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

Munk, Peter

    Related profiles found in government register
  • Munk, Peter
    Danish c.e.o born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, HU9 5NA, England

      IIF 1 IIF 2 IIF 3
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, United Kingdom

      IIF 4
  • Munk, Peter
    Danish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN, Scotland

      IIF 5
    • icon of address Imperial House, 1251 Hedon Road, Hull, Humberside, HU9 5NA

      IIF 6
    • icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, HU9 5NA

      IIF 7 IIF 8 IIF 9
  • Munk, Peter
    Danish company regional president and born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Lea, Winkfield Lane, Winkfield, Berkshire, SL4 4RU, United Kingdom

      IIF 10
  • Munk, Peter
    Danish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munk, Peter
    Danish president & general manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    BURNDENE INVESTMENTS PLC - 2004-05-18
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,893,000 GBP2024-09-28
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,969,000 GBP2024-09-28
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,099,000 GBP2024-09-28
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2022-10-01
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 2 - Director → ME
  • 5
    SCAID INVESTMENTS LIMITED - 2016-11-03
    BROOMCO (3228) LIMITED - 2003-12-09
    icon of address Imperial House, 1251 Hedon Road, Hull, Humberside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,033,000 GBP2024-09-28
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Director → ME
  • 6
    BANKSIDE PROPERTIES LIMITED - 2016-11-03
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    22,965,000 GBP2024-09-28
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Director → ME
  • 7
    WILLERBY HOLIDAY HOMES LTD. - 2016-11-03
    WILLERBY CARAVAN CO.LIMITED - 1996-09-30
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,273,000 GBP2024-09-28
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Director → ME
  • 8
    FACTORY HOMES LIMITED - 2015-03-14
    GREATFIELD WINDOWS LIMITED - 2011-07-29
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -125,707 GBP2024-09-28
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 9 - Director → ME
Ceased 25
  • 1
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-07-23
    IIF 25 - Director → ME
  • 2
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 17 - Director → ME
  • 3
    EASTLIGHT LIMITED - 1996-05-09
    EASTLIGHT LIMITED - 1981-12-31
    SNOWDEX LIMITED - 1978-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 22 - Director → ME
  • 4
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    ACCO HOLDINGS (U.K.) - 1990-08-01
    WATLING 5000 - 1987-11-12
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-07-28
    IIF 29 - Director → ME
  • 5
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    ACCO COMPANY LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2010-07-28
    IIF 27 - Director → ME
  • 6
    REXEL LIMITED - 1995-08-14
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 20 - Director → ME
  • 7
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2010-07-23
    IIF 26 - Director → ME
  • 8
    BONDSHOLD LIMITED - 1988-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 23 - Director → ME
  • 9
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 18 - Director → ME
  • 10
    MUCHKEEP LIMITED - 1994-05-31
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 16 - Director → ME
  • 11
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 21 - Director → ME
  • 12
    IBICO LIMITED - 2000-02-11
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2010-07-23
    IIF 24 - Director → ME
  • 13
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2010-07-23
    IIF 19 - Director → ME
  • 14
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 12 - Director → ME
  • 15
    icon of address Jacuzzi Group Head Office Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2016-07-31
    IIF 30 - Director → ME
  • 16
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-15 ~ 2016-07-31
    IIF 32 - Director → ME
  • 17
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-15 ~ 2016-07-31
    IIF 31 - Director → ME
  • 18
    NOBO HOLDINGS LIMITED - 1986-11-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 28 - Director → ME
  • 19
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 11 - Director → ME
  • 20
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 15 - Director → ME
  • 21
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 13 - Director → ME
  • 22
    icon of address Jacuzzi Group Head Office 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2016-10-07
    IIF 10 - Director → ME
  • 23
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-07-23
    IIF 14 - Director → ME
  • 24
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,099,000 GBP2024-09-28
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 4 - Director → ME
  • 25
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2012-12-20
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.