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

Mr Duncan John Bain

    Related profiles found in government register
  • Mr Duncan John Bain
    British, born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 1 IIF 2
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 3
  • Mr Duncan John Bain
    British born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 4 IIF 5
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, United Kingdom

      IIF 6 IIF 7
  • Mr Duncan John Bain
    British, born in February 1949

    Registered addresses and corresponding companies
    • Tuiles Rouges, Rue De Putron, St Peter Port, GY1 2TE, Guernsey

      IIF 8
  • Bain, Duncan John
    British, born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 9
    • Tuiles Rouges, Rye De Pwtron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 10
    • Twiles Rouges, Rue De Putron, St Peter Port, GY1 2TE, Guernsey

      IIF 11
  • Bain, Duncan John
    British, director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 12
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 13
  • Bain, Duncan John
    British born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, United Kingdom

      IIF 14 IIF 15
    • River Bank House, Bishopstoke Road, Bishopstoke, Eastleigh, SO50 6BF, England

      IIF 16
    • Abbey House, 25 Clarendon Road, C/o Wis-a4c, Redhill, RH1 1QZ, England

      IIF 17
    • C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 18 IIF 19
  • Bain, Duncan John
    British aromatherapy born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Tuiles Rouges Rue De Putron, St Peter Port, Guernsey, GY1 2TE

      IIF 20
  • Bain, Duncan John
    British company director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 21
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 22
  • Bain, Duncan John
    British director born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 23
    • Tuiles Rouges, Rue De Putron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 24
  • Bain, Duncan John
    British none born in February 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Tuiles Rouge, Rue De Putron, St Peter Port, Guernsey, GY1 2TE, Guernsey

      IIF 25
  • Bain, Duncan John
    British company director born in February 1949

    Registered addresses and corresponding companies
    • Mountview Coombe Wood Road, Kingston Upon Thames, Surrey, KT2 7JY

      IIF 26
  • Bain, Duncan John
    British

    Registered addresses and corresponding companies
    • Tuiles Rouges Rue De Putron, St Peter Port, Guernsey, GY1 2TE

      IIF 27
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 28
  • Bain, Duncan John
    British director

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 29
  • Bain, Duncan John
    British property holding

    Registered addresses and corresponding companies
    • Tules Rouges, Rue De Putron, St Peter Port, Channel Islands, GY1 2TE

      IIF 30
  • Bain, Duncan John, Mr.

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    AROMACARE LIMITED
    - now 04604757
    MARINE VENTURES (POOLE) LIMITED
    - 2010-05-11 04604757 04604754
    AROMACARE LIMITED
    - 2009-09-07 04604757
    NATURAL EMPORIUM LIMITED
    - 2003-11-07 04604757
    229 West Street, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 25 - Director → ME
    2009-08-17 ~ 2010-02-22
    IIF 20 - Director → ME
    2002-11-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    AUTUMN FEST LTD
    09029809
    Fareham House, 69 High Street, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 22 - Director → ME
    2014-05-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    BUSHY PARK VIEW LIMITED
    - now 03998842
    OAKPOWER LIMITED - 2000-06-23
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 24 - Director → ME
    2009-07-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    CARDIFF STUDENT LIVING LTD
    - now 09770386
    LEICESTER STUDENT LIVING LTD
    - 2016-09-19 09770386
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    2015-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    DURNING ROAD RTM COMPANY (EDGEHILL) LIMITED
    11332784
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-06-21 ~ now
    IIF 10 - Director → ME
  • 6
    EXETER STUDENT LIVING LTD
    08998582
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Officer
    2014-04-15 ~ now
    IIF 18 - Director → ME
  • 7
    FORT ROAD PROPERTY COMPANY LIMITED
    OE016557
    Tuiles Rouges, Rue De Putron, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2005-02-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% OE
    IIF 8 - Ownership of shares - More than 25% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    KEVIN MORLEY MARKETING LIMITED
    - now 02687108
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (16 parents)
    Officer
    1992-09-14 ~ 1994-02-11
    IIF 26 - Director → ME
  • 9
    LIVERPOOL STUDENT LIVING LTD
    09076474
    Abbey House 25 Clarendon Road, C/o Wis-a4c, Redhill, England
    Active Corporate (2 parents)
    Officer
    2014-06-09 ~ now
    IIF 17 - Director → ME
  • 10
    LOTUS EMPORIUM LIMITED
    - now 05201741
    CERONVIEW LIMITED
    - 2005-02-18 05201741
    24 Park Road South, Havant, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 13 - Director → ME
    2004-09-15 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    MANCHESTER CARE HOME LTD
    10318645
    24 Park Road South, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    NATURAL TOUCH AROMATHERAPY LTD
    12449831 11339383
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    NATURAL TOUCH LIMITED
    12469025 04604760
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    RED COW VILLAGE AMENITY LIMITED
    08770329
    The Mill, Kingsteignton Road, Newton Abbot, England
    Active Corporate (7 parents)
    Officer
    2020-06-11 ~ now
    IIF 16 - Director → ME
  • 15
    RIVERBANK THREE LTD
    - now 04604760
    NATURAL TOUCH LIMITED
    - 2020-02-17 04604760 12469025
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 21 - Director → ME
    2002-11-30 ~ 2018-07-31
    IIF 29 - Secretary → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
  • 16
    ST. CYPRIAN’S RTM COMPANY (EDGEHILL) LIMITED
    11277452
    Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-06-21 ~ now
    IIF 11 - Director → ME
  • 17
    WESSEX STUDENT LIVING LIMITED
    10536351
    C/o Wis-a4c, Abbey House, 25, Clarendon Road, Redhill, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-12-22 ~ now
    IIF 9 - Director → ME
  • 18
    WETHERBY AROMAS LIMITED
    - now 11339383
    NATURAL TOUCH AROMATHERAPY LTD
    - 2020-02-06 11339383 12449831
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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.