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, Alastair Andrew

    Related profiles found in government register
  • 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
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 6
    • Braishfield Manor, Braishfield, Romsey, Hampshire, SO51 0PS

      IIF 7 IIF 8 IIF 9
  • Dunn, Alastair Andrew
    born in June 1944

    Resident in United Kingdom

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

      IIF 10
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 11 IIF 12
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

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

      IIF 13
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 14
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 15
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 16
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

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

      IIF 17
  • Dunn, Alastair Andrew
    Scottish chair person born in June 1944

    Resident in England

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

      IIF 18
  • Dunn, Alastair Andrew
    Scottish company director born in June 1944

    Resident in England

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

      IIF 19
    • Wield Park, Preston Candover Road, Upper Wield, Alresford, SO24 9FX, England

      IIF 20
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 21
  • Dunn, Alastair Andrew
    Scottish director born in June 1944

    Resident in England

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

      IIF 22
  • 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
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 51
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 52
  • Dunn, Andrew James Alastair
    British director of property company born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 53
  • Dunn, Andrew James Alastair
    British property born in February 1976

    Resident in United Kingdom

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

      IIF 54
  • Dunn, Andrew James Alastair
    British property developer born in February 1976

    Resident in United Kingdom

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

      IIF 55
    • 6, Eldon Road, London, W8 5PU

      IIF 56
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 57 IIF 58
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 59
  • Dunn, Andrew James Alastair
    British property director born in February 1976

    Resident in United Kingdom

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

      IIF 60
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in England

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

      IIF 61 IIF 62
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in England

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

      IIF 63
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 66
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 67
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 68 IIF 69
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 70 IIF 71 IIF 72
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 73
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 74 IIF 75
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 76
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 77
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 78
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

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

      IIF 79
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Mr Alastair Andrew Dunn
    Scottish born in June 1944

    Resident in England

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

      IIF 83
  • Dunn, Andrew James Alastair
    British chief executive born in February 1976

    Resident in England

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

      IIF 84
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in England

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

      IIF 85
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 86
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 87
    • Jubilee House, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 88
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 89
  • Dunn, Andrew James Alastair
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 90
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 91
  • Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

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

      IIF 92
  • Dunn, Andrew James Alastair

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

      IIF 93
  • Dunn, Andrew James Alastair
    British

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

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

      IIF 97
  • Dunn, Andrew James Alastair
    British property developer

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

      IIF 98
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 99
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

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

      IIF 100
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 101
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 102
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 103
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 104
  • Mr Andrew James Alastair Dunn
    British born in February 1976

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

      IIF 105
child relation
Offspring entities and appointments
Active 47
  • 1
    Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 35 - director → ME
  • 2
    148 FR PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 41 - director → ME
  • 3
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 46 - director → ME
  • 4
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 27 - director → ME
  • 5
    72 Royal Hospital Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-07 ~ now
    IIF 31 - director → ME
  • 6
    86 Anson Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 18 - director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-05 ~ now
    IIF 85 - director → ME
  • 10
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,197,721 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-06-12 ~ now
    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
  • 12
    33 Cavendish Square, London, England
    Corporate (6 parents, 122 offsprings)
    Officer
    2023-03-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    72 Royal Hospital Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -13,068 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 33 - director → ME
  • 14
    501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2011-04-06 ~ now
    IIF 55 - director → ME
  • 15
    CR CHANDLERS FORD PLC - 2019-08-12
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 45 - director → ME
  • 16
    CR HYDE PARK PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 37 - director → ME
  • 17
    CR STRAND PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 47 - director → ME
  • 18
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 4 - director → ME
  • 19
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 91 - director → ME
    2024-07-01 ~ now
    IIF 20 - director → ME
  • 20
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FINCHATTON 2012 LIMITED - 2019-07-17
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2011-09-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 22
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2019-03-30 ~ dissolved
    IIF 36 - director → ME
  • 23
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 57 - director → ME
    2011-03-23 ~ dissolved
    IIF 95 - secretary → ME
  • 24
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 58 - director → ME
    2011-03-23 ~ dissolved
    IIF 94 - secretary → ME
  • 25
    FINCHATTON ELDON LLP - 2019-03-28
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 82 - llp-designated-member → ME
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 60 - director → ME
  • 27
    Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 28
    72 Royal Hospital Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 29
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 44 - director → ME
  • 30
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-30 ~ now
    IIF 86 - director → ME
  • 31
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 51 - director → ME
    2010-03-03 ~ dissolved
    IIF 96 - secretary → ME
  • 32
    72 Royal Hospital Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    535,064 GBP2023-06-30
    Officer
    2017-06-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 33
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (5 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 79 - llp-designated-member → ME
    2015-05-01 ~ dissolved
    IIF 10 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    2 Physic Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 80 - llp-designated-member → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 35
    Unit C Calder Way, Colnbrook, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 36
    MACSCO 56 LIMITED - 2013-04-05
    10 Norwich Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 29 - director → ME
  • 37
    72 Royal Hospital Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Officer
    2011-04-11 ~ now
    IIF 53 - director → ME
  • 38
    REDFORD NOMINEES (NO.2) LIMITED - 2013-05-22
    MACSCO 59 LIMITED - 2013-04-05
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-04-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 39
    72 Royal Hospital Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-07-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    CANDOVER DFB LTD - 2025-02-10
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-20 ~ now
    IIF 90 - director → ME
  • 41
    TIL ACQUISITIONS LIMITED - 2006-05-09
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2009-03-01 ~ now
    IIF 34 - director → ME
  • 42
    3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2024-03-13 ~ now
    IIF 105 - Ownership of shares - More than 25%OE
    IIF 105 - Ownership of voting rights - More than 25%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 43
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 89 - director → ME
  • 44
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents)
    Equity (Company account)
    -175,319 GBP2024-03-31
    Officer
    2015-11-10 ~ now
    IIF 24 - director → ME
  • 45
    EARLSGATE LIMITED - 2021-11-15
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (3 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 49 - director → ME
  • 46
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 39 - director → ME
  • 47
    FINCHATTON LIMITED - 2013-10-07
    Baker Tilly, 25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 56 - director → ME
    2002-02-07 ~ dissolved
    IIF 99 - secretary → ME
Ceased 22
  • 1
    Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    2006-01-28 ~ 2020-01-29
    IIF 98 - secretary → ME
  • 2
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (13 parents)
    Officer
    2018-12-19 ~ 2021-06-07
    IIF 42 - director → ME
  • 3
    4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-29 ~ 2020-09-28
    IIF 40 - director → ME
  • 4
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    ~ 2015-01-29
    IIF 1 - director → ME
    2013-10-07 ~ 2024-10-30
    IIF 88 - director → ME
    2013-10-07 ~ 2024-10-30
    IIF 93 - secretary → ME
  • 5
    33 Cavendish Square, London, England
    Corporate (6 parents, 122 offsprings)
    Officer
    2015-05-01 ~ 2020-04-23
    IIF 48 - director → ME
  • 6
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-11 ~ 2010-06-22
    IIF 54 - director → ME
    2008-02-01 ~ 2010-06-22
    IIF 97 - secretary → ME
  • 7
    Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-13 ~ 2021-08-12
    IIF 52 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC - 2018-03-20
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-09 ~ 2018-03-20
    IIF 43 - director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Person with significant control
    2021-07-02 ~ 2021-09-11
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    2021-07-02 ~ 2021-07-21
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-11 ~ 2021-09-11
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    2018-06-28 ~ 2020-02-07
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FINCHATTON 2012 LIMITED - 2019-07-17
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2019-08-12 ~ 2023-11-13
    IIF 22 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2020-01-13 ~ 2020-02-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2016-04-06 ~ 2019-04-08
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    72 Royal Hospital Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ 2021-12-03
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2018-10-18 ~ 2021-12-03
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-05-15 ~ 2018-10-18
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    2 Physic Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-21 ~ 2021-12-03
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2018-12-20 ~ 2021-12-03
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-11-21 ~ 2018-12-20
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HIGHWAY VEHICLE LEASING LIMITED - 1994-08-30
    HIGHWAY VEHICLE LEASING LIMITED - 1981-12-31
    THORNWOOD FINANCE LIMITED - 1981-12-31
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-01-31
    IIF 8 - director → ME
  • 15
    HIGHWAY VEHICLE LEASING (1996) LIMITED - 1998-01-08
    HIGHWAY VEHICLE LEASING LIMITED - 1997-01-24
    HIGHWAY FINANCE HOLDINGS PLC - 1994-08-30
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-01-31
    IIF 7 - director → ME
  • 16
    HIGHWAY VEHICLE LEASING LIMITED - 1998-01-08
    GOULDITAR NO. 455 LIMITED - 1997-01-24
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    1996-05-17 ~ 1998-07-03
    IIF 2 - director → ME
  • 17
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BMBC LTD - 2001-03-09
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    5 New Street Square, London
    Dissolved corporate (2 parents)
    Officer
    1992-01-01 ~ 2004-09-29
    IIF 5 - director → ME
  • 18
    THORNWOOD INVESTMENTS LIMITED - 1986-08-07
    EARLSGATE HOLDINGS LIMITED - 1983-11-01
    Earlsgate House, St Ninians Road, Stirling
    Corporate (1 parent)
    Officer
    ~ 2024-04-23
    IIF 3 - director → ME
  • 19
    72 Royal Hospital Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-13 ~ 2014-04-10
    IIF 38 - director → ME
  • 21
    TIL ACQUISITIONS LIMITED - 2006-05-09
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2006-01-22 ~ 2015-01-29
    IIF 9 - director → ME
    2020-04-01 ~ 2024-10-30
    IIF 19 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ 2021-09-09
    IIF 21 - director → 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.