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 Jonathan Peter Dunman

    Related profiles found in government register
  • Mr Jonathan Peter Dunman
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E The Loddon Centre, Stroudley Road, Basingstoke, RG24 8FL, England

      IIF 1
  • Mr Jonathan Peter Dunman
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank, Belbins, Romsey, SO51 0PE

      IIF 2
  • Mr Jon Dunman
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E The Loddon Centre, Stroudley Road, Basingstoke, RG24 8FL, England

      IIF 3
  • Dunman, Jonathan Peter
    English accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westacott Road, Barnstaple, Devon, EX32 8TA, England

      IIF 4
  • Dunman, Jonathan Peter
    English chairman born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, The Loddon Centre, Stroudley Road, Basingstoke, Hants, RG24 8FL, England

      IIF 5
  • Dunman, Jonathan Peter
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB, United Kingdom

      IIF 6
  • Dunman, Jonathan Peter
    English finance director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB

      IIF 7 IIF 8
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB, England

      IIF 9 IIF 10
  • Dunman, Jonathan Peter
    English management consultant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Shepperton Marina, Felix Lane, Shepperton, TW17 8NS, United Kingdom

      IIF 11
  • Dunman, Jonathan Peter
    English retired born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, The Crescent, Romsey, SO51 7NG, England

      IIF 12
  • Dunman, Jonathan Peter
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramleys, The Crescent, Romsey, SO51 7NG, England

      IIF 13
    • icon of address Willow Bank, Belbins, Romsey, Hants, SO51 0PE, United Kingdom

      IIF 14
    • icon of address Willowbank, Belbins, Romsey, SO51 0PE, England

      IIF 15 IIF 16
  • Dunman, Jonathan Peter
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Portwall Lane, Bristol, BS1 6NA

      IIF 17 IIF 18
  • Dunman, Jonathan Peter
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Dunman, Jon
    English director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E The Loddon Centre, Stroudley Road, Basingstoke, RG24 8FL, England

      IIF 27
  • Dunman, Jonathan Peter
    English accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 28
  • Mr Jon Dunman
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramleys, The Crescent, Romsey, SO51 7NG, England

      IIF 29 IIF 30
  • Dunman, Jonathan Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Willowbank, Belbins, Romsey, Hampshire, SO51 0PE

      IIF 31
  • Peter Dunman, Jonathan
    English accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 32
  • Dunman, Jon
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, The Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, United Kingdom

      IIF 33
    • icon of address Bramleys, The Crescent, Romsey, SO51 7NG, England

      IIF 34
  • Dunman, Jon
    British company director/accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Devon Homes Building, Westacott Road, Barnstaple, Devon, EX32 8TA, England

      IIF 35
    • icon of address North Devon Homes Building, Westacott Road, Barnstaple, EX32 8TA, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bramleys, The Crescent, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,048 GBP2021-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    WORKWEAR 2 U LIMITED - 2023-12-28
    icon of address Unit E The Loddon Centre, Stroudley Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Bramleys, The Crescent, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit E The Loddon Centre, Stroudley Road, Basingstoke, Hants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,677 GBP2020-12-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Waterloo House, Waterloo Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,594,093 GBP2019-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Willow Bank, Belbins, Romsey, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Willowbank, Belbins, Romsey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Willowbank, Belbins, Romsey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Willow Bank, Belbins, Romsey, Hants
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,327 GBP2015-08-31
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 19 - Director → ME
Ceased 21
  • 1
    ERINACEOUS PROPERTY MAINTENANCE LIMITED - 2008-04-16
    SPRING GROVE PROPERTY MAINTENANCE LIMITED - 2006-12-13
    SPRING GROVE PROPERTY MAINTENANCE PLC - 2006-07-20
    SUPREMEJOB LIMITED - 1997-10-13
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2008-09-22
    IIF 26 - Director → ME
  • 2
    NDH TRADING LIMITED - 2016-03-18
    icon of address Westacott Road, Barnstaple, Devon, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2021-02-09
    IIF 4 - Director → ME
  • 3
    VENTHER LIMITED - 1994-12-22
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2001-12-27
    IIF 21 - Director → ME
    icon of calendar 1998-03-13 ~ 2001-12-27
    IIF 31 - Secretary → ME
  • 4
    H.P.S. FACILITIES MANAGEMENT LIMITED - 2005-01-18
    MAKERS HAYWARDS PROPERTY SERVICES LIMITED - 2003-07-16
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2008-09-22
    IIF 20 - Director → ME
  • 5
    WM MORRISON CONVENIENCE STORES LTD - 2015-11-04
    icon of address Smith & Williamson Llp, Portwall Place Portwall Lane, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2016-10-17
    IIF 17 - Director → ME
  • 6
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2016-12-08
    IIF 32 - Director → ME
  • 7
    WM MORRISON CONVENIENCE LIMITED - 2015-12-07
    icon of address Smith & Williamson Llp, Portwall Place Portwall Lane, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-25 ~ 2016-10-17
    IIF 18 - Director → ME
  • 8
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2016-10-17
    IIF 28 - Director → ME
  • 9
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2008-09-22
    IIF 25 - Director → ME
  • 10
    D & G GROUP LIMITED - 2023-07-26
    icon of address 17 Brewhouse Lane, Putney Wharf, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    30,910 GBP2022-03-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-24
    IIF 11 - Director → ME
  • 11
    icon of address Unit E The Loddon Centre, Stroudley Road, Basingstoke, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    27,024 GBP2023-06-19 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-10-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-10-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2008-09-22
    IIF 24 - Director → ME
  • 13
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -944,248 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2023-07-28
    IIF 6 - Director → ME
  • 14
    RICHBOROUGH ESTATES (PC) LIMITED - 2021-09-29
    icon of address Waterloo House, Waterloo Street, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -494,472 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2023-07-28
    IIF 10 - Director → ME
  • 15
    icon of address Waterloo House, Waterloo Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,815,181 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-07-28
    IIF 9 - Director → ME
  • 16
    HOT PROPERTY INVESTMENTS LIMITED - 2005-01-18
    icon of address Waterloo House, Waterloo Street, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,396,844 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-07-28
    IIF 8 - Director → ME
  • 17
    ROBT. HAWKINS (CONTRACTORS) LIMITE) - 2004-06-21
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2008-09-22
    IIF 22 - Director → ME
  • 18
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2008-09-22
    IIF 23 - Director → ME
  • 19
    icon of address North Devon Homes Building, Westacott Road, Barnstaple, Devon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-01-20
    IIF 35 - Director → ME
  • 20
    icon of address North Devon Homes Building, Westacott Road, Barnstaple, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-01-20
    IIF 36 - Director → ME
  • 21
    COTTON GRAPHICS LIMITED - 2023-12-21
    icon of address C/o Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,930 GBP2021-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2023-12-20
    IIF 33 - 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.