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

Muncey, Andrew Richard

    Related profiles found in government register
  • Muncey, Andrew Richard
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Muncey, Andrew Richard
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Aspen Lodge, Stone Cross, Crowborough, East Sussex, TN6 3SJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Foot Tracks, Burnt Oak Road, Crowborough, East Sussex, TN6 3SJ

      IIF 16
    • Foot Tracks, Stone Cross, Crowborough, East Sussex, TN6 3SJ, United Kingdom

      IIF 17
  • Muncey, Andrew Richard
    British engineer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Aspen Lodge, Stone Cross, Crowborough, East Sussex, TN6 3SJ, United Kingdom

      IIF 18
  • Muncey, Andrew Richard
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspen Lodge, Stone Cross, Crowborough, East Sussex, TN6 3SJ, United Kingdom

      IIF 19
  • Muncey, Andrew Richard
    British

    Registered addresses and corresponding companies
    • Aspen Lodge, Stone Cross, Crowborough, East Sussex, TN6 3SJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Andrew Richard Muncey
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Aspen Lodge, Stone Cross, Crowborough, East Sussex, TN6 3SJ, United Kingdom

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    FOOT TRACKS LIMITED - 2022-01-26
    Aspen Lodge, Stone Cross, Crowborough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,110 GBP2024-04-05
    Officer
    2024-12-01 ~ now
    IIF 19 - director → ME
  • 2
    Aspen Lodge, Stone Cross, Crowborough, East Sussex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,335 GBP2023-09-30
    Officer
    2013-09-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Aspen Lodge, Stone Cross, Crowborough, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -134,342 GBP2024-03-31
    Officer
    2005-04-21 ~ now
    IIF 13 - director → ME
    2005-04-21 ~ now
    IIF 21 - secretary → ME
  • 4
    Aspen Lodge, Stone Cross, Crowborough, East Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -148,104 GBP2024-03-31
    Officer
    2005-04-21 ~ now
    IIF 14 - director → ME
    2005-04-21 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    Aspen Lodge, Stone Cross, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -117,479 GBP2023-03-31
    Officer
    2005-04-21 ~ dissolved
    IIF 15 - director → ME
    2005-04-21 ~ dissolved
    IIF 20 - secretary → ME
  • 6
    Aspen Lodge, Stone Cross, Crowborough, East Sussex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,653 GBP2023-09-30
    Officer
    2014-08-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    FOOT TRACKS LIMITED - 2022-01-26
    Aspen Lodge, Stone Cross, Crowborough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,110 GBP2024-04-05
    Officer
    2003-03-12 ~ 2006-01-17
    IIF 9 - director → ME
  • 2
    4 The Old Orchard, Burwash, Etchingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,327 GBP2023-08-31
    Officer
    2014-08-22 ~ 2014-11-14
    IIF 12 - director → ME
  • 3
    M J GLEESON (CITY) LIMITED - 2002-04-23
    GLEESON (CITY) LIMITED - 1985-08-21
    G.G.L.DEVELOPMENT COMPANY LIMITED - 1983-02-23
    6 Europa Court, Sheffield Business Park, Sheffield
    Corporate (4 parents)
    Officer
    2002-07-01 ~ 2005-03-21
    IIF 5 - director → ME
  • 4
    GLEESON HOMES LIMITED - 2007-12-03
    6 Europa Court, Sheffield Business Park, Sheffield
    Corporate (4 parents, 5 offsprings)
    Officer
    2004-04-27 ~ 2005-03-21
    IIF 8 - director → ME
  • 5
    GROVE VILLAGE LIMITED - 2003-02-20
    EVER 1224 LIMITED - 2000-01-25
    6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2003-07-17 ~ 2005-03-21
    IIF 16 - director → ME
  • 6
    EVER 2006 LIMITED - 2003-02-20
    6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Corporate (6 parents)
    Officer
    2003-07-17 ~ 2005-03-21
    IIF 4 - director → ME
  • 7
    M J GLEESON GROUP PUBLIC LIMITED COMPANY - 2014-12-22
    M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANY - 1982-03-24
    6 Europa Court, Sheffield Business Park, Sheffield
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-10-16 ~ 2005-03-21
    IIF 6 - director → ME
  • 8
    SHELFCO (NO.2426) LIMITED - 2001-05-22
    80 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-10-03 ~ 2001-10-31
    IIF 11 - director → ME
  • 9
    PORTLAND COURT CROWBROUGH MANAGEMENT COMPANY LIMITED - 2011-11-21
    168 Church Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    29 GBP2022-12-31
    Officer
    2011-11-18 ~ 2014-11-12
    IIF 17 - director → ME
  • 10
    DUNWILCO (1087) LIMITED - 2003-12-05
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-02-24 ~ 2005-04-26
    IIF 10 - director → ME
  • 11
    DUNWILCO (1096) LIMITED - 2003-12-08
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,367,348 GBP2023-12-31
    Officer
    2004-02-24 ~ 2005-04-26
    IIF 7 - director → ME
  • 12
    SECURICOR STC (MILTON KEYNES) HOLDINGS LIMITED - 2003-04-28
    INTERCEDE 1809 LIMITED - 2002-09-20
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2003-05-22 ~ 2005-03-21
    IIF 3 - director → ME
  • 13
    SECURICOR STC (MILTON KEYNES) LIMITED - 2003-04-28
    INTERCEDE 1810 LIMITED - 2002-09-19
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2003-05-22 ~ 2005-03-21
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.