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
    • 20-22, Harbourne Road, Birmingham, West Midlands, B15 3AA, United Kingdom

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

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

      IIF 3 IIF 4
    • 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
    • Austin House, 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN

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

    Resident in United Kingdom

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

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

      IIF 33 IIF 34
    • 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 35
    • Unit 1, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom, United Kingdom

      IIF 36
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 37 IIF 38
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 39
  • Bungay, David
    British business director born in February 1985

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -83,031 GBP2022-07-31
    Person with significant control
    2019-07-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    ALBURY & HALL ESTATE AGENTS LIMITED - 2019-07-22
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    121,086 GBP2022-02-28
    Person with significant control
    2019-07-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    8,471 GBP2021-10-31
    Person with significant control
    2019-10-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    ALBURY & HALL LIMITED - 2019-07-22
    186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -66,654 GBP2022-02-28
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 1 Anvil Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    40,524 GBP2024-04-30
    Person with significant control
    2023-06-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Peter Hall Limited Venture Road, Science Park, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    498,848 GBP2017-12-31
    Officer
    2016-02-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    Barden House 9 Fiveacres, Murcott, Oxford, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    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
    Almswood House, 93 High Street, Evesham, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 23 - director → ME
  • 9
    Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    475,499 GBP2022-11-30
    Officer
    2015-11-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    10 John Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    10 John Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,935,576 GBP2023-02-28
    Officer
    2021-02-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    10 John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,989,140 GBP2023-02-28
    Officer
    2022-02-07 ~ now
    IIF 12 - director → ME
  • 13
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Austin House 43 Poole Road, Westbourne, Bournemouth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -427,919 GBP2022-03-30
    Officer
    2020-07-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    10 John Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 19 - director → ME
  • 16
    PURBECK HQ LTD - 2022-02-07
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -321,025 GBP2022-11-30
    Officer
    2017-11-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    PURBECK RENOVATIONS LTD - 2022-02-07
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,288 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ dissolved
    IIF 18 - director → ME
  • 20
    482 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 22 - director → ME
  • 21
    Almswood House, 93 High Street, Evesham, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 40 - director → ME
Ceased 9
  • 1
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -83,031 GBP2022-07-31
    Officer
    2019-07-19 ~ 2022-07-22
    IIF 3 - director → ME
  • 2
    ALBURY & HALL ESTATE AGENTS LIMITED - 2019-07-22
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    121,086 GBP2022-02-28
    Officer
    2019-07-12 ~ 2022-07-22
    IIF 5 - director → ME
  • 3
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    8,471 GBP2021-10-31
    Officer
    2019-10-01 ~ 2022-07-22
    IIF 2 - director → ME
  • 4
    ALBURY & HALL LIMITED - 2019-07-22
    186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -66,654 GBP2022-02-28
    Officer
    2019-07-12 ~ 2022-07-22
    IIF 4 - director → ME
  • 5
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ 2012-04-17
    IIF 17 - director → ME
  • 6
    20-22 Harbourne Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate
    Officer
    2012-09-26 ~ 2013-06-03
    IIF 1 - director → ME
  • 7
    PURBECK EMBROIDERY LTD - 2020-11-05
    12 Westminster Road, Wareham, England
    Corporate (2 parents)
    Total liabilities (Company account)
    72,314 GBP2024-03-31
    Officer
    2017-03-15 ~ 2022-05-16
    IIF 16 - director → ME
    Person with significant control
    2017-03-15 ~ 2022-05-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -66,834 GBP2023-09-30
    Officer
    2019-09-23 ~ 2021-12-17
    IIF 13 - director → ME
    Person with significant control
    2019-09-23 ~ 2021-12-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-12 ~ 2021-10-06
    IIF 8 - director → ME
    Person with significant control
    2020-11-12 ~ 2021-10-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.