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

Dunn, Andrew James Alastair

    Related profiles found in government register
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 29
    • icon of address Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 30
  • Dunn, Andrew James Alastair
    British director of property company born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 31
  • Dunn, Andrew James Alastair
    British property born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Elm Park Road, London, SW3 6AU

      IIF 32
  • Dunn, Andrew James Alastair
    British property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ives Street, London, SW3 2ND

      IIF 33
    • icon of address 6, Eldon Road, London, W8 5PU

      IIF 34
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 35 IIF 36
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 37
  • Dunn, Andrew James Alastair
    British property director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 38
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Eldon Road, London, W8 5PU

      IIF 39
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 43 IIF 44
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 45
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 46
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 47 IIF 48
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 49 IIF 50 IIF 51
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 52
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 53 IIF 54
    • icon of address Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 55
    • icon of address 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 56
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 57
  • Dunn, Andrew James Alastair
    British chief executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, Hampshire, SO24 9FX, England

      IIF 58
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 59
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 60
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 61
    • icon of address Jubilee House, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 62
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 63
  • Dunn, Andrew James Alastair
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 64
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 65
  • Dunn, Andrew James Alastair
    British

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British director

    Registered addresses and corresponding companies
    • icon of address 82, Elm Park Road, London, SW3 6AU

      IIF 69
  • Dunn, Andrew James Alastair
    British property developer

    Registered addresses and corresponding companies
    • icon of address 6, Eldon Road, London, W8 5PU

      IIF 70
    • icon of address 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 71
  • Dunn, Alastair Andrew
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Alastair Andrew
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 77
    • icon of address Braishfield Manor, Braishfield, Romsey, Hampshire, SO51 0PS

      IIF 78 IIF 79 IIF 80
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, Hampshire, SO24 9FX, England

      IIF 81
    • icon of address Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 82
    • icon of address 2, Physic Place, London, SW3 4HQ, England

      IIF 83
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 84
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 85
  • Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 86
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Gaspe House, 66-72 The Esplanade, St Helier, JE1 2LH, Jersey

      IIF 87
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 88
  • Dunn, Alastair Andrew
    born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 89
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 90 IIF 91
  • Dunn, Andrew James Alastair

    Registered addresses and corresponding companies
    • icon of address 2, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 92
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield (nr Romsey), Hampshire, SO51 0PS, United Kingdom

      IIF 93
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 94
    • icon of address Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 95
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 96
  • Dunn, Alastair Andrew
    Scottish chair person born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 97
  • Dunn, Alastair Andrew
    Scottish company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 98
    • icon of address Wield Park, Preston Candover Road, Upper Wield, Alresford, SO24 9FX, England

      IIF 99
    • icon of address The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 100
  • Dunn, Alastair Andrew
    Scottish director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9RU, England

      IIF 101
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 102
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 103 IIF 104
  • Mr Alastair Andrew Dunn
    Scottish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 105
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    148 FR PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 86 Anson Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    icon of address Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 97 - Director → ME
  • 9
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,366,223 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 59 - Director → ME
  • 10
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,197,721 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address 33 Cavendish Square, London, England
    Active Corporate (6 parents, 122 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,710 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 33 - Director → ME
  • 15
    CR CHANDLERS FORD PLC - 2019-08-12
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 23 - Director → ME
  • 16
    CR HYDE PARK PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 17
    CR STRAND PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 1 Royal Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 65 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 99 - Director → ME
  • 20
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FINCHATTON 2012 LIMITED - 2019-07-17
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 105 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    FINCHATTON ELDON LLP - 2019-03-28
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 26
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    75,000 GBP2024-06-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 60 - Director → ME
  • 31
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-03-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 32
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,449 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 89 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 35
    icon of address Unit C Calder Way, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    MACSCO 56 LIMITED - 2013-04-05
    icon of address 10 Norwich Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 37
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 31 - Director → ME
  • 38
    REDFORD NOMINEES (NO.2) LIMITED - 2013-05-22
    MACSCO 59 LIMITED - 2013-04-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 39
    icon of address 72 Royal Hospital Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    CANDOVER DFB LTD - 2025-02-10
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 64 - Director → ME
  • 41
    TIL ACQUISITIONS LIMITED - 2006-05-09
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 12 - Director → ME
  • 42
    icon of address 3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-13 ~ now
    IIF 87 - Ownership of shares - More than 25%OE
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 43
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 63 - Director → ME
  • 44
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,319 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 2 - Director → ME
  • 45
    EARLSGATE LIMITED - 2021-11-15
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 27 - Director → ME
  • 46
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 47
    FINCHATTON LIMITED - 2013-10-07
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2002-02-07 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 22
  • 1
    icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    icon of calendar 2006-01-28 ~ 2020-01-29
    IIF 70 - Secretary → ME
  • 2
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-06-07
    IIF 20 - Director → ME
  • 3
    icon of address 4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ 2020-09-28
    IIF 18 - Director → ME
  • 4
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    icon of address Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-01-29
    IIF 72 - Director → ME
    icon of calendar 2013-10-07 ~ 2024-10-30
    IIF 62 - Director → ME
    icon of calendar 2013-10-07 ~ 2024-10-30
    IIF 92 - Secretary → ME
  • 5
    icon of address 33 Cavendish Square, London, England
    Active Corporate (6 parents, 122 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2020-04-23
    IIF 26 - Director → ME
  • 6
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2010-06-22
    IIF 32 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-06-22
    IIF 69 - Secretary → ME
  • 7
    icon of address Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-08-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-08-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC - 2018-03-20
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-20
    IIF 21 - Director → ME
  • 9
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-09-11
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    icon of calendar 2021-07-02 ~ 2021-07-21
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-09-11 ~ 2021-09-11
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
    icon of calendar 2018-06-28 ~ 2020-02-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FINCHATTON 2012 LIMITED - 2019-07-17
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2023-11-13
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-01-13 ~ 2020-02-07
    IIF 93 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2021-12-03
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-12-03
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-05-15 ~ 2018-10-18
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2021-12-03
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-12-03
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-11-21 ~ 2018-12-20
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HIGHWAY VEHICLE LEASING LIMITED - 1994-08-30
    HIGHWAY VEHICLE LEASING LIMITED - 1981-12-31
    THORNWOOD FINANCE LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 79 - Director → ME
  • 15
    HIGHWAY VEHICLE LEASING (1996) LIMITED - 1998-01-08
    HIGHWAY VEHICLE LEASING LIMITED - 1997-01-24
    HIGHWAY FINANCE HOLDINGS PLC - 1994-08-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 78 - Director → ME
  • 16
    HIGHWAY VEHICLE LEASING LIMITED - 1998-01-08
    GOULDITAR NO. 455 LIMITED - 1997-01-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1998-07-03
    IIF 73 - Director → ME
  • 17
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BMBC LTD - 2001-03-09
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ 2004-09-29
    IIF 76 - Director → ME
  • 18
    THORNWOOD INVESTMENTS LIMITED - 1986-08-07
    EARLSGATE HOLDINGS LIMITED - 1983-11-01
    icon of address Earlsgate House, St Ninians Road, Stirling
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2024-04-23
    IIF 74 - Director → ME
  • 19
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2014-04-10
    IIF 16 - Director → ME
  • 21
    TIL ACQUISITIONS LIMITED - 2006-05-09
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    icon of calendar 2006-01-22 ~ 2015-01-29
    IIF 80 - Director → ME
    icon of calendar 2020-04-01 ~ 2024-10-30
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ 2021-09-09
    IIF 100 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.