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 Joseph Dunderdale

    Related profiles found in government register
  • Mr John Joseph Dunderdale
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Holly Lane, Cliftonville, Margate, Kent, CT9 3NE, England

      IIF 1
    • icon of address 58, Holly Lane, Margate, CT9 3NE, England

      IIF 2
    • icon of address 3, High Street, Ramsgate, CT11 0QL, United Kingdom

      IIF 3
  • Mr John Joseph Dunderdale
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, St. Lawrence, Ramsgate, Kent, CT11 0QL, England

      IIF 4
  • Dunderdale, John Joseph
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Holly Lane, Cliftonville, Margate, Kent, CT9 3NE

      IIF 5
    • icon of address 58, Holly Lane, Margate, Kent, CT9 3NE, United Kingdom

      IIF 6
    • icon of address 3, High St, St Lawrence, Ramsgate, CT11 0QL, England

      IIF 7
    • icon of address 3 High Street, St. Lawrence, St. Lawrence, Ramsgate, Kent, CT11 0QL, United Kingdom

      IIF 8
  • Dunderdale, John Joseph
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Holly Lane, Cliftonville, Margate, Kent, CT9 3NE

      IIF 9 IIF 10 IIF 11
    • icon of address 58, Holly Lane, Cliftonville, Margate, Kent, CT9 3NE, United Kingdom

      IIF 12
    • icon of address 58, Holly Lane, Margate, CT9 3NE, United Kingdom

      IIF 13
    • icon of address 3, High Street, St. Lawrence, Ramsgate, Kent, CT11 0QL, United Kingdom

      IIF 14
  • Dunderdale, John Joseph
    British

    Registered addresses and corresponding companies
  • Dunderdale, John Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address 58 Holly Lane, Cliftonville, Margate, Kent, CT9 3NE

      IIF 18
  • Dunderdale, John Joseph
    British teacher

    Registered addresses and corresponding companies
    • icon of address 58, Holly Lane, Cliftonville, Margate, Kent, CT9 3NE, United Kingdom

      IIF 19
  • Dunderdale, John Joseph

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 20
    • icon of address 58, Holly Lane, Cliftonville, Margate, CT9 3NE, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,303 GBP2021-12-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    83,260 GBP2024-06-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 20 - Secretary → ME
  • 4
    NAMON LTD
    - now
    NANNY MONITOR (UK) LTD - 2020-07-21
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,607 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-07-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 58 Holly Lane, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 41 Cornwall Gardens, Cliftonville, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-08-05
    IIF 21 - Secretary → ME
  • 2
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,303 GBP2021-12-31
    Officer
    icon of calendar 2020-04-21 ~ 2022-03-29
    IIF 7 - Director → ME
  • 3
    BEAUMONT BUILDING SERVICES LTD - 2010-11-26
    icon of address 30/32 Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2012-05-10
    IIF 9 - Director → ME
    icon of calendar 2006-10-31 ~ 2010-06-09
    IIF 16 - Secretary → ME
  • 4
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2012-04-16
    IIF 11 - Director → ME
    icon of calendar 2006-10-31 ~ 2007-05-31
    IIF 17 - Secretary → ME
  • 5
    icon of address Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    83,260 GBP2024-06-30
    Officer
    icon of calendar 1996-02-13 ~ 2015-08-24
    IIF 19 - Secretary → ME
  • 6
    ECO SPRAY-FOAM SYSTEMS LTD - 2023-10-11
    BEAUMONT INSULATION & RENDER LIMITED - 2013-11-25
    PROFIT FROM GOLF LIMITED - 2013-07-09
    icon of address 6 Cecil Square, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    546,118 GBP2024-03-31
    Officer
    icon of calendar 2012-12-05 ~ 2018-07-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-12-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 High St, St Lawrence, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2010-06-09
    IIF 10 - Director → ME
    icon of calendar 2005-03-08 ~ 2010-06-09
    IIF 15 - Secretary → ME
  • 8
    NAMON LTD
    - now
    NANNY MONITOR (UK) LTD - 2020-07-21
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,607 GBP2020-03-31
    Officer
    icon of calendar 2010-04-13 ~ 2022-08-12
    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 26 August 2025 and licensed under the Open Government Licence v3.0.