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, Andrew James Alastair

    Related profiles found in government register
  • Dunn, Andrew James Alastair
    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 IIF 3
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 5 IIF 6 IIF 7
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 8
  • 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 29
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 6, Eldon Road, London, W8 5PU

      IIF 33
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 34 IIF 35
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 36
  • 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 37
  • Dunn, Andrew James Alastair
    born in February 1976

    Resident in United Kingdom

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

      IIF 38
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • 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 42 IIF 43
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

      IIF 44
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 45
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 46 IIF 47
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ

      IIF 48 IIF 49 IIF 50
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, England

      IIF 51
    • Jubilee House, 2 Jubilee Place, London, SW3 3TQ, United Kingdom

      IIF 52 IIF 53
    • Unit 13, Premier Park, Premier Park Road, London, NW10 7NZ, United Kingdom

      IIF 54
    • 86, Anson Street, Eccles, Manchester, M30 8HB, England

      IIF 55
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 56
  • 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 57
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 58 IIF 59
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, United Kingdom

      IIF 60 IIF 61
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 62
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 63 IIF 64
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 65
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, SO24 9FX, England

      IIF 66
  • 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 67
  • 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 71
  • Dunn, Andrew James Alastair
    British property developer

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

      IIF 72
    • 6, Eldon Road, London, W8 5PU, United Kingdom

      IIF 73
  • 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 74
  • 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
  • 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 83
    • The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 84
    • Wield Park, Upper Wield, Alresford, SO24 9FX, England

      IIF 85
    • 2, Physic Place, London, SW3 4HQ, England

      IIF 86
    • 72, Royal Hospital Road, London, SW3 4HP, England

      IIF 87
    • The Estate Office, Wield Park, Upper Wield, Nr Alresford, Hampshire, SO24 9FX, United Kingdom

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, United Kingdom

      IIF 93 IIF 94
  • Dunn, Andrew James Alastair

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

      IIF 95
  • 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 96
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, Hampshire, SO51 0PS, England

      IIF 97
    • Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, Hants, SO51 0PS

      IIF 98
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 99
  • 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 100
    • Braishfield Manor, Paynes Hay Road, Braishfield, Romsey, SO51 0PS, England

      IIF 101
  • 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 102
    • The Estate Office Wield Park, Upper Wield, Alresford, SO24 9RU

      IIF 103
  • 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 104
  • 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 105
  • 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 106 IIF 107
  • 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 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 13 - 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 19 - 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 24 - Director → ME
  • 4
    38 YR PLC
    10389829 10275151
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 9 - 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 6 - 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 55 - Ownership of shares – 75% or more OE
    IIF 55 - 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 72 - 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 20 - 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 18 - 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 74 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - 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 101 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 67 - Director → ME
    ~ 2015-01-29
    IIF 75 - Director → ME
    2013-10-07 ~ 2024-10-30
    IIF 95 - 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 58 - 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 4 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 1 - Director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - 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 62 - Director → ME
    2015-05-01 ~ 2020-04-23
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - 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 64 - 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 32 - 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 31 - Director → ME
    2008-02-01 ~ 2010-06-22
    IIF 71 - 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 30 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-08-12
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - 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 23 - 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 15 - 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 21 - 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 25 - Director → ME
  • 24
    DAVID KER PROPERTY COMPANY LTD. (THE)
    SC027204
    1 Royal Terrace, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 78 - 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 100 - Director → ME
    2021-07-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    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
    2021-09-11 ~ 2021-09-11
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-09-11
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-02 ~ 2021-07-21
    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
  • 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 3 - Director → ME
    Person with significant control
    2018-06-28 ~ 2025-09-24
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-28 ~ 2020-02-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-02-07
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - 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 36 - Director → ME
    2019-08-12 ~ 2023-11-13
    IIF 104 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 108 - Has significant influence or control over the trustees of a trust OE
    2019-03-13 ~ 2019-03-13
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-04-08
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-13 ~ 2020-02-07
    IIF 96 - 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 14 - Director → ME
  • 29
    FINCHATTON (BASIL STREET) LIMITED
    07573692
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 34 - Director → ME
    2011-03-23 ~ dissolved
    IIF 69 - 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 35 - Director → ME
    2011-03-23 ~ dissolved
    IIF 68 - 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 41 - 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 37 - 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 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - 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 63 - 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 93 - LLP Designated Member → ME
    2018-05-15 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ 2021-12-03
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-12-03 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    2018-05-15 ~ 2018-10-18
    IIF 52 - 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 22 - 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 61 - Director → ME
  • 38
    FINCHATTON INVESTOR NEWCO LIMITED
    07166773
    Jubilee House, 2 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 29 - Director → ME
    2010-03-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 39
    72 Royal Hospital Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - 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 38 - LLP Designated Member → ME
    2015-05-01 ~ dissolved
    IIF 92 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - 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 39 - LLP Designated Member → ME
    2017-11-21 ~ 2021-12-03
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    2017-11-21 ~ 2018-12-20
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-12-20 ~ 2021-12-03
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-12-03 ~ dissolved
    IIF 86 - 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 57 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - 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 11 - 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 81 - 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 80 - 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 76 - 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 79 - 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 77 - Director → ME
  • 49
    MONTANIAN LIMITED
    07599591
    72 Royal Hospital Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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 59 - 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 60 - 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 16 - 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 102 - Director → ME
    2009-03-01 ~ now
    IIF 8 - Director → ME
    2006-01-22 ~ 2015-01-29
    IIF 82 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-31
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - 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 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% OE
    IIF 90 - 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 66 - Director → ME
    2021-09-02 ~ 2021-09-09
    IIF 103 - 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 2 - 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 27 - 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 17 - 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 33 - Director → ME
    2002-02-07 ~ dissolved
    IIF 73 - 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.