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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bunting, Mark John

    Related profiles found in government register
  • Bunting, Mark John
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 1
    • King House, 55 Victoria Street, St Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 2
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 3
    • 30 New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS

      IIF 4
    • 30, New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS, United Kingdom

      IIF 5
    • 54/56 Victoria Street, Victoria Street, St. Albans, Hertfordshire, AL1 3HZ, England

      IIF 6
    • 55, Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 7
    • Flat 1 The Mews, Culver Road, St. Albans, AL1 4EB, England

      IIF 8
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 9
  • Bunting, Mark John
    British ch surveyor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30 New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS

      IIF 10
  • Bunting, Mark John
    British chartered surveyor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 11 IIF 12 IIF 13
    • 30 New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS

      IIF 15 IIF 16
  • Bunting, Mark John
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 17
    • 30 New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS

      IIF 18
  • Bunting, Mark
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Neil Douglas Block Management Limited, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 19
  • Bunting, Mark John
    British chartered surveyor

    Registered addresses and corresponding companies
    • 30 New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS

      IIF 20
  • Bunting, Mark
    British surveyor born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Station Road, Harpenden, Hertfordshire, AL5 4SA, England

      IIF 21
  • Mr Mark John Bunting
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 22
    • King House, 55 Victoria Street, St Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 23
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ

      IIF 24
    • 30, New Greens Avenue, St. Albans, AL3 6HS, England

      IIF 25
    • 30, New Greens Avenue, St. Albans, Hertfordshire, AL3 6HS, United Kingdom

      IIF 26
    • 55, Victoria Street, St. Albans, Hertfordshire, AL1 3ER, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    55 VICTORIA STREET FREEHOLD LIMITED
    13860438
    King House, 55 Victoria Street, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    55 VICTORIA STREET MANAGEMENT COMPANY LIMITED
    10536801 07636478
    Neil Douglas Block Management Limited Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (9 parents)
    Officer
    2026-03-13 ~ now
    IIF 1 - Director → ME
    2019-01-19 ~ 2026-03-13
    IIF 19 - Director → ME
  • 3
    AITCHISON RAFFETY (CENTRAL) LIMITED
    03436597
    Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    1998-08-25 ~ 2015-10-01
    IIF 12 - Director → ME
  • 4
    AITCHISON RAFFETY (COMMERCIAL) LIMITED
    - now 03436430
    AITCHISON RAFFETY (SOUTHERN) LIMITED
    - 2011-10-12 03436430
    72-75 Marylebone High Street, London, United Kingdom
    Active Corporate (41 parents, 1 offspring)
    Officer
    1998-05-25 ~ 2021-10-01
    IIF 11 - Director → ME
  • 5
    AITCHISON RAFFETY (LONDON) LIMITED
    04243296
    Unit 4 Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2001-06-28 ~ 2011-09-29
    IIF 15 - Director → ME
  • 6
    AITCHISON RAFFETY (WESTERN) LIMITED
    04239947
    Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2001-06-22 ~ 2011-09-29
    IIF 16 - Director → ME
  • 7
    AITCHISON RAFFETY GROUP LIMITED
    08230184
    5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2012-09-26 ~ 2021-09-30
    IIF 13 - Director → ME
  • 8
    AITCHISON RAFFETY LIMITED
    03435902
    5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London, England
    Active Corporate (16 parents, 10 offsprings)
    Officer
    2001-11-30 ~ 2021-09-30
    IIF 14 - Director → ME
  • 9
    AMBER REAL INVESTMENT LIMITED
    11305304
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-04-11 ~ now
    IIF 9 - Director → ME
  • 10
    AMBER REAL PROPERTY LIMITED
    08540150
    Pendragon House, 65 London Road, St Albans
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AR GROUP HOLDINGS LIMITED
    09743957
    5th Floor Grove House 5th Floor Grove House, 248a Marylebone Road, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2015-08-21 ~ 2021-09-30
    IIF 17 - Director → ME
  • 12
    CVNS HOLDINGS LIMITED
    13642744
    55 Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GARLAND COURT (ST. ALBANS) LIMITED
    01570992
    27 Sandridge Road, St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2001-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    GARLAND COURT FREEHOLDERS LIMITED
    03503922
    Oyster House, 73 College Road, Deal, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    1998-02-04 ~ now
    IIF 4 - Director → ME
    1998-02-04 ~ 2000-06-30
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Has significant influence or control OE
  • 15
    MILLION LTD
    04765952
    65 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHERBOURNE COURT FREEHOLD LTD
    - now 14919192
    SHERBORNE COURT FREEHOLD LTD
    - 2024-01-17 14919192
    1 Station Road, Harpenden, England
    Active Corporate (9 parents)
    Officer
    2023-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-06 ~ 2023-06-07
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    SHERBOURNE COURT LIMITED
    03342566
    Space Lettings, 1 Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (16 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 18
    ST ALBANS DISTRICT CHAMBER OF COMMERCE
    03898146
    Suite 19 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Active Corporate (57 parents)
    Officer
    2017-03-09 ~ now
    IIF 6 - Director → ME
  • 19
    THE MEWS CULVER ROAD MANAGEMENT COMPANY LIMITED
    07238697
    Flat 1 The Mews, Culver Road, St. Albans, England
    Active Corporate (14 parents)
    Officer
    2024-08-22 ~ now
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.