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

Mr Andrew James Alastair Dunn

    Related profiles found in government register
  • 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 1 IIF 2
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 3
    • 33, Cavendish Square, London, W1G 0PW, England

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

      IIF 5 IIF 6
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 7 IIF 8 IIF 9
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 10
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 11 IIF 12
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 13
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 14
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 15
  • 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 44
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • 6, Eldon Road, London, W8 5PU

      IIF 48
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 49 IIF 50
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 51
  • 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 52
  • 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 53
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 54
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 55
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 56
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 57
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

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

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

      IIF 62 IIF 63 IIF 64
  • 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 65
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 66
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 67
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 68
  • 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 69
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 70 IIF 71
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 72 IIF 73
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 74
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 75
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 76
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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, 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 92
  • Dunn, Andrew James Alastair
    British property developer

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

      IIF 93
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 94
  • 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 95
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 96 IIF 97
  • 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 98 IIF 99
  • 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 100
  • 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 101
  • Dunn, Andrew James Alastair

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

      IIF 102
  • 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 103
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 104
  • 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 105
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 106
  • 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 107
child relation
Offspring entities and appointments
Active 48
  • 1
    Jubilee House Jubilee House, 2 Jubilee Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 28 - Director → ME
  • 2
    148 FR PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 34 - Director → ME
  • 3
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 39 - Director → ME
  • 4
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 5
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-07 ~ now
    IIF 21 - Director → ME
  • 6
    86 Anson Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 104 - Director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,366,223 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 70 - Director → ME
  • 10
    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 19 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    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
  • 11
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    6,197,721 GBP2024-06-30
    Officer
    2017-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    33 Cavendish Square, London, England
    Active Corporate (6 parents, 144 offsprings)
    Officer
    2023-03-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    72 Royal Hospital Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,710 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 75 - Director → ME
  • 14
    501, Herald House, 8 Hill Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    2011-04-06 ~ now
    IIF 47 - Director → ME
  • 15
    CR CHANDLERS FORD PLC - 2019-08-12
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 38 - Director → ME
  • 16
    CR HYDE PARK PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 30 - Director → ME
  • 17
    CR STRAND PLC - 2019-07-31
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 40 - Director → ME
  • 18
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 84 - Director → ME
  • 19
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Officer
    2015-12-17 ~ now
    IIF 18 - Director → ME
  • 21
    FINCHATTON 2012 LIMITED - 2019-07-17
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2011-09-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 101 - Has significant influence or control over the trustees of a trustOE
  • 22
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 23
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 49 - Director → ME
    2011-03-23 ~ dissolved
    IIF 90 - Secretary → ME
  • 24
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 50 - Director → ME
    2011-03-23 ~ dissolved
    IIF 89 - Secretary → ME
  • 25
    FINCHATTON ELDON LLP - 2019-03-28
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 26
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 52 - Director → ME
  • 27
    Rsm Restructuring Advisory, Highfield Court Tollgate Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 29
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 37 - Director → ME
  • 30
    The Estate Office Wield Park, Upper Wield, Alresford, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    75,000 GBP2024-06-30
    Officer
    2023-09-30 ~ now
    IIF 73 - Director → ME
  • 31
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 44 - Director → ME
    2010-03-03 ~ dissolved
    IIF 91 - Secretary → ME
  • 32
    72 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,449 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 33
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-30 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    2015-05-01 ~ dissolved
    IIF 95 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 35
    Unit C Calder Way, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2022-07-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 36
    MACSCO 56 LIMITED - 2013-04-05
    10 Norwich Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 26 - Director → ME
  • 37
    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 22 - Director → ME
  • 38
    REDFORD NOMINEES (NO.2) LIMITED - 2013-05-22
    MACSCO 59 LIMITED - 2013-04-05
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    The Estate Office Wield Park, Upper Wield, Alresford, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 71 - Director → ME
  • 41
    CANDOVER DFB LTD - 2025-02-10
    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 72 - Director → ME
  • 42
    TIL ACQUISITIONS LIMITED - 2006-05-09
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2009-03-01 ~ now
    IIF 23 - Director → ME
  • 43
    3rd Floor Gaspe House, 66-72 The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2024-03-13 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25%OE
    IIF 60 - Ownership of shares - More than 25%OE
  • 44
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 77 - Director → ME
  • 45
    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 17 - Director → ME
  • 46
    EARLSGATE LIMITED - 2021-11-15
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 42 - Director → ME
  • 47
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 48
    FINCHATTON LIMITED - 2013-10-07
    Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-02-07 ~ dissolved
    IIF 48 - Director → ME
    2002-02-07 ~ dissolved
    IIF 94 - Secretary → ME
Ceased 22
  • 1
    Crockmore House, Fawley, Henley On Thames, Oxfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,235,985 GBP2024-03-31
    Officer
    2006-01-28 ~ 2020-01-29
    IIF 93 - Secretary → ME
  • 2
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    2018-12-19 ~ 2021-06-07
    IIF 35 - Director → ME
  • 3
    4 Beadon Meadow, Barton Stacey, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-29 ~ 2020-09-28
    IIF 33 - Director → ME
  • 4
    EARLSGATE PROPERTIES LIMITED - 1996-08-21
    EARLSGATE FINANCE LIMITED - 1986-09-25
    Innerwick Ferntower Road, Crieff, Perth & Kinross, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,578,192 GBP2024-03-31
    Officer
    ~ 2015-01-29
    IIF 81 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 78 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 102 - Secretary → ME
  • 5
    33 Cavendish Square, London, England
    Active Corporate (6 parents, 144 offsprings)
    Officer
    2015-05-01 ~ 2020-04-23
    IIF 41 - Director → ME
  • 6
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-11 ~ 2010-06-22
    IIF 46 - Director → ME
    2008-02-01 ~ 2010-06-22
    IIF 92 - Secretary → ME
  • 7
    Unit 13, Premier Park, Premier Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-13 ~ 2021-08-12
    IIF 45 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CR LIGHTHORNE PLC - 2019-08-12
    CR ORCHARD PLC - 2018-03-20
    Jubilee House, 2 Jubilee Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-09 ~ 2018-03-20
    IIF 36 - Director → ME
  • 9
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,821,768 GBP2024-03-31
    Officer
    2024-07-01 ~ 2025-12-31
    IIF 103 - Director → ME
    Person with significant control
    2021-09-11 ~ 2021-09-11
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-09-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-07-21
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,396,648 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-06-28 ~ 2020-02-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-28 ~ 2025-09-24
    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
  • 11
    FINCHATTON 2012 LIMITED - 2019-07-17
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,333,334 GBP2022-03-31
    Officer
    2019-08-12 ~ 2023-11-13
    IIF 107 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-03-13
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    2020-01-13 ~ 2020-02-07
    IIF 65 - 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 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    72 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    404,784 GBP2024-03-31
    Officer
    2018-05-15 ~ 2021-12-03
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ 2021-12-03
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-05-15 ~ 2018-10-18
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    2 Physic Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-21 ~ 2021-12-03
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2018-12-20 ~ 2021-12-03
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-11-21 ~ 2018-12-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HIGHWAY VEHICLE LEASING LIMITED - 1994-08-30
    THORNWOOD FINANCE LIMITED - 1981-12-31
    HIGHWAY VEHICLE LEASING LIMITED - 1981-12-31
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-01-31
    IIF 87 - Director → ME
  • 15
    HIGHWAY VEHICLE LEASING (1996) LIMITED - 1998-01-08
    HIGHWAY VEHICLE LEASING LIMITED - 1997-01-24
    HIGHWAY FINANCE HOLDINGS PLC - 1994-08-30
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-01-31
    IIF 86 - Director → ME
  • 16
    HIGHWAY VEHICLE LEASING LIMITED - 1998-01-08
    GOULDITAR NO. 455 LIMITED - 1997-01-24
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    1996-05-17 ~ 1998-07-03
    IIF 82 - Director → ME
  • 17
    COUTTS INFORMATION SERVICES LIMITED - 2015-10-28
    BMBC LTD - 2001-03-09
    BUSINESS & MEDICAL BOOK CENTRE LIMITED - 1998-09-29
    TRALWIN LIMITED - 1991-02-15
    5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    1992-01-01 ~ 2004-09-29
    IIF 85 - Director → ME
  • 18
    THORNWOOD INVESTMENTS LIMITED - 1986-08-07
    EARLSGATE HOLDINGS LIMITED - 1983-11-01
    Earlsgate House, St Ninians Road, Stirling
    Active Corporate (1 parent)
    Officer
    ~ 2024-04-23
    IIF 83 - Director → ME
  • 19
    72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,651,118 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-01
    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
  • 20
    Rh45 Ltd Nightingale House, 65 Curzon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2012-07-13 ~ 2014-04-10
    IIF 31 - Director → ME
  • 21
    TIL ACQUISITIONS LIMITED - 2006-05-09
    The Estate Office, Wield Park, Upper Wield, Alresford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,866,090 GBP2024-03-31
    Officer
    2006-01-22 ~ 2015-01-29
    IIF 88 - Director → ME
    2020-04-01 ~ 2024-10-30
    IIF 105 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    The Estate Office Wield Park, Upper Wield, Nr Alresford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,888,615 GBP2024-03-31
    Officer
    2021-09-02 ~ 2021-09-09
    IIF 106 - Director → 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.