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, Paul Anthony

    Related profiles found in government register
  • Dunne, Paul Anthony
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 8 Eastcheap, London, EC3M 1AE

      IIF 1
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 2
    • Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 3
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 4
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 5 IIF 6
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 7
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 8
    • 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 9
    • 8, Eastcheap, First Floor, London, EC3M 1AE

      IIF 10
  • Dunne, Paul Anthony
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 11
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 17 IIF 18
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 19
    • 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 20
    • Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 21
    • Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 22
    • Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 23
  • Dunne, Paul Anthony
    Irish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Red Deer Herbs Ltd, Varden Road, Pershore, WR10 2JQ, United Kingdom

      IIF 24
  • Mr Paul Anthony Dunne
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Summerlands Road, Eastleigh, SO50 7AQ, United Kingdom

      IIF 25 IIF 26
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 27 IIF 28
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 29
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 30
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, United Kingdom

      IIF 31 IIF 32
    • 27a, Kingfisher Court, Newbury, RG14 5SJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 36
  • Dunne, Paul Anthony
    British

    Registered addresses and corresponding companies
    • Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 37
    • 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 38
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 39
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 40
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 41
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 42
    • 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 43
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 44
    • 8, Eastcheap, First Floor, London, EC3M 1AE, United Kingdom

      IIF 45
    • 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 46
    • Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 47
  • Dunne, Paul Anthony
    British senior business analyst

    Registered addresses and corresponding companies
    • 1st Floor 8 Eastcheap, London, EC3M 1AE

      IIF 48
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 49
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 50
  • Dunne, Paul Anthony
    Irish food manufacturing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Keytec East, Pershore, Worcestershire, WR10 2JQ, United Kingdom

      IIF 51
  • Mr Paul Anthony Dunne
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Red Deer Herbs Ltd, Varden Road, Pershore, WR10 2JQ, United Kingdom

      IIF 52
  • Dunne, Paul Anthony

    Registered addresses and corresponding companies
  • Paul Anthony Dunne
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Keytec East, Pershore, Worcestershire, WR10 2JQ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-03 ~ dissolved
    IIF 13 - director → ME
    2021-04-03 ~ dissolved
    IIF 55 - secretary → ME
  • 2
    PORTAFINA INVESTMENT MANAGEMENT LTD - 2023-07-07
    Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    3,571,706 GBP2022-03-31
    Officer
    2022-11-24 ~ now
    IIF 21 - director → ME
  • 3
    2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved corporate (1 parent)
    Officer
    2009-06-17 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    2 Summerlands Road, Fair Oak, Eastleigh, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 18 - director → ME
    2018-12-13 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-07-08 ~ dissolved
    IIF 15 - director → ME
    2021-07-08 ~ dissolved
    IIF 56 - secretary → ME
  • 6
    ADVISER CHARGE FACTORING LTD - 2013-10-24
    A C FACTORING LIMITED - 2009-07-28
    2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2009-07-22 ~ dissolved
    IIF 11 - director → ME
  • 7
    Red Deer Herbs Ltd, Varden Road, Pershore, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,010 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    2 Summerlands Road, Fair Oak, Eastleigh, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    Affinity House, Sir Thomas Longley Road, Rochester, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-05 ~ now
    IIF 23 - director → ME
  • 10
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -40,030 GBP2023-12-31
    Officer
    2019-07-04 ~ now
    IIF 16 - director → ME
    2019-07-04 ~ now
    IIF 53 - secretary → ME
  • 11
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    2018-12-13 ~ now
    IIF 22 - director → ME
  • 12
    RED DEER FARM HERBS LIMITED - 1988-12-01
    2 Keytec East, Pershore, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,687,169 GBP2023-10-31
    Officer
    2002-09-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    2019-08-26 ~ dissolved
    IIF 14 - director → ME
    2019-08-26 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    6,941 GBP2024-03-31
    Officer
    2022-08-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    22 Regent Street, Nottingham
    Corporate (2 parents)
    Officer
    2019-04-16 ~ 2020-08-28
    IIF 19 - director → ME
    2019-04-16 ~ 2020-08-28
    IIF 44 - secretary → ME
  • 2
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-04-03 ~ 2023-03-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    FOSTER DENOVO EVENT MANAGEMENT LIMITED - 2017-10-05
    1st Floor 8 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 1 - director → ME
    2007-02-01 ~ 2018-01-30
    IIF 48 - secretary → ME
  • 4
    FOSTER DENOVO ENROLSME LIMITED - 2018-01-02
    SEQUEL RESEARCH LIMITED - 2013-10-17
    1st Floor, 8 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-22 ~ 2018-01-30
    IIF 8 - director → ME
    2012-06-22 ~ 2018-01-30
    IIF 42 - secretary → ME
  • 5
    FOSTER DENOVO GROUP PLC - 2016-11-28
    20 St. Dunstan's Hill, London, England
    Corporate (7 parents, 16 offsprings)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 6 - director → ME
    2007-02-01 ~ 2018-01-30
    IIF 50 - secretary → ME
  • 6
    Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey
    Corporate (5 parents)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 3 - director → ME
    2009-07-21 ~ 2018-01-30
    IIF 37 - secretary → ME
  • 7
    FD HOLDINGS LTD - 2007-08-07
    Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey
    Corporate (7 parents)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 2 - director → ME
    2007-01-26 ~ 2018-01-30
    IIF 49 - secretary → ME
  • 8
    20 St. Dunstan's Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-11-17 ~ 2018-01-30
    IIF 9 - director → ME
    2010-11-17 ~ 2018-01-30
    IIF 43 - secretary → ME
  • 9
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-12-13 ~ 2020-08-28
    IIF 20 - director → ME
    2018-12-13 ~ 2020-08-28
    IIF 46 - secretary → ME
    Person with significant control
    2018-12-13 ~ 2018-12-13
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    SD LISTER LIMITED - 2015-06-25
    SINFONIA DIRECT LIMITED - 2015-03-12
    TENET (2007) LIMITED - 2010-12-31
    FOSTER DENOVO LIMITED - 2007-08-07
    CAPITAL PLANNING PARTNERS LIMITED - 2005-10-04
    INTERDEPENDENCE SERVICES LIMITED - 2005-04-27
    ADVISER CONNECT LIMITED - 1999-04-30
    ROWAN (105) LIMITED - 1999-03-26
    5 Lister Hill, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-01 ~ 2007-08-02
    IIF 38 - secretary → ME
  • 11
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-07-08 ~ 2023-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    ADVISER CHARGE FACTORING LTD - 2013-10-24
    A C FACTORING LIMITED - 2009-07-28
    2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    Affinity House, Sir Thomas Longley Road, Rochester, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-08-05 ~ 2022-10-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -40,030 GBP2023-12-31
    Person with significant control
    2019-07-04 ~ 2019-11-24
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    2018-12-13 ~ 2025-04-01
    IIF 47 - secretary → ME
    Person with significant control
    2018-12-13 ~ 2022-08-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    EMPLOYER PARTNERSHIP LIMITED - 2005-11-21
    20 St. Dunstan's Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2012-04-06 ~ 2018-01-30
    IIF 10 - director → ME
    2012-04-06 ~ 2018-01-30
    IIF 45 - secretary → ME
  • 17
    FDWM LIMITED - 2009-03-17
    20 St. Dunstan's Hill, London, England
    Corporate (3 parents)
    Officer
    2009-12-09 ~ 2018-01-30
    IIF 5 - director → ME
    2008-11-19 ~ 2018-01-30
    IIF 40 - secretary → ME
  • 18
    20 St. Dunstan's Hill, London, England
    Corporate (4 parents)
    Officer
    2017-09-29 ~ 2018-01-30
    IIF 7 - director → ME
    2017-09-29 ~ 2018-01-30
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.