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

Dunlop, Roger Napier

    Related profiles found in government register
  • Dunlop, Roger Napier
    British chartered surveyor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunlop, Roger Napier
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Setherum House, Benham Park Marsh Benham, Newbury, Berkshire, RG20 8LX

      IIF 30
  • Dunlop, Roger Napier
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Setherum House, Benham Park Marsh Benham, Newbury, Berkshire, RG20 8LX

      IIF 31
  • Dunlop, Roger Napier
    British property developer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunlop, Roger Napier
    British company director born in July 1965

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 41
  • Dunlop, Roger Napier
    British developer born in July 1965

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address La Pineda, Hankerton Road, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 42
  • Mr Roger Napier Dunlop
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Setherum House, Benham Park Marsh Benham, Newbury, Berkshire, RG20 8LX, United Kingdom

      IIF 43
    • icon of address C/o Hunter Thomas & Co Ltd, Suite C, 1st Floor, Hinskey Court, West Way, Botley, Oxford, OX2 9JU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Setherum House, Benham Park, Marsh Benham, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -125,583 GBP2022-03-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Setherum House, Benham Park, Marsh Benham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,993 GBP2024-03-31
    Officer
    icon of calendar 2000-07-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    LAWSON MILLAR HOLDINGS 1 LIMITED - 2018-11-27
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents)
    Equity (Company account)
    -479,615 GBP2023-09-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 1 - Director → ME
Ceased 39
  • 1
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of address Tall Building, 2a Chestnut Grove, Balham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    176 GBP2023-12-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-12
    IIF 19 - Director → ME
  • 2
    LAWGRA (NO.765) LIMITED - 2001-06-08
    icon of address Flat 11, 10 Ennismore Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2021-03-31
    Officer
    icon of calendar 2001-07-31 ~ 2001-12-10
    IIF 31 - Director → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    24,454 GBP2024-12-31
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 40 - Director → ME
  • 4
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    118,710 GBP2024-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 36 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 6 - Director → ME
  • 6
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (8 parents)
    Equity (Company account)
    -316 GBP2018-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 21 - Director → ME
  • 7
    REYNOLDS MEWS MANAGEMENT COMPANY LIMITED - 2004-11-23
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-11
    IIF 13 - Director → ME
  • 8
    ST. MARY'S ISLAND DEVELOPMENTS LIMITED - 1991-02-06
    LAW 315 LIMITED - 1991-01-03
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1999-04-16
    IIF 3 - Director → ME
  • 9
    CAPITALSHARE PUBLIC LIMITED COMPANY - 1997-01-30
    icon of address Countryside House, The Drive Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 1997-03-11 ~ 1999-04-16
    IIF 26 - Director → ME
  • 10
    KNELLOR PLACE MANAGEMENT COMPANY LIMITED - 2000-02-07
    icon of address Clock House, Dogflud Way, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 4 - Director → ME
  • 11
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 39 - Director → ME
  • 12
    GLEESON HOMES (WESTERN) LIMITED - 2002-07-16
    PORTMAN HOMES LIMITED - 1994-07-29
    WEST OF ENGLAND HOMES LIMITED - 1990-09-06
    WEST OF ENGLAND PROPERTIES LIMITED - 1987-06-01
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2006-03-31
    IIF 11 - Director → ME
  • 13
    GLEESON HOMES LIMITED - 2007-12-03
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-07-18 ~ 2006-03-31
    IIF 25 - Director → ME
  • 14
    GLEESON HOMES (SOUTHERN) LIMITED - 2002-07-16
    PORTMAN NEW HOMES LIMITED - 1994-07-29
    HIGHCROSS NEW HOMES LIMITED - 1990-08-17
    KINGFISHER ESTATES LIMITED - 1986-09-15
    DOWNLAND BUILDERS (SHEFFORD) LIMITED - 1981-12-31
    EATUP LIMITED - 1981-12-31
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2006-03-31
    IIF 7 - Director → ME
  • 15
    HINDCREST LIMITED - 2002-04-24
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-10 ~ 2006-03-31
    IIF 23 - Director → ME
  • 16
    icon of address Pipe House, Lupton Road, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ 2005-09-21
    IIF 9 - Director → ME
  • 17
    icon of address 92 High Street High Street, East Grinstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,875 GBP2024-06-30
    Officer
    icon of calendar 2002-10-01 ~ 2003-09-16
    IIF 17 - Director → ME
  • 18
    COLROY HOMES LIMITED - 1997-11-25
    KEWGATE CONSTRUCTION COMPANY LIMITED - 1989-07-20
    icon of address Integration House, Rye Close Ancells Business Park, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-11 ~ 2006-03-31
    IIF 14 - Director → ME
  • 19
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,109 GBP2023-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 24 - Director → ME
  • 20
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 22 - Director → ME
  • 21
    icon of address Holt Cottage, Kingston Hill, Kingston, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-11
    IIF 15 - Director → ME
  • 22
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 28 - Director → ME
  • 23
    icon of address 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,850 GBP2024-06-30
    Officer
    icon of calendar 2003-05-23 ~ 2003-06-12
    IIF 20 - Director → ME
  • 24
    icon of address Uhy Hacker Young Broadfield Court, Broadfield Way, Sheffield, England
    Active Corporate (10 parents)
    Equity (Company account)
    13,728 GBP2024-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 38 - Director → ME
  • 25
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 35 - Director → ME
  • 26
    icon of address Estates Office, Osborne Mews, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    187 GBP2023-12-31
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 33 - Director → ME
  • 27
    icon of address 4 The Green, Upper Lodge Way, Coulsdon, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    17,766 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 2 - Director → ME
  • 28
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 12 - Director → ME
  • 29
    icon of address 2 Farm Mount, Netherton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 37 - Director → ME
  • 30
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,132 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 27 - Director → ME
  • 31
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 10 - Director → ME
  • 32
    icon of address 1 Riverside Crescent, Bakewell, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-06-23
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 34 - Director → ME
  • 33
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2006-03-31
    IIF 30 - Director → ME
  • 34
    icon of address C/o Charles Cox Limited Enterprise Centre, Denton Island, Newhaven, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 16 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (4 parents)
    Equity (Company account)
    11,116 GBP2022-02-28
    Officer
    icon of calendar 2022-08-01 ~ 2024-11-01
    IIF 41 - Director → ME
  • 36
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 18 - Director → ME
  • 37
    icon of address C/o Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-02-01
    IIF 5 - Director → ME
  • 38
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    21 GBP2023-10-31
    Officer
    icon of calendar 2002-03-20 ~ 2002-07-01
    IIF 32 - Director → ME
  • 39
    CHOQS 186 LIMITED - 1990-04-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-29 ~ 1999-04-16
    IIF 8 - 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.