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

Daw, Michael Charles

    Related profiles found in government register
  • Daw, Michael Charles
    British company director born in February 1952

    Registered addresses and corresponding companies
  • Daw, Michael Charles
    British director born in February 1952

    Registered addresses and corresponding companies
  • Daw, Michael Charles
    British

    Registered addresses and corresponding companies
  • Daw, Michael Charles
    British company director

    Registered addresses and corresponding companies
  • Daw, Michael Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Simonswood Cottage, Wellingtonia Avenue Finchampstead, Crowthorne, Berkshire, RG45 6AF

      IIF 46 IIF 47
  • Daw, Michael Charles
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech House 13 Oaklands Business, Centre Oaklands Park, Wokingham, Berkshire, RG41 2FD

      IIF 48
  • Daw, Michael Charles
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

      IIF 49
  • Daw, Michael Charles
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellwood, Minthorpe Lane, Winchester, Hampshire, SO22 4NP

      IIF 50
  • Mr Michael Charles Daw
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tech House, 13 Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD

      IIF 51
    • icon of address Tech House, Oaklands Park, Wokingham, Berkshire, RG41 2FD, England

      IIF 52
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    ALARMEXPRESS LIMITED - 1991-02-18
    ALARMEXPRESS (WEST LONDON) LIMITED - 1989-07-13
    PINKINTONE LIMITED - 1989-03-08
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-05 ~ 1997-05-28
    IIF 2 - Director → ME
  • 2
    ALTOLEASE LIMITED - 1990-05-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-07 ~ 1997-06-06
    IIF 9 - Director → ME
    icon of calendar 1994-10-07 ~ 1996-01-23
    IIF 42 - Secretary → ME
  • 3
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-07 ~ 1997-06-06
    IIF 3 - Director → ME
    icon of calendar 1994-10-07 ~ 1996-01-23
    IIF 44 - Secretary → ME
  • 4
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 21 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 41 - Secretary → ME
  • 5
    MOVALARM GROUP LIMITED - 1991-02-13
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-07 ~ 1997-06-06
    IIF 12 - Director → ME
    icon of calendar 1994-10-07 ~ 1996-01-23
    IIF 43 - Secretary → ME
  • 6
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-15 ~ 1996-01-23
    IIF 16 - Director → ME
    icon of calendar 1992-09-15 ~ 1997-06-06
    IIF 45 - Secretary → ME
  • 7
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2000-09-30
    IIF 26 - Director → ME
  • 8
    I.D.S. AIRCRAFT LIMITED - 1999-06-10
    TRUSHELFCO (NO. 280) LIMITED - 1980-12-31
    icon of address Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2000-09-30
    IIF 17 - Director → ME
  • 9
    BLANDY 902 LIMITED - 1992-02-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-23
    IIF 1 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 38 - Secretary → ME
  • 10
    ALARMEXPRESS LIMITED - 2011-08-23
    ALARMEXPRESS CENTRAL LIMITED - 1993-05-21
    UNITED ALARM PRODUCTS LIMITED - 1991-01-28
    INGLEWOOD FINANCIAL SERVICES LIMITED - 1987-12-04
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-05 ~ 1997-05-28
    IIF 7 - Director → ME
  • 11
    R.B.T. (2) LIMITED - 2001-12-27
    NORBAIN EUROPE LIMITED - 1993-08-12
    ANCHORDOVE LIMITED - 1981-12-31
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 13 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 31 - Secretary → ME
  • 12
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address 3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2000-09-30
    IIF 20 - Director → ME
  • 13
    OXFORD AIR TRAINING SCHOOL (UK) LIMITED - 2001-12-18
    OXFORD AVIATION TRAINING (UK) LIMITED - 2007-07-06
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2000-09-30
    IIF 18 - Director → ME
  • 14
    OXFORD AIR TRANSPORT SERVICES LIMITED - 2001-12-18
    OXFORD AVIATION TRAINING LIMITED - 2007-07-02
    OXFORD AIRCRAFT SUPPLIES LIMITED - 1985-10-21
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-23 ~ 2000-09-30
    IIF 27 - Director → ME
  • 15
    CHARNWOOD ELECTRONICS LIMITED - 2009-11-27
    ENFRANCHISE ONE HUNDRED AND THIRTY SIX LIMITED - 1993-09-07
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-05 ~ 1997-05-28
    IIF 14 - Director → ME
  • 16
    WILLOUGHBY (282) LIMITED - 2000-07-28
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-31
    IIF 23 - Director → ME
  • 17
    NORBAIN LIMITED - 2012-07-06
    NORBAIN ELECTRONICS P L C - 1993-11-01
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar ~ 1997-06-06
    IIF 6 - Director → ME
    icon of calendar ~ 1995-08-17
    IIF 35 - Secretary → ME
  • 18
    LEGIBUS 593 LIMITED - 1985-07-26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 8 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 34 - Secretary → ME
  • 19
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 10 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 39 - Secretary → ME
  • 20
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 11 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 32 - Secretary → ME
  • 21
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 5 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 36 - Secretary → ME
  • 22
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1997-06-06
    IIF 19 - Director → ME
    icon of calendar 1993-06-28 ~ 1996-01-23
    IIF 47 - Secretary → ME
  • 23
    KIDPERRY LIMITED - 1982-09-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 4 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 37 - Secretary → ME
  • 24
    NORBAIN SD LIMITED - 2012-07-04
    NORBAIN SECURITY LIMITED - 1993-11-02
    MUTANDERIS (174) LIMITED - 1993-06-01
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 1993-06-28 ~ 1997-06-06
    IIF 25 - Director → ME
    icon of calendar 1993-06-28 ~ 1994-11-25
    IIF 46 - Secretary → ME
  • 25
    PINCO 941 LIMITED - 1997-08-14
    CSE HOLDINGS LIMITED - 1997-12-04
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-22 ~ 2000-09-30
    IIF 24 - Director → ME
  • 26
    ALNERY NO. 1000 LIMITED - 1990-09-24
    C.S.E. OXFORD LIMITED - 1998-03-19
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-23 ~ 2000-09-30
    IIF 30 - Director → ME
  • 27
    C.S.E. AVIATION LIMITED - 1998-03-19
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,742,399 GBP2024-12-31
    Officer
    icon of calendar 1997-07-23 ~ 2000-09-30
    IIF 28 - Director → ME
  • 28
    MAP LABELLING SOLUTIONS LIMITED - 2004-08-05
    MUTANDERIS (485) LIMITED - 2004-07-30
    MAPCIS LIMITED - 2005-04-15
    icon of address C/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2021-12-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MAPCIS SUPPORT SERVICES LIMITED - 2005-04-22
    MUTANDERIS 489 LIMITED - 2004-10-18
    icon of address C/o Rsm Fifth Floor, Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2021-12-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 29 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 40 - Secretary → ME
  • 31
    LND 906 LIMITED - 1992-06-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1997-06-06
    IIF 22 - Director → ME
  • 32
    R.B.D. LIMITED - 2005-05-09
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    POWER TECHNOLOGY LIMITED - 1985-06-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 15 - Director → ME
    icon of calendar ~ 1996-01-23
    IIF 33 - Secretary → ME
  • 33
    JEWELWEB LIMITED - 2000-10-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-31 ~ 2009-12-03
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.