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

Mundy, Graeme Andrew

    Related profiles found in government register
  • Mundy, Graeme Andrew
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beck Cottage, Little Ann Road, Little Ann, Andover, Hampshire, SP11 7NW, United Kingdom

      IIF 1
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 2
    • icon of address The Centurion Centre Castlegate Business Park, Old Sarum, Salisbury, SP4 6QX, England

      IIF 3
  • Mundy, Graeme Andrew
    British co director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow House, Dinton Road, Fovant, Salisbury, Wiltshire, SP3 5JW

      IIF 4
  • Mundy, Graeme Andrew
    British property developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, High Street, Fordingbridge, Hampshire, SP6 1AS, England

      IIF 5
    • icon of address 6, The Centurion Centre, Castlegate Business Park, Salisbury, Wiltshire, SP4 6QX, England

      IIF 6
  • Mr Graeme Andrew Mundy
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlegate Business Park, Old Sarum, Salisbury, SP4 6QX, England

      IIF 7
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 8
    • icon of address The Centurion Centre Castlegate Business Park, Old Sarum, Salisbury, SP4 6QX, England

      IIF 9
  • Mundy, Graeme
    British contracts manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 10
    • icon of address Unit 6 The Centurion Centre, Castle Gate Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6QX, United Kingdom

      IIF 11
  • Mundy, Graeme
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Green's Court, Salisbury, SP1 2SX, United Kingdom

      IIF 12
    • icon of address Linden, West Street, Great Wishford, Salisbury, Wiltshire, SP2 0PQ, United Kingdom

      IIF 13 IIF 14
  • Mundy, Graeme
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlegate Business Park, Old Sarum, Salisbury, SP4 6QX, England

      IIF 15
    • icon of address The Raymond Mcenhill Stadium, Partridge Way, Old Sarum, Salisbury, Wiltshire, SP4 6PU, United Kingdom

      IIF 16
  • Mr Graeme Mundy
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penvale Stratford Tony Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom, SP5 4JZ, United Kingdom

      IIF 17 IIF 18
  • Mr Graeme Andrew Mundy
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, High Street, Fordingbridge, Hampshire, SP6 1AS, England

      IIF 19
    • icon of address 6, The Centurion Centre, Castlegate Business Park, Salisbury, Wiltshire, SP4 6QX, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Beck Cottage Little Ann Road, Little Ann, Andover, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 10 - Director → ME
  • 4
    MANOR HOUSE BUILDING & DEVELOPMENT LTD - 2023-07-04
    icon of address 6 The Centurion Centre, Castlegate Business Park, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,655 GBP2024-03-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29-31 High Street, Fordingbridge, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    974 GBP2019-12-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Centurion Centre Castlegate Business Park, Old Sarum, Salisbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, The Portal Bridgewater Close, Network 65, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,207 GBP2018-06-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 15 Beech Close, Thruxton, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2023-05-26
    IIF 4 - Director → ME
  • 2
    icon of address Castlegate Business Park, Old Sarum, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    351,527 GBP2019-03-31
    Officer
    icon of calendar 2000-06-26 ~ 2019-05-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-12-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Beck Cottage, Little Ann, Andover, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,220 GBP2024-04-30
    Officer
    icon of calendar 2006-04-06 ~ 2011-04-01
    IIF 13 - Director → ME
  • 4
    WILSCO 395 LIMITED - 2002-11-15
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-07-15
    IIF 16 - Director → ME
  • 5
    icon of address Raymond Mcenhill Stadium Partridge Way, Old Sarum, Salisbury, Wiltshire
    Active Corporate (9 parents)
    Equity (Company account)
    7,702 GBP2024-05-31
    Officer
    icon of calendar 2014-12-05 ~ 2019-08-16
    IIF 12 - 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.