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

Mr Kevin Martin Dunstall

    Related profiles found in government register
  • Mr Kevin Martin Dunstall
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Millbrook, Bedford, MK45 2JG, England

      IIF 1
  • Mr Kevin Dunstall
    British born in August 1976

    Resident in United Kingdom

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

      IIF 2
  • Dunstall, Kevin Martin
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crafton Stud Farm, Crafton, Bedfordshire, LU7 0QJ, United Kingdom

      IIF 3
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 4
  • Dunstall, Kevin
    British investor born in August 1976

    Resident in United Kingdom

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

      IIF 5
  • Dunstall, Kevin Martin
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 6
  • Dunstall, Kevin Martin
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Tanners Drive, Milton Keynes, Bucks, MK14 5BW, United Kingdom

      IIF 7
  • Dunstall, Kevin Martin
    British investor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 393, Chartridge Lane, Chesham, HP5 2SL, United Kingdom

      IIF 8
    • icon of address Forum Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN

      IIF 9
  • Dunstall, Kevin Martin
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ives House, Battye Street, Bradford, West Yorkshire, BD4 8AG, England

      IIF 10
  • Dunstall, Kevin Martin
    English company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 2 Park Avenue, Roundhay, Leeds, LS8 2JH, England

      IIF 11
    • icon of address Apartment 5, 2 Park Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JH, England

      IIF 12
  • Dunstall, Kevin Martin
    English director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Ives Direct, Battye Street, Bradford, BD4 8AG, England

      IIF 13
    • icon of address Apt 5, 2 Park Avenue, Leeds, LS8 2JH, United Kingdom

      IIF 14
  • Dunstall, Kevin Martin
    English investor born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Point Mills, Mayfield Place, Wyke, Bradford, West Yorkshire, BD12 9QD, England

      IIF 15
  • Dunstall, Kevin
    British company director born in August 1976

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, England

      IIF 16 IIF 17
  • Dunstall, Kevin
    British transport born in August 1976

    Registered addresses and corresponding companies
    • icon of address 27, Woolston Close, Manfield Grange, Northampton, Northamptonshire, NN3 6QJ, England

      IIF 18
  • Dunstall, Kevin Martin
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 2 Park Avenue, Roundhay, Leeds, LS8 2JH, England

      IIF 19
  • Dunstall, Kevin Martin

    Registered addresses and corresponding companies
    • icon of address Apartment 5, 2 Park Avenue, Roundhay, Leeds, LS8 2JH, England

      IIF 20
  • Dunstall, Kevin

    Registered addresses and corresponding companies
    • icon of address Crown Point Mills, Mayfield Place, Bradford, West Yorkshire, BD12 9QD

      IIF 21
    • icon of address St. Ives Direct, Battye Street, Bradford, BD4 8AG, England

      IIF 22
    • icon of address 393, Chartridge Lane, Chesham, HP5 2SL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 393 Chartridge Lane, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Crown Point Mills, Mayfield Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-06-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    THEENKER LTD - 2021-12-13
    icon of address H2-h4 Hastingwood Trading Est, Harbet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,548 GBP2020-05-31
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St. Ives Direct, Battye Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-03-17 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 6
    GLOBAL MP LIMITED - 2013-11-27
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Crown Point Mills Mayfield Place, Wyke, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address Forum Business Centre, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 44 Tanners Drive, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Simon Plant, 9 Ensign House, Admirals Way, Marsh Wall London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-10-12 ~ now
    IIF 20 - Secretary → ME
  • 11
    THE INFORMER (HAMPSHIRE) LIMITED - 2015-01-28
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    SOUTH COAST ACCIDENT REPAIR AMD REFURBISHMENT LIMITED - 2009-10-22
    icon of address Northarbour Road Industrial Estate Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    SOLENT LIFE LIMITED - 2015-01-27
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 17 - Director → ME
Ceased 2
  • 1
    icon of address 8/9 College Place, London Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2011-03-01
    IIF 3 - Director → ME
  • 2
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2012-12-17
    IIF 4 - Director → ME
    icon of calendar 2012-08-04 ~ 2012-12-11
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.