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, Peter James

    Related profiles found in government register
  • Munday, Peter James
    British solicitor born in October 1938

    Registered addresses and corresponding companies
    • icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey, KT11 1PP

      IIF 1 IIF 2
  • Munday, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST

      IIF 3 IIF 4
  • Munday, Peter James
    born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshot, KT22 0ST

      IIF 5
  • Munday, Peter James

    Registered addresses and corresponding companies
    • icon of address Pinewood House, Warren Lane, Oxshott, Leatherhead, Surrey, KT22 0ST

      IIF 6
    • icon of address 8, Grafton Street, London, W1S 4EL, United Kingdom

      IIF 7
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST, England

      IIF 8
  • Munday, Peter James
    Uk retired born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Munday, Peter James
    Uk retired lawyer born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
  • Munday, Peter James
    British m&a consultant born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST

      IIF 11
  • Munday, Peter James
    British notary born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST

      IIF 12
  • Munday, Peter James
    British notary public born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Leatherhead, Surrey, KT22 0ST

      IIF 13
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST

      IIF 14 IIF 15
  • Munday, Peter James
    British retired solicitor born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST, England

      IIF 16
  • Munday, Peter James
    British retired solicitor and company director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST, England

      IIF 17
  • Munday, Peter James
    British solicitor born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter James Munday
    British born in October 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST

      IIF 45
  • Mr Peter James Munday
    British born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey, KT22 0ST

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-02-08 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address 33 Finland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    icon of address 33 Finland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    MUNDAYS (720) LIMITED - 2002-03-25
    icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,927 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 6
    RUSTMINSTER LIMITED - 1988-04-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address 2 Highbridge, Oxford Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-04-28 ~ 1995-08-29
    IIF 18 - Director → ME
  • 2
    GER (WALES) LIMITED - 2009-06-19
    GEARRS (WALES) LIMITED - 2010-07-16
    icon of address Apollo House Penygraig Industrial Estate, Dinas Road, Penygraig, Rhondda Cynon Taf
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-11 ~ 2010-06-30
    IIF 15 - Director → ME
  • 3
    MUNDAYS (588) LIMITED - 1997-01-27
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ 1997-03-27
    IIF 29 - Director → ME
  • 4
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,864 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-12-31
    IIF 17 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1995-12-01
    IIF 42 - Director → ME
  • 6
    LOCKROSE LIMITED - 1990-06-01
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,870,363 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-06-02
    IIF 36 - Director → ME
  • 7
    RODA LIMITED - 1999-11-24
    CUNNINGHAM GRAPHICS INTERNATIONAL (EUROPE) LIMITED - 2004-02-19
    MUNDAYS (586) LIMITED - 1996-11-20
    CGI EUROPE LIMITED - 2008-01-16
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-29 ~ 1996-10-21
    IIF 28 - Director → ME
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2014-09-30
    IIF 9 - Director → ME
  • 9
    icon of address Farefield House, Crawley Hill, Camberley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    21,689 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-07-16
    IIF 44 - Director → ME
  • 10
    icon of address 33 Finland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2011-10-31
    IIF 12 - Director → ME
  • 11
    icon of address 33 Finland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2011-10-31
    IIF 13 - Director → ME
  • 12
    icon of address 33 Finland Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-10-31
    IIF 14 - Director → ME
  • 13
    PRODUCTION DESIGN CONTRACTS AND COMPANY LIMITED - 2004-03-26
    MUNDAYS (610) LIMITED - 1998-08-11
    icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-05 ~ 1998-07-28
    IIF 37 - Director → ME
  • 14
    ITS CRANLEIGH (UK) LIMITED - 1999-07-02
    ITS TESTING & CERTIFICATION LIMITED - 2003-08-19
    MUNDAYS (587) LIMITED - 1996-12-19
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1996-12-24
    IIF 30 - Director → ME
  • 15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    340,929 GBP2017-03-31
    Officer
    icon of calendar 1997-02-04 ~ 1998-03-24
    IIF 19 - Director → ME
  • 16
    MUNDAYS TRUSTEE SERVICES LIMITED - 2021-11-22
    MUNDAYS (575) LIMITED - 1994-09-16
    MUNDAYS COMPANY SECRETARIES LIMITED - 2000-03-21
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-01-10 ~ 2006-07-31
    IIF 2 - Director → ME
  • 17
    WELMACK PROPERTIES LIMITED - 1985-12-18
    MARKET CAFE PLC - 2004-03-01
    WELMACK PROPERTIES PLC - 1995-11-21
    icon of address 27-29 Endell Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,945 GBP2022-11-30
    Officer
    icon of calendar 1995-11-13 ~ 1995-11-13
    IIF 21 - Director → ME
  • 18
    icon of address 27-29 Endell Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,915 GBP2022-11-30
    Officer
    icon of calendar 1995-09-15 ~ 1995-09-16
    IIF 34 - Director → ME
  • 19
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    icon of address 400 Dashwood Lang Road, Weybridge, Surrey
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2000-06-01 ~ 2006-07-31
    IIF 1 - Director → ME
  • 20
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2006-07-31
    IIF 5 - LLP Designated Member → ME
  • 21
    THE CRYSTAL SPRING WATER COMPANY LIMITED - 2000-07-06
    POWWOW LIMITED - 2003-11-06
    NESTLE WATERS POWWOW LIMITED - 2009-01-30
    POWWOW WATER (MIDLANDS) LIMITED - 2001-01-12
    icon of address Nestlé Waters Uk Limited, Haxby Road, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-09 ~ 1998-09-24
    IIF 38 - Director → ME
  • 22
    P.A.H. TRADING LIMITED - 2009-04-03
    icon of address The Princess Alice Hospice, West End Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-06-21
    IIF 27 - Director → ME
  • 23
    TAKEAWAY COMPUTING LTD - 2000-03-30
    icon of address Princess Alice Hospice, West End Lane, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2012-06-21
    IIF 24 - Director → ME
  • 24
    MOREHEATH LTD - 1997-07-11
    icon of address Princess Alice Hospice, West End Lane, Esher, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2012-06-21
    IIF 23 - Director → ME
  • 25
    MUNDAYS (720) LIMITED - 2002-03-25
    icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-04-05
    IIF 46 - Has significant influence or control OE
  • 26
    MUNDAYS (590) LIMITED - 1997-05-01
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1997-04-17
    IIF 39 - Director → ME
  • 27
    PRINCESS ALICE HOSPICE TRUST LIMITED(THE) - 2009-07-25
    ELMBRIDGE HOSPICE CHARITABLE TRUST LIMITED(THE) - 1984-06-28
    icon of address West End Lane, Esher, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2012-09-13
    IIF 25 - Director → ME
  • 28
    icon of address 33 Finland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2015-01-26
    IIF 16 - Director → ME
  • 29
    icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1993-04-16
    IIF 26 - Director → ME
  • 30
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,497 GBP2019-12-31
    Officer
    icon of calendar ~ 2013-08-15
    IIF 22 - Director → ME
    icon of calendar ~ 2005-06-16
    IIF 3 - Secretary → ME
  • 31
    MUNDAYS (611) LIMITED - 1998-08-13
    icon of address Bridge House 1st Floor Suite, 11 Creek Rd, East Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-22 ~ 1998-08-05
    IIF 41 - Director → ME
  • 32
    KASADE LIMITED - 1990-04-10
    JADE ALUMINIUM LIMITED - 2003-06-01
    icon of address The Old Church, Quicks Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1998-03-24
    IIF 20 - Director → ME
  • 33
    HOLLIDAYS (TRAVEL) LIMITED - 1992-05-12
    THE TRAVEL PROFESSIONALS LIMITED - 1995-09-26
    EURO-NIPPON TRAVEL LIMITED - 1995-10-26
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    131,626 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-06-02
    IIF 31 - Director → ME
  • 34
    icon of address Pinewood Lodge, Warren Lane, Oxshott, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar ~ 2006-07-31
    IIF 33 - Director → ME
  • 35
    CRUSADER UK LIMITED - 2005-03-31
    icon of address 12 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    924,831 GBP2023-12-19
    Officer
    icon of calendar 2006-09-01 ~ 2014-10-07
    IIF 32 - Director → ME
  • 36
    MUNDAYS (595) LIMITED - 1997-10-27
    icon of address 61 Ottways Lane, Ashtead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    133,869 GBP2024-09-30
    Officer
    icon of calendar 1997-09-29 ~ 1997-10-17
    IIF 35 - 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.