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, John Bernard

    Related profiles found in government register
  • Sunley, John Bernard
    British company chairman born in May 1936

    Resident in Uk

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

      IIF 1 IIF 2
    • icon of address 56 Eaton Mews West, London, SW1W 9ET

      IIF 3
  • Sunley, John Bernard
    British company director born in May 1936

    Resident in Uk

    Registered addresses and corresponding companies
  • Sunley, John Bernard
    British director born in May 1936

    Resident in Uk

    Registered addresses and corresponding companies
  • Sunley, John Bernard
    British group chairman born in May 1936

    Resident in Uk

    Registered addresses and corresponding companies
  • Sunley, John Bernard
    British company chairman born in May 1936

    Registered addresses and corresponding companies
    • icon of address Sunley House 105 Park Street, London, W1Y 3FB

      IIF 34
  • Sunley, John Bernard
    British director born in May 1936

    Registered addresses and corresponding companies
    • icon of address Sunley House 105 Park Street, London, W1Y 3FB

      IIF 35
  • Sunley, John Bernard
    British group chairman born in May 1936

    Registered addresses and corresponding companies
    • icon of address Sunley House 105 Park Street, London, W1Y 3FB

      IIF 36
  • Sunley, John Bernard
    born in May 1936

    Resident in Uk

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

      IIF 37
  • Sunley, Bernard Johnathan
    born in October 1966

    Resident in United Kingdom

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

      IIF 38
  • Sunley, Bernard Johnathan
    British journalist born in October 1966

    Resident in United Kingdom

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

      IIF 39
  • John Bernard Sunley (deceased)
    British born in May 1936

    Resident in England

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

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4th Floor, 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 39 - Director → ME
  • 2
    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 38 - LLP Member → ME
  • 3
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2011-02-14
    IIF 20 - Director → ME
  • 2
    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
    IIF 23 - Director → ME
  • 3
    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 ~ 2011-02-14
    IIF 29 - Director → ME
  • 4
    THE BERNARD SUNLEY CHARITABLE FOUNDATION - 2021-02-04
    icon of address Green Park House, 15 Stratton Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2011-02-14
    IIF 2 - Director → ME
  • 5
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-10 ~ 2011-02-14
    IIF 14 - Director → ME
  • 6
    icon of address 50 Queen St, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,280 GBP2024-03-25
    Officer
    icon of calendar ~ 2011-02-14
    IIF 11 - Director → ME
  • 7
    icon of address Elstree School, Woolhampton, Berks
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 7 - Director → ME
  • 8
    icon of address 50 Queen Street, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    23,141 GBP2024-03-25
    Officer
    icon of calendar ~ 1993-01-20
    IIF 35 - Director → ME
  • 9
    FRIENDS OF THE EARTH TRUST LIMITED - 2012-11-09
    FRIENDS OF THE EARTH TRUST - 2018-08-23
    ENVIRONMENTAL RESEARCH AND INFORMATION LIMITED - 1981-12-31
    icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-10-15
    IIF 34 - Director → ME
  • 10
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 27 - Director → ME
  • 11
    ADMIRAL SERVICES LIMITED - 1987-11-27
    icon of address Sunley Holdings Plc, 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 1 - Director → ME
  • 12
    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 ~ 1995-07-31
    IIF 36 - Director → ME
  • 13
    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 ~ 2011-02-14
    IIF 30 - Director → ME
  • 14
    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 ~ 2011-02-14
    IIF 5 - Director → ME
  • 15
    OVAL (1877) LIMITED - 2003-08-28
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2011-02-14
    IIF 10 - Director → ME
  • 16
    BERNARD & MARY SUNLEY LIMITED - 2012-08-21
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 8 - Director → ME
  • 17
    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 ~ 2011-02-14
    IIF 19 - Director → ME
  • 18
    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 ~ 2011-02-14
    IIF 32 - Director → ME
  • 19
    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 ~ 2011-02-14
    IIF 33 - Director → ME
  • 20
    REGALPLACE LIMITED - 1981-12-31
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 26 - Director → ME
  • 21
    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 ~ 2011-02-14
    IIF 21 - Director → ME
  • 22
    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 2008-09-01 ~ 2011-02-14
    IIF 13 - Director → ME
  • 23
    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 ~ 2011-02-14
    IIF 22 - Director → ME
  • 24
    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
    IIF 24 - Director → ME
  • 25
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-16 ~ 2011-02-14
    IIF 16 - Director → ME
  • 26
    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 ~ 2011-02-14
    IIF 9 - Director → ME
  • 27
    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 1993-10-15 ~ 1999-10-26
    IIF 17 - Director → ME
  • 28
    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 2009-11-30 ~ 2011-02-14
    IIF 37 - LLP Designated Member → ME
  • 29
    MINMAR (559) LIMITED - 2001-05-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2011-02-14
    IIF 12 - Director → ME
  • 30
    icon of address 4th Floor, 20 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2011-02-14
    IIF 15 - Director → ME
  • 31
    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 ~ 2011-02-14
    IIF 28 - Director → ME
  • 32
    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 ~ 2011-02-14
    IIF 31 - Director → ME
  • 33
    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 ~ 2011-02-14
    IIF 18 - Director → ME
  • 34
    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 ~ 2011-02-14
    IIF 25 - Director → ME
  • 35
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 6 - Director → ME
  • 36
    VENTREEL LIMITED - 1981-12-31
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-02-14
    IIF 4 - Director → ME
  • 37
    TURNER CONTEMPORARY DEVELOPMENT TRUST - 2007-08-28
    HELPVALID LIMITED - 2005-07-22
    icon of address Turner Contemporary Gallery, The Rendezvous, Margate, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2011-02-14
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.