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

Dunmore, Eric Maurice

    Related profiles found in government register
  • Dunmore, Eric Maurice

    Registered addresses and corresponding companies
  • Dunmore, Eric Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 4
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 5 IIF 6
    • icon of address 21 Golden Square, London, W1F 9JN

      IIF 7 IIF 8
    • icon of address 47 Southbrook Road, Lee, London, SE12 8LJ

      IIF 9
  • Dunmore, Eric Maurice
    British accountant

    Registered addresses and corresponding companies
  • Dunmore, Eric Maurice
    British chartered accountant

    Registered addresses and corresponding companies
  • Dunmore, Eric Maurice
    British accountant born in January 1963

    Registered addresses and corresponding companies
  • Dunmore, Eric Maurice
    British chartered accounant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 47 Southbrook Road, Lee, London, SE12 8LJ

      IIF 23
  • Dunmore, Eric Maurice
    British chartered accountant born in January 1963

    Registered addresses and corresponding companies
  • Dunmore, Eric Maurice
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 46, 101 Clapham High Road, London, SW4 7TB, United Kingdom

      IIF 30
  • Dunmore, Eric Maurice
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, St. George Wharf, London, SW8 2LE, England

      IIF 31
  • Dunmore, Eric Maurice
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marriotts, 13 Castle Street, Buckingham, MK18 1BP, England

      IIF 32
    • icon of address 17b, St. George Wharf, London, SW8 2LE, England

      IIF 33
    • icon of address Maling Exchange, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 34
  • Dunmore, Eric
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 35 IIF 36
  • Dunmore, Eric Maurice
    British chartered accountant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunmore, Eric Maurice
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Eric Maurice Dunmore
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Maling Exchange, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    440,549 GBP2024-07-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 34 - Director → ME
  • 2
    SOLUTIONS ONCE LTD - 2024-10-04
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,281 GBP2022-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 62 - Director → ME
  • 3
    UNATERRA CONSULTING LTD - 2023-05-16
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,683 GBP2019-05-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 59 - Director → ME
  • 4
    CINTRA SOFTWARE LIMITED - 2009-03-24
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 57 - Director → ME
  • 5
    PEOPLETIME LIMITED - 2024-02-11
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    163,332 GBP2021-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 32 - Director → ME
  • 6
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    TRACE GROUP LIMITED - 2001-04-17
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE-MIS LIMITED - 2000-12-20
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 56 - Director → ME
  • 7
    FORCESTAY LIMITED - 1988-09-23
    icon of address 10 Queen Street Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    icon of calendar ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    GRAYTHWAITE LIMITED - 1996-10-11
    icon of address Pkf Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-13 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 1996-07-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 17b St. George Wharf, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    44,213 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 31 - Director → ME
  • 10
    GRAYTHWAITE ESTATES LIMITED - 1996-10-11
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1996-04-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 1996-04-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    icon of address Libra House Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 12
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,857 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,165 GBP2020-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address 15 Crescent Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,282 GBP2018-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 58 - Director → ME
  • 16
    HILARY BIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 55 - Director → ME
  • 17
    HILARY MIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 61 - Director → ME
  • 18
    HILARY TOPCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 63 - Director → ME
  • 19
    RE:CENTRE GLOBAL LIMITED - 2017-04-21
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 51 - Director → ME
  • 20
    OFFICE CLUBS NETWORK LIMITED - 2015-02-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    icon of address Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    206,055 GBP2020-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 36 - Director → ME
  • 23
    MANTRA HEALTH LIMITED - 2015-12-01
    icon of address 17b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -845,544 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 33 - Director → ME
  • 24
    OFFICE CLUB ORGANISATION LIMITED - 2016-03-22
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    LONGSHOT ESTATES LIMITED - 2007-04-26
    icon of address Studios C & D, 209 St. John's Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2006-07-31
    IIF 27 - Director → ME
    icon of calendar 2000-05-08 ~ 2006-07-31
    IIF 15 - Secretary → ME
  • 2
    icon of address Studios C & D, 209 St. John's Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2011-12-15
    IIF 43 - Director → ME
    icon of calendar 2006-06-15 ~ 2006-07-17
    IIF 8 - Secretary → ME
  • 3
    icon of address Horn Park Sports Ground, Eltham Road, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    373,109 GBP2015-09-30
    Officer
    icon of calendar 2013-04-02 ~ 2016-11-21
    IIF 53 - Director → ME
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ 2001-03-16
    IIF 29 - Director → ME
    icon of calendar 1998-04-20 ~ 2001-03-16
    IIF 19 - Secretary → ME
  • 5
    HAYSMACINTYRE CORPORATE FINANCE LIMITED - 2024-11-27
    MACINTYRE CORPORATE FINANCE LIMITED - 2010-07-30
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-23 ~ 2001-01-18
    IIF 23 - Director → ME
  • 6
    FEEL GOOD INC. LIMITED - 2004-11-22
    icon of address 45 Dean St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-26
    Officer
    icon of calendar 2000-04-10 ~ 2006-06-30
    IIF 28 - Director → ME
    icon of calendar 2000-05-08 ~ 2006-06-30
    IIF 17 - Secretary → ME
  • 7
    THE GROUCHO CLUB LONDON LIMITED - 2017-01-19
    SANDTERN PUBLIC LIMITED COMPANY - 1984-05-14
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,188,038 GBP2021-12-26
    Officer
    icon of calendar 2001-06-04 ~ 2006-06-30
    IIF 22 - Director → ME
    icon of calendar 2001-11-29 ~ 2006-06-30
    IIF 10 - Secretary → ME
  • 8
    FEEL GOOD FITNESS LIMITED - 2007-08-22
    icon of address 5 Albany Courtyard, Piccadilly, London
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2000-04-10 ~ 2007-08-23
    IIF 26 - Director → ME
    icon of calendar 2000-05-08 ~ 2007-08-01
    IIF 2 - Secretary → ME
  • 9
    QUANTUM LEAP & FITNESS LIMITED - 1999-08-09
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2014-10-24
    IIF 41 - Director → ME
    icon of calendar 2000-05-08 ~ 2007-08-01
    IIF 3 - Secretary → ME
  • 10
    icon of address 45 Dean Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -24,312 GBP2020-12-27 ~ 2021-12-26
    Officer
    icon of calendar 2001-06-04 ~ 2006-06-30
    IIF 20 - Director → ME
    icon of calendar 2001-06-04 ~ 2006-06-30
    IIF 1 - Secretary → ME
  • 11
    SARASIN UNIT TRUST MANAGERS LIMITED - 1999-09-21
    ELY PLACE UNIT TRUST MANAGERS LIMITED - 1998-08-21
    ELCON LIMITED - 1994-06-20
    TROWMAN LIMITED - 1987-12-03
    icon of address C/o Sarasin & Partners Llp, Juxon House 100, St. Paul's Churchyard, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-10 ~ 1998-06-30
    IIF 24 - Director → ME
  • 12
    icon of address 16-19 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2014-10-24
    IIF 44 - Director → ME
    icon of calendar 2000-11-20 ~ 2007-08-01
    IIF 16 - Secretary → ME
  • 13
    KAPITAL VENTURES LIMITED. - 2017-01-19
    KAPITAL VENTURES PLC - 2002-08-23
    PROJECT QUAKER CLUB PLC - 2001-04-04
    SUNLOT PLC - 2001-03-30
    icon of address 45 Dean Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,544,265 GBP2023-12-31
    Officer
    icon of calendar 2001-03-30 ~ 2006-06-30
    IIF 21 - Director → ME
    icon of calendar 2001-03-30 ~ 2006-06-30
    IIF 11 - Secretary → ME
  • 14
    LONGSHOT LIMITED - 2007-08-22
    LONGSHOT PLC - 2007-04-16
    LONGSHOT LIMITED - 2002-07-22
    icon of address 16-19 Canada Square, London
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2000-04-10 ~ 2014-10-24
    IIF 46 - Director → ME
    icon of calendar 2000-05-08 ~ 2007-08-01
    IIF 7 - Secretary → ME
  • 15
    ZONECODE LIMITED - 2001-05-22
    icon of address 16-19 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2014-10-24
    IIF 47 - Director → ME
    icon of calendar 2001-02-15 ~ 2007-08-01
    IIF 18 - Secretary → ME
  • 16
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-08 ~ 2001-05-26
    IIF 9 - Secretary → ME
  • 17
    NEWINCCO 705 LIMITED - 2007-06-08
    icon of address Third Space, 16-19 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2014-10-24
    IIF 40 - Director → ME
  • 18
    NEWINCCO 704 LIMITED - 2007-06-08
    icon of address Third Space, 16-19 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2014-10-24
    IIF 42 - Director → ME
  • 19
    LONGSHINE PROPERTIES LIMITED - 2009-08-29
    LONGSHOT HOTELS LIMITED - 2004-05-04
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2014-10-24
    IIF 45 - Director → ME
    icon of calendar 2000-08-14 ~ 2007-08-01
    IIF 12 - Secretary → ME
  • 20
    LONGSHOT HEALTH & FITNESS LIMITED - 2008-04-19
    icon of address 16-19 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2014-10-24
    IIF 48 - Director → ME
    icon of calendar 2000-05-08 ~ 2007-08-01
    IIF 13 - Secretary → ME
  • 21
    LONGSHOT VQ LIMITED - 2007-04-26
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-10 ~ 2006-07-31
    IIF 25 - Director → ME
    icon of calendar 2000-05-08 ~ 2006-07-31
    IIF 14 - Secretary → 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.