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

Mr Paul Anthony Dunne

    Related profiles found in government register
  • Mr Paul Anthony Dunne
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Summerlands Road, Eastleigh, SO50 7AQ, United Kingdom

      IIF 1 IIF 2
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 3 IIF 4
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 5
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 6
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, United Kingdom

      IIF 7 IIF 8
    • 27a, Kingfisher Court, Newbury, RG14 5SJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 12
  • Mr Paul Anthony Dunne
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Red Deer Herbs Ltd, Varden Road, Pershore, WR10 2JQ, United Kingdom

      IIF 13
  • Dunne, Paul Anthony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 14 IIF 15
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 16
    • Affinity House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 17
    • Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 18
  • Dunne, Paul Anthony
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 8 Eastcheap, London, EC3M 1AE

      IIF 19
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 20
    • Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 21
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ

      IIF 22
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 23 IIF 24
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 25
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 26
    • 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 27
    • 8, Eastcheap, First Floor, London, EC3M 1AE

      IIF 28
  • Dunne, Paul Anthony
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 29
    • 2, Summerlands Road, Fair Oak, Eastleigh, Hants, SO50 7AQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 33
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 34
    • 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 35
    • Affinity House, Sir Thomas Longley Road, Rochester, Kent, ME2 4FD, England

      IIF 36
  • Dunne, Paul Anthony
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Red Deer Herbs Ltd, Varden Road, Pershore, WR10 2JQ, United Kingdom

      IIF 37
  • Paul Anthony Dunne
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Keytec East, Pershore, Worcestershire, WR10 2JQ, United Kingdom

      IIF 38
  • Dunne, Paul Anthony
    British

    Registered addresses and corresponding companies
    • Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey, KT15 2SA

      IIF 39
    • 2 Summerlands Road, Fair Oak, Eastleigh, Hampshire, SO50 7AQ

      IIF 40
    • 2, Summerlands Road, Fair Oak, Eastleigh, SO50 7AQ, England

      IIF 41
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 42
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 43
    • 1st, Floor, 8 Eastcheap, London, EC3M 1AE, United Kingdom

      IIF 44
    • 1st Foor, 8 Eastcheap, London, EC3M 1AE, England

      IIF 45
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 46
    • 8, Eastcheap, First Floor, London, EC3M 1AE, United Kingdom

      IIF 47
    • 27a, Kingfisher Court, Newbury, Berkshire, RG14 5SJ, United Kingdom

      IIF 48
    • Affinity House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FD, England

      IIF 49
  • Dunne, Paul Anthony
    British senior business analyst

    Registered addresses and corresponding companies
    • 1st Floor 8 Eastcheap, London, EC3M 1AE

      IIF 50
    • Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA

      IIF 51
    • 1st Floor, 8 Eastcheap, London, EC3M 1AE

      IIF 52
  • Dunne, Paul Anthony
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Keytec East, Pershore, Worcestershire, WR10 2JQ, United Kingdom

      IIF 53
  • Dunne, Paul Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 26
  • 1
    DAWN SLATER WEALTH MANAGEMENT LIMITED
    07246853
    22 Regent Street, Nottingham
    Liquidation Corporate (6 parents)
    Officer
    2019-04-16 ~ 2020-08-28
    IIF 34 - Director → ME
    2019-04-16 ~ 2020-08-28
    IIF 46 - Secretary → ME
  • 2
    ENVIRO FINANCIAL LIMITED
    13311130
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-03 ~ dissolved
    IIF 30 - Director → ME
    2021-04-03 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2021-04-03 ~ 2023-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    FDEML OLDCO LIMITED
    - now 06020153
    FOSTER DENOVO EVENT MANAGEMENT LIMITED
    - 2017-10-05 06020153
    1st Floor 8 Eastcheap, London
    Dissolved Corporate (12 parents)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 19 - Director → ME
    2007-02-01 ~ 2018-01-30
    IIF 50 - Secretary → ME
  • 4
    FDERL OLDCO LIMITED
    - now 08114721
    FOSTER DENOVO ENROLSME LIMITED
    - 2018-01-02 08114721
    SEQUEL RESEARCH LIMITED
    - 2013-10-17 08114721
    1st Floor, 8 Eastcheap, London
    Dissolved Corporate (6 parents)
    Officer
    2012-06-22 ~ 2018-01-30
    IIF 26 - Director → ME
    2012-06-22 ~ 2018-01-30
    IIF 44 - Secretary → ME
  • 5
    FOSTER DENOVO GROUP LIMITED
    - now 06033941
    FOSTER DENOVO GROUP PLC
    - 2016-11-28 06033941
    20 St. Dunstan's Hill, London, England
    Active Corporate (21 parents, 16 offsprings)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 24 - Director → ME
    2007-02-01 ~ 2018-01-30
    IIF 52 - Secretary → ME
  • 6
    FOSTER DENOVO GROUP SERVICES LIMITED
    06966738
    Ruxley House, 2 Hamm Moore Lane, Addlestone, Surrey
    Active Corporate (13 parents)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 21 - Director → ME
    2009-07-21 ~ 2018-01-30
    IIF 39 - Secretary → ME
  • 7
    FOSTER DENOVO LIMITED
    - now 05970987 03702615
    FD HOLDINGS LTD
    - 2007-08-07 05970987
    Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (20 parents)
    Officer
    2010-01-01 ~ 2018-01-30
    IIF 20 - Director → ME
    2007-01-26 ~ 2018-01-30
    IIF 51 - Secretary → ME
  • 8
    FOSTER DENOVO REGULATORY SERVICES LIMITED
    07441279
    20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-11-17 ~ 2018-01-30
    IIF 27 - Director → ME
    2010-11-17 ~ 2018-01-30
    IIF 45 - Secretary → ME
  • 9
    HARBOUR ROCK CAPITAL LIMITED
    - now 10290349
    PORTAFINA INVESTMENT MANAGEMENT LTD
    - 2023-07-07 10290349
    Affinity House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,571,706 GBP2022-03-31
    Officer
    2022-11-24 ~ now
    IIF 17 - Director → ME
  • 10
    INDEPENDENT RETIREMENT ADVICE LTD
    06935081
    2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    INFLUENCE FINANCIAL GROUP LIMITED
    11726307
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-13 ~ 2020-08-28
    IIF 35 - Director → ME
    2018-12-13 ~ 2020-08-28
    IIF 48 - Secretary → ME
    Person with significant control
    2018-12-13 ~ 2018-12-13
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    INFLUENCE FINANCIAL PLANNING LIMITED
    11725685
    2 Summerlands Road, Fair Oak, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 33 - Director → ME
    2018-12-13 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    LIVING IN RETIREMENT LIMITED - now
    SD LISTER LIMITED - 2015-06-25
    SINFONIA DIRECT LIMITED - 2015-03-12
    TENET (2007) LIMITED - 2010-12-31
    FOSTER DENOVO LIMITED
    - 2007-08-07 03702615 05970987
    CAPITAL PLANNING PARTNERS LIMITED - 2005-10-04
    INTERDEPENDENCE SERVICES LIMITED - 2005-04-27
    ADVISER CONNECT LIMITED - 1999-04-30
    ROWAN (105) LIMITED - 1999-03-26
    5 Lister Hill, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2007-02-01 ~ 2007-08-02
    IIF 40 - Secretary → ME
  • 14
    NEWBRIDGE FINANCIAL HOLDINGS LIMITED
    13501742
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-07-08 ~ dissolved
    IIF 32 - Director → ME
    2021-07-08 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2021-07-08 ~ 2023-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    NO GAMBLE NO FUTURE LIMITED
    - now 06968240
    ADVISER CHARGE FACTORING LTD
    - 2013-10-24 06968240
    A C FACTORING LIMITED
    - 2009-07-28 06968240
    2 Summerlands Road, Fair Oak, Eastleigh, Hants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2009-07-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    OTPD HOLDINGS LIMITED
    12287213
    Red Deer Herbs Ltd, Varden Road, Pershore, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    278,730 GBP2023-11-01 ~ 2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 17
    PANDUN PROPERTY PARTNERS LIMITED
    16073903
    2 Summerlands Road, Fair Oak, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    PENSION EGG LTD
    14279442
    Affinity House, Sir Thomas Longley Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-08-05 ~ 2022-10-20
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    PHANTOMKEY TECHNOLOGY LIMITED
    12086409
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,108 GBP2024-12-31
    Officer
    2019-07-04 ~ now
    IIF 15 - Director → ME
    2019-07-04 ~ 2025-04-30
    IIF 54 - Secretary → ME
    Person with significant control
    2019-07-04 ~ 2019-11-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    PRISM INVESTMENTS LIMITED
    11725801
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -540 GBP2024-03-31
    Officer
    2018-12-13 ~ now
    IIF 18 - Director → ME
    2018-12-13 ~ 2025-04-01
    IIF 49 - Secretary → ME
    Person with significant control
    2018-12-13 ~ 2022-08-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    RED DEER HERBS LIMITED
    - now 02312368
    RED DEER FARM HERBS LIMITED - 1988-12-01
    2 Keytec East, Pershore, Worcestershire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,933,622 GBP2024-10-31
    Officer
    2002-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SECONDSIGHT UK LTD
    - now 05477434
    EMPLOYER PARTNERSHIP LIMITED - 2005-11-21
    20 St. Dunstan's Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2012-04-06 ~ 2018-01-30
    IIF 28 - Director → ME
    2012-04-06 ~ 2018-01-30
    IIF 47 - Secretary → ME
  • 23
    SEQUEL INVESTMENTS LIMITED
    - now 06751956
    FDWM LIMITED
    - 2009-03-17 06751956
    20 St. Dunstan's Hill, London, England
    Active Corporate (10 parents)
    Officer
    2009-12-09 ~ 2018-01-30
    IIF 23 - Director → ME
    2008-11-19 ~ 2018-01-30
    IIF 42 - Secretary → ME
  • 24
    SOLENT CAPITAL LIMITED
    12173237
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    2019-08-26 ~ dissolved
    IIF 31 - Director → ME
    2019-08-26 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    SUMMERLANDS CAPITAL LIMITED
    14279440
    2 Summerlands Road, Fair Oak, Eastleigh, Hants, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    37,246 GBP2025-03-31
    Officer
    2022-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    TEBC LIMITED
    04674059
    20 St. Dunstan's Hill, London, England
    Active Corporate (19 parents)
    Officer
    2017-09-29 ~ 2018-01-30
    IIF 25 - Director → ME
    2017-09-29 ~ 2018-01-30
    IIF 43 - Secretary → ME

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.