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 James Sunley

    Related profiles found in government register
  • Mr James Sunley
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 20 Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 1
  • Mr James Bernard Sunley
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sunley, James
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 84 Grosvenor Street, London, W1K 3JZ, United Kingdom

      IIF 7 IIF 8
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 9
  • Sunley, James Bernard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 10
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 11
    • icon of address 1, Town Mill, Bagshot Road, Chobham, Woking, Surrey, GU24 8BZ, United Kingdom

      IIF 12
  • Sunley, James Bernard
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, Mayfair, London, W1J 6LH, United Kingdom

      IIF 13
  • Sunley, James Bernard
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, London, W1J 6LH

      IIF 14
    • icon of address 20, Berkeley Square, London, W1J 6LH, England

      IIF 15
  • Sunley, James Bernard
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Town Mill, Bagshot Road, Chobham, Surrey, GU24 8BZ, United Kingdom

      IIF 16
    • icon of address 20, Berkeley Square, London, W1J 6LH, England

      IIF 17
    • icon of address 20, Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Fourth Floor 110, Wigmore Street, London, W1U 3RW

      IIF 21
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 22
  • Sunley, James Bernard
    British joint chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sunley, James Bernard
    British surveyor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, London, W1J 6LH

      IIF 25 IIF 26
    • icon of address 20, Berkeley Square, Mayfair, London, W1J 6LH, United Kingdom

      IIF 27
  • Mr James Bernard Sunley
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 28
    • icon of address Vivian House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 29
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 30
  • Sunley, James Bernard
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 31
    • icon of address 20, Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 32
    • icon of address 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 33
  • Sunley, James
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Stratford Place, London, England, W1C 1AY, England

      IIF 34
    • icon of address 1 The Dunes, Princes Drive, Sandwich Bay, Sandwich, CT13 9PS, England

      IIF 35
  • Sunley, James
    British commercial director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Mews, Bridge Road, Twickenham, TW1 1RF, England

      IIF 36
  • Sunley, James Bernard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sunley, James Bernard
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom

      IIF 65
  • Sunley, James Bernard
    British commercial director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, London, W1J 6LH

      IIF 66
  • Sunley, James Bernard
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sunley, James Bernard
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Berkeley Square, London, W1J 6LH

      IIF 72 IIF 73 IIF 74
    • icon of address 20, Berkeley Square, London, W1J 6LH, England

      IIF 76 IIF 77
    • icon of address 20, Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 78
    • icon of address 20 Berkeley Square, Mayfair, London, W1J 6LH

      IIF 79
    • icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 80
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 81
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 82
  • Sunley, James Bernard
    British housebuilder born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, London, W1J 6LH

      IIF 83
  • Sunley, James Bernard
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 84
  • Sunley, James Bernard
    British property developer - ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 20 Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 85 IIF 86
  • Sunley, James Bernard
    British surveyor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Sunley, James Bernard
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Event Hq, Clapton Farm, Hungerford, Berkshire, RG17 9RP, England

      IIF 106
  • Sunley, James Bernard
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivian House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 107
  • Sunley, James Bernard
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 45 Bury Walk, London, SW3 6QE

      IIF 108
  • Sunley, James Bernard
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 109
  • Sunley, James Bernard
    British

    Registered addresses and corresponding companies
    • icon of address 45 Bury Walk, London, SW3 6QE

      IIF 110
  • Sunley, James Bernard
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 111
  • Sunley, James Bernard
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 45 Bury Walk, London, SW3 6QE

      IIF 112
  • Sunley, James

    Registered addresses and corresponding companies
    • icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 113
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 45 St Leonards Road, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 45 St Leonards Road, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 33 - LLP Member → ME
  • 4
    EQUALCHAIN LIMITED - 1994-01-10
    SUNLEY LONDON LIMITED - 2012-08-21
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-02 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address 7-8 Stratford Place, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 34 - Director → ME
  • 6
    TRUSHELFCO (NO.2206) LIMITED - 1996-12-27
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ dissolved
    IIF 75 - Director → ME
  • 7
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 27 - Director → ME
  • 8
    BATHS CLUB COMPANY LIMITED(THE) - 1984-08-09
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 9
    SUNLEY ENTERPRISES LIMITED - 2012-08-21
    COPPERPOT LIMITED - 1987-10-21
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,374 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 62 - Director → ME
  • 10
    HOUSEBROOK LIMITED - 2004-05-12
    SUNLEY LONDON LIMITED - 2025-05-21
    AP (2004) LIMITED - 2012-08-21
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,968 GBP2024-12-31
    Officer
    icon of calendar 2004-03-15 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address 52 Mount Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,328,177 GBP2024-12-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 14
    CITY FINANCE PARTNERS LTD - 2015-09-22
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 66 - Director → ME
  • 15
    icon of address 20 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 77 - Director → ME
  • 17
    CHARCO 317 LIMITED - 1990-01-30
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address C/o Grant Thorton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    -6,011,689 GBP2022-04-30
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 50 Queen St, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,280 GBP2024-03-25
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 35 - Director → ME
  • 20
    FALLON NOMINEES LIMITED - 2011-11-04
    icon of address 25 Bury Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,172 GBP2025-03-29
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address Elstree School, Woolhampton, Berks
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2002-07-29 ~ now
    IIF 51 - Director → ME
  • 23
    SLIPPER VANBRUGH LIMITED - 2002-05-07
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-22 ~ dissolved
    IIF 83 - Director → ME
  • 25
    MINMAR (611) LIMITED - 2002-08-13
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,347 GBP2024-12-31
    Officer
    icon of calendar 2002-10-28 ~ now
    IIF 64 - Director → ME
  • 26
    UNITED OVERSEAS PROPERTY INVESTMENTS LIMITED - 1998-10-26
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,262 GBP2024-12-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    728,176 GBP2022-12-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 84 - Director → ME
  • 29
    icon of address 4th Floor, 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 89 - Director → ME
  • 30
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 79 - Director → ME
  • 31
    FREEHOLD FALCON SPV LLP - 2021-03-24
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 31 - LLP Member → ME
  • 32
    SHIRELAWN LIMITED - 2004-08-18
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    299,656 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 53 - Director → ME
  • 33
    icon of address 45 St. Leonards Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,500 GBP2024-12-31
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ dissolved
    IIF 70 - Director → ME
  • 35
    SUNLEY ADMIRAL SERVICES LIMITED - 2017-12-14
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 22 - Director → ME
  • 36
    ADMIRAL SERVICES LIMITED - 1987-11-27
    icon of address Sunley Holdings Plc, 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 88 - Director → ME
  • 37
    SELHURST VALLEY LIMITED - 1994-04-21
    FLORALCHOICE PROPERTIES LIMITED - 1985-12-10
    SUNLEY LIMITED - 2012-01-31
    PLAY GOLF LTD - 1998-07-01
    SUNLEY GOLF LIMITED - 2002-12-04
    icon of address 4th Floor 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ dissolved
    IIF 101 - Director → ME
  • 38
    RODING SERVICES LIMITED - 1988-02-22
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,321,521 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
  • 39
    icon of address 4th Floor, 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 95 - Director → ME
  • 40
    BUCKLELAND LIMITED - 1986-09-05
    icon of address 4th Floor, 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-24 ~ dissolved
    IIF 100 - Director → ME
  • 41
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    869,278 GBP2016-12-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 76 - Director → ME
  • 45
    icon of address 4th Floor 84 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -141,609 GBP2023-12-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 8 - Director → ME
  • 46
    icon of address 4th Floor 84 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,021,448 GBP2023-12-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 7 - Director → ME
  • 47
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,456 GBP2024-12-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 57 - Director → ME
  • 48
    SNOWMEADOW LIMITED - 2004-05-12
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,057,670 GBP2024-12-31
    Officer
    icon of calendar 2004-03-10 ~ now
    IIF 56 - Director → ME
  • 49
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 99 - Director → ME
  • 50
    icon of address 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,945,528 GBP2024-05-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 10 - Director → ME
  • 51
    SUNLEY SURBITON LTD - 2024-09-09
    icon of address 1 Town Mill, Bagshot Road, Chobham, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,145 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 12 - Director → ME
  • 52
    OVAL (1877) LIMITED - 2003-08-28
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 93 - Director → ME
  • 53
    icon of address 1 Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -465,558 GBP2024-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 49 - Director → ME
  • 54
    MINMAR (589) LIMITED - 2001-11-23
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ dissolved
    IIF 92 - Director → ME
  • 55
    icon of address The Sunley Group, 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    BERNARD & MARY SUNLEY LIMITED - 2012-08-21
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 97 - Director → ME
  • 57
    LANDSCAPE PROPERTY COMPANY LIMITED - 1988-10-11
    SUNLEY PROPERTIES LIMITED - 1993-01-13
    SUNLEY ESTATES PLC - 2010-12-29
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    22,622,466 GBP2024-12-31
    Officer
    icon of calendar 1993-01-04 ~ now
    IIF 58 - Director → ME
  • 58
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,727 GBP2024-12-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 9 - Director → ME
  • 59
    CIDERAPPLE LIMITED - 1987-12-28
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    20,972,363 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    icon of calendar ~ now
    IIF 111 - Secretary → ME
  • 60
    HOSTCHAMP LIMITED - 1983-08-30
    icon of address Godmersham Park Estate Office, Godmersham Park, Nr Canterbury, Kent
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    18,499 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 61
    REGALPLACE LIMITED - 1981-12-31
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 62
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,331,554 GBP2022-12-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 82 - Director → ME
  • 63
    SUNLEY PROPERTIES LIMITED - 2024-09-27
    DISKTILL LIMITED - 2007-02-01
    SUNLEY PRIESTGATE LIMITED - 2015-08-11
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 60 - Director → ME
  • 64
    SUNLEY HOLDINGS PLC - 2014-12-03
    VALEFRIEND LIMITED - 1979-12-31
    icon of address 7-8 Stratford Place, London, England
    Active Corporate (5 parents, 30 offsprings)
    Equity (Company account)
    17,596,080 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 65
    BACH HOMES (SUNLEY) LIMITED - 2021-11-25
    THINKHOOD LIMITED - 2006-10-25
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,157 GBP2024-12-31
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 52 - Director → ME
  • 66
    RBCO 371 LIMITED - 2001-08-21
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 94 - Director → ME
  • 67
    PEDZONE LIMITED - 1980-12-31
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,738 GBP2023-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 105 - Director → ME
  • 68
    MINMAR (573) LIMITED - 2001-08-08
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-08 ~ dissolved
    IIF 104 - Director → ME
  • 69
    BROADLAND DESIGNS LIMITED - 1988-03-08
    SUNLEY PROPERTIES LIMITED - 1988-09-14
    WORTH AVENUE LIMITED - 2012-01-31
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 63 - Director → ME
  • 70
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 71
    SUNLEY ESTATES LIMITED - 1993-01-13
    PROPERTY ESTATES DEVELOPMENTS LIMITED - 1980-12-31
    SUNLEY PROPERTIES LIMITED - 2015-08-11
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 69 - Director → ME
  • 72
    SUNLEY GROUP LIMITED - 2024-09-25
    SUNLEY SECURE II LIMITED - 2012-08-21
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,186,542 GBP2024-12-31
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 54 - Director → ME
  • 73
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (8 parents)
    Equity (Company account)
    36,340 GBP2025-03-31
    Officer
    icon of calendar 2009-12-15 ~ now
    IIF 109 - LLP Designated Member → ME
  • 74
    MINMAR (559) LIMITED - 2001-05-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 103 - Director → ME
  • 75
    SUNLEY GROUP LIMITED - 2012-08-21
    PINELOOK LIMITED - 1987-10-22
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
  • 76
    STYLELINE LIMITED - 1988-08-11
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    icon of calendar 2010-09-24 ~ now
    IIF 113 - Secretary → ME
  • 77
    TARGETFOLLOW LIMITED - 1997-06-10
    icon of address 4th Floor, 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-23 ~ dissolved
    IIF 102 - Director → ME
  • 78
    FROSLOCK LIMITED - 1980-12-31
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,746,539 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 59 - Director → ME
  • 79
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 73 - Director → ME
  • 80
    VENTREEL LIMITED - 1981-12-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 72 - Director → ME
  • 81
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 78 - Director → ME
  • 82
    GRANGEWEALD LIMITED - 2004-04-29
    icon of address 45 St. Leonards Road, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,373 GBP2024-12-31
    Officer
    icon of calendar 2004-04-14 ~ now
    IIF 48 - Director → ME
  • 83
    THE BURGESS HILL COMPANY LIMITED - 2004-10-07
    THE WEST BURGESS HILL COMPANY LIMITED - 2004-09-02
    ROWAN (116) LIMITED - 2001-07-18
    icon of address 135 Aztec West, Almondsbury, Bristol, Avon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-08-23 ~ dissolved
    IIF 71 - Director → ME
Ceased 19
  • 1
    icon of address Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-04-17
    IIF 13 - Director → ME
  • 2
    icon of address Brookfield Lyminster Road, Lyminster, Littlehampton, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-06-09
    IIF 14 - Director → ME
  • 3
    icon of address 4 The Mews, Bridge Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    277,420 GBP2023-12-31
    Officer
    icon of calendar 2022-04-13 ~ 2023-10-21
    IIF 36 - Director → ME
  • 4
    icon of address Fourth Floor 110 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2012-03-01
    IIF 21 - Director → ME
  • 5
    SUNLEY (NORTH MUNDHAM) LIMITED - 2024-10-29
    icon of address Roman House South Hampshire Industrial Park, Eddystone Road, Totton, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-14 ~ 2024-10-10
    IIF 16 - Director → ME
  • 6
    icon of address 43 Chester Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,315,323 GBP2024-11-30
    Officer
    icon of calendar 1993-11-25 ~ 2009-10-11
    IIF 23 - Director → ME
  • 7
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2011-11-09
    IIF 32 - LLP Designated Member → ME
  • 8
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-12 ~ 2014-07-01
    IIF 98 - Director → ME
  • 9
    icon of address Box 113 5 Liberty Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-03-25
    IIF 17 - Director → ME
  • 10
    SUNLEY CAPITAL PARTNERS LTD - 2013-11-22
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-22 ~ 2013-11-22
    IIF 86 - Director → ME
  • 11
    PLAYGOLF (HEATON PARK) LIMITED - 2006-04-21
    SUNLEY WORLD OF GOLF (HEATON PARK) LIMITED - 1998-09-29
    DREAMMAIN LIMITED - 1996-06-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,066 GBP2017-09-30
    Officer
    icon of calendar 1996-05-30 ~ 1998-01-22
    IIF 108 - Director → ME
  • 12
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2021-04-15
    IIF 65 - Director → ME
  • 13
    CASPER SUNLEY EVENTS LIMITED - 2018-08-16
    icon of address Wessex House, 127 High Street, Hungerford, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,109 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2025-09-23
    IIF 67 - Director → ME
    icon of calendar 2018-07-12 ~ 2019-03-01
    IIF 106 - Director → ME
  • 14
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-10-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    HOSTCHAMP LIMITED - 1983-08-30
    icon of address Godmersham Park Estate Office, Godmersham Park, Nr Canterbury, Kent
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    18,499 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1992-04-27 ~ 1993-05-28
    IIF 110 - Secretary → ME
  • 16
    BACH HOMES (SUNLEY) LIMITED - 2021-11-25
    THINKHOOD LIMITED - 2006-10-25
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,157 GBP2024-12-31
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-14
    IIF 19 - Director → ME
  • 17
    MINMAR (559) LIMITED - 2001-05-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-01
    IIF 26 - Director → ME
  • 18
    TURNASPEED LIMITED - 1984-10-31
    icon of address The Estate Office, Godmersham Park, Godmersham Near Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -11,921 GBP2024-12-31
    Officer
    icon of calendar 1992-10-30 ~ 1993-05-28
    IIF 112 - Secretary → ME
  • 19
    LONGSHOT HOTELS LIMITED - 2004-05-04
    LONGSHINE PROPERTIES LIMITED - 2009-08-29
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-09-29
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.