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

Mr Christopher Bunn

    Related profiles found in government register
  • Mr Christopher Bunn
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 29 Gloucester House, 72 Church Road, Stockton-on-tees, TS18 1TW, England

      IIF 1
  • Bunn, Christopher
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Gilkes Street, Middlesbrough, TS1 5EL, England

      IIF 2 IIF 3 IIF 4
    • Horizon House, 57 Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 6
  • Mr Christopher Nigel Bunn
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Horizon House 57, Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 7
    • 82a, Hlc Solutions Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
    • 82a, Tsca Homes Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • Iy Interiors Limited, Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • Mmxv Solutions Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • Mmxv Ventures Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • Stay Well Developments Ltd, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
    • 7, Oaktree Grove, Stockton-on-tees, TS18 5NG, England

      IIF 14
  • Bunn, Christopher Nigel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Gilkes Street, Middlesbrough, TS1 5EL, England

      IIF 15
    • 82a, Hlc Solutions Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
    • 82a, Tsca Homes Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • Mmxv Ventures Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
    • Stay Well Developments Ltd, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19
    • 7, Oaktree Grove, Stockton-on-tees, Cleveland, TS18 5NG, United Kingdom

      IIF 20
  • Bunn, Christopher Nigel
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horizon, 57 Gilkes Street, Middlesbrough, TS1 5EL, United Kingdom

      IIF 21
    • Horizon House 57, Gilkes Street, Middlesbrough, Cleveland, TS1 5EL, United Kingdom

      IIF 22
  • Bunn, Christopher Nigel
    British letting and sales agent born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 92 Newport Road, Newport Road, Middlesbrough, TS1 5JD, England

      IIF 23
  • Bunn, Christopher Nigel
    British sales director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oaktree Grove, Stockton-on-tees, TS18 5NG, England

      IIF 24
  • Bunn, Christopher
    English born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mmxv Solutions Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
  • Bunn, Christopher Nigel

    Registered addresses and corresponding companies
    • 7, Oaktree Grove, Stockton-on-tees, Cleveland, TS18 5NG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    82a Hlc Solutions Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2025-02-28
    Officer
    2021-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Iy Interiors Limited Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,272 GBP2024-11-30
    Officer
    2021-11-12 ~ now
    IIF 20 - Director → ME
    2021-11-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7 Oaktree Grove, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Mmxv Solutions Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,458 GBP2024-03-31
    Officer
    2015-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mmxv Ventures Limited Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,825 GBP2024-03-31
    Officer
    2018-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    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
    Stay Well Developments Ltd Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,329 GBP2024-03-31
    Officer
    2020-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    82a Tsca Homes Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2023-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    HORIZON FINANCIAL SERVICES LTD - 2022-03-02
    57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2021-07-21 ~ 2025-03-20
    IIF 5 - Director → ME
  • 2
    57 Gilkes Street, Middlesbrough, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    67,576 GBP2024-03-31
    Officer
    2021-07-07 ~ 2025-03-20
    IIF 4 - Director → ME
  • 3
    57 Gilkes Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2023-12-31
    Officer
    2024-07-22 ~ 2025-03-20
    IIF 15 - Director → ME
  • 4
    Horizon House, 57 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-16 ~ 2025-03-21
    IIF 6 - Director → ME
  • 5
    GOLDCREST PROPERTY INVESTMENTS LTD - 2021-06-22
    57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -121,850 GBP2024-03-31
    Officer
    2019-03-21 ~ 2025-03-21
    IIF 3 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-02-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HORIZON PROPERTY PRO LTD - 2024-09-25
    Horizon House 57 Gilkes Street, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ 2025-03-21
    IIF 22 - Director → ME
    Person with significant control
    2024-08-03 ~ 2025-03-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,443 GBP2024-03-31
    Officer
    2021-07-20 ~ 2025-03-21
    IIF 2 - Director → ME
  • 8
    WORKSTAYS SA LTD - 2023-07-26
    C/o Horizon, 57 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,620 GBP2024-03-31
    Officer
    2023-06-29 ~ 2025-03-20
    IIF 21 - Director → ME
  • 9
    92 Newport Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,843 GBP2021-09-30
    Officer
    2022-08-15 ~ 2022-08-15
    IIF 23 - 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.