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

Mr Myles Charles Bunyard

    Related profiles found in government register
  • Mr Myles Charles Bunyard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 160, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 6
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 7
    • Bilbrough Top, A64 Tadcaster Road, Bilbrough, York, YO23 3NX, England

      IIF 8
  • Mr Myles Bunyard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • Kemp House, 160 City Road, London, England

      IIF 10
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 11
    • Horton Lodge, Horton Grange, Raymill Road East, Maidenhead, Berkshire, SL6 8TW, England

      IIF 12
    • Horton Lodge, Ray Mill Road East, Maidenhead, Berkshire, England

      IIF 13
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 14
  • Mr Myles Bunyard
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glebe Street, Loughborough, LE11 1JR, England

      IIF 15
  • Mr Myles Charles Bunyard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-40, Doncaster Road, Barnsley, South Yorkshire, S70 1TL

      IIF 16
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • 160, 160 City Road, London, EC1V 2NX, England

      IIF 19
    • 160, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 21
  • Mr Myles Bunyard
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • 11874264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Myles Bunyard
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 23
  • Bunyard, Myles Charles
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11874264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 25
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • 160, City Road, 160 City Road, London, EC1V 2NX, England

      IIF 29
    • Kemo, City Road, London, EC1V 2NX, England

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 33
  • Bunyard, Myles Charles
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 34
  • Bunyard, Myles Charles
    British investor born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 160, 160 City Road, London, EC1V 2NX, England

      IIF 35 IIF 36
  • Bunyard, Myles
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12075391 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 38
    • 160, City Road, London, EC1V 2NX, England

      IIF 39
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 40
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Bunyard, Myles
    British company secretary born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Hive Close, Brentwood, CM14 4QQ, England

      IIF 42
  • Bunyard, Myles Charles
    English director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 43
  • Bunyard, Myles
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36-40, Doncaster Road, Barnsley, South Yorkshire, S70 1TL

      IIF 44
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Bunyard, Myles
    English company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 46
  • Bunyard, Myles
    British manager born in May 1969

    Registered addresses and corresponding companies
    • Studio 262 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 47
  • Bunyard, Myles Charles
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bilbrough Top, A64 Tadcaster Road, Bilbrough, York, YO23 3NX, England

      IIF 48
  • Bunyard, Myles Charles
    British manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • 160, 160 City Road, London, EC1V 2NX, England

      IIF 50
  • Bunyard, Myles
    British manager

    Registered addresses and corresponding companies
    • Studio 262 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    4385, 11874264 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    2021-06-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 2
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED - 2020-06-19
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    2021-06-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 3
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    Kemp House 152-160, City Road, London
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,900,353 GBP2018-05-01
    Person with significant control
    2017-04-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SYNERGIES PLC - 2014-04-17
    120 Baker Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    501,404 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4385, 10700885: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    67,167 GBP2021-03-31
    Officer
    2021-07-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    4385, 12075391 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-08-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    FRENCH SOLE RETAIL LTD - 2022-04-25
    SPV1066 LTD - 2020-08-24
    STARSOLES LIMITED - 2019-10-22
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,900 GBP2021-03-31
    Officer
    2023-05-16 ~ dissolved
    IIF 46 - director → ME
  • 9
    TAYLOR BLAKE LIMITED - 2024-08-27
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    2021-06-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 10
    FRENCH SOLE LTD. - 2024-08-27
    F SWHOLESALE LTD. - 2024-01-10
    FS(MADDOX) LTD - 2024-01-10
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD - 2020-09-07
    160 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    650,001 GBP2023-07-31
    Officer
    2022-01-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    36-40 Doncaster Road, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,740 GBP2020-02-29
    Officer
    2021-06-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 12
    UK2ME INTERNATIONAL LTD - 2022-11-30
    4385, 12077633: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2021-08-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    2022-07-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    MALDON BREWING COMPANY LIMITED - 2022-04-25
    4385, 04416722: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2021-03-31
    Person with significant control
    2022-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    Kemp House, 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2025-04-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    THE CAR SHOP UK LIMITED - 2010-09-09
    Bilbrough Top A64 Tadcaster Road, Bilbrough, York, England
    Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    2025-02-13 ~ now
    IIF 48 - director → ME
  • 17
    RS1 RECRUITMENT LIMITED - 2020-04-27
    160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,109,000 GBP2024-01-31
    Officer
    2022-01-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    W. 3 LITHO LIMITED - 2007-07-19
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-05-30 ~ dissolved
    IIF 51 - secretary → ME
Ceased 12
  • 1
    ACRE INVEST (MAIDENHEAD) LIMITED - 2018-08-07
    Vaughan Chambers, Vaughan Road, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    -501,229 GBP2024-01-31
    Officer
    2024-09-17 ~ 2025-01-01
    IIF 25 - director → ME
  • 2
    Vaughan Chambers, Vaughan Road, Harpenden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,226,761 GBP2023-12-31
    Officer
    2024-11-27 ~ 2025-01-01
    IIF 26 - director → ME
  • 3
    BINGHAMS BREWERY LIMITED - 2022-02-17
    Kemp House, 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -56,485 GBP2021-09-30
    Officer
    2021-08-01 ~ 2023-05-01
    IIF 45 - director → ME
    Person with significant control
    2021-08-01 ~ 2023-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-02-22
    IIF 47 - director → ME
  • 5
    4385, 12075391 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-08-14 ~ 2022-02-01
    IIF 32 - director → ME
  • 6
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Officer
    2021-06-25 ~ 2023-09-01
    IIF 30 - director → ME
    Person with significant control
    2021-06-25 ~ 2023-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    JELLY JOLLY LONDON LIMITED - 2022-11-29
    4385, 09959522: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    70,188 GBP2021-12-31
    Officer
    2021-10-21 ~ 2023-05-01
    IIF 40 - director → ME
    Person with significant control
    2021-11-12 ~ 2023-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    MALDON BREWING COMPANY LIMITED - 2022-04-25
    4385, 04416722: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2021-03-31
    Officer
    2021-12-01 ~ 2022-01-01
    IIF 42 - director → ME
  • 9
    THE CAR SHOP UK LIMITED - 2010-09-09
    Bilbrough Top A64 Tadcaster Road, Bilbrough, York, England
    Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    2024-12-01 ~ 2025-02-10
    IIF 43 - director → ME
    Person with significant control
    2024-12-04 ~ 2025-02-10
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    The Movements House, Hertford Road, Barking, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    567,910 GBP2021-12-31
    Officer
    2022-07-04 ~ 2023-01-01
    IIF 41 - director → ME
    Person with significant control
    2022-07-04 ~ 2023-07-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    C/o Mha, 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,528 GBP2021-12-31
    Officer
    2022-07-04 ~ 2023-01-01
    IIF 28 - director → ME
    Person with significant control
    2022-07-04 ~ 2023-10-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    4385, 11153013 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,059 GBP2022-01-31
    Officer
    2022-07-04 ~ 2023-05-01
    IIF 39 - director → ME
    Person with significant control
    2022-07-04 ~ 2023-05-01
    IIF 23 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.