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

Mrs Gemma Muncaster

    Related profiles found in government register
  • Mrs Gemma Muncaster
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address 87, Lozells Street, Lozells, Birmingham, B19 2AP

      IIF 2
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 4
    • icon of address 31, Stanley Street, Colne, BB8 9DD

      IIF 5
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 6
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 7
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 8
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 9
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 12
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 13
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 14
    • icon of address 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 15
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 16
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 17
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 18
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 19
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 20
    • icon of address 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 21
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 22
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 23
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 24
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 25
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 26
  • Muncaster, Gemma
    British consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 27
    • icon of address 87, Lozells Street, Lozells, Birmingham, B19 2AP

      IIF 28
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 30
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 31
    • icon of address 31, Stanley Street, Colne, BB8 9DD

      IIF 32
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 33 IIF 34
    • icon of address 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 35
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 36
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 37 IIF 38
    • icon of address 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 39
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 40
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 41
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 42
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 43
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 44
    • icon of address 8 Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 45
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 46
    • icon of address Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 47
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 48
    • icon of address 34, Elgin Avenue, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 49
    • icon of address 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 50
  • Muncaster, Gemma
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Trefelin Street, Port Talbot, SA13 1DQ, Wales

      IIF 51
  • Muncaster, Gemma
    British professional coach born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Broadway, Houghton Le Spring, DH4 4BB, England

      IIF 52
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 26
  • 1
    icon of address The Old Rectory, The Broadway, Houghton Le Spring, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2021-02-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-02-02
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2024-04-05
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2024-04-05
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-04-05
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-03-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Cobden Stree, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ 2021-03-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-03-04
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-27 ~ 2020-12-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-12-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-04-05
    Officer
    icon of calendar 2020-12-01 ~ 2021-01-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-01-22
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-06 ~ 2021-01-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-01-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 9 Iona Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,815 GBP2022-04-05
    Officer
    icon of calendar 2020-12-07 ~ 2021-01-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2020-11-30 ~ 2021-01-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-01-20
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    icon of calendar 2019-06-25 ~ 2019-09-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-09-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-10 ~ 2019-08-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-08-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-10-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2019-11-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-11-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    SILVERGLITTER LTD - 2020-08-04
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-02
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    icon of address 5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ 2024-03-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-03-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    SILVERGOBLIN LTD - 2021-01-28
    icon of address 61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2021-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-09
    IIF 15 - Ownership of shares – 75% or more OE
  • 26
    SILVERMOONBEARS LTD - 2020-11-11
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-11-23
    IIF 9 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.