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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Donnan, Alexander Mark Paul

    Related profiles found in government register
  • Donnan, Alexander Mark Paul
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 1
    • House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 2
  • Donnan, Alexander Mark Paul
    British ceo born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C, Block C, Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 3
    • C, Moorside Road, Winchester, SO23 7RX, England

      IIF 4 IIF 5
  • Donnan, Alexander Mark Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Partridge Close, Basingstoke, Hampshire, RG22 5UT, England

      IIF 6
    • 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 7
    • Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 8 IIF 9
    • C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 10
    • House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 11 IIF 12
    • House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 13 IIF 14 IIF 15
  • Donnan, Alexander Mark Paul
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clock Barn, Bishop's Sutton, Alresford, Hampshire, SO24 0AA, United Kingdom

      IIF 19
    • C, Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 20 IIF 21 IIF 22
    • C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 23
    • C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 24
    • House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 25 IIF 26 IIF 27
  • Donnan, Alexander Mark Paul
    British marketing & finance director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 28
  • Donnan, Alexander Mark Paul
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 29
    • Greatfield Road, Winchester, SO22 6HN, England

      IIF 30
    • Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 31 IIF 32
    • Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 33
  • Donnan, Alexander Mark Paul
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Acacia Lodge, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 34
    • The Square, Winchester, SO23 9EX, England

      IIF 35 IIF 36
    • Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 37
  • Donnan, Alexander Mark Paul
    British managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 38
  • Donnan, Alexander Mark Paul
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 39
  • Donnan, Alexander Mark Paul
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Thomas Street, St. Thomas Street, Winchester, Hampshire, SO23 9HE, United Kingdom

      IIF 40
  • Mr Alexander Mark Paul Donnan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 41
  • Mr Alexander Donnan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 42
  • Mr Alexander Mark Paul Donnan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Acacia Lodge, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 43
    • The Square, Winchester, SO23 9EX, England

      IIF 44 IIF 45
    • Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 46 IIF 47 IIF 48
    • Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 49
  • Mr Alexander Mark Paul Donnan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 50
child relation
Offspring entities and appointments 37
  • 1
    ALEXANDER'S TEA COMPANY LIMITED
    09788585
    The Clock Barn, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BH24 WINCHESTER LIMITED
    12031732
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2019-06-04 ~ 2020-01-27
    IIF 5 - Director → ME
  • 3
    CHOCOLATE LAB BROWNIES LIMITED
    10341913
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-08-23 ~ 2020-01-27
    IIF 28 - Director → ME
  • 4
    COFFEE LAB ACADEMY LIMITED
    - now 08670021
    WALKER, AUSTEN & ALEXANDER LIMITED
    - 2016-09-01 08670021
    18 Little Minster Street, Winchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-08-30 ~ 2020-01-27
    IIF 1 - Director → ME
    Person with significant control
    2016-08-01 ~ 2020-01-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    COFFEE LAB BOURNEMOUTH LIMITED
    - now 11084031
    CL GLOUCESTER LIMITED
    - 2019-04-25 11084031
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2017-11-27 ~ 2020-01-27
    IIF 24 - Director → ME
    Person with significant control
    2017-11-27 ~ 2020-01-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    COFFEE LAB CAFE BASINGSTOKE LIMITED
    10160691
    6 St Thomas Street, St. Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 7
    COFFEE LAB CHICHESTER LIMITED
    10433079
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-10-18 ~ 2020-01-27
    IIF 26 - Director → ME
  • 8
    COFFEE LAB GENTIAN LIMITED
    11215611
    Gentian House, Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-20 ~ 2020-01-27
    IIF 12 - Director → ME
  • 9
    COFFEE LAB HOLDINGS LIMITED
    10336914
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents, 11 offsprings)
    Officer
    2016-08-18 ~ 2020-04-01
    IIF 15 - Director → ME
  • 10
    COFFEE LAB PORTSWOOD LIMITED
    12190759
    Block C Block C, Gentian House, Moorside Road, Winchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 11
    COFFEE LAB SALISBURY LIMITED
    10256759
    Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-06-29 ~ 2020-01-27
    IIF 21 - Director → ME
  • 12
    COFFEE LAB SOUTHAMPTON LIMITED
    10432964
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-10-18 ~ 2020-01-27
    IIF 20 - Director → ME
  • 13
    COFFEE LAB STOCKBRIDGE LIMITED
    10648842
    28a High Street, Winchester, England
    Dissolved Corporate (8 parents)
    Officer
    2017-03-02 ~ 2020-01-27
    IIF 27 - Director → ME
  • 14
    COFFEE LAB THE SQUARE LIMITED
    - now 10584673
    COFFEE LAB SOUTHSEA LIMITED
    - 2018-06-08 10584673
    20-21 The Square, Winchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-01-26 ~ 2020-01-27
    IIF 25 - Director → ME
  • 15
    COFFEE LAB WORKSPACE CAFES LIMITED
    - now 10024796
    COFFEE LAB CAFE LIMITED
    - 2019-06-11 10024796
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-02-24 ~ 2020-01-27
    IIF 22 - Director → ME
  • 16
    GARL WINCHESTER LIMITED
    13821685
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    2021-12-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 50 - Right to appoint or remove directors OE
  • 17
    GENERAL STORE WINCHESTER LIMITED
    - now 12383532
    THE HERO COLLECTIVE LIMITED
    - 2020-07-02 12383532
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    2020-01-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GENTIAN (HARVEYS DELI) LIMITED
    07190403
    28a High Street, Winchester, England
    Active Corporate (11 parents)
    Officer
    2018-06-08 ~ 2020-01-27
    IIF 23 - Director → ME
  • 19
    HAMWICK LIMITED
    10945328
    Mettricks, 1 Guildhall Place, Southampton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-03-20 ~ 2020-01-27
    IIF 7 - Director → ME
    2018-11-09 ~ 2018-12-18
    IIF 18 - Director → ME
  • 20
    HARP BURSLEDON LIMITED
    13581763
    Flat 2 Acacia Lodge Providence Hill, Bursledon, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HERE ONLINE LIMITED
    07765178
    20 Partridge Close, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 6 - Director → ME
  • 22
    HONEY + HARVEYS LIMITED
    10681213
    28a High Street, Winchester, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2018-06-08 ~ 2020-01-27
    IIF 38 - Director → ME
  • 23
    JA ORANGERY LIMITED
    14630271
    10 Greatfield Road, Winchester, England
    Active Corporate (4 parents)
    Officer
    2023-02-01 ~ 2023-02-27
    IIF 30 - Director → ME
  • 24
    KUDA ADMIRALS QUAY LIMITED
    13513106
    30-31 The Square, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    METTRICKS (WOOLSTON) LIMITED
    10573511
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2018-11-09 ~ 2020-01-27
    IIF 16 - Director → ME
  • 26
    METTRICKS LIMITED
    08327715
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2018-11-09 ~ 2020-01-27
    IIF 13 - Director → ME
  • 27
    MHG2013 LIMITED - now
    METTRICKS HOSPITALITY LIMITED
    - 2022-08-05 10556303
    Mettricks Guildhall, 1 Guildhall Place, Southampton, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2018-11-09 ~ 2020-01-27
    IIF 2 - Director → ME
  • 28
    OLIVE WINCHESTER LIMITED
    14153561
    30-31 The Square, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 29
    ROCK (HOSPITALITY & RETAIL) LIMITED
    - now 13396208
    SH CAFE WINCHESTER LIMITED
    - 2021-08-24 13396208
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 30
    SCR BOURNEMOUTH LIMITED
    12034307
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2019-06-05 ~ 2020-01-27
    IIF 4 - Director → ME
  • 31
    SOUTH COAST ROAST COFFEE LIMITED - now
    DHAN TAMANG COFFEE LIMITED
    - 2022-02-10 11215010
    COFFEE LAB HACKNEY LIMITED
    - 2018-07-27 11215010
    COFFEE LAB SQUARE LIMITED
    - 2018-06-08 11215010
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents)
    Officer
    2018-02-20 ~ 2020-01-27
    IIF 11 - Director → ME
  • 32
    SOUTHAMPTON GUILDHALL COFFEE LIMITED - now
    METTRICKS CQ LIMITED - 2021-03-11
    SUPERMARINE (SOUTHAMPTON) LIMITED
    - 2021-01-05 10573528
    Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-03-14 ~ 2020-01-27
    IIF 9 - Director → ME
    2018-11-09 ~ 2018-12-18
    IIF 14 - Director → ME
  • 33
    SOUTHAMPTON WOOLSTON COFFEE LIMITED - now
    VOSPERS (SOUTHAMPTON) LIMITED
    - 2021-03-10 10566189
    Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-03-14 ~ 2020-01-27
    IIF 8 - Director → ME
    2018-11-09 ~ 2018-12-18
    IIF 17 - Director → ME
  • 34
    TBC WINCHESTER LIMITED
    16400266
    The Pump House, Garnier Road, Winchester, England
    Active Corporate (3 parents)
    Officer
    2025-04-22 ~ now
    IIF 33 - Director → ME
  • 35
    THE LAB LEAMINGTON SPA LIMITED
    11046792
    Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 10 - Director → ME
  • 36
    THE PUMP HOUSE INVESTMENTS LIMITED
    14789760
    The Pump House, Garnier Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 37
    THE PUMP HOUSE WINCHESTER LIMITED
    13382552
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2021-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-07 ~ 2025-06-18
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.