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 Michael Adrian Gunn

    Related profiles found in government register
  • Mr Michael Adrian Gunn
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 1
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 2 IIF 3
  • Gunn, Michael Adrian
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebed Lane, Old Arlesford, Hampshire, SO24 9RF, United Kingdom

      IIF 4
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 5
  • Gunn, Michael Adrian
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebeds House, Nettlebeds Lane, Old Alresford, Alresford, Hampshire, SO24 9RF, United Kingdom

      IIF 6
  • Gunn, Michael Adrian
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 7
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, United Kingdom

      IIF 8
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Shepreth Research Park, Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 12
  • Gunn, Michael Adrian
    British solicitor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nettlebed House, Nettlebeds Lane, Old Alresford, Alresford, Hampshire, SO24 9RF, United Kingdom

      IIF 13
  • Mr Michael Adrian Gunn
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woollards Lane, Great Shelford, Cambridge, CB22 5LZ, England

      IIF 14
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 15
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 19 IIF 20 IIF 21
  • Mr Michael Gunn
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 22
  • Gunn, Michael Adrian
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Well House, Doddiscombsleigh, Exeter, EX6 7PT, England

      IIF 23
  • Gunn, Michael Adrian
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 9 North End Farm Cottages, Cheriton, Alresford, SO24 0PW, United Kingdom

      IIF 24
    • icon of address Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, England

      IIF 25
    • icon of address Unit 7, 37-42 Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 26
    • icon of address Unit S13, Shoreditch Town Hall, 380 Old Street, London, EC1V 9LT, United Kingdom

      IIF 27
    • icon of address Unit S13, Shoreditch Town Hall, London, EC1V 9LT, United Kingdom

      IIF 28
    • icon of address Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 29 IIF 30 IIF 31
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 32 IIF 33 IIF 34
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 43 IIF 44 IIF 45
  • Gunn, Michael Adrian
    British legal director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY, England

      IIF 46
  • Gunn, Michael Adrian
    British

    Registered addresses and corresponding companies
    • icon of address Marldell Farmhouse, West Meon, Hampshire, GU32 1JP

      IIF 47
  • Gunn, Michael Adrian
    British company director

    Registered addresses and corresponding companies
    • icon of address Marldell Farmhouse, West Meon, Hampshire, GU32 1JP

      IIF 48
  • Gunn, Michael
    born in June 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Nettlebeds House, Nettlebeds Lane, Old Alresford, Hampshire, S024 9RF, England

      IIF 49
  • Gunn, Michael
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 50
  • Gunn, Michael

    Registered addresses and corresponding companies
    • icon of address Nettlebeds House, Nettlebeds Lane, Old Alresford, Alresford, Hampshire, SO24 9RF, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Unit S13 Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 1 Quality Court, Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 6
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,892 USD2023-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -798,444 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Unit 7, 37-42 Charlotte Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -338 GBP2017-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    63,940 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address The Well House, Doddiscombsleigh, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    GCR PROPERTY FINANCE LIMITED - 2015-05-28
    icon of address Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,273,891 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,582,723 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -149,564 GBP2024-04-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    916,053 GBP2023-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    444,206 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    986,342 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Maxwell Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,438,121 GBP2022-02-28
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -401,983 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,363 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,730 GBP2024-04-30
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,926,180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    909,607 GBP2024-09-30
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,672,213 GBP2021-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address Unit 7 37-42 Charlotte Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 29
    GLOBAL CITIZEN REALTY LIMITED - 2020-10-14
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,738 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 30
    icon of address 87 Mid Street, South Nutfield, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 51 - Secretary → ME
  • 31
    CITY OF LONDON BUSINESS CLUB LIMITED - 2014-02-24
    icon of address The Office 9 North End Farm Cottages, Cheriton, Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 24 - Director → ME
  • 32
    icon of address Unit S13 Shoreditch Town Hall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 28 - Director → ME
  • 33
    icon of address C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 34
    NAPIER INTERNATIONAL PROPERTIES LIMITED - 2004-04-27
    INTERNATIONAL HOMES OF DISTINCTION LIMITED - 2003-09-26
    icon of address C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 35
    icon of address 2 Shepreth Research Park, Station Road, Shepreth, Royston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    530,776 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 39 - Director → ME
Ceased 4
  • 1
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,892 USD2023-10-31
    Person with significant control
    icon of calendar 2017-10-27 ~ 2019-06-07
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -149,564 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-07-19 ~ 2025-04-10
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2008-05-22
    IIF 47 - Secretary → ME
  • 4
    NAPIER INTERNATIONAL PROPERTIES LIMITED - 2004-04-27
    INTERNATIONAL HOMES OF DISTINCTION LIMITED - 2003-09-26
    icon of address C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2008-08-14
    IIF 48 - 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.