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

Mr Keith Adrian Russell Munday

    Related profiles found in government register
  • Mr Keith Adrian Russell Munday
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Upper Camden Place, Bath, BA1 5HX, England

      IIF 1
    • icon of address 100-102, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 2
    • icon of address 18, Streetly Lane, Sutton Coldfield, B74 4TT, England

      IIF 3
    • icon of address 18, Streetly Lane, Sutton Coldfield, West Midlands, B74 4TT

      IIF 4
    • icon of address 18, Streetly Lane, Sutton Coldfield, West Midlands, B74 4TT, United Kingdom

      IIF 5
  • Munday, Keith Adrian Russell
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Upper Camden Place, Bath, BA1 5HX, England

      IIF 6
    • icon of address 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 7
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 8
    • icon of address 18, Streetly Lane, Sutton Coldfield, B74 4TT, England

      IIF 9
    • icon of address 18, Streetly Lane, Sutton Coldfield, West Midlands, B74 4TT, United Kingdom

      IIF 10
  • Munday, Keith Adrian Russell
    British chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Blackroot Road, Sutton Coldfield, West Midlands, B74 2QP, England

      IIF 11
  • Munday, Keith Adrian Russell
    British commercial director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 12
    • icon of address 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 13
  • Munday, Keith Adrian Russell
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Upper Camden Place, Bath, BA1 5HX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 18, Streetly Lane, Sutton Coldfield, West Midlands, B74 4TT, England

      IIF 18
    • icon of address 18, Streetly Lane, Sutton Coldfield, West Midlands, B74 4TT, United Kingdom

      IIF 19
  • Munday, Keith Adrian Russell
    British consultant energy born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Renenergy, Woodbastwick Road, Blofield, Norwich, NR13 4RR, England

      IIF 20
  • Munday, Keith Adrian Russell
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Upper Camden Place, Bath, Avon, BA1 5HX, United Kingdom

      IIF 21
    • icon of address 22, Upper Camden Place, Bath, BA1 5HX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 22, Upper Camden Place, Upper Camden Place, Bath, BA1 5HX, England

      IIF 25
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 26
    • icon of address 18, Streetly Lane, Sutton Coldfield, West Midlands, B74 4TT, United Kingdom

      IIF 27
  • Munday, Keith Adrian Russell
    British power industry consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 28
  • Munday, Keith Adrian Russell
    British trading manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 29
  • Munday, Keith Adrian Russell
    British

    Registered addresses and corresponding companies
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 30
  • Munday, Keith Adrian Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 31
  • Munday, Keith Adrian Russell
    British head of energy trading

    Registered addresses and corresponding companies
    • icon of address 18 Streetly Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TT

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    PVFARMS-04 LTD - 2021-05-14
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-11-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 22 Upper Camden Place, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 22 Upper Camden Place, 22 Upper Camden Place, Bath
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    20,003 GBP2015-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 18 Streetly Lane, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -118,069 GBP2022-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 18 Streetly Lane, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,108 GBP2024-04-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Streetly Lane, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242 GBP2020-02-29
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 22 Upper Camden Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-12 ~ 2014-01-15
    IIF 15 - Director → ME
  • 2
    JEAD LIMITED - 2001-09-03
    REFAL 528 LIMITED - 1998-09-15
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-11 ~ 2007-05-21
    IIF 30 - Secretary → ME
  • 3
    BIZZENERGY.COM LIMITED - 2002-07-03
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-11 ~ 2008-11-01
    IIF 26 - Director → ME
    icon of calendar 2001-11-11 ~ 2002-06-26
    IIF 31 - Secretary → ME
  • 4
    BULLION ENERGY LIMITED - 2016-11-17
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2020-11-24
    IIF 12 - Director → ME
  • 5
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2020-11-24
    IIF 13 - Director → ME
  • 6
    icon of address 30 Blackroot Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,118 GBP2024-08-31
    Officer
    icon of calendar 2017-07-25 ~ 2024-06-11
    IIF 11 - Director → ME
  • 7
    icon of address 22 Upper Camden Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2013-12-23
    IIF 16 - Director → ME
  • 8
    icon of address 22 Upper Camden Place, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-06
    IIF 14 - Director → ME
  • 9
    icon of address 22 Upper Camden Place, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2012-08-19 ~ 2016-08-02
    IIF 27 - Director → ME
    icon of calendar 2012-08-10 ~ 2012-08-17
    IIF 24 - Director → ME
  • 10
    icon of address 22 Upper Camden Place, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2016-08-02
    IIF 22 - Director → ME
  • 11
    icon of address 22 Upper Camden Place, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,053 GBP2015-06-04
    Officer
    icon of calendar 2013-01-05 ~ 2016-10-30
    IIF 18 - Director → ME
  • 12
    icon of address 18 Streetly Lane, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-18 ~ 2025-10-13
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    icon of address 22 Upper Camden Place, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-12 ~ 2014-01-15
    IIF 17 - Director → ME
  • 14
    PRECIS (894) LIMITED - 1989-06-20
    icon of address 4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-12 ~ 1999-07-22
    IIF 29 - Director → ME
  • 15
    PVFARMS-03 LTD - 2014-04-15
    icon of address Blofield Business Centre Woodbastwick Road, Blofield, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2017-02-02
    IIF 20 - Director → ME
  • 16
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2020-11-24
    IIF 19 - Director → ME
  • 17
    icon of address 22 Upper Camden Place, Upper Camden Place, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-02-10
    IIF 25 - Director → ME
  • 18
    icon of address 22 Upper Camden Place, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2012-12-04
    IIF 21 - Director → ME
  • 19
    Company number 03961214
    Non-active corporate
    Officer
    icon of calendar 2001-11-11 ~ 2002-06-26
    IIF 32 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.