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

Dunsdon, David Henry

    Related profiles found in government register
  • Dunsdon, David Henry
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldunell House, Dawes Court, Esher, Surrey, KT10 9QD, England

      IIF 1
    • icon of address Coldunell House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Coldunell House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 6 IIF 7
    • icon of address Coldunell House, High Street, Esher, KT10 9QD, United Kingdom

      IIF 8 IIF 9
    • icon of address Coldunell House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, KT10 9QD, England

      IIF 14
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, KT10 9QD, United Kingdom

      IIF 15
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Dunsdon, David Henry
    British compant director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lukyns, Holmbury Road, Ewhurst, Surrey, GU6 7SJ, England

      IIF 20
  • Dunsdon, David Henry
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Dunsdon, David Henry
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldunell House, Dawes Court, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 27 IIF 28
    • icon of address Crews Hill House, Alfrick, Worcester, WR6 5HF, England

      IIF 29
  • Mr David Henry Dunsdon
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldunell House, Dawes Court, Esher, Surrey, KT10 9QD

      IIF 30
    • icon of address Coldunell House, Dawes Court, Esher, Surrey, KT10 9QD, England

      IIF 31
    • icon of address Coldunell House, Dawes Court, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 32 IIF 33
    • icon of address Coldunell House, Dawes Court High Street, Esher, Surrey, KT10 9QD

      IIF 34
    • icon of address Coldunell House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 35 IIF 36 IIF 37
    • icon of address Coldunell House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 40 IIF 41
    • icon of address Coldunell House, High Street, Esher, KT10 9QD, United Kingdom

      IIF 42 IIF 43
    • icon of address Coldunell House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, KT10 9QD, United Kingdom

      IIF 48
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD

      IIF 49
    • icon of address Dawes Court House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 50
    • icon of address Dawes Court House, High Street, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Porchway House, P.o. Box 488, Esher, Surrey, KT10 1EY

      IIF 55
    • icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 56
  • Mr David Henry Dunsdon
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldunell House, Dawes Court, Esher, Surrey, KT10 9QD, United Kingdom

      IIF 57
  • Mr David Henry Dunsdon
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldunell House, Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,000 GBP2018-03-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address Coldunell House, Dawes Court High Street, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    621,080 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Dawes Court House, Dawes Court, High Street, Esher Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 4
    ADVANCED TECHNICAL INDUSTRY LIMITED - 2020-05-29
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,152 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,649 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    517,395 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    COLDUNELL FINANCE LIMITED - 1984-08-02
    icon of address Dawes Court House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    58,057,808 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 21 - Director → ME
  • 10
    JOHN DUNSDON TRADING LIMITED - 1982-06-28
    icon of address Coldunell House, Dawes Court, Esher, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    57,596,839 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,004,276 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    JD LAND HOLDINGS (2) LIMITED - 2023-05-11
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Coldunell House, High Street, Esher, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Dawes Court House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Dawes Court House Dawes Court, High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,121 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Michael George & Co, Dawes Court House Dawes Court, High Street, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -237 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Coldunell House, High Street, Esher, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address Coldunell House, Dawes Court, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,360 GBP2024-03-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,850 GBP2024-03-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    THE ROYAL HOTEL WINCHESTER LIMITED - 2023-05-08
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address Coldunell House, Dawes Court, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,598 GBP2024-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Coldunell House, Dawes Court, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,022,207 GBP2024-03-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address Broad Street Chambers, 18 Broad Street, Bromyard, Herefordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    67,818 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address Dawes Court House Dawes Court, High Street, Esher, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 30
    THE MITRE HOTEL LIMITED - 2023-05-17
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271,098 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address Coldunell House, Dawes Court High Street, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    621,080 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-30
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    517,395 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2024-12-30
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 3
    COLDUNELL FINANCE LIMITED - 1984-08-02
    icon of address Dawes Court House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    58,057,808 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JOHN DUNSDON TRADING LIMITED - 1982-06-28
    icon of address Coldunell House, Dawes Court, Esher, Surrey
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    57,596,839 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-17
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,004,276 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-30
    IIF 58 - Has significant influence or control OE
  • 6
    icon of address Dawes Court House Dawes Court, High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,121 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    IIF 55 - Has significant influence or control OE
  • 7
    icon of address Coldunell House, Dawes Court, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,360 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-30
    IIF 31 - Has significant influence or control OE
  • 8
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,850 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-04 ~ 2024-12-30
    IIF 40 - Has significant influence or control OE
  • 9
    THE ROYAL HOTEL WINCHESTER LIMITED - 2023-05-08
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2024-12-30
    IIF 45 - Has significant influence or control OE
  • 10
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-09 ~ 2024-12-30
    IIF 44 - Has significant influence or control OE
  • 11
    icon of address Coldunell House, High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-09 ~ 2024-12-30
    IIF 46 - Has significant influence or control OE
  • 12
    icon of address Coldunell House, Dawes Court, Esher, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,022,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-03-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    THE MITRE HOTEL LIMITED - 2023-05-17
    icon of address Coldunell House Dawes Court, High Street, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2024-11-28
    IIF 54 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.