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

Gunn, Robert Henry

    Related profiles found in government register
  • Gunn, Robert Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 1 IIF 2
  • Gunn, Robert Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 3 IIF 4
  • Gunn, Robert Henry
    British nursing home proprietor

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 5
  • Gunn, Robert Henry
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Romsey, , SO51 9AX,

      IIF 6
  • Gunn, Robert Henry
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 7
    • icon of address 5 Poole Road, Bournemouth, Dorset, BH2 5QL

      IIF 8
    • icon of address 231 Exeter Road, Exmouth, Devon, EX8 3ED, United Kingdom

      IIF 9
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 10
    • icon of address 2, Grovely Way, Crampmoor, Romsey, SO51 9AX, England

      IIF 11
    • icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, SO51 0HE, England

      IIF 12
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 13
  • Gunn, Robert Henry
    British chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, England

      IIF 14
  • Gunn, Robert Henry
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 15
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 16
  • Gunn, Robert Henry
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 17
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 18
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX, United Kingdom

      IIF 23
  • Gunn, Robert Henry
    British mortgage broker born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 24
  • Gunn, Robert Henry
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Gunn, Robert Henry
    British nursing home operator company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX

      IIF 27
  • Mr Robert Henry Gunn
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 28
    • icon of address 2, Grovely Way, Crampmoor, Romsey, Hampshire, SO51 9AX, England

      IIF 29
    • icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, SO51 0HE, England

      IIF 30
    • icon of address 8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kingscott Dix Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ALEXTOUR LIMITED - 2011-05-27
    icon of address Amberwood Nursing Home, 231 Exeter Road, Exmouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,399,923 GBP2024-08-31
    Officer
    icon of calendar 1996-08-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    POLISHED PLASTER LONDON LTD - 2024-04-20
    icon of address 231 Exeter Road, Exmouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 8 Tollgate Stanbridge Earls, Romsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,803 GBP2024-08-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,053 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 5 Poole Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 11 - Director → ME
  • 7
    DX DEEDS DEPOSITORY LIMITED - 2011-07-08
    icon of address 5 Poole Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -144,973 GBP2024-08-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 5 Poole Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    Company number 03945170
    Non-active corporate
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 25 - Director → ME
  • 10
    Company number 03979158
    Non-active corporate
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 26 - Director → ME
  • 11
    Company number 04490447
    Non-active corporate
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-07-19 ~ now
    IIF 3 - Secretary → ME
  • 12
    Company number OC322938
    Non-active corporate
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 6 - LLP Designated Member → ME
Ceased 11
  • 1
    QUANTUM SECURED LENDING PLC - 2018-10-22
    QUANTUM SECURED LENDING LIMITED - 2019-01-31
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2017-05-12
    IIF 17 - Director → ME
  • 2
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ 2017-01-30
    IIF 18 - Director → ME
  • 3
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2017-01-30
    IIF 14 - Director → ME
  • 4
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2004-03-31
    IIF 19 - Director → ME
    icon of calendar 1999-09-03 ~ 2004-03-31
    IIF 2 - Secretary → ME
  • 5
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    UNITED CARE (KENT) LIMITED - 2000-01-24
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1991-10-07 ~ 1992-07-20
    IIF 27 - Director → ME
  • 6
    icon of address 8 Tollgate Stanbridge Earls, Romsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,803 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2021-03-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-03-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    icon of address 8 Tollgate Estate, Stanbridge Earls, Romsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,053 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-03-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    COGLABEL LIMITED - 2001-02-28
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    50,900 GBP2024-08-31
    Officer
    icon of calendar 2001-06-16 ~ 2006-04-05
    IIF 21 - Director → ME
    icon of calendar 2001-06-16 ~ 2004-07-01
    IIF 4 - Secretary → ME
  • 9
    ST. DOMINICS NURSING HOME LIMITED - 2006-12-21
    HEALTHSAVE LIMITED - 1991-11-14
    icon of address Paramount House Business Centre, 1 Delta Way, Egham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,949,796 GBP2021-12-31
    Officer
    icon of calendar 1991-11-14 ~ 2006-05-24
    IIF 24 - Director → ME
  • 10
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    15,897,303 GBP2024-08-31
    Officer
    icon of calendar 2001-06-25 ~ 2004-06-30
    IIF 20 - Director → ME
    icon of calendar 1999-06-23 ~ 2004-06-30
    IIF 5 - Secretary → ME
  • 11
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 1999-08-23 ~ 2004-06-30
    IIF 15 - Director → ME
    icon of calendar 1999-08-23 ~ 2004-06-30
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.