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 James Franklin

    Related profiles found in government register
  • Mr Michael James Franklin
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 160 Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 1
  • Mr Michael James Franklin
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 201, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 2
    • icon of address 57, Chieveley Drive, Tunbridge Wells, Kent, TN2 5HQ, United Kingdom

      IIF 3
    • icon of address 57, Chieveley Drive, Tunbridge Wells, TN2 5HQ, England

      IIF 4 IIF 5
  • James Michael Franklin
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 The Crescent, Mandolbrote Drive, Littlemore, Oxford, Oxfordshire, OX44XQ, England

      IIF 6
  • Mr Michael Franklin
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Ranters Lane, Goudhurst, TN17 1HR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Franklin, Michael James
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chieveley Drive, Tunbridge Wells, Kent, TN2 5HQ, United Kingdom

      IIF 10
    • icon of address 57, Chieveley Drive, Tunbridge Wells, TN2 5HQ, England

      IIF 11
  • Franklin, Michael James
    British chief technology officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chieveley Drive, Tunbridge Wells, TN2 5HQ, England

      IIF 12
  • Franklin, James Michael
    British electrical engineer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 The Crescent, Mandolbrote Drive, Littlemore, Oxford, Oxfordshire, OX4 4XQ, England

      IIF 13
  • Mr James Michael Franklin
    British born in November 1966

    Resident in United Kingdom

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

      IIF 14
    • icon of address 77 The Crescent, Mandelbrote Drive, Littlemore, Oxford, OX4 4XQ, United Kingdom

      IIF 15
    • icon of address 77 The Crescent, Mandelbrote Drive, Oxford, OX4 4XQ, United Kingdom

      IIF 16
    • icon of address 63, Bloomsbury Close, Freshbrook, Swindon, SN5 8PG, England

      IIF 17
    • icon of address 63, Bloomsbury Close, Freshbrook, Swindon, SN5 8PG, United Kingdom

      IIF 18
  • Franklin, Michael James
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limney, Station Road, Goudhurst, Cranbrook, TN17 1EY, Uk

      IIF 19
    • icon of address Limney, Station Road, Goudhurst, Kent, TN17 1EY, United Kingdom

      IIF 20
  • Franklin, Michael James
    British consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 201, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 21
  • Franklin, Michael James
    British it consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limney, Station Road, Goudhurst, Cranbrook, Kent, TN17 1EY, England

      IIF 22
    • icon of address Limney, Station Road Goudhurst, Cranbrook, Kent, TN17 1EY, United Kingdom

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Franklin, Michael James
    British management consultancy born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, 160 Aztec West, Almondsbury, Bristol, BS32 4TU, England

      IIF 25
  • Franklin, James Michael
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 The Crescent, Mandelbrote Drive, Littlemore, Oxford, Oxfordshire, OX4 4XQ, United Kingdom

      IIF 26
    • icon of address 77 The Crescent, Mandelbrote Drive, Oxford, OX4 4XQ, United Kingdom

      IIF 27
  • Franklin, James Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Bloomsbury Close, Freshbrook, Swindon, Wiltshire, SN5 8PG, United Kingdom

      IIF 28
  • Franklin, James Michael
    British electrical engineer born in November 1966

    Resident in United Kingdom

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

      IIF 29
    • icon of address 63, Bloomsbury Close, Freshbrook, Swindon, SN5 8PG, England

      IIF 30
  • Franklin, James
    British electrical engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Crawford Close, Freshbrook, Swindon, SN58PT, United Kingdom

      IIF 31
  • Franklin, James
    British engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Padstow Road, Swindon, SN2 2EG, United Kingdom

      IIF 32
  • Franklin, Michael
    British chief operating officer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franklin, James

    Registered addresses and corresponding companies
    • icon of address 63, Bloomsbury Close, Freshbrook, Swindon, Wiltshire, SN5 8PG, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 77 The Crescent Mandelbrote Drive, Littlemore, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address 57 Chieveley Drive, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,715 GBP2025-05-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 St. Johns Parade Alinora Crescent, Goring-by-sea, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suit 201 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,833 GBP2018-06-30
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 Bloomsbury Close, Freshbrook, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-12-23 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Limney, Station Road Goudhurst, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Suite 11, 160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,330 GBP2019-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 7 Chalmers Way, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    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
  • 11
    icon of address 40 Padstow Road, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 63 Bloomsbury Close, Freshbrook, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 38 Crawford Close, Freshbrook, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 77 The Crescent Mandelbrote Drive, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 57 Chieveley Drive, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,168 GBP2025-06-30
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 77 The Crescent Mandolbrote Drive, Littlemore, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Alderley House Millwood End, Long Hanborough, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2010-11-09
    IIF 20 - Director → ME
  • 2
    icon of address 32 32 Chatterton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ 2015-03-01
    IIF 22 - Director → ME
  • 3
    SKG FOREX LTD - 2011-09-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,903 GBP2019-04-30
    Officer
    icon of calendar 2012-09-12 ~ 2013-06-06
    IIF 24 - 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.