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

Dunaway, Frederick

    Related profiles found in government register
  • Dunaway, Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, United Kingdom

      IIF 1 IIF 2
  • Dunaway, Frederick

    Registered addresses and corresponding companies
    • icon of address 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, United Kingdom

      IIF 3
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 4 IIF 5 IIF 6
  • Dunaway, Frederick Thomas

    Registered addresses and corresponding companies
    • icon of address 13, Glenair Road, Lower Parkstone, Poole, Dorset, BH14 8AA, United Kingdom

      IIF 7
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 8
  • Dunaway, Frederick Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, England

      IIF 9
  • Dunaway, Frederick Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, United Kingdom

      IIF 10
  • Dunaway, Frederick Thomas
    British co director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Castle View Road, Canvey Island, Essex, SS8 9FD, England

      IIF 11
    • icon of address Shrover Lodge, Anmore Lane, Denmead, Hants, PO7 6HN, England

      IIF 12
    • icon of address Park View, Hoads Hill, Wickham, Fareham, PO17 5BX, England

      IIF 13
    • icon of address Shrover Lodge, Anmore Lane, Waterloville, Portsmouth, Hants, PO7 6HN, England

      IIF 14
    • icon of address Shrover Lodge, Anmore Lane, Denmead, Waterlooville, Hants, PO7 6HN, England

      IIF 15
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, England

      IIF 16
  • Dunaway, Frederick Thomas
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Buckland Close, Waterlooville, Hampshire, PO7 6ED, England

      IIF 17
  • Dunaway, Frederick Thomas
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, United Kingdom

      IIF 18
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 19 IIF 20
  • Dunaway, Frederick Thomas
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Dunaway, Frederick Thomas
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 35
  • Dunaway, Frederick Thomas
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Glenair Road, Lower Parkstone, Poole, BH14 8AA

      IIF 36
  • Dunaway, Frederick Thomas
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Glenair Road, Poole, Hampshire, BH14 8AA, United Kingdom

      IIF 37
    • icon of address 2nd, Floor Arundel House, 42-46 Arundel Street, Portsmouth, Hampshire, PO1 1RT, United Kingdom

      IIF 38
  • Mr Fred Dunaway
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 39
  • Frederick Thomas Dunaway
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrover Lodge, Anmore Lane, Denmead, Hants, PO7 6HN, England

      IIF 40
    • icon of address Shrover Lodge, Anmore Lane, Waterloville, Portsmouth, Hants, PO7 6HN, England

      IIF 41
  • Mr Frederick Dunaway
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 42
  • Mr Frederick Thomas Dunaway
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Hoads Hill, Wickham, Fareham, PO17 5BX, England

      IIF 43
    • icon of address Shrover Lodge, Anmore Lane, Denmead, Waterlooville, Hants, PO7 6HN, England

      IIF 44 IIF 45
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, England

      IIF 46
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, PO7 6HN, United Kingdom

      IIF 47
    • icon of address Shrover Lodge, Anmore Lane, Waterlooville, PO7 6HN, England

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 10e Dragoon House, Westside View, Waterlooville, PO7 7SF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    GO2 CONTRACTING LIMITED - 2017-11-02
    BRIGHTER CONTRACTING LIMITED - 2018-08-03
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,230 GBP2020-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-06-25 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 10e Dragoon House, Hussar Court, Waterberry Drive, Waterlooville, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BRIGHTER CONTRACTING LIMITED - 2017-11-02
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-07-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-06-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-06-25 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    HOME OF MO LIMITED - 2025-04-09
    icon of address Shrover Lodge Anmore Lane, Denmead, Waterlooville, Hants, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Unit 10e Dragoon House, Westside View, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-10-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,662 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    P4 PAYROLL LIMITED - 2019-10-15
    icon of address Shrover Lodge Anmore Lane, Waterloville, Portsmouth, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,728 GBP2024-04-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    FLAMINGO CONTRACTING LIMITED - 2017-07-13
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    P4 PROPERTY & INVESTMENTS LIMITED - 2021-09-22
    P4 PAYROLL LTD - 2021-07-01
    P4 NETPAY LIMITED - 2019-10-15
    MAPLEWAY PROPERTY INVESTMENTS LIMITED - 2021-09-30
    icon of address Park View Hoads Hill, Wickham, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 37 Castle View Road, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,341 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2023-10-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-12-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    PATRICK'S LIST LIMITED - 2017-07-13
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -370,228 GBP2023-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2022-08-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2024-09-17
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253,018 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2014-12-23
    IIF 10 - Secretary → ME
  • 4
    ON-SITE TECHNICAL LIMITED - 2017-10-17
    LABOUR ONLY CONTRACT SERVICES LIMITED - 2012-10-18
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,529 GBP2017-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2014-12-23
    IIF 2 - Secretary → ME
  • 5
    DATUM ENGINEERING AND PILING SERVICES LIMITED - 2012-10-19
    ELECTROSTAFF LIMITED - 2010-12-07
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-09 ~ 2014-12-23
    IIF 38 - Director → ME
  • 6
    icon of address Shrover Lodge, Anmore Lane, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,662 GBP2024-12-31
    Officer
    icon of calendar 2013-08-07 ~ 2017-08-11
    IIF 3 - Secretary → ME
  • 7
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2014-12-23
    IIF 27 - Director → ME
  • 8
    icon of address Spa House 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,043 GBP2019-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2014-12-23
    IIF 26 - Director → ME
  • 9
    THE ON-SITE GROUP LIMITED - 2009-05-28
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2014-12-23
    IIF 25 - Director → ME
  • 10
    ON SITE RECRUITMENT SOLUTIONS LIMITED - 2004-02-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,409 GBP2018-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2014-12-23
    IIF 36 - Director → ME
    icon of calendar 2003-10-03 ~ 2014-12-23
    IIF 7 - Secretary → ME
  • 11
    LABOUR ONLY CONSTRUCTION SERVICES LIMITED - 2017-10-17
    icon of address Delme 2 Delme Place, Cams Hall Estate, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2014-12-23
    IIF 1 - Secretary → ME
  • 12
    ON-SITE CONNECT LIMITED - 2023-03-02
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,155 GBP2021-03-31
    Officer
    icon of calendar 2008-04-17 ~ 2017-01-27
    IIF 17 - Director → ME
    icon of calendar 2007-04-16 ~ 2017-01-27
    IIF 9 - Secretary → ME
  • 13
    ROCK (CIS) LIMITED - 2008-01-21
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-13 ~ 2008-01-16
    IIF 23 - Director → ME
  • 14
    ROCK CIS (NET PAY) LIMITED - 2008-08-18
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2008-03-01
    IIF 22 - Director → ME
  • 15
    ROCK (PROFESSIONAL) LIMITED - 2013-06-18
    ROCK MANAGEMENT GROUP LTD - 2008-01-21
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-19 ~ 2008-01-16
    IIF 21 - Director → ME
  • 16
    ON-SITE (MANCHESTER) LIMITED - 2009-05-28
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    478,726 GBP2018-03-31
    Officer
    icon of calendar 2009-05-21 ~ 2014-12-23
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.