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

Dunn, Christopher James

    Related profiles found in government register
  • Dunn, Christopher James
    British chartered accountant born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU, United Kingdom

      IIF 4
  • Dunn, Christopher James
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, Somerset, TA3 5SW

      IIF 5 IIF 6
  • Dunn, Christopher James
    British estate manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Christopher James
    British fca born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 11 IIF 12
  • Dunn, Christopher James
    British managing director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, Somerset, TA3 5SW

      IIF 13 IIF 14
  • Mr Christopher James Dunn
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU

      IIF 15 IIF 16
    • icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset, TA19 9DU, United Kingdom

      IIF 17
    • icon of address Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, Somerset, TA3 5SW, United Kingdom

      IIF 18 IIF 19
  • Dunn, Christopher James
    British

    Registered addresses and corresponding companies
  • Dunn, Christopher James
    British company director

    Registered addresses and corresponding companies
    • icon of address Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, Somerset, TA3 5SW

      IIF 24
  • Dunn, Christopher James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Staple Fitzpaine Manor, Staple Fitzpaine, Taunton, Somerset, TA3 5SW

      IIF 25
  • Executors Of Mr Christopher James Dunn
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -286 GBP2021-06-30
    Officer
    icon of calendar 1995-09-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1995-09-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,139,540 GBP2017-12-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,015,365 GBP2017-12-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,132,328 GBP2017-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218,475 GBP2017-12-31
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    358,586 GBP2017-12-31
    Officer
    icon of calendar 1996-07-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1996-07-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,849 GBP2021-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Orchard Portman, Shoreditch, Taunton, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,829,740 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,409,890 GBP2024-06-30
    Officer
    icon of calendar 2003-01-22 ~ 2023-10-22
    IIF 10 - Director → ME
    icon of calendar 2004-03-06 ~ 2016-12-06
    IIF 23 - Secretary → ME
  • 2
    HAYGRASS PIGGERIES LIMITED - 1984-04-04
    DUNNS MOTORS (HOLDINGS) LIMITED - 2015-07-25
    icon of address Georges Farm, Cutsey Trull, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,256 GBP2024-06-30
    Officer
    icon of calendar 2003-01-22 ~ 2015-11-30
    IIF 9 - Director → ME
  • 3
    icon of address Georges Farm, Cutsey Trull, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,617 GBP2024-06-30
    Officer
    icon of calendar 2003-01-22 ~ 2015-11-30
    IIF 7 - Director → ME
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,850,818 GBP2024-06-30
    Officer
    icon of calendar 2015-03-10 ~ 2023-10-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218,475 GBP2017-12-31
    Officer
    icon of calendar ~ 2016-12-06
    IIF 20 - Secretary → ME
  • 6
    DUNNSPENCER BULKFLO LIMITED - 1989-01-17
    icon of address Unit 8a, Ilton Business Park, Ilminster, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,969,571 GBP2024-06-30
    Officer
    icon of calendar ~ 2023-10-22
    IIF 13 - Director → ME
    icon of calendar 2006-02-08 ~ 2023-10-22
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-28 ~ 2023-10-22
    IIF 17 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    MIAMI MOON LIMITED - 1997-07-09
    icon of address Orchard Portman, Shoreditch, Taunton, England
    Active Corporate (7 parents)
    Equity (Company account)
    346,988 GBP2024-05-31
    Officer
    icon of calendar 2003-06-03 ~ 2023-10-22
    IIF 11 - Director → ME
  • 8
    icon of address Orchard Portman, Shoreditch, Taunton, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,829,740 GBP2024-05-31
    Officer
    icon of calendar 2003-06-03 ~ 2023-10-22
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.