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 John Cartwright

    Related profiles found in government register
  • Mr Michael John Cartwright
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pigeon House Cottage, Southam Lane, Southam, Cheltenham, Gloucestershire, GL52 3NY

      IIF 1
    • icon of address Sheephouse Farm, Uley Road, Dursley, Gloucestershire, GL11 5AD, United Kingdom

      IIF 2
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 3
  • Cartwright, Michael John
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE, United Kingdom

      IIF 4
  • Cartwright, Michael John
    British chief financial officer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerfield House, 21 Royal Parade, Cheltenham, Gloucestershire, GL50 3AY, United Kingdom

      IIF 5
  • Cartwright, Michael John
    British co director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 6
  • Cartwright, Michael John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 7
    • icon of address Pigeon House Cottage, Southam Lane, Southam, Cheltenham, GL52 3NY, England

      IIF 8 IIF 9
    • icon of address Pigeon House Cottage, Southam Lane, Southam, Cheltenham, Gloucestershire, GL52 3NY, England

      IIF 10
    • icon of address Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 11 IIF 12 IIF 13
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 18
    • icon of address Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 19
    • icon of address Painswick Rococo Garden Trust, Gloucester Road, Painswick, Gloucestershire, GL6 6TH

      IIF 20
  • Cartwright, Michael John
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ, United Kingdom

      IIF 21
  • Cartwright, Michael John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, 68-70 Suffolk Road, Cheltenham, Gloucestershire, GL50 2ED, England

      IIF 22
    • icon of address Suffolk House, Suffolk Road, Cheltenham, GL50 2ED, England

      IIF 23
  • Cartwright, Michael John
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Painswick Rococo Garden, Gloucester Road, Painswick, Stroud, GL6 6TH, England

      IIF 24
  • Cartwright, Michael John
    British company director born in April 1956

    Registered addresses and corresponding companies
  • Cartwright, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Douro Road, Cheltenham, Gloucestershire, GL50 2PQ

      IIF 28
  • Cartwright, Michael John
    British co director

    Registered addresses and corresponding companies
    • icon of address Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 29
  • Cartwright, Michael John
    British company director

    Registered addresses and corresponding companies
  • Cartwright, Michael John

    Registered addresses and corresponding companies
    • icon of address 178-180, Hotwell Road, Bristol, BS8 4RP, United Kingdom

      IIF 37
    • icon of address Pigeon House Cottage, Southam Lane, Southam, Cheltenham, Gloucestershire, GL52 3NY, England

      IIF 38
    • icon of address Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 39
child relation
Offspring entities and appointments
Active 4
  • 1
    COACH ON BOARD LTD - 2005-10-13
    icon of address Pigeon House Cottage Southam Lane, Southam, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    278,385 GBP2024-06-30
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-12-20 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sheephouse Farm, Uley Road, Dursley, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Admiralty House, 2, Bank Place, Falmouth, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    -535,452 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 9 - Director → ME
  • 4
    V.Q. COMMUNICATIONS LTD. - 2005-12-13
    NIAD SOFTWARE LIMITED - 2005-11-25
    ACREMATCH LIMITED - 2005-01-14
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,812,554 GBP2023-12-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 20
  • 1
    VALIDATA (SALES) LIMITED - 2003-05-02
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2004-02-03
    IIF 6 - Director → ME
    icon of calendar 2000-11-22 ~ 2004-02-03
    IIF 29 - Secretary → ME
  • 2
    AIR BUSINESS (CITY) LIMITED - 1991-03-08
    AIR BUSINESS LIMITED - 1989-06-07
    AIR BUSINESS CITY LIMITED - 1989-01-09
    GRAFTCLASS LIMITED - 1988-03-03
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2004-02-03
    IIF 15 - Director → ME
    icon of calendar 2000-08-01 ~ 2004-02-03
    IIF 36 - Secretary → ME
  • 3
    CORPORATE MAILING LONDON LIMITED - 2004-03-16
    ORCHESTRA LONDON LIMITED - 2004-02-05
    C.F.M. CITY FINANCIAL MAILING LIMITED - 2003-05-02
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2004-02-03
    IIF 17 - Director → ME
    icon of calendar 1999-08-11 ~ 2004-02-03
    IIF 31 - Secretary → ME
  • 4
    icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2018-12-31
    IIF 4 - Director → ME
  • 5
    PAPPLEWICK LIMITED - 1991-11-06
    icon of address Dean Close School, Shelburne Road, Cheltenham, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-12-07 ~ 2018-12-31
    IIF 7 - Director → ME
  • 6
    DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
    MERCURY INTERNATIONAL LIMITED - 2006-12-29
    MERCURY VMD LIMITED - 1998-09-01
    MERCURY VMD LIMITED - 1998-08-12
    MERCURY SDS LTD - 1996-01-11
    STRIKEGENERAL LIMITED - 1987-04-14
    icon of address Unit A, Hurricane Way Hurricane Way, Langley, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-20 ~ 1999-02-28
    IIF 25 - Director → ME
    icon of calendar 1997-02-01 ~ 1998-06-04
    IIF 28 - Secretary → ME
  • 7
    ECCTIS 2000 LIMITED - 2001-02-23
    PRECIS (918) LIMITED - 1989-08-16
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2023-09-30
    IIF 23 - Director → ME
  • 8
    icon of address Third Floor 3 Field Court, Gary's Inn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-02-28
    IIF 5 - Director → ME
    icon of calendar 2011-03-01 ~ 2013-02-28
    IIF 37 - Secretary → ME
  • 9
    icon of address Suffolk House, 68-70 Suffolk Road, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -12,050 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-02-16 ~ 2023-09-30
    IIF 22 - Director → ME
  • 10
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-13 ~ 1999-02-28
    IIF 26 - Director → ME
  • 11
    icon of address C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2006-10-16
    IIF 14 - Director → ME
    icon of calendar 2004-06-08 ~ 2005-02-01
    IIF 39 - Secretary → ME
  • 12
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    ROLEROD LIMITED - 1990-07-03
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-25 ~ 1999-02-28
    IIF 27 - Director → ME
    icon of calendar 1996-01-25 ~ 1998-06-04
    IIF 30 - Secretary → ME
  • 13
    META MISSION DATA LIMITED - 2022-10-20
    3SDL LIMITED - 2020-05-14
    3SPIRITS LIMITED - 2008-06-09
    icon of address Third Floor, The Aircraft Factory, 100 Cambridge Grove, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,887,279 GBP2023-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-06-14
    IIF 21 - Director → ME
  • 14
    ORCHESTRA BRISTOL LIMITED - 2011-07-01
    INCHBROOK MAILING SERVICES LIMITED - 2003-05-02
    ROETARN MAILING SERVICES LIMITED - 1998-11-24
    OVAL (1195) LIMITED - 1997-06-20
    icon of address Grant Thornton Uk Llp, Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2010-06-25
    IIF 13 - Director → ME
    icon of calendar 2002-03-21 ~ 2010-06-25
    IIF 32 - Secretary → ME
  • 15
    TECMAIL GROUP LIMITED - 2003-05-02
    icon of address C/o Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2010-06-25
    IIF 16 - Director → ME
    icon of calendar 1999-07-23 ~ 2010-06-25
    IIF 34 - Secretary → ME
  • 16
    INCHBROOK PRINTING SERVICES LIMITED - 2003-05-02
    INCHBROOK PRINTERS LIMITED - 1998-11-24
    icon of address C/o Grant Thornton Uk Llp Hartwell House 55-61, Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-19 ~ 2010-06-25
    IIF 11 - Director → ME
    icon of calendar 2002-08-01 ~ 2010-06-25
    IIF 33 - Secretary → ME
  • 17
    icon of address Painswick Rococo Garden Gloucester Road, Painswick, Stroud, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,934 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-09-04
    IIF 24 - Director → ME
  • 18
    icon of address Painswick Rococo Garden Trust, Gloucester Road, Painswick, Gloucestershire
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    479,557 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2024-03-27
    IIF 20 - Director → ME
  • 19
    icon of address Walmer House, 32 Bath Street, Cheltenham
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2004-01-15 ~ 2014-01-24
    IIF 12 - Director → ME
    icon of calendar 2004-01-15 ~ 2006-03-01
    IIF 35 - Secretary → ME
  • 20
    DEAN CLOSE SCHOOL - 2016-04-24
    icon of address Shelburne Road, Cheltenham, Gloucestershire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2018-12-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.