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

Munford, Paul Roger

    Related profiles found in government register
  • Munford, Paul Roger
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munford, Paul Roger
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Albermarle Street, London, W1S 4HJ, United Kingdom

      IIF 20
    • icon of address 35 Ingram Avenue, London, NW11 6TG

      IIF 21
  • Munford, Paul Roger
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Albemarle Street, London, W1S 4HJ, United Kingdom

      IIF 22
  • Munford, Paul Roger
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Cork Street, Mayfair, London, W1S 3LG, England

      IIF 23
  • Munford, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Albermarle Street, London, W1S 4HJ

      IIF 24
  • Mr Paul Roger Munford
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munford, Paul Roger
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 37
  • Mr Paul Roger Munford
    English born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Cork Street, Mayfair, London, W1S 3LG, England

      IIF 38
  • Mr Paul Roger Munford
    British born in March 1964

    Registered addresses and corresponding companies
    • icon of address 35 Ingram Avenue, Golders Green, London, NW11 6TG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    CENTURY CAPITAL PARTNERS NO. 5 LIMITED - 2022-10-13
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,436,067 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 16 - Director → ME
  • 2
    CENTURY CAPITAL PARTNERS NO. 6 LIMITED - 2025-08-12
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    153,854 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Quantuma Advisory Limited 6th Floor The Lexicon, Mount Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    412,230 GBP2021-12-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,240 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,159 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,128 GBP2024-12-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    643,747 GBP2023-12-31
    Officer
    icon of calendar 1998-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -856,864 GBP2024-12-31
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 12 - Director → ME
  • 11
    MC PROPERTY FINANCE LIMITED - 2022-03-22
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    145,245 GBP2023-12-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2-4 Cork Street Mayfair, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    SHIELDBAG LIMITED - 2007-12-21
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,771,645 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 37 - Secretary → ME
  • 15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,096 GBP2025-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Ifc 1 Ifc 1, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-06-17 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares - More than 25%OE
  • 17
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -190,151 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    MORTGAGE CENTRE IFA LIMITED - 2014-08-28
    HEATHFIELD ASSOCIATES LIMITED - 2003-09-21
    MCIFA LIMITED - 2023-11-06
    MORTGAGE CENTRE IFA PLC - 2008-11-18
    MORTGAGE CENTRE IFA LIMITED - 2003-11-11
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,303,871 GBP2022-12-31
    Officer
    icon of calendar 1992-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 10 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,159 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-27 ~ 2020-10-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    icon of address Borzou Shirazi, Unit 14 4 Montpelier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2013-10-01
    IIF 24 - Director → ME
  • 5
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    FORTWELL CAPITAL LIMITED - 2018-04-05
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-06-21
    IIF 20 - Director → ME
  • 6
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2000-12-31
    IIF 19 - Director → ME
  • 7
    icon of address 111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,743 GBP2014-11-30
    Officer
    icon of calendar 2011-12-16 ~ 2012-11-15
    IIF 22 - Director → ME
  • 8
    MORTGAGE CENTRE IFA LIMITED - 2014-08-28
    HEATHFIELD ASSOCIATES LIMITED - 2003-09-21
    MCIFA LIMITED - 2023-11-06
    MORTGAGE CENTRE IFA PLC - 2008-11-18
    MORTGAGE CENTRE IFA LIMITED - 2003-11-11
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,303,871 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-24
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    Company number 03375596
    Non-active corporate
    Officer
    icon of calendar 1997-05-23 ~ 2000-01-13
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.