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

Gaynor, Patrick Spencer

    Related profiles found in government register
  • Gaynor, Patrick Spencer
    British company director born in September 1954

    Registered addresses and corresponding companies
    • 18 Colestown Street, London, SW11 3EH

      IIF 1
  • Gaynor, Patrick Spencer
    British director and commercial lawyer born in September 1954

    Registered addresses and corresponding companies
    • 61 Freshfields Whitefriars, 65 Fleet Street, London, EC4Y 1HS

      IIF 2
  • Gaynor, Patrick Spencer
    British solicitor born in September 1954

    Registered addresses and corresponding companies
    • 18 Colestown Street, London, SW11 3EH

      IIF 3
  • Gaynor, Patrick Spencer
    British

    Registered addresses and corresponding companies
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 4
    • Milland House Courtyard, Milland, Nr Liphook, West Sussex, GU30 7JN

      IIF 5
  • Gaynor, Patrick Spencer
    British solicitor

    Registered addresses and corresponding companies
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 6
  • Gaynor, Patrick Spencer
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 7
  • Gaynor, Patrick Spencer
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 8
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 9
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 10
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN, England

      IIF 11
    • Milland House, Courtyard, Milland Milland Lane, Liphook, West Sussex, GU30 7JN

      IIF 12
    • Milland House, Milland, Liphook, West Sussex, GU30 7JN

      IIF 13
  • Gaynor, Patrick Spencer
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 14
  • Gaynor, Patrick Spencer
    British lawyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Milland House, Milland, Liphook, West Sussex, GU30 7JN

      IIF 15
    • Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 16
  • Gaynor, Patrick Spencer
    British none born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bentalls, Basildon, Essex, SS14 3BS

      IIF 17
  • Gaynor, Patrick Spencer
    British solicitor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Milland House, Milland, Liphook, West Sussex, GU30 7JN

      IIF 18
  • Gaynor, Patrick
    British lawyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Linch Old Rectory, Redford, Midhurst, West Sussex, GU29 0QD

      IIF 19 IIF 20
  • Gaynor, Patrick
    British solicitor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Linch Old Rectory, Redford, Midhurst, West Sussex, GU29 0QD

      IIF 21
  • Mr Patrick Spencer Gaynor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 22
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 23
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 24
    • Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN, England

      IIF 25
    • Milland House Courtyard, Milland, Nr Liphook, West Sussex, GU30 7JN

      IIF 26
  • Mr Patrick Spencer Gaynor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    A4 NOW LIMITED
    - now 06221246
    BARNCREST NO. 239 LIMITED
    - 2008-12-29 06221246
    Mr P S Gaynor, Milland House, Milland, Liphook, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-09 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ASGH LIMITED
    - now 07240096
    ASG EBT LIMITED
    - 2011-05-10 07240096 03315993
    ASGH LIMITED
    - 2011-05-09 07240096
    1 Bentalls, Basildon, Essex
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2010-05-13 ~ 2015-07-27
    IIF 17 - Director → ME
  • 3
    BRAND ARCHITEKTS GROUP LIMITED - now 12102610
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19 12102610
    SWALLOWFIELD PLC
    - 2019-08-23 01975376
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22 00608938
    HAWKDYNE LIMITED - 1986-03-26
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (41 parents, 13 offsprings)
    Officer
    2008-10-13 ~ 2011-01-19
    IIF 14 - Director → ME
  • 4
    BUTCOMBE BREWING COMPANY LIMITED
    - now 04631172
    BARNCREST NO.162 LIMITED - 2003-02-24 03995498, 03543354, 03169919... (more)
    Cox's Green, Wrington, Bristol
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2003-03-13 ~ 2014-12-22
    IIF 19 - Director → ME
  • 5
    BUTCOMBE INNS LIMITED
    - now 06221191
    BARNCREST NO. 236 LIMITED - 2007-08-20 03995498, 03543354, 03169919... (more)
    Coxs Green, Wrington, Bristol, Avon
    Dissolved Corporate (16 parents)
    Officer
    2007-09-11 ~ 2014-12-22
    IIF 15 - Director → ME
  • 6
    CULVERTON LIMITED
    03311971
    Milland House Courtyard, Milland Lane, Liphook, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    881,829 GBP2024-05-31
    Officer
    2000-04-25 ~ now
    IIF 10 - Director → ME
    2000-04-25 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control OE
  • 7
    CURRAN LIMITED
    03311954
    Milland House Court Yard, Milland, Liphook, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    630,550 GBP2024-05-31
    Officer
    1997-02-07 ~ now
    IIF 9 - Director → ME
    2000-01-13 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2024-10-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    DAWES GROUP LIMITED
    - now 00581187
    HERBERT DAWE LIMITED - 1990-03-03
    Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate (27 parents)
    Officer
    1995-05-24 ~ 2000-05-31
    IIF 21 - Director → ME
    ~ 1994-03-18
    IIF 1 - Director → ME
  • 9
    DAYES LIMITED - now
    GEORGE EAST (HOUSEWARES) LIMITED
    - 2021-08-12 03765504
    THE SPORTS ADVISER 1999 LIMITED - 1999-12-21
    251-253 London Road East, Batheaston, Bath, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,525,739 GBP2024-12-31
    Officer
    2001-05-24 ~ 2006-08-10
    IIF 20 - Director → ME
  • 10
    ENCHANTED TREES LIMITED
    08176416
    C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    62,818 GBP2024-01-28
    Officer
    2024-06-22 ~ now
    IIF 8 - Director → ME
  • 11
    FRESHFIELDS SERVICE COMPANY
    01292956
    100 Bishopsgate, London, England
    Active Corporate (142 parents)
    Officer
    ~ 1992-06-01
    IIF 3 - Director → ME
  • 12
    GEMSTONE PARTNERS LTD
    - now 09895552
    INTEMEX LIMITED
    - 2015-12-15 09895552
    Milland House Courtyard, Milland Lane, Liphook, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    218,952 GBP2024-12-29
    Officer
    2015-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    GRAVITAS 1061 LIMITED
    02868393 02633517, 02618553, 02826305... (more)
    3 Tunsgate C/o Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    3,960,488 GBP2019-03-31
    Officer
    2010-06-21 ~ 2019-02-06
    IIF 16 - Director → ME
  • 14
    NOMINA NO 396 LLP
    OC331041 OC322629, OC322624, OC322282... (more)
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-09-03 ~ now
    IIF 7 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to surplus assets - 75% or more OE
    IIF 22 - Right to appoint or remove members OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    SHANKHILL LIMITED
    03259476
    Milland House Courtyard, Milland, Nr Liphook, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    1,398,409 GBP2024-05-31
    Officer
    2000-06-16 ~ now
    IIF 12 - Director → ME
    2000-06-16 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    ST MARY'S SCHOOL ASCOT
    - now 01844327
    ST. MARY'S SCHOOL ASCOT TRUST - 1996-04-17
    St Marys School Ascot, St Marys, Road, Ascot, Berkshire
    Active Corporate (59 parents, 1 offspring)
    Officer
    2007-03-15 ~ 2019-07-12
    IIF 13 - Director → ME
  • 17
    THE BEER SELLER (EBT) LIMITED
    - now 01449820
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (19 parents)
    Officer
    1995-08-21 ~ 2000-10-24
    IIF 2 - 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.