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

Munro, John Anthony

    Related profiles found in government register
  • Munro, John Anthony
    British accountant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, John Anthony
    British accoutnant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT

      IIF 12
  • Munro, John Anthony
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, England

      IIF 13
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 14 IIF 15
    • icon of address 20 Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 16
    • icon of address 9-15 St James Road 2nd Floor, St James House, Surbiton, Surrey, KT6 4QH

      IIF 17
    • icon of address 30 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT

      IIF 18 IIF 19 IIF 20
    • icon of address 30, Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT, United Kingdom

      IIF 24 IIF 25
  • Munro, Tony
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT, United Kingdom

      IIF 26
  • Munro, Anthony John
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Gigg Hill Gardens, Thames Ditton, K17 0AT

      IIF 27
  • Munro, John Anthony
    British accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 28
    • icon of address 22, Cambridge Cottages, Richmond, TW9 3AY, England

      IIF 29
  • Munro, John Anthony
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/1 2 Queens Gardens, Dowanhill, Glasgow, G12 9DG, United Kingdom

      IIF 30
    • icon of address 20 Mortlake, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 31
  • Munro, John Anthony
    British none born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, United Kingdom

      IIF 32
  • Mr John Anthony Munro
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 2 Queens Gardens, Dowanhill, Glasgow, G12 9DG, United Kingdom

      IIF 33
    • icon of address 20 Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 34
  • Munro, John Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 30 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT

      IIF 35
  • Mr John Anthony Munro
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mortlake, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 36
  • Munro, Tony

    Registered addresses and corresponding companies
    • icon of address 20 Mortlake, Mortlake High Street, London, SW14 8JN, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20 Mortlake Business Centre, Mortlake High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Mortlake Business Centre, Mortlake High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 20 Mortlake 20 Mortlake High Street, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86,707 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor St James House, 9-15 St James Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 5
    CAS 119 LIMITED - 2001-12-19
    icon of address Kitreni Ltd, Alma Park, Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    188,087 GBP2023-11-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Trident Court, 1 Oakcroft Road, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 13 - Director → ME
  • 8
    PB SILENCE LTD - 2011-11-11
    icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,764 GBP2015-06-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Riverbank House The Recbox Ltd, 1 Putney Bridge Approach, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 22
  • 1
    DRAGON LIMITED - 2014-03-26
    icon of address 34 St. Andrews Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2006-04-30
    IIF 3 - Director → ME
  • 2
    icon of address 54 Coolhurst Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,872 GBP2024-09-30
    Officer
    icon of calendar 2001-07-01 ~ 2001-08-31
    IIF 21 - Director → ME
  • 3
    E-VOLVEXEC LIMITED - 2007-10-18
    icon of address 20 Mortlake Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-08-31
    Officer
    icon of calendar 2006-05-12 ~ 2007-07-03
    IIF 9 - Director → ME
  • 4
    icon of address 78 Queens Park Rise, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2013-05-01
    IIF 25 - Director → ME
  • 5
    CONTRACTORS ACCOUNTING SOLUTIONS LTD - 2003-06-13
    ORMAN LIMITED - 1998-09-10
    icon of address Suite 4 2 Mannin Way, Lancaster, England
    Dissolved Corporate (1 parent, 202 offsprings)
    Equity (Company account)
    3,630 GBP2024-09-29
    Officer
    icon of calendar 1998-07-07 ~ 2014-05-22
    IIF 5 - Director → ME
    icon of calendar 1999-08-31 ~ 2003-06-30
    IIF 35 - Secretary → ME
  • 6
    icon of address 2/1 2 Queens Gardens, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-05-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    CAS 153 LIMITED - 2002-08-15
    icon of address 38 Highover Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-13
    IIF 22 - Director → ME
    icon of calendar 2004-04-28 ~ 2004-05-18
    IIF 8 - Director → ME
  • 8
    THE CONSULTANTS ACCOUNTANT LIMITED - 2019-01-17
    THE CONTRACTORS ACCOUNTANT LIMITED - 2014-07-09
    icon of address 62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,914 GBP2024-05-31
    Officer
    icon of calendar 1997-01-01 ~ 1998-08-14
    IIF 6 - Director → ME
  • 9
    icon of address Messrs Ellot, Woolfe & Rose, Woolfe & Rose, 1st Floor Equity House 128-136 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-06-05
    IIF 20 - Director → ME
  • 10
    icon of address 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2003-04-01
    IIF 18 - Director → ME
  • 11
    icon of address 1 Oak Tree Place, Manaton Close, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    318,564 GBP2024-07-31
    Officer
    icon of calendar 2021-06-23 ~ 2021-07-08
    IIF 37 - Secretary → ME
  • 12
    icon of address Flat 2 48 Wickham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-18
    IIF 24 - Director → ME
  • 13
    icon of address 34 Dickinson Avenue Croxley Green, Rickmansworth, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,582 GBP2024-08-31
    Officer
    icon of calendar 2019-05-27 ~ 2019-09-06
    IIF 32 - Director → ME
  • 14
    icon of address Unit 2 Spinnkaer Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-20
    IIF 27 - Director → ME
  • 15
    icon of address St. James House 9-15 St. James Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2010-03-01
    IIF 2 - Director → ME
  • 16
    icon of address 29 Winchester Road, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2002-09-05
    IIF 1 - Director → ME
  • 17
    CAS 70 LIMITED - 2000-09-29
    icon of address 29 Roundhill Drive, Enfield, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2002-08-02
    IIF 19 - Director → ME
  • 18
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-24 ~ 2007-07-11
    IIF 12 - Director → ME
  • 19
    icon of address 12 Leadhall Grove, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    79,509 GBP2024-03-31
    Officer
    icon of calendar 1996-11-26 ~ 1997-06-19
    IIF 7 - Director → ME
  • 20
    TAKCOM LIMITED - 1997-12-03
    OEC IT SOLUTIONS LIMITED - 1997-11-27
    icon of address 20 Mortlake 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-02-28
    Officer
    icon of calendar 1998-11-30 ~ 2000-02-10
    IIF 10 - Director → ME
    icon of calendar 2000-03-01 ~ 2000-12-31
    IIF 4 - Director → ME
  • 21
    icon of address Riverbank House The Recbox Ltd, 1 Putney Bridge Approach, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-09
    IIF 26 - Director → ME
  • 22
    icon of address 2/1 2 Queens Gardens, Dowanhill, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    176 GBP2017-03-31
    Officer
    icon of calendar 2013-06-19 ~ 2017-04-20
    IIF 11 - Director → 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.