logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Duncan John Bain

    Related profiles found in government register
  • Mr Duncan John Bain
    British born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 1 IIF 2
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, United Kingdom

      IIF 3 IIF 4
  • Mr Duncan John Bain
    British, born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 5 IIF 6
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 7
  • Mr Duncan John Bain
    British, born in February 1949

    Registered addresses and corresponding companies
    • icon of address Tuiles Rouges, Rue De Putron, St Peter Port, GY1 2TE, Guernsey

      IIF 8
  • Bain, Duncan John
    British aromatherapy born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Tuiles Rouges Rue De Putron, St Peter Port, Guernsey, GY1 2TE

      IIF 9
  • Bain, Duncan John
    British company director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 10
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 11
    • icon of address Abbey House, 25 Clarendon Road, C/o Wis-a4c, Redhill, RH1 1QZ, England

      IIF 12
    • icon of address C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 13 IIF 14
  • Bain, Duncan John
    British director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 15
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, United Kingdom

      IIF 16 IIF 17
    • icon of address River Bank House, Bishopstoke Road, Bishopstoke, Eastleigh, SO50 6BF, England

      IIF 18
    • icon of address Tuiles Rouges, Rue De Putron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 19
  • Bain, Duncan John
    British none born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Tuiles Rouge, Rue De Putron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 20
  • Bain, Duncan John
    British, director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 21
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 22
    • icon of address C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 23
  • Bain, Duncan John
    British, none born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Tuiles Rouges, Rye De Pwtron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 24
    • icon of address Twiles Rouges, Rue De Putron, St Peter Port, GY1 2TE, Guernsey

      IIF 25
  • Bain, Duncan John
    British company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address Mountview Coombe Wood Road, Kingston Upon Thames, Surrey, KT2 7JY

      IIF 26
  • Bain, Duncan John
    British

    Registered addresses and corresponding companies
    • icon of address Tuiles Rouges Rue De Putron, St Peter Port, Guernsey, GY1 2TE

      IIF 27
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 28
  • Bain, Duncan John
    British director

    Registered addresses and corresponding companies
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 29
  • Bain, Duncan John
    British property holding

    Registered addresses and corresponding companies
    • icon of address Tules Rouges, Rue De Putron, St Peter Port, Channel Islands, GY1 2TE

      IIF 30
  • Bain, Duncan John, Mr.

    Registered addresses and corresponding companies
    • icon of address Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    MARINE VENTURES (POOLE) LIMITED - 2010-05-11
    AROMACARE LIMITED - 2009-09-07
    NATURAL EMPORIUM LIMITED - 2003-11-07
    icon of address 229 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-11-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Fareham House, 69 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    OAKPOWER LIMITED - 2000-06-23
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-07-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    LEICESTER STUDENT LIVING LTD - 2016-09-19
    icon of address C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,275 GBP2024-08-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,308 GBP2024-08-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Tuiles Rouges, Rue De Putron, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-02-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Ownership of shares - More than 25%OE
  • 8
    icon of address Abbey House 25 Clarendon Road, C/o Wis-a4c, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,457 GBP2024-08-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 12 - Director → ME
  • 9
    CERONVIEW LIMITED - 2005-02-18
    icon of address 24 Park Road South, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2004-09-15 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Park Road South, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Mill, Kingsteignton Road, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-08-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 18 - Director → ME
  • 14
    NATURAL TOUCH LIMITED - 2020-02-17
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,259 GBP2018-08-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -318 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 23 - Director → ME
  • 17
    NATURAL TOUCH AROMATHERAPY LTD - 2020-02-06
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    MARINE VENTURES (POOLE) LIMITED - 2010-05-11
    AROMACARE LIMITED - 2009-09-07
    NATURAL EMPORIUM LIMITED - 2003-11-07
    icon of address 229 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2010-02-22
    IIF 9 - Director → ME
  • 2
    LEICESTER STUDENT LIVING LTD - 2016-09-19
    icon of address C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,275 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    FORAY 385 LIMITED - 1992-03-20
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    icon of calendar 1992-09-14 ~ 1994-02-11
    IIF 26 - Director → ME
  • 4
    NATURAL TOUCH LIMITED - 2020-02-17
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,259 GBP2018-08-31
    Officer
    icon of calendar 2002-11-30 ~ 2018-07-31
    IIF 29 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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