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

Joanna Munnings

    Related profiles found in government register
  • Joanna Munnings
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 1
  • Joanna Fowler
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 2
  • Mrs Joanna Elizabeth Munnings
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 3 IIF 4
  • Joanna Elizabeth Fowler
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 5
  • Fowler, Joanna Elizabeth
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-12, Parade, Exmouth, EX8 1RL, United Kingdom

      IIF 6
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 10 IIF 11
    • Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, United Kingdom

      IIF 12
  • Fowler, Joanna Elizabeth
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fishermans Court, Victoria Road, Exmouth, Devon, EX8 1ET

      IIF 13
    • Eagle House, Strand, Exmouth, Devon, EX8 1AL, Uk

      IIF 14
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 15 IIF 16
  • Munnings, Joanna Elizabeth
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 17
    • Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 18
    • Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, England

      IIF 19
  • Munnings, Joanna Elizabeth
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 20 IIF 21
  • Joanna Elizabeth Munnings
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Elmsleigh, 10 Cyprus Road, Exmouth, EX8 2DZ, England

      IIF 22
  • Fowler, Joanna Elizabeth
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Strand, Exmouth, Devon , EX8 1AL

      IIF 23
  • Fowler, Joanna Elizabeth
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 24
    • Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 25
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 26
  • Fowler, Joanna Elizabeth
    British property developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 27
  • Munnings, Joanna Elizabeth
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 28
  • Munnings, Joanna Elizabeth
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 29
  • Mrs Joanna Elizabeth Fowler
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Strand, Exmouth, Devon , EX8 1AL

      IIF 30
  • Miss Joanna Elizabeth Fowler
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Queen Street, Exeter, EX4 3SN, England

      IIF 31
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 32
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 33
    • Eagle House, The Strand, Exmouth, EX8 1AL, England

      IIF 34
    • Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, England

      IIF 35
  • Fowler, Joanna Elizabeth
    British director

    Registered addresses and corresponding companies
    • 3 Fishermans Court, Victoria Road, Exmouth, Devon, EX8 1ET

      IIF 36
  • Fowler, Joanna Elizabeth

    Registered addresses and corresponding companies
    • Eagle House, Strand, Exmouth, Devon, EX8 1AL

      IIF 37
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 38 IIF 39
  • Fowler, Joanna

    Registered addresses and corresponding companies
    • Eagle House, 44 The Strand, Exmouth, Devon, EX8 1AL, United Kingdom

      IIF 40
    • Eagle House, The Strand, Exmouth, Devon, EX8 1AL, England

      IIF 41
  • Munnings, Joanna Elizabeth

    Registered addresses and corresponding companies
    • Elmsleigh, 10 Cyprus Road, Exmouth, Devon, EX8 2DZ, England

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    ALANSWAY LIMITED - now
    VINCENT RENTAL LIMITED
    - 2021-02-02 07211127
    DEVON & SOMERSET VEHICLES LIMITED - 2011-02-11
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-08-07 ~ 2021-01-21
    IIF 15 - Director → ME
  • 2
    BERJAYJUNDS HOLDINGS LTD
    13132678
    Eagle House, The Strand, Exmouth, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-03-02 ~ 2026-02-02
    IIF 29 - Director → ME
    2026-02-02 ~ now
    IIF 28 - Director → ME
  • 3
    BERJAYJUNDS LTD
    13132626
    Eagle House, The Strand, Exmouth, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-03-02 ~ now
    IIF 18 - Director → ME
  • 4
    BLAIR ATHOLL MANAGEMENT COMPANY LIMITED
    06326273
    345a Torquay Road, Paignton, Devon, England
    Active Corporate (44 parents)
    Officer
    2007-07-27 ~ 2008-11-27
    IIF 13 - Director → ME
    2007-07-27 ~ 2008-11-27
    IIF 36 - Secretary → ME
  • 5
    COMMERCIAL VEHICLES (YEOVIL) LIMITED
    08011739
    The Summit Woodwater Park, Pynes Hill, Exeter, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-03-29 ~ 2021-01-21
    IIF 26 - Director → ME
    2012-03-29 ~ 2021-01-21
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DUNSINANE MANAGEMENT (EXMOUTH) LIMITED
    09198296
    8 The Grove, Sidmouth, Devon, United Kingdom
    Active Corporate (21 parents)
    Officer
    2014-09-01 ~ 2016-08-17
    IIF 27 - Director → ME
    Person with significant control
    2016-09-01 ~ 2021-06-19
    IIF 31 - Has significant influence or control OE
  • 7
    EAGLE DEVELOPMENTS HOLDINGS LIMITED
    13132429
    Studio 10 The Courtyard, Woodbury Business Park, Woodbury, Exeter, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-01-13 ~ 2024-06-14
    IIF 21 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    EAGLE DEVELOPMENTS LIMITED
    13131631
    Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2021-01-13 ~ 2024-06-14
    IIF 20 - Director → ME
  • 9
    EAGLE INVESTMENTS (EXMOUTH) LIMITED
    12658697
    Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (8 parents)
    Officer
    2020-06-10 ~ now
    IIF 11 - Director → ME
    2020-06-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    EAGLE INVESTMENTS (SW) LIMITED
    12655540 00545710... (more)
    Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-06-09 ~ now
    IIF 8 - Director → ME
    2020-06-09 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-06-09 ~ 2021-02-12
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    EAGLE INVESTMENTS LIMITED
    - now 00545710 12655540... (more)
    EAGLE INVESTMENT & FINANCE CO. LIMITED - 1976-12-31
    Eagle House, Strand, Exmouth, Devon
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2004-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-14 ~ 2025-03-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2017-02-28 ~ 2021-02-12
    IIF 32 - Has significant influence or control OE
  • 12
    EAGLE INVESTMENTS SOUTHWEST LIMITED
    12655794 12655540... (more)
    Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (5 parents)
    Officer
    2020-06-09 ~ now
    IIF 10 - Director → ME
    2020-06-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    ELFORD MANAGEMENT COMPANY LIMITED
    07840819
    10 Southernhay West, Exeter, England
    Active Corporate (24 parents)
    Officer
    2011-11-09 ~ 2013-07-15
    IIF 14 - Director → ME
  • 14
    GOODMORES ESTATE MANAGEMENT LIMITED
    14920540
    Unit 3 Gereint Hill, Tithebarn, Exeter, Devon, England
    Active Corporate (6 parents)
    Officer
    2023-06-07 ~ 2024-10-23
    IIF 24 - Director → ME
  • 15
    MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED
    - now 04969854
    VANGUARD CENTRE MANAGEMENT COMPANY LIMITED - 2005-04-28
    MICHCO 396 LIMITED - 2004-01-08
    Eagle House, 44 The Strand, Exmouth, Devon
    Active Corporate (16 parents)
    Officer
    2007-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 35 - Has significant influence or control OE
  • 16
    MICHCO 1023 LIMITED
    07697765 07698195... (more)
    6-12 Parade, Exmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 17
    SEAGULL DEVELOPMENTS LIMITED
    01685038
    Eagle House, Strand, Exmouth, Devon
    Dissolved Corporate (11 parents)
    Officer
    1993-10-31 ~ dissolved
    IIF 25 - Director → ME
    2023-03-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-02-28 ~ 2021-02-12
    IIF 34 - Has significant influence or control OE
  • 18
    SMV COMMERCIALS LIMITED
    - now 06849971
    BROOKLANDS SERVICE LIMITED - 2011-02-11
    The Summit Woodwater Park, Pynes Hill, Exeter, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-08-07 ~ 2021-01-21
    IIF 16 - Director → ME
  • 19
    SOUTHWEST PROPERTIES (EXMOUTH) LIMITED
    08026673
    Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2012-04-11 ~ now
    IIF 19 - Director → ME
    2012-04-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-04-11 ~ 2021-02-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SOUTHWEST PROPERTIES HOLDINGS LIMITED
    13132531
    Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    SOWTON 30 MANAGEMENT LIMITED
    03979997
    The Old Dairy, Cadhay, Ottery St Mary, Devon, United Kingdom
    Active Corporate (22 parents)
    Officer
    2022-06-15 ~ now
    IIF 9 - Director → ME
  • 22
    SUPER EAGLE LTD
    13132899
    Eagle House, 44 The Strand, Exmouth, Devon, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2021-01-13 ~ now
    IIF 7 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.