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 John Anthony Munro

    Related profiles found in government register
  • Mr John Anthony Munro
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 2 Queens Gardens, Dowanhill, Glasgow, G12 9DG, United Kingdom

      IIF 1
    • 20 Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 2 IIF 3
  • Munro, Anthony John
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Gigg Hill Gardens, Thames Ditton, K17 0AT

      IIF 4
  • Munro, John Anthony
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 5 IIF 6
  • Munro, John Anthony
    British accountant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munro, John Anthony
    British accoutnant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT

      IIF 18
  • Munro, John Anthony
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, England

      IIF 19
    • Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England

      IIF 20 IIF 21
    • 9-15 St James Road 2nd Floor, St James House, Surbiton, Surrey, KT6 4QH

      IIF 22
    • 30 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT

      IIF 23 IIF 24 IIF 25
    • 30, Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT, United Kingdom

      IIF 29 IIF 30
  • Mr John Anthony Munro
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mortlake, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 31
  • Munro, Tony
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT, United Kingdom

      IIF 32
  • Munro, John Anthony
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 20 Mortlake, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 33
    • 20 Mortlake Business Centre, Mortlake High Street, London, SW14 8JN, United Kingdom

      IIF 34
    • 22, Cambridge Cottages, Richmond, TW9 3AY, England

      IIF 35
  • Munro, John Anthony
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2/1 2 Queens Gardens, Dowanhill, Glasgow, G12 9DG, United Kingdom

      IIF 36
  • Munro, John Anthony
    British none born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, United Kingdom

      IIF 37
  • Munro, John Anthony
    British accountant

    Registered addresses and corresponding companies
    • 30 Giggs Hill Gardens, Thames Ditton, Surrey, KT7 0AT

      IIF 38
  • Munro, Tony

    Registered addresses and corresponding companies
    • 20 Mortlake, Mortlake High Street, London, SW14 8JN, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    20 Mortlake Business Centre, Mortlake High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    20 Mortlake Business Centre, Mortlake High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-02-05 ~ now
    IIF 34 - Director → ME
  • 3
    20 Mortlake 20 Mortlake High Street, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86,707 GBP2024-05-31
    Officer
    2014-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    2nd Floor St James House, 9-15 St James Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 28 - Director → ME
  • 5
    CAS 119 LIMITED - 2001-12-19
    Kitreni Ltd, Alma Park, Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    188,087 GBP2023-11-30
    Officer
    2024-08-30 ~ now
    IIF 35 - Director → ME
  • 6
    Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 7
    Trident Court, 1 Oakcroft Road, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    PB SILENCE LTD - 2011-11-11
    Trident Court, 1 Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    89,764 GBP2015-06-30
    Officer
    2011-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    20 Mortlake Business Centre, Mortlake High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    Riverbank House The Recbox Ltd, 1 Putney Bridge Approach, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 22
  • 1
    DRAGON LIMITED - 2014-03-26
    34 St. Andrews Close, London
    Dissolved Corporate (2 parents)
    Officer
    2004-06-07 ~ 2006-04-30
    IIF 9 - Director → ME
  • 2
    54 Coolhurst Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,872 GBP2024-09-30
    Officer
    2001-07-01 ~ 2001-08-31
    IIF 26 - Director → ME
  • 3
    E-VOLVEXEC LIMITED - 2007-10-18
    20 Mortlake Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2024-08-31
    Officer
    2006-05-12 ~ 2007-07-03
    IIF 15 - Director → ME
  • 4
    78 Queens Park Rise, Brighton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-05-31
    Officer
    2012-05-02 ~ 2013-05-01
    IIF 30 - Director → ME
  • 5
    CONTRACTORS ACCOUNTING SOLUTIONS LTD - 2003-06-13
    ORMAN LIMITED - 1998-09-10
    Suite 4 2 Mannin Way, Lancaster, England
    Dissolved Corporate (1 parent, 203 offsprings)
    Equity (Company account)
    3,630 GBP2024-09-29
    Officer
    1998-07-07 ~ 2014-05-22
    IIF 11 - Director → ME
    1999-08-31 ~ 2003-06-30
    IIF 38 - Secretary → ME
  • 6
    2/1 2 Queens Gardens, Dowanhill, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2018-03-26 ~ 2018-05-01
    IIF 36 - Director → ME
    Person with significant control
    2018-03-26 ~ 2018-05-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CAS 153 LIMITED - 2002-08-15
    38 Highover Way, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-28 ~ 2004-05-18
    IIF 14 - Director → ME
    2002-11-05 ~ 2002-11-13
    IIF 27 - Director → ME
  • 8
    THE CONSULTANTS ACCOUNTANT LIMITED - 2019-01-17
    THE CONTRACTORS ACCOUNTANT LIMITED - 2014-07-09
    62 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    -14,914 GBP2024-05-31
    Officer
    1997-01-01 ~ 1998-08-14
    IIF 12 - Director → ME
  • 9
    Messrs Ellot, Woolfe & Rose, Woolfe & Rose, 1st Floor Equity House 128-136 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-08-08 ~ 2007-06-05
    IIF 25 - Director → ME
  • 10
    4th Floor, 4 Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2001-09-10 ~ 2003-04-01
    IIF 23 - Director → ME
  • 11
    1 Oak Tree Place, Manaton Close, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    318,564 GBP2024-07-31
    Officer
    2021-06-23 ~ 2021-07-08
    IIF 39 - Secretary → ME
  • 12
    Flat 2 48 Wickham Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ 2011-02-18
    IIF 29 - Director → ME
  • 13
    34 Dickinson Avenue Croxley Green, Rickmansworth, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,582 GBP2024-08-31
    Officer
    2019-05-27 ~ 2019-09-06
    IIF 37 - Director → ME
  • 14
    CAS 77 LIMITED - 2000-11-28
    Unit 2 Spinnkaer Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2002-08-13 ~ 2002-08-20
    IIF 4 - Director → ME
  • 15
    St. James House 9-15 St. James Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-06-06 ~ 2010-03-01
    IIF 8 - Director → ME
  • 16
    29 Winchester Road, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2000-06-30 ~ 2002-09-05
    IIF 7 - Director → ME
  • 17
    CAS 70 LIMITED - 2000-09-29
    29 Roundhill Drive, Enfield, London
    Dissolved Corporate (2 parents)
    Officer
    2002-06-21 ~ 2002-08-02
    IIF 24 - Director → ME
  • 18
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    2007-03-24 ~ 2007-07-11
    IIF 18 - Director → ME
  • 19
    12 Leadhall Grove, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    79,509 GBP2024-03-31
    Officer
    1996-11-26 ~ 1997-06-19
    IIF 13 - Director → ME
  • 20
    TAKCOM LIMITED - 1997-12-03
    OEC IT SOLUTIONS LIMITED - 1997-11-27
    20 Mortlake 20 Mortlake High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-02-28
    Officer
    2000-03-01 ~ 2000-12-31
    IIF 10 - Director → ME
    1998-11-30 ~ 2000-02-10
    IIF 16 - Director → ME
  • 21
    Riverbank House The Recbox Ltd, 1 Putney Bridge Approach, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ 2011-03-09
    IIF 32 - Director → ME
  • 22
    2/1 2 Queens Gardens, Dowanhill, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    176 GBP2017-03-31
    Officer
    2013-06-19 ~ 2017-04-20
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.