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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Stradling, Laura
    Born in June 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Sunley, Lisa Helen
    Born in October 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Sunley, James Bernard
    Born in October 1962
    Individual (83 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    CIDERAPPLE LIMITED - 1987-12-28
    icon of address7-8, Stratford Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    20,972,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    STYLELINE LIMITED - 1988-08-11
    icon of address7-8, Stratford Place, London, England
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-07-23 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Sunley, John Bernard
    Group Chairman born in May 1936
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2011-02-14
    OF - Director → CIF 0
  • 2
    Gleeson, Rory William Michael
    Developer born in September 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-01-09 ~ 2023-12-29
    OF - Director → CIF 0
  • 3
    Deverell, Chritopher John
    Surveyor born in July 1948
    Individual
    Officer
    icon of calendar ~ 1994-11-23
    OF - Director → CIF 0
  • 4
    Parr, Richard Charles Neale
    Director born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-09-18
    OF - Director → CIF 0
  • 5
    Tice, Richard James Sunley
    Surveyor born in September 1964
    Individual (24 offsprings)
    Officer
    icon of calendar ~ 2006-05-16
    OF - Director → CIF 0
  • 6
    Rockell, Barry Charles
    Surveyor born in January 1943
    Individual
    Officer
    icon of calendar ~ 2006-12-18
    OF - Director → CIF 0
  • 7
    Mckay, Francis John
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2013-02-05
    OF - Director → CIF 0
  • 8
    Bunning, Christopher John
    Chartered Accountant born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-25 ~ 2003-07-22
    OF - Director → CIF 0
    Bunning, Christopher John
    Group Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-07 ~ 2003-07-22
    OF - Secretary → CIF 0
  • 9
    Sims, John Robert
    Property Consultant born in September 1952
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
  • 10
    Myers, David John
    Individual
    Officer
    icon of calendar ~ 1992-12-07
    OF - Secretary → CIF 0
parent relation
Company in focus

SUNLEY HOLDINGS LIMITED

Previous names
SUNLEY HOLDINGS PLC - 2014-12-03
VALEFRIEND LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment
8,203 GBP2024-12-31
15,265 GBP2023-12-31
Fixed Assets - Investments
39,061,562 GBP2024-12-31
35,900,146 GBP2023-12-31
Investment Property
320,000 GBP2024-12-31
320,000 GBP2023-12-31
Fixed Assets
39,389,765 GBP2024-12-31
36,235,411 GBP2023-12-31
Total Inventories
3,574,821 GBP2024-12-31
3,333,317 GBP2023-12-31
Debtors
Non-current
1,977,321 GBP2024-12-31
100,000 GBP2023-12-31
Current
1,995,716 GBP2024-12-31
3,403,751 GBP2023-12-31
Cash at bank and in hand
3,934,983 GBP2024-12-31
1,049,212 GBP2023-12-31
Current Assets
11,482,841 GBP2024-12-31
7,886,280 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-26,952,011 GBP2023-12-31
Net Current Assets/Liabilities
-21,625,239 GBP2024-12-31
-19,065,731 GBP2023-12-31
Total Assets Less Current Liabilities
17,764,526 GBP2024-12-31
17,169,680 GBP2023-12-31
Net Assets/Liabilities
17,596,080 GBP2024-12-31
16,768,598 GBP2023-12-31
Equity
Called up share capital
4,150,000 GBP2024-12-31
4,150,000 GBP2023-12-31
Share premium
250,000 GBP2024-12-31
250,000 GBP2023-12-31
Retained earnings (accumulated losses)
13,196,080 GBP2024-12-31
12,368,598 GBP2023-12-31
Equity
17,596,080 GBP2024-12-31
16,768,598 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
78,082 GBP2024-12-31
211,747 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-136,103 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-136,103 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
69,879 GBP2024-12-31
Property, Plant & Equipment
Other
8,203 GBP2024-12-31
15,265 GBP2023-12-31
Value of work in progress
3,574,821 GBP2024-12-31
3,333,317 GBP2023-12-31
Other Debtors
Non-current
1,977,321 GBP2024-12-31
100,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
5,544 GBP2024-12-31
62,453 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,452,110 GBP2024-12-31
2,628,442 GBP2023-12-31
Other Debtors
Current
515,824 GBP2024-12-31
658,289 GBP2023-12-31
Prepayments/Accrued Income
Current
22,238 GBP2024-12-31
54,567 GBP2023-12-31
Bank Borrowings
Current
1,430,000 GBP2024-12-31
2,145,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
41,544 GBP2024-12-31
88,091 GBP2023-12-31
Amounts owed to group undertakings
Current
30,610,468 GBP2024-12-31
23,131,679 GBP2023-12-31
Taxation/Social Security Payable
Current
104,796 GBP2024-12-31
97,695 GBP2023-12-31
Other Creditors
Current
850,360 GBP2024-12-31
1,408,204 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
70,912 GBP2024-12-31
81,342 GBP2023-12-31
Creditors
Current
33,108,080 GBP2024-12-31
26,952,011 GBP2023-12-31

Related profiles found in government register
  • SUNLEY HOLDINGS LIMITED
    Info
    SUNLEY HOLDINGS PLC - 2014-12-03
    VALEFRIEND LIMITED - 2014-12-03
    Registered number 01458205
    icon of address7-8 Stratford Place, London W1C 1AY
    PRIVATE LIMITED COMPANY incorporated on 1979-10-31 (46 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • SUNLEY HOLDINGS LIMITED
    S
    Registered number 1458205
    icon of address20, Berkeley Square, London, England, W1J 6LH
    CIF 1
  • SUNLEY HOLDINGS LIMITED
    S
    Registered number 01458205
    icon of address20 Berkeley Square, Mayfair, London, United Kingdom, W1J 6LH
    CIF 2
  • SUNLEY HOLDINGS LIMITED
    S
    Registered number 01458205
    icon of address7-8, Stratford Place, London, England, W1C 1AY
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of addressThird Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    CIF 2 - LLP Member → ME
  • 2
    icon of address7-8 Stratford Place, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 3
    HOUSEBROOK LIMITED - 2004-05-12
    SUNLEY LONDON LIMITED - 2025-05-21
    AP (2004) LIMITED - 2012-08-21
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,968 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of addressGrafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (41 parents, 10 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    CIF 3 - LLP Member → ME
  • 5
    icon of address20 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    MINMAR (611) LIMITED - 2002-08-13
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,347 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 14 - Right to appoint or remove membersOE
    CIF 14 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 9
    icon of address1 Charterhouse Mews, London, England
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    CIF 4 - LLP Member → ME
  • 10
    SHIRELAWN LIMITED - 2004-08-18
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    299,656 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    SUNLEY ADMIRAL SERVICES LIMITED - 2017-12-14
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 13
    RODING SERVICES LIMITED - 1988-02-22
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,321,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent
    Liquidation Corporate (13 parents)
    Officer
    icon of calendar 2016-05-18 ~ now
    CIF 1 - LLP Member → ME
  • 15
    icon of address102 Jermyn Street, London
    Dissolved Corporate (56 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    CIF 9 - LLP Member → ME
  • 16
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,456 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    SNOWMEADOW LIMITED - 2004-05-12
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,057,670 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    SUNLEY SURBITON LTD - 2024-09-09
    icon of address1 Town Mill, Bagshot Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address1 Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -465,558 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 21
    icon of addressThe Sunley Group, 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,331,554 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 23
    SUNLEY PROPERTIES LIMITED - 2024-09-27
    DISKTILL LIMITED - 2007-02-01
    SUNLEY PRIESTGATE LIMITED - 2015-08-11
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 24
    BACH HOMES (SUNLEY) LIMITED - 2021-11-25
    THINKHOOD LIMITED - 2006-10-25
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,157 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    BROADLAND DESIGNS LIMITED - 1988-03-08
    SUNLEY PROPERTIES LIMITED - 1988-09-14
    WORTH AVENUE LIMITED - 2012-01-31
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SUNLEY ESTATES LIMITED - 1993-01-13
    PROPERTY ESTATES DEVELOPMENTS LIMITED - 1980-12-31
    SUNLEY PROPERTIES LIMITED - 2015-08-11
    icon of address20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 27
    SUNLEY GROUP LIMITED - 2024-09-25
    SUNLEY SECURE II LIMITED - 2012-08-21
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,186,542 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 28
    STYLELINE LIMITED - 1988-08-11
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    FROSLOCK LIMITED - 1980-12-31
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,746,539 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 30
    GRANGEWEALD LIMITED - 2004-04-29
    icon of address45 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,373 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2019-02-01
    CIF 8 - LLP Member → ME
  • 2
    icon of address1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,262 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-01-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address3rd Floor Mitre House, 12-14 Mitre Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    314,802 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ 2012-05-04
    CIF 7 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.