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

Dunne, James

    Related profiles found in government register
  • Dunne, James
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 6
    • icon of address Unit 1, 2 And 3 Beech Court, Wokingham Road, Hurst, Reading, Berkshire, RG10 0RQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Twyford, Berkshire, RG10 0RQ, United Kingdom

      IIF 9
  • Dunne, James
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central 40, Lime Tree Way, Basingstoke, RG24 8GU, United Kingdom

      IIF 10
    • icon of address Wellington House, Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Wellington House, 1 West Point Court, Great Park Road, Bristol, BS32 4PY, United Kingdom

      IIF 17
    • icon of address Wellington House, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 18
    • icon of address Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, GU10 5BB, England

      IIF 19
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 22
    • icon of address One, George Yard, London, EC3V 9DF, England

      IIF 23
    • icon of address 128, Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, England

      IIF 24
    • icon of address 128, Pyle Street, Granary Court, Newport, PO30 1JW, England

      IIF 25
    • icon of address 128, Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 26 IIF 27 IIF 28
    • icon of address Ermc, 128 Pyle Street, Granary Court, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 30 IIF 31
    • icon of address Ermc, Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, England

      IIF 32
    • icon of address Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 33
    • icon of address Granary Court, 128 Pyle Street, Newport, Isle Of Wight, PO30 1JW, United Kingdom

      IIF 34 IIF 35
    • icon of address Granary Court, 128 Pyle Street, Newport, Wales, PO30 1JW, Wales

      IIF 36
    • icon of address Units 1, 2, & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 37
    • icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 38
    • icon of address Bdw Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 39
    • icon of address Toll Bar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 40
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 41 IIF 42
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 47
  • Dunne, James
    British sales director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 4 Dares Farm, Business Park, Farnham Road, Ewshot, Farnham, Surrey, GU10 5BB, United Kingdom

      IIF 48
  • Dunne, James
    British technical director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Magnolia Walk, Romsey, Hampshire, SO51 0PY, United Kingdom

      IIF 49
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH, England

      IIF 50 IIF 51
  • Dunne, James
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF, England

      IIF 52
  • Dunne, James
    British residential development born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolbar House, Tolbar Way, Hedge End, Southampton, SO30 2UH, United Kingdom

      IIF 53
  • Mr James Dunne
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central 40, Lime Tree Way, Basingstoke, RG24 8GU, United Kingdom

      IIF 54
    • icon of address One, George Yard, London, EC3V 9DF, England

      IIF 55
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

      IIF 56
  • Dunne, James
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF

      IIF 57
    • icon of address C/o Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 58
  • Dunne, James
    English divisional managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdw South West, Wellington House, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

      IIF 59
child relation
Offspring entities and appointments
Active 23
Ceased 34
  • 1
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-08 ~ 2024-02-09
    IIF 16 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 52 - Director → ME
  • 3
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-06-30
    IIF 21 - Director → ME
  • 4
    YAPTON VIEW MANAGEMENT COMPANY LIMITED - 2019-12-05
    icon of address One, George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 3 - Director → ME
  • 6
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-25
    IIF 49 - Director → ME
  • 7
    icon of address Unit 1, 2 And 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-08-31 ~ 2024-02-09
    IIF 8 - Director → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-06-25 ~ 2015-05-19
    IIF 50 - Director → ME
  • 9
    DELAMERE PARK (NUNNEY) MANAGEMENT COMPANY LIMITED - 2021-10-26
    icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-06-30
    IIF 15 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 1 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 4 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 2 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-07-24 ~ 2023-10-18
    IIF 40 - Director → ME
  • 14
    icon of address Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-08-31 ~ 2024-02-09
    IIF 9 - Director → ME
  • 15
    icon of address Unit 1, 2 And 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2021-08-31 ~ 2024-02-09
    IIF 7 - Director → ME
  • 16
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-07-15 ~ 2024-02-09
    IIF 22 - Director → ME
  • 17
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-03-06
    IIF 42 - Director → ME
  • 18
    icon of address Units 1, 2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-07-15 ~ 2022-06-30
    IIF 37 - Director → ME
  • 19
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-06-25 ~ 2015-05-19
    IIF 51 - Director → ME
  • 20
    icon of address Wellington House Unit 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2022-06-30
    IIF 11 - Director → ME
  • 21
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-08-24
    IIF 19 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 6 - Director → ME
  • 23
    icon of address 1 West Point Court, Great Park Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2022-06-30
    IIF 13 - Director → ME
  • 24
    icon of address Wellington House 1 West Point Court, Great Park Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2022-06-30
    IIF 17 - Director → ME
  • 25
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-06-30
    IIF 14 - Director → ME
  • 26
    icon of address Units 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-06-30
    IIF 20 - Director → ME
  • 27
    icon of address Units 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-06-30
    IIF 38 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 58 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2023-02-16
    IIF 18 - Director → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 5 - Director → ME
  • 31
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-08-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-08-18
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-05-27
    IIF 57 - Director → ME
  • 33
    icon of address C/o Ashfords Llp Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2022-04-01
    IIF 59 - Director → ME
  • 34
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-08-25
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.