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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baring, Alexander Nicholas John, The Hon

    Related profiles found in government register
  • Baring, Alexander Nicholas John, The Hon
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lake House, Grange Park, Alresford, SO24 9TG, England

      IIF 1
    • The Winery, Alresford Road, Itchen Stoke, Alresford, Hampshire, SO24 0QW, England

      IIF 2
    • White Lodge, Grange Park, Northington, Alresford, Hampshire, SO24 9TG

      IIF 3
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 4
  • Baring, Alexander Nicholas John, The Hon
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 5
  • Baring, Alexander Nicholas John, The Hon
    British film maker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 6
  • Baring, Alexander Nicholas John, The Hon
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Folly Hill, Itchen Stoke, Alresford, Hampshire, SO24 9TF, England

      IIF 7 IIF 8
  • Baring, Alexander Nicholas John
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 9
    • 1, London Road, Southampton, SO15 2AE, England

      IIF 10
  • Baring, Alexander Nicholas John
    British chairman of board keo films born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pullman House, Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, United Kingdom

      IIF 11
  • Baring, Alexander Nicholas John
    British film maker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Itchen Stoke Manor, Itchen Stoke, Alresford, Hampshire, SO24 0QT, United Kingdom

      IIF 12 IIF 13
    • Waterside, Midlington Road, Droxford, Southampton, SO32 3PD, United Kingdom

      IIF 14
  • Baring, Alexander Nicholas John
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Itchen Stoke Manor, Itchen Stoke, Alresford, Hampshire, SO24 0QT, United Kingdom

      IIF 15
  • Mr Alexander Nicholas John Baring
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Southampton, SO15 2AE, England

      IIF 16
  • The Hon Alexander Nicholas John Baring
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Folly Hill, Itchen Stoke, Alresford, Hampshire, SO24 9TF, England

      IIF 17 IIF 18 IIF 19
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
  • Baring, Alexander Nicholas John
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3YR, England

      IIF 22
  • Baring, Alexander Nicholas John
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, Great Sutton Street, London, EC1V 0BX, United Kingdom

      IIF 23
  • Baring, Alexander Nicholas John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Trinity Hill Road, Musbury, Axminster, EX13 8TB, England

      IIF 24
  • Baring, Alexander Nicholas John
    British film director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Trinity Hill Road, Musbury, Axminster, Devon, EX13 8TB

      IIF 25
    • Water House, Water Street, Berwick St. John, Shaftesbury, Dorset, SP7 0HS, England

      IIF 26
  • Baring, Alexander Nicholas John
    British

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
  • Baring, Alexander Nicholas John
    British film maker

    Registered addresses and corresponding companies
    • Itchen Stoke Manor, Itchen Stoke, Alresford, Hampshire, SO24 0QT

      IIF 28 IIF 29
  • Mr Alexander Nicholas John Baring
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    ACME FILMS LIMITED
    06770914
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2008-12-11 ~ 2010-11-01
    IIF 12 - Director → ME
    2008-12-11 ~ 2010-11-01
    IIF 29 - Secretary → ME
  • 2
    CROWDFUNDER LTD - now
    KEO PF.IT LIMITED
    - 2015-08-05 07831511
    3 Southview House St Austell Enterprise Park, Carclaze, St Austell, Cornwall, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-11-02 ~ 2012-04-01
    IIF 9 - Director → ME
  • 3
    GRANGE ESTATE VINE LLP
    - now OC364954
    GRANGE ESTATE WINES LLP
    - 2024-04-08 OC364954 11948518
    The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2011-05-25 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove members OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    GRANGE ESTATE WINES LIMITED
    - now 11948518 OC364954
    BURGES FIELD WINERY COMPANY LIMITED
    - 2024-04-11 11948518
    The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2019-04-16 ~ now
    IIF 2 - Director → ME
  • 5
    J ASHBURTON GRENADA LIMITED
    12212748
    Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2019-09-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-07 ~ 2022-05-29
    IIF 17 - Has significant influence or control OE
    2022-05-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KEO ENERGYSHARE LIMITED
    07663081
    Ground Floor Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-06-09 ~ 2012-04-01
    IIF 15 - Director → ME
  • 7
    KEO FOUNDATION
    08209853
    9-10 Great Sutton Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 8
    KEO NORTH LIMITED
    06770918
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-11 ~ 2012-04-01
    IIF 13 - Director → ME
    2021-07-20 ~ dissolved
    IIF 5 - Director → ME
    2008-12-11 ~ 2010-11-11
    IIF 28 - Secretary → ME
  • 9
    KEO PROPERTIES LIMITED
    05621470
    101 St John Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-11-14 ~ now
    IIF 4 - Director → ME
    2005-11-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KF REALISATIONS 2021 LIMITED
    - now 03138064
    KEO FILMS LIMITED
    - 2021-09-10 03138064 13505776
    KEO FILMS.COM LIMITED
    - 2013-02-20 03138064
    KEO FILMS LTD
    - 2000-10-18 03138064 13505776
    VIN LIMITED - 1996-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    1999-06-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LAND SOCIETY CIC
    08007458
    Pullman House Battle Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 11 - Director → ME
  • 12
    PORTOBELLO GAMES LIMITED
    04154096
    Waterside Midlington Road, Droxford, Southampton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2001-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 13
    R BARING GRENADA LIMITED
    12210824
    White Lodge, Grange Park, Northington, Alresford, England
    Active Corporate (3 parents)
    Officer
    2019-09-17 ~ now
    IIF 3 - Director → ME
  • 14
    RIVER COTTAGE LIMITED
    04821666
    Park Farm Trinity Hill Road, Musbury, Axminster, England
    Active Corporate (11 parents)
    Officer
    2012-09-18 ~ 2017-12-07
    IIF 24 - Director → ME
  • 15
    RIVER COTTAGE PARTNERSHIPS LTD - now
    HFW INTERACTIVE LIMITED
    - 2019-04-16 04736945
    Park Farm Trinity Hill Road, Musbury, Axminster, England
    Active Corporate (12 parents)
    Officer
    2005-10-26 ~ 2017-12-07
    IIF 26 - Director → ME
  • 16
    RIVER COTTAGE STORES LTD
    06206210
    Park Farm Trinity Hill Road, Musbury, Axminster, Devon, England
    Active Corporate (9 parents)
    Officer
    2011-03-08 ~ 2017-12-07
    IIF 25 - Director → ME
  • 17
    THE GRANGE HAMPSHIRE LLP
    OC439434
    Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-01-13 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    VINEYARDS OF HAMPSHIRE LIMITED
    15495296
    1 London Road, Southampton, England
    Active Corporate (9 parents)
    Officer
    2024-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-16 ~ 2025-11-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    WESSEX RIVERS TRUST
    - now 06822819
    WESSEX CHALK STREAM AND RIVERS TRUST
    - 2020-01-31 06822819
    The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2012-10-05 ~ now
    IIF 22 - Director → 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.