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

The Hon Alexander Nicholas John Baring

    Related profiles found in government register
  • The Hon Alexander Nicholas John Baring
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Folly Hill, Itchen Stoke, Alresford, Hampshire, SO24 9TF, England

      IIF 1 IIF 2 IIF 3
    • 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 5
  • Mr Alexander Nicholas John Baring
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Southampton, SO15 2AE, England

      IIF 6
  • Baring, Alexander Nicholas John
    British chairman of board keo films born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pullman House, Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, United Kingdom

      IIF 7
  • Baring, Alexander Nicholas John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Southampton, SO15 2AE, England

      IIF 8
  • Baring, Alexander Nicholas John
    British film maker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Itchen Stoke Manor, Itchen Stoke, Alresford, Hampshire, SO24 0QT, United Kingdom

      IIF 9 IIF 10
    • 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 11
    • Waterside, Midlington Road, Droxford, Southampton, SO32 3PD, United Kingdom

      IIF 12
  • Baring, Alexander Nicholas John
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Itchen Stoke Manor, Itchen Stoke, Alresford, Hampshire, SO24 0QT, United Kingdom

      IIF 13
  • Baring, Alexander Nicholas John, The Hon
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lake House, Grange Park, Alresford, SO24 9TG, England

      IIF 14
    • White Lodge, Grange Park, Northington, Alresford, Hampshire, SO24 9TG

      IIF 15
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
  • Baring, Alexander Nicholas John, The Hon
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Alresford Road, Itchen Stoke, Alresford, Hampshire, SO24 0QW, England

      IIF 17
  • Baring, Alexander Nicholas John, The Hon
    British film maker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 18
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
  • Mr Alexander Nicholas John Baring
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 20
  • Baring, Alexander Nicholas John, The Hon
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Folly Hill, Itchen Stoke, Alresford, Hampshire, SO24 9TF, England

      IIF 21 IIF 22
  • Baring, Alexander Nicholas John
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, Great Sutton Street, London, EC1V 0BX, United Kingdom

      IIF 23
  • Baring, Alexander Nicholas John
    British chairman of independent production company born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, SP1 3YR, England

      IIF 24
  • Baring, Alexander Nicholas John
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Trinity Hill Road, Musbury, Axminster, EX13 8TB, England

      IIF 25
  • Baring, Alexander Nicholas John
    British film director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm, Trinity Hill Road, Musbury, Axminster, Devon, EX13 8TB

      IIF 26
    • Water House, Water Street, Berwick St. John, Shaftesbury, Dorset, SP7 0HS, England

      IIF 27
  • Baring, Alexander Nicholas John
    British film maker

    Registered addresses and corresponding companies
    • Itchen Stoke Manor, Itchen Stoke, Alresford, Hampshire, SO24 0QT

      IIF 28 IIF 29
    • 101, St John Street, London, EC1M 4AS, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    GRANGE ESTATE WINES LLP - 2024-04-08
    The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,499,017 GBP2024-03-28
    Officer
    2011-05-25 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
  • 2
    BURGES FIELD WINERY COMPANY LIMITED - 2024-04-11
    The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    28,415 GBP2024-03-28
    Officer
    2019-04-16 ~ now
    IIF 17 - director → ME
  • 3
    Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2019-09-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    9-10 Great Sutton Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 23 - director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -538,688 GBP2020-03-31
    Officer
    2021-07-20 ~ dissolved
    IIF 16 - director → ME
  • 6
    101 St John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,659,725 GBP2023-03-31
    Officer
    2005-11-14 ~ now
    IIF 18 - director → ME
    2005-11-14 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KEO FILMS LIMITED - 2021-09-10
    KEO FILMS.COM LIMITED - 2013-02-20
    KEO FILMS LTD - 2000-10-18
    VIN LIMITED - 1996-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents, 11 offsprings)
    Officer
    1999-06-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Pullman House Battle Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 7 - director → ME
  • 9
    Waterside Midlington Road, Droxford, Southampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-02-05 ~ dissolved
    IIF 12 - director → ME
  • 10
    White Lodge, Grange Park, Northington, Alresford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Officer
    2019-09-17 ~ now
    IIF 15 - director → ME
  • 11
    Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    66,879,263 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 London Road, Southampton, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    WESSEX CHALK STREAM AND RIVERS TRUST - 2020-01-31
    The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England
    Corporate (15 parents, 1 offspring)
    Officer
    2012-10-05 ~ now
    IIF 24 - director → ME
Ceased 8
  • 1
    1066 London Road, Leigh On Sea, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2020-12-31
    Officer
    2008-12-11 ~ 2010-11-01
    IIF 9 - director → ME
    2008-12-11 ~ 2010-11-01
    IIF 29 - secretary → ME
  • 2
    KEO PF.IT LIMITED - 2015-08-05
    3 Southview House St Austell Enterprise Park, Carclaze, St Austell, Cornwall, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    353,622 GBP2023-12-31
    Officer
    2011-11-02 ~ 2012-04-01
    IIF 11 - director → ME
  • 3
    Estate Office Folly Hill, Itchen Stoke, Alresford, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Person with significant control
    2020-10-07 ~ 2022-05-29
    IIF 1 - Has significant influence or control OE
  • 4
    Ground Floor Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, Cornwall, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,067 GBP2024-03-31
    Officer
    2011-06-09 ~ 2012-04-01
    IIF 13 - director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -538,688 GBP2020-03-31
    Officer
    2008-12-11 ~ 2012-04-01
    IIF 10 - director → ME
    2008-12-11 ~ 2010-11-11
    IIF 28 - secretary → ME
  • 6
    Park Farm Trinity Hill Road, Musbury, Axminster, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,957,256 GBP2023-09-29
    Officer
    2012-09-18 ~ 2017-12-07
    IIF 25 - director → ME
  • 7
    HFW INTERACTIVE LIMITED - 2019-04-16
    Park Farm Trinity Hill Road, Musbury, Axminster, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    367,353 GBP2023-09-29
    Officer
    2005-10-26 ~ 2017-12-07
    IIF 27 - director → ME
  • 8
    Park Farm Trinity Hill Road, Musbury, Axminster, Devon, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,045,630 GBP2023-09-29
    Officer
    2011-03-08 ~ 2017-12-07
    IIF 26 - 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.