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

Massingberd Mundy, Hugh Roger Burrell

    Related profiles found in government register
  • Massingberd Mundy, Hugh Roger Burrell
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 1
  • Massingberd Mundy, Hugh Roger Burrell
    British farmer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clapgate Farm, Ashby Puerorum, Horncastle, Lincolnshire, LN9 6QU

      IIF 2 IIF 3
    • icon of address Clapgate Farm, Ashby Puerorum, Horncastle, Lincolnshire, LN9 6QU, England

      IIF 4
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Massingberd-mundy, Hugh Roger Burrell
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 8
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 9
  • Massingberd-mundy, Hugh Roger Burrell
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Main Road, Langrick, Boston, PE22 7AN, England

      IIF 10
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 11
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 12
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 13 IIF 14
  • Massingberd-mundy, Hugh Roger Burrell
    British farmer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clapgate Farm, Ashby Puerorum, Horncastle, LN9 6QU, England

      IIF 15 IIF 16 IIF 17
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 19
    • icon of address C/o Steven R. Francis & Co Limited, Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 20
  • Massingberd Mundy, Hugh Roger Burrell
    British company director and secretary born in May 1967

    Registered addresses and corresponding companies
    • icon of address Sutterby House, Sutterby, Louth, Lincolnshire, LN11 8RB

      IIF 21
  • Massingberd Mundy, Hugh Roger Burrell
    British farm manager born in May 1967

    Registered addresses and corresponding companies
    • icon of address Sutterby House, Sutterby, Louth, Lincolnshire, LN11 8RB

      IIF 22
  • Massingbard-mundy, Hugh Roger Burrell
    British farmer born in May 1967

    Registered addresses and corresponding companies
    • icon of address Gaplate Farm, Ashby Puerorum, Horncastle, Lincolnshire, LN9 6QU

      IIF 23
  • Massingberd Mundy, Hugh Roger Burrell
    British farmer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm Office, Rectory Road, Scrivelsby, Horncastle, LN9 6JB, England

      IIF 24
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 25
  • Massingberd Mundy, Hugh Roger Burrell

    Registered addresses and corresponding companies
    • icon of address Sutterby House, Sutterby, Louth, Lincolnshire, LN11 8RB

      IIF 26 IIF 27
  • Mr Hugh Massingberd Mundy
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clapgate Farm, Ashby Puerorum, Horncastle, Lincolnshire, LN9 6QU

      IIF 28
  • Mr Hugh Roger Burrell Massingberd-mundy
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Main Road, Langrick, Boston, PE22 7AN, England

      IIF 29
    • icon of address 3, Stowmarket Road, Rattlesden, Bury St. Edmunds, IP30 0RR, England

      IIF 30
    • icon of address Clapgate Farm, Ashby Puerorum, Horncastle, Lincolnshire, LN9 6QU

      IIF 31
    • icon of address C/o Wilkin Chapman Llp, The Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

      IIF 32
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 33
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 34
  • Mr Hugh Roger Burrell Massingberd Mundy
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Home Farm Office Rectory Road, Scrivelsby, Horncastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,084 GBP2023-07-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Clapgate Farm, Ashby Puerorum, Horncastle, Lincolnshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,898,762 GBP2024-04-05
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLACK JUMPER BIOFUELS LTD - 2019-06-18
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -47,314 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    BLACK & WILSON BIO-REFINERIES LTD - 2019-06-17
    BLACK JUMPER LTD - 2019-06-13
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -73,272 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Trigate House, 210-222 Hagley Road West, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -844 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,968 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 15 - Director → ME
  • 7
    BIODRIVE LIMITED - 2024-10-15
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Wilkin Chapman Llp The Maltings, 11-15 Brayford Wharf East, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,777 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address C/o Steven R. Francis & Co Limited Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,844 GBP2022-06-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 20 - Director → ME
  • 10
    C4WARE LTD - 2021-09-22
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -16,035 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -297,976 GBP2024-07-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Stafford House, Blackbrook Park Ave, Taunton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    611,829 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -70,439 GBP2022-06-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    icon of address Clapgate Farm, Ashby Puerorum, Horncastle, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,562 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Laburnum House Main Road, Langrick, Boston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,028 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    icon of address Gibson House Gibson Road, Caenby Corner Estate, Hemswell Cliff, Gainsborough, Lincolnshire
    Active Corporate (11 parents)
    Equity (Company account)
    -29,582 GBP2024-01-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,549 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 18 - Director → ME
  • 19
    THE RHIZOME FACTORY LIMITED - 2009-12-10
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    -900,398 GBP2023-12-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Stafford House, Blackbrook Park Ave, Taunton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 35 - Has significant influence or controlOE
  • 22
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    540,496 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address C/o Steven R. Francis & Co Limited Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,844 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-04-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Harrington Hall, Spilsby, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,095,485 GBP2024-03-31
    Officer
    icon of calendar 1997-05-02 ~ 2003-04-30
    IIF 21 - Director → ME
    icon of calendar 1997-05-02 ~ 2003-04-30
    IIF 27 - Secretary → ME
  • 3
    icon of address Harrington Hall, Spilsby, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    907,582 GBP2024-03-31
    Officer
    icon of calendar 1996-06-21 ~ 2003-04-30
    IIF 22 - Director → ME
    icon of calendar 1996-06-21 ~ 2003-06-20
    IIF 26 - Secretary → ME
  • 4
    icon of address Gibson House Gibson Road, Caenby Corner Estate, Hemswell Cliff, Gainsborough, Lincolnshire
    Active Corporate (11 parents)
    Equity (Company account)
    -29,582 GBP2024-01-31
    Officer
    icon of calendar 2006-08-31 ~ 2008-10-01
    IIF 23 - 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.