff Road, Bournemouth BH5 1JL - joint
Freehold interest in Bourne Court, Bourne Avenue, Bournemouth BH2 6DT - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
29
Surname First Name Authority Category Registrable Interests Date
Declared
Greene Michael Jonathan Bournemouth 31.05.18
1 Director and employee of Ophir Finance Co
Director and employee of Ophir Finance Co-spouse
2
Bournemouth West Conservative Association help fund my election Bournemouth West Conservative Association help fund my spouse’s election
3 None
4 None
5.1 Freehold Interest in a property in BH4-joint
Ophir Finance have a share in 26 St Peter’s Road, Bournemouth-joint
Lease on 8C Albert Road, Bournemouth BH1 1BZ owned by Ophir Finance-joint
Ophir Finance has a share in freehold 1 Bryanstone Road, BH3 7JE-joint
Ophir Finance owns a part share in 3 Salterns Way Poole -joint
Ophir Finance owns a part share in 89 High Street, -joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
30
Surname First Name Authority Category Registrable Interests Date
Declared
Greene Nicola Jayne Bournemouth 31.05.18
1 Director and employee of Ophir Finance Co
Director and employee of Ophir Finance Co-spouse
2
Bournemouth West Conservative Association help fund my election
Bournemouth West Conservative Association help fund my spouse’s election
3 None
4 None
5.1 Freehold Interest in a property in BH4-joint
Ophir Finance have a share in 26 St Peter’s Road, Bournemouth-joint
Lease on 8C Albert Road, Bournemouth BH1 1BZ owned by Ophir Finance-joint
Ophir Finance has a share in freehold 1 Bryanstone Road, BH3 7JE-joint
Ophir Finance owns a part share in 3 Salterns Way Poole -joint
Ophir Finance owns a part share in 89 High Street, -joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
31
Surname First Name Authority Category Registrable Interests Date
Declared
Hedges Nigel Patrick Bournemouth 06.06.18
1
Bourne Engraving, Granville Place, Bournemouth BH1 1DP
2 None
3 None
4 None
5.1
6 Talbot Meadows, Poole BH12 5DG Granville Place, Bournemouth BH1 1DP
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
32
Surname First Name Authority Category Registrable Interests Date
Declared
Johnson Cheryl Anne Bournemouth 25.05.18
1 Royal Bournemouth and Christchurch NHS Hospital Trust
2 None
3 None
4 None
5.1 32 Henville Road, Bournemouth BH8 8PE
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
33
Surname First Name Authority Category Registrable Interests Date
Declared
Jones Andy Bournemouth 30.05.18
1
PCN Operator/Analyst – Hampshire Constabulary
2 None
3 None
4 None
5.1
Flat 7, 110 Southbourne Road, Bournemouth - tenant
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
34
Surname First Name Authority Category Registrable Interests Date
Declared
Kelly Jane Bournemouth 30.05.18
1 Self-employed Gardening
Self-employed Book-keeper
2 None
3 None
4 None
5.1 22 Sanderling Court, 10a Boscombe Spa Road, Bournemouth BH5 1BH – Leasehold ownership
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
35
Surname First Name Authority Category Registrable Interests Date
Declared
Kelsey David Anthony Bournemouth 02.07.18
1 Relocation consultant for Robinsons relocation
2 None
3 None
4 None
5.1
A8 Elizabeth Court, Grove Road, Bournemouth BH1 3DR
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
36
Surname First Name Authority Category Registrable Interests Date
Declared
Lancashire Ian Bournemouth 07.08.18
1
Wilton Joinery Ltd Wilton Display Site Ltd
24.08.18
2 None
3 None
4 None
5.1 22 Grants Avenue, Bournemouth BH1 4NR
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
37
Surname First Name Authority Category Registrable Interests Date
Declared
Lawton Robert Walter Bournemouth 28.05.18
1 None
2 None
3 None
4 None
5.1 15 Lombard Avenue, Bournemouth BH6 3LY – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
38
Surname First Name Authority Category Registrable Interests Date
Declared
MacLoughlin Stephen Bournemouth 31.05.18
1
Associate Director (MEP Engineering) Atkins Ltd 286 Euston Tower, London. NW1 3AT
2 None
3 None
4 None
5.1
16 Orcheston Road, Bournemouth BH8 8SR-joint
18 Beswick Avenue, Bournemouth BH10 4EY- joint
105 Parkway Drive, Bournemouth BH8 9JS- joint
97 Edgehill Road, Bournemouth BH9 2PG- joint
47 Uplands Road, Bournemouth BH8 9SR- joint
Freehold interest in Flat 18, Buckingham Mansions, Bath Road, Bournemouth BH1 2PG
01.10.18
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
39
Surname First Name Authority Category Registrable Interests Date
Declared
Mackin Gina Louise Bournemouth 30.05.18
1 Pacifico Hotels LLP, 13 Durley Road South, Bournemouth BH2 5JH
PDL Bournemouth Ltd – spouse
2 None
3 10 Lakeside Road, Poole BH13 6LR
Montague Hotel, 13 Durley Road South, Bournemouth BH2 5JH
4 None
5.1 10 Lakeside Road, Poole BH13 6LR
Montague Hotel, 13 Durley Road South, Bournemouth BH2 5JH
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
40
Surname First Name Authority Category Registrable Interests Date
Declared
Marley Roger George Bournemouth 12.06.18
1 None
2 None
3 None
4 None
5.1 15 Oak Gardens, Bournemouth BH11 8TL
Flat 1, Wheaton Grange, 16 Branksome Wood Road, Bournemouth BH4 9JY – spouse/partner
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
41
Surname First Name Authority Category Registrable Interests Date
Declared
Mayne Christopher Bournemouth 06.08.18
1 None
2 None
3 None
4 None
5.1
7 Beechwood Court, 5 Stourwood Avenue, Bournemouth BH6 3PN
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
42
Surname First Name Authority Category Registrable Interests Date
Declared
McQueen Donald Charles Bournemouth 05.06.18
1 Telappliant Ltd
VTG Simplified Technology Ltd
GCI Telecom Group Ltd
EIMS Limited
Bournemouth Christian School
Dorset Business Angels
Public Regeneration Limited
The Artists Studio B&B
Moorlands (HE) College
Bournemouth Christian School
Dorset Business Angels
Auto D2 Ltd (t/a Wizzle)
The Shine Trust - spouse
2 Election material paid for by Bournemouth West Conservative Association
3 Auto D2 Limited
MacGuffin Project Limited
Switched on Christian Education Limited
4
Dorset Business Angels Shine Trust - spouse
5.1 2 Wilfred Road, Bournemouth- joint
2a, b, c Wilfred Road, Bournemouth BH5 1NB- joint
5a, b, c, d and e Langton Road, Bournemouth BH7 6HS- joint
7a, b, c and d Langton Road, Bournemouth BH7 6HS
‘The Artist Studio’ B&B 29 Southern Road, Southbourne
43
5.2 Beach Hut - joint
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living with
them as spouse/civil partner.
44
Surname First Name Authority Category Registrable Interests Date
Declared
Morgan Andrew Mason Bournemouth 29.05.18
1 Sole trader – Morgan Copywriting
Self-employed artist and fashion dealer – partner
2 None
3 None
4 None
5.1
9 Beverley Gardens, Bournemouth BH10 5EF-joint
5.2 None
5.3 Exhibition space at Pinewalk, Lower Gardens during May to September - partner
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
45
Surname First Name Authority Category Registrable Interests Date
Declared
Oakley Patrick Bournemouth 25.06.18
1 None
Kings College (Language School) - spouse
2 Admin support from Bournemouth West Conservative Association
3 None
4 None
5.1 6 Fitzharris Avenue, Bournemouth BH9 1BZ
53 Northcote Road, Bournemouth
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
46
Surname First Name Authority Category Registrable Interests Date
Declared
Perkins John Bournemouth 06.06.18
1 AX/Health-on-Line
2 None
3 None
4 None
5.1
16 Marchwood, 8 Manor Road, East Cliff, Bournemouth BH1 3EY
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
47
Surname First Name Authority Category Registrable Interests Date
Declared
Phillips Susan Bournemouth 08.08.18
1 Firstport Retirement Property Services Ltd
2 None
3 None
4 None
5.1
Flat 2, The Chase, 57 Wellington Road, Bournemouth – joint
Flat 7, 1 Surrey Road, Bournemouth – joint
Flat 4, St Michaels, Cambridge Road, Bournemouth – joint
Flat 6 & 7, Wellington House, 47 Wellington Road, Bournemouth – joint
Interest in a property in BH2 - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
48
Surname First Name Authority Category Registrable Interests Date
Declared
Price Lynda Bournemouth 05.06.18
1
None
Wadco, Nimrode Way, East Dorset Trade Park, Ferndown BH21 7SH - spouse
2
Bournemouth West Bournemouth Association help fund my election
3 None
4 None
5.1 30 Greenacres Close, Bournemouth BH10 7DZ - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
49
Surname First Name Authority Category Registrable Interests Date
Declared
Rochester Christopher Peter Jonathan
Bournemouth 29.06.18
1 None
2 None
3 26 Jamieson Road -joint
4 None
5.1
7 Harcourt Road, Pokesdown, Bournemouth BH5 2JG
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
50
Surname First Name Authority Category Registrable Interests Date
Declared
Rose Nick Bournemouth 26.05.18
1 Managing Director – Teletest Ltd
Managing Director – Nick Rose Ltd
N Rose T/A
Administrator, Agriculture, Chichester – partner
2 Election material paid for by Bournemouth West Bournemouth Association
3 None
4 None
5.1 4 and 6 Shelley Road, Bournemouth BH1 4HY
Rent storage at Blue Roof Farm, Throop Road, Bournemouth BH8 9DQ
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
51
Surname First Name Authority Category Registrable Interests Date
Declared
Russell Allister Robert Bournemouth 10.07.18
1 None
2 None
3 None
4 None
5.1
62 Danesbury Avenue, Southbourne, Bournemouth BH6 3AF - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
52
Surname First Name Authority Category Registrable Interests Date
Declared
Seymour Gillaine Bournemouth 04.07.18
1 Parley Optometrists
2 None
3 None
4 None
5.1 Interest in a property in BH7
4 The Allens, 67 Surrey Road, Poole BH12 1HG
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
53
Surname First Name Authority Category Registrable Interests Date
Declared
Smith David Bournemouth 30.07.18
1 AFCB- Draw Ticket Seller
Borough of Poole - spouse
2 None
3 None
4 None
5.1 65 Maxwell Road, Bournemouth BH8 8PZ
124 Nortoft Road, Bournemouth BH9 1DQ
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
54
Surname First Name Authority Category Registrable Interests Date
Declared
Stanley-Watts Philip James Bournemouth 04.06.18
1 Royal Bournemouth Hospital
2 None
3 None
4 None
5.1 Flat 6, 7A Palmerston Road, Boscombe, Bournemouth BH1 4FD
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
55
Surname First Name Authority Category Registrable Interests Date
Declared
Stollard Rae Diane Bournemouth 28.05.18
1 None
2
Member of Bournemouth West Conservative Party
3 None
4
Governor of Council of Governors of R.B.C.H Trust
5.1 6 Falaise, 14 West Overcliff Drive, Bournemouth BH4 8AA - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
56
Surname First Name Authority Category Registrable Interests Date
Declared
Trickett John Bournemouth 03.07.18
1 None
2 None
3 None
4 None
5.1 68 Rownhams Road, Bournemouth BH8 0NL-joint
13 Harewood Gardens, Bournemouth BH7 7RH-joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
57
Surname First Name Authority Category Registrable Interests Date
Declared
Wakefield Christopher Mark Bournemouth 30.06.18
1
Wakefield and Associates Ltd, 175 Holdenhurst Road, Bournemouth BH8 8DQ – Director
Wakefield and Associates Ltd, 175 Holdenhurst Road, Bournemouth BH8 8DQ – Director – partner, Cllr K. Garcia
2 None
3 None
4 None
5.1 6 Wharncliffe Road, Bournemouth BH5 1AH
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
58
Surname First Name Authority Category Registrable Interests Date
Declared
Weinhonig Michael David Bournemouth 04.06.18
1 AGEAS (RIAS) Insurance
2 None
3 None
4 None
5.1
2FF, 16 Donoughmore Road, Bournemouth BH1 4HG
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
59
Surname First Name Authority Category Registrable Interests Date
Declared
Williams Lawrence Bournemouth 05.06.18
1 None
None - spouse
2 None other than as Mayor
3 None
4 None
5.1 8 Leeson Road, Bournemouth BH7 7AY – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
60
Surname First Name Authority Category Registrable Interests Date
Declared
Wilson Kieron Bournemouth 27.06.18
1 Royal Bournemouth Hospital
2 None
3 None
4 None
5.1 32 Curlew Road, Bournemouth BH8 9QB
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
61
Surname First Name Authority Category Registrable Interests Date
Declared
Abbott Janet Christchurch 28.06.18
1 None
2 None
3 None
4 None
5.1 22 Pennant Way, Christchurch BH23 3PW 06.10.18
5.2 None
5.3 Sovereign Housing Association 06.10.18
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
62
Surname First Name Authority Category Registrable Interests Date
Declared
Bath Claire Christchurch 04.06.18
1
Skycab Ltd, 39 Purewell, Christchurch BH23 1EH- self & spouse/partner
2 The Conservative Party
3
Skycab Ltd, 39 Purewell, Christchurch BH23 1EH- self and spouse/partner
4
5.1 39 Purewell, Christchurch BH23 1EH - joint
41 Purewell, Christchurch BH23 1EH- joint
148 Stanpit, Christchurch BH23 3NE- joint
Flat 4, 12 Twynham Road, Bournemouth BH6 3EZ- joint
Kimbolton / Clifton Cottages, Salisbury Road, Winkton- joint
5.2 Hutt 66, Mudeford Sandbank
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
63
Surname First Name Authority Category Registrable Interests Date
Declared
Davis Bernard Christchurch 26.05.18
1 None
2 None
3 None
4 None
5.1 9 Bure Lane, Christchurch - joint
29 Mude Gardens, Christchurch - spouse
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
64
Surname First Name Authority Category Registrable Interests Date
Declared
Dedman Lesley Christchurch 30.05.18
1 None
2 None
3 Beneficial interest in place of business Lifecaring Ltd, 53 Southcliffe Road, BH23 4EW. No financial benefit received from trust investment.
4 None
5.1 53 Southcliffe Road, BH23 4EW
150 Mudeford, BH23 4AY
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
65
Surname First Name Authority Category Registrable Interests Date
Declared
Derham Wilkes Sally Christchurch 29.05.18
1 Avon Breeze B&B - joint
2 None
3 None
4 None
5.1 Joint Owner – 21 Fulmar Road, Mudeford, Christchurch BH23 4BJ
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
66
Surname First Name Authority Category Registrable Interests Date
Declared
Flagg David Christchurch 30.05.18
1 David A Flagg (& Associates) Ltd, 109 Priory View Road, Burton, Christchurch BH23 7HH- Director
David A Flagg (& Associates) Ltd, 109 Priory View Road, Burton, Christchurch BH23 7HH- spouse
2 None
3 None
4 None
5.1
109 Priory View Road, Burton, Christchurch BH23 7HH - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
67
Surname First Name Authority Category Registrable Interests Date
Declared
Fox Tavis John Christchurch 26.05.18
1 JPMorgan, 1 Chaseside, Bournemouth, Dorset BH7 7DA
2 None
3 None
4 None
5.1 78 Portfield Road, Christchurch, Dorset BH23 2AQ – joint
58 Bronte Avenue, Christchurch, Dorset BH23 2NB - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
68
Surname First Name Authority Category Registrable Interests Date
Declared
Geary Nicholas C Christchurch 18.10.18
1 N.C. Geary Precision Eng Ltd
2 None
3
7 Fishermans Bank BH23 3NP-joint 10 Mill Road Christchurch BH23 2JY-joint Rear of 10 Mill Road, Christchurch BH23 2JY-joint
4 None
5.1 None
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
69
Surname First Name Authority Category Registrable Interests Date
Declared
Grace Wendy Christchurch 27.06.18
1
DPD Local Eastleigh Customer Service Market Trader – Lymington Market
2 None
3 None
4 None
5.1 4 Princess Avenue, Christchurch BH23 1DB
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
70
Surname First Name Authority Category Registrable Interests Date
Declared
Hilliard Paul Christchurch 30.05.18
1 HSBC UK plc
2 None
3 None
4 None
5.1 4 Westfield Gardens, Christchurch – joint
1 Hawthorn Road, Bournemouth - spouse
552 Wimborne Road, Bournemouth -spouse
552a Wimborne Road, Bournemouth -spouse
5.2 Mudeford Wood Community Centre, Christchurch – Trustee
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
71
Surname First Name Authority Category Registrable Interests Date
Declared
Jamieson Colin P Christchurch 12.10.18
1 None
Bournemouth University – spouse/partner
2 None
3 None
4 None
5.1 4 Heathlands Close, Burton, Christchurch BH23 7HR 1271 Christchurch Road, Boscombe East, Bournemouth BH7 6BP
8 Douglas Avenue, Christchurch BH23 1JT – spouse/partner
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
72
Surname First Name Authority Category Registrable Interests Date
Declared
Jamieson Patricia F Christchurch 29.05.18
1 None
2 None
3 None
4 None
5.1 17 Treeside, Highcliffe, Christchurch BH23 4PF - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
73
Surname First Name Authority Category Registrable Interests Date
Declared
Jones David Charles Christchurch 28.06.18
1 Priority Consumer Consultant
2 None
3 None
4 None
5.1
9 Bure Homage Gardens, Mudeford, Christchurch - joint
5.2
9 Bure Homage Gardens, Mudeford, Christchurch - joint
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
74
Surname First Name Authority Category Registrable Interests Date
Declared
Jones Denise Christchurch 28.06.18
1 None
Priority Consumer Consultant -spouse
2 None
3 None
4 None
5.1
9 Bure Homage Gardens, Mudeford, Christchurch - joint
5.2
9 Bure Homage Gardens, Mudeford, Christchurch - joint
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
75
Surname First Name Authority Category Registrable Interests Date
Declared
Nottage Ray Christchurch 28.05.18
1 Computair Ltd
Computair Ltd – spouse/partner
2 None
3 Morgan Syndall plc
4 none
5.1 1 Fishermans Bank, Christchurch - joint
Flat 3 October Place, Richmond Park Road, Bournemouth – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
76
Surname First Name Authority Category Registrable Interests Date
Declared
Phipps Margaret Christchurch 04.06.18
1 Self-employed – Owner of caravan site
2 None
3 None
4 None
5.1 Fillybrook Farm, Matchams Lane, Hurn, BH23 6AW
65 Monksway, Bear Wood BH11 9TP
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
77
Surname First Name Authority Category Registrable Interests Date
Declared
Smith Lisle Christchurch 27.06.18
1 Priory Group
2 Emerald Painters
3 None
4 None
5.1 84 Jumpers Road, Christchurch BH23 2JP-joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
78
Surname First Name Authority Category Registrable Interests Date
Declared
Spittle Sue Christchurch 29.05.18
1 None
2 None
3 None
4 None
5.1 82 Hurn Road, Christchurch, Dorset BH23 2RP - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
79
Surname First Name Authority Category Registrable Interests Date
Declared
Watts Trevor Robert Christchurch 05.06.18
1 Flight Refuelling Ltd t/a Cobham Mission Systems, Brook Road, Wimborne, Dorset BH21 2BJ
Twynham Training, 36 Bargates, Christchurch BH23 1QL - spouse
2 None
3 None
4 None
5.1 197 Fairmile Road, Christchurch, Dorset BH23 2LF
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
80
Surname First Name Authority Category Registrable Interests Date
Declared
Adams Peter Poole 02.06.18
1 None
2 None
3 None
4 None
5.1 1 Turks Lane, Poole BH14 8EW
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
81
Surname First Name Authority Category Registrable Interests Date
Declared
Atkinson (OBE) Elaine Poole 27.06.18
1 Aspire Adoption Agency
2 None
3 None
4 None
5.1 7a Bournemouth Road, Poole BH14 0EF
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
82
Surname First Name Authority Category Registrable Interests Date
Declared
Bagwell Julie Poole 10.07.18
1 None
2 None
3 None
4 None
5.1 None
5.2 None
5.3 Poole Housing Partnership
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
83
Surname First Name Authority Category Registrable Interests Date
Declared
Brooke Michael Frederick Poole 06.07.18
1 Broadstone Minerals
Broadstone Minerals - partner
2 None
3 None
4 None
5.1
22 Upper Golf Links Road, Broadstone BH18 8BX
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
84
Surname First Name Authority Category Registrable Interests Date
Declared
Burden Leslie Poole 13.07.18
1 None
2 None
3 None
4 None
5.1 47 Sopers Lane, Poole BH17 7EW
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
85
Surname First Name Authority Category Registrable Interests Date
Declared
Butt Judy Poole 30.05.18
1 None
AB Precision, Poole, Dorset – spouse
2 Poole Conservative Association supports my election
3 None
4 None
5.1 42 Goldfinch Road, Creekmoor, Poole – joint
4 Albany Gardens, Hamworthy, Poole
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
86
Surname First Name Authority Category Registrable Interests Date
Declared
Challinor John Poole 31.05.18
1 None
2 None
3 None
4 None
5.1 14 Gleneagles Avenue, Poole BH14 9LJ – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
87
Surname First Name Authority Category Registrable Interests Date
Declared
Dion Xena Poole 28.06.18
1 None
2 None
3 None
4 None
5.1 58 Blake Dene Road, Poole BH14 8HH
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
88
Surname First Name Authority Category Registrable Interests Date
Declared
Farrell Malcolm Poole 30.05.18
1 None
2 None
3 None
4 None
5.1 66 Rosemary Road, Parkstone, Poole BH12 3HB
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
89
Surname First Name Authority Category Registrable Interests Date
Declared
Fisher Michael 06.07.18
1 None
2 None
3 None
4 None
5.1 3 Fairview Crescent, Broadstone, BH18 9AL
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
90
Surname First Name Authority Category Registrable Interests Date
Declared
Gabriel Sean Poole 30.05.18
1 Rossmore Leisure Centre (Sports & Leisure Management Ltd) – Leisure Centre Manager
Sports & Leisure Management Ltd, Leisure Centre Receptionist/Retail Manager – spouse
2 None
3 None
4 None
5.1 18 Brady Close, Canford Heath, Poole
11 Waterston Close, Canford Heath, Poole - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
91
Surname First Name Authority Category Registrable Interests Date
Declared
Garner-Watts David Poole 04.07.18
1 None
Poole High School - spouse
2 None
3 None
4 None
5.1 17 Devon Road, Oakdale, Poole BH15 3QQ
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
92
Surname First Name Authority Category Registrable Interests Date
Declared
Hadley Andy Poole 25.05.18
1 NHS Dorset CCG
Poole Hospital NHS trust - spouse
2 None
3 None
4 None
5.1 None
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
93
Surname First Name Authority Category Registrable Interests Date
Declared
Haines May Poole
30.05.18
1 Director - Faint Heart Limited (11123698), 8 Blake Hill Avenue, Poole BH14 8QA – joint
Director - Asterbridge Limited (09991916), 8 Blake Hill Avenue, Poole BH14 8QA – joint
Director - Tin Soup Limited (09086461), 85-90 Paul Street, London EC2A 4NE – joint
Director - Asterbridge Technology Limited (07078731), 8 Blake Hill Avenue, Poole BH14 8QA - joint
2 Poole Conservative Association – election expenses
3 None
4 None
5.1
8 Blake Hill Avenue, Poole BH14 8QA – joint 5 Lagoon Road, Poole - joint
26.11.18
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
94
Surname First Name Authority Category Registrable Interests Date
Declared
Hodges Jennie Poole 05.06.18
1 None
2 None
3 None
4 None
5.1
7 Gosling Close, Canford Heath, Poole BH17 8QR
15.07.18
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
95
Surname First Name Authority Category Registrable Interests Date
Declared
Howell Mark Edward Poole 26.05.18
1 Solicitor – Coles Miller Solicitors, 44-46 Parkstone Road, Poole BH15 2PG
Director – The Personality Revolution Ltd, 10 Market Street, Poole BH15 1NF
Director – Nutmeg Communications Ltd, 10 Market Street, Poole BH15 1NF
Director – The Arts Poole C.i.C., 10 Market Street, Poole BH15 1NF
2 None
3
Owner – 100% shares in The Personality Revolution, 10 Market Street, Poole BH15 1NF
Owner – 50% shares in Nutmeg Communications Ltd, 10 Market Street, Poole BH15 1NF
Owner – 100% shares in The Arts Poole C.i.C., 10 Market Street, Poole BH15 1NF
4 None
5.1 Owner – 10 Market Street, Poole BH15 1NF
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
96
Surname First Name Authority Category Registrable Interests Date
Declared
Iyengar Mohan Poole 29.06.18
1 Brittany Ferries Ltd, Poole UK
Borough of Poole – spouse/partner
2 None
3 None
4 None
5.1 19 Norton Way, Poole BH15 4GD - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
97
Surname First Name Authority Category Registrable Interests Date
Declared
Le Poidevin Marion Poole 30.05.18
1 Occasional employment by ETC, West Hill Road, Bournemouth
2 Poole Liberal Democrats
3 None
4 None
5.1 32 Library Road, Poole BH21 2BE – joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
98
Surname First Name Authority Category Registrable Interests Date
Declared
Mellor Drew Poole 28.06.18
1
Investor in UK SME Businesses, broadly trading as Ventureep – Venture Equity Partners
Shareholder or Beneficial Shareholder in Venture Engineering Group Ltd
No 4 Coffee and Wine, Asset and Corporate Finance Ltd
Peter Day Precision (Christchurch) Limited
Hightown Engineering Limited (Ringwood)
HireTechnicians Group Limited (Watford)
Scubair Limited (Newbury)
2 None
3 None
4 None
5.1 56 Winston Avenue, Branksome, Poole. BH12 1PG
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
99
Surname First Name Authority Category Registrable Interests Date
Declared
Moore Sandra Elizabeth Hazel
Poole 30.05.18
1 None
2 Mid Dorset and North Poole Liberal Democrats
3 None
4 None
5.1 47 Uplyme Close, Canford Heath, Poole BH17 8AR - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
100
Surname First Name Authority Category Registrable Interests Date
Declared
Newell David Poole 05.07.18
1 Lecturer – Bournemouth University
Wimborne Academy Trust – supply Teacher - spouse
2 None
3 None
4 None
5.1
38 Greensleeves Avenue, Broadstone BH18 8DU - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
101
102
Surname First Name Authority Category Registrable Interests Date
Declared
Newell Jane Poole 05.07.18
1 Wimborne Academy Trust – supply Teacher
Lecturer – Bournemouth University - Spouse
2 None
3 None
4 None
5.1
38 Greensleeves Avenue, Broadstone BH18 8DU - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
103
Surname First Name Authority Category Registrable Interests Date
Declared
Parker Ron Poole 04.07.18
1 None
2 None
3 None
4 None
5.1 None
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
104
Surname First Name Authority Category Registrable Interests Date
Declared
Pawlowski Peter Poole 05.06.18
1 None
2 None
3 None
4 None
5.1 17 Chester Road, Branksome Park, Poole BH13 6DE
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
105
Surname First Name Authority Category Registrable Interests Date
Declared
Pope Marion Poole 27.05.18
1 None
2 None
3 None
4 None
5.1 41 Ross Gardens, BH11 9UG (residence)
Right of way above 43 Ross Gardens, BH11 9UG
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
106
Surname First Name Authority Category Registrable Interests Date
Declared
Potter Ian Poole 29.05.18
1 Merlin Inspection Services
Royal National Lifeboat Institution (RNLI) – spouse/partner
2 None
3 None
4 None
5.1 10 Oakdale Road, Poole BH15 3LE
14 Grace Darling House, 9 Vallis Close, Poole BH15 1XY – spouse/partner
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
107
Surname First Name Authority Category Registrable Interests Date
Declared
Rampton John Poole 29.05.18
1 Software Engineer – Siemens Rail Automation Mobile Comms
2 Poole Bournemouth Association – election expenses
Bournemouth West Bournemouth Association – election expenses (spouse)
3 None
4 None
5.1 46 Winston Avenue, Poole - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
108
Surname First Name Authority Category Registrable Interests Date
Declared
Rampton Karen Poole 30.05.18
1 None
Software Engineer – Siemens Rail Automation Mobile Comms, Poole (spouse)
2 None
3 None
4 None
5.1 46 Winston Avenue, Poole - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
109
Surname First Name Authority Category Registrable Interests Date
Declared
Russell Louise Poole 29.05.18
1
Natech Engineering, 7 Newtown Business Park, Poole BH12 3LL
2 None
3 None
4 None
5.1 74 Cooke Road, Poole BH12 1QB
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
110
Surname First Name Authority Category Registrable Interests Date
Declared
Slade Vikki Poole 27.06.18
1 Dorset & Wiltshire Fire and Rescue Authority
Dorset CCG (Tate Employment) 06.08.18
St Aldhelm’s Academy – spouse/partner
2 None
3 None
4 None
5.1
97 Clarendon Road, Broadstone BH18 9HU - joint
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
111
Surname First Name Authority Category Registrable Interests Date
Declared
Stribley M.B.E Ann Poole 29.05.18
1 Dorset & Wiltshire Fire Authority
2 None
3 None
4 None
5.1 16 Milton Road, Parkstone, Poole BH14 9QL
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
112
Surname First Name Authority Category Registrable Interests Date
Declared
Tindle Raymond Poole 04.06.18
1 None
In-House Legal Counsel, Waterlogic - spouse
2 None
3 None
4 None
5.1 14 Belle Vue Road, Poole
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
113
Surname First Name Authority Category Registrable Interests Date
Declared
Trent Russell Poole 04.06.18
1
Condeunt, Discovery Court, Business Centre, Wallisdown Road, Poole
21.11.18
Bournemouth Borough Council - spouse
2 None
3 None
4 None
5.1 38 Douglas Road, Parkstone, Poole BH12 2AX 27.11.18
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
114
Surname First Name Authority Category Registrable Interests Date
Declared
Walton Janet Mary Poole 30.05.18
1 None
2 None
3 None
4 None
5.1 6 Winterhayes Close, Canford Heath, Poole BH17 9HP
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
115
Surname First Name Authority Category Registrable Interests Date
Declared
White Michael Poole 27.06.18
1 None
Part-time Therapist - spouse
2 None
3 None
4 None
5.1 5 Elijah Close, Poole
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.
116
Surname First Name Authority Category Registrable Interests Date
Declared
Wilkins Michael Poole 30.05.18
1 None
2 None
3 None
4 None
5.1 87 Egmont Road, Poole BH16 5AN
5.2 None
5.3 None
Please note that these registered disclosable pecuniary interests are those of the councillor and his/her spouse/civil partner/person living
with them as spouse/civil partner.