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

Munton, Richard James

    Related profiles found in government register
  • Munton, Richard James
    British company director born in March 1956

    Registered addresses and corresponding companies
    • icon of address The Grange, Grange Hill, Plaxtol, Kent, TN15 0RG

      IIF 1
    • icon of address The Forge, Hamptons, Tonbridge, Kent, TN11 9RE

      IIF 2 IIF 3 IIF 4
  • Munton, Richard James
    British director born in March 1956

    Registered addresses and corresponding companies
  • Munton, Richard James
    British director private equity co born in March 1956

    Registered addresses and corresponding companies
    • icon of address The Forge, Hamptons, Tonbridge, Kent, TN11 9RE

      IIF 22
  • Munton, Richard James
    British investment director born in March 1956

    Registered addresses and corresponding companies
  • Munton, Richard James
    British investment manager born in March 1956

    Registered addresses and corresponding companies
  • Munton, Richard James
    British partner born in March 1956

    Registered addresses and corresponding companies
  • Munton, Richard James
    British venture capitalist born in March 1956

    Registered addresses and corresponding companies
  • Munton, Richard James
    British farmer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Gills Green, Hawkhurst, Cranbrook, Kent, TN18 5AE, England

      IIF 59
    • icon of address Manor House, Slip Mill Road, Hawkhurst, Cranbrook, TN18 5AE, United Kingdom

      IIF 60
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 61
    • icon of address Flat 8, Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA, England

      IIF 62
  • Munton, Richard James
    British farmer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys Limited, The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD

      IIF 63
    • icon of address 4, Sovereign Close, London, E1W 3HW, England

      IIF 64
  • Munton, Richard

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 65
  • Mr Richard James Munton
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Gills Green, Hawkhurst, Cranbrook, Kent, TN18 5AE, England

      IIF 66
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 67
    • icon of address 4, Sovereign Close, London, E1W 3HW, England

      IIF 68
  • Richard James Munton
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chavereys Limited, The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD

      IIF 69
child relation
Offspring entities and appointments
Active 2
  • 1
    MUNTON FARMS LIMITED - 2013-08-20
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,803 GBP2025-03-31
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 61 - Director → ME
    icon of calendar 2012-02-10 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Chavereys Limited The Goods Shed, Jubilee Way, Faversham, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 69 - Right to appoint or remove directorsOE
Ceased 62
  • 1
    LEADFAIR LIMITED - 2000-08-14
    MOZART EP LIMITED - 2000-10-31
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-24 ~ 2005-05-25
    IIF 6 - Director → ME
  • 2
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-05-25
    IIF 11 - Director → ME
  • 3
    MCKECHNIE INVESTMENT HOLDINGS - 2012-10-12
    MOZART UK HOLDINGS - 2000-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2005-05-25
    IIF 16 - Director → ME
  • 4
    ODEON CINEMAS GROUP LIMITED - 2016-12-06
    FAMEALPHA LIMITED - 2000-02-25
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-16 ~ 2000-03-01
    IIF 58 - Director → ME
  • 5
    ARGENT GROUP EUROPE LIMITED - 2008-05-09
    ESTEEMPRESS LIMITED - 1997-08-28
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1998-02-24
    IIF 28 - Director → ME
  • 6
    icon of address Manor House Slip Mill Road, Hawkhurst, Cranbrook
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2018-08-22
    IIF 60 - Director → ME
  • 7
    MARVELDRESS LIMITED - 1995-05-01
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2002-02-27
    IIF 2 - Director → ME
  • 8
    icon of address 9th Floor, 3 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2008-04-23
    IIF 12 - Director → ME
  • 9
    WESTFIELD (THIRTY-TWO) LIMITED - 1986-03-19
    icon of address Priory Park, Ulverston, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    470,443 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-10-16
    IIF 33 - Director → ME
  • 10
    IPC MAGAZINES GROUP LIMITED - 2015-12-08
    IPC MAGAZINES GROUP PLC - 2002-12-16
    TARGETEXPAND PUBLIC LIMITED COMPANY - 1998-02-03
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -11,007,227 GBP2015-01-01 ~ 2015-12-31
    Officer
    icon of calendar 1997-12-30 ~ 2001-10-17
    IIF 13 - Director → ME
  • 11
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-05-25
    IIF 8 - Director → ME
  • 12
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2001-09-07
    IIF 5 - Director → ME
  • 13
    CINVEN CAPITAL MANAGEMENT (DN) LIMITED - 1999-02-11
    LOTHIAN FIFTY (548) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 46 - Director → ME
  • 14
    CINVEN CAPITAL MANAGEMENT (DPS) LIMITED - 1999-02-11
    LOTHIAN FIFTY (546) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 50 - Director → ME
  • 15
    LOTHIAN FIFTY (547) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 39 - Director → ME
  • 16
    LOTHIAN FIFTY (545) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 42 - Director → ME
  • 17
    LOTHIAN FIFTY (542) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 53 - Director → ME
  • 18
    LOTHIAN SHELF (330) LIMITED - 2005-12-05
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2007-10-04
    IIF 32 - Director → ME
  • 19
    LOTHIAN FIFTY (601) LIMITED - 1999-10-22
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2007-10-04
    IIF 37 - Director → ME
  • 20
    LOTHIAN FIFTY (543) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 49 - Director → ME
  • 21
    LOTHIAN FIFTY (544) LIMITED - 1999-01-29
    icon of address 50 Lothian Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 54 - Director → ME
  • 22
    LOTHIAN SHELF (332) LIMITED - 2005-12-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2007-10-04
    IIF 31 - Director → ME
  • 23
    LOTHIAN FIFTY (726) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2007-10-04
    IIF 48 - Director → ME
  • 24
    LOTHIAN FIFTY (727) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2007-10-04
    IIF 52 - Director → ME
  • 25
    LOTHIAN FIFTY (728) LIMITED - 2000-12-13
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-13 ~ 2007-10-04
    IIF 47 - Director → ME
  • 26
    CINVEN CAPITAL MANAGEMENT LIMITED - 1996-08-02
    COMPACGOOD LIMITED - 1996-05-13
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1996-07-09 ~ 2007-10-04
    IIF 24 - Director → ME
  • 27
    CINVEN GROUP LIMITED - 1996-06-24
    IMPORTDATA LIMITED - 1995-11-23
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1995-09-05 ~ 1998-11-17
    IIF 29 - Director → ME
  • 28
    CINVEN INVESTORS NOMINEES LIMITED - 1996-06-24
    CIN INVESTORS NOMINEES LIMITED - 1996-01-17
    CIN INVESTORS (NOMINEES) LIMITED - 1990-04-06
    CERTAINPROMPT LIMITED - 1988-07-07
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-10-04
    IIF 41 - Director → ME
  • 29
    CINVEN LIMITED - 1996-06-24
    CLOSELOCAL LIMITED - 1988-01-27
    CIN VENTURE MANAGERS LIMITED - 1992-03-02
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (9 parents, 44 offsprings)
    Officer
    icon of calendar ~ 2007-10-04
    IIF 45 - Director → ME
  • 30
    DISKSOFT LIMITED - 1995-12-13
    CINVEN NOMINEES LIMITED - 1996-06-24
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-06 ~ 2007-10-04
    IIF 43 - Director → ME
  • 31
    COMPACAGENT LIMITED - 1996-06-04
    CINVEN SPECIAL PARTNER LIMITED - 1996-08-02
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-07-09 ~ 2007-10-04
    IIF 25 - Director → ME
  • 32
    PAPERSECOND LIMITED - 1999-02-01
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2007-10-04
    IIF 23 - Director → ME
  • 33
    BEGINTEAM LIMITED - 1996-04-10
    CINVEN SERVICES LIMITED - 1996-06-24
    icon of address 21 St James’s Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-20 ~ 1998-11-17
    IIF 27 - Director → ME
  • 34
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2007-10-04
    IIF 51 - Director → ME
  • 35
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2007-10-04
    IIF 30 - Director → ME
  • 36
    URBANTASK LIMITED - 1990-12-03
    GLOBE VENTURE NOMINEES LIMITED - 1996-08-29
    COAL PENSIONS (SECURITIES) NOMINEES LIMITED - 2011-01-06
    icon of address Ventana House 2 Concourse Way, Sheaf Street, Sheffield
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-09
    IIF 34 - Director → ME
  • 37
    CIN VENTURE NOMINEES LIMITED - 1995-11-10
    CIN INDUSTRIAL INVESTMENTS LIMITED - 1990-04-06
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-10-04
    IIF 40 - Director → ME
  • 38
    PIXELFRAME LIMITED - 1996-03-20
    DUNLOP SLAZENGER GROUP LIMITED - 2017-05-02
    icon of address Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 1998-12-15 ~ 2000-09-29
    IIF 22 - Director → ME
  • 39
    READYCYBER LIMITED - 2000-08-14
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    MOZART A LIMITED - 2000-10-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-24 ~ 2005-05-25
    IIF 15 - Director → ME
  • 40
    PINKROCCADE UK GROUP LIMITED - 2005-08-01
    PINKROCCADE (COMPUTERAID) LIMITED - 2002-09-03
    COMPUTERAID SERVICES LIMITED - 2002-03-05
    COMPUTERAID SERVICES GROUP LIMITED - 1995-04-01
    COMPUTERAID SERVICES 1993 LIMITED - 1995-01-04
    STEVTON (NO. 48) LIMITED - 1993-12-06
    icon of address 200 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-09-03
    IIF 21 - Director → ME
  • 41
    LAVENDON GROUP PLC - 2017-05-10
    RAPID ACCESS (UK) LIMITED - 1996-08-23
    icon of address 15 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-07-10 ~ 1997-02-20
    IIF 55 - Director → ME
  • 42
    KNIGHTCYBER LIMITED - 2000-08-14
    MOZART MH LIMITED - 2000-10-31
    MCKECHNIE PAXTON HOLDINGS LIMITED - 2002-05-08
    icon of address 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2001-09-07
    IIF 14 - Director → ME
  • 43
    STARSIMPLY LIMITED - 1999-01-19
    icon of address 3 Bunhill Row, London
    Active Corporate (6 parents)
    Equity (Company account)
    187,378 GBP2024-12-31
    Officer
    icon of calendar 2017-11-07 ~ 2024-07-26
    IIF 62 - Director → ME
  • 44
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-05 ~ 1999-05-21
    IIF 3 - Director → ME
  • 45
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-02-16 ~ 2005-05-25
    IIF 1 - Director → ME
  • 46
    NEWSQUEST CAPITAL PLC - 2015-09-08
    FRAMLEYLAWN LIMITED - 1995-11-20
    RRN GROUP LIMITED - 1996-03-08
    icon of address Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-06 ~ 1999-07-26
    IIF 20 - Director → ME
  • 47
    NEWSQUEST HOLDINGS LIMITED - 1997-09-22
    NEWSQUEST PLC - 2015-09-08
    icon of address Newsquest Media Group Limited The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-06 ~ 1999-07-27
    IIF 18 - Director → ME
  • 48
    REAMACE LIMITED - 2000-02-25
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ 2000-03-01
    IIF 56 - Director → ME
  • 49
    ACEREAM LIMITED - 2000-02-25
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2000-03-01
    IIF 57 - Director → ME
  • 50
    STANDCELL LIMITED - 1994-03-30
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-31 ~ 2007-10-04
    IIF 44 - Director → ME
  • 51
    IPC GROUP LIMITED - 2018-06-11
    LEGENDFIRST LIMITED - 1998-01-20
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-23 ~ 2001-10-17
    IIF 9 - Director → ME
  • 52
    IPC HOLDINGS (UK) LIMITED - 2018-06-11
    POOLTHRILL LIMITED - 1998-02-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-01-23
    IIF 17 - Director → ME
  • 53
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-10-04
    IIF 35 - Director → ME
  • 54
    icon of address 21 St. James’s Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2007-10-04
    IIF 36 - Director → ME
  • 55
    THE ATTWOOD ACADEMIES TRUST - 2014-08-15
    icon of address Manor House Gills Green, Hawkhurst, Cranbrook, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-15 ~ 2017-05-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-25
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    IPC MAGAZINES (UK) LIMITED - 2018-06-11
    EXCESSTOP LIMITED - 1998-02-03
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-29 ~ 1998-01-23
    IIF 19 - Director → ME
  • 57
    BLADELAND LIMITED - 2000-12-14
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-04 ~ 2006-12-15
    IIF 38 - Director → ME
  • 58
    TWICEHOLD LIMITED - 1994-03-30
    icon of address 8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-11 ~ 1999-04-01
    IIF 26 - Director → ME
  • 59
    EVENTFORM LIMITED - 1995-12-11
    icon of address Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-06 ~ 1998-05-21
    IIF 4 - Director → ME
  • 60
    MUFI LTD - 2016-06-28
    icon of address Unit 6 Westpoint Trading Estate, Alliance Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -1,000,455 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2016-01-25 ~ 2019-10-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-10-31
    IIF 68 - Has significant influence or control OE
  • 61
    AUTOMOTIVE PRODUCTS PUBLIC LIMITED COMPANY - 1999-07-09
    icon of address 9th Floor 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2002-02-27
    IIF 10 - Director → ME
  • 62
    NEXTWEB LIMITED - 2000-08-14
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    ROSTI MCKECHNIE LTD - 2016-02-01
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    MOZART EP1 LIMITED - 2000-10-31
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2005-05-25
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.