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 Hermann Werner Justin Jungmayr

    Related profiles found in government register
  • Mr Hermann Werner Justin Jungmayr
    Austrian born in April 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 4 Thornham New Road, Castleton, Rochdale, Lancashire, OL11 2XW

      IIF 1
    • icon of address 4, Thornham New Road, Rochdale, OL11 2XW, United Kingdom

      IIF 2
    • icon of address 12/2, Mosergasse 12/2, 1090, Wien, Austria

      IIF 3
  • Mr Hermann Werner Jungmayr
    Austrian born in April 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 12, Mosergasse 12/2, 1090, Wien, Austria

      IIF 4
  • Jungmayr, Hermann Werner Justin
    Austrian company director born in April 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 4, Thornham New Road, Rochdale, OL11 2XW, United Kingdom

      IIF 5
    • icon of address Mosergasse 12/2, Mosergasse 12/2, 1090, Wien, Austria

      IIF 6
  • Jungmayr, Hermann Werner Justin
    Austrian director born in April 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 4 Thornham New Road, Castleton, Rochdale, Lancashire, OL11 2XW

      IIF 7
  • Jungmayr, Hermann Werner, Herr
    Austrian retired born in April 1954

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 12, Mosergasse 12-2, Vienna 1090, Vienna, Austria

      IIF 8
  • Jungmayr, Hermann Werner Justin
    Austrian chartered surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinya Fox Hill Road, Castleton, Rochdale, Lancashire, OL11 2XN

      IIF 9 IIF 10
  • Jungmayr, Hermann Werner Justin
    Austrian company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jungmayr, Hermann Werner Justin
    Austrian consultant surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jungmayr, Hermann Werner Justin
    Austrian director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinya Fox Hill Road, Castleton, Rochdale, Lancashire, OL11 2XN

      IIF 22 IIF 23
  • Jungmayr, Hermann Werner Justin
    Austrian surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rydings Road, Wardle, Rochdale, OL12 9PS

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Thornham New Road, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    733,136 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address 4 Thornham New Road, Rochdale, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,355,440 GBP2024-04-30
    Officer
    icon of calendar 1991-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    WELLPLAN LIMITED - 1990-10-26
    icon of address Corinya, 2, Fox Hill Road, Castleton, Rochdale, Ol11 2xn.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 4
    HELPFUL NOMINEES LTD - 2024-01-06
    icon of address 4 Thornham New Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Thornham New Road, Castleton, Rochdale, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    563,464 GBP2025-06-30
    Officer
    icon of calendar 1997-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address C/o Arthur Anderson & Company, 1 Victoria Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 7
    STONEMEN LIMITED - 1989-12-21
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-14 ~ dissolved
    IIF 21 - Director → ME
Ceased 13
  • 1
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 12 - Director → ME
  • 2
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 17 - Director → ME
  • 3
    LINKJET LIMITED - 1998-01-28
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    505 GBP2022-10-31
    Officer
    icon of calendar 1998-08-18 ~ 2003-07-31
    IIF 23 - Director → ME
  • 4
    FIRSTFOLLOW LIMITED - 1991-10-28
    GOLFRATE PROPERTIES MANAGEMENT LTD - 2002-04-05
    GOLFRATE TRADING LIMITED - 2002-03-26
    RETAIL ASSET LIMITED - 1995-08-24
    icon of address The Glasshouse 3rd Floor, 177-187 Arthur Rd, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    933,283 GBP2024-03-31
    Officer
    icon of calendar 1991-09-11 ~ 1995-07-10
    IIF 9 - Director → ME
  • 5
    K.C.P.SECRETARIAT LIMITED - 1984-01-31
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 22 - Director → ME
  • 6
    ABERFORD HOLDINGS LIMITED - 1986-08-14
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 16 - Director → ME
  • 7
    RIBAK PROPERTY AND SERVICES COMPANY LIMITED - 1987-09-04
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 18 - Director → ME
  • 8
    icon of address Rydings Road, Wardle, Rochdale
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    111,846 GBP2020-07-31
    Officer
    icon of calendar 1992-07-02 ~ 2014-02-12
    IIF 24 - Director → ME
  • 9
    LONDON SHOP (ENTERPRISE HOUSE) LIMITED - 1989-06-29
    PEEL COMMERCIAL (S.E.) LIMITED - 2019-11-04
    ELJAY TRUST LIMITED - 1986-08-14
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 11 - Director → ME
  • 10
    LONDON SHOP (BORDON) LIMITED - 1989-06-29
    PEEL INVESTMENTS (SOUTH) LIMITED - 2019-11-07
    HOOK INVESTMENTS LIMITED - 1987-02-13
    PEEL INVESTMENTS (S.E) LIMITED - 1991-01-31
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 14 - Director → ME
  • 11
    LONSHOP PROPERTY & INVESTMENT COMPANY LIMITED - 1989-06-29
    PEEL SECURITIES (S.E.) LIMITED - 2020-01-30
    WELLCOME FINANCE COMPANY LIMITED - 1980-12-31
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 15 - Director → ME
  • 12
    PEEL SOUTH EAST LIMITED - 2004-02-02
    PEEL SOUTH EAST PLC - 2004-07-02
    LONDON SHOP PROPERTY TRUST PUBLIC LIMITED COMPANY - 1987-11-02
    LONDON SHOP LIMITED - 1989-06-29
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1990-12-31
    IIF 13 - Director → ME
  • 13
    icon of address 2 Piccadilly Place, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-11-13
    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.