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

Vaughan, Michael Paul

    Related profiles found in government register
  • Vaughan, Michael Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ism, Cherry Tree Farm, Cherry Tree Lane, Rostherne, Cheshire, WA14 3RZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Vaughan, Michael Paul
    British pro sportsman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noton Barn Farm, Youlgrave Road, Over Haddon, Bakewell, Derbyshire, DE45 1JD

      IIF 4
  • Vaughan, Michael Paul
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blossom House, 96 Manchester Road, Wilmslow, Cheshire, SK9 2JX, United Kingdom

      IIF 5
  • Vaughan, Michael Paul
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Knutsford Road, Alderley Edge, SK9 7SF, England

      IIF 6
    • icon of address The Ashes, Nine Ashes Road, Blackmore, Ingatestone, Essex, CM4 0QW, England

      IIF 7
    • icon of address Owen House Farm, 3, Wood Lane, Knutsford, WA16 7NY, England

      IIF 8
    • icon of address Unit 3 Owen House Farm, Wood Lane, Mobberley, Knutsford, WA16 7NY, England

      IIF 9
  • Vaughan, Michael Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3 Owen House Farm, Wood Lane, Mobberley, Knutsford, WA16 7NY, England

      IIF 10
  • Vaughan, Michael Paul
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Hill, School Lane, Baslow, DE45 1RZ

      IIF 11 IIF 12 IIF 13
    • icon of address Blossom House, 96 Manchester Road, Wilmslow, Cheshire, SK9 2JX, United Kingdom

      IIF 14
  • Mr Michael Paul Vaughan
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Sports, 72, Mansfield Road, South Normanton, Alfreton, DE55 2ER, England

      IIF 15
    • icon of address Owen House Farm, 3, Wood Lane, Knutsford, WA16 7NY, England

      IIF 16
    • icon of address Unit 3 Owen House Farm, Wood Lane, Mobberley, Knutsford, WA16 7NY, England

      IIF 17
  • Mr Michael Paul Vaughan
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ashes, Nine Ashes Road, Blackmore, Ingatestone, Essex, CM4 0QW, England

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Noton Barn Farm Youlgrave Road, Over Haddon, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,253 GBP2017-02-28
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address C/o Tristan Capital Partners, Berkeley Square House 8th Floor, Berkeley Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 6 - Director → ME
  • 3
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-16 ~ now
    IIF 5 - LLP Member → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 14 - LLP Member → ME
  • 5
    icon of address Unit 3 Owen House Farm Wood Lane, Mobberley, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,873,803 GBP2024-03-31
    Officer
    icon of calendar 2003-04-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-04-11 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 12 - LLP Member → ME
  • 7
    icon of address The Ashes Nine Ashes Road, Blackmore, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,714 GBP2021-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 3 Owen House Farm, Wood Lane, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,560 GBP2024-12-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Gresham House, 5-7 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Gresham House, 5-7 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-01-13 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 2
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-28 ~ 2010-04-06
    IIF 11 - LLP Member → 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.