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 Anthony Richard Blunden

    Related profiles found in government register
  • Mr Anthony Richard Blunden
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Grooms House 28 Backwell Down, Backwell, Bristol, BS48 3PJ, England

      IIF 1
    • icon of address The Grooms House, Backwell Down, Backwell, Bristol, BS19 3PJ, England

      IIF 2
    • icon of address The Grooms House, Backwell Down, Backwell, Bristol, BS48 3PJ, England

      IIF 3
  • Blunden, Anthony Richard
    British civil engineer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grooms House, 28 Backwell Down, Backwell, Bristol, BS48 3PJ, United Kingdom

      IIF 4
  • Blunden, Anthony Richard
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westfield Road, Westbury-on-trym, Bristol, BS9 3HG, United Kingdom

      IIF 5
    • icon of address The Grooms House, The Grooms House, Backwell Down, Bristol, North Somerset, BS48 3PJ, United Kingdom

      IIF 6
  • Blunden, Anthony Richard
    British engineer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grooms House, Backwell Down Backwell, Bristol, Avon, BS19 3PJ

      IIF 7
  • Blunden, Richard Edward
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, No 1, Cambridge Park Clifton, Bristol, United Kingdom

      IIF 8
    • icon of address Northside 18, Fourth Way, Avonmouth, Bristol, BS11 8DX, United Kingdom

      IIF 9
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 10
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 11
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom

      IIF 12
    • icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 13
  • Blunden, Richard Edward
    British managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden, Flat, 1 Cambridge Park, Bristol, BS6 6XN, United Kingdom

      IIF 14
  • Mr Richard Edward Blunden
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, St. Albans Road, Bristol, BS6 7SH, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Blunden, Anthony Richard
    British co director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 28 Backwell Down, Backwell, Bristol, Avon, BS48 3PJ

      IIF 17
  • Blunden, Anthony Richard
    British

    Registered addresses and corresponding companies
    • icon of address The Grooms House, Backwell Down Backwell, Bristol, Avon, BS19 3PJ

      IIF 18
  • Blunden, Richard Edward
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grooms House, Backwell Down, Backwell, Bristol, North Somerset, BS48 3PJ, England

      IIF 19
  • Blunden, Richard Edward
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Blunden, Richard Edward

    Registered addresses and corresponding companies
    • icon of address Garden, Flat, 1 Cambridge Park, Bristol, BS6 6XN, United Kingdom

      IIF 21
  • Blunden, Anthony Richard

    Registered addresses and corresponding companies
    • icon of address The Grooms House, 28 Backwell Down, Backwell, Bristol, North Somerset, BS48 3PJ, United Kingdom

      IIF 22
  • Blunden, Richard

    Registered addresses and corresponding companies
    • icon of address 28, Backwell Down, Backwell, Bristol, North Somerset, BS48 3PJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 16 Westfield Road, Westbury-on-trym, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address The Grooms House 28 Backwell Down, Backwell, Bristol, North Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-03-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Northside 18, Fourth Way Avonmouth, Trading Estate, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,017,275 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-09-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 1999-03-09 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 10 West Mall, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,471 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 32a Station Road, Backwell, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2007-08-10 ~ 2007-12-10
    IIF 17 - Director → ME
  • 2
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2014-08-12
    IIF 13 - Director → ME
  • 3
    RESIDENTS MANAGEMENT (NO. 13) LIMITED - 1986-03-17
    icon of address Garden Flat, 1, Cambridge Park, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,675 GBP2025-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-10-01
    IIF 14 - Director → ME
    icon of calendar 2015-03-18 ~ 2017-10-01
    IIF 21 - Secretary → ME
  • 4
    SECKLOE 47 LIMITED - 2001-02-12
    icon of address Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    554,893 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-08-12
    IIF 9 - Director → ME
  • 5
    SCREENS AT WORK LIMITED - 2004-05-24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -153,019 GBP2023-01-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-06-20 ~ 2014-08-12
    IIF 12 - Director → ME
  • 6
    FREM GROUP SCREENS LIMITED - 2023-12-13
    SCREENS AT WORK LIMITED - 2015-07-23
    VIRGO SCREENS LIMITED - 2004-05-24
    icon of address 1 Homefield Road, Haverhill, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,248,898 GBP2024-12-31
    Officer
    icon of calendar 2013-06-20 ~ 2014-08-12
    IIF 11 - Director → ME
  • 7
    icon of address 1 Homefield Road, Homefield Road, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-20 ~ 2014-08-12
    IIF 10 - Director → ME
  • 8
    icon of address 10 West Mall, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,471 GBP2024-06-30
    Officer
    icon of calendar 2010-06-02 ~ 2022-07-05
    IIF 19 - Director → ME
    icon of calendar 2010-06-02 ~ 2022-07-05
    IIF 23 - 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.