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 Paul Anthony Dunne

    Related profiles found in government register
  • Mr Paul Anthony Dunne
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Summerlands Road, Eastleigh, SO50 7AQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 3 IIF 4
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 5
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 6
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, United Kingdom

      IIF 7 IIF 8
    • icon of address 27a, Kingfisher Court, Newbury, RG14 5SJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 12
  • Mr Paul Anthony Dunne
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Deer Herbs Ltd, Varden Road, Pershore, WR10 2JQ, United Kingdom

      IIF 13
  • Dunne, Paul Anthony
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 8 Eastcheap, London, EC3M 1AE

      IIF 14
    • icon of address Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 15
    • icon of address Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 16
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 17
    • icon of address 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 18 IIF 19
    • icon of address 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 20
    • icon of address 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 21
    • icon of address 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 22
    • icon of address 8, Eastcheap, First Floor, London, EC3M 1AE

      IIF 23
  • Dunne, Paul Anthony
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 24
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 30 IIF 31
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 32
    • icon of address 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 33
    • icon of address Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 34
    • icon of address Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 35
    • icon of address Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 36
  • Dunne, Paul Anthony
    Irish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Deer Herbs Ltd, Varden Road, Pershore, WR10 2JQ, United Kingdom

      IIF 37
  • Paul Anthony Dunne
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Keytec East, Pershore, Worcestershire, WR10 2JQ, United Kingdom

      IIF 38
  • Dunne, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 39
    • icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 40
    • icon of address 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 41
    • icon of address 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 42
    • icon of address 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 43
    • icon of address 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 44
    • icon of address 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 45
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 46
    • icon of address 8, Eastcheap, First Floor, London, EC3M 1AE, United Kingdom

      IIF 47
    • icon of address 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 48
    • icon of address Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 49
  • Dunne, Paul Anthony
    British senior business analyst

    Registered addresses and corresponding companies
    • icon of address 1st Floor 8 Eastcheap, London, EC3M 1AE

      IIF 50
    • icon of address Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 51
    • icon of address 1st Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 52
  • Dunne, Paul Anthony
    Irish food manufacturing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Keytec East, Pershore, Worcestershire, WR10 2JQ, United Kingdom

      IIF 53
  • Dunne, Paul Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    PORTAFINA INVESTMENT MANAGEMENT LTD - 2023-07-07
    icon of address Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,571,706 GBP2022-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-12-13 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-07-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    ADVISER CHARGE FACTORING LTD - 2013-10-24
    A C FACTORING LIMITED - 2009-07-28
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Red Deer Herbs Ltd, Varden Road, Pershore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    278,730 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Affinity House, Sir Thomas Longley Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,108 GBP2024-12-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 35 - Director → ME
  • 12
    RED DEER FARM HERBS LIMITED - 1988-12-01
    icon of address 2 Keytec East, Pershore, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,933,622 GBP2024-10-31
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-08-26 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    37,246 GBP2025-03-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2020-08-28
    IIF 32 - Director → ME
    icon of calendar 2019-04-16 ~ 2020-08-28
    IIF 46 - Secretary → ME
  • 2
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-03 ~ 2023-03-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    FOSTER DENOVO EVENT MANAGEMENT LIMITED - 2017-10-05
    icon of address 1st Floor 8 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2018-01-30
    IIF 14 - Director → ME
    icon of calendar 2007-02-01 ~ 2018-01-30
    IIF 50 - Secretary → ME
  • 4
    FOSTER DENOVO ENROLSME LIMITED - 2018-01-02
    SEQUEL RESEARCH LIMITED - 2013-10-17
    icon of address 1st Floor, 8 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2018-01-30
    IIF 21 - Director → ME
    icon of calendar 2012-06-22 ~ 2018-01-30
    IIF 44 - Secretary → ME
  • 5
    FOSTER DENOVO GROUP PLC - 2016-11-28
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2018-01-30
    IIF 19 - Director → ME
    icon of calendar 2007-02-01 ~ 2018-01-30
    IIF 52 - Secretary → ME
  • 6
    icon of address Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2018-01-30
    IIF 16 - Director → ME
    icon of calendar 2009-07-21 ~ 2018-01-30
    IIF 39 - Secretary → ME
  • 7
    FD HOLDINGS LTD - 2007-08-07
    icon of address Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2018-01-30
    IIF 15 - Director → ME
    icon of calendar 2007-01-26 ~ 2018-01-30
    IIF 51 - Secretary → ME
  • 8
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2018-01-30
    IIF 22 - Director → ME
    icon of calendar 2010-11-17 ~ 2018-01-30
    IIF 45 - Secretary → ME
  • 9
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-08-28
    IIF 33 - Director → ME
    icon of calendar 2018-12-13 ~ 2020-08-28
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2018-12-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    SD LISTER LIMITED - 2015-06-25
    SINFONIA DIRECT LIMITED - 2015-03-12
    TENET (2007) LIMITED - 2010-12-31
    FOSTER DENOVO LIMITED - 2007-08-07
    CAPITAL PLANNING PARTNERS LIMITED - 2005-10-04
    INTERDEPENDENCE SERVICES LIMITED - 2005-04-27
    ADVISER CONNECT LIMITED - 1999-04-30
    ROWAN (105) LIMITED - 1999-03-26
    icon of address 5 Lister Hill, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-08-02
    IIF 40 - Secretary → ME
  • 11
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-08 ~ 2023-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    ADVISER CHARGE FACTORING LTD - 2013-10-24
    A C FACTORING LIMITED - 2009-07-28
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address Affinity House, Sir Thomas Longley Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-10-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,108 GBP2024-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2025-04-30
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-11-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    icon of address Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2025-04-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2022-08-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    EMPLOYER PARTNERSHIP LIMITED - 2005-11-21
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ 2018-01-30
    IIF 23 - Director → ME
    icon of calendar 2012-04-06 ~ 2018-01-30
    IIF 47 - Secretary → ME
  • 17
    FDWM LIMITED - 2009-03-17
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2018-01-30
    IIF 18 - Director → ME
    icon of calendar 2008-11-19 ~ 2018-01-30
    IIF 42 - Secretary → ME
  • 18
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-01-30
    IIF 20 - Director → ME
    icon of calendar 2017-09-29 ~ 2018-01-30
    IIF 43 - 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.