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

Bungay, David Raymond

    Related profiles found in government register
  • Bungay, David Raymond
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Harbourne Road, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 1
    • icon of address 186b, Lower Blandford Road, Broadstone, Dorset, BH18 8DP, England

      IIF 2
    • icon of address 186b, Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 3 IIF 4
    • icon of address 23 Newton Road, Swanage, BH19 2EA, United Kingdom

      IIF 5
  • Bungay, David Raymond
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bungay, David Raymond
    British marketing born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 21
  • Bungay, David Raymond
    British sales born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482, Ashley Road, Poole, Dorset, BH14 0AD, United Kingdom

      IIF 22
  • Bungay, David Raymond
    British self employed born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 23
  • Mr David Raymond Bungay
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN, England

      IIF 31
    • icon of address 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 32
    • icon of address Unit 1, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom, United Kingdom

      IIF 33
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 34 IIF 35
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Bungay, David
    British business director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU, England

      IIF 40
  • Mr David Bungay
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barden House, 9 Fiveacres, Murcott, Oxford, Oxfordshire, OX5 2RP, United Kingdom

      IIF 41
  • Mr David Raymond Bungay
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,131 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 2
    ALBURY & HALL ESTATE AGENTS LIMITED - 2019-07-22
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,986 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,371 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ALBURY & HALL LIMITED - 2019-07-22
    icon of address 186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,754 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Anvil Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Peter Hall Limited Venture Road, Science Park, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,748 GBP2017-12-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Barden House 9 Fiveacres, Murcott, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Almswood House, 93 High Street, Evesham, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,983 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,935,476 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,989,240 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Director → ME
  • 16
    PURBECK HQ LTD - 2022-02-07
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    PURBECK RENOVATIONS LTD - 2022-02-07
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    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
  • 19
    icon of address Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 482 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address Almswood House, 93 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 40 - Director → ME
Ceased 9
  • 1
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,131 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-07-22
    IIF 3 - Director → ME
  • 2
    ALBURY & HALL ESTATE AGENTS LIMITED - 2019-07-22
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,986 GBP2022-02-28
    Officer
    icon of calendar 2019-07-12 ~ 2022-07-22
    IIF 5 - Director → ME
  • 3
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,371 GBP2021-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-07-22
    IIF 2 - Director → ME
  • 4
    ALBURY & HALL LIMITED - 2019-07-22
    icon of address 186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,754 GBP2022-02-28
    Officer
    icon of calendar 2019-07-12 ~ 2022-07-22
    IIF 4 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2012-04-17
    IIF 15 - Director → ME
  • 6
    icon of address 20-22 Harbourne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2013-06-03
    IIF 1 - Director → ME
  • 7
    PURBECK EMBROIDERY LTD - 2020-11-05
    icon of address 12 Westminster Road, Wareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2022-05-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2022-05-17
    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
  • 8
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2021-12-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2021-12-17
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2021-10-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-10-06
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.