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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael John Boundy

    Related profiles found in government register
  • Mr Michael John Boundy
    British born in February 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 21, Urb El Herrojo Alto, Benahavis, 29678, Spain

      IIF 1
    • Woodland House, 45 Estover Close, Plymouth, PL6 7PL

      IIF 2
    • Woodland House, Forresters Business Park, Estover Road, Plymouth, Devon, PL6 7PL

      IIF 3
  • Mr Michael John Boundy
    English born in February 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • Stevens & Willey, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 4
  • Mr Michael John Boundy
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 5 IIF 6
    • Woodland House, 45 Estover Close, Plymouth, PL6 7PL, England

      IIF 7
  • Mr Michael John Boundy
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 8
  • Mr Michael John Boundy
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 9
  • Boundy, Michael John
    British born in February 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • Woodland House, 45 Estover Close, Plymouth, PL6 7PL, England

      IIF 10
  • Mr Michael John Boundy
    English born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodland House, Plymouth, PL6 7PL, England

      IIF 11
  • Boundy, Michael John
    British company director

    Registered addresses and corresponding companies
    • Truscott Cottage, Truscott, Launceston, Cornwall, PL15 8LA

      IIF 12
  • Boundy, Michael John
    English born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 13
  • Boundy, Michael John
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 14 IIF 15
    • Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 16 IIF 17
  • Boundy, Michael John
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Discovery Wharf, Sutton Harbour, Plymouth, Devon, PL4 0RB

      IIF 18
  • Boundy, Michael John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Discovery Wharf, Sutton Harbour, Plymouth, PL4 0RB, United Kingdom

      IIF 19
  • Boundy, Michael John
    British engineer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevens & Willey, 9 Boutport Street, Barnstaple, EX31 1TZ, England

      IIF 20
  • Boundy, Michael John
    British engineering consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodland House, 45 Estover Close, Plymouth, Devon, PL6 7PL, United Kingdom

      IIF 21
  • Boundy, Michael John
    British executive born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 22
  • Boundy, Michael John
    British motor dealership managing dire born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Truscott Cottage, Truscott, Launceston, Cornwall, PL15 8LA

      IIF 23
  • Boundy, Michael John
    English born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodland House, Plymouth, PL6 7PL, England

      IIF 24
  • Boundy, Michael

    Registered addresses and corresponding companies
    • Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ, England

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    BOUNDY (PLYMOUTH) LTD
    16084724
    Grenville House, 9 Boutport Street, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BOUNDY LTD
    11496002
    Grenville House, 9 Boutport Street, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2022-07-20 ~ 2022-08-02
    IIF 21 - Director → ME
    Person with significant control
    2021-05-27 ~ 2022-08-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    FORRESTERS MANAGEMENT COMPANY LIMITED
    05455664 07343978
    Woodland House, 45 Estover Close, Plymouth
    Active Corporate (4 parents)
    Officer
    2014-06-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 4
    FORRESTERS PROPERTY MANAGEMENT LTD
    07343978 05455664
    Woodland House, Forresters Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 14 - Director → ME
    2010-08-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 5
    FPM (PLYMOUTH) LTD
    15202999
    Woodland House, 45 Estover Close, Plymouth, England
    Active Corporate (4 parents)
    Officer
    2023-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-10-11 ~ 2023-10-12
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    OFFICEBUILDER LIMITED
    11055259
    Stevens & Willey, 9 Boutport Street, Barnstaple, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RESALES LIMITED
    12066638
    Grenville House, 9 Boutport Street, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 8 - Has significant influence or control OE
  • 8
    REYNA UK LTD
    07799812
    Grenville House, Boutport Street, Barnstaple, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ 2017-12-22
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ST. JOSEPH'S SCHOOL LAUNCESTON
    01780521
    St.stephens Hill, Launceston, Cornwall
    Active Corporate (78 parents)
    Officer
    2001-10-02 ~ 2004-10-11
    IIF 23 - Director → ME
  • 10
    STOREBUILD LIMITED
    13252771
    Grenville House, 9 Boutport Street, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    TRUSCOTTS (BARNSTAPLE) LIMITED
    02721408
    Woodland House Forresters Business Park, Estover Road, Plymouth, Devon
    Active Corporate (8 parents, 2 offsprings)
    Officer
    (before 1993-06-09) ~ now
    IIF 16 - Director → ME
    2000-05-07 ~ 2000-12-31
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    V EDUCATIONAL SERVICES LTD - now
    CORE TRAINING SOUTH WEST LIMITED
    - 2010-08-12 07031248
    No 2 Darlington Street, Southlands, Bath, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-03-23 ~ 2010-05-17
    IIF 19 - Director → ME
    2009-10-05 ~ 2010-02-09
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.