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

Mr. Rolf Hugo Munding

    Related profiles found in government register
  • Mr. Rolf Hugo Munding
    British,swedish born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Henver Road, Newquay, TR7 3BJ, England

      IIF 1
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 2 IIF 3 IIF 4
  • Mr. Rolf Hugo Munding
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 5
  • Mr Rolf Hugo Munding
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Munding, Rolf Hugo, Mr.
    British,swedish businessman born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Garth, Esher, Surrey, KT10 9DN, United Kingdom

      IIF 19
  • Munding, Rolf Hugo, Mr.
    British,swedish co director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 20
  • Munding, Rolf Hugo, Mr.
    British,swedish company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Munding, Rolf Hugo, Mr.
    British,swedish director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portofoio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 52
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ, United Kingdom

      IIF 53
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 54 IIF 55
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 56 IIF 57 IIF 58
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 62
    • icon of address Truro Vean House, Moresk Road, Truro, Cornwall, TR1 1DA

      IIF 63 IIF 64 IIF 65
    • icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, England

      IIF 66
    • icon of address Clive House, 12-18 Queen Road, Weybridge, Surrey, KT13 9XB

      IIF 67
  • Munding, Rolf Hugo, Mr.
    British,swedish engineer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 68
    • icon of address Truro Vean House, Moresk Road, Truro, Cornwall, TR1 1DA

      IIF 69 IIF 70
  • Munding, Rolf Hugo, Mr.
    British,swedish management consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truro Vean House, Moresk Road, Truro, Cornwall, TR1 1DA

      IIF 71
  • Munding, Rolf Hugo, Mr.
    British,swedish proposed director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truro Vean House, Moresk Road, Truro, Cornwall, TR1 1DA

      IIF 72
  • Rolf Munding
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitewater Farm, Whitewater Farm, St Columb Major, Cornwall, TR9 6DR, England

      IIF 73
  • Rolf Munding
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 74 IIF 75
  • Munding, Rolf Hugo
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 76
    • icon of address The Seven Stars, 73 The Terrace, Penryn, Cornwall, TR10 8EL, England

      IIF 77
    • icon of address Whitewater Farm, Whitewater Farm, St Columb Major, Cornwall, TR9 6DR, England

      IIF 78
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 79 IIF 80 IIF 81
  • Munding, Rolf Hugo
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow House, Gas Hill, Newham, Truro, TR1 2XP, England

      IIF 84
  • Munding, Rolf Hugo, Mr.
    British,swedish

    Registered addresses and corresponding companies
    • icon of address Truro Vean House, Moresk Road, Truro, Cornwall, TR1 1DA

      IIF 85
  • Munding, Rolf Hugo
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Gardens, London, W6 2LE, United Kingdom

      IIF 86
  • Munding, Rolf Hugo
    British consultant / company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 87
  • Munding, Rolf Hugo
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treasury Accountants, The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 43
  • 1
    NORTHERNLIGHT LIMITED - 1998-11-20
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 88 - Director → ME
  • 3
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,287 GBP2024-02-29
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    842,663 GBP2018-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LUXE RESTAURANTS LIMITED - 2018-11-28
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -653,143 GBP2024-09-30
    Officer
    icon of calendar 2014-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -220,663 GBP2024-09-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    COALITION MUSIC MANAGEMENT LIMITED - 2023-01-18
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,856 GBP2024-09-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    CRAFT BEER SELLER LIMITED - 2017-04-08
    icon of address The Seven Stars, 73 The Terrace, Penryn, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,314 GBP2024-09-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,912 GBP2024-02-29
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 56 - Director → ME
  • 11
    REDRUTH BREWERY LIMITED - 2019-09-06
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -239,062 GBP2024-09-30
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,554,640 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    KORADO LIMITED - 2006-07-18
    SMITHS OF SMITHFIELD LIMITED - 2006-11-06
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,162,472 GBP2024-09-30
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,496 GBP2016-05-31
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 22 - Director → ME
  • 15
    ARISTOLEND LIMITED - 1998-11-20
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-09-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,603 GBP2020-10-31
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Kings Orchard 1, Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,213 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 61 - Director → ME
  • 21
    DUFFS BRANDS LIMITED - 2013-02-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 55 - Director → ME
  • 22
    DUFFS FOOTWEAR LIMITED - 2013-02-21
    MORESK LIMITED - 2009-02-25
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 24 - Director → ME
  • 24
    UNDERSNOW LIMITED - 1981-12-31
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 25
    QUIET DISTRIBUTION LTD - 2014-02-17
    DUFFS DISTRIBUTION LTD - 2013-02-21
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 86 - Director → ME
  • 26
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,630 GBP2024-09-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    MUNDING LIMITED - 2007-10-15
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 62 - Director → ME
  • 28
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,149,578 GBP2024-09-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 58 - Director → ME
  • 29
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    275,385 GBP2016-03-31
    Officer
    icon of calendar 2011-04-14 ~ now
    IIF 27 - Director → ME
  • 30
    icon of address C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,650 GBP2024-03-31
    Officer
    icon of calendar 2016-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address Truro Library - First Floor, Union Place, Truro, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,935 GBP2022-12-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 83 - Director → ME
  • 36
    icon of address Whitewater Farm, Whitewater Farm, St Columb Major, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,036 GBP2024-01-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,425 GBP2024-09-30
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,828 GBP2024-09-30
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 39
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,944 GBP2024-09-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Purnells Suite 4 Portofoio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,081 GBP2016-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 52 - Director → ME
  • 41
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,603 GBP2020-03-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    Company number 03553675
    Non-active corporate
    Officer
    icon of calendar 2000-11-28 ~ now
    IIF 70 - Director → ME
  • 43
    Company number 06448138
    Non-active corporate
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 38 - Director → ME
Ceased 21
  • 1
    NORTHERNLIGHT LIMITED - 1998-11-20
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-30 ~ 2009-07-16
    IIF 35 - Director → ME
  • 2
    CHEMICAL BROTHERS LIMITED - 1998-12-03
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2009-07-16
    IIF 72 - Director → ME
  • 3
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -220,663 GBP2024-09-30
    Officer
    icon of calendar 2000-05-18 ~ 2009-07-16
    IIF 69 - Director → ME
  • 4
    FAIRHAVEN SHIPPING COMPANY LIMITED - 2013-06-21
    PAUL FAIRWEATHER AND CO. (FALMOUTH) LIMITED - 2004-03-12
    FULLPORT SHIPPING LIMITED - 1978-12-31
    icon of address Three Chimneys, Gravelly Hill, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2009-07-16
    IIF 46 - Director → ME
    icon of calendar 2011-07-01 ~ 2013-06-10
    IIF 25 - Director → ME
  • 5
    TAL 1 LIMITED - 2012-02-15
    icon of address Unit 15 Falmouth Wharves, North Parade, Falmouth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,487,875 GBP2023-11-30
    Officer
    icon of calendar 2012-02-08 ~ 2015-12-11
    IIF 87 - Director → ME
  • 6
    icon of address 15 High Garth, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,609 GBP2021-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2017-12-01
    IIF 19 - Director → ME
  • 7
    icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,554,640 GBP2024-12-31
    Officer
    icon of calendar 2011-04-20 ~ 2015-09-18
    IIF 67 - Director → ME
    icon of calendar 2011-07-01 ~ 2015-09-18
    IIF 47 - Director → ME
  • 8
    KORADO LIMITED - 2006-07-18
    SMITHS OF SMITHFIELD LIMITED - 2006-11-06
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,162,472 GBP2024-09-30
    Officer
    icon of calendar 2000-02-29 ~ 2003-08-15
    IIF 40 - Director → ME
  • 9
    SPEED 6232 LIMITED - 1997-04-10
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-27 ~ 2009-07-16
    IIF 63 - Director → ME
  • 10
    CHURCHTOWN LIMITED - 2018-08-15
    icon of address 31 Killigrew Street, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,255 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2020-01-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    ARISTOLEND LIMITED - 1998-11-20
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-07-16
    IIF 41 - Director → ME
    icon of calendar 1993-08-20 ~ 2002-03-31
    IIF 85 - Secretary → ME
  • 12
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-07-16
    IIF 43 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-07-30
    IIF 48 - Director → ME
  • 13
    MORIWAKI ENGINEERING (U.K.) LIMITED - 1982-01-27
    R.A.T. (MUSIC STANDS) LTD - 2012-02-21
    icon of address 16 Melville Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    451,950 GBP2024-01-31
    Officer
    icon of calendar ~ 2005-12-05
    IIF 45 - Director → ME
  • 14
    MUNDING LIMITED - 2007-10-15
    icon of address 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2009-07-16
    IIF 34 - Director → ME
  • 15
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,149,578 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-12-31 ~ 2023-02-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2009-07-16
    IIF 44 - Director → ME
  • 17
    SMITHFIELD RESTAURANT EC1 LIMITED - 2006-11-15
    PRESSALTER LIMITED - 1999-04-12
    SMITHS OF SMITHFIELD LIMITED - 2006-07-18
    icon of address Copper House 5 Garratt Lane, Wandsworth, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2017-11-13
    IIF 36 - Director → ME
  • 18
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-17 ~ 2009-07-16
    IIF 42 - Director → ME
  • 19
    icon of address Little Slade Slade Lane, Rogate, Petersfield, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,016 GBP2024-11-30
    Officer
    icon of calendar 2002-10-17 ~ 2007-01-11
    IIF 64 - Director → ME
  • 20
    URQUHART PARK SETON LIMITED - 1991-03-19
    icon of address 10 Ardross Street, Inverness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-13 ~ 2007-09-30
    IIF 71 - Director → ME
  • 21
    Company number 05439444
    Non-active corporate
    Officer
    icon of calendar 2005-04-28 ~ 2009-07-16
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.