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

Donnan, Alexander Mark Paul

    Related profiles found in government register
  • Donnan, Alexander Mark Paul
    British ceo born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C, Block C, Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 1
    • icon of address Block C, Moorside Road, Winchester, SO23 7RX, England

      IIF 2 IIF 3
  • Donnan, Alexander Mark Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Partridge Close, Basingstoke, Hampshire, RG22 5UT, England

      IIF 4
    • icon of address Mettricks, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 5
    • icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 6 IIF 7
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 8
    • icon of address Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 9
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 10 IIF 11
    • icon of address Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 12 IIF 13 IIF 14
  • Donnan, Alexander Mark Paul
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock Barn, Bishop's Sutton, Alresford, Hampshire, SO24 0AA, United Kingdom

      IIF 19
    • icon of address Block C, Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 23
    • icon of address Block C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 24
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 25 IIF 26 IIF 27
  • Donnan, Alexander Mark Paul
    British marketing & finance director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 28
  • Donnan, Alexander Mark Paul
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL

      IIF 29
    • icon of address Flat 2 Acacia Lodge, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 30
    • icon of address 10, Greatfield Road, Winchester, SO22 6HN, England

      IIF 31
    • icon of address 30-31, The Square, Winchester, SO23 9EX, England

      IIF 32 IIF 33
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 34
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 35
  • Donnan, Alexander Mark Paul
    British managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

      IIF 36
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 37
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 38
  • Donnan, Alexander Mark Paul
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 39
  • Donnan, Alexander Mark Paul
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Thomas Street, St. Thomas Street, Winchester, Hampshire, SO23 9HE, United Kingdom

      IIF 40
  • Mr Alexander Mark Paul Donnan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 41
  • Mr Alexander Donnan
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 42
  • Mr Alexander Mark Paul Donnan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Acacia Lodge, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 43
    • icon of address 30-31, The Square, Winchester, SO23 9EX, England

      IIF 44 IIF 45
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 46 IIF 47 IIF 48
    • icon of address The Pump House, Garnier Road, Winchester, SO23 9QG, England

      IIF 49
  • Mr Alexander Mark Paul Donnan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Clock Barn, Bishop's Sutton, Alresford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 6 St Thomas Street, St. Thomas Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Block C Block C, Gentian House, Moorside Road, Winchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -101,453 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    THE HERO COLLECTIVE LIMITED - 2020-07-02
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,316 GBP2023-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 2 Acacia Lodge Providence Hill, Bursledon, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Partridge Close, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 30-31 The Square, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30-31 The Square, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 10
    SH CAFE WINCHESTER LIMITED - 2021-08-24
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    44,661 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Pump House, Garnier Road, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address The Pump House, Garnier Road, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    128,685 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2020-01-27
    IIF 3 - Director → ME
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,650 GBP2018-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2020-01-27
    IIF 28 - Director → ME
  • 3
    WALKER, AUSTEN & ALEXANDER LIMITED - 2016-09-01
    icon of address 18 Little Minster Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,794 GBP2024-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2020-01-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-01-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    CL GLOUCESTER LIMITED - 2019-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,655 GBP2018-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2020-01-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2020-01-27
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -47,029 GBP2018-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-01-27
    IIF 26 - Director → ME
  • 6
    icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-01-27
    IIF 11 - Director → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -320,147 GBP2018-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2020-04-01
    IIF 15 - Director → ME
  • 8
    icon of address Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -62,217 GBP2018-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2020-01-27
    IIF 21 - Director → ME
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -63,398 GBP2018-12-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-01-27
    IIF 20 - Director → ME
  • 10
    icon of address 28a High Street, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2023-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2020-01-27
    IIF 27 - Director → ME
  • 11
    COFFEE LAB SOUTHSEA LIMITED - 2018-06-08
    icon of address 20-21 The Square, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,370 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2020-01-27
    IIF 25 - Director → ME
  • 12
    COFFEE LAB CAFE LIMITED - 2019-06-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,932 GBP2018-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2020-01-27
    IIF 22 - Director → ME
  • 13
    icon of address 28a High Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -349,927 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-01-27
    IIF 23 - Director → ME
  • 14
    icon of address Mettricks, 1 Guildhall Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-01-27
    IIF 5 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 18 - Director → ME
  • 15
    icon of address 28a High Street, Winchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    432,601 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2020-01-27
    IIF 36 - Director → ME
  • 16
    icon of address 10 Greatfield Road, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,886 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-27
    IIF 31 - Director → ME
  • 17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,631 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-27
    IIF 16 - Director → ME
  • 18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,808 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-27
    IIF 13 - Director → ME
  • 19
    METTRICKS HOSPITALITY LIMITED - 2022-08-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -20,104 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-01-27
    IIF 12 - Director → ME
  • 20
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2020-01-27
    IIF 2 - Director → ME
  • 21
    DHAN TAMANG COFFEE LIMITED - 2022-02-10
    COFFEE LAB HACKNEY LIMITED - 2018-07-27
    COFFEE LAB SQUARE LIMITED - 2018-06-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,910 GBP2021-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-01-27
    IIF 10 - Director → ME
  • 22
    METTRICKS CQ LIMITED - 2021-03-11
    SUPERMARINE (SOUTHAMPTON) LIMITED - 2021-01-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    282,122 GBP2024-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-27
    IIF 7 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 14 - Director → ME
  • 23
    VOSPERS (SOUTHAMPTON) LIMITED - 2021-03-10
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,549 GBP2024-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-27
    IIF 6 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.