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

Dabner, Mervyn

    Related profiles found in government register
  • Dabner, Mervyn
    British

    Registered addresses and corresponding companies
    • 21 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 ODQ

      IIF 1
    • 2nd, Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 2
  • Dabner, Mervyn
    British company director born in August 1945

    Registered addresses and corresponding companies
    • 21 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 ODQ

      IIF 3
  • Dabner, Mervyn
    British entrepeneur born in August 1945

    Registered addresses and corresponding companies
    • 33 Tudor Court, Tunbridge Wells, Kent, TN2 5QH

      IIF 4
  • Dabner, Mervyn

    Registered addresses and corresponding companies
    • St Ledger House 112, London Road, Southborough, Tunbridge Wells, TN4 0PN, England

      IIF 5
  • Dabner, Mervyn
    British director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • 112, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PN, England

      IIF 6
    • St Ledger House 112, London Road, Southborough, Tunbridge Wells, TN4 0PN, England

      IIF 7
  • Dabner, Mervyn
    born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 3 Madeira Park, Tunbridge Wells, Kent, TN2 5SU, United Kingdom

      IIF 8
  • Dabner, Mervyn
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 No 3, Madeira Park, Tunbridge Wells, Kent, TN2 5SU

      IIF 9
    • St Ledger House, 112 London Road, Southborough, Tunbridge Wells, TN4 0PN, England

      IIF 10 IIF 11
  • Dabner, Mervyn
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Ledger House, 112 London Road, Tunbridge Wells, Kent, TN4 0PN, United Kingdom

      IIF 12
    • Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 13
    • 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 14
    • St Ledger House, 112 London Road, Southborough, Kent, TN4 0PN, United Kingdom

      IIF 15
    • Flat 3, 3 Madeira Park, Tunbridge Wells, Kent, TN2 5SU, Uk

      IIF 16
    • Flat 3, 3 Madeira Park, Tunbridge Wells, Kent, TN2 5SU, United Kingdom

      IIF 17
    • Flat 3, 3 Madeira Park, Tunbridge Wells, TN2 5SU, England

      IIF 18
  • Dabner, Mervyn
    British investor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Church Road, Southborough, Kent, TN4 0RX, England

      IIF 19
  • Dabner, Mervyn
    British property developer born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 20
    • Flat 3, 3 Madeira Park, Tunbridge Wells, Kent, TN2 5SU, United Kingdom

      IIF 21
  • Dabner, Mervyn
    British property investor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Ledger House 112, London Road, Southborough, Tunbridge Wells, TN4 0PN, England

      IIF 22
  • Mr Mervyn Dabner
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 23
    • C/o Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 24
    • Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 25
    • St Ledger House 112, London Road, Southborough, Tunbridge Wells, TN4 0PN, England

      IIF 26
  • Mr Mervyn Dabner
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • St Ledger House 112, London Road, Southborough, Tunbridge Wells, TN4 0PN, England

      IIF 27
  • Mr Mervyn Dabner
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Ledger House, 112 London Road, Tunbridge Wells, Kent, TN4 0PN, United Kingdom

      IIF 28
    • C/o Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 29
    • Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 30
    • Flat 3, 3 Madeira Park, Tunbridge Wells, TN2 5SU, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    39 Brown Street, Salisbury, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-19 ~ dissolved
    IIF 9 - director → ME
  • 2
    C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    109,119 GBP2020-10-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,031,297 GBP2020-11-30
    Officer
    2011-05-12 ~ dissolved
    IIF 15 - director → ME
  • 4
    SKYELAND LIMITED - 1989-06-08
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (7 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Person with significant control
    2017-03-29 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    DONOVAN & DABNER DEVELOPMENTS LLP - 2010-06-23
    Napier House, 14-16 Mount Ephraim Road, Towbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 6
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents)
    Equity (Company account)
    -12,673 GBP2019-10-30
    Person with significant control
    2016-04-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Flat 1 No 24 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-10-19 ~ dissolved
    IIF 19 - director → ME
  • 8
    JVIP (KENT) LTD - 2015-09-24
    POWERCHUTE LIMITED - 2012-02-17
    39 Brown Street, Salisbury
    Dissolved corporate (1 parent)
    Officer
    2006-04-13 ~ dissolved
    IIF 14 - director → ME
  • 9
    St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84 GBP2019-07-30
    Officer
    2016-09-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -134,146 GBP2020-12-30
    Person with significant control
    2017-06-29 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    Garden Flat No 1, 49 Lime Hill Road Tunbridge, Wells Kent, Kent
    Corporate (4 parents)
    Equity (Company account)
    3,541 GBP2024-01-31
    Officer
    2003-08-05 ~ 2005-08-05
    IIF 4 - director → ME
  • 2
    2 The Square, Bagshot, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2013-05-14
    IIF 17 - director → ME
  • 3
    C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    109,119 GBP2020-10-30
    Officer
    2011-05-24 ~ 2020-08-18
    IIF 6 - director → ME
  • 4
    50 Waterway House Medway Wharf Road, Tonbridge, England
    Corporate (1 parent)
    Equity (Company account)
    5,883 GBP2023-09-30
    Officer
    2019-08-02 ~ 2021-03-30
    IIF 13 - director → ME
    Person with significant control
    2019-08-02 ~ 2021-09-22
    IIF 30 - Has significant influence or control OE
  • 5
    NEWCO CF LTD - 2019-03-07
    50 Medway Wharf Road, Tonbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -84,832 GBP2023-09-30
    Officer
    2019-01-28 ~ 2020-01-28
    IIF 18 - director → ME
    Person with significant control
    2019-01-28 ~ 2020-03-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    VIEWCATCH LIMITED - 1991-07-26
    8th Floor 167, Fleet Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,526 GBP2020-07-31
    Officer
    ~ 1996-06-19
    IIF 3 - director → ME
    ~ 1996-06-19
    IIF 1 - secretary → ME
  • 7
    MOORE DABNER LIMITED - 2013-04-05
    C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    309,309 GBP2020-09-27
    Officer
    2010-03-30 ~ 2016-04-01
    IIF 20 - director → ME
  • 8
    St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Corporate (1 parent)
    Equity (Company account)
    -57,745 GBP2020-07-29
    Officer
    2009-01-20 ~ 2020-08-18
    IIF 5 - secretary → ME
  • 9
    SKYELAND LIMITED - 1989-06-08
    Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Corporate (7 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2012-03-29 ~ 2023-03-27
    IIF 16 - director → ME
  • 10
    JVIP OPCO LIMITED - 2020-08-26
    Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,230 GBP2019-03-30
    Officer
    2017-03-13 ~ 2020-06-23
    IIF 12 - director → ME
    Person with significant control
    2017-03-13 ~ 2020-06-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (1 parent)
    Equity (Company account)
    -43,997 GBP2020-09-29
    Officer
    2013-09-12 ~ 2018-03-23
    IIF 21 - director → ME
  • 12
    C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    44,512 GBP2020-02-28
    Officer
    2016-04-01 ~ 2019-07-08
    IIF 10 - director → ME
  • 13
    JVIP (KENT) LTD - 2015-09-24
    POWERCHUTE LIMITED - 2012-02-17
    39 Brown Street, Salisbury
    Dissolved corporate (1 parent)
    Officer
    2006-04-13 ~ 2014-03-31
    IIF 2 - secretary → ME
  • 14
    C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    73,017 GBP2020-09-28
    Officer
    2010-03-11 ~ 2018-08-22
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Corporate (1 parent)
    Equity (Company account)
    2,687 GBP2020-07-30
    Officer
    2017-07-24 ~ 2019-07-10
    IIF 11 - 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.