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

Bundy, Samuel Tobias

    Related profiles found in government register
  • Bundy, Samuel Tobias

    Registered addresses and corresponding companies
  • Bundy, Samuel

    Registered addresses and corresponding companies
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 41
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, England

      IIF 42
  • Bundy, Samuel Tobias
    British chartered accountant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 12 Upper Belgrave Road, Clifton, Bristol, BS8 2XJ, England

      IIF 43
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 44
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 45 IIF 46
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 47 IIF 48
    • icon of address 295, Kings Road, London, SW2 5EP, England

      IIF 49
    • icon of address 295, Kings Road, London, SW3 5EP, England

      IIF 50 IIF 51 IIF 52
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 56
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 501, Dawson House, Circus Road West, Camberwell, London, SW11 8EN, United Kingdom

      IIF 64
    • icon of address 93, Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 65
    • icon of address C/o Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 66
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 67 IIF 68 IIF 69
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 79 IIF 80
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, England

      IIF 81 IIF 82 IIF 83
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 86
    • icon of address Owlsfoot Business Park, Sticklepath, Okehampton, EX20 2PA, England

      IIF 87
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA

      IIF 88
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 89 IIF 90
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 91 IIF 92
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 93 IIF 94
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 95 IIF 96
    • icon of address The Roseland Community School, Tregony, Truro, Cornwall, TR2 5SE

      IIF 97
  • Bundy, Samuel Tobias
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 25 Watling Street, London, EC4M 9BR, England

      IIF 98 IIF 99
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 100
  • Bundy, Samuel Tobias
    British england born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Kings Road, London, SW3 5EP, England

      IIF 101
  • Bundy, Samuel Tobias
    British financial director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 102 IIF 103
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 104
  • Bundy, Samuel Tobias
    British chartered accountant born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 105
  • Bundy, Samuel Tobias
    British accountant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, United Kingdom

      IIF 106
  • Bundy, Samuel Tobias
    British chartered accountant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bundy, Samuel Tobias
    British financial director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 131
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 132
  • Mr Samuel Tobias Bundy
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Samuel Tobias Bundy
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 175 IIF 176
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 177
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 178
child relation
Offspring entities and appointments
Active 9
  • 1
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address 230 Blackfriars Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 107 - Director → ME
  • 3
    icon of address 12 Upper Belgrave Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 93 Gloucester Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 65 - Director → ME
  • 5
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 6
    VVB M&E HOLDCO LIMITED - 2020-06-17
    BROOMCO (4298) LIMITED - 2018-10-24
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,079,426 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 100 - Director → ME
  • 7
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 8
    BROOMCO (4300) LIMITED - 2018-09-18
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    6,998,446 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 98 - Director → ME
  • 9
    BROOMCO (4299) LIMITED - 2018-09-13
    VVB M&E LIMITED - 2021-05-21
    icon of address 3rd Floor 25 Watling Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -32,867,583 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 99 - Director → ME
Ceased 75
  • 1
    FCFM GROUP INVESTMENTS III LIMITED - 2020-04-02
    icon of address Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 123 - Director → ME
  • 2
    BATHWAY FIELDS MANAGEMENT COMPANY LIMITED - 2015-11-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-30
    IIF 96 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-05-05
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 172 - Has significant influence or control OE
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-09
    IIF 95 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 174 - Has significant influence or control OE
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 68 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 144 - Has significant influence or control OE
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2017-07-05 ~ 2018-09-07
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-09-07
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 91 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 168 - Has significant influence or control OE
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 67 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 151 - Has significant influence or control OE
  • 8
    icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 133 - Has significant influence or control OE
  • 9
    AGHOCO 1766 LIMITED - 2018-11-01
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-30
    IIF 64 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 72 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 152 - Has significant influence or control OE
  • 11
    FCFM GROUP INVESTMENTS V LIMITED - 2018-11-01
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 122 - Director → ME
  • 12
    PENTIRE HOMES LIMITED - 2002-07-15
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    ECC CONSTRUCTION LIMITED - 2002-03-20
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 12 - Secretary → ME
  • 13
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 19 - Secretary → ME
  • 14
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2015-05-29
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 53 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-30
    IIF 108 - Director → ME
  • 15
    FCFM GROUP PROPERTIES II LTD - 2020-04-02
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 113 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 139 - Has significant influence or control OE
  • 16
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-01-17
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-04-02
    THREADNEEDLE MEDIA LIMITED - 2020-01-17
    icon of address 39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-06-30
    IIF 59 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 117 - Director → ME
  • 17
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 112 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Has significant influence or control OE
  • 18
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-06-30
    IIF 58 - Director → ME
  • 19
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-06-30
    IIF 61 - Director → ME
  • 20
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-06-30
    IIF 62 - Director → ME
  • 21
    FCFM TRADING I LIMITED - 2015-08-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 136 - Has significant influence or control OE
  • 22
    FCFM TRADING II LIMITED - 2015-08-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 140 - Has significant influence or control OE
  • 23
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 55 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 141 - Has significant influence or control as a member of a firm OE
    IIF 141 - Has significant influence or control OE
  • 24
    FARO INVESTMENTS IX LIMITED - 2022-09-02
    FCFM GROUP INVESTMENTS IX LIMITED - 2020-04-16
    FRESH PASTURES SERVICES LIMITED - 2020-01-17
    FCFM GROUP INVESTMENTS IX LIMITED - 2019-12-17
    icon of address 39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-06-12
    IIF 124 - Director → ME
  • 25
    icon of address 237 Lightfoot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-11-10
    IIF 130 - Director → ME
  • 26
    FOUNDARY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-07-05 ~ 2018-08-22
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-08-22
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED - 2020-04-02
    BLUE MILL HOLDINGS LIMITED - 2018-02-12
    FCFM GROUP PROPERTIES I LIMITED - 2017-04-05
    BLUE MILL HOLDINGS LIMITED - 2017-03-31
    FCFM GROUP PROPERTIES I LIMITED - 2017-03-13
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 54 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 135 - Has significant influence or control OE
  • 28
    FCFM GROUP PROPERTIES III LIMITED - 2020-04-02
    FARO PROPERTIES III LIMITED - 2023-01-31
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 109 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 137 - Has significant influence or control OE
  • 29
    FCFM GROUP PROPERTIES IV LIMITED - 2020-04-02
    AGHOCO 1492 LIMITED - 2017-01-18
    FARO PROPERTIES IV LIMITED - 2022-02-16
    icon of address 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-06-30
    IIF 56 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 114 - Director → ME
  • 30
    FCFM GROUP PROPERTIES VI LIMITED - 2020-04-02
    FARO PROPERTIES VI LIMITED - 2022-06-17
    icon of address 39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-30
    IIF 60 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 120 - Director → ME
  • 31
    FCFM GROUP PROPERTIES VII LIMITED - 2020-04-02
    FARO PROPERTIES VII LIMITED - 2022-02-16
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-30
    IIF 57 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 119 - Director → ME
  • 32
    FCFM GROUP INVESTMENTS VII LIMITED - 2019-06-05
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 118 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-02
    IIF 80 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-10-02
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2018-10-02
    IIF 158 - Has significant influence or control OE
  • 34
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 73 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 149 - Has significant influence or control OE
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 90 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 164 - Has significant influence or control OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-12
    IIF 84 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-09-12
    IIF 26 - Secretary → ME
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 46 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 41 - Secretary → ME
  • 38
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 77 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 150 - Has significant influence or control OE
  • 39
    icon of address 2 Barras Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 81 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-09-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 160 - Has significant influence or control OE
  • 40
    LANTOOME MEADOWS MANAGEMENT COMPANY LIMITED - 2016-02-17
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 79 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 159 - Has significant influence or control OE
  • 41
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-12
    IIF 93 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-09-12
    IIF 37 - Secretary → ME
  • 42
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 169 - Has significant influence or control OE
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 88 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 162 - Has significant influence or control OE
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 47 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 134 - Has significant influence or control OE
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-22
    IIF 89 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-22
    IIF 163 - Has significant influence or control OE
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 78 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 156 - Has significant influence or control OE
  • 47
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 66 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 143 - Has significant influence or control OE
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 173 - Has significant influence or control OE
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-09-07
    IIF 104 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 126 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 170 - Has significant influence or control OE
  • 51
    SHUROPODY RETAIL LIMITED - 2023-03-23
    FCFM GROUP INVESTMENTS VI LIMITED - 2019-12-13
    icon of address Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 115 - Director → ME
  • 52
    FCFM GROUP PROPERTIES IX LIMITED - 2020-01-20
    FRESH PASTURES SERVICES LIMITED - 2021-03-15
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-06-12
    IIF 121 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 74 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 154 - Has significant influence or control OE
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2017-07-03 ~ 2017-09-05
    IIF 125 - Director → ME
    icon of calendar 2017-07-02 ~ 2017-07-17
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-09-05
    IIF 175 - Has significant influence or control OE
  • 55
    icon of address C/o Mandeville Estates, 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-09-07
    IIF 132 - Director → ME
  • 56
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 87 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 178 - Has significant influence or control OE
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 166 - Has significant influence or control OE
  • 58
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 128 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-18
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 177 - Has significant influence or control OE
  • 59
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2018-08-31
    IIF 106 - Director → ME
  • 60
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 85 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 42 - Secretary → ME
  • 61
    THE ROSELAND COMMUNITY COLLEGE - 2016-01-29
    icon of address The Roseland Community School, Tregony, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2018-09-26
    IIF 97 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 127 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 176 - Has significant influence or control OE
  • 63
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-05 ~ 2018-09-07
    IIF 131 - Director → ME
  • 64
    FCFM GROUP INVESTMENTS VIII LIMITED - 2020-01-17
    icon of address 60 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,892 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 116 - Director → ME
  • 65
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 75 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 153 - Has significant influence or control OE
  • 66
    icon of address Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 71 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 145 - Has significant influence or control OE
  • 67
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 82 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 23 - Secretary → ME
  • 68
    icon of address The Cornwall Council (n04) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 69 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 148 - Has significant influence or control OE
  • 69
    icon of address The Cornwall Council (no4) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 44 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 146 - Has significant influence or control OE
  • 70
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 94 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-06-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 171 - Has significant influence or control OE
  • 71
    FCFM GROUP PROPERTIES V LIMITED - 2018-01-03
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-06-30
    IIF 63 - Director → ME
  • 72
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2018-09-03
    IIF 1 - Secretary → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 48 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 147 - Has significant influence or control OE
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 86 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 161 - Has significant influence or control OE
  • 75
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 83 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 25 - Secretary → 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.