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

Munro, Andrew Stuart

    Related profiles found in government register
  • Munro, Andrew Stuart
    British acoustic consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 St Mary's Road, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 1
  • Munro, Andrew Stuart
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K301 The Biscuit Factory, Clements Road, London, SE16 4DG, England

      IIF 2
  • Munro, Andrew Stuart
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 St Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 3
  • Munro, Andrew Stuart
    British studio designer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 4
  • Munro, Andrew Stuart, Mr.
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 5
  • Munro, Andrew Stuart
    British acoustic consultant born in November 1950

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address K301, 100 Clements Road, London, SE16 4DG, England

      IIF 6
  • Munro, Andrew Stuart
    British director born in November 1950

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address K301 The Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 7
  • Munro, Andrew
    British consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tresquite Mill Peekswater, Lansallos, Looe, Cornwall, PL13 2QE

      IIF 8
  • Munro, Andrew
    British health and safety consultant and trainer born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tresquite Mill, Lansallos, Looe, Cornwall, PL13 2QE, United Kingdom

      IIF 9
  • Munro, Andrew
    British safety advisor born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lowe Henwood Ltd, 12 Mannamead Road, Plymouth, PL4 7AA, England

      IIF 10
  • Munro, Andrew
    British technical director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tresquite Mill Peekswater, Lansallos, Looe, Cornwall, PL13 2QE

      IIF 11
  • Mr Andrew Munro
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tresquite Mill, Lansallos, Looe, Cornwall, PL13 2QE, United Kingdom

      IIF 12
  • Mr. Andrew Stuart Munro
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 13
    • icon of address 48 Orchid Court, Sovereign Way, Tonbridge, TN9 1FZ, England

      IIF 14
    • icon of address 51 St Mary's Road, St. Marys Road, Tonbridge, TN9 2LE, England

      IIF 15
    • icon of address 51 St Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 16 IIF 17
  • Munro, Andrew Stuart
    British studio designer

    Registered addresses and corresponding companies
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, United Kingdom

      IIF 18
  • Munro, Andrew
    British health and safety

    Registered addresses and corresponding companies
    • icon of address Tresquite Mill Peekswater, Lansallos, Looe, Cornwall, PL13 2QE

      IIF 19
  • Munro, Andrew
    British safty advisor

    Registered addresses and corresponding companies
    • icon of address 15, Market Road, Plympton, Plymouth, PL7 1QW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Tresquite Mill, Lansallos, Looe, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -385 GBP2022-03-31
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 2
    INDEPENDENT SAFETY ASSOCIATES LIMITED - 2010-10-20
    WZW LIMITED - 2007-05-11
    icon of address C/o Lowe Henwood Ltd, 12 Mannamead Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,954 GBP2016-03-31
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 48 Orchid Court Sovereign Way, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE ACADEMY OF SPORTING EXCELLENCE LTD. - 2004-02-24
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    511,290 GBP2019-11-30
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Tresquite Hill, Peakswater, Lansallos
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,461 GBP2016-03-31
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-04-01 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 8
  • 1
    icon of address K301 The Biscuit Factory, 100 Clements Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2017-06-25
    IIF 7 - Director → ME
  • 2
    icon of address 51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-05-31
    Officer
    icon of calendar 1996-05-28 ~ 2019-11-26
    IIF 4 - Director → ME
    icon of calendar 1996-05-28 ~ 2019-11-26
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    INDEPENDENT SAFETY ASSOCIATES LIMITED - 2010-10-20
    WZW LIMITED - 2007-05-11
    icon of address C/o Lowe Henwood Ltd, 12 Mannamead Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,954 GBP2016-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2011-04-30
    IIF 20 - Secretary → ME
  • 4
    icon of address 48 Orchid Court Sovereign Way, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,801 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-04-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 51 St Mary's Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    571,655 GBP2024-05-31
    Officer
    icon of calendar 2001-11-29 ~ 2019-11-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-16
    IIF 16 - Has significant influence or control OE
  • 6
    icon of address Exhibition House, Cox Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-02
    IIF 6 - Director → ME
  • 7
    TRAINING SUPPORT SERVICES LIMITED - 2008-09-10
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,033 GBP2025-06-30
    Officer
    icon of calendar 2002-08-28 ~ 2004-03-01
    IIF 11 - Director → ME
  • 8
    ASSOCIATION OF PROFESSIONAL RECORDING STUDIOS LIMITED(THE) - 1990-08-20
    icon of address 101 Queen Caroline Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,647 GBP2017-06-30
    Officer
    icon of calendar 2013-01-21 ~ 2017-03-14
    IIF 2 - 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.