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

Baring, Alexander Nicholas John

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

    Resident in United Kingdom

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

      IIF 1
  • Baring, Alexander Nicholas John
    British chairman born in February 1964

    Resident in United Kingdom

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

      IIF 2
  • Baring, Alexander Nicholas John
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 3
  • Baring, Alexander Nicholas John
    British film director born in February 1964

    Resident in United Kingdom

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

      IIF 4
    • icon of address Water House, Water Street, Berwick St. John, Shaftesbury, Dorset, SP7 0HS, England

      IIF 5
  • Baring, Alexander Nicholas John
    British born in February 1964

    Resident in England

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

      IIF 6
  • Baring, Alexander Nicholas John
    British chairman of board keo films born in February 1964

    Resident in England

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

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

    Resident in England

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

      IIF 8 IIF 9
    • icon of address 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 10
    • icon of address Waterside, Midlington Road, Droxford, Southampton, SO32 3PD, United Kingdom

      IIF 11
  • Baring, Alexander Nicholas John
    British none born in February 1964

    Resident in England

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

      IIF 12
  • Mr Alexander Nicholas John Baring
    British born in February 1964

    Resident in United Kingdom

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

      IIF 13
  • Baring, Alexander Nicholas John
    British film maker

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

      IIF 14 IIF 15
    • icon of address 101, St John Street, London, EC1M 4AS, United Kingdom

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

    Resident in England

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

      IIF 17
    • icon of address The Winery, Alresford Road, Itchen Stoke, Alresford, Hampshire, SO24 0QW, England

      IIF 18
    • icon of address White Lodge, Grange Park, Northington, Alresford, Hampshire, SO24 9TG

      IIF 19
    • icon of address 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 20
  • Baring, Alexander Nicholas John, The Hon
    British company director born in February 1964

    Resident in England

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

      IIF 21
  • Baring, Alexander Nicholas John, The Hon
    British film maker born in February 1964

    Resident in England

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

      IIF 22
  • Baring, Alexander Nicholas John, The Hon
    born in February 1964

    Resident in England

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

      IIF 23 IIF 24
  • Mr Alexander Nicholas John Baring
    British born in February 1964

    Resident in England

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

      IIF 25
  • The Hon Alexander Nicholas John Baring
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    GRANGE ESTATE WINES LLP - 2024-04-08
    icon of address The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,499,017 GBP2024-03-28
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BURGES FIELD WINERY COMPANY LIMITED - 2024-04-11
    icon of address The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,415 GBP2024-03-28
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 9-10 Great Sutton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -538,688 GBP2020-03-31
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 101 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,675,987 GBP2024-03-31
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-11-14 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    KEO FILMS LTD - 2000-10-18
    KEO FILMS LIMITED - 2021-09-10
    VIN LIMITED - 1996-01-31
    KEO FILMS.COM LIMITED - 2013-02-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Pullman House Battle Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Waterside Midlington Road, Droxford, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address White Lodge, Grange Park, Northington, Alresford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    66,879,263 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 London Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    WESSEX CHALK STREAM AND RIVERS TRUST - 2020-01-31
    icon of address The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2020-12-31
    Officer
    icon of calendar 2008-12-11 ~ 2010-11-01
    IIF 8 - Director → ME
    icon of calendar 2008-12-11 ~ 2010-11-01
    IIF 15 - Secretary → ME
  • 2
    KEO PF.IT LIMITED - 2015-08-05
    icon of address 3 Southview House St Austell Enterprise Park, Carclaze, St Austell, Cornwall, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    353,622 GBP2023-12-31
    Officer
    icon of calendar 2011-11-02 ~ 2012-04-01
    IIF 10 - Director → ME
  • 3
    icon of address Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-10-07 ~ 2022-05-29
    IIF 26 - Has significant influence or control OE
  • 4
    icon of address Ground Floor Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,067 GBP2024-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2012-04-01
    IIF 12 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -538,688 GBP2020-03-31
    Officer
    icon of calendar 2008-12-11 ~ 2012-04-01
    IIF 9 - Director → ME
    icon of calendar 2008-12-11 ~ 2010-11-11
    IIF 14 - Secretary → ME
  • 6
    icon of address Park Farm Trinity Hill Road, Musbury, Axminster, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,044,613 GBP2024-09-29
    Officer
    icon of calendar 2012-09-18 ~ 2017-12-07
    IIF 3 - Director → ME
  • 7
    HFW INTERACTIVE LIMITED - 2019-04-16
    icon of address Park Farm Trinity Hill Road, Musbury, Axminster, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    378,631 GBP2024-09-29
    Officer
    icon of calendar 2005-10-26 ~ 2017-12-07
    IIF 5 - Director → ME
  • 8
    icon of address Park Farm Trinity Hill Road, Musbury, Axminster, Devon, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,049,619 GBP2024-09-29
    Officer
    icon of calendar 2011-03-08 ~ 2017-12-07
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.