logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Rubin, Anne
    Born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Rubin, Daniel Robert
    Born in July 1947
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Arnold, Alice
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressThe White Building, 11 Evesham St, London, Evesham Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,655,002 GBP2023-01-28 ~ 2024-01-27
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Miller, Duncan Scott
    Managing Director born in August 1964
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-25
    OF - Director → CIF 0
  • 2
    Mrs Anne Rubin
    Born in April 1952
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    London Law Services Limited
    Individual
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    OF - Nominee Director → CIF 0
  • 4
    Darwin, Nigel Robert
    Ceo born in June 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ 2025-05-09
    OF - Director → CIF 0
  • 5
    Rubin, Edward Louis
    Film Producer born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2022-03-31
    OF - Director → CIF 0
  • 6
    Rubin, Daniel Robert
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2007-02-25
    OF - Secretary → CIF 0
    Mr Daniel Robert Rubin
    Born in July 1947
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    PE - Has significant influence or controlCIF 0
    icon of calendar 2016-04-06 ~ 2022-06-10
    PE - Has significant influence or controlCIF 0
  • 7
    Mcevoy, Matthew
    Luxury Goods Adviser born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2022-03-31
    OF - Director → CIF 0
  • 8
    Egan, John
    Ceo born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Kaye, Olivia Rebecca
    Fashion Designer born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2022-03-31
    OF - Director → CIF 0
  • 10
    Arnold, Alice Jane
    Chief Operating Officer born in January 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2025-05-09
    OF - Director → CIF 0
  • 11
    Marshall, Barry Robert
    Director born in April 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2008-09-19
    OF - Director → CIF 0
    Marshall, Barry Robert
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2008-09-19
    OF - Secretary → CIF 0
  • 12
    Perez, David
    Individual
    Officer
    icon of calendar 2010-04-30 ~ 2010-08-02
    OF - Secretary → CIF 0
  • 13
    Eisenberg, Clara
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 14
    Cox, James Nicholas Marshall
    Chartered Accountant born in May 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2022-03-31
    OF - Director → CIF 0
    Cox, James Nicholas Marshall
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2020-01-09
    OF - Secretary → CIF 0
  • 15
    Shillcock, Robert Leslie
    Accountant born in January 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-11-21 ~ 2010-04-30
    OF - Director → CIF 0
    Shillcock, Robert Leslie
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2010-04-30
    OF - Secretary → CIF 0
  • 16
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-01-30 ~ 2001-01-30
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressThe White Building 4th Floor, 11, Evesham Street, London, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,655,002 GBP2023-01-28 ~ 2024-01-27
    Person with significant control
    2022-03-31 ~ 2022-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUNE HOLDINGS LIMITED

Previous name
BROWNING HOLDINGS LIMITED - 2003-02-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
42023-01-29 ~ 2024-01-27
42022-01-30 ~ 2023-01-28
Amounts Owed by Group Undertakings
Current
1,325,220 GBP2024-01-27
1,325,220 GBP2023-01-28
Prepayments/Accrued Income
Current
5,864 GBP2024-01-27
114 GBP2023-01-28
Debtors
Current
1,331,084 GBP2024-01-27
1,325,334 GBP2023-01-28
Amounts owed to group undertakings
Current
1,515,746 GBP2024-01-27
1,428,806 GBP2023-01-28
Accrued Liabilities/Deferred Income
Current
7,900 GBP2024-01-27
10,336 GBP2023-01-28
Creditors
Current
1,523,646 GBP2024-01-27
1,439,142 GBP2023-01-28

Related profiles found in government register
  • DUNE HOLDINGS LIMITED
    Info
    BROWNING HOLDINGS LIMITED - 2003-02-05
    Registered number 04150739
    icon of addressThe White Building 4th Floor, 11 Evesham Street, London W11 4AJ
    PRIVATE LIMITED COMPANY incorporated on 2001-01-30 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • DUNE HOLDINGS LIMITED
    S
    Registered number 4150739
    icon of address9 Hatton Street, Hatton Street, London, England, NW8 8PL
    Limited in The Registrar Of Companies For England And Wales, Cardiff
    CIF 1
  • DUNE HOLDINGS LIMITED
    S
    Registered number 4150739
    icon of address9, Hatton Street, London, England, NW8 8PL
    Limited in The Registrar Of Companies For England And Wales, Cardiff
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address4th Floor, The White Building, Evesham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    WARWICK LIMITED - 2009-09-14
    PINEBELL LIMITED - 1987-06-23
    icon of addressThe White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,249,130 GBP2024-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    HATTON SPORTS LIMITED - 2000-09-04
    icon of addressThe White Building 4th Floor, 11 Evesham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,694,631 GBP2024-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-24
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.