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

Bunn, Christopher Nigel

    Related profiles found in government register
  • Bunn, Christopher Nigel
    British company director born in August 1989

    Resident in England

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

      IIF 1
    • icon of address 82a, Tsca Homes Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • icon of address Mmxv Ventures Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • icon of address Stay Well Developments Ltd, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
  • Bunn, Christopher Nigel
    British director born in August 1989

    Resident in England

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

      IIF 5
    • icon of address Horizon House 57, Gilkes Street, Middlesbrough, Cleveland, TS1 5EL, United Kingdom

      IIF 6
    • icon of address 82a, Hlc Solutions Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
  • Bunn, Christopher Nigel
    British letting and sales agent born in August 1989

    Resident in England

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

      IIF 8
  • Bunn, Christopher Nigel
    British property developer born in August 1989

    Resident in England

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

      IIF 9
  • Bunn, Christopher Nigel
    British sales director born in August 1989

    Resident in England

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

      IIF 10
  • Bunn, Christopher
    English director born in August 1989

    Resident in England

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

      IIF 11
  • Mr Christopher Nigel Bunn
    British born in August 1989

    Resident in England

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

      IIF 12
    • icon of address 82a, Hlc Solutions Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
    • icon of address 82a, Tsca Homes Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • icon of address Iy Interiors Limited, Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
    • icon of address Mmxv Solutions Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
    • icon of address Mmxv Ventures Limited, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • icon of address Stay Well Developments Ltd, Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
    • icon of address 7, Oaktree Grove, Stockton-on-tees, TS18 5NG, England

      IIF 19
  • Bunn, Christopher
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bunn, Christopher Nigel

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

      IIF 25
  • Mr Christopher Bunn
    British born in August 1989

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 82a Hlc Solutions Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2025-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 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
    icon of calendar 2021-11-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-11-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Oaktree Grove, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2015-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 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
    icon of calendar 2018-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 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
    icon of calendar 2020-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 82a Tsca Homes Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    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
Ceased 9
  • 1
    HORIZON FINANCIAL SERVICES LTD - 2022-03-02
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ 2025-03-20
    IIF 23 - Director → ME
  • 2
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    67,576 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ 2025-03-20
    IIF 22 - Director → ME
  • 3
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,206 GBP2023-12-31
    Officer
    icon of calendar 2024-07-22 ~ 2025-03-20
    IIF 1 - Director → ME
  • 4
    icon of address Horizon House, 57 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-16 ~ 2025-03-21
    IIF 24 - Director → ME
  • 5
    GOLDCREST PROPERTY INVESTMENTS LTD - 2021-06-22
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -121,850 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2025-03-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-02-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HORIZON PROPERTY PRO LTD - 2024-09-25
    icon of address Horizon House 57 Gilkes Street, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ 2025-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ 2025-03-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 57 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,443 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2025-03-21
    IIF 20 - Director → ME
  • 8
    WORKSTAYS SA LTD - 2023-07-26
    icon of address C/o Horizon, 57 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,620 GBP2024-03-31
    Officer
    icon of calendar 2023-06-29 ~ 2025-03-20
    IIF 5 - Director → ME
  • 9
    icon of address 92 Newport Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,843 GBP2021-09-30
    Officer
    icon of calendar 2022-08-15 ~ 2022-08-15
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.