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

Gunn, Michael Adrian

    Related profiles found in government register
  • Gunn, Michael Adrian
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, 9 North End Farm Cottages, Cheriton, Alresford, SO24 0PW, United Kingdom

      IIF 1
    • Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, England

      IIF 2
    • Unit 7, 37-42 Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 3
    • Unit S13, Shoreditch Town Hall, 380 Old Street, London, EC1V 9LT, United Kingdom

      IIF 4
    • Unit S13, Shoreditch Town Hall, London, EC1V 9LT, United Kingdom

      IIF 5
    • Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 6 IIF 7 IIF 8
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 9 IIF 10 IIF 11
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 12 IIF 13 IIF 14
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 20 IIF 21 IIF 22
  • Gunn, Michael Adrian
    British legal director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY, England

      IIF 23
  • Gunn, Michael
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 24
  • Gunn, Michael Adrian
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Well House, Doddiscombsleigh, Exeter, EX6 7PT, England

      IIF 25
  • Mr Michael Adrian Gunn
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woollards Lane, Great Shelford, Cambridge, CB22 5LZ, England

      IIF 26
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 27
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 28 IIF 29 IIF 30
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 31 IIF 32 IIF 33
  • Mr Michael Gunn
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, United Kingdom

      IIF 34
  • Gunn, Michael Adrian
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Nettlebed House, Nettlebed Lane, Old Arlesford, Hampshire, SO24 9RF, United Kingdom

      IIF 35
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 36
  • Gunn, Michael Adrian
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Nettlebeds House, Nettlebeds Lane, Old Alresford, Alresford, Hampshire, SO24 9RF, United Kingdom

      IIF 37
  • Gunn, Michael Adrian
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 38
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, United Kingdom

      IIF 39
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 40 IIF 41 IIF 42
  • Gunn, Michael Adrian
    British solicitor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Nettlebed House, Nettlebeds Lane, Old Alresford, Alresford, Hampshire, SO24 9RF, United Kingdom

      IIF 43
  • Gunn, Michael Adrian
    British

    Registered addresses and corresponding companies
    • Marldell Farmhouse, West Meon, Hampshire, GU32 1JP

      IIF 44
  • Gunn, Michael Adrian
    British company director

    Registered addresses and corresponding companies
    • Marldell Farmhouse, West Meon, Hampshire, GU32 1JP

      IIF 45
  • Mr Michael Adrian Gunn
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 46
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 47 IIF 48
  • Gunn, Michael
    born in June 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Nettlebeds House, Nettlebeds Lane, Old Alresford, Hampshire, S024 9RF, England

      IIF 49
  • Gunn, Michael

    Registered addresses and corresponding companies
    • Nettlebeds House, Nettlebeds Lane, Old Alresford, Alresford, Hampshire, SO24 9RF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 35
  • 1
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-24 ~ now
    IIF 39 - director → ME
  • 2
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 36 - director → ME
  • 3
    Unit S13 Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 4 - director → ME
  • 4
    25 Moorgate, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 23 - director → ME
  • 5
    1 Quality Court, Chancery Lane, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 6
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (2 parents)
    Equity (Company account)
    601,892 USD2023-10-31
    Officer
    2017-10-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (7 parents)
    Equity (Company account)
    -798,444 GBP2023-09-30
    Officer
    2018-09-21 ~ now
    IIF 14 - director → ME
  • 8
    Unit 7, 37-42 Charlotte Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -338 GBP2017-01-31
    Officer
    2016-01-22 ~ dissolved
    IIF 2 - director → ME
  • 9
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    63,940 GBP2023-08-31
    Officer
    2020-08-16 ~ now
    IIF 15 - director → ME
  • 10
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    The Well House, Doddiscombsleigh, Exeter, England
    Dissolved corporate (3 parents)
    Officer
    2004-02-09 ~ dissolved
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    GCR PROPERTY FINANCE LIMITED - 2015-05-28
    Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 7 - director → ME
  • 13
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (4 parents)
    Equity (Company account)
    -2,273,891 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 22 - director → ME
  • 14
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,582,723 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -459 GBP2023-04-30
    Officer
    2022-07-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    916,053 GBP2023-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 8 - director → ME
  • 17
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (4 parents)
    Equity (Company account)
    444,206 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 21 - director → ME
  • 18
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    986,342 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Maxwell Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,438,121 GBP2022-02-28
    Officer
    2018-05-04 ~ dissolved
    IIF 9 - director → ME
  • 20
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -401,983 GBP2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 13 - director → ME
  • 21
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (6 parents)
    Officer
    2025-02-19 ~ now
    IIF 38 - director → ME
  • 22
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,363 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 23
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2023-07-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    7,649,866 GBP2023-03-31
    Officer
    2019-03-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Vinters Business Park, New Cut Road, Maidstone, Kent
    Corporate (4 parents)
    Equity (Company account)
    909,607 GBP2024-09-30
    Officer
    2017-01-05 ~ now
    IIF 11 - director → ME
  • 26
    Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,672,213 GBP2021-04-30
    Officer
    2016-04-20 ~ dissolved
    IIF 6 - director → ME
  • 28
    Unit 7 37-42 Charlotte Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 3 - director → ME
  • 29
    GLOBAL CITIZEN REALTY LIMITED - 2020-10-14
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    248,738 GBP2023-10-31
    Officer
    2013-10-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 30
    87 Mid Street, South Nutfield, Redhill, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 37 - director → ME
    2011-10-10 ~ dissolved
    IIF 50 - secretary → ME
  • 31
    CITY OF LONDON BUSINESS CLUB LIMITED - 2014-02-24
    The Office 9 North End Farm Cottages, Cheriton, Alresford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 1 - director → ME
  • 32
    Unit S13 Shoreditch Town Hall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 5 - director → ME
  • 33
    C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved corporate (2 parents)
    Officer
    2004-10-14 ~ dissolved
    IIF 35 - director → ME
  • 34
    NAPIER INTERNATIONAL PROPERTIES LIMITED - 2004-04-27
    INTERNATIONAL HOMES OF DISTINCTION LIMITED - 2003-09-26
    C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved corporate (2 parents)
    Officer
    2003-09-09 ~ dissolved
    IIF 43 - director → ME
  • 35
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    530,776 GBP2023-10-31
    Officer
    2016-10-12 ~ now
    IIF 16 - director → ME
Ceased 3
  • 1
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (2 parents)
    Equity (Company account)
    601,892 USD2023-10-31
    Person with significant control
    2017-10-27 ~ 2019-06-07
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved corporate (2 parents)
    Officer
    2004-10-14 ~ 2008-05-22
    IIF 44 - secretary → ME
  • 3
    NAPIER INTERNATIONAL PROPERTIES LIMITED - 2004-04-27
    INTERNATIONAL HOMES OF DISTINCTION LIMITED - 2003-09-26
    C/o J Humphry Associates Ltd, 11a The Green, Stubbington, Hants
    Dissolved corporate (2 parents)
    Officer
    2003-10-09 ~ 2008-08-14
    IIF 45 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.