bournemouth - wordpress.com · 1 29.11.18 elected members - bournemouth surname first name adams...

116
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

Upload: others

Post on 28-Jul-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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

Page 2: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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

Page 3: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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

Page 4: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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

Page 5: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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

Page 6: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 7: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 8: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 9: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 10: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 11: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 12: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 13: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 14: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 15: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 16: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 17: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 18: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 19: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 20: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 21: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 22: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 23: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 24: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 25: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 26: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 27: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 28: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 29: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 30: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 31: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 32: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 33: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 34: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 35: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 36: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 37: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 38: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 39: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 40: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 41: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 42: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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

Page 43: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 44: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 45: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 46: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 47: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 48: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 49: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 50: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 51: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 52: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 53: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 54: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 55: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 56: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 57: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 58: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 59: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 60: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 61: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 62: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 63: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 64: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 65: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 66: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 67: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 68: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 69: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 70: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 71: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 72: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 73: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 74: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 75: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 76: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 77: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 78: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 79: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 80: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 81: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 82: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 83: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 84: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 85: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 86: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 87: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 88: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 89: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 90: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 91: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 92: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 93: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 94: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 95: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 96: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 97: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 98: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 99: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 100: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 101: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

101

Page 102: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 103: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 104: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 105: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 106: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 107: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 108: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 109: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 110: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 111: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 112: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 113: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 114: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 115: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.

Page 116: BOURNEMOUTH - WordPress.com · 1 29.11.18 ELECTED MEMBERS - BOURNEMOUTH Surname First Name Adams John Huw Anderson Mark Edward John Anderson Suzanne Angiolini Amedeo Federico

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.