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 Myles Bunyard

    Related profiles found in government register
  • Mr Myles Bunyard
    British born in May 2022

    Resident in England

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

      IIF 1
  • Mr Myles Bunyard
    British born in May 2021

    Resident in England

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

      IIF 2
  • Mr Myles Bunyard
    British born in May 1965

    Resident in England

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

      IIF 3
  • Mr Myles Bunyard
    British born in May 1969

    Resident in England

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

      IIF 4
    • icon of address Kemp House, 160 City Road, London, England

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

      IIF 6
    • icon of address Horton Lodge, Horton Grange, Raymill Road East, Maidenhead, Berkshire, SL6 8TW, England

      IIF 7
    • icon of address Horton Lodge, Ray Mill Road East, Maidenhead, Berkshire, England

      IIF 8
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 9
  • Mr Myles Charles Bunyard
    British born in May 1969

    Resident in England

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

      IIF 10
    • icon of address 160 City Road, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 16
    • icon of address Bilbrough Top, A64 Tadcaster Road, Bilbrough, York, YO23 3NX, England

      IIF 17
  • Bunyard, Myles
    British company director born in May 1969

    Resident in England

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

      IIF 18
    • icon of address 160 City Road, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 20
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Bunyard, Myles
    British company secretary born in May 1969

    Resident in England

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

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

    Resident in England

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

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Bunyard, Myles Charles
    British company director born in May 1969

    Resident in England

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

      IIF 26
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 27
    • icon of address Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • icon of address 160, City Road, 160 City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address Kemo, City Road, London, EC1V 2NX, England

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

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

    Resident in England

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

      IIF 36
  • Bunyard, Myles Charles
    British investor born in May 1969

    Resident in England

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

      IIF 37 IIF 38
  • Bunyard, Myles
    English company director born in May 1969

    Resident in England

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

      IIF 39
  • Bunyard, Myles Charles
    English director born in May 1969

    Resident in England

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

      IIF 40
  • Mr Myles Charles Bunyard
    British born in May 1969

    Resident in United Kingdom

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

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
    • icon of address 160, 160 City Road, London, EC1V 2NX, England

      IIF 44
    • icon of address 160, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

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

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

      IIF 47
  • Bunyard, Myles
    British manager

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

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

    Resident in United Kingdom

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

      IIF 49
  • Bunyard, Myles Charles
    British manager born in May 1969

    Resident in United Kingdom

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

      IIF 50
    • icon of address 160, 160 City Road, London, EC1V 2NX, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 11874264 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 2
    UBREW LONDON LIMITED - 2020-06-19
    BINGHAMS LONDON LTD LTD - 2020-09-15
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House 152-160, City Road, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,900,353 GBP2018-05-01
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SYNERGIES PLC - 2014-04-17
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 10700885: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    67,167 GBP2021-03-31
    Officer
    icon of calendar 2021-07-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 12075391 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    FRENCH SOLE RETAIL LTD - 2022-04-25
    SPV1066 LTD - 2020-08-24
    STARSOLES LIMITED - 2019-10-22
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,900 GBP2021-03-31
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 39 - Director → ME
  • 9
    TAYLOR BLAKE LIMITED - 2024-08-27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-21
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or controlOE
  • 10
    FS(MADDOX) LTD - 2024-01-10
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD - 2020-09-07
    F SWHOLESALE LTD. - 2024-01-10
    FRENCH SOLE LTD. - 2024-08-27
    icon of address 160 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    787,000 GBP2024-07-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    OPTIMUM VEHICLE SOLUTIONS LTD - 2025-05-27
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,740 GBP2020-02-29
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 13
    UK2ME INTERNATIONAL LTD - 2022-11-30
    icon of address 4385, 12077633: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    MALDON BREWING COMPANY LIMITED - 2022-04-25
    icon of address 4385, 04416722: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    RS1 RECRUITMENT LIMITED - 2020-04-27
    icon of address 160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    W. 3 LITHO LIMITED - 2007-07-19
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 12
  • 1
    ACRE INVEST (MAIDENHEAD) LIMITED - 2018-08-07
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -501,229 GBP2024-01-31
    Officer
    icon of calendar 2024-09-17 ~ 2025-01-01
    IIF 27 - Director → ME
  • 2
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,226,761 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-01
    IIF 28 - Director → ME
  • 3
    BINGHAMS BREWERY LIMITED - 2022-02-17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,485 GBP2021-09-30
    Officer
    icon of calendar 2021-08-01 ~ 2023-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2023-05-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2008-02-22
    IIF 47 - Director → ME
  • 5
    icon of address 4385, 12075391 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-08-14 ~ 2022-02-01
    IIF 34 - Director → ME
  • 6
    QUESTBOND LIMITED - 2019-10-22
    FRENCH SOLE LTD - 2024-01-10
    STARSOLE LTD - 2020-02-04
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    icon of address Kemp House 160 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Officer
    icon of calendar 2021-06-25 ~ 2023-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2023-09-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    JELLY JOLLY LONDON LIMITED - 2022-11-29
    icon of address 4385, 09959522: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    70,188 GBP2021-12-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-05-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    MALDON BREWING COMPANY LIMITED - 2022-04-25
    icon of address 4385, 04416722: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    49,000 GBP2021-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-01-01
    IIF 23 - Director → ME
  • 9
    THE CAR SHOP UK LIMITED - 2010-09-09
    icon of address 160 City Road City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    icon of calendar 2025-02-13 ~ 2025-04-01
    IIF 49 - Director → ME
    icon of calendar 2024-12-01 ~ 2025-02-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-02-10
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    567,910 GBP2021-12-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-07-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,528 GBP2021-12-31
    Officer
    icon of calendar 2022-07-04 ~ 2023-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-10-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address 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
    icon of calendar 2022-07-04 ~ 2023-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-05-01
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.