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

Bustard, Michael Francis

    Related profiles found in government register
  • Bustard, Michael Francis
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, WC2A 3PE

      IIF 1
  • Bustard, Michael Francis
    British cons born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale Farm West Street Lane, Maynards Green, Heathfield, East Sussex, TN21 0DA

      IIF 2
  • Bustard, Michael Francis
    British consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale Farm West Street Lane, Maynards Green, Heathfield, East Sussex, TN21 0DA

      IIF 3 IIF 4
  • Bustard, Michael Francis
    British management consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pjd House, 6 Boundary Court, Castle Donington, Derbyshire, DE74 2UD

      IIF 5
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, DE74 2UD

      IIF 6 IIF 7 IIF 8
    • icon of address Pjd House 6 Boundary Court, Warke Flatt, Castle Donington, Derbyshire, DE74 2UD

      IIF 9
    • icon of address Pjd House 6, Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

      IIF 10 IIF 11 IIF 12
    • icon of address Nightingale Farm West Street Lane, Maynards Green, Heathfield, East Sussex, TN21 0DA

      IIF 13
  • Bustard, Michael Francis
    British part time training consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs House, Mill Close, Friston, Eastbourne, East Sussex, BN20 0EF, United Kingdom

      IIF 14
  • Bustard, Michael Francis
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Catherine's School, Station Road, Bramley Guildford, Surrey, GU5 0DF

      IIF 15 IIF 16
  • Bustard, Michael Francis
    British

    Registered addresses and corresponding companies
    • icon of address Nightingale Farm West Street Lane, Maynards Green, Heathfield, East Sussex, TN21 0DA

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    CRESTA SUPPLY COMPANY LIMITED - 2009-11-02
    icon of address 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,808 GBP2017-03-31
    Officer
    icon of calendar 1998-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    MAWLAW 236 LIMITED - 1994-03-18
    icon of address St. Catherine's School, Station Road, Bramley Guildford, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 15 - Director → ME
Ceased 15
  • 1
    THE SURGICAL FOUNDATION - 2022-04-05
    ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND FOUNDATION - 2011-06-23
    ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND - 2008-11-03
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -273 GBP2017-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-04-20
    IIF 1 - Director → ME
  • 2
    ASGBI LIMITED - 2008-10-15
    icon of address Royal College Of Surgeons, 35-43 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2010-05-31
    IIF 2 - Director → ME
  • 3
    NORVESTON LIMITED - 1993-03-31
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-25 ~ 2000-10-14
    IIF 17 - Secretary → ME
  • 4
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2009-10-16
    IIF 3 - Director → ME
  • 5
    PJD PLANT LIMITED - 2011-06-01
    icon of address Oxford Chambers, Oxford Road, Guiseley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 5 - Director → ME
  • 6
    FB&B 18 LIMITED - 2007-08-03
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 7 - Director → ME
  • 7
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 4 - Director → ME
  • 8
    PJD INDUSTRIAL SERVICES LIMITED - 2009-04-30
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 8 - Director → ME
  • 9
    PJD POWER LIMITED - 2009-06-29
    ENSCO 680 LIMITED - 2008-07-11
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 6 - Director → ME
  • 10
    PJD ENERGY FROM WASTE LIMITED - 2009-06-29
    PJD INCINERATION LIMITED - 2009-02-10
    icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 10 - Director → ME
  • 11
    ENSCO 736 LIMITED - 2009-06-26
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 9 - Director → ME
  • 12
    PJD CEMENT LIMITED - 2009-04-30
    icon of address Pjd House, 6 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 12 - Director → ME
  • 13
    PETER J DOUGLAS ENGINEERING LIMITED - 2023-01-19
    PJD POWER LIMITED - 2009-07-16
    PETER J. DOUGLAS ENGINEERING LIMITED. - 2009-06-29
    FIREALPHA LIMITED - 1984-07-02
    icon of address The Sidings, Main Road, Colwich, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-03-10
    IIF 11 - Director → ME
  • 14
    icon of address 20 Petersham Road, Richmond, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2022-03-24
    IIF 14 - Director → ME
  • 15
    icon of address St Catherine's School Station Road, Bramley, Guildford, Surrey
    Active Corporate (22 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2021-08-31
    IIF 16 - 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.