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

Bain, Duncan John

    Related profiles found in government register
  • Bain, Duncan John
    British, director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 1
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 2
    • C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 3
  • Bain, Duncan John
    British, none born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Tuiles Rouges, Rye De Pwtron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 4
    • Twiles Rouges, Rue De Putron, St Peter Port, GY1 2TE, Guernsey

      IIF 5
  • Bain, Duncan John
    British aromatherapy born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Tuiles Rouges Rue De Putron, St Peter Port, Guernsey, GY1 2TE

      IIF 6
  • Bain, Duncan John
    British company director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 7
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 8
    • Abbey House, 25 Clarendon Road, C/o Wis-a4c, Redhill, RH1 1QZ, England

      IIF 9
    • C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 10 IIF 11
  • Bain, Duncan John
    British director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 12
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, United Kingdom

      IIF 13 IIF 14
    • River Bank House, Bishopstoke Road, Bishopstoke, Eastleigh, SO50 6BF, England

      IIF 15
    • Tuiles Rouges, Rue De Putron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 16
  • Bain, Duncan John
    British none born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Tuiles Rouge, Rue De Putron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 17
  • Bain, Duncan John
    British company director born in February 1949

    Registered addresses and corresponding companies
    • Mountview Coombe Wood Road, Kingston Upon Thames, Surrey, KT2 7JY

      IIF 18
  • Mr Duncan John Bain
    British, born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 19 IIF 20
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 21
  • Mr Duncan John Bain
    British born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 22 IIF 23
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, United Kingdom

      IIF 24 IIF 25
  • Bain, Duncan John
    British

    Registered addresses and corresponding companies
    • Tuiles Rouges Rue De Putron, St Peter Port, Guernsey, GY1 2TE

      IIF 26
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 27
  • Bain, Duncan John
    British director

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 28
  • Bain, Duncan John
    British property holding

    Registered addresses and corresponding companies
    • Tules Rouges, Rue De Putron, St Peter Port, Channel Islands, GY1 2TE

      IIF 29
  • Mr Duncan John Bain
    British, born in February 1949

    Registered addresses and corresponding companies
    • Tuiles Rouges, Rue De Putron, St Peter Port, GY1 2TE, Guernsey

      IIF 30
  • Bain, Duncan John, Mr.

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    MARINE VENTURES (POOLE) LIMITED - 2010-05-11
    AROMACARE LIMITED - 2009-09-07
    NATURAL EMPORIUM LIMITED - 2003-11-07
    229 West Street, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 17 - director → ME
    2002-11-30 ~ dissolved
    IIF 26 - secretary → ME
  • 2
    Fareham House, 69 High Street, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 8 - director → ME
    2014-05-08 ~ dissolved
    IIF 31 - secretary → ME
  • 3
    OAKPOWER LIMITED - 2000-06-23
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 16 - director → ME
    2009-07-27 ~ dissolved
    IIF 29 - secretary → ME
  • 4
    LEICESTER STUDENT LIVING LTD - 2016-09-19
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -121,275 GBP2023-08-31
    Officer
    2015-09-10 ~ now
    IIF 11 - director → ME
  • 5
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-21 ~ now
    IIF 4 - director → ME
  • 6
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    111,382 GBP2023-08-30
    Officer
    2014-04-15 ~ now
    IIF 10 - director → ME
  • 7
    Tuiles Rouges, Rue De Putron, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2005-02-10 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    Abbey House 25 Clarendon Road, C/o Wis-a4c, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    -94,952 GBP2023-08-31
    Officer
    2014-06-09 ~ now
    IIF 9 - director → ME
  • 9
    CERONVIEW LIMITED - 2005-02-18
    24 Park Road South, Havant, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2020-05-15 ~ dissolved
    IIF 2 - director → ME
    2004-09-15 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    24 Park Road South, Havant, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    The Mill, Kingsteignton Road, Newton Abbot, England
    Corporate (4 parents)
    Equity (Company account)
    2,162 GBP2023-08-31
    Officer
    2020-06-11 ~ now
    IIF 15 - director → ME
  • 14
    NATURAL TOUCH LIMITED - 2020-02-17
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,259 GBP2018-08-31
    Officer
    2018-07-31 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-21 ~ now
    IIF 5 - director → ME
  • 16
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -138 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 3 - director → ME
  • 17
    NATURAL TOUCH AROMATHERAPY LTD - 2020-02-06
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    MARINE VENTURES (POOLE) LIMITED - 2010-05-11
    AROMACARE LIMITED - 2009-09-07
    NATURAL EMPORIUM LIMITED - 2003-11-07
    229 West Street, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-08-17 ~ 2010-02-22
    IIF 6 - director → ME
  • 2
    LEICESTER STUDENT LIVING LTD - 2016-09-19
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -121,275 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-02-17
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2023-09-28
    Officer
    1992-09-14 ~ 1994-02-11
    IIF 18 - director → ME
  • 4
    NATURAL TOUCH LIMITED - 2020-02-17
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    21,259 GBP2018-08-31
    Officer
    2002-11-30 ~ 2018-07-31
    IIF 28 - secretary → 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.