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

Dunn, Alastair Andrew

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

      IIF 2 IIF 3
  • 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 4
  • 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
  • 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 13
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 14
  • 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 15
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 16
  • 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 17
  • 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 18
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 19
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 20
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 21
  • 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 22
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

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

      IIF 23
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • 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 27 IIF 28
  • 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 29
  • 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 30
  • 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 59
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 60
  • 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 61
  • 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 62
    • 6, Eldon Road, London, W8 5PU

      IIF 63
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 64 IIF 65
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 66
  • 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 67
  • Dunn, Andrew James Alastair

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

      IIF 68
  • 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 72
  • Dunn, Andrew James Alastair
    British property developer

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

      IIF 73
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 74
  • 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 75 IIF 76
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 77
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 78
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 79 IIF 80
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 81 IIF 82 IIF 83
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 84
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 85 IIF 86
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 87
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 88
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 89
  • 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 90
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 91 IIF 92
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 93 IIF 94
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 95
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 96 IIF 97
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 98
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 104
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 105
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 106
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 107
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 108
child relation
Offspring entities and appointments 61
  • 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 43 - 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 49 - 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 54 - Director → ME
  • 4
    38 YR PLC
    10389829 10275151
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 39 - Director → ME
  • 5
    55 HANS PLACE MANAGEMENT COMPANY LIMITED
    10902488
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-08-07 ~ now
    IIF 36 - 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 88 - Ownership of shares – 75% or more OE
    IIF 88 - 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)
    Officer
    2006-01-28 ~ 2020-01-29
    IIF 73 - 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 50 - Director → ME
  • 9
    BEADON MEADOW MANAGEMENT COMPANY LIMITED
    11595653
    4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2018-09-29 ~ 2020-09-28
    IIF 48 - Director → ME
  • 10
    BRAISHFIELD FARMING LIMITED
    16035665
    Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-23 ~ 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
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 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
    15 Mcglashan Gardens 15 Mcglashan Gardens, Crieff, Perth & Kinross, Scotland
    Active Corporate (8 parents)
    Officer
    2023-04-01 ~ now
    IIF 14 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 100 - Director → ME
    ~ 2015-01-29
    IIF 5 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 68 - Secretary → ME
  • 12
    CANDOVER CAPITAL 1 LTD
    14915042 14962986... (more)
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-06-05 ~ now
    IIF 91 - Director → ME
  • 13
    CANDOVER CAPITAL LIMITED
    10773545 14962986... (more)
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2017-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - 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, 10 offsprings)
    Officer
    2017-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 15
    CAPITALRISE FINANCE LIMITED
    09571824
    33 Cavendish Square, London, England
    Active Corporate (8 parents, 144 offsprings)
    Officer
    2023-03-24 ~ 2026-03-03
    IIF 95 - Director → ME
    2015-05-01 ~ 2020-04-23
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CDG ESTATES LIMITED
    12905226
    72 Royal Hospital Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-09-25 ~ now
    IIF 97 - 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 62 - 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 61 - Director → ME
    2008-02-01 ~ 2010-06-22
    IIF 72 - Secretary → ME
  • 19
    CLEANCARCOMPANY LIMITED
    12810292
    Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-13 ~ 2021-08-12
    IIF 60 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – 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 53 - 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 45 - 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 51 - 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 55 - Director → ME
  • 24
    DAVID KER PROPERTY COMPANY LTD. (THE)
    SC027204
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 8 - Director → ME
  • 25
    EARLSGATE HAMPSHIRE LIMITED
    13491176
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-07-01 ~ 2025-12-31
    IIF 13 - Director → ME
    2021-07-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-09-11 ~ 2021-09-11
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-09-11
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-07-21
    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)
    Officer
    2015-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-06-28 ~ 2025-09-24
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-28 ~ 2020-02-07
    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
    2016-04-06 ~ 2020-02-07
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - 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... (more)
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (11 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 66 - Director → ME
    2019-08-12 ~ 2023-11-13
    IIF 17 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    2019-03-13 ~ 2019-03-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-04-08
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-13 ~ 2020-02-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with 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 44 - Director → ME
  • 29
    FINCHATTON (BASIL STREET) LIMITED
    07573692
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 64 - Director → ME
    2011-03-23 ~ dissolved
    IIF 70 - 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 65 - Director → ME
    2011-03-23 ~ dissolved
    IIF 69 - 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 26 - 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 67 - Director → ME
  • 33
    FINCHATTON 2014 LIMITED
    09022238 07759641... (more)
    Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    FINCHATTON CONSTRUCTION LIMITED
    17044630
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-02-20 ~ now
    IIF 96 - Director → ME
  • 35
    FINCHATTON DESIGN LLP
    OC422458
    72 Royal Hospital Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-05-15 ~ 2021-12-03
    IIF 2 - LLP Designated Member → ME
    2018-05-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ 2021-12-03
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-12-03 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    2018-05-15 ~ 2018-10-18
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    FINCHATTON ELDON LIMITED
    11925798 OC424713
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 52 - Director → ME
  • 37
    FINCHATTON HAMPSHIRE LIMITED
    15176562
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-30 ~ now
    IIF 94 - Director → ME
  • 38
    FINCHATTON INVESTOR NEWCO LIMITED
    07166773
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 59 - Director → ME
    2010-03-03 ~ dissolved
    IIF 71 - Secretary → ME
  • 39
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 40
    FINCHATTON PARTNERSHIP LLP
    OC353735
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (9 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    2015-05-01 ~ dissolved
    IIF 1 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    FINCHATTON PRIVATE LLP
    OC420000
    2 Physic Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    2017-11-21 ~ 2021-12-03
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2017-11-21 ~ 2018-12-20
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-12-20 ~ 2021-12-03
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-12-03 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 42
    GREENLIGHT PROPERTIES LIMITED
    14261771
    Unit C Calder Way, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Officer
    2022-07-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 43
    GROSVENOR SQUARE INVESTORS LIMITED
    - now 08385202
    MACSCO 56 LIMITED
    - 2013-04-05 08385202 08805680... (more)
    10 Norwich Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 41 - Director → ME
  • 44
    HIGHWAY CONTRACT HIRE LIMITED
    - now 01523965
    HIGHWAY VEHICLE LEASING LIMITED
    - 1994-08-30 01523965
    HIGHWAY VEHICLE LEASING LIMITED - 1981-12-31
    THORNWOOD FINANCE LIMITED
    - 1981-12-31 01523965
    1 More London Place, London
    Dissolved Corporate (28 parents)
    Officer
    ~ 1997-01-31
    IIF 11 - Director → ME
  • 45
    HIGHWAY VEHICLE LEASING LIMITED - now
    HIGHWAY VEHICLE LEASING (1996) LIMITED
    - 1998-01-08 01697114
    HIGHWAY VEHICLE LEASING LIMITED
    - 1997-01-24 01697114
    HIGHWAY FINANCE HOLDINGS PLC
    - 1994-08-30 01697114
    1 More London Place, London
    Dissolved Corporate (27 parents)
    Officer
    ~ 1997-01-31
    IIF 10 - Director → ME
  • 46
    HIGHWAY VEHICLE MANAGEMENT LIMITED
    - now 03113876
    HIGHWAY VEHICLE LEASING LIMITED
    - 1998-01-08 03113876
    GOULDITAR NO. 455 LIMITED
    - 1997-01-24 03113876 02979018... (more)
    1 More London Place, London
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    1996-05-17 ~ 1998-07-03
    IIF 6 - Director → ME
  • 47
    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 9 - Director → ME
  • 48
    KINKELL HOLDINGS (UK) LIMITED
    - now SC001124
    THORNWOOD INVESTMENTS LIMITED
    - 1986-08-07 SC001124 02977763... (more)
    EARLSGATE HOLDINGS LIMITED
    - 1983-11-01 SC001124
    Earlsgate House, St Ninians Road, Stirling
    Active Corporate (3 parents)
    Officer
    ~ 2024-04-23
    IIF 7 - Director → ME
  • 49
    MONTANIAN LIMITED
    07599591
    72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    REDFORD 2015 LIMITED
    - now 08444894
    REDFORD NOMINEES (NO.2) LIMITED
    - 2013-05-22 08444894
    MACSCO 59 LIMITED
    - 2013-04-05 08444894 09263972... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    REDFORD NOMINEES LIMITED
    08133186
    72 Royal Hospital Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-07-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    THE CANDOVER OP CO LTD
    16497621
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (5 parents)
    Officer
    2025-06-05 ~ now
    IIF 92 - Director → ME
  • 53
    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)
    Officer
    2023-12-20 ~ now
    IIF 93 - Director → ME
  • 54
    THE LANSBURY MANAGEMENT COMPANY LIMITED
    08141871
    4385, 08141871 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2012-07-13 ~ 2014-04-10
    IIF 46 - Director → ME
  • 55
    THORNWOOD INVESTMENTS LIMITED
    - now 05683298 SC001124... (more)
    TIL ACQUISITIONS LIMITED
    - 2006-05-09 05683298
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (13 parents, 8 offsprings)
    Officer
    2020-04-01 ~ 2024-10-30
    IIF 15 - Director → ME
    2009-03-01 ~ now
    IIF 38 - Director → ME
    2006-01-22 ~ 2015-01-29
    IIF 12 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    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 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% OE
    IIF 102 - Ownership of shares - More than 25% OE
  • 57
    W8 DEVELOPMENTS LIMITED
    13599710 06961685... (more)
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-09-02 ~ now
    IIF 99 - Director → ME
    2021-09-02 ~ 2021-09-09
    IIF 16 - Director → ME
  • 58
    WIELD PARK ESTATE LIMITED
    09865157
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents)
    Officer
    2015-11-10 ~ now
    IIF 32 - Director → ME
  • 59
    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 57 - Director → ME
  • 60
    YRP MEZZCO LIMITED
    10275143
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 47 - Director → ME
  • 61
    ZOROX LIMITED
    - now 04369454
    FINCHATTON LIMITED
    - 2013-10-07 04369454 10838095... (more)
    Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 63 - Director → ME
    2002-02-07 ~ dissolved
    IIF 74 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.