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 Jean-michel Francisque Albert Sporn

    Related profiles found in government register
  • Mr Jean-michel Francisque Albert Sporn
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive, City Place, Gatwick, RH6 0PA, United Kingdom

      IIF 1
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, Great Britain

      IIF 2
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 3 IIF 4
  • Sporn, Jean-michel Francisque Albert
    French director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive, City Place, Gatwick, RH6 0PA, United Kingdom

      IIF 5
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 6
  • Mr Jean-michel Francisque Albert Sporn
    French born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 7 IIF 8 IIF 9
  • Mr Jean Michel Francisque Alober Sporn
    French born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street Coven Garden, Shelton Street, Coven Garden, London, WC2H 9JQ, England

      IIF 10
  • Mr Jean-michel Sporn
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 14
  • Mr Jean Michel Sporn
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sporn, Jean-michel Francisque Albert
    French company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Na, 21 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Sporn, Jean-michel Francisque Albert
    French director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 19
  • Mr Jean Michel Sporn
    French born in August 2019

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, Dalton House, 60 Winddsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
  • Sporn, Jean-michel Francisque Albert
    French director born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 21 IIF 22
  • Sporn, Jean-michel Francisque Albert
    French secretary born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 23
  • Mr Jean Michel Sporn
    French born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10323184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Dalton House, 60 Windsor Avenue, London, London, SW19 2RR, United Kingdom

      IIF 25
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 26
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 28
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 29
  • Sporn, Jean-michel
    French born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 30
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 31
  • Sporn, Jean Michel
    French director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, City Park, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Sporn, Jean-michel Francisque Albert

    Registered addresses and corresponding companies
    • icon of address 162 Chem, Des Comtes De Provence, Bat A, Le Rouret, 06650, France

      IIF 35 IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Sporn, Jean Michel
    French born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10323184 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address Jean Michel Sporn, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 39
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 40
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 41
  • Sporn, Jean Michel
    French director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jean Michel Sporn, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 42
    • icon of address Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 43 IIF 44
    • icon of address Penhurst House, Penhurst House, 352/356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 45
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 46 IIF 47
    • icon of address 144, Route De Valbonne, Mouans Sartoux, 006370, France

      IIF 48
  • Sporn, Jean Michel
    French company director born in April 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 352/356, Battersea Park Road, Penhurst House S11, London, SW11 3BY, United Kingdom

      IIF 49
  • Sporn, Jean Michel
    French business agent born in April 1953

    Registered addresses and corresponding companies
    • icon of address 64a Bryant Road, Rochester, Kent, ME2 3ES

      IIF 50
  • Sporn, Jean Michel
    French director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 401 Langham House, 302 Regent Street, London, W1R 6HH

      IIF 51
    • icon of address 23b Victoria Street, Rochester, Kent, ME1 1XJ

      IIF 52
  • Sporn, Jean Michel
    French

    Registered addresses and corresponding companies
  • Sporn, Jean-michel

    Registered addresses and corresponding companies
    • icon of address Vintage House 36/37, Albert Embankement, London, SE1 7TL, United Kingdom

      IIF 55
  • Sporn, Jean Michel

    Registered addresses and corresponding companies
    • icon of address 352/356, Battersea Park Road, Penhurst House S11, London, SW11 3BY, United Kingdom

      IIF 56
    • icon of address 64a Bryant Road, Rochester, Kent, ME2 3ES

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 40 Cariocca Business Park, 2 Sawlwy Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address 4385, 10655870 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-03-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 07117342: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 1409 Madison Avenue, Cheyenne Wyoming, 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ now
    IIF 53 - Secretary → ME
  • 10
    icon of address Jean Michel Sporn, 23b Victoria Street, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-25 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 352/356 Battersea Park Road, Penhurst House S11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-04-10 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Penhurst House, 352/356 Battersea Park Road, London, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address 1409 Madison Avenue, Cheyenne Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-30 ~ now
    IIF 57 - Secretary → ME
  • 15
    icon of address 4385, 10323184 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 14270155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-08-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite 40 Cariocca Business Park, 2 Sawlwy Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-08-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    icon of address 1405 Madison Avenue, Cheyenne, Wyoming 82001, Usa, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-18 ~ now
    IIF 54 - Secretary → ME
  • 24
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Vintage House 36/37 Albert Embankement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 28
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ 2019-12-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-02
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    PECILE LIMITED - 2000-03-15
    icon of address Cary Chambers, 1 Palk Street, Torquay, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,807 GBP2019-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2000-07-31
    IIF 52 - Director → ME
  • 3
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778 GBP2022-03-31
    Officer
    icon of calendar 1998-10-29 ~ 1999-09-23
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.