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

Bunce, Mark Leonard

    Related profiles found in government register
  • Bunce, Mark Leonard
    British chief executive born in April 1960

    Registered addresses and corresponding companies
    • icon of address Lower Farm Main Road, East Hagbourne, Didcot, Oxfordshire, OX11 9LJ

      IIF 1
  • Bunce, Mark Leonard
    British company director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Bon Air, Bon Air Estate St Martins, Guernsey, GY4 6SE

      IIF 2
  • Bunce, Mark Leonard
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Lower Farm Main Road, East Hagbourne, Didcot, Oxfordshire, OX11 9LJ

      IIF 3 IIF 4
    • icon of address Elvendon Priory, Elvendon Road, Goring, Reading, Berkshire, RG8 0LS

      IIF 5 IIF 6
  • Bunce, Mark Leonard
    British finance & strategy director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Lower Farm Main Road, East Hagbourne, Didcot, Oxfordshire, OX11 9LJ

      IIF 7
  • Bunce, Mark Leonard
    British finance director born in April 1960

    Registered addresses and corresponding companies
  • Bunce, Mark Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Lower Farm Main Road, East Hagbourne, Didcot, Oxfordshire, OX11 9LJ

      IIF 12 IIF 13 IIF 14
    • icon of address Bon Air, Bon Air Estate St Martins, Guernsey, GY4 6SE

      IIF 15
  • Bunce, Mark Leonard

    Registered addresses and corresponding companies
    • icon of address Bon Air, Bon Air Estate St Martins, Guernsey, GY4 6SE

      IIF 16
    • icon of address Elvendon Priory, Elvendon Road, Goring, Reading, Berkshire, RG8 0LS

      IIF 17
  • Mr Mark Leonard Bunce
    British born in April 1960

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Managers Office, 65 The Old Gaol, Abingdon, OX14 3HE, England

      IIF 18 IIF 19
    • icon of address Les Preaux, La Route De Sausmarez, St Martin, Guernsey, GY4 6SF

      IIF 20
    • icon of address 4th Floor, The Terrace, Grantham Street, Lincoln, LN2 1BD, United Kingdom

      IIF 21
    • icon of address 5, Holmesdale Road, Teddington, TW11 9LJ, England

      IIF 22
  • Mark Leonard Bunce
    British born in April 1960

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Les Granges De Beauvoir, Rohais, St. Peter Port, Guernsey, GY1 1QT, Guernsey

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    SHOO 610 LIMITED - 2016-12-02
    icon of address The Managers Office, 65 The Old Gaol, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,994 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address The Managers Office, 65 The Old Gaol, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,058,837 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BALLISTIC BLUE LIMITED - 2014-02-12
    URBANALLIED LIMITED - 2003-12-03
    icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,383,511 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 13
  • 1
    MACDENE LIMITED - 2006-07-19
    icon of address Station Road, Thirsk, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1997-05-19
    IIF 4 - Director → ME
    icon of calendar ~ 1997-05-19
    IIF 12 - Secretary → ME
  • 2
    CCH (NO. 1) LIMITED - 2006-01-10
    LEROSE LIMITED - 1997-06-03
    ALMOTEX LIMITED - 1993-09-16
    icon of address Station Road, Thirsk, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-08-19 ~ 1997-05-19
    IIF 8 - Director → ME
  • 3
    COUNTRY CASUALS LIMITED - 2016-06-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar ~ 1997-05-19
    IIF 7 - Director → ME
    icon of calendar ~ 1995-07-17
    IIF 13 - Secretary → ME
  • 4
    COUNTRY CASUALS HOLDINGS LIMITED - 2016-06-27
    TUNECLASS LIMITED - 1992-06-12
    icon of address C/o Alixpartners The Zenith Building, Spring Gardens, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 1997-05-19
    IIF 1 - Director → ME
    icon of calendar ~ 1995-04-10
    IIF 14 - Secretary → ME
  • 5
    THE HOUSE OF LEROSE LIMITED - 1997-06-30
    icon of address C/o Baker Tilly Restructuring &, Recovery Llp St Philips Point, Temple Row Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1997-05-19
    IIF 11 - Director → ME
  • 6
    HELI-HIRE LIMITED - 1999-05-04
    DECREESIGNAL LIMITED - 1996-12-30
    icon of address Suite 5 7th Floor, 50 Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    526,304 GBP2024-09-30
    Officer
    icon of calendar 1996-12-23 ~ 2001-02-05
    IIF 5 - Director → ME
    icon of calendar 1996-12-23 ~ 2001-02-05
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    RECORD ADVANCE LIMITED - 1997-02-24
    icon of address Edison Road, Hams Hall Distribution Park, Coleshill, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,523,471 GBP2023-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2001-02-28
    IIF 6 - Director → ME
  • 8
    ELVI LIMITED - 2008-02-21
    JUST JERSEY LIMITED - 1997-06-09
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-13 ~ 1997-05-19
    IIF 9 - Director → ME
  • 9
    FUTUREGALA LIMITED - 1995-09-01
    icon of address Austin Reed, Station Road, Thirsk, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-08-11 ~ 1997-05-19
    IIF 3 - Director → ME
  • 10
    COLPEN MANUFACTURING COMPANY LIMITED - 1978-12-31
    icon of address Austin Reed Group, Station Road, Thirsk, N Yorks
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-13 ~ 1997-05-19
    IIF 10 - Director → ME
  • 11
    MICROCRAZY LIMITED - 1996-04-01
    icon of address Elvendon Priory Reading Road, Goring, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,148 GBP2023-12-31
    Officer
    icon of calendar 1996-07-25 ~ 2007-02-07
    IIF 2 - Director → ME
    icon of calendar 1996-07-25 ~ 2007-02-07
    IIF 16 - Secretary → ME
  • 12
    BALLISTIC BLUE LIMITED - 2014-02-12
    URBANALLIED LIMITED - 2003-12-03
    icon of address The Deep Business Centre, Tower Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,383,511 GBP2023-12-31
    Officer
    icon of calendar 2003-04-02 ~ 2014-02-10
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-14
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    CRANBOURNE (DIDCOT) LIMITED - 2020-12-02
    icon of address 5 Holmesdale Road, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.