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

Munro, John Murdoch

    Related profiles found in government register
  • Munro, John Murdoch
    British company director born in November 1925

    Registered addresses and corresponding companies
    • icon of address Frostlake House 130 Cambridge Road, Waterbeach, Cambridge, Cambridgeshire, CB5 9NJ

      IIF 1
  • Munro, John Murdoch
    British director born in November 1925

    Registered addresses and corresponding companies
  • Munro, David John Murdoch
    British director born in January 1950

    Registered addresses and corresponding companies
    • icon of address 18 Church Street, Little Shelford, Cambridge, Cambridgeshire, CB2 5HG

      IIF 6
  • Munro, David John Murdoch
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Church Street, Little Shelford, Cambridge, Cambridgeshire, CB2 5HG

      IIF 7
  • Munro, David John Murdoch
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES

      IIF 8
    • icon of address Murdoch House, 30 Garlic Row, Cambridge, CB5 8HW, England

      IIF 9
  • Munro, David John Murdoch
    British consulting engineer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES

      IIF 10
  • Munro, David John Murdoch
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES

      IIF 11 IIF 12 IIF 13
    • icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, United Kingdom

      IIF 19
    • icon of address Cambridge Quy Mill Hotel, Church Road, Stow-cum-quy, Cambridge, CB25 9AF, United Kingdom

      IIF 20
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 21
  • Munro, David John Murdoch
    British engineer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 High Street, Little Shelford, Cambridge, Cambridgeshire, CB22 5ES

      IIF 22
  • Munro, David John Murdoch
    British none born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Little Shelford, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 23
  • Mr David John Murdoch Munro
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, England

      IIF 24
    • icon of address Murdoch House, 30 Garlic Row, Cambridge, CB5 8HW, United Kingdom

      IIF 25
    • icon of address Quy Mill Hotel And Spa, Church Road, Stow-cum-quy, Cambridge, CB25 9AF, England

      IIF 26
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 27
  • David John Murdoch Munro
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Little Shelford, Cambridgeshire, CB22 5ES, United Kingdom

      IIF 28
  • Mr David John Murdoch Munro
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 29
    • icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, England

      IIF 30
    • icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire, CB5 8HW

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    MUNRO ELECTRICAL SERVICES LIMITED - 2018-01-03
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    MUNRO MAINTENANCE SERVICES LIMITED - 2018-01-03
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 22 - Director → ME
  • 3
    MUNRO MECHANICAL SERVICES LIMITED - 2018-01-03
    CAM AUTO GAS LIMITED - 1983-03-02
    LAWTASK LIMITED - 1982-03-23
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit D, South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,941 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    MUNRO SPARE LIMITED - 2009-12-31
    MUNRO PROPERTY DEVELOPMENTS LIMITED - 2003-05-30
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
  • 6
    TAYVIN 281 LIMITED - 2002-11-19
    MUNRO HOLDINGS LIMITED - 2003-05-30
    icon of address 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,407,637 GBP2024-06-30
    Officer
    icon of calendar 2002-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,488 GBP2024-06-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 8
    MUNRO GROUP LIMITED - 2003-05-30
    SLIDEDENE LIMITED - 1983-05-16
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Murdoch House, 30 Garlic Row, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,855 GBP2019-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 5th Floor Rotunda Cubo Standard Court, Park Row, Nottingham, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,942 GBP2024-12-31
    Officer
    icon of calendar 2009-01-20 ~ 2009-12-21
    IIF 14 - Director → ME
  • 2
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2006-12-20 ~ 2015-12-31
    IIF 15 - Director → ME
  • 3
    MUNRO ELECTRICAL SERVICES LIMITED - 2018-01-03
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-29 ~ 1996-04-22
    IIF 1 - Director → ME
  • 4
    MUNRO MAINTENANCE SERVICES LIMITED - 2018-01-03
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-28 ~ 1996-04-22
    IIF 2 - Director → ME
    icon of calendar 1995-08-28 ~ 2002-09-17
    IIF 7 - Secretary → ME
  • 5
    MUNRO MECHANICAL SERVICES LIMITED - 2018-01-03
    CAM AUTO GAS LIMITED - 1983-03-02
    LAWTASK LIMITED - 1982-03-23
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-22
    IIF 3 - Director → ME
  • 6
    MID ESSEX ELECTRICAL AND MECHANICAL SERVICES LIMITED - 2009-12-31
    MID ESSEX ELECTRICAL ENGINEERS LIMITED - 2008-07-10
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2017-12-22
    IIF 18 - Director → ME
  • 7
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ 2017-12-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2017-12-22
    IIF 16 - Director → ME
  • 9
    icon of address Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-05 ~ 2019-07-01
    IIF 10 - Director → ME
  • 10
    MUNRO GROUP LIMITED - 2003-05-30
    SLIDEDENE LIMITED - 1983-05-16
    icon of address Murdoch House 30 Garlic Row, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-22
    IIF 4 - Director → ME
  • 11
    CAMGAS LIMITED - 2017-08-10
    CAMGAS SUPPLIES (CAMBRIDGE) LIMITED - 1982-10-06
    icon of address Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239,635 GBP2018-08-31
    Officer
    icon of calendar ~ 1996-04-22
    IIF 5 - Director → ME
    icon of calendar ~ 2003-05-09
    IIF 6 - Director → ME
  • 12
    icon of address Quy Mill Hotel And Spa Church Road, Stow-cum-quy, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-02-06
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.