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

Sunley, James Bernard

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

    Resident in United Kingdom

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

      IIF 1
    • 10, Queen Street Place, London, EC4R 1AG, England

      IIF 2
    • 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 3
    • 1, Town Mill, Bagshot Road, Chobham, Woking, Surrey, GU24 8BZ, United Kingdom

      IIF 4
  • Sunley, James Bernard
    British ceo born in October 1962

    Resident in United Kingdom

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

      IIF 5
  • Sunley, James Bernard
    British company director born in October 1962

    Resident in United Kingdom

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

      IIF 6
    • 20, Berkeley Square, London, W1J 6LH, England

      IIF 7
  • Sunley, James Bernard
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6LH, England

      IIF 8
    • 20, Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Fourth Floor 110, Wigmore Street, London, W1U 3RW

      IIF 12
    • 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 13
  • 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
    • 20, Berkeley Square, London, W1J 6LH

      IIF 16 IIF 17
    • 20, Berkeley Square, Mayfair, London, W1J 6LH, United Kingdom

      IIF 18
  • Sunley, James Bernard
    born in October 1962

    Resident in United Kingdom

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

      IIF 19
    • 20, Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 20
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 21
  • Sunley, James
    British born in October 1962

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 24
  • 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
    • James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom

      IIF 53
  • Sunley, James Bernard
    British commercial director born in October 1962

    Resident in England

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

      IIF 54
  • 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
    • 20 Berkeley Square, London, W1J 6LH

      IIF 60 IIF 61 IIF 62
    • 20, Berkeley Square, London, W1J 6LH, England

      IIF 64 IIF 65
    • 20, Berkeley Square, London, W1J 6LH, United Kingdom

      IIF 66
    • 20 Berkeley Square, Mayfair, London, W1J 6LH

      IIF 67
    • St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 68
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 69
    • 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 70
  • Sunley, James Bernard
    British housebuilder born in October 1962

    Resident in England

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

      IIF 71
  • Sunley, James Bernard
    British none born in October 1962

    Resident in England

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

      IIF 72
  • Sunley, James Bernard
    British property developer - ceo born in October 1962

    Resident in England

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

      IIF 73 IIF 74
  • 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
    • Event Hq, Clapton Farm, Hungerford, Berkshire, RG17 9RP, England

      IIF 94
  • Mr James Sunley
    British born in October 1962

    Resident in United Kingdom

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

      IIF 95
  • Sunley, James Bernard
    British born in September 1962

    Resident in England

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

      IIF 96
  • Mr James Bernard Sunley
    British born in October 1962

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 99
    • 45, St Leonards Road, Windsor, Berkshire, SL4 3BP, United Kingdom

      IIF 100 IIF 101
  • Sunley, James Bernard
    British company director born in October 1962

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

      IIF 102
  • Sunley, James Bernard
    born in October 1962

    Resident in England

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

      IIF 103
  • Sunley, James
    British born in October 1962

    Resident in England

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

      IIF 104
    • 1 The Dunes, Princes Drive, Sandwich Bay, Sandwich, CT13 9PS, England

      IIF 105
  • Sunley, James
    British commercial director born in October 1962

    Resident in England

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

      IIF 106
  • Sunley, James Bernard
    British

    Registered addresses and corresponding companies
  • Sunley, James Bernard
    British director

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

      IIF 109
  • Mr James Bernard Sunley
    British born in October 1962

    Resident in England

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

      IIF 110
    • Vivian House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 111
    • 1 Town Mill, Bagshot Road, Chobham, Woking, GU24 8BZ, England

      IIF 112
  • Sunley, James

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

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