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, James William Edward

    Related profiles found in government register
  • Munday, James William Edward
    British company director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Corbeau, Stuart Street, Ardersier, Inverness, IV2 7RU, Scotland

      IIF 1
    • Creag Leath, Creag Leath, Inverness, IV3 8JN, United Kingdom

      IIF 2
    • West Balbeg, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 3 IIF 4
  • Munday, James William Edward
    British managing director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Corbeau, Stuart Street, Ardersier, Inverness, IV2 7RU, Scotland

      IIF 5
    • Creag Leath, Inverness, IV3 8JN, Scotland

      IIF 6
    • Creag Leath, Loch Ness Road, Inverness, IV3 8JN, Scotland

      IIF 7
    • West Balbeg, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 8 IIF 9
    • 129 David Douglas Avenue, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 10
  • Munday, James William Edward
    British hotellier born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shedfield Cottage, Balbeg, Drumnadrochit, Inverness, Scotland, IV63 6XQ, United Kingdom

      IIF 11
  • Munday, James William Edward
    British hottelier born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shedfield Cottage, Balbeg, Drumnadrochit, Inverness, IV63 6XQ, United Kingdom

      IIF 12
  • Munday, James William Edward
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shedfield Cottage, Balbeg, Drumnadrochit, Inverness, IV63 6XQ, United Kingdom

      IIF 13
    • Parker House, Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 14
  • Munday, James Edward
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3 Oak Cottages, Fermor Road, Crowborough, East Sussex, TN6 3BS, United Kingdom

      IIF 15
  • Munday, James Edward
    British property developer born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Flat C, 55 Frant Road, Tunbridge Wells, TN2 5LE, England

      IIF 16
  • Mr James William Edward Munday
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Corbeau, Stuart Street, Ardersier, Inverness, IV2 7RU, Scotland

      IIF 17 IIF 18
    • Creag Leath, Inverness, IV3 8JN, Scotland

      IIF 19
    • Creag Leath, Loch Ness Road, Inverness, IV3 8JN, Scotland

      IIF 20
    • West Balbeg, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 21 IIF 22 IIF 23
    • 129 David Douglas Avenue, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 26
    • Parker House 44, Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 27
  • Munday, James
    British commercial director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 28
  • Munday, James
    British company director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 29
  • Munday, James
    British founder born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 30
  • Munday, James
    British managing director born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Corbeau, Stuart Street, Croy, IV2 7RU, Scotland

      IIF 31
    • Corbeau, Stuart Street, Ardersier, Inverness, IV2 7RU, Scotland

      IIF 32 IIF 33
    • 129, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 34
    • 34b, Balhousie Street, Perth, PH1 5HJ, Scotland

      IIF 35
  • Mr James Munday
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Corbeau, Stuart Street, Croy, IV2 7RU, Scotland

      IIF 36
    • Corbeau, Stuart Street, Ardersier, Inverness, IV2 7RU, Scotland

      IIF 37
    • 129, David Douglas Avenue, Scone, Perth, PH2 6QG, Scotland

      IIF 38 IIF 39 IIF 40
    • 34b, Balhousie Street, Perth, PH1 5HJ, Scotland

      IIF 42 IIF 43
  • Munday, James Edward
    British investment consultant born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Parker House, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 44
  • Mr Jamwa Munday
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • West Balbeg, Drumnadrochit, Inverness, IV63 6XG, Scotland

      IIF 45
  • James, Munday William Edward
    British hotelier born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shedfield, Balbeg, Drumnadrochit, Inverness, IV63 6XQ, United Kingdom

      IIF 46
  • Mr James Edward Munday
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44, Parker House, Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 47
    • Parker House, Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 48
  • Munday, James
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shedfield Cottage, Bunloit, Drumnadrochit, IV63 6XG, Scotland

      IIF 49
    • Flat C 55 Frant Road, Frant Road, Tunbridge Wells, Kent, TN2 5LE, United Kingdom

      IIF 50
  • Munday, James
    British holding co born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 55 Frant Road, Tunbridge Wells, Kent, TN2 5LE, United Kingdom

      IIF 51
  • Munday, James
    British managing director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 55 Frant Road, Tunbridge Wells, Kent, TN2 5LE

      IIF 52
  • Munday, James
    British property born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 55 Frant Road, Tunbridge Wells, Kent, TN2 5LE, United Kingdom

      IIF 53
  • Munday, James

    Registered addresses and corresponding companies
    • 55, Flat C, 55 Frant Road, Tunbridge Wells, TN2 5LE, England

      IIF 54
child relation
Offspring entities and appointments
Active 31
  • 1
    OTTER PROPERTY MANAGEMENT LTD - 2022-07-28
    129 David Douglas Avenue David Douglas Avenue, Scone, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    642 GBP2023-11-30
    Officer
    2019-11-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Creag Leath, Loch Ness Road, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    West Balbeg, Drumnadrochit, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    129 David Douglas Avenue, Scone, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    CROWDH1 LIMITED - 2015-03-06
    CROWDHOUND LIMITED - 2015-01-16
    Parker House, Stafford Road, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,616 GBP2016-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    CAPITALISE INVESTMENTS LTD - 2015-03-28
    44 Parker House, Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,825 GBP2018-03-31
    Officer
    2011-06-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    Flat C, 55 Frant Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 51 - Director → ME
  • 8
    CASTLEWOOD PROPERTY DEVELOPMENTS LTD - 2015-11-09
    55 Flat C, 55 Frant Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 16 - Director → ME
    2014-04-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    129 David Douglas Avenue, Scone, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Shedfield Cottage Balbeg, Drumnadrochit, Inverness, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Shedfield Cottage Balbeg, Drumnadrochit, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 12
    EMERGE INVESTMENT HOLDINGS LTD - 2022-06-13
    Corbeau Stuart Street, Ardersier, Inverness, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-03-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Wesley Cooper Ltd, Parker House, Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 14
    Creag Leath, Creag Leath, Inverness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 2 - Director → ME
  • 15
    James Munday, Shedfield Balbeg, Drumnadrochit, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 46 - Director → ME
  • 16
    DRIVE HIGHLANDS LTD - 2022-07-28
    West Balbeg, Drumnadrochit, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-05-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 17
    Craegleath, Dunain, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 49 - Director → ME
  • 18
    129 David Douglas Avenue, Scone, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-12-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    Corbeau Stuart Street, Ardersier, Inverness, Scotland
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    JRM (ANCARRAIG) LTD - 2025-04-03
    ETHER PROPERTIES LTD - 2024-12-10
    EIH PROPERTIES LTD - 2022-06-06
    EMERGE INVESTMENT HOLDINGS (PROPERTIES) LTD - 2022-05-06
    ETHER ESCAPES LTD - 2022-03-28
    ETHER HOTELS & ESCAPES LTD - 2021-04-14
    ETHER HOTELS LTD. - 2015-08-05
    Parker House 44 Stafford Road, Wallington, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -30,060 GBP2023-07-31
    Officer
    2015-07-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    EMERGE SCOTLAND LTD - 2025-03-18
    EMERGE SCOTLAND LTD. - 2022-07-28
    WILDTRAX LTD - 2022-06-06
    EMERGE SCOTLAND LTD - 2022-03-17
    WILDTRAX LTD - 2021-12-14
    34b Balhousie Street, Perth, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -141,725 GBP2023-07-31
    Officer
    2017-06-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    JRMV LTD
    - now
    JRM (EMERGE VENTURES) LTD - 2025-04-04
    44 Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    Creag Leath, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    NATIVE 4X4 LTD - 2023-09-07
    34b Balhousie Street, Perth, Scotland
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    Corbeau, Stuart Street, Croy, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    PLAYFUL PAWS INVERNESS LTD - 2023-01-18
    129 David Douglas Avenue David Douglas Avenue, Scone, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,921 GBP2024-02-29
    Officer
    2022-02-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 27
    Flat C, 55 Frant Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 52 - Director → ME
  • 28
    Shedfield Cottage Balbeg, Drumnadrochit, Inverness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 13 - Director → ME
  • 29
    Capitalise Invest, 15a High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 53 - Director → ME
  • 30
    EMERGE OPCO LTD - 2023-04-28
    WILDTRAX LTD - 2022-11-25
    YUDOO LTD - 2022-08-24
    SUMMIT BLUE LTD - 2021-01-25
    Corbeau Stuart Street, Ardersier, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,730 GBP2023-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 31
    Corbeau Stuart Street, Ardersier, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-21 ~ dissolved
    IIF 32 - Director → ME
Ceased 3
  • 1
    West Balbeg, Drumnadrochit, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-01 ~ 2022-07-02
    IIF 45 - Has significant influence or control OE
  • 2
    DRIVE HIGHLANDS LTD - 2022-07-28
    West Balbeg, Drumnadrochit, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-05 ~ 2022-05-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    EMERGE SCOTLAND LTD - 2025-03-18
    EMERGE SCOTLAND LTD. - 2022-07-28
    WILDTRAX LTD - 2022-06-06
    EMERGE SCOTLAND LTD - 2022-03-17
    WILDTRAX LTD - 2021-12-14
    34b Balhousie Street, Perth, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -141,725 GBP2023-07-31
    Person with significant control
    2019-11-28 ~ 2022-09-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
© 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.