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

Bunting, Timothy Brian

    Related profiles found in government register
  • Bunting, Timothy Brian
    British banker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 1
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 2
  • Bunting, Timothy Brian
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Frog Lane Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 3
  • Bunting, Timothy Brian
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radio House, St Andrews Road, Cambridge, England, CB4 1GR

      IIF 4
    • icon of address The Old Rectory, Frog Lane Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 5 IIF 6 IIF 7
    • icon of address Clinical Sciences Building, City Hospital, Hucknall Road, Nottingham, NG5 1PB

      IIF 8
  • Bunting, Timothy Brian
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Frog Lane Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 9 IIF 10
    • icon of address The Old Rectory, Frog Lane, Rotherwick, Hook, Hampshire, RG27 9BE, United Kingdom

      IIF 11 IIF 12
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 13
    • icon of address 32, Welbeck Street, London, U.k., W1G 8EU

      IIF 14
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 15
    • icon of address Sutton Yard, 65 Goswell Road, London, EC1V 7EN, England

      IIF 16
  • Bunting, Timothy Brian
    British finance born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Frog Lane Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 17
  • Bunting, Timothy Brian
    British general partner born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Balderton Capital, 20 Balderton Street, London, W1K 6TL, United Kingdom

      IIF 18
  • Bunting, Timothy Brian
    British investment banker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Frog Lane Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 19 IIF 20
  • Bunting, Timothy Brian
    British investor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Da Vinci House, Basing View, Basingstoke, Hampshire, RG21 4EQ, United Kingdom

      IIF 21
  • Bunting, Timothy Brian
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balderton Street, London, W1K 6TL

      IIF 22
  • Bunting, Timothy Brian
    British partner born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 23
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 24
  • Bunting, Timothy Brian
    British venture capital born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellington Academy, Ludgershall, Andover, Hampshire, SP11 9RR

      IIF 25
  • Bunting, Timothy Brian
    British venture capitalist born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Frog Lane Rotherwick, Hook, Hampshire, RG27 9BE

      IIF 26 IIF 27 IIF 28
    • icon of address 20, Balderton Street, London, W1K 6TL, England

      IIF 30
    • icon of address 5-11, Leeke Street, London, WC1X 9HY, United Kingdom

      IIF 31
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF

      IIF 32
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, England

      IIF 33
    • icon of address The Stables, 28 Britannia Street, London, WC1X 9JF, United Kingdom

      IIF 34
    • icon of address Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL

      IIF 35
    • icon of address The Wellington Academy, Ludgershall Road, Tidworth, Wiltshire, SP11 9RR, England

      IIF 36
  • Bunting, Timothy Brian
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Frog Lane, Rotherwick, Hook, RG27 9BE

      IIF 37
  • Bunting, Timothy Brian
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 38
    • icon of address 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 39
    • icon of address Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 40
  • Bunting, Timothy Brian
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Mark Lane, C/o Mccarthy Denning, London, EC3R 7NQ, England

      IIF 41
    • icon of address Telephone House, 69 Paul Street, Shoreditch, London, EC2A 4NG, England

      IIF 42
  • Bunting, Timothy Brian
    British investor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Opera House, Covent Garden, London, WC2E 9DD

      IIF 43
  • Bunting, Timothy Brian
    British non-executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Drury Lane, London, WC2B 5SP

      IIF 44
  • Bunting, Timothy Brian
    British partner born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 45
  • Bunting, Timothy Brian
    British venture capital born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Part 9th, Floor, Millbank Tower 21-24 Millbank, London, SW1P 4QP

      IIF 46
  • Mr Timothy Brian Bunting
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Chambers, 93/94 West Street, Farnham, Surrey, GU9 7EB, England

      IIF 47
    • icon of address The Wellington Academy, Ludgershall Road, Tidworth, Wiltshire, SP11 9RR, England

      IIF 48
  • Mr Timothy Brian Bunting
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    461,227 GBP2023-11-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INTERRESOLVE HOLDINGS LIMITED - 2019-10-29
    icon of address 1 Park Row, Leeds
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,501,471 GBP2023-12-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Suite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,077,388 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 34 - Director → ME
  • 5
    CROWDCUBE PLC - 2011-04-14
    icon of address Zetland House, Clifton Street, London, England
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    11,753,565 GBP2023-12-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Telephone House 69 Paul Street, Shoreditch, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    18,511,919 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 33 - Director → ME
  • 8
    REALLY USEFUL INVESTMENTS LIMITED - 2018-08-06
    icon of address 65 Drury Lane, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -550,179 GBP2016-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 15 - Director → ME
  • 11
    ROYAL NATIONAL CHILDREN'S FOUNDATION - 2017-09-19
    icon of address 70 Mark Lane, C/o Mccarthy Denning, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 39 - Director → ME
  • 12
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 43 - Director → ME
  • 13
    OPUS ARTE UK LIMITED - 2010-08-31
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (7 parents)
    Equity (Company account)
    176,000 GBP2019-08-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 40 - Director → ME
  • 14
    NATIONAL FOUNDATION FOR BOARDING BURSARIES - 2012-08-17
    icon of address 6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 23 - Director → ME
  • 15
    HIGHFIELD PREPARATORY SCHOOL - 2019-12-30
    HIGHFIELD PREPARATORY SCHOOL LIMITED - 2019-12-17
    HIGHFIELD SCHOOL TRUST LIMITED - 2012-12-10
    HIGHFIELD P.N.E.U. SCHOOL EDUCATIONAL TRUST LIMITED - 1994-06-03
    icon of address 70 Mark Lane, C/o Mccarthy Denning, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 13 Castle Street, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 27 - Director → ME
Ceased 27
  • 1
    RWBAT ENTERPRISE LIMITED - 2022-09-29
    WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
    WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
    icon of address The Wellington Academy, Ludgersall, Andover
    Active Corporate (3 parents)
    Equity (Company account)
    35,355 GBP2019-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2013-09-01
    IIF 25 - Director → ME
  • 2
    BALDERTON CAPITAL MANAGEMENT (UK) LLP - 2011-04-11
    BENCHMARK MANAGEMENT (UK) LLP - 2007-06-11
    icon of address The Stables, 28 Britannia Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2021-09-30
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address 12 Castle Street, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2014-05-21
    IIF 14 - Director → ME
  • 4
    CENTRES OF CLINICAL EXCELLENCE INTERNATIONAL LIMITED - 2007-12-19
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2010-03-18
    IIF 7 - Director → ME
  • 5
    CODEMASTERS GROUP HOLDINGS PLC - 2021-04-21
    CODEMASTERS GROUP HOLDINGS LIMITED - 2018-05-22
    SHELFCO (NO.3385) LIMITED - 2007-04-16
    icon of address Codemasters Campus, Stoneythorpe, Southam, Warwickshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-05 ~ 2012-07-16
    IIF 35 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-12-17
    IIF 26 - Director → ME
  • 6
    BARRIE & HIBBERT LIMITED - 2013-12-19
    BARRIE, HIBBERT & CO LIMITED - 1995-06-30
    ALVAPALM LIMITED - 1995-05-10
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2007-07-30
    IIF 20 - Director → ME
  • 7
    FIRST MAGAZINE LIMITED - 2019-05-17
    ROPEBUSH LIMITED - 1986-10-14
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    377,926 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-04-11
    IIF 5 - Director → ME
  • 8
    ONCIMMUNE LIMITED - 2023-05-22
    ONC-IMMUNE LIMITED - 2006-02-14
    M&R 877 LIMITED - 2003-01-09
    icon of address Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2016-09-07
    IIF 8 - Director → ME
  • 9
    GROUPAY LIMITED - 2011-08-25
    icon of address Sutton Yard, 65 Goswell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2023-08-16
    IIF 16 - Director → ME
  • 10
    TRUSHELFCO (NO.1266) LIMITED - 1988-09-21
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2004-11-01
    IIF 19 - Director → ME
  • 11
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2011-02-09
    IIF 2 - Director → ME
  • 12
    icon of address 7 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2016-04-26
    IIF 24 - Director → ME
  • 13
    KOBALT CAPITAL MANAGEMENT LIMITED - 2010-09-01
    icon of address 5th Floor, Goldings House, 2 Hays Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2022-10-20
    IIF 11 - Director → ME
  • 14
    TRIKO LIMITED - 2001-04-25
    SHELFCO (NO.1925) LIMITED - 2000-12-21
    icon of address 5th Floor, Goldings House, 2 Hays Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ 2022-10-20
    IIF 10 - Director → ME
  • 15
    PROFITABLE.NET LIMITED - 2008-04-17
    icon of address 7 Soho Square, Soho Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-27 ~ 2016-11-01
    IIF 9 - Director → ME
  • 16
    GLOBAL DATACENTER MANAGEMENT LIMITED - 2009-07-15
    LEGISLATOR 1639 LIMITED - 2003-07-02
    icon of address Ciat / Toshiba Carrier Uk Ltd Porsham Close, Roborough, Plymouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ 2009-01-15
    IIF 6 - Director → ME
  • 17
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2019-03-08
    IIF 18 - Director → ME
  • 18
    ONCIMMUNE HOLDINGS LIMITED - 2015-12-21
    icon of address C/o Arafino Advisory Ltd, Central Court, 25, Southampton Buildings, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-09 ~ 2023-10-11
    IIF 13 - Director → ME
  • 19
    THE PAUL HAMLYN FOUNDATION - 2008-04-04
    icon of address 5-11 Leeke Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2024-07-09
    IIF 31 - Director → ME
  • 20
    icon of address Cassini Court, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-18 ~ 2023-01-24
    IIF 1 - Director → ME
  • 21
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2012-01-18
    IIF 4 - Director → ME
  • 22
    HEXAGON 233 LIMITED - 1999-08-27
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2006-01-04 ~ 2006-10-20
    IIF 3 - Director → ME
  • 23
    icon of address Part 9th Floor, Millbank Tower 21-24 Millbank, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2024-05-22
    IIF 46 - Director → ME
  • 24
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    566,004 GBP2024-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2018-11-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 25
    THE WELLINGTON ACADEMY TRUST - 2014-09-01
    THE WELLINGTON ACADEMY TRUST LIMITED - 2008-07-30
    icon of address The Wellington Academy, Ludgershall Road, Tidworth, Wiltshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-19 ~ 2018-12-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE WELLINGTON COLLEGE INTERNATIONAL LIMITED - 2022-11-01
    LAWGRA (NO.1483) LIMITED - 2008-07-16
    icon of address The Bursary Wellington College, Duke's Ride, Crowthorne, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2012-03-22
    IIF 12 - Director → ME
  • 27
    WELLINGTON COLLEGE ENTERPRISES LIMITED - 2022-11-01
    icon of address Wellington College, Crowthorne, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-09 ~ 2013-05-10
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.