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

Mr Andrew James Alastair Dunn

    Related profiles found in government register
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, Hampshire, SO24 9FX, England

      IIF 1
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 2
    • icon of address Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 3
    • icon of address 2, Physic Place, London, SW3 4HQ, England

      IIF 4
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 5
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 6
  • Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 7
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Gaspe House, 66-72 The Esplanade, St Helier, JE1 2LH, Jersey

      IIF 8
  • Dunn, Andrew James Alastair
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, Hampshire, SO24 9FX, England

      IIF 9
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 10 IIF 11
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 12 IIF 13
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 14
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 15
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 16
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 17
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 18
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 19 IIF 20
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 21
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 22
    • icon of address 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 23 IIF 24
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 25 IIF 26 IIF 27
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 28
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 31
    • icon of address 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 32
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 33
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 34 IIF 35
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Eldon Road, London, W8 5PU

      IIF 36
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Dunn, Andrew James Alastair
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 68
    • icon of address Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 69
  • Dunn, Andrew James Alastair
    British property born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Elm Park Road, London, SW3 6AU

      IIF 70
  • Dunn, Andrew James Alastair
    British property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ives Street, London, SW3 2ND

      IIF 71
    • icon of address 6, Eldon Road, London, W8 5PU

      IIF 72
    • icon of address Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 73 IIF 74
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 75
  • Dunn, Andrew James Alastair
    British property director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 76
  • Dunn, Andrew James Alastair
    British

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British director

    Registered addresses and corresponding companies
    • icon of address 82, Elm Park Road, London, SW3 6AU

      IIF 80
  • Dunn, Andrew James Alastair
    British property developer

    Registered addresses and corresponding companies
    • icon of address 6, Eldon Road, London, W8 5PU

      IIF 81
    • icon of address 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 82
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 83
  • Mr Alastair Andrew Dunn
    Scottish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 84
  • Dunn, Alastair Andrew
    Scottish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wield Park, Preston Candover Road, Upper Wield, Alresford, SO24 9FX, England

      IIF 85
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 86
  • Dunn, Alastair Andrew
    Scottish company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 87
    • icon of address The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 88
  • Dunn, Alastair Andrew
    Scottish director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9RU, England

      IIF 89
  • Dunn, Andrew James Alastair

    Registered addresses and corresponding companies
    • icon of address 2, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 90
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield (nr Romsey), Hampshire, SO51 0PS, United Kingdom

      IIF 91
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 92
    • icon of address Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 93
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 94
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 95
  • Dunn, Alastair Andrew
    born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 96
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 97 IIF 98
  • Dunn, Alastair Andrew
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 99
  • Dunn, Alastair Andrew
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Alastair Andrew
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 52 - Director → ME
  • 2
    148 FR PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 86 Anson Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    EARLSGATE FINANCE LIMITED - 1986-09-25
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    icon of address Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 86 - Director → ME
  • 9
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,366,223 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    6,197,721 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 33 Cavendish Square, London, England
    Active Corporate (6 parents, 138 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,710 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 71 - Director → ME
  • 15
    CR CHANDLERS FORD PLC - 2019-08-12
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 62 - Director → ME
  • 16
    CR HYDE PARK PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 54 - Director → ME
  • 17
    CR STRAND PLC - 2019-07-31
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address 1 Royal Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 103 - Director → ME
  • 19
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 85 - Director → ME
    icon of calendar 2021-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 42 - Director → ME
  • 21
    FINCHATTON 2012 LIMITED - 2019-07-17
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 78 - Secretary → ME
  • 24
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-03-23 ~ dissolved
    IIF 77 - Secretary → ME
  • 25
    FINCHATTON ELDON LLP - 2019-03-28
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 26
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    75,000 GBP2024-06-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2010-03-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 32
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,449 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 96 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 35
    icon of address Unit C Calder Way, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 36
    MACSCO 56 LIMITED - 2013-04-05
    icon of address 10 Norwich Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 50 - Director → ME
  • 37
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 46 - Director → ME
  • 38
    REDFORD NOMINEES (NO.2) LIMITED - 2013-05-22
    MACSCO 59 LIMITED - 2013-04-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 39
    icon of address 72 Royal Hospital Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 11 - Director → ME
  • 41
    CANDOVER DFB LTD - 2025-02-10
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    1,430,099 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Director → ME
  • 42
    TIL ACQUISITIONS LIMITED - 2006-05-09
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 47 - Director → ME
  • 43
    icon of address 3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 44
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 17 - Director → ME
  • 45
    icon of address The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,319 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 41 - Director → ME
  • 46
    EARLSGATE LIMITED - 2021-11-15
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 66 - Director → ME
  • 47
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 56 - Director → ME
  • 48
    FINCHATTON LIMITED - 2013-10-07
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2002-02-07 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 22
  • 1
    icon of address Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    icon of calendar 2006-01-28 ~ 2020-01-29
    IIF 81 - Secretary → ME
  • 2
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-06-07
    IIF 59 - Director → ME
  • 3
    icon of address 4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-29 ~ 2020-09-28
    IIF 57 - Director → ME
  • 4
    EARLSGATE FINANCE LIMITED - 1986-09-25
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    icon of address Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-01-29
    IIF 100 - Director → ME
    icon of calendar 2013-10-07 ~ 2024-10-30
    IIF 18 - Director → ME
    icon of calendar 2013-10-07 ~ 2024-10-30
    IIF 90 - Secretary → ME
  • 5
    icon of address 33 Cavendish Square, London, England
    Active Corporate (6 parents, 138 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2020-04-23
    IIF 65 - Director → ME
  • 6
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2010-06-22
    IIF 70 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-06-22
    IIF 80 - Secretary → ME
  • 7
    icon of address Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-08-12
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-08-12
    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
  • 8
    CR ORCHARD PLC - 2018-03-20
    CR LIGHTHORNE PLC - 2019-08-12
    icon of address Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-20
    IIF 60 - Director → ME
  • 9
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-07-21
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-07-02 ~ 2021-09-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2021-09-11 ~ 2021-09-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-06-28 ~ 2025-09-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-28 ~ 2020-02-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FINCHATTON 2012 LIMITED - 2019-07-17
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2023-11-13
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-13 ~ 2020-02-07
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2021-12-03
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2021-12-03
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-05-15 ~ 2018-10-18
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2021-12-03
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2021-12-03
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-11-21 ~ 2018-12-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THORNWOOD FINANCE LIMITED - 1981-12-31
    HIGHWAY VEHICLE LEASING LIMITED - 1981-12-31
    HIGHWAY VEHICLE LEASING LIMITED - 1994-08-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 106 - Director → ME
  • 15
    HIGHWAY VEHICLE LEASING (1996) LIMITED - 1998-01-08
    HIGHWAY FINANCE HOLDINGS PLC - 1994-08-30
    HIGHWAY VEHICLE LEASING LIMITED - 1997-01-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 105 - Director → ME
  • 16
    HIGHWAY VEHICLE LEASING LIMITED - 1998-01-08
    GOULDITAR NO. 455 LIMITED - 1997-01-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-17 ~ 1998-07-03
    IIF 101 - Director → ME
  • 17
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    BMBC LTD - 2001-03-09
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ 2004-09-29
    IIF 104 - Director → ME
  • 18
    THORNWOOD INVESTMENTS LIMITED - 1986-08-07
    EARLSGATE HOLDINGS LIMITED - 1983-11-01
    icon of address Earlsgate House, St Ninians Road, Stirling
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2024-04-23
    IIF 102 - Director → ME
  • 19
    icon of address 72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2014-04-10
    IIF 55 - Director → ME
  • 21
    TIL ACQUISITIONS LIMITED - 2006-05-09
    icon of address The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    icon of calendar 2006-01-22 ~ 2015-01-29
    IIF 107 - Director → ME
    icon of calendar 2020-04-01 ~ 2024-10-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-31
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ 2021-09-09
    IIF 88 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.