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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Alastair Andrew Dunn

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 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
  • 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 6
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 7
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 8
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 9
  • Dunn, Alastair Andrew
    Scottish born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Wield Park, Preston Candover Road, Upper Wield, Alresford, SO24 9FX, England

      IIF 10
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 11
  • 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 12
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

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

      IIF 17 IIF 18
  • Dunn, Alastair Andrew
    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 19
  • 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
  • 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 28
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 29
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 30
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 31
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 32
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 33
  • Dunn, Andrew James Alastair
    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 34
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 35 IIF 36
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 37 IIF 38
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 39
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 40
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 41
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 42
  • Dunn, Andrew James Alastair
    British company director born in February 1976

    Resident in England

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

      IIF 43
  • Dunn, Andrew James Alastair

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

      IIF 44
  • 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 48
  • Dunn, Andrew James Alastair
    British property developer

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

      IIF 49
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 50
  • 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 51
  • 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 52 IIF 53
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 54
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 55
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 56 IIF 57
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 58 IIF 59 IIF 60
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 61
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 62 IIF 63
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 64
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 65
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 66
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

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

      IIF 67
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Dunn, Andrew James Alastair
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 99
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 100
  • 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 101
  • 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 102
    • 6, Eldon Road, London, W8 5PU

      IIF 103
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 104 IIF 105
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 106
  • 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 107
child relation
Offspring entities and appointments 60
  • 1
    14 EATON SQUARE LIMITED
    09883330
    Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 83 - Director → ME
  • 2
    148 FR LIMITED
    - now 11067898
    148 FR PLC
    - 2019-07-31 11067898
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 89 - Director → ME
  • 3
    18 GROSVENOR SQUARE LIMITED
    10261318
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 94 - Director → ME
  • 4
    38 YR PLC
    10389829 10275151
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 79 - Director → ME
  • 5
    55 HANS PLACE MANAGEMENT COMPANY LIMITED
    10902488
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-07 ~ now
    IIF 76 - Director → ME
  • 6
    ANSON LANDSCAPING LTD
    13141691
    86 Anson Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    ANTIGUA REALTY LIMITED
    05690580
    Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    2006-01-28 ~ 2020-01-29
    IIF 49 - Secretary → ME
  • 8
    ASHBURTON PLACE RESIDENCES LIMITED
    11735662
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (17 parents)
    Officer
    2018-12-19 ~ 2021-06-07
    IIF 90 - Director → ME
  • 9
    BEADON MEADOW MANAGEMENT COMPANY LIMITED
    11595653
    4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-29 ~ 2020-09-28
    IIF 88 - Director → ME
  • 10
    BRAISHFIELD FARMING LIMITED
    16035665
    Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-23 ~ now
    IIF 19 - 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 shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    BRAISHFIELD MANOR ESTATE LIMITED
    - now SC059221
    EARLSGATE PROPERTIES LIMITED
    - 1996-08-21 SC059221 09920488
    EARLSGATE FINANCE LIMITED
    - 1986-09-25 SC059221
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    ~ 2015-01-29
    IIF 20 - Director → ME
    2023-04-01 ~ now
    IIF 11 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 43 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 44 - Secretary → ME
  • 12
    CANDOVER CAPITAL 1 LTD
    14915042 10773545, 14962986
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,366,223 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 35 - Director → ME
  • 13
    CANDOVER CAPITAL LIMITED
    10773545 14915042, 14962986
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-05-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CANDOVER HOLDINGS LIMITED
    10813477
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    6,197,721 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    CAPITALRISE FINANCE LIMITED
    09571824
    33 Cavendish Square, London, England
    Active Corporate (8 parents, 144 offsprings)
    Officer
    2015-05-01 ~ 2020-04-23
    IIF 96 - Director → ME
    2023-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CDG ESTATES LIMITED
    12905226
    72 Royal Hospital Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,710 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 40 - Director → ME
  • 17
    CHENNAI LIMITED
    FC030148
    501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (5 parents)
    Officer
    2011-04-06 ~ now
    IIF 102 - Director → ME
  • 18
    CLARET DEVELOPMENTS LIMITED
    06279384
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2008-01-11 ~ 2010-06-22
    IIF 101 - Director → ME
    2008-02-01 ~ 2010-06-22
    IIF 48 - Secretary → ME
  • 19
    CLEANCARCOMPANY LIMITED
    12810292
    Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-13 ~ 2021-08-12
    IIF 100 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CR CHANDLERS FORD LIMITED
    - now 10777453
    CR CHANDLERS FORD PLC
    - 2019-08-12 10777453
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 93 - Director → ME
  • 21
    CR HYDE PARK LIMITED
    - now 11337305
    CR HYDE PARK PLC
    - 2019-07-31 11337305
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 85 - Director → ME
  • 22
    CR LIGHTHORNE LIMITED - now
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC
    - 2018-03-20 11197636
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-09 ~ 2018-03-20
    IIF 91 - Director → ME
  • 23
    CR STRAND LIMITED
    - now 10623953
    CR STRAND PLC
    - 2019-07-31 10623953
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 95 - Director → ME
  • 24
    DAVID KER PROPERTY COMPANY LTD. (THE)
    SC027204
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
  • 25
    EARLSGATE HAMPSHIRE LIMITED
    13491176
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 41 - Director → ME
    2024-07-01 ~ 2025-12-31
    IIF 10 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-09-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-11 ~ 2021-09-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-07-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2025-09-24 ~ now
    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
  • 26
    EARLSGATE PROPERTIES LIMITED
    09920488 SC059221
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2018-06-28 ~ 2020-02-07
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-28 ~ 2025-09-24
    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
    2016-04-06 ~ 2020-02-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    ELDON ROAD DEVELOPMENTS LIMITED
    - now 07759641
    FINCHATTON 2012 LIMITED
    - 2019-07-17 07759641 09022238, 04369454, 10838095
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (11 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2019-08-12 ~ 2023-11-13
    IIF 14 - Director → ME
    2011-09-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-01-13 ~ 2020-02-07
    IIF 6 - 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 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    2019-03-13 ~ 2019-03-13
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    2020-03-02 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 28
    ELDON ROAD TOPCO LIMITED
    11916998
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-03-30 ~ dissolved
    IIF 84 - Director → ME
  • 29
    FINCHATTON (BASIL STREET) LIMITED
    07573692
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 104 - Director → ME
    2011-03-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 30
    FINCHATTON (BASIL STREET) NOMINEE LIMITED
    07573703
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 105 - Director → ME
    2011-03-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 31
    FINCHATTON (NO. 1) LLP
    - now OC424713
    FINCHATTON ELDON LLP
    - 2019-03-28 OC424713 11925798
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 32
    FINCHATTON (SMITH TERRACE) LIMITED
    08012407
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 107 - Director → ME
  • 33
    FINCHATTON 2014 LIMITED
    09022238 04369454, 10838095, 07759641
    Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    FINCHATTON DESIGN LLP
    OC422458
    72 Royal Hospital Road, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ 2021-12-03
    IIF 17 - LLP Designated Member → ME
    2018-05-15 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2018-05-15 ~ 2018-10-18
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-12-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    2018-10-18 ~ 2021-12-03
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    FINCHATTON ELDON LIMITED
    11925798 OC424713
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 92 - Director → ME
  • 36
    FINCHATTON HAMPSHIRE LIMITED
    15176562
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    75,000 GBP2024-06-30
    Officer
    2023-09-30 ~ now
    IIF 38 - Director → ME
  • 37
    FINCHATTON INVESTOR NEWCO LIMITED
    07166773
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 99 - Director → ME
    2010-03-03 ~ dissolved
    IIF 47 - Secretary → ME
  • 38
    FINCHATTON LIMITED
    10838095 09022238, 04369454, 07759641
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,016,449 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 39
    FINCHATTON PARTNERSHIP LLP
    OC353735
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (9 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    2015-05-01 ~ dissolved
    IIF 16 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    FINCHATTON PRIVATE LLP
    OC420000
    2 Physic Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-11-21 ~ 2021-12-03
    IIF 18 - LLP Designated Member → ME
    2017-11-21 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2018-12-20 ~ 2021-12-03
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-12-03 ~ dissolved
    IIF 31 - Has significant influence or control OE
    2017-11-21 ~ 2018-12-20
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    GREENLIGHT PROPERTIES LIMITED
    14261771
    Unit C Calder Way, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 42
    GROSVENOR SQUARE INVESTORS LIMITED
    - now 08385202
    MACSCO 56 LIMITED
    - 2013-04-05 08385202 10315346, 08584564, 08805684... (more)
    10 Norwich Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 81 - Director → ME
  • 43
    HIGHWAY CONTRACT HIRE LIMITED
    - now 01523965
    HIGHWAY VEHICLE LEASING LIMITED
    - 1994-08-30 01523965 01697114, 03113876
    THORNWOOD FINANCE LIMITED - 1981-12-31
    HIGHWAY VEHICLE LEASING LIMITED
    - 1981-12-31 01523965 01697114, 03113876
    1 More London Place, London
    Dissolved Corporate (28 parents)
    Officer
    ~ 1997-01-31
    IIF 26 - Director → ME
  • 44
    HIGHWAY VEHICLE LEASING LIMITED - now
    HIGHWAY VEHICLE LEASING (1996) LIMITED
    - 1998-01-08 01697114 03113876, 01523965
    HIGHWAY VEHICLE LEASING LIMITED
    - 1997-01-24 01697114 03113876, 01523965
    HIGHWAY FINANCE HOLDINGS PLC
    - 1994-08-30 01697114
    1 More London Place, London
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    ~ 1997-01-31
    IIF 25 - Director → ME
  • 45
    HIGHWAY VEHICLE MANAGEMENT LIMITED
    - now 03113876
    HIGHWAY VEHICLE LEASING LIMITED
    - 1998-01-08 03113876 01697114, 01523965
    GOULDITAR NO. 455 LIMITED
    - 1997-01-24 03113876 02387122
    1 More London Place, London
    Dissolved Corporate (33 parents)
    Officer
    1996-05-17 ~ 1998-07-03
    IIF 21 - Director → ME
  • 46
    ICAC INFORMATION SERVICES LIMITED - now
    COUTTS INFORMATION SERVICES LIMITED
    - 2015-10-28 02574299 04152194
    BMBC LTD
    - 2001-03-09 02574299 04152194
    BUSINESS & MEDICAL BOOK CENTRE LIMITED
    - 1998-09-29 02574299
    TRALWIN LIMITED - 1991-02-15
    5 New Street Square, London
    Dissolved Corporate (24 parents)
    Officer
    1992-01-01 ~ 2004-09-29
    IIF 24 - Director → ME
  • 47
    KINKELL HOLDINGS (UK) LIMITED
    - now SC001124
    THORNWOOD INVESTMENTS LIMITED
    - 1986-08-07 SC001124 05683298, 02977763
    EARLSGATE HOLDINGS LIMITED
    - 1983-11-01 SC001124
    Earlsgate House, St Ninians Road, Stirling
    Active Corporate (3 parents)
    Officer
    ~ 2024-04-23
    IIF 22 - Director → ME
  • 48
    MONTANIAN LIMITED
    07599591
    72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Officer
    2011-04-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    REDFORD 2015 LIMITED
    - now 08444894
    REDFORD NOMINEES (NO.2) LIMITED
    - 2013-05-22 08444894
    MACSCO 59 LIMITED
    - 2013-04-05 08444894 10315346, 08584564, 08805684... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-04-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
  • 50
    REDFORD NOMINEES LIMITED
    08133186
    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 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THE CANDOVER OP CO LTD
    16497621
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 36 - Director → ME
  • 52
    THE CANDOVER PUB COMPANY LTD
    - now 15364161
    CANDOVER DFB LTD
    - 2025-02-10 15364161
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    1,430,099 GBP2024-12-31
    Officer
    2023-12-20 ~ now
    IIF 37 - Director → ME
  • 53
    THE LANSBURY MANAGEMENT COMPANY LIMITED
    08141871
    Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2012-07-13 ~ 2014-04-10
    IIF 86 - Director → ME
  • 54
    THORNWOOD INVESTMENTS LIMITED
    - now 05683298 SC001124, 02977763
    TIL ACQUISITIONS LIMITED
    - 2006-05-09 05683298
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (13 parents, 8 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2006-01-22 ~ 2015-01-29
    IIF 27 - Director → ME
    2009-03-01 ~ now
    IIF 78 - Director → ME
    2020-04-01 ~ 2024-10-30
    IIF 12 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    TWENTY GROSVENOR SQUARE RESIDENTIAL LIMITED
    OE027315
    3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    2024-03-13 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% OE
    IIF 51 - Ownership of shares - More than 25% OE
  • 56
    W8 DEVELOPMENTS LIMITED
    13599710
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 42 - Director → ME
    2021-09-02 ~ 2021-09-09
    IIF 13 - Director → ME
  • 57
    WIELD PARK ESTATE LIMITED
    09865157
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,319 GBP2024-03-31
    Officer
    2015-11-10 ~ now
    IIF 72 - Director → ME
  • 58
    YORIIK LIMITED
    - now 10249716
    EARLSGATE LIMITED
    - 2021-11-15 10249716
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-06-24 ~ dissolved
    IIF 97 - Director → ME
  • 59
    YRP MEZZCO LIMITED
    10275143
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 87 - Director → ME
  • 60
    ZOROX LIMITED
    - now 04369454
    FINCHATTON LIMITED
    - 2013-10-07 04369454 09022238, 10838095, 07759641
    Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 103 - Director → ME
    2002-02-07 ~ dissolved
    IIF 50 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.