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

Munn, Kevin Richard

    Related profiles found in government register
  • Munn, Kevin Richard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnigton Hurst, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BE, England

      IIF 1
    • icon of address Donnington Hurst, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BE, England

      IIF 2 IIF 3
    • icon of address Unit 11, Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW, England

      IIF 4
  • Munn, Kevin Richard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnington Hurst, Wantage Road, Newbury, Berkshire, BG14 3BE, England

      IIF 5
    • icon of address 11, Horseshoe Park, Pangbourne, Reading, RG8 7JW, United Kingdom

      IIF 6
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 7
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 8 IIF 9
  • Mr Kevin Richard Munn
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnington Hurst, Wantage Road, Newbury, Berkshire, BG14 3BE, England

      IIF 10
  • Munn, Kevin Richard
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnington Hurst, Wantage Road, Donnington, Berkshire, RG14 3BE, United Kingdom

      IIF 11
  • Munn, Kevin Richard
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Horsehoe Park, Horshoe Road, Pangbourne, Berkshire, RG8 7JW

      IIF 12
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 13
  • Bard, David Morgan
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bard, David Morgan
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Woodstock Mews, London, W1G 8BG

      IIF 17
    • icon of address 95, Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 18
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 19
  • Brading, Alan Jeffrey
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 20
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 21 IIF 22
  • Brading, Alan Jeffrey
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Richard Munn
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnington Hurst, Wantage Road, Donnington, Newbury, RG14 3BE, England

      IIF 28
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 29
  • Mr Alan Jeffrey Brading
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 30 IIF 31
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 32
  • Bard, David Morgan
    British chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 33
  • Bard, David Morgan
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Devonshire Mews South, London, W1G 6QP, England

      IIF 34
    • icon of address 95, Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 35
  • Bard, David Morgan
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Devonshire Mews South, London, W1G 6QP

      IIF 36
    • icon of address 95 Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 37
    • icon of address Unit 11 Horsehoe Park, Horshoe Road, Pangbourne, Berkshire, RG8 7JW

      IIF 38
    • icon of address Unit 11, Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW, England

      IIF 39
    • icon of address 11, Horseshoe Park, Pangbourne, Reading, RG8 7JW, United Kingdom

      IIF 40
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 41 IIF 42
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 43 IIF 44
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 45
  • Mr David Morgan Bard
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Devonshire Mews South, London, W1G 6QP, England

      IIF 46
    • icon of address 95 Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 47
    • icon of address Unit 2 Clockworks 656, Forest Road, London, E17 3ED

      IIF 48
    • icon of address Unit 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW

      IIF 49
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 50 IIF 51
  • Brading, Alan Jeffrey
    British chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 52
  • Mr Alan Jeffrey Brading
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 53
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 54
  • Brading, Alan Jeffrey

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 55
  • Alan Jeffrey Brading As Trustee Of The Kevin Richard Munn 2005 Family Trust
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 56
  • Alan Jeffrey Brading As Trustee Of The David Morgan Bard 2005 Family Trust
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    884,641 GBP2025-03-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 42 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address 1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 43 - Director → ME
    IIF 8 - Director → ME
  • 4
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 23 - Director → ME
  • 6
    LIFESAFE TECHNOLOGIES LIMITED - 2020-10-01
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
  • 8
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    208 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 20 - Director → ME
  • 9
    FISEPA 222 LIMITED - 2004-07-09
    icon of address Unit 11 Horsehoe Park, Horshoe Road, Pangbourne, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 41 - Director → ME
    IIF 13 - Director → ME
  • 11
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 55 - Secretary → ME
  • 13
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 14
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 37 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Sopwith Crescent, Wickford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,531 GBP2024-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 39 - Director → ME
    IIF 4 - Director → ME
Ceased 13
  • 1
    MACAMILE LIMITED - 1995-04-26
    icon of address Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-25 ~ 2018-06-29
    IIF 36 - Director → ME
    icon of calendar 1995-04-19 ~ 1995-05-23
    IIF 15 - Director → ME
    icon of calendar 2002-06-28 ~ 2018-06-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    188,987 GBP2025-03-31
    Officer
    icon of calendar 2014-09-04 ~ 2018-09-01
    IIF 19 - Director → ME
    IIF 9 - Director → ME
  • 3
    icon of address Academy House 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    303,629 GBP2016-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-06-29
    IIF 18 - Director → ME
    IIF 11 - Director → ME
  • 4
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-02-22
    IIF 25 - Director → ME
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ 2022-02-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -43,311 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2024-10-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 1 Sopwith Crescent, Wickford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,956 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2024-10-17
    IIF 45 - Director → ME
  • 8
    PENTA TECHNOLOGIES LIMITED - 2006-06-12
    EDWARD CHARLES COMPUTER SERVICES LIMITED - 1991-05-08
    icon of address Open Gi Limited, Buckholt Drive, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-11 ~ 1995-09-30
    IIF 14 - Director → ME
  • 9
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-14
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-12
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 16 - Director → ME
  • 10
    LAW 471 LIMITED - 1993-05-04
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-12 ~ 1995-09-30
    IIF 17 - Director → ME
  • 11
    icon of address Unit 2 Clockworks 656 Forest Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -139,924 GBP2023-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2018-04-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BAMU HOLDINGS LIMITED - 2005-02-17
    FISEPA 151 LIMITED - 2002-06-20
    icon of address Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2018-06-29
    IIF 34 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2023-06-30
    IIF 40 - Director → ME
    IIF 6 - 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.