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

Dunne, Jonathan Anthony

    Related profiles found in government register
  • Dunne, Jonathan Anthony
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Corscombe, Urless Farm, Dorchester, Dorset, DT2 0NP, England

      IIF 1
    • icon of address Oak House, 8 Littleworth Common Road, Esher, Surrey, KT10 9UE

      IIF 2 IIF 3
    • icon of address Oak House, 8 Littleworth Common Road, Esher, Surrey, KT10 9UE, England

      IIF 4
    • icon of address The Albert Arms, 82 High Street, Esher, Surrey, KT10 9QS, United Kingdom

      IIF 5
  • Dunne, Jonathan Anthony
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Littleworth Common Road, Esher, Surrey, KT10 9UE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Albert Mews, Heather Place, Esher, Surrey, KT10 8NN, United Kingdom

      IIF 9
    • icon of address Oak House, 8 Littleworth Common Road, Esher, Surrey, KT10 9UE

      IIF 10
    • icon of address The Albert Arms, 82 High Street, Esher, Surrey, KT10 9QS, United Kingdom

      IIF 11 IIF 12
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 13
  • Dunne, Jonathan Anthony
    British businessman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Linen Yard, South Street, Crewkerne, TA18 8AB, United Kingdom

      IIF 14
    • icon of address 1, The Cescent, Taunton, TA1 4EA, United Kingdom

      IIF 15
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 16
  • Dunne, Jonathan Anthony
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert Mews, Heather Place, Esher, Surrey, KT10 8NN, United Kingdom

      IIF 17
  • Dunne, Jonathan Anthony
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 18
  • Dunne, Jonathan Anthony
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Littleworth Common Road, Esher, Surrey, KT10 9UE, United Kingdom

      IIF 19 IIF 20
    • icon of address C/o David Fyffe, Netherton Business Centre, Kemnay, Inverurie, Aberdeenshire, AB51 5LX, United Kingdom

      IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 23
  • Dunne, Jonathan Anthony
    British entrepreneur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office Suite, 1 The Crescent, Taunton, TA1 4EA, England

      IIF 24
  • Mr Jonathan Anthony Dunne
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Corscombe, Urless Farm, Dorchester, Dorset, DT2 0NP, England

      IIF 25
  • Dunne, Jonathan
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 13 Dorchester Road, Weybridge, Surrey, KT13 8PG

      IIF 26
  • Mr Jonathan Anthony Dunne
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Linen Yard, South Street, Crewkerne, TA18 8AB, United Kingdom

      IIF 27
    • icon of address C/o David Fyffe, Netherton Business Centre, Kemnay, Inverurie, Aberdeenshire, AB51 5LX, United Kingdom

      IIF 28
    • icon of address First Floor Office Suite, 1 The Crescent, Taunton, TA1 4EA, England

      IIF 29
  • Dunne, Jonathan

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Albert Mews, Heather Place, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Albert Mews, Heather Place, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address First Floor Office Suite, 1 The Crescent, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address Lake Cottage Corscombe, Urless Farm, Dorchester, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    20,704 GBP2018-05-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    THE BELL INN FETCHAM LIMITED - 2005-02-07
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-11 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 6 The Linen Yard, South Street, Crewkerne, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o David Fyffe Netherton Business Centre, Kemnay, Inverurie, Aberdeenshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,935 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -324,576 GBP2021-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 30 - Secretary → ME
Ceased 11
  • 1
    icon of address 7 John Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    441,862 GBP2015-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2015-02-19
    IIF 5 - Director → ME
  • 2
    ALBERT WINE COMPANY (ESHER) LIMITED - 2013-03-04
    icon of address Albert Mews, Heather Place, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2014-03-21
    IIF 6 - Director → ME
  • 3
    icon of address 7 John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,465,101 GBP2018-03-31
    Officer
    icon of calendar 2000-10-09 ~ 2015-02-19
    IIF 12 - Director → ME
  • 4
    ESHER BUSINESS GUILD LIMITED - 2019-07-09
    icon of address Haines Watts Aissela, 46 High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,055 GBP2019-03-31
    Officer
    icon of calendar 2006-08-24 ~ 2011-08-31
    IIF 10 - Director → ME
  • 5
    FAX FX LTD. - 1993-07-02
    icon of address 107 Longmead Road, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-05-13
    IIF 26 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-08
    IIF 22 - Director → ME
  • 7
    icon of address Albert Mews, Heather Place, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2015-02-19
    IIF 11 - Director → ME
    icon of calendar 2010-10-18 ~ 2014-03-21
    IIF 17 - Director → ME
  • 8
    icon of address Audley Chaucer Bewley House, Park Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-10-01
    IIF 23 - Director → ME
  • 9
    THE RARE BREED PUB COMPANY (IP) LIMITED - 2016-06-16
    CRAZY HARRY LIMITED - 2014-03-31
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2014-03-21
    IIF 8 - Director → ME
  • 10
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-02-19
    IIF 13 - Director → ME
  • 11
    HARRY'S BAR (ESHER) LIMITED - 2014-04-01
    TATO PROJECTS (CLAREMONT) LIMITED - 2012-02-17
    icon of address Albert Mews, Heather Place, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2014-03-21
    IIF 9 - 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.