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 director born in September 1954

    Resident in England

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

      IIF 1
    • icon of address Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 2
    • icon of address Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN

      IIF 3
    • icon of address Milland House Courtyard, Milland Lane, Liphook, Hampshire, GU30 7JN, England

      IIF 4
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 5
  • Gaynor, Patrick Spencer
    British lawyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milland House, Courtyard, Milland Milland Lane, Liphook, West Sussex, GU30 7JN

      IIF 6
    • icon of address Milland House, Milland, Liphook, West Sussex, GU30 7JN

      IIF 7
    • icon of address Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

      IIF 8
  • Gaynor, Patrick Spencer
    British none born in September 1954

    Resident in England

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

      IIF 9
  • Gaynor, Patrick Spencer
    British solicitor born in September 1954

    Resident in England

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

      IIF 10 IIF 11
  • Gaynor, Patrick Spencer
    born in September 1954

    Resident in England

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

      IIF 12
  • Gaynor, Patrick Spencer
    British company director born in September 1954

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

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

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

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

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

      IIF 15
  • Gaynor, Patrick
    British lawyer born in September 1954

    Resident in England

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

      IIF 16 IIF 17
  • Gaynor, Patrick
    British solicitor born in September 1954

    Resident in England

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

      IIF 18
  • Gaynor, Patrick Spencer
    British

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

      IIF 19
  • Gaynor, Patrick Spencer
    British solicitor

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

      IIF 20
    • icon of address Milland House Courtyard, Milland, Nr Liphook, West Sussex, GU30 7JN

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

    Resident in England

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

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

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

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

      IIF 25
    • icon of address 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
    • icon of address Milland House Court Yard, Milland, Liphook, Hampshire, GU30 7JN

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Milland House Courtyard, Milland Lane, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    881,829 GBP2024-05-31
    Officer
    icon of calendar 2000-04-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2000-04-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address Milland House Court Yard, Milland, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    630,550 GBP2024-05-31
    Officer
    icon of calendar 1997-02-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-01-13 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    62,818 GBP2024-01-28
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 1 - Director → ME
  • 4
    INTEMEX LIMITED - 2015-12-15
    icon of address Milland House Courtyard, Milland Lane, Liphook, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    225,078 GBP2023-12-29
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 12 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Right to appoint or remove membersOE
  • 6
    icon of address Milland House Courtyard, Milland, Nr Liphook, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,409 GBP2024-05-31
    Officer
    icon of calendar 2000-06-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2000-06-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    Company number 06221246
    Non-active corporate
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    ASG EBT LIMITED - 2011-05-10
    ASGH LIMITED - 2011-05-09
    icon of address 1 Bentalls, Basildon, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2010-05-13 ~ 2015-07-27
    IIF 9 - Director → ME
  • 2
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2011-01-19
    IIF 5 - Director → ME
  • 3
    BARNCREST NO.162 LIMITED - 2003-02-24
    icon of address Cox's Green, Wrington, Bristol
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-03-13 ~ 2014-12-22
    IIF 16 - Director → ME
  • 4
    BARNCREST NO. 236 LIMITED - 2007-08-20
    icon of address Coxs Green, Wrington, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2014-12-22
    IIF 7 - Director → ME
  • 5
    icon of address Milland House Court Yard, Milland, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    630,550 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    HERBERT DAWE LIMITED - 1990-03-03
    icon of address Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1995-05-24 ~ 2000-05-31
    IIF 18 - Director → ME
    icon of calendar ~ 1994-03-18
    IIF 13 - Director → ME
  • 7
    GEORGE EAST (HOUSEWARES) LIMITED - 2021-08-12
    THE SPORTS ADVISER 1999 LIMITED - 1999-12-21
    icon of address 251-253 London Road East, Batheaston, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,020,566 GBP2023-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2006-08-10
    IIF 17 - Director → ME
  • 8
    icon of address 100 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 15 - Director → ME
  • 9
    icon of address 3 Tunsgate C/o Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,960,488 GBP2019-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2019-02-06
    IIF 8 - Director → ME
  • 10
    ST. MARY'S SCHOOL ASCOT TRUST - 1996-04-17
    icon of address St Marys School Ascot, St Marys, Road, Ascot, Berkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-15 ~ 2019-07-12
    IIF 11 - Director → ME
  • 11
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-08-21 ~ 2000-10-24
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.