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

Dunn, Ian Derek

    Related profiles found in government register
  • Dunn, Ian Derek
    British ceo born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery House, 36 Milford Street, Salisbury, Wiltshire, SP1 2AP, England

      IIF 1
  • Dunn, Ian Derek
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kivernell Road, Milford On Sea, Lymington, SO41 0PQ, England

      IIF 2
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, United Kingdom

      IIF 3
    • icon of address Brewery House, 36 Milford Street, Salisbury, SP1 2AP, England

      IIF 4
    • icon of address Beech Cottage, Nether Wallop, Stockbridge, Hampshire, SO20 8HA, United Kingdom

      IIF 5
  • Dunn, Ian Derek
    British chief executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0ET

      IIF 6
  • Dunn, Ian Derek
    British chief executive officer at plantlife born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sams, Dunbeg, Oban, PA37 1QA, Scotland

      IIF 7
  • Dunn, Ian Derek
    British chief operating officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0ET, United Kingdom

      IIF 8
    • icon of address Building 37, Finance Department, University Of Southampton, Highfield, Southampton, SO17 1BJ

      IIF 9
    • icon of address Finance Department, Building 37, University Of Southampton, Southampton, Hampshire, SO17 1BJ

      IIF 10 IIF 11
  • Dunn, Ian Derek
    British chief operating officer, university of southampton born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Venture Road, University Of Southampton, Science Park, Southampton, Hampshire, SO16 7NP

      IIF 12
  • Dunn, Ian Derek
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 13
  • Dunn, Ian Derek
    British director and company secretary born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 14
  • Dunn, Ian Derek
    British self born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Diamond Close, Cambridge, CB2 8AU, England

      IIF 15
  • Dunn, Ian Derek
    British commercial director & chairman born in April 1962

    Registered addresses and corresponding companies
    • icon of address The Farm House Rowton Lane, Rowton, Chester, CH3 6AT

      IIF 16
  • Dunn, Ian Derek
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address The Farm House Rowton Lane, Rowton, Chester, CH3 6AT

      IIF 17
  • Dunn, Ian Derek
    British executive born in April 1962

    Registered addresses and corresponding companies
    • icon of address The Farm House Rowton Lane, Rowton, Chester, CH3 6AT

      IIF 18 IIF 19
  • Mr Ian Derek Dunn
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 20
    • icon of address High Cross, Madingley Road, Cambridge, CB3 0ET

      IIF 21
    • icon of address Hine House, 25 Regent Street, Nottingham, NG1 5BS, England

      IIF 22
    • icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN, United Kingdom

      IIF 23
    • icon of address Beech Cottage, Nether Wallop, Stockbridge, Hampshire, SO20 8HA, United Kingdom

      IIF 24
  • Dunn, Ian Derek
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Diamond Close, Cambridge, CB2 8AU, United Kingdom

      IIF 25
  • Dunn, Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Franklin Street, Sunderland, SR4 6EX, United Kingdom

      IIF 26
  • Dunn, Ian
    British self born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Franklin Stree, Sunderland, SR4 6EX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 13 Franklin Stree, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 13 Franklin Street, Sunderland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    icon of address Mr I Dunn, 7 Diamond Close, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,884 GBP2022-12-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Beech Cottage, Nether Wallop, Stockbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2023-01-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Botanic House, 100 Hills Road, Cambridge, Cambs
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2016-09-09
    IIF 15 - Director → ME
  • 3
    MONTELL UK LIMITED - 2000-10-02
    MONTELL CARRINGTON LIMITED - 1998-01-01
    TOPFEN LIMITED - 1994-08-26
    icon of address Carrington Site, Urmston, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-01 ~ 2000-12-01
    IIF 19 - Director → ME
  • 4
    MONTELL UK HOLDINGS LIMITED - 2000-10-02
    TRUSHELFCO (N0.2096) LIMITED - 1995-08-22
    icon of address Carrington Site, Urmston, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-01 ~ 2000-12-01
    IIF 18 - Director → ME
  • 5
    icon of address Brewery House, 36 Milford Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2024-10-31
    IIF 4 - Director → ME
  • 6
    NOBLEREACH LIMITED - 1992-11-03
    icon of address Brewery House, 36 Milford Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2024-03-29
    IIF 1 - Director → ME
  • 7
    icon of address Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2019-12-20
    IIF 10 - Director → ME
  • 8
    SOUTHAMPTON UNIVERSITY SERVICES LIMITED - 1996-02-09
    CITY CABS LIMITED - 1992-03-25
    icon of address Finance Department Building 37, University Of Southampton, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2019-12-20
    IIF 11 - Director → ME
  • 9
    SCOTTISH MARINE BIOLOGICAL ASSOCIATION. - 1992-07-24
    icon of address Sams, Dunbeg, Oban, Scotland
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2022-12-02
    IIF 7 - Director → ME
  • 10
    CHILWORTH CENTRE LIMITED - 2000-03-15
    VICTORYPUSH LIMITED - 1983-07-19
    CHILWORTH SCIENCE PARK LIMITED - 2006-04-18
    icon of address 2 Venture Road, University Of Southampton, Science Park, Southampton, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2019-12-12
    IIF 12 - Director → ME
  • 11
    icon of address High Cross, Madingley Road, Cambridge, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ 2022-10-19
    IIF 8 - Director → ME
  • 12
    icon of address Building 37 Finance Department, University Of Southampton, Highfield, Southampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-27 ~ 2019-12-20
    IIF 9 - Director → ME
  • 13
    IMAGEGRAND LIMITED - 1995-09-13
    icon of address 6 Bath Place, Rivington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2000-12-01
    IIF 17 - Director → ME
  • 14
    icon of address 6 Bath Place, Rivington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2000-12-01
    IIF 16 - 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.