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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Myles Charles Bunyard

    Related profiles found in government register
  • Mr Myles Charles Bunyard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36-40, Doncaster Road, Barnsley, South Yorkshire, S70 1TL

      IIF 1
    • 10700885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 160, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 10
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 11
    • Bilbrough Top, A64 Tadcaster Road, Bilbrough, York, YO23 3NX, England

      IIF 12
  • Mr Myles Bunyard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 14
    • Kemp House, 160 City Road, London, England

      IIF 15
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 16
    • Horton Lodge, Horton Grange, Raymill Road East, Maidenhead, Berkshire, SL6 8TW, England

      IIF 17
    • Horton Lodge, Ray Mill Road East, Maidenhead, Berkshire, England

      IIF 18
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 19
  • Mr Myles Bunyard
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glebe Street, Loughborough, LE11 1JR, England

      IIF 20
  • Mr Myles Charles Bunyard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 160, 160 City Road, London, EC1V 2NX, England

      IIF 22
  • Mr Myles Bunyard
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • 11874264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Myles Bunyard
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 24
  • Myles Charles Bunyard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
  • Bunyard, Myles Charles
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10700885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 11874264 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Unit D Fromac Works, Hyde Ind Est, Victoria Road, Dukinfield, Cheshire, SK16 4UP, United Kingdom

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
    • 128-160, City Road, London, Greater London, EC1V 2NX, England

      IIF 31
    • 160, 160 City Road, London, EC1V 2NX, England

      IIF 32 IIF 33
    • 160, City Road, London, EC1V 2NX, England

      IIF 34
    • Kemo, City Road, London, EC1V 2NX, England

      IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 36 IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 39
  • Bunyard, Myles Charles
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, England

      IIF 40
    • Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE, United Kingdom

      IIF 41
  • Bunyard, Myles
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Hive Close, Brentwood, CM14 4QQ, England

      IIF 42
    • 12075391 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 44
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 45
    • Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Bunyard, Myles
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 47
  • Bunyard, Myles Charles
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 48
  • Bunyard, Myles
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Bunyard, Myles
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 36-40, Doncaster Road, Barnsley, South Yorkshire, S70 1TL

      IIF 50
  • Bunyard, Myles
    English company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 51
  • Bunyard, Myles
    British manager born in May 1969

    Registered addresses and corresponding companies
    • Studio 262 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 52
  • Bunyard, Myles Charles
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 53
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
  • Bunyard, Myles Charles
    British manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • 160, 160 City Road, London, EC1V 2NX, England

      IIF 56
  • Bunyard, Myles
    British manager

    Registered addresses and corresponding companies
    • Studio 262 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 57
child relation
Offspring entities and appointments 32
  • 1
    ACRE INVEST (COLLINGDON) LIMITED
    - now 10562924
    ACRE INVEST (MAIDENHEAD) LIMITED - 2018-08-07
    Vaughan Chambers, Vaughan Road, Harpenden, England
    Receiver Action Corporate (2 parents)
    Officer
    2024-09-17 ~ 2025-01-01
    IIF 40 - Director → ME
  • 2
    ACRE INVEST (LUTON) LIMITED
    10520986
    Second Floor, The Avenue, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire
    In Administration Corporate (2 parents)
    Officer
    2024-11-27 ~ 2025-01-01
    IIF 41 - Director → ME
  • 3
    ASHLYNE FABRICATIONS LIMITED
    03959793
    Unit D Fromac Works Hyde Ind Est, Victoria Road, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Officer
    2025-10-31 ~ 2026-01-05
    IIF 28 - Director → ME
  • 4
    BINGHAMS (RUSCOMBE) LIMITED LIMITED
    - now 06191943
    BINGHAMS BREWERY LIMITED
    - 2022-02-17 06191943
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-08-01 ~ 2023-05-01
    IIF 49 - Director → ME
    Person with significant control
    2021-08-01 ~ 2023-05-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BINGHAMS BARS AND EVENTS LTD
    11874264
    4385, 11874264 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 6
    BINGHAMS LONDON LTD
    - now 12147485
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED - 2020-06-19
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2021-06-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 7
    BOW-TIE LTD
    14635443
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    CAPITAL PRINT & DISPLAY LIMITED
    01843446
    Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Dissolved Corporate (5 parents)
    Officer
    2008-02-01 ~ 2008-02-22
    IIF 52 - Director → ME
  • 9
    CHARLES JAMES ASSOCIATES GROUP LTD
    10719407
    Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHARLES JAMES ASSOCIATES PLC
    - now 06961453 08731433
    SYNERGIES PLC - 2014-04-17
    120 Baker Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DOUBLE T ENTERPRISES LIMITED
    10700885
    4385, 10700885: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    FRENCH SOLE GROUP LIMITED
    12075391
    4385, 12075391 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-08-14 ~ 2022-02-01
    IIF 38 - Director → ME
    2021-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    FRENCH SOLE HOLDINGS LTD
    - now 07489503 10701411... (more)
    FRENCH SOLE RETAIL LTD - 2022-04-25
    SPV1066 LTD - 2020-08-24
    STARSOLES LIMITED - 2019-10-22
    Kemp House, City Road, London, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2023-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 14
    FRENCH SOLE HOLDINGS LTD
    17056811 07489503... (more)
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    FRENCH SOLE LIMITED
    - now 09426376 10701411... (more)
    TAYLOR BLAKE LIMITED
    - 2024-08-27 09426376
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-06-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 16
    FRENCH SOLE WHOLESALE LIMITED
    - now 12091982
    FRENCH SOLE LTD.
    - 2024-08-27 12091982 03086814... (more)
    F SWHOLESALE LTD. - 2024-01-10
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    FS(MADDOX) LTD
    - 2024-01-10 12091982 10701411
    ROCKY HEAD BREWERY LTD - 2020-09-07
    160 City Road City Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    FRMODA LIMITED
    - now 08530384
    OPTIMUM VEHICLE SOLUTIONS LTD
    - 2025-05-27 08530384
    4385, 08530384 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    FS(MADDOX) LTD - now
    FRENCH SOLE LTD
    - 2024-01-10 10701411 03086814... (more)
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Liquidation Corporate (11 parents)
    Officer
    2021-06-25 ~ 2023-09-01
    IIF 35 - Director → ME
    Person with significant control
    2021-06-25 ~ 2023-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    GEEVES BREWERY LIMITED
    07535507
    36-40 Doncaster Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 20
    JELLYJOLLY LONDON LTD LTD
    - now 12077633 09959522
    UK2ME INTERNATIONAL LTD
    - 2022-11-30 12077633
    4385, 12077633: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    JJ COVENT GARDEN LTD
    - now 09959522
    JELLY JOLLY LONDON LIMITED
    - 2022-11-29 09959522 12077633
    4385, 09959522: Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2021-10-21 ~ 2023-05-01
    IIF 45 - Director → ME
    Person with significant control
    2021-11-12 ~ 2023-05-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    KOOL-KIDDOS LTD
    13135883
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    MBC123 LTD
    - now 04416722
    MALDON BREWING COMPANY LIMITED
    - 2022-04-25 04416722
    4385, 04416722: Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2021-12-01 ~ 2022-01-01
    IIF 42 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    MERCURY 2020 LIMITED
    13035454 08479506... (more)
    128-160 City Road, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-31 ~ now
    IIF 31 - Director → ME
  • 25
    OPTIMUM VEHICLES LIMITED
    - now 06484557
    THE CAR SHOP UK LIMITED - 2010-09-09
    74 Smedley Street, Matlock, Derbyshire
    Liquidation Corporate (11 parents)
    Officer
    2025-02-13 ~ 2025-04-01
    IIF 53 - Director → ME
    2024-12-01 ~ 2025-02-10
    IIF 48 - Director → ME
    Person with significant control
    2024-12-04 ~ 2025-02-10
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    PRECISION BUSINESS SUPPORT LIMITED
    - now 10779851
    PRECISION SOLICITORS LIMITED - 2025-10-14
    PRECISION LEGAL COSTING SOLUTIONS LIMITED - 2018-08-01
    160 City Road City Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    R & M INDUSTRIES LIMITED
    07026691
    The Movements House, Hertford Road, Barking, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-07-04 ~ 2023-01-01
    IIF 46 - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-07-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    R & M METAL FINISHING LTD
    05218098
    C/o Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (6 parents)
    Officer
    2022-07-04 ~ 2023-01-01
    IIF 30 - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-10-16
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    RS1 CAPITAL LIMITED
    - now 11159104 12074203
    RS1 RECRUITMENT LIMITED - 2020-04-27
    160 City Road, London
    Active Corporate (5 parents)
    Officer
    2022-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    SEALVANS LTD
    15032255
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    THREE DOUBLE YOU'S LIMITED
    - now 01418866
    W. 3 LITHO LIMITED
    - 2007-07-19 01418866
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 32
    TOPCAT BREWERY LIMITED
    11153013
    4385, 11153013 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2022-07-04 ~ 2023-05-01
    IIF 47 - Director → ME
    Person with significant control
    2022-07-04 ~ 2023-05-01
    IIF 24 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.