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, Andrew James Alastair

    Related profiles found in government register
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 29
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 30
  • Dunn, Andrew James Alastair
    British director of property company born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 31
  • Dunn, Andrew James Alastair
    British property born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Elm Park Road, London, SW3 6AU

      IIF 32
  • Dunn, Andrew James Alastair
    British property developer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ives Street, London, SW3 2ND

      IIF 33
    • 6, Eldon Road, London, W8 5PU

      IIF 34
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 35 IIF 36
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 37
  • Dunn, Andrew James Alastair
    British property director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 38
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Eldon Road, London, W8 5PU

      IIF 39
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 43 IIF 44
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 45
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 46
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 47 IIF 48
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 49 IIF 50 IIF 51
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 52
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 53 IIF 54
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 55
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 56
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 57
  • Dunn, Andrew James Alastair
    British chief executive born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, Hampshire, SO24 9FX, England

      IIF 58
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 59
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 60
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 61
    • Jubilee House, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 62
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 63
  • Dunn, Andrew James Alastair
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 64
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 65
  • Dunn, Andrew James Alastair
    British

    Registered addresses and corresponding companies
  • Dunn, Andrew James Alastair
    British director

    Registered addresses and corresponding companies
    • 82, Elm Park Road, London, SW3 6AU

      IIF 69
  • Dunn, Andrew James Alastair
    British property developer

    Registered addresses and corresponding companies
    • 6, Eldon Road, London, W8 5PU

      IIF 70
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 71
  • Dunn, Alastair Andrew
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Alastair Andrew
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 77
    • Braishfield Manor, Braishfield, Romsey, Hampshire, SO51 0PS

      IIF 78 IIF 79 IIF 80
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, Hampshire, SO24 9FX, England

      IIF 81
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 82
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 83
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 84
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 85
  • Andrew James Alastair Dunn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 86
  • Mr Andrew James Alastair Dunn
    British born in February 1976

    Registered addresses and corresponding companies
    • 3rd Floor, Gaspe House, 66-72 The Esplanade, St Helier, JE1 2LH, Jersey

      IIF 87
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, United Kingdom

      IIF 88
  • Dunn, Alastair Andrew
    born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 89
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 90 IIF 91
  • Dunn, Andrew James Alastair

    Registered addresses and corresponding companies
    • 2, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 92
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield (nr Romsey), Hampshire, SO51 0PS, United Kingdom

      IIF 93
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 94
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 95
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 96
  • Dunn, Alastair Andrew
    Scottish chair person born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 97
  • Dunn, Alastair Andrew
    Scottish company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 98
    • Wield Park, Preston Candover Road, Upper Wield, Alresford, SO24 9FX, England

      IIF 99
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 100
  • Dunn, Alastair Andrew
    Scottish director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9RU, England

      IIF 101
  • Alastair Andrew Dunn
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 102
  • Mr Alastair Andrew Dunn
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 103 IIF 104
  • Mr Alastair Andrew Dunn
    Scottish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 105
child relation
Offspring entities and appointments
Active 47
  • 1
    Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 13 - director → ME
  • 2
    148 FR PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 19 - director → ME
  • 3
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 24 - director → ME
  • 4
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 5 - director → ME
  • 5
    72 Royal Hospital Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-07 ~ now
    IIF 9 - director → ME
  • 6
    86 Anson Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 97 - director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-05 ~ now
    IIF 59 - director → ME
  • 10
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-05-16 ~ now
    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
  • 11
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,197,721 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    33 Cavendish Square, London, England
    Corporate (6 parents, 122 offsprings)
    Officer
    2023-03-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    72 Royal Hospital Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -13,068 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 11 - director → ME
  • 14
    501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2011-04-06 ~ now
    IIF 33 - director → ME
  • 15
    CR CHANDLERS FORD PLC - 2019-08-12
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 23 - director → ME
  • 16
    CR HYDE PARK PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 15 - director → ME
  • 17
    CR STRAND PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 25 - director → ME
  • 18
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 75 - director → ME
  • 19
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 65 - director → ME
    2024-07-01 ~ now
    IIF 99 - director → ME
  • 20
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FINCHATTON 2012 LIMITED - 2019-07-17
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2011-09-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 105 - Has significant influence or control over the trustees of a trustOE
  • 22
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2019-03-30 ~ dissolved
    IIF 14 - director → ME
  • 23
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 35 - director → ME
    2011-03-23 ~ dissolved
    IIF 67 - secretary → ME
  • 24
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 36 - director → ME
    2011-03-23 ~ dissolved
    IIF 66 - secretary → ME
  • 25
    FINCHATTON ELDON LLP - 2019-03-28
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 38 - director → ME
  • 27
    Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    72 Royal Hospital Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 29
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 22 - director → ME
  • 30
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-30 ~ now
    IIF 60 - director → ME
  • 31
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 29 - director → ME
    2010-03-03 ~ dissolved
    IIF 68 - secretary → ME
  • 32
    72 Royal Hospital Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    535,064 GBP2023-06-30
    Officer
    2017-06-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 33
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (5 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 39 - llp-designated-member → ME
    2015-05-01 ~ dissolved
    IIF 89 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    2 Physic Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 35
    Unit C Calder Way, Colnbrook, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    MACSCO 56 LIMITED - 2013-04-05
    10 Norwich Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 7 - director → ME
  • 37
    72 Royal Hospital Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Officer
    2011-04-11 ~ now
    IIF 31 - director → ME
  • 38
    REDFORD NOMINEES (NO.2) LIMITED - 2013-05-22
    MACSCO 59 LIMITED - 2013-04-05
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-04-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 39
    72 Royal Hospital Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2012-07-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    CANDOVER DFB LTD - 2025-02-10
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-20 ~ now
    IIF 64 - director → ME
  • 41
    TIL ACQUISITIONS LIMITED - 2006-05-09
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2009-03-01 ~ now
    IIF 12 - director → ME
  • 42
    3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2024-03-13 ~ now
    IIF 87 - Ownership of shares - More than 25%OE
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 43
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 63 - director → ME
  • 44
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents)
    Equity (Company account)
    -175,319 GBP2024-03-31
    Officer
    2015-11-10 ~ now
    IIF 2 - director → ME
  • 45
    EARLSGATE LIMITED - 2021-11-15
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (3 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 27 - director → ME
  • 46
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 17 - director → ME
  • 47
    FINCHATTON LIMITED - 2013-10-07
    Baker Tilly, 25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 34 - director → ME
    2002-02-07 ~ dissolved
    IIF 71 - secretary → ME
Ceased 22
  • 1
    Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    2006-01-28 ~ 2020-01-29
    IIF 70 - secretary → ME
  • 2
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (13 parents)
    Officer
    2018-12-19 ~ 2021-06-07
    IIF 20 - director → ME
  • 3
    4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-29 ~ 2020-09-28
    IIF 18 - director → ME
  • 4
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    ~ 2015-01-29
    IIF 72 - director → ME
    2013-10-07 ~ 2024-10-30
    IIF 62 - director → ME
    2013-10-07 ~ 2024-10-30
    IIF 92 - secretary → ME
  • 5
    33 Cavendish Square, London, England
    Corporate (6 parents, 122 offsprings)
    Officer
    2015-05-01 ~ 2020-04-23
    IIF 26 - director → ME
  • 6
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-11 ~ 2010-06-22
    IIF 32 - director → ME
    2008-02-01 ~ 2010-06-22
    IIF 69 - secretary → ME
  • 7
    Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-13 ~ 2021-08-12
    IIF 30 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC - 2018-03-20
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-09 ~ 2018-03-20
    IIF 21 - director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Person with significant control
    2021-07-02 ~ 2021-09-11
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    2021-07-02 ~ 2021-07-21
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-11 ~ 2021-09-11
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
    2018-06-28 ~ 2020-02-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FINCHATTON 2012 LIMITED - 2019-07-17
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2019-08-12 ~ 2023-11-13
    IIF 101 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    2020-01-13 ~ 2020-02-07
    IIF 93 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2016-04-06 ~ 2019-04-08
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    72 Royal Hospital Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ 2021-12-03
    IIF 90 - llp-designated-member → ME
    Person with significant control
    2018-10-18 ~ 2021-12-03
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-05-15 ~ 2018-10-18
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    2 Physic Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-11-21 ~ 2021-12-03
    IIF 91 - llp-designated-member → ME
    Person with significant control
    2018-12-20 ~ 2021-12-03
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-11-21 ~ 2018-12-20
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HIGHWAY VEHICLE LEASING LIMITED - 1994-08-30
    HIGHWAY VEHICLE LEASING LIMITED - 1981-12-31
    THORNWOOD FINANCE LIMITED - 1981-12-31
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-01-31
    IIF 79 - director → ME
  • 15
    HIGHWAY VEHICLE LEASING (1996) LIMITED - 1998-01-08
    HIGHWAY VEHICLE LEASING LIMITED - 1997-01-24
    HIGHWAY FINANCE HOLDINGS PLC - 1994-08-30
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-01-31
    IIF 78 - director → ME
  • 16
    HIGHWAY VEHICLE LEASING LIMITED - 1998-01-08
    GOULDITAR NO. 455 LIMITED - 1997-01-24
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    1996-05-17 ~ 1998-07-03
    IIF 73 - director → ME
  • 17
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BMBC LTD - 2001-03-09
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    5 New Street Square, London
    Dissolved corporate (2 parents)
    Officer
    1992-01-01 ~ 2004-09-29
    IIF 76 - director → ME
  • 18
    THORNWOOD INVESTMENTS LIMITED - 1986-08-07
    EARLSGATE HOLDINGS LIMITED - 1983-11-01
    Earlsgate House, St Ninians Road, Stirling
    Corporate (1 parent)
    Officer
    ~ 2024-04-23
    IIF 74 - director → ME
  • 19
    72 Royal Hospital Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2012-07-13 ~ 2014-04-10
    IIF 16 - director → ME
  • 21
    TIL ACQUISITIONS LIMITED - 2006-05-09
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2006-01-22 ~ 2015-01-29
    IIF 80 - director → ME
    2020-04-01 ~ 2024-10-30
    IIF 98 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ 2021-09-09
    IIF 100 - director → 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.