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

Bungay, David Raymond

    Related profiles found in government register
  • Bungay, David Raymond
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bungay, David Raymond
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Harbourne Road, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 9
    • 186b, Lower Blandford Road, Broadstone, Dorset, BH18 8DP, England

      IIF 10
    • 186b, Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 11 IIF 12
    • 23 Newton Road, Swanage, BH19 2EA, United Kingdom

      IIF 13
  • Bungay, David Raymond
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Unit 1, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom, United Kingdom

      IIF 20
    • 93, High Street, Evesham, WR11 4DU, United Kingdom

      IIF 21
    • Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, United Kingdom

      IIF 22
  • Bungay, David Raymond
    British sales born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 482, Ashley Road, Poole, Dorset, BH14 0AD, United Kingdom

      IIF 23
  • Bungay, David Raymond
    British self employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 24
  • Mr David Raymond Bungay
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bungay, David
    British business director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 42
  • Mr David Bungay
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Austin House, 43, Poole Road, Bournemouth, BH4 9DN, England

      IIF 43
    • Barden House, 9 Fiveacres, Murcott, Oxford, Oxfordshire, OX5 2RP, United Kingdom

      IIF 44
  • Mr David Raymond Bungay
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1580, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 45
child relation
Offspring entities and appointments 28
  • 1
    ALBURY & HALL (CANFORD CLIFFS) LTD
    12113288
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,031 GBP2022-07-31
    Officer
    2019-07-19 ~ 2022-07-22
    IIF 11 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALBURY & HALL (SWANAGE) LTD
    - now 10003477
    ALBURY & HALL ESTATE AGENTS LIMITED
    - 2019-07-22 10003477
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    121,086 GBP2022-02-28
    Officer
    2019-07-12 ~ 2022-07-22
    IIF 13 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALBURY & HALL (WAREHAM) LTD
    12235757
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,471 GBP2021-10-31
    Officer
    2019-10-01 ~ 2022-07-22
    IIF 10 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    ALBURY & HALL (WESTBOURNE) LTD
    - now 09890429
    ALBURY & HALL LIMITED
    - 2019-07-22 09890429 14443445
    186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -66,654 GBP2022-02-28
    Officer
    2019-07-12 ~ 2022-07-22
    IIF 12 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COASTAL CRUST LIMITED
    14832661
    Unit 1 Anvil Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    40,524 GBP2024-04-30
    Person with significant control
    2023-06-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CONTACT SUPPORT LIMITED
    10006975
    C/o Peter Hall Limited Venture Road, Science Park, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    498,848 GBP2017-12-31
    Officer
    2016-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    DB HQ LTD
    16755160
    10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    EMBRI LIMITED
    15440275
    Barden House 9 Fiveacres, Murcott, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-01-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FREEDOM FORWARD LTD
    08032338
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-17 ~ 2012-04-17
    IIF 21 - Director → ME
  • 10
    GEKKO MARKETING LIMITED
    08481756
    Almswood House, 93 High Street, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 24 - Director → ME
  • 11
    GFY MARKETING LIMITED
    09851041
    10 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    472,183 GBP2024-11-30
    Officer
    2015-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    GLOBAL LUXURY TRAVEL GROUP LTD
    16024052
    10 John Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 13
    PEGA MINING LTD
    13207693
    10 John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,935,576 GBP2023-02-28
    Officer
    2021-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    PEGA POOL LTD
    13896866
    10 John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,140 GBP2023-02-28
    Officer
    2022-02-07 ~ now
    IIF 2 - Director → ME
  • 15
    PEGA PROPERTY LTD
    11905447
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    PEGA RACING LTD
    12752893
    Austin House 43 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -427,919 GBP2022-03-30
    Officer
    2020-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PLATINUM JETS LTD
    16026292
    10 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 5 - Director → ME
  • 18
    PRO TRADER MARKETING LTD
    08229106
    20-22 Harbourne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-26 ~ 2013-06-03
    IIF 9 - Director → ME
  • 19
    PROSPECT BUSINESS PARK MANAGEMENT COMPANY (SWANAGE) LTD
    07294803
    County Hall, Colliton Park, Dorchester, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2024-04-05
    Person with significant control
    2025-08-18 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    PURBECK BROADCASTING LTD
    - now 11074023
    PURBECK HQ LTD
    - 2022-02-07 11074023 11974175
    10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -599,074 GBP2024-11-30
    Officer
    2017-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    PURBECK HQ LTD
    - now 11974175 11074023
    PURBECK RENOVATIONS LTD
    - 2022-02-07 11974175
    10 John Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,288 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    PURBECK MEDIA GROUP LTD
    - now 10672120
    PURBECK EMBROIDERY LTD
    - 2020-11-05 10672120
    12 Westminster Road, Wareham, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    72,314 GBP2024-03-31
    Officer
    2017-03-15 ~ 2022-05-16
    IIF 20 - Director → ME
    Person with significant control
    2017-03-15 ~ 2022-05-17
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PURBECK MOT TEST CENTRE LTD
    10981838
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PURBECK SIGNS LTD
    12222185
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,834 GBP2024-09-30
    Officer
    2019-09-23 ~ 2021-12-17
    IIF 18 - Director → ME
    Person with significant control
    2019-09-23 ~ 2021-12-17
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE BOFFIN TEAM LIMITED
    07862034
    Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 22 - Director → ME
  • 26
    UPM SERVICES LTD
    09703696
    482 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 27
    VAPE DIRECT WHOLESALE LTD
    13013065
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-12 ~ 2021-10-06
    IIF 15 - Director → ME
    Person with significant control
    2020-11-12 ~ 2021-10-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WORKWEAR AND LEISURE LTD
    07620828
    Almswood House, 93 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.