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

Caines, John Michael

    Related profiles found in government register
  • Caines, John Michael
    British business director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charlton Park Gate, Cheltenham, Glos, GL53 7DJ

      IIF 1
  • Caines, John Michael
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Caines, John Michael
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ, England

      IIF 13
    • icon of address Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 14
    • icon of address Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FD

      IIF 15
  • Caines, John Michael
    British non-executive chairman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Key Ltd, Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 16
  • Caines, John Michael
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charlton Park Gate, Cheltenham, Glos, GL53 7DJ, England

      IIF 17
  • Caines, John Michael
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 18
  • Caines, John Michael
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 15 St Judes Walk, Cheltenham, Gloucestershire, GL53 7RU

      IIF 19 IIF 20
  • Caines, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 15 St Judes Walk, Cheltenham, Gloucestershire, GL53 7RU

      IIF 21
  • Caines, John Michael
    British company dirctor

    Registered addresses and corresponding companies
    • icon of address 1 Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ

      IIF 22
  • Mr John Michael Caines
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charlton Park Gate, Cheltenham, Gloucestershire, GL53 7DJ

      IIF 23
    • icon of address Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 24
    • icon of address Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FD

      IIF 25
    • icon of address Innovation Centre, Silverstone Park, Towcester, NN12 8GX, England

      IIF 26
  • Caines, Michael John
    English mechanic born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F Heather Farm, Lansdown Lane, Weston, Bath, BA1 4NA, England

      IIF 27
  • Mr Michael John Caines
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F Heather Farm, Lansdown Lane, Weston, Bath, BA14NA, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    ANGELS FOR ANGELS LIMITED - 2012-04-05
    BCOMP 447 LIMITED - 2012-03-08
    icon of address Harbour Key Limited, Midway House Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,141 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CAINES ASSOCIATES LTD. - 2004-05-25
    ANJOMI INVESTMENTS LIMITED - 2002-12-05
    HASTEMATCH LIMITED - 1990-06-20
    icon of address 1 Charlton Park Gate, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,775 GBP2022-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    COMPANY AH LIMITED - 2014-06-19
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,861 GBP2023-12-31
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 26 Salisbury Ave Kingswood, Kingswood, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    ACRAMAN (468) LIMITED - 2008-04-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -11,424 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 2 - Director → ME
Ceased 16
  • 1
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2006-06-13
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-28 ~ 2000-12-07
    IIF 3 - Director → ME
  • 2
    MVI HOLDINGS LIMITED - 2020-04-22
    INGLEBY (1491) LIMITED - 2002-07-02
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2006-10-06
    IIF 5 - Director → ME
  • 3
    VSH 2010 LLP - 2010-09-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2013-12-04
    IIF 18 - LLP Designated Member → ME
  • 4
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 2000-12-07
    IIF 4 - Director → ME
  • 5
    GLOBAL MARKETING SOLUTIONS LIMITED - 2003-08-26
    EVER 1995 LIMITED - 2003-03-28
    icon of address Youell House, Hill Top, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2009-11-30
    IIF 11 - Director → ME
  • 6
    ETECH SOLUTIONS LIMITED - 2020-01-15
    SMART HIPS LIMITED - 2007-01-30
    icon of address Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2018-02-08
    IIF 17 - Director → ME
    icon of calendar 2008-11-28 ~ 2009-11-18
    IIF 6 - Director → ME
  • 7
    MONTPELLIER HOUSE INVESTMENTS LIMITED - 1995-07-06
    MERGEACROSS TRADING LIMITED - 1993-06-03
    icon of address Unit 3 Centrum Park, Tewkesbury Road, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,795,306 GBP2024-01-28
    Officer
    icon of calendar 1993-03-12 ~ 2017-06-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAINES ASSOCIATES LTD. - 2004-05-25
    ANJOMI INVESTMENTS LIMITED - 2002-12-05
    HASTEMATCH LIMITED - 1990-06-20
    icon of address 1 Charlton Park Gate, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,775 GBP2022-05-31
    Officer
    icon of calendar ~ 1993-04-05
    IIF 19 - Director → ME
  • 9
    KALLIDUS HOLDINGS LIMITED - 2015-02-02
    E2TRAIN HOLDINGS LIMITED - 2011-05-26
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ 2015-01-30
    IIF 1 - Director → ME
  • 10
    PHILLIP GITTOES LIMITED - 2018-10-05
    PHILIP GITTOES LIMITED - 2016-06-24
    MICRO COMPUTER ASSOCIATES LIMITED - 2013-01-08
    icon of address 23 Marine Walk, Maritime Quarter, Swansea
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-06-10 ~ 1999-10-29
    IIF 20 - Director → ME
  • 11
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-07
    IIF 12 - Director → ME
    icon of calendar ~ 1993-11-01
    IIF 21 - Secretary → ME
  • 12
    LINKFRESH SOFTWARE HOLDINGS LIMITED - 2019-11-08
    SHOO 577 LIMITED - 2014-01-17
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -742,711 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2013-01-03 ~ 2014-07-31
    IIF 13 - Director → ME
  • 13
    icon of address Alison Parsons - Initiative, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2013-01-09
    IIF 7 - Director → ME
  • 14
    SYSTEMS TEAM BRISTOL LIMITED - 2003-11-28
    MX BUSINESS SYSTEMS PLC - 1997-09-02
    SYSTEMS TEAM PLUSMARK LIMITED - 1996-09-06
    SYSTEMS TEAM DEVELOPMENT LIMITED - 1992-09-30
    BELLKNOCK LIMITED - 1986-02-05
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-28 ~ 1999-05-27
    IIF 10 - Director → ME
  • 15
    ACRAMAN (468) LIMITED - 2008-04-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -11,424 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2008-04-09 ~ 2009-03-26
    IIF 22 - Secretary → ME
  • 16
    ZETA COMPLIANCE TECHNOLOGIES LIMITED - 2014-01-24
    ZETA STUDIOS LIMITED - 2006-01-13
    icon of address G32-g38 Two Four Nine North, Church Street, Altrincham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2019-12-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 26 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.