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

Paul Anthony Dunne

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

    Resident in United Kingdom

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

      IIF 1
  • Dunne, Paul Anthony
    Irish born in December 1975

    Resident in United Kingdom

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

      IIF 2
  • Mr Paul Anthony Dunne
    Irish born in December 1975

    Resident in England

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

      IIF 3
  • Mr Paul Anthony Dunne
    British born in December 1975

    Resident in England

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

      IIF 4 IIF 5
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 6 IIF 7
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 8
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 9
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, United Kingdom

      IIF 10 IIF 11
    • 27a, Kingfisher Court, Newbury, RG14 5SJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 15
  • Dunne, Paul Anthony
    Irish born in December 1975

    Resident in England

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

      IIF 16
  • Dunne, Paul Anthony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 17 IIF 18
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 19
    • Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 20
    • Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 21
  • Dunne, Paul Anthony
    British commercial director born in December 1975

    Resident in England

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

      IIF 22
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 23
    • Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 24
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 25
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 26 IIF 27
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 28
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 29
    • 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 30
    • 8, Eastcheap, First Floor, London, EC3M 1AE

      IIF 31
  • Dunne, Paul Anthony
    British director born in December 1975

    Resident in England

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

      IIF 32
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 36
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 37
    • 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 38
    • Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 39
  • Dunne, Paul Anthony
    British

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

      IIF 40
    • 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 41
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 42
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 43
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 44
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 45
    • 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 46
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 47
    • 8, Eastcheap, First Floor, London, EC3M 1AE, United Kingdom

      IIF 48
    • 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 49
    • Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 50
  • Dunne, Paul Anthony
    British senior business analyst

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

      IIF 51
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 52
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 53
  • Dunne, Paul Anthony

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

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 9 February 2026 and licensed under the Open Government Licence v3.0.