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

Munday, Adrian

    Related profiles found in government register
  • Munday, Adrian
    Uk commercial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Munday, Adrian
    Uk director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Berkeley Ave, North Greenford, Middlesex, UB6 0NX, England

      IIF 6
    • icon of address 14 Berkeley Avenue, North Greenford, Middlesex, UB6 0NX

      IIF 7
  • Munday, Adrian
    Uk regional director

    Registered addresses and corresponding companies
    • icon of address 9, Chinnor Crescent, Greenford, Middlesex, UB6 9NU, England

      IIF 8
  • Munday, Adrian

    Registered addresses and corresponding companies
    • icon of address The First Aid Training College Ltd, 12 Berkeley Ave, North Greenford, Middlesex, UB6 0NX, England

      IIF 9
  • Munday, Adrian
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Oaks, Brechfa, Carmarthen, SA32 7RH, Wales

      IIF 10
    • icon of address The Old Rectory, Llanddowror, St. Clears, Carmarthen, Carmarthenshire, SA33 4HH, Wales

      IIF 11 IIF 12 IIF 13
    • icon of address The Old Rectory, Llanddowror, St. Clears, Carmarthen, SA33 4HH, Wales

      IIF 14
    • icon of address The Old Rectory, The Old Rectory, Llanddowror, Carmarthen, SA33 4HH, Wales

      IIF 15
  • Munday, Adrian
    British chief executive officer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Oaks, Brechfa, Carmarthen, SA32 7RH, Wales

      IIF 16
  • Munday, Adrian
    British commericial director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Oaks, Brechfa, Carmarthen, Dyfed, SA32 7RH, Wales

      IIF 17
  • Munday, Adrian
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Oaks, Brechfa, Carmarthen, SA32 7RH, Wales

      IIF 18
  • Munday, Adrian
    British non executive director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornhill Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DD, Uk

      IIF 19
  • Munday, Adrian
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Chinnor Crescent, Greenford, Middlesex, UB6 9NU, England

      IIF 20
  • Munday, Adrian
    United Kingdom born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The First Aid Training College Ltd, 12 Berkeley Ave, North Greenford, Middlesex, UB6 0NX, England

      IIF 21
  • Munday, Adrian
    United Kingdom hospital director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 22
  • Mr Adrian Munday
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Oaks, Brechfa, Carmarthen, Dyfed, SA32 7RH, Wales

      IIF 23 IIF 24
    • icon of address Grey Oaks, Brechfa, Carmarthen, SA32 7RH, Wales

      IIF 25 IIF 26
    • icon of address The Old Rectory, Llanddowror, St. Clears, Carmarthen, Carmarthenshire, SA33 4HH, Wales

      IIF 27 IIF 28 IIF 29
    • icon of address The Old Rectory, Llanddowror, St. Clears, Carmarthen, SA33 4HH, Wales

      IIF 32
    • icon of address The Old Rectory, The Old Rectory, Llanddowror, Carmarthen, SA33 4HH, Wales

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    81,869 GBP2025-01-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    60,842 GBP2025-01-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Grey Oaks, Brechfa, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Rectory, Llanddowror, St Clears, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 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
  • 6
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 21 - 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
  • 7
    I'M MADE IN THE UK LTD - 2024-04-22
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grey Oaks, Brechfa, Carmarthen, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Berkeley Ave, North Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 6 - Director → ME
  • 10
    MUNCO MARKETING & PROMOTIONS LIMITED - 2010-02-10
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,618 GBP2025-03-31
    Officer
    icon of calendar 2000-10-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Grey Oaks, Brechfa, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Grey Oaks, Brechfa, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    LAWGRA (NO.681) LIMITED - 2000-07-25
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2016-02-12
    IIF 5 - Director → ME
  • 2
    LAWGRA (NO.963) LIMITED - 2002-09-13
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-03-19 ~ 2016-02-12
    IIF 2 - Director → ME
  • 3
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2016-02-12
    IIF 3 - Director → ME
  • 4
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2016-02-12
    IIF 1 - Director → ME
  • 5
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2016-02-12
    IIF 4 - Director → ME
  • 6
    MHCO LTD - 2013-08-16
    OAKDALE SERVICES LIMITED - 2012-01-03
    INSIGHT HEALTHCARE LTD. - 2023-02-21
    icon of address Sir Bobby Robson House Sir Bobby Robson Way, 2 Esh Plaza, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-27 ~ 2011-10-31
    IIF 7 - Director → ME
  • 7
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2018-09-23
    IIF 9 - Secretary → ME
  • 8
    icon of address Northfield 14 Thornhill Road, Edgerton, Huddersfield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,896 GBP2024-07-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-31
    IIF 19 - Director → ME
  • 9
    MUNCO MARKETING & PROMOTIONS LIMITED - 2010-02-10
    icon of address The Old Rectory Llanddowror, St. Clears, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,618 GBP2025-03-31
    Officer
    icon of calendar 2000-10-02 ~ 2018-07-15
    IIF 8 - Secretary → ME
  • 10
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2024-06-30
    Officer
    icon of calendar 2004-04-28 ~ 2013-08-09
    IIF 22 - 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.