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

Gunning, Rachel

    Related profiles found in government register
  • Gunning, Rachel
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bunting Drive, Leighton Buzzard, LU7 4AU, England

      IIF 1
  • Gunning, Rachel
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, England

      IIF 2
  • Gunning, Alex
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, England

      IIF 3
  • Gunning, Alex Thomas
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belham Road, Kings Langley, WD4 8BX, England

      IIF 4
  • Gunning, Alexander
    English director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire East, CW12 1DY, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Gunning, Alexander
    English owner born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lostock Hall Road, Poynton, Stockport, Cheshire, SK12 1DP, United Kingdom

      IIF 8
  • Gunning, Alexander Michael
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glass House, Alderley Park, Congleton Road, Macclesfield, Cheshire East, SK10 4TG, United Kingdom

      IIF 9
    • icon of address Glass House, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire East, SK10 4TG, England

      IIF 10 IIF 11
  • Gunning, Alexander Michael
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 12
  • Gunning, Alexander Thomas
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, England

      IIF 13
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, United Kingdom

      IIF 14
    • icon of address 9, Belham Road, Kings Langley, WD4 8BX, United Kingdom

      IIF 15
  • Gunning, Alexander Thomas
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, United Kingdom

      IIF 16
  • Mrs Rachel Gunning
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bunting Drive, Leighton Buzzard, LU7 4AU, England

      IIF 17
  • Mr Alex Gunning
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, England

      IIF 18
  • Gunning, Alex
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bunting Drive, Leighton Buzzard, LU7 4AU, England

      IIF 19
  • Mr Alex Thomas Gunning
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Belham Road, Kings Langley, WD4 8BX, England

      IIF 20
  • Mr Alexander Gunning
    English born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire East, CW12 1DY, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Alexander Michael Gunning
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glass House, Alderley Park, Congleton Road, Macclesfield, Cheshire East, SK10 4TG, United Kingdom

      IIF 24
    • icon of address Glass House, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire East, SK10 4TG, England

      IIF 25
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ, England

      IIF 26
  • Mr Alexander Thomas Gunning
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, England

      IIF 27
    • icon of address 4, Bunting Close, Hemel Hempstead, HP3 0FX, United Kingdom

      IIF 28 IIF 29
    • icon of address 9, Belham Road, Kings Langley, WD4 8BX, United Kingdom

      IIF 30
  • Mr Alex Gunning
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bunting Drive, Leighton Buzzard, LU7 4AU, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire East, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,679 GBP2025-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire East, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,550 GBP2025-02-28
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Glass House, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire East, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Glass House, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire East, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Belham Road, Kings Langley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Bunting Close, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Bunting Close, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 3 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Glass House, Alderley Park, Congleton Road, Macclesfield, Cheshire East, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ 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
  • 9
    icon of address 9 Belham Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Lostock Hall Road, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 4 Bunting Close, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Bunting Close, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Bunting Drive, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 19 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    CHASE RESIDENTIAL CARE LTD - 2018-02-21
    CHASE SUPPORTED LIVING LTD - 2018-03-20
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    609,090 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ 2025-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2024-08-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-14 ~ 2025-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ 2025-02-28
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.