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

Bunting, Nicholas John

    Related profiles found in government register
  • Bunting, Nicholas John
    British charity ceo born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 60 St John's Grove, St. John's Grove, London, N19 5RP, England

      IIF 1
  • Bunting, Nicholas John
    British chief executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Close, Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England

      IIF 2
    • icon of address Atlas House, 41 Wembley Road, Leicester, LE3 1UT, England

      IIF 3
    • icon of address 4th Floor Burwood House, Caxton Street, London, SW1H 0QT

      IIF 4
    • icon of address 6, Horseshoe Close, Brixworth, Northampton, Northamptonshire, NN6 9EQ, England

      IIF 5
  • Bunting, Nicholas John
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Horseshoe Close, Brixworth, Northampton, Northamptonshire, NN6 9EQ, England

      IIF 6
    • icon of address 6, Horseshoe Close, Horseshoe Close Brixworth, Northampton, NN6 9EQ, England

      IIF 7
    • icon of address 6, Horseshoe Close, Northampton, NN6 9EQ

      IIF 8
  • Bunting, Nicholas John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Close Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, United Kingdom

      IIF 9
    • icon of address 41, Wembley Road, Leicester, LE3 1UT, England

      IIF 10
    • icon of address Atlas House, 41 Wembley Road, Leicester, LE3 1UT, England

      IIF 11
    • icon of address Atlas House, Wembley Road, Leicester, LE3 1UT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 6 Horseshoe Close, Brixworth, Northampton, NN6 9EQ

      IIF 15 IIF 16 IIF 17
    • icon of address 6, Horseshoe Close, Brixworth, Northampton, NN6 9EQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 6, Horseshoe Close, Brixworth, Northampton, Northants, NN6 9EQ, England

      IIF 23 IIF 24 IIF 25
  • Bunting, Nicholas John
    British head game investment born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Horseshoe Close, Brixworth, Northampton, NN6 9EQ

      IIF 26
  • Bunting, Nicholas John
    British head of planning, finance and funding born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA, United Kingdom

      IIF 27
  • Bunting, Nicholas John
    British head of public affairs planning funding resources born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rugby House, Twickenham Stadium, 200, Whitton Road, Twickenham, TW2 7BA, United Kingdom

      IIF 28
  • Bunting, Nicholas John
    British national referee development o born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Horseshoe Close, Brixworth, Northampton, NN6 9EQ

      IIF 29
  • Bunting, Nicholas John
    British secretary general born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 1/2, Loughborough Road, Leicester, LE4 5ND, England

      IIF 30
    • icon of address Atlas House, Wembley Road, Leicester, LE3 1UT, England

      IIF 31
  • Bunting, Nicholas John
    British secretary general, royal air forces association born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Portland Place, London, W1B 1AR, United Kingdom

      IIF 32
  • Bunting, Nicholas John
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Horseshoe Close, Brixworth, Northampton, NN6 9EQ, England

      IIF 33
  • Bunting, Nicholas John
    British head of public affairs, planning, f

    Registered addresses and corresponding companies
    • icon of address Chelsea Close, Off Amberley Road, Armley, Leeds, West Yorkshire, LS12 4HP, England

      IIF 34
  • Mr Nicholas John Bunting
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Horseshoe Close, Northampton, NN6 9EQ

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Lower Ground Flat, 60 St. Johns Grove, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 6 Horseshoe Close, Brixworth, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 3
    icon of address 6 Horseshoe Close, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Atlas House, 41 Wembley Road, Leicester, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    RAFA CLUBS LIMITED - 2022-02-03
    icon of address Atlas House, Wembley Road, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -292 GBP2023-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Atlas House, Wembley Road, Leicester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -245,062 GBP2023-12-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 41 Wembley Road, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Atlas House, 41 Wembley Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Atlas House, Wembley Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,158 GBP2023-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 67 Portland Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 32 - Director → ME
Ceased 23
  • 1
    icon of address Sportpark, 3 Oakwood Drive, Loughborough, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-11 ~ 2009-11-06
    IIF 16 - Director → ME
  • 2
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 6 - Director → ME
  • 3
    icon of address Motor Sports House, Riverside Park, Colnbrook Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 22 - Director → ME
  • 4
    THE CONFEDERATION OF BRITISH SERVICE AND EX-SERVICE ORGANISATIONS - 2012-06-06
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    1,542,536 GBP2016-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2015-09-30
    IIF 30 - Director → ME
  • 5
    LEASON & BUNTING LIMITED - 2006-02-15
    icon of address Apartment 5, 3 Station Road, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,855 GBP2024-03-31
    Officer
    icon of calendar 2003-05-04 ~ 2006-02-08
    IIF 15 - Director → ME
  • 6
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-18
    IIF 7 - Director → ME
  • 7
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-04 ~ 2008-04-11
    IIF 17 - Director → ME
  • 8
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED - 2020-10-02
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 5 - Director → ME
  • 9
    icon of address Motor Sports House Riverside Park, Colnbrook, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 20 - Director → ME
  • 10
    icon of address 2 City Walk, Leeds, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,520,356 GBP2022-03-31
    Officer
    icon of calendar 2002-07-03 ~ 2016-12-31
    IIF 2 - Director → ME
    icon of calendar 2005-10-29 ~ 2016-12-19
    IIF 34 - Secretary → ME
  • 11
    icon of address 2 City Walk, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-11-01
    IIF 9 - Director → ME
  • 12
    KIDZONE CRANWELL LTD - 2019-11-07
    icon of address Atlas House, Wembley Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2022-11-15
    IIF 12 - Director → ME
  • 13
    icon of address Motor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 24 - Director → ME
  • 14
    icon of address Motor Sports House, Riverside Park, Colnbrook, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 21 - Director → ME
  • 15
    TYROLESE (688) LIMITED - 2010-05-19
    icon of address Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2011-01-06
    IIF 28 - Director → ME
  • 16
    icon of address Rugby Football Union, Rugby House, Allianz Stadium, 200 Whitton Rd, Twickenham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-04 ~ 2011-01-06
    IIF 26 - Director → ME
  • 17
    REFLINK RUGBY LIMITED - 2001-10-05
    icon of address Rugby House, Allianz Stadium, 200 Whitton Road, Twickenham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2011-01-06
    IIF 27 - Director → ME
  • 18
    CENTRAL COUNCIL OF PHYSICAL RECREATION(THE) - 2010-12-01
    icon of address Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2017-07-11
    IIF 18 - Director → ME
  • 19
    CCPR ENTERPRISES LIMITED - 2010-12-03
    icon of address Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2017-07-11
    IIF 4 - Director → ME
  • 20
    SPORTS EARS LIMITED - 2002-12-16
    RODHAMPTON LIMITED - 2001-10-02
    icon of address Rugby House, Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2011-01-06
    IIF 29 - Director → ME
  • 21
    WARWICKSHIRE AND NORTHAMPTONSHIRE AIR AMBULANCE - 2012-04-27
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ 2008-09-30
    IIF 19 - Director → ME
  • 22
    icon of address Motor Sports House, Poyle Road Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 23 - Director → ME
  • 23
    icon of address Motor Sports House, Riverside Park, Colnbrook, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2013-10-16
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.