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

Bretherton, Michael Anthony

    Related profiles found in government register
  • Bretherton, Michael Anthony
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bretherton, Michael Anthony
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, United Kingdom

      IIF 3
    • icon of address Martin House, 26-30 Old Church Street, London, SW3 5BY

      IIF 4
    • icon of address 25 Great Lawn, Ongar, Essex, CM5 0AA

      IIF 5 IIF 6 IIF 7
    • icon of address The Biocentre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 9
  • Bretherton, Michael Anthony
    British finance director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Aldersgate Street, London, EC1A 4DD, United Kingdom

      IIF 10
    • icon of address Fourth Floor, 17 Hanover Square, London, W1S 1HU

      IIF 11
    • icon of address 25 Great Lawn, Ongar, Essex, CM5 0AA

      IIF 12
  • Bretherton, Michael Anthony
    British financial controller born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation And Enterprise, Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF, England

      IIF 13
  • Bretherton, Michael Anthony
    British financial director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Great Lawn, Ongar, Essex, CM5 0AA

      IIF 14
  • Bretherton, Michael Anthony
    British group finance director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bretherton, Michael Anthony
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 17 Hanover Square, London, W1S 1HU, United Kingdom

      IIF 17
  • Bretherton, Michael Anthony
    British chief executive born in December 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Floor One, Liberation Station, The Esplanade, St. Helier, Jersey, JE2 3AS, Jersey

      IIF 18
  • Bretherton, Michael Anthony
    British director born in December 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 4, Kingdom Street, London, W2 6BD, England

      IIF 19
  • Bretherton, Michael Anthony
    British none born in December 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 46/50, Kensington Place, St Helier, St Helier, Jersey, JE1 1ET, United Kingdom

      IIF 20
  • Bretherton, Michael Anthony
    British company director born in December 1955

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 21
  • Bretherton, Michael Anthony
    British finance director born in December 1955

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address No 3 La Roquaise, La Route Des Genets, St. Brelade, JE3 8HY, Jersey

      IIF 22
  • Bretheron, Michael Anthony
    British finance director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bretherton, Nichael Anthony
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin House, 26-30 Old Church Street, London, SW3 5BY

      IIF 25
  • Bretherton, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 25 Great Lawn, Ongar, Essex, CM5 0AA

      IIF 26
  • Bretherton, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Great Lawn, Ongar, Essex, CM5 0AA

      IIF 27
  • Bretherton, Michael Anthony
    British financial controller

    Registered addresses and corresponding companies
    • icon of address No 3 La Roquaise, La Route Des Genets, St. Brelade, JE3 8HY, Jersey

      IIF 28
  • Bretherton, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 29
    • icon of address 25 Great Lawn, Ongar, Essex, CM5 0AA

      IIF 30
    • icon of address The Biocentre, Innovation Way, Heslington, York, North Yorkshire, YO10 5NY

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    INROTIS TECHNOLOGIES LIMITED - 2007-09-21
    E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
    CROSSCO (643) LIMITED - 2001-11-13
    icon of address 4 Kingdom Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 18 - Director → ME
  • 2
    HARDY PLC
    - now
    HARDY OIL AND GAS PLC - 2021-02-08
    HARDY OIL & GAS LIMITED - 2005-06-15
    JEHAN ENERGY LIMITED - 2002-01-08
    icon of address Fort Anne, Fort Anne, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 20 - Director → ME
  • 3
    ORA CAPITAL LIMITED - 2010-08-25
    icon of address 100 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-08-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address The Biocentre Innovation Way, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    OGS SEARCH LIMITED - 2010-03-25
    CROSSCO (1043) LIMITED - 2007-08-20
    icon of address 4 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 19 - Director → ME
Ceased 18
  • 1
    OXFORD PHARMASCIENCE GROUP PLC - 2017-12-20
    OXFORD NUTRASCIENCE GROUP PLC - 2011-05-19
    PREBIOSYS PLC - 2010-01-27
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-12 ~ 2013-10-16
    IIF 11 - Director → ME
  • 2
    CERES POWER HOLDINGS LIMITED - 2004-11-16
    LAW 2421 LIMITED - 2004-07-13
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2013-10-04
    IIF 3 - Director → ME
  • 3
    DEEPMATTER GROUP LIMITED - 2024-08-20
    DEEPMATTER GROUP PLC - 2023-01-23
    CRONIN GROUP PLC - 2018-05-16
    OXACO PLC - 2015-09-15
    OXFORD ADVANCED SURFACES GROUP PLC - 2015-07-06
    KANYON PLC - 2007-12-28
    KANYON TWO PLC - 2006-07-10
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,090,534 GBP2023-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2019-06-28
    IIF 21 - Director → ME
    icon of calendar 2006-06-13 ~ 2013-09-24
    IIF 13 - Director → ME
    icon of calendar 2015-09-15 ~ 2019-06-28
    IIF 29 - Secretary → ME
  • 4
    H. WOODWARD & SON PUBLIC LIMITED COMPANY - 2020-11-11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-08-15
    IIF 15 - Director → ME
  • 5
    HEMSCOTT PLC - 2006-10-31
    HEMSCOTT.NET GROUP PLC - 2001-04-25
    BRIDGEND GROUP PLC - 2000-08-10
    BRIDGEND PROCESSES PLC - 1985-09-04
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-08-10
    IIF 1 - Director → ME
  • 6
    icon of address 5th Floor Exchange House, 446 Midsummer Boulevard, Central Milton Keynes, Bucks
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-04-17 ~ 2000-08-15
    IIF 2 - Director → ME
  • 7
    EVOLUTEC GROUP PLC - 2009-04-30
    EVOLUTEC GROUP LIMITED - 2004-06-17
    NEWINCCO 338 LIMITED - 2004-04-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2014-04-04
    IIF 8 - Director → ME
  • 8
    NANOCO TECH PUBLIC LIMITED COMPANY - 2009-04-30
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-23 ~ 2010-10-12
    IIF 12 - Director → ME
  • 9
    NOVUM GROUP LIMITED - 2009-05-06
    icon of address 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2008-03-05 ~ 2009-05-11
    IIF 7 - Director → ME
    icon of calendar 2008-03-05 ~ 2009-05-11
    IIF 26 - Secretary → ME
  • 10
    LUKE SECURITIES LIMITED - 2008-04-01
    INHOCO 4068 LIMITED - 2004-12-16
    icon of address 7-10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    554,855.70 GBP2023-01-31
    Officer
    icon of calendar 2008-02-21 ~ 2008-11-06
    IIF 6 - Director → ME
    icon of calendar 2007-07-31 ~ 2007-08-01
    IIF 27 - Secretary → ME
  • 11
    BANKORA LIMITED - 2008-04-01
    NOVUM SECURITIES LIMITED - 2008-03-18
    BANKORA LIMITED - 2008-03-11
    icon of address 7-10 Chandos Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-21 ~ 2009-06-05
    IIF 5 - Director → ME
    icon of calendar 2006-08-11 ~ 2008-02-21
    IIF 30 - Secretary → ME
  • 12
    OBTALA SERVICES LIMITED - 2010-09-29
    OBTALA LIMITED - 2010-09-23
    OBTALA SERVICES LIMITED - 2010-09-16
    OBTALA LIMITED - 2010-08-09
    OBTALA RESOURCES LIMITED - 2007-12-20
    icon of address 118 Piccadilly, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-07-04
    IIF 23 - Director → ME
  • 13
    OXFORD PHARMASCIENCE GROUP LIMITED - 2011-05-19
    OXFORD NUTRA LIMITED - 2011-04-07
    icon of address 2 Royal College Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2013-10-16
    IIF 17 - Director → ME
  • 14
    OXFORD NUTRASCIENCE LIMITED - 2011-05-19
    icon of address 2 Royal College Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -14,691 GBP2023-12-31
    Officer
    icon of calendar 2009-11-30 ~ 2013-10-17
    IIF 4 - Director → ME
    icon of calendar 2009-11-30 ~ 2009-12-01
    IIF 25 - Director → ME
  • 15
    ANTISOMA PLC - 2013-11-01
    HALLCO 112 PLC - 1996-10-24
    icon of address Canon Place, 78 Cannon Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2015-05-21
    IIF 10 - Director → ME
  • 16
    ROLSTOCK LIMITED - 1987-12-18
    icon of address The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-08-15
    IIF 16 - Director → ME
  • 17
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-17 ~ 2013-02-08
    IIF 9 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-06-13
    IIF 31 - Secretary → ME
  • 18
    OBTALA SERVICES LIMITED - 2019-03-20
    OBTALA SERVICES PLC - 2010-09-29
    OBTALA RESOURCES PLC - 2010-09-29
    icon of address 118 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2013-07-04
    IIF 24 - 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.