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

Frederick Thomas Dunaway

    Related profiles found in government register
  • Frederick Thomas Dunaway
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shrover Lodge, Anmore Lane, Denmead, Hants, PO7 6HN, England

      IIF 1
    • Shrover Lodge, Anmore Lane, Waterloville, Portsmouth, Hants, PO7 6HN, England

      IIF 2
  • Mr Frederick Thomas Dunaway
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Park View, Hoads Hill, Wickham, Fareham, PO17 5BX, England

      IIF 3
    • Shrover Lodge, Anmore Lane, Denmead, Waterlooville, Hants, PO7 6HN, England

      IIF 4 IIF 5
    • Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, England

      IIF 6
    • Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, United Kingdom

      IIF 7
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 8 IIF 9 IIF 10
    • Unit 10e Dragoon House, Westside View, Waterlooville, PO7 7SF, United Kingdom

      IIF 13
  • Dunaway, Frederick Thomas
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shrover Lodge, Anmore Lane, Denmead, Hants, PO7 6HN, England

      IIF 14
    • Park View, Hoads Hill, Wickham, Fareham, PO17 5BX, England

      IIF 15
    • Shrover Lodge, Anmore Lane, Waterloville, Portsmouth, Hants, PO7 6HN, England

      IIF 16
    • Unit 10e Dragoon House, Westside View, Waterlooville, United Kingdom, PO7 7SF, United Kingdom

      IIF 17
    • Shrover Lodge, Anmore Lane, Denmead, Waterlooville, Hants, PO7 6HN, England

      IIF 18
    • Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, England

      IIF 19
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 20 IIF 21
  • Dunaway, Frederick Thomas
    British co director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Castle View Road, Canvey Island, Essex, SS8 9FD, England

      IIF 22
  • Dunaway, Frederick Thomas
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, England

      IIF 23
  • Dunaway, Frederick Thomas
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, United Kingdom

      IIF 24
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 25 IIF 26
  • Dunaway, Frederick Thomas
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Dunaway, Frederick Thomas
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 38
  • Mr Frederick Dunaway
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 39
  • Mr Fred Dunaway
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 40
  • Dunaway, Frederick Thomas
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Glenair Road, Lower Parkstone, Poole, BH14 8AA

      IIF 41
  • Dunaway, Frederick Thomas
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Glenair Road, Poole, Hampshire, BH14 8AA, United Kingdom

      IIF 42
    • 2nd, Floor Arundel House, 42-46 Arundel Street, Portsmouth, Hampshire, PO1 1RT, United Kingdom

      IIF 43
  • Dunaway, Frederick Thomas
    British

    Registered addresses and corresponding companies
    • 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, England

      IIF 44
  • Dunaway, Frederick Thomas
    British director

    Registered addresses and corresponding companies
    • 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, United Kingdom

      IIF 45
  • Dunaway, Frederick
    British

    Registered addresses and corresponding companies
    • 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, United Kingdom

      IIF 46 IIF 47
  • Dunaway, Frederick Thomas

    Registered addresses and corresponding companies
    • 13, Glenair Road, Lower Parkstone, Poole, Dorset, BH14 8AA, United Kingdom

      IIF 48
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 49
  • Dunaway, Frederick

    Registered addresses and corresponding companies
    • 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, United Kingdom

      IIF 50
    • Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    BRIGHTER CONTRACTING LIMITED - 2018-08-03
    Related registration: 10999806
    GO2 CONTRACTING LIMITED - 2017-11-02
    Related registration: 10999806
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,230 GBP2020-06-30
    Officer
    2013-06-25 ~ now
    IIF 20 - Director → ME
    2013-06-25 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 10e Dragoon House, Hussar Court, Waterberry Drive, Waterlooville, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,100 GBP2022-09-30
    Officer
    2019-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-09-02 ~ now
    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
  • 3
    G02 CONTRACTING LIMITED
    - now
    Other registered number: 08584588
    BRIGHTER CONTRACTING LIMITED - 2017-11-02
    Related registration: 08584588
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2013-07-17 ~ dissolved
    IIF 36 - Director → ME
    2013-07-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 35 - Director → ME
    2013-06-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 37 - Director → ME
    2013-06-25 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,100 GBP2021-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    HOME OF MO LIMITED - 2025-04-09
    Shrover Lodge Anmore Lane, Denmead, Waterlooville, Hants, England
    Active Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Unit 10e Dragoon House, Westside View, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-10-31
    Officer
    2019-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,662 GBP2024-12-31
    Officer
    2013-08-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    P4 NETPAY LTD
    - now
    Other registered number: 12220346
    P4 PAYROLL LIMITED - 2019-10-15
    Related registration: 12220346
    Shrover Lodge Anmore Lane, Waterloville, Portsmouth, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,728 GBP2024-04-30
    Officer
    2019-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    PATRICK'S LIST LIMITED
    - now
    Other registered number: 08527295
    FLAMINGO CONTRACTING LIMITED - 2017-07-13
    Related registration: 08527295
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    MAPLEWAY PROPERTY INVESTMENTS LIMITED - 2021-09-30
    P4 PROPERTY & INVESTMENTS LIMITED - 2021-09-22
    P4 PAYROLL LTD - 2021-07-01
    Related registration: 12012950
    P4 NETPAY LIMITED - 2019-10-15
    Related registration: 12012950
    Park View Hoads Hill, Wickham, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 16
    Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    37 Castle View Road, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,341 GBP2024-10-31
    Officer
    2020-10-05 ~ 2023-10-04
    IIF 22 - Director → ME
    Person with significant control
    2020-10-05 ~ 2020-12-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    FLAMINGO CONTRACTING LIMITED
    - now
    Other registered number: 10837775
    PATRICK'S LIST LIMITED - 2017-07-13
    Related registration: 10837775
    Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -370,228 GBP2023-05-31
    Officer
    2015-05-14 ~ 2022-08-10
    IIF 34 - Director → ME
    Person with significant control
    2017-05-13 ~ 2024-09-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253,018 GBP2018-03-31
    Officer
    2007-02-27 ~ 2014-12-23
    IIF 45 - Secretary → ME
  • 4
    LABOUR ONLY CONSTRUCTION SERVICES LTD
    - now
    Other registered number: 06051640
    ON-SITE TECHNICAL LIMITED - 2017-10-17
    Related registrations: 11543981, 11671974, 06051640
    LABOUR ONLY CONTRACT SERVICES LIMITED - 2012-10-18
    Related registration: 07370750
    Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2017-03-31
    Officer
    2007-01-12 ~ 2014-12-23
    IIF 47 - Secretary → ME
  • 5
    LABOUR ONLY CONTRACT SERVICES LIMITED
    - now
    Other registered number: 06051632
    DATUM ENGINEERING AND PILING SERVICES LIMITED - 2012-10-19
    ELECTROSTAFF LIMITED - 2010-12-07
    Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-09 ~ 2014-12-23
    IIF 43 - Director → ME
  • 6
    Shrover Lodge, Anmore Lane, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,662 GBP2024-12-31
    Officer
    2013-08-07 ~ 2017-08-11
    IIF 50 - Secretary → ME
  • 7
    Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ 2014-12-23
    IIF 32 - Director → ME
  • 8
    Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,043 GBP2019-03-31
    Officer
    2008-12-15 ~ 2014-12-23
    IIF 31 - Director → ME
  • 9
    ON-SITE (MANCHESTER) LIMITED
    - now
    Other registered number: 06912781
    THE ON-SITE GROUP LIMITED - 2009-05-28
    Related registration: 06912781
    Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-08 ~ 2014-12-23
    IIF 30 - Director → ME
  • 10
    ON SITE RECRUITMENT SOLUTIONS LIMITED - 2004-02-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,409 GBP2018-03-31
    Officer
    2004-05-01 ~ 2014-12-23
    IIF 41 - Director → ME
    2003-10-03 ~ 2014-12-23
    IIF 48 - Secretary → ME
  • 11
    ON-SITE TECHNICAL LTD.
    - now
    Other registered numbers: 11543981, 11671974, 06051632
    LABOUR ONLY CONSTRUCTION SERVICES LIMITED - 2017-10-17
    Related registration: 06051632
    Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2007-01-12 ~ 2014-12-23
    IIF 46 - Secretary → ME
  • 12
    ON-SITE CONNECT LIMITED - 2023-03-02
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,155 GBP2021-03-31
    Officer
    2008-04-17 ~ 2017-01-27
    IIF 23 - Director → ME
    2007-04-16 ~ 2017-01-27
    IIF 44 - Secretary → ME
  • 13
    ROCK (CIS) LIMITED - 2008-01-21
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-13 ~ 2008-01-16
    IIF 29 - Director → ME
  • 14
    ROCK CIS (NET PAY) LIMITED - 2008-08-18
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2007-03-26 ~ 2008-03-01
    IIF 28 - Director → ME
  • 15
    ROCK (PROFESSIONAL) LIMITED - 2013-06-18
    Related registration: 07469708
    ROCK MANAGEMENT GROUP LTD - 2008-01-21
    Lifford Hall Liffford Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2006-09-19 ~ 2008-01-16
    IIF 27 - Director → ME
  • 16
    THE ON-SITE GROUP LIMITED
    - now
    Other registered number: 06768172
    ON-SITE (MANCHESTER) LIMITED - 2009-05-28
    Related registration: 06768172
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    478,726 GBP2018-03-31
    Officer
    2009-05-21 ~ 2014-12-23
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.