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, Paul Charles

    Related profiles found in government register
  • Munday, Paul Charles
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 1
  • Munday, Paul Charles
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Munday, Paul Charles
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norfolk, NR12 0QY

      IIF 9 IIF 10
  • Munday, Paul Charles
    British chief executive officer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Munday, Paul Charles
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norfolk, NR12 0QY

      IIF 15 IIF 16
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 17
    • icon of address Church Farm, House, Blacksmiths Lane Happisburgh, Norwich, Norfolk, NR12 0QY, United Kingdom

      IIF 18
  • Munday, Paul Charles
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leathermarket Street, London, SE1 3HN

      IIF 19
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norfolk, NR12 0QY

      IIF 20 IIF 21
  • Munday, Paul Charles
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 22
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 23
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 24
  • Munday, Paul Charles
    British group development director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norfolk, NR12 0QY

      IIF 25
  • Munday, Paul Charles
    British m d maintenance company born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norfolk, NR12 0QY

      IIF 26
  • Munday, Paul Charles
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 27
  • Munday, Paul Charles
    British

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norfolk, NR12 0QY

      IIF 28 IIF 29
  • Mr Paul Charles Munday
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh Norwich, Norfolk, NR12 0QY

      IIF 30
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 31
    • icon of address 3, Burlington Gardens, London, W1S 3EP, United Kingdom

      IIF 32
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 33 IIF 34
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 35
    • icon of address Church Farm, House, Blacksmiths Lane Happisburgh, Norwich, NR12 0QY

      IIF 36
    • icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh, Norwich, Norfolk, NR12 0QY

      IIF 37
  • Paul Charles Munday
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 38
  • Munday, Paul

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 More London Riverside, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,174 GBP2016-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-10-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address Church Farm House, Blacksmiths Lane Happisburgh, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    AH HARWICH LTD - 2017-02-13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062,540 GBP2024-06-30
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -534,066 GBP2024-06-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 3 - Director → ME
  • 5
    HOUSES FOR HOMES DEVELOPMENTS LTD - 2020-12-16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,890 GBP2024-06-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 8 - Director → ME
  • 6
    HB VILLAGES NORTHAMPTON LIMITED - 2018-11-22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,476 GBP2024-06-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,019,629 GBP2024-06-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 27 - Director → ME
  • 8
    AH WALTON LTD - 2017-07-12
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,859,168 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 14 - Director → ME
  • 10
    FAHHA-HIGH WYCOMBE 1 LIMITED - 2017-05-18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 11
    FAHHA-HIGH WYCOMBE 2 LIMITED - 2017-05-18
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 3 Burlington Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,942 GBP2017-06-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3 Burlington Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    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
  • 16
    SHA HOUSING LIMITED - 2017-12-18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,747,962 GBP2024-06-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 26 Leathermarket Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Church Farmhouse Blacksmiths Lane, Happisburgh, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    270,842 GBP2024-09-30
    Officer
    icon of calendar 2006-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Church Farmhouse, Blacksmiths Lane, Happisburgh Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -233,261 GBP2024-09-30
    Officer
    icon of calendar 2003-09-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,717 GBP2024-06-30
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 13 - Director → ME
Ceased 10
  • 1
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2001-03-31
    IIF 25 - Director → ME
  • 2
    THE CALTHORPE GROUP LIMITED - 2007-11-13
    CALTHORPE BUILDERS LIMITED - 1996-04-12
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,930 GBP2016-12-31
    Officer
    icon of calendar 2001-11-13 ~ 2004-09-30
    IIF 16 - Director → ME
    icon of calendar 2002-06-26 ~ 2004-09-30
    IIF 28 - Secretary → ME
  • 3
    CATHERINE PLACE PROPERTIES LIMITED - 2005-12-19
    TIGERPLACE PROPERTIES LIMITED - 2002-12-04
    icon of address Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,050 GBP2016-12-31
    Officer
    icon of calendar 2001-11-13 ~ 2002-11-06
    IIF 15 - Director → ME
    icon of calendar 2002-06-26 ~ 2002-11-06
    IIF 29 - Secretary → ME
  • 4
    H.P.S. FACILITIES MANAGEMENT LIMITED - 2005-01-18
    MAKERS HAYWARDS PROPERTY SERVICES LIMITED - 2003-07-16
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-16 ~ 2006-01-31
    IIF 26 - Director → ME
  • 5
    AH HARWICH LTD - 2017-02-13
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,062,540 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address 73 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,019,629 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 7
    SHA HOUSING LIMITED - 2017-12-18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,747,962 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Has significant influence or control OE
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 35 - Has significant influence or control OE
  • 8
    icon of address 266 Kingsland Road Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-06-27 ~ 2008-11-20
    IIF 10 - Director → ME
  • 9
    icon of address 266 Kingsland Road Kingsland Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-06-27 ~ 2008-11-20
    IIF 9 - Director → ME
  • 10
    icon of address 26 Leathermarket Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2016-10-20
    IIF 19 - 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.