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

Mr Alastair Andrew Dunn

    Related profiles found in government register
  • 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 1
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 2
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 3
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 4
  • 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 5
  • 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 11
    • Braishfield Manor, Braishfield, Romsey, Hampshire, SO51 0PS

      IIF 12 IIF 13 IIF 14
  • 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 15 IIF 16
  • 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 17
  • 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 18
  • 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 19
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 20 IIF 21
  • 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 22 IIF 23
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 24
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 25
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 26 IIF 27
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 28 IIF 29 IIF 30
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 31
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 32 IIF 33
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 34
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

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

      IIF 36
  • 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 37
  • 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 38
    • Wield Park, Preston Candover Road, Upper Wield, Alresford, SO24 9FX, England

      IIF 39
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 40
  • 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 41
  • 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 70
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 71
  • 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 72
  • 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 73
  • 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 74
    • 6, Eldon Road, London, W8 5PU

      IIF 75
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 76 IIF 77
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 78
  • 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 79
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

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

      IIF 80
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 81 IIF 82 IIF 83
  • 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 84
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 85
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 86
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 87
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 88
  • 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 89
  • 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 90
  • 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 94
  • Dunn, Andrew James Alastair
    British property developer

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

      IIF 95
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 96
  • Dunn, Andrew James Alastair

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

      IIF 97
  • 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 98
  • 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 99
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 100
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 101
    • Jubilee House, Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 102
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 103
  • 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 104
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      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 54 - 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 60 - director → ME
  • 3
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 65 - director → ME
  • 4
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 46 - 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 50 - director → ME
  • 6
    86 Anson Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - 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 11 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 37 - director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-05 ~ now
    IIF 99 - 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 45 - director → ME
    Person with significant control
    2017-05-16 ~ now
    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
  • 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 42 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    33 Cavendish Square, London, England
    Corporate (6 parents, 122 offsprings)
    Officer
    2023-03-24 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 52 - director → ME
  • 14
    501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Corporate (4 parents)
    Officer
    2011-04-06 ~ now
    IIF 74 - 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 64 - 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 56 - 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 66 - director → ME
  • 18
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 9 - 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 105 - director → ME
    2024-07-01 ~ now
    IIF 39 - 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 44 - director → ME
    Person with significant control
    2018-06-28 ~ now
    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
  • 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 78 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 18 - 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 55 - director → ME
  • 23
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 76 - director → ME
    2011-03-23 ~ dissolved
    IIF 92 - secretary → ME
  • 24
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 77 - director → ME
    2011-03-23 ~ dissolved
    IIF 91 - 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 83 - llp-designated-member → ME
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 79 - director → ME
  • 27
    Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - 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 82 - llp-designated-member → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 87 - 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 63 - director → ME
  • 30
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-30 ~ now
    IIF 100 - director → ME
  • 31
    Jubilee House, 2 Jubilee Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 70 - director → ME
    2010-03-03 ~ dissolved
    IIF 93 - 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 49 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 80 - llp-designated-member → ME
    2015-05-01 ~ dissolved
    IIF 19 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - 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 81 - llp-designated-member → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 86 - 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 98 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - 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 48 - 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 72 - 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 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - 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 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - 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 104 - 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 53 - director → ME
  • 42
    3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2024-03-13 ~ now
    IIF 90 - Ownership of shares - More than 25%OE
    IIF 90 - Ownership of voting rights - More than 25%OE
    IIF 90 - 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 103 - 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 43 - 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 68 - director → ME
  • 46
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 58 - director → ME
  • 47
    FINCHATTON LIMITED - 2013-10-07
    Baker Tilly, 25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 75 - director → ME
    2002-02-07 ~ dissolved
    IIF 96 - 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 95 - secretary → ME
  • 2
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (13 parents)
    Officer
    2018-12-19 ~ 2021-06-07
    IIF 61 - 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 59 - 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 6 - director → ME
    2013-10-07 ~ 2024-10-30
    IIF 102 - director → ME
    2013-10-07 ~ 2024-10-30
    IIF 97 - secretary → ME
  • 5
    33 Cavendish Square, London, England
    Corporate (6 parents, 122 offsprings)
    Officer
    2015-05-01 ~ 2020-04-23
    IIF 67 - director → ME
  • 6
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-11 ~ 2010-06-22
    IIF 73 - director → ME
    2008-02-01 ~ 2010-06-22
    IIF 94 - 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 71 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 62 - 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 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    2021-07-02 ~ 2021-07-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-11 ~ 2021-09-11
    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
  • 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 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    2018-06-28 ~ 2020-02-07
    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
  • 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 41 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2020-01-13 ~ 2020-02-07
    IIF 1 - 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 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - 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 20 - llp-designated-member → ME
    Person with significant control
    2018-10-18 ~ 2021-12-03
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-05-15 ~ 2018-10-18
    IIF 32 - 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 21 - llp-designated-member → ME
    Person with significant control
    2018-12-20 ~ 2021-12-03
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-11-21 ~ 2018-12-20
    IIF 33 - 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 13 - 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 12 - 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 7 - 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 10 - 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 8 - 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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - 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 57 - 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 14 - director → ME
    2020-04-01 ~ 2024-10-30
    IIF 38 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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 40 - 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.