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

Hartman, Michael Henry

    Related profiles found in government register
  • Hartman, Michael Henry
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tavistock House (north) Tavistock Square, Tavistock Square, London, WC1H 9HR, England

      IIF 1
    • icon of address 63, Park Road, Peterborough, PE1 2TN

      IIF 2
  • Hartman, Michael Henry
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, United Kingdom

      IIF 3
  • Hartman, Michael Henry
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tavistock House North, Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 4
    • icon of address 4th Floor Tavistock House (north), Tavistock Square, London, WC1H 9HR

      IIF 5
    • icon of address Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 1, 22 Aspen Way, Paignton, Devon, TQ4 7QR, United Kingdom

      IIF 9
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 10 IIF 11 IIF 12
  • Hartman, Michael Henry
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, Lancashire, BL6 6HG, England

      IIF 18
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 19
    • icon of address 4th Floor, Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 20
    • icon of address Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 21
    • icon of address Unit 1, 22 Aspen Way, Paignton, Devon, TQ4 7QR, England

      IIF 22
    • icon of address 63, Park Road, Peterborough, PE1 2TN

      IIF 23 IIF 24 IIF 25
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 26
    • icon of address 6, Hollandbury Park, Kings Hill, West Malling, ME19 4BZ, England

      IIF 27
  • Hartman, Michael Henry
    British financial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Hartman, Michael Henry
    British company director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 3 Orchil Close, Little Sutton, Ellesmere Port, Cheshire, CH66 4YQ

      IIF 29
  • Mr Michael Henry Hartman
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit B Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, United Kingdom

      IIF 30
  • Hartman, Michael
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 31
  • Hartman, Michael Henry
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3 Orchil Close, Little Sutton, Ellesmere Port, Cheshire, CH66 4YQ

      IIF 32
  • Mr Michael Henry Hartman
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, Lancashire, BL6 6HG, England

      IIF 33
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 34
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 27 - Director → ME
  • 4
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-06-30
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2022-09-01
    IIF 31 - Director → ME
  • 2
    BARRIER SERVICES LIMITED - 2024-01-10
    OPALFERN LIMITED - 1983-03-25
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,137,476 GBP2018-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-01
    IIF 13 - Director → ME
  • 3
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    F.T.S. PLANT LIMITED - 1989-04-07
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2022-09-01
    IIF 26 - Director → ME
  • 4
    AMBERON LIMITED - 2024-01-10
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ 2019-11-21
    IIF 9 - Director → ME
    icon of calendar 2019-11-01 ~ 2022-09-01
    IIF 10 - Director → ME
  • 5
    JT & M SIGNS LTD - 2024-01-10
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-01
    IIF 16 - Director → ME
  • 6
    MLP TRAFFIC LTD - 2024-01-10
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    -407,000 GBP2019-04-30
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-01
    IIF 15 - Director → ME
  • 7
    AMPEL BIDCO LIMITED - 2018-12-28
    AMBERON ACQUISITIONS LIMITED - 2020-07-30
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-01
    IIF 12 - Director → ME
  • 8
    AMPEL TOPCO LIMITED - 2018-12-28
    AMBERON GROUP LIMITED - 2020-07-17
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-01
    IIF 14 - Director → ME
  • 9
    A.A.GRIGGS AND COMPANY LIMITED - 2011-06-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2022-04-30
    Officer
    icon of calendar 2013-01-09 ~ 2013-04-30
    IIF 7 - Director → ME
  • 10
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2013-04-30
    IIF 6 - Director → ME
  • 11
    ALNERY NO. 647 LIMITED - 1988-02-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,000 GBP2023-04-30
    Officer
    icon of calendar 2013-01-09 ~ 2013-04-30
    IIF 8 - Director → ME
  • 12
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-19
    IIF 2 - Director → ME
  • 13
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-19
    IIF 25 - Director → ME
  • 14
    NWV PLC - 2018-12-19
    PETAINER PLC - 2017-04-04
    icon of address Tavistock House (north), Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-03-19
    IIF 4 - Director → ME
  • 15
    icon of address Petainer Investment Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2018-03-19
    IIF 5 - Director → ME
  • 16
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-19
    IIF 1 - Director → ME
  • 17
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-19
    IIF 24 - Director → ME
  • 18
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-30 ~ 2018-03-19
    IIF 20 - Director → ME
  • 19
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-19
    IIF 21 - Director → ME
  • 20
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2018-03-19
    IIF 23 - Director → ME
  • 21
    GRASSFLIP LIMITED - 2006-10-16
    icon of address The Lake District Creamery Station Road, Aspatria, Wigton, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-21 ~ 2009-05-13
    IIF 29 - Director → ME
  • 22
    icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-06-30
    Officer
    icon of calendar 2023-01-17 ~ 2023-01-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-01-19
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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.