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 Alexander Mark Paul Donnan

    Related profiles found in government register
  • Mr Alexander Mark Paul Donnan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Acacia Lodge, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 1
    • icon of address 30-31, The Square, Winchester, SO23 9EX, England

      IIF 2 IIF 3
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 4 IIF 5 IIF 6
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 7
  • Mr Alexander Mark Paul Donnan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 8
  • Mr Alexander Mark Paul Donnan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 9
  • Donnan, Alexander Mark Paul
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL

      IIF 10
    • icon of address Flat 2 Acacia Lodge, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 11
    • icon of address 10, Greatfield Road, Winchester, SO22 6HN, England

      IIF 12
    • icon of address 30-31, The Square, Winchester, SO23 9EX, England

      IIF 13 IIF 14
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 15
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 16
  • Donnan, Alexander Mark Paul
    British managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 17
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 18
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 19
  • Donnan, Alexander Mark Paul
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 20
  • Donnan, Alexander Mark Paul
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Thomas Street, St. Thomas Street, Winchester, Hampshire, SO23 9HE, United Kingdom

      IIF 21
  • Mr Alexander Donnan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 22
  • Donnan, Alexander Mark Paul
    British ceo born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C, Block C, Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 23
    • icon of address Block C, Moorside Road, Winchester, SO23 7RX, England

      IIF 24 IIF 25
  • Donnan, Alexander Mark Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Partridge Close, Basingstoke, Hampshire, RG22 5UT, England

      IIF 26
    • icon of address Mettricks, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 27
    • icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 28 IIF 29
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 30
    • icon of address Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 31
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 32 IIF 33
    • icon of address Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 34 IIF 35 IIF 36
  • Donnan, Alexander Mark Paul
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock Barn, Bishop's Sutton, Alresford, Hampshire, SO24 0AA, United Kingdom

      IIF 41
    • icon of address Block C, Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 42 IIF 43 IIF 44
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 45
    • icon of address Block C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 46
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 47 IIF 48 IIF 49
  • Donnan, Alexander Mark Paul
    British marketing & finance director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Clock Barn, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 6 St Thomas Street, St. Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Block C Block C, Gentian House, Moorside Road, Winchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,453 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    THE HERO COLLECTIVE LIMITED - 2020-07-02
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,316 GBP2023-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 2 Acacia Lodge Providence Hill, Bursledon, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Partridge Close, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 30-31 The Square, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30-31 The Square, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    SH CAFE WINCHESTER LIMITED - 2021-08-24
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    44,661 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Pump House, Garnier Road, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address The Pump House, Garnier Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    128,685 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2020-01-27
    IIF 25 - Director → ME
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,650 GBP2018-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2020-01-27
    IIF 50 - Director → ME
  • 3
    WALKER, AUSTEN & ALEXANDER LIMITED - 2016-09-01
    icon of address 18 Little Minster Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,794 GBP2024-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2020-01-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-01-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CL GLOUCESTER LIMITED - 2019-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,655 GBP2018-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2020-01-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2020-01-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -47,029 GBP2018-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-01-27
    IIF 48 - Director → ME
  • 6
    icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-01-27
    IIF 33 - Director → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -320,147 GBP2018-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2020-04-01
    IIF 37 - Director → ME
  • 8
    icon of address Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -62,217 GBP2018-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2020-01-27
    IIF 43 - Director → ME
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -63,398 GBP2018-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-01-27
    IIF 42 - Director → ME
  • 10
    icon of address 28a High Street, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2023-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2020-01-27
    IIF 49 - Director → ME
  • 11
    COFFEE LAB SOUTHSEA LIMITED - 2018-06-08
    icon of address 20-21 The Square, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,370 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-01-27
    IIF 47 - Director → ME
  • 12
    COFFEE LAB CAFE LIMITED - 2019-06-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,932 GBP2018-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2020-01-27
    IIF 44 - Director → ME
  • 13
    icon of address 28a High Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -349,927 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-01-27
    IIF 45 - Director → ME
  • 14
    icon of address Mettricks, 1 Guildhall Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-01-27
    IIF 27 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 40 - Director → ME
  • 15
    icon of address 28a High Street, Winchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    432,601 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-01-27
    IIF 17 - Director → ME
  • 16
    icon of address 10 Greatfield Road, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,886 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-27
    IIF 12 - Director → ME
  • 17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,631 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-27
    IIF 38 - Director → ME
  • 18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,808 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-27
    IIF 35 - Director → ME
  • 19
    METTRICKS HOSPITALITY LIMITED - 2022-08-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -20,104 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-27
    IIF 34 - Director → ME
  • 20
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-01-27
    IIF 24 - Director → ME
  • 21
    DHAN TAMANG COFFEE LIMITED - 2022-02-10
    COFFEE LAB HACKNEY LIMITED - 2018-07-27
    COFFEE LAB SQUARE LIMITED - 2018-06-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,910 GBP2021-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-01-27
    IIF 32 - Director → ME
  • 22
    METTRICKS CQ LIMITED - 2021-03-11
    SUPERMARINE (SOUTHAMPTON) LIMITED - 2021-01-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    282,122 GBP2024-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-27
    IIF 29 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 36 - Director → ME
  • 23
    VOSPERS (SOUTHAMPTON) LIMITED - 2021-03-10
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,549 GBP2024-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-27
    IIF 28 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.