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 Tremlett

    Related profiles found in government register
  • Mr Michael John Tremlett
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 1
  • Mr Michael John Tremlett
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 The Triangle, Canolfan, Brackla, Bridgend, Mid Glamorgan, CF31 2LL

      IIF 2
    • icon of address Knapps Lane, Fishponds Trading Estate, Bristol, BS5 7UQ, England

      IIF 3
    • icon of address Tremlett & Turner, Knapps Lane, Bristol, BS5 7UQ, England

      IIF 4
    • icon of address 10, Waterside Court, Albany Street, Newport, Gwent, NP20 5NT

      IIF 5
    • icon of address 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 6
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

      IIF 7 IIF 8
    • icon of address Unit 9-10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 9
    • icon of address Pantglas Farm, Cae Pantglas, Ynysmaerdy, Pontyclun, CF72 8GX, Wales

      IIF 10
  • Tremlett, Michael John
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 11
    • icon of address Hendre, Cefn Colstyn, Caerau Lane, Pentyrch, CF15 9QN, Wales

      IIF 12
  • Tremlett, Michael John
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Waterside Court, Newport, NP20 5NT, Wales

      IIF 13
  • Mr Michael Tremlett
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Waterside Court, Newport, NP20 5NT, Wales

      IIF 14
  • Tremlett, Michael
    British co director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tremlett, Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefield House, Upton Lane, North Wick, Bristol, BS41 8NW

      IIF 22 IIF 23
  • Tremlett, Michael
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefield House, Upton Lane, North Wick, Bristol, BS41 8NW

      IIF 24
  • Tremlett, Michael
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Wales

      IIF 25
  • Tremlett, Michael John
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9-10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 26
    • icon of address Pantglas Farm, Cae Pantglas, Ynysmaerdy, Pontyclun, CF72 8GX, Wales

      IIF 27
  • Tremlett, Michael John
    British company director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gables, Station Road, Creigiau, Cardiff, CF15 9NT, Wales

      IIF 28
  • Tremlett, Michael John
    British director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tremlett & Turner, Knapps Lane, Bristol, BS5 7UQ, England

      IIF 29
    • icon of address The Gables, Station Road, Creigiau, Cardiff, CF15 9NT, Wales

      IIF 30
    • icon of address 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 31
  • Tremlett, Michael John
    British estate agents born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 The Triangle, Canolfan, Brackla, Bridgend, Mid Glamorgan, CF31 2LL, Wales

      IIF 32
  • Tremlett, Michael

    Registered addresses and corresponding companies
    • icon of address 10, Waterside Court, Newport, NP20 5NT, Wales

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10 Waterside Court, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -26,153 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9-10 Waterside Court Albany Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Hendre Cefn Colstyn, Caerau Lane, Pentyrch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Summit House, 10 Waterside Court, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Summit House 2, Blenheim Avenue, Magor, South Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Summit House 2, Blenheim Avenue, Magor, South Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 7
    LEVANTINE INVESTMENTS LTD - 2005-06-01
    LEVANTINE ABERDARE LIMITED - 2004-03-05
    icon of address Summit House 2, Blenheim Avenue, Magor, South Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 8
    LEVANTINE HOLDINGS LIMITED - 2004-03-22
    icon of address Summit House, 2 Blenheim Avenue, Magor, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Pantglas Farm Cae Pantglas, Ynysmaerdy, Pontyclun, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Tremlett & Turner, Knapps Lane, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Knapps Lane, Fishponds Trading Estate, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,149,900 GBP2024-08-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    395,498 GBP2016-05-31
    Officer
    icon of calendar 1999-05-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Waterside Court, Albany Street, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 10 Waterside Court Albany Street, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Active Corporate (2 parents)
    Equity (Company account)
    139,860 GBP2024-09-30
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 10 Waterside Court, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -26,153 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2023-06-01
    IIF 13 - Director → ME
    icon of calendar 2012-09-19 ~ 2023-06-01
    IIF 33 - Secretary → ME
  • 2
    NORTHOVER ESTATE AGENTS LTD - 2015-03-05
    icon of address 10 The Triangle Canolfan, Brackla, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Total liabilities (Company account)
    232,475 GBP2025-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2020-01-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Notts, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2010-07-09
    IIF 24 - Director → ME
  • 4
    T&S ELECTRICAL CONTRACTORS LTD - 2008-01-28
    JASPANA LIMITED - 2004-01-23
    icon of address Baker Tilly Restructuring And Recovering Llp, 2 Whitehall Quay, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ 2010-07-09
    IIF 22 - Director → ME
  • 5
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2010-07-09
    IIF 20 - Director → ME
  • 6
    icon of address Systems House Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ 2010-07-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.