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

Munthe, Turi Benjamin

    Related profiles found in government register
  • Munthe, Turi Benjamin

    Registered addresses and corresponding companies
    • icon of address 74, Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 1
  • Munthe, Turi Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address 111, Salusbury Road, London, NW6 6RG

      IIF 2
  • Munthe, Turi Benjamin
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Kensington Park Road, London, W11 2PL, England

      IIF 3
  • Munthe, Turi Benjamin
    British businessman born in May 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 4
  • Munthe, Turi Benjamin
    British director born in May 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Munthe, Turi Benjamin
    British business born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Kensington Park Road, London, W11 2PL

      IIF 8
    • icon of address Somerset House Exchange, Somerset House, Strand, London, WC2R 1LA, England

      IIF 9
  • Munthe, Turi Benjamin
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Kensington Park Road, London, W11 2PL, England

      IIF 10
    • icon of address 520, Manchester Royal Exchange Offices, Old Bank Street, Manchester, M2 7PE, England

      IIF 11
  • Munthe, Turi Benjamin
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Kensington Park Road, Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 12
    • icon of address 74 Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 13
  • Munthe, Turi Benjamin
    British editor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Salusbury Road, London, NW6 6RG

      IIF 14
  • Munthe, Turi Benjamin
    British entrepreneur born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 15
  • Munthe, Turi Benjamin
    British media born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Close, St John's Wood, London, NW8 8QY

      IIF 16
    • icon of address 74, Kensington Park Road, London, W11 2PL, England

      IIF 17
  • Munthe, Turi Benjamin
    British media director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Toynbee Studios, 28 Commercial Street, London, E1 6AB, United Kingdom

      IIF 18
  • Munthe, Turi Benjamin
    British media investor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 19
    • icon of address Suite G2, Birkbeck, Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom

      IIF 20
  • Munthe, Turi Benjamin
    British angel investor and advisor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Turi Benjamin Munthe
    British born in May 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 22
  • Mr Turi Benjamin Munthe
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Kensington Park Road, Kensington Park Road, London, W11 2PL, United Kingdom

      IIF 23
    • icon of address Somerset House Exchange, Somerset House, Strand, London, WC2R 1LA, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,400,002 USD2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 3 - LLP Designated Member → ME
  • 3
    icon of address 74 Kensington Park Road, Kensington Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 251 Little Falls Drive, City Of Wilmington, County Of New Castle, Delaware 19808, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address Somerset House Exchange Somerset House, Strand, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -605,556 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Suite G2 Birkbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    96,341 GBP2024-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 20 - Director → ME
  • 7
    SOVRAN A.I. (UK) LIMITED - 2020-03-18
    SPEECH VILLAGE HOLDING LIMITED - 2020-03-09
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    419,273 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 5 - Director → ME
  • 8
    SPEECH VILLAGE UK LIMITED - 2020-03-30
    SPEECHVILLAGE UK LIMITED - 2018-10-05
    GL TECHNOLOGY SYSTEMS LTD - 2018-09-10
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -585,258 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Director → ME
  • 9
    ISA TECH (UK) LTD - 2020-03-05
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    78,624 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 520, Manchester Royal Exchange Offices, Old Bank Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,252 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,342,540 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Dido Farrell, 78 Shirburn Road, Watlington, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2015-01-24 ~ 2024-05-12
    IIF 17 - Director → ME
  • 2
    DASH SEASONS - 2011-05-25
    FESTIVAL OF JEWISH ARTS & CULTURE - 2007-04-30
    icon of address Unit 22 Toynbee Studios, 28 Commercial Street, London
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    46,902 GBP2016-03-31
    Officer
    icon of calendar 2010-10-28 ~ 2013-05-03
    IIF 18 - Director → ME
  • 3
    icon of address 201 Borough High Street, Offices 3.07 & 4.14, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2012-11-09
    IIF 14 - Director → ME
    icon of calendar 2008-03-18 ~ 2012-11-09
    IIF 2 - Secretary → ME
  • 4
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -303,595 GBP2020-02-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2020-09-24
    IIF 10 - Director → ME
  • 5
    POWER AND DEMOCRACY LIMITED - 2000-11-08
    icon of address 18 Ashwin Street, Dalston, London
    Active Corporate (8 parents)
    Equity (Company account)
    22,443 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2020-03-03
    IIF 13 - Director → ME
  • 6
    SPLOODLE LIMITED - 2011-07-14
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    390,664 GBP2024-11-30
    Officer
    icon of calendar 2013-11-19 ~ 2022-12-23
    IIF 21 - Director → ME
  • 7
    icon of address 124 Finchley Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    143,079 GBP2024-12-31
    Officer
    icon of calendar 2015-06-16 ~ 2016-02-14
    IIF 16 - Director → ME
  • 8
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2019-03-07
    IIF 19 - 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.