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 Samuel Tobias Bundy

    Related profiles found in government register
  • Mr Samuel Tobias Bundy
    British born in February 1986

    Resident in England

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

      IIF 1
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 2
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 93, Gloucester Place, London, W1U 6JQ, England

      IIF 10
    • icon of address C/o Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 11
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 12 IIF 13 IIF 14
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 26 IIF 27
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, England

      IIF 28
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 29
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA

      IIF 30
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 33 IIF 34 IIF 35
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 39
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • 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 43 IIF 44
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 45
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 46
  • 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 47
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 48
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 49 IIF 50
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 51 IIF 52
    • icon of address 295, Kings Road, London, SW2 5EP, England

      IIF 53
    • icon of address 295, Kings Road, London, SW3 5EP, England

      IIF 54 IIF 55 IIF 56
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 60
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 501, Dawson House, Circus Road West, Camberwell, London, SW11 8EN, United Kingdom

      IIF 68
    • icon of address 93, Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 69
    • icon of address C/o Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 70
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 71 IIF 72 IIF 73
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 83 IIF 84
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, England

      IIF 85 IIF 86 IIF 87
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 90
    • icon of address Owlsfoot Business Park, Sticklepath, Okehampton, EX20 2PA, England

      IIF 91
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA

      IIF 92
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

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

      IIF 95 IIF 96
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 97 IIF 98
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 99 IIF 100
    • icon of address The Roseland Community School, Tregony, Truro, Cornwall, TR2 5SE

      IIF 101
  • 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 102 IIF 103
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 104
  • 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 105
  • 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 106 IIF 107
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 108
  • 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 109
  • 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 110
  • 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 135
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 136
  • 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 177
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, England

      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 151 - 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 111 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 10 - 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 69 - 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 80 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 25 - 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 104 - 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 74 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 23 - 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 102 - 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 103 - 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 127 - 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 100 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-05-05
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 40 - 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 99 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 42 - 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 72 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 12 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-09-07
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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 95 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 36 - 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 71 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 19 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 1 - 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 68 - 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 76 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 20 - 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 126 - 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 148 - 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 155 - 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 57 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-30
    IIF 112 - 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 117 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 7 - 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 63 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 121 - 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 116 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - 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 62 - 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 65 - 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 66 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 4 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 8 - 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 59 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - 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 128 - 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 134 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-08-22
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 58 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 3 - 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 113 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2017-06-30
    IIF 5 - 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 60 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 118 - 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 64 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 124 - 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 61 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-06-12
    IIF 123 - 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 122 - 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 84 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-10-02
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2018-10-02
    IIF 26 - 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 77 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 17 - 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 94 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 32 - 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 88 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-09-12
    IIF 162 - 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 50 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 177 - 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 81 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 18 - 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 85 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-09-30
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 28 - 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 83 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 27 - 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 97 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-09-12
    IIF 173 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 37 - 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 92 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 30 - 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 51 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 2 - 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 93 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-22
    IIF 31 - 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 82 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 24 - 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 70 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 11 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 41 - 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 108 - 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 130 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 38 - 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 119 - 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 125 - 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 78 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 22 - 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 129 - Director → ME
    icon of calendar 2017-07-02 ~ 2017-07-17
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-09-05
    IIF 43 - 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 136 - 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 91 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 46 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 34 - 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 132 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-18
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 45 - 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 110 - 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 89 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 178 - 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 101 - 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 131 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-07-17
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-09-07
    IIF 44 - 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 135 - 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 120 - 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 79 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 21 - 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 75 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 13 - 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 86 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 159 - 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 73 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 16 - 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 48 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 14 - 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 98 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-06-13
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 39 - 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 67 - 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 137 - 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 52 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 15 - 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 90 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-08-31
    IIF 29 - 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 87 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-08-31
    IIF 161 - 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.