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 Patrick Spencer Gaynor

    Related profiles found in government register
  • Mr Patrick Spencer Gaynor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 1
  • Mr Patrick Spencer Gaynor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 2
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 3
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 4
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN, England

      IIF 5
    • Milland House Courtyard, Milland, Nr Liphook, West Sussex, GU30 7JN

      IIF 6
  • Gaynor, Patrick Spencer
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 7
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 8
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 9
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN, England

      IIF 10
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 11
  • Gaynor, Patrick Spencer
    British lawyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Milland House, Courtyard, Milland Milland Lane, Liphook, West Sussex, GU30 7JN

      IIF 12
    • Milland House, Milland, Liphook, West Sussex, GU30 7JN

      IIF 13
    • Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 14
  • Gaynor, Patrick Spencer
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bentalls, Basildon, Essex, SS14 3BS

      IIF 15
  • Gaynor, Patrick Spencer
    British solicitor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Milland House, Milland, Liphook, West Sussex, GU30 7JN

      IIF 16 IIF 17
  • Gaynor, Patrick Spencer
    British company director born in September 1954

    Registered addresses and corresponding companies
    • 18 Colestown Street, London, SW11 3EH

      IIF 18
  • Gaynor, Patrick Spencer
    British director and commercial lawyer born in September 1954

    Registered addresses and corresponding companies
    • 61 Freshfields Whitefriars, 65 Fleet Street, London, EC4Y 1HS

      IIF 19
  • Gaynor, Patrick Spencer
    British solicitor born in September 1954

    Registered addresses and corresponding companies
    • 18 Colestown Street, London, SW11 3EH

      IIF 20
  • Gaynor, Patrick Spencer
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 21
  • Gaynor, Patrick
    British lawyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Linch Old Rectory, Redford, Midhurst, West Sussex, GU29 0QD

      IIF 22 IIF 23
  • Gaynor, Patrick
    British solicitor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Linch Old Rectory, Redford, Midhurst, West Sussex, GU29 0QD

      IIF 24
  • Gaynor, Patrick Spencer
    British

    Registered addresses and corresponding companies
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 25
  • Gaynor, Patrick Spencer
    British solicitor

    Registered addresses and corresponding companies
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 26
    • Milland House Courtyard, Milland, Nr Liphook, West Sussex, GU30 7JN

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    Milland House Courtyard, Milland Lane, Liphook, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    884,076 GBP2023-05-31
    Officer
    2000-04-25 ~ now
    IIF 9 - director → ME
    2000-04-25 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    Milland House Court Yard, Milland, Liphook, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    581,188 GBP2023-05-31
    Officer
    1997-02-07 ~ now
    IIF 8 - director → ME
    2000-01-13 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,818 GBP2024-01-28
    Officer
    2024-06-22 ~ now
    IIF 7 - director → ME
  • 4
    INTEMEX LIMITED - 2015-12-15
    Milland House Courtyard, Milland Lane, Liphook, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    225,078 GBP2023-12-29
    Officer
    2015-12-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Officer
    2007-09-03 ~ now
    IIF 21 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 6
    Milland House Courtyard, Milland, Nr Liphook, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    1,420,754 GBP2023-05-31
    Officer
    2000-06-16 ~ now
    IIF 12 - director → ME
    2000-06-16 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    Company number 06221246
    Non-active corporate
    Officer
    2007-08-09 ~ now
    IIF 16 - director → ME
Ceased 11
  • 1
    ASG EBT LIMITED - 2011-05-10
    ASGH LIMITED - 2011-05-09
    1 Bentalls, Basildon, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2010-05-13 ~ 2015-07-27
    IIF 15 - director → ME
  • 2
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    8 Waldegrave Road, Teddington, London
    Corporate (4 parents, 10 offsprings)
    Officer
    2008-10-13 ~ 2011-01-19
    IIF 11 - director → ME
  • 3
    BARNCREST NO.162 LIMITED - 2003-02-24
    Cox's Green, Wrington, Bristol
    Corporate (3 parents, 4 offsprings)
    Officer
    2003-03-13 ~ 2014-12-22
    IIF 22 - director → ME
  • 4
    BARNCREST NO. 236 LIMITED - 2007-08-20
    Coxs Green, Wrington, Bristol, Avon
    Dissolved corporate (3 parents)
    Officer
    2007-09-11 ~ 2014-12-22
    IIF 13 - director → ME
  • 5
    Milland House Court Yard, Milland, Liphook, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    581,188 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2024-10-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    HERBERT DAWE LIMITED - 1990-03-03
    Deloitte Llp, 2 Harman Street, Manchester
    Dissolved corporate
    Officer
    1995-05-24 ~ 2000-05-31
    IIF 24 - director → ME
    ~ 1994-03-18
    IIF 18 - director → ME
  • 7
    GEORGE EAST (HOUSEWARES) LIMITED - 2021-08-12
    THE SPORTS ADVISER 1999 LIMITED - 1999-12-21
    251-253 London Road East, Batheaston, Bath, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,020,566 GBP2023-12-31
    Officer
    2001-05-24 ~ 2006-08-10
    IIF 23 - director → ME
  • 8
    100 Bishopsgate, London, England
    Corporate (7 parents)
    Officer
    ~ 1992-06-01
    IIF 20 - director → ME
  • 9
    3 Tunsgate C/o Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,960,488 GBP2019-03-31
    Officer
    2010-06-21 ~ 2019-02-06
    IIF 14 - director → ME
  • 10
    ST. MARY'S SCHOOL ASCOT TRUST - 1996-04-17
    St Marys School Ascot, St Marys, Road, Ascot, Berkshire
    Corporate (15 parents, 1 offspring)
    Officer
    2007-03-15 ~ 2019-07-12
    IIF 17 - director → ME
  • 11
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate
    Officer
    1995-08-21 ~ 2000-10-24
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.