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, Stephen William

    Related profiles found in government register
  • Bunce, Stephen William

    Registered addresses and corresponding companies
    • icon of address Dove House, Mill Lane, Barford St Michael, Oxon, OX15 0RH, United Kingdom

      IIF 1
    • icon of address Grenville House, Main Road, Farthinghoe, Brackley, Northamptonshire, NN13 5PA

      IIF 2
    • icon of address Grenville House, Main Road, Farthinghoe, Brackley, Northamptonshire, NN13 5PA, England

      IIF 3
    • icon of address Pool House, Pool Street, Woodford Halse, Daventry, NN11 3TS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor Arts Two Building, Queen Mary University, Mile End Road, London, E1 4NS, England

      IIF 10
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 11
  • Bunce, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address Dove House, Mill Lane, Barford St. Michael, Oxfordshire, OX15 0RH

      IIF 12
  • Bunce, Stephen William
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address St Michaels House, Aynho, Banbury, Oxon, OX17 3BG

      IIF 13
  • Bunce, Stephen William
    British chartered accountant born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House, Mill Lane, Barford St. Michael, Oxfordshire, OX15 0RH

      IIF 14
    • icon of address Grenville House, Main Road, Farthinghoe, Brackley, Northamptonshire, NN13 5PA

      IIF 15 IIF 16
    • icon of address Grenville House, Main Road, Farthinghoe, Brackley, Northamptonshire, NN13 5PA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Grenville House, Main Road, Farthinghoe, Brackley, Northants, NN13 5PA, Great Britain

      IIF 20
    • icon of address Camelot, Nightingales Lane, Chalfont St. Giles, HP8 4SJ, England

      IIF 21
    • icon of address Pool House, Pool Street, Woodford Halse, Daventry, NN11 3TS, England

      IIF 22
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 23
  • Bunce, Stephen William
    British chartered accountant born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pool House, Pool Street, Woodford Halse, Daventry, NN11 3TS, England

      IIF 24
  • Mr Stephen William Bunce
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pool House, Pool Street, Woodford Halse, Daventry, NN11 3TS, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    RUPERT BUNCE & CO. LIMITED - 1997-10-31
    icon of address Dove House, Mill Lane, Barford St Michael, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Grenville House Main Road, Farthinghoe, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Grenville House Main Road, Farthinghoe, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-08-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,064 GBP2025-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 6 - Secretary → ME
  • 7
    CENTRALSECTOR PROPERTY MANAGEMENT LIMITED - 1987-02-25
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,423 GBP2024-12-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 7 - Secretary → ME
  • 8
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,896 GBP2025-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,176 GBP2025-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    STUNT DOGS LIMITED - 2016-06-22
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,154 GBP2025-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 5 - Secretary → ME
  • 11
    icon of address Grenville House Main Road, Farthinghoe, Brackley, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    icon of address Grenville House Main Road, Farthinghoe, Brackley, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    522 GBP2018-07-31
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 2nd Floor, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67 GBP2025-06-30
    Officer
    icon of calendar 2022-07-04 ~ 2023-08-17
    IIF 4 - Secretary → ME
  • 2
    COMFAS LIMITED - 1986-11-19
    icon of address 1 Kensington Gore, The Explorers Club, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379,377 GBP2024-03-31
    Officer
    icon of calendar 2002-01-17 ~ 2019-02-05
    IIF 18 - Director → ME
  • 3
    icon of address Camelot, Nightingales Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-06-20 ~ 2025-07-09
    IIF 21 - Director → ME
    icon of calendar 2019-08-12 ~ 2025-07-07
    IIF 8 - Secretary → ME
  • 4
    icon of address 44 Russell Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    834,165 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2024-01-30
    IIF 10 - Secretary → ME
  • 5
    icon of address Horizons, High Toynton, Horncastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,230 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ 2010-09-13
    IIF 1 - Secretary → ME
  • 6
    SPEECHGATE LIMITED - 1988-11-01
    icon of address Regent House Business Centre 13 - 15 George Street, Hp20 2hu, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,714 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-02-29
    IIF 23 - Director → ME
  • 7
    icon of address Dove House, Mill Lane, Barford St Michael, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1992-01-06
    IIF 13 - Secretary → ME
  • 8
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,457 GBP2024-09-30
    Officer
    icon of calendar 2014-01-01 ~ 2020-12-01
    IIF 2 - Secretary → ME
  • 9
    icon of address The Old Bakery Aston Lane, Remenham, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468 GBP2024-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2013-12-01
    IIF 12 - Secretary → 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.