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

Hadden-paton, Alasdair Kinloch

    Related profiles found in government register
  • Hadden-paton, Alasdair Kinloch
    British certified chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 1 Luke Street, London, EC2A 4PX, United Kingdom

      IIF 1
  • Hadden-paton, Alasdair Kinloch
    British chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hadden-paton, Alasdair Kinloch
    British chartered accountant director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pooles Lane, London, SW10 0RH, England

      IIF 9
  • Hadden-paton, Alasdair Kinloch
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Praxis, 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 10
  • Hadden-paton, Alasdair Kinloch
    British hotelier born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyckweed Farmhouse, Lambourn Woodlands, Hungerford, Berkshire, RG17 7TJ

      IIF 11
  • Hadden Paton, Alasdair Kinloch
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pooles Lane, London, SW10 4PU

      IIF 12
  • Hadden Paton, Alasdair Kinloch
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pooles Lane, London, SW10 4PU

      IIF 13
  • Hadden-paton, Alasdair Kinloch
    British chartered accountant born in October 1955

    Registered addresses and corresponding companies
  • Hadden-paton Bfp Aca, Alasdair Kinloch
    British chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pooles Lane, London, SW10 0RH, England

      IIF 21
  • Hadden-paton, Alasdair Kinloch
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH, England

      IIF 22
  • Hadden-paton, Alasdair Kinloch
    British businessman born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Pond Place, London, SW3 6TF, England

      IIF 23
  • Hadden-paton, Alasdair Kinloch
    British chartered accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Pooles Lane, London, SW10 0RH, United Kingdom

      IIF 24
  • Hadden-paton, Alasdair Kinloch
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Pooles Lane, London, SW10 0RH

      IIF 25
    • icon of address 30, Pooles Lane, London, SW10 0RH, England

      IIF 26
  • Hadden-paton, Alasdair Kinloch
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Pooles Lane, London, SW10

      IIF 27
    • icon of address 30, Pooles Lane, London, SW10 0RH, United Kingdom

      IIF 28 IIF 29
    • icon of address 70, Conduit Street, London, W1S 2GF, England

      IIF 30
    • icon of address C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, TS18 3EX, England

      IIF 31
  • Hadden Paton, Alasdair Kinloch
    British hotelier born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243-247 Pavilion Road, London, SW1X 0BP

      IIF 32
  • Hadden-paton, Alasdair Kinloch
    British

    Registered addresses and corresponding companies
  • Hadden-paton, Alasdair Kinloch
    British chartered accountant

    Registered addresses and corresponding companies
  • Hadden-paton, Alasdair Kinloch

    Registered addresses and corresponding companies
    • icon of address 2b Pond Place, London, SW3 6TF

      IIF 49
  • Hadden Paton, Alasdair
    born in October 1955

    Registered addresses and corresponding companies
    • icon of address 243-247, Pavilion Road, London, SW1X 0BP, United Kingdom

      IIF 50
  • Mr Alasdair Kinloch Hadden-paton
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pooles Lane, Lots Road, London, SW10 0RH, England

      IIF 51
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 52
  • Mr Alasdair Kinloch Hadden-paton
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW

      IIF 53 IIF 54
    • icon of address 30, Pooles Lane, London, SW10 0RH, England

      IIF 55
    • icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR, England

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Kilspindie Crescent, Dundee, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,056,381 GBP2023-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 9 - Director → ME
  • 2
    CREATING8PLACES LTD - 2023-01-10
    AFFORDABLE HOUSES TO OWN LTD - 2022-12-20
    icon of address 30 Pooles Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -514,968 GBP2024-05-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    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
  • 4
    RBCO 35 LIMITED - 1990-03-07
    icon of address 56 Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    DSCSS INVESTOR A LLP - 2010-09-16
    DSCSS ENHANCED ANNUITIES ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 22 - LLP Member → ME
  • 6
    FRANKLIN PROPERTY & INVESTMENTS LIMITED - 1995-05-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    NITEL LIMITED - 1998-02-23
    icon of address Windmill Hill Golf Course, Tattenhoe Lane Bletchley, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-10-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    GREENPLACE LIMITED - 1995-11-01
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    36 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Peter Scholl & Co. Solicitors, 20-21 Jockey's Fields, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Peter Scholl & Co. Solicitors, 20-21 Jockey's Fields, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SWIFT CROSSING DIGITAL LTD - 2022-09-21
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,251 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 8 - Director → ME
  • 13
    RBCO 249 LIMITED - 1997-11-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1998-05-06 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    TINKALINK LTD - 2016-10-21
    WRINKLE NETWORKS LIMITED - 2016-02-20
    icon of address 30 Pooles Lane Lots Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,054 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-11-17
    IIF 30 - Director → ME
  • 2
    DUKE STREET CAPITAL STRUCTURED SOLUTIONS NO.1 (FEEDER) LLP - 2010-09-22
    DSCSS HOME REVERSIONS ADVISORS LLP - 2006-06-06
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2019-03-20
    IIF 50 - LLP Member → ME
  • 3
    DIPLEMA 226 LIMITED - 1990-05-30
    icon of address Holtwood House, Axmansford, Tadley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 18 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 43 - Secretary → ME
  • 4
    CHARGEVINE LIMITED - 1987-06-12
    icon of address Holtwood House, Axmansford, Tadley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 19 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 38 - Secretary → ME
  • 5
    icon of address Holywood House, Axmansford, Tadley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 14 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 41 - Secretary → ME
  • 6
    CHANCE HOLDINGS PLC - 2008-09-19
    GIBSON-CHANCE MUSIC LIMITED - 1984-11-19
    GIBSONS BACKGROUND MUSIC LIMITED - 1981-12-31
    KUTACRE LIMITED - 1980-12-31
    icon of address Holtwood House, Axmansford, Tadley, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    695,581 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-10-02
    IIF 2 - Director → ME
    icon of calendar ~ 2024-10-02
    IIF 36 - Secretary → ME
  • 7
    DIPLEMA 224 LIMITED - 1990-05-09
    icon of address Holtwood House, Axmansford, Tadley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 17 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 42 - Secretary → ME
  • 8
    DIPLEMA 223 LIMITED - 1990-05-17
    icon of address Holtwood House, Axmansford, Tadley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 20 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 39 - Secretary → ME
  • 9
    icon of address Holtwood House, Axmansford, Tadley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 15 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 40 - Secretary → ME
  • 10
    icon of address C/o Anderson Barrowcliffe Llp, 3 Kingfisher Way, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,107 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2024-07-24
    IIF 31 - Director → ME
  • 11
    DUKES HOTEL HOLDINGS LIMITED - 1995-12-22
    ARTHUR RAPP LIMITED - 1989-03-10
    ROANBEECH LIMITED - 1980-12-31
    icon of address 35 36 37 & 38 St. James's Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,498,108 GBP2024-03-31
    Officer
    icon of calendar 1994-04-08 ~ 2006-09-08
    IIF 5 - Director → ME
    icon of calendar 1994-04-08 ~ 2006-09-08
    IIF 46 - Secretary → ME
  • 12
    icon of address 23 Kings Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,413,769 GBP2024-12-31
    Officer
    icon of calendar 2001-05-25 ~ 2006-05-25
    IIF 33 - Secretary → ME
  • 13
    THE ORIGINAL DESIGN PARTNERSHIP LIMITED - 2017-07-06
    icon of address C/o Bdo Llp 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-25 ~ 2014-12-08
    IIF 12 - Director → ME
  • 14
    icon of address Purchas Road, Didcot, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2018-01-04
    IIF 11 - Director → ME
  • 15
    DIPLEMA 222 LIMITED - 1990-05-03
    icon of address Holtwood House, Axmansford, Tadley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-05-20
    IIF 16 - Director → ME
    icon of calendar ~ 1998-05-20
    IIF 37 - Secretary → ME
  • 16
    STARLIGHT FOUNDATION LIMITED - 1998-06-10
    icon of address 227 Shepherd's Bush Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2023-11-22
    IIF 13 - Director → ME
  • 17
    STREAMGRADE LIMITED - 1992-02-10
    icon of address 227 Shepherd's Bush Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -790 GBP2024-03-31
    Officer
    icon of calendar 2002-10-21 ~ 2023-11-22
    IIF 32 - Director → ME
  • 18
    THEO FENNELL LIMITED - 2017-06-29
    THEO FENNELL PLC - 2013-10-09
    HOUSETREE LIMITED - 1985-12-18
    icon of address Bdo Llp 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2014-12-08
    IIF 27 - Director → ME
    icon of calendar 2012-12-07 ~ 2014-12-08
    IIF 49 - Secretary → ME
  • 19
    DRUMMOND CONSTRUCTION LIMITED. - 1990-04-09
    SOLEROST LIMITED - 1984-07-03
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 2006-05-19
    IIF 4 - Director → ME
    icon of calendar ~ 2006-05-19
    IIF 34 - Secretary → ME
  • 20
    SWIFT CROSSING DIGITAL LTD - 2022-09-21
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,251 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2024-02-29
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    NETWORKING REDEFINED LTD - 2014-05-08
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    68,191 GBP2021-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2022-06-07
    IIF 10 - Director → ME
    icon of calendar 2014-03-26 ~ 2017-01-12
    IIF 1 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-09-07
    IIF 26 - Director → ME
  • 22
    THEO FENNELL HOLDINGS PLC - 2015-10-14
    MIRFIELD 1964 PLC - 2015-10-14
    icon of address C/o Bdo Llp, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2014-08-11
    IIF 23 - 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.