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 Michael Robert Mccalmont

    Related profiles found in government register
  • Mr Michael Robert Mccalmont
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 1
    • icon of address Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF, United Kingdom

      IIF 2
    • icon of address Winton House, Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 3 IIF 4
  • Mr Michael Robert Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 5
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, United Kingdom

      IIF 6
    • icon of address 2nd Floor, Red Lion Buildings, 12 Cock Lane, London, EC1Y 9BU, United Kingdom

      IIF 7
    • icon of address 81, Elizabeth Street, London, SW1W 9PG, England

      IIF 8
  • Mr Michael Robert Mccalmont
    Irish born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 9
  • Michael Robert Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 10
  • Mr Michael Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 11
  • Mccalmont, Michael Robert
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Associates House, 118a East Barnet Road, Barnet, Herts, EN4 8RE, England

      IIF 12
    • icon of address 14a Bramerton Street, London, SW3 5JX

      IIF 13 IIF 14
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 15
    • icon of address Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 16
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 17
    • icon of address 14a Bramerton Street, London, SW3 5JX

      IIF 18 IIF 19 IIF 20
    • icon of address 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 21
    • icon of address Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 22
  • Mccalmont, Michael Robert
    Irish director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccalmont, Michael Robert
    Irish managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Bramerton Street, London, SW3 5JX

      IIF 30
  • Mccalmont, Michael Robert
    Irish none born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton House Office, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 31
  • Mr Michael Mccalmont
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 32
    • icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 33
  • Mccalmont, Michael Robert
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 34
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 35
    • icon of address Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 36
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Registered addresses and corresponding companies
  • Mccalmont, Michael Robert
    British property developer born in June 1946

    Registered addresses and corresponding companies
    • icon of address 43 Great Marlborough Street, London, W1V 1DA

      IIF 40
  • Mccalmont, Michael Robert
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 14a Bramerton Street, London, SW3 5JX

      IIF 41 IIF 42
    • icon of address Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    HAMMAC INVESTMENTS LIMITED - 1977-12-31
    BINGHAM DEVELOPMENTS LIMITED - 1990-04-04
    BINGHAM LAND COMPANY LIMITED - 1986-11-17
    BINGHAM PROPERTIES LIMITED - 1994-05-18
    icon of address 14a Bramerton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    435,298 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BLACKBROOK NOMINEE 20 LIMITED - 2000-06-09
    icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    935,654 GBP2024-12-31
    Officer
    icon of calendar 2000-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 4
    BLACKBROOK NOMINEE 17 LIMITED - 1999-11-24
    icon of address Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    -2,965 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address The Oaks 3 Village Road, West Kirby, Wirral, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    LEIKI UK LIMITED - 2014-10-23
    icon of address Associates House, 118a East Barnet Road, Barnet, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,994,074 GBP2024-12-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 12 - Director → ME
Ceased 23
  • 1
    icon of address 83-85 Queen's Gate, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,712 GBP2024-12-31
    Officer
    icon of calendar 2010-06-17 ~ 2016-03-31
    IIF 31 - Director → ME
  • 2
    PEPGEM LIMITED - 1990-04-19
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-15
    IIF 24 - Director → ME
  • 3
    BLACKBROOK NOMINEE 20 LIMITED - 2000-06-09
    icon of address Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    935,654 GBP2024-12-31
    Officer
    icon of calendar 2000-06-03 ~ 2005-03-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    BLACKBROOK NOMINEE 17 LIMITED - 1999-11-24
    icon of address Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    -2,965 GBP2024-12-31
    Officer
    icon of calendar 1999-10-04 ~ 2019-12-31
    IIF 42 - Secretary → ME
  • 5
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    394,201 GBP2024-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2019-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 81 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,800 GBP2024-12-31
    Officer
    icon of calendar 1999-03-17 ~ 2019-12-31
    IIF 18 - Director → ME
    icon of calendar 1999-03-17 ~ 2009-03-09
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 9 - Has significant influence or control OE
  • 7
    GLENDATREE LIMITED - 1986-11-17
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,831,514 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-11-15
    IIF 25 - Director → ME
  • 8
    ASPECTGRANGE LIMITED - 1993-02-19
    icon of address 2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1993-02-10 ~ 1994-01-28
    IIF 39 - Director → ME
  • 9
    WESTCHARM LIMITED - 1993-02-19
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    icon of calendar 1993-02-10 ~ 1994-01-28
    IIF 37 - Director → ME
  • 10
    CHANCEKEY LIMITED - 1991-10-18
    icon of address 83 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 1991-10-09 ~ 1996-02-01
    IIF 30 - Director → ME
  • 11
    icon of address 61 Elsham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,254 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-02-20
    IIF 40 - Director → ME
  • 12
    icon of address Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -867,309 GBP2020-12-30
    Officer
    icon of calendar 2013-12-01 ~ 2023-10-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-01-28
    IIF 20 - Director → ME
  • 14
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    icon of calendar 2002-02-04 ~ 2021-11-03
    IIF 22 - Director → ME
    icon of calendar 2002-02-04 ~ 2008-10-01
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 15
    MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    773,382 GBP2021-10-31
    Officer
    icon of calendar 2013-06-11 ~ 2021-11-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARVESTRIDGE LTD - 2012-07-11
    CLOUD 9 IT LIMITED - 2019-03-28
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Officer
    icon of calendar 2013-01-07 ~ 2021-04-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    IIF 33 - Has significant influence or control OE
  • 17
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    165,382 GBP2018-12-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 18
    TICKCOURT LIMITED - 1993-03-03
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2024-12-31
    Officer
    icon of calendar 1993-02-19 ~ 1994-01-28
    IIF 38 - Director → ME
  • 19
    HANDYFIELD LIMITED - 1993-05-11
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-05 ~ 1994-01-28
    IIF 19 - Director → ME
  • 20
    ZETASCAN LIMITED - 1989-10-12
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,874 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-11-15
    IIF 27 - Director → ME
  • 21
    STANHOPE HOTEL LIMITED(THE) - 1988-10-19
    ETCHBERRY LIMITED - 1986-11-17
    icon of address 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 1995-11-15
    IIF 26 - Director → ME
  • 22
    TWINGAIN LIMITED - 1989-05-18
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-07-26
    IIF 28 - Director → ME
  • 23
    CLAIMQUEST LIMITED - 1989-10-04
    icon of address 38 Gorst Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-11-03
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.