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

Ford, Michael John

    Related profiles found in government register
  • Ford, Michael John
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Court, Ledbury, Herefordshire, HR8 2LL

      IIF 1 IIF 2
  • Ford, Michael John
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

      IIF 3
    • icon of address Overton Farmhouse, Brampton Abbotts, Ross-on-wye, HR9 7JG, United Kingdom

      IIF 4
  • Ford, Michael John
    British managing director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Preston Court, Ledbury, Herefordshire, HR8 2LL

      IIF 5
  • Bruce Mitford, Michael John
    British tour operator born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton House, Welsh Newton Common, Monmouth, Gwent, NP25 5RR

      IIF 6
  • Mr Michael John Ford
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overton Farmhouse, Brampton Abbotts, Ross-on-wye, HR9 7JG, United Kingdom

      IIF 7
  • Bruce Mitford, Michael John
    British company director born in January 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Redwood Suite, Oak House, Llancayo Court, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 8
  • Bruce Mitford, Michael John
    British company director born in January 1946

    Registered addresses and corresponding companies
  • Bruce Mitford, Michael John
    British tour operator born in January 1946

    Registered addresses and corresponding companies
  • Bruce Mitford, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Grove Lodge, Howle Hill, Ross On Wye, Herefordshire, HR9 5SW

      IIF 15
  • Bruce Mitford, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Redwood Suite, Oak House, Llancayo Court, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 16
  • Mr Michael John Bruce-mitford
    British born in January 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Redwood Suite, Oak House, Llancayo Court, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    BPE 167 LIMITED - 2002-09-09
    icon of address Daykins Chartered Accountants, Redwood Suite Oak House, Llancayo Court, Usk, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,190,512 GBP2024-04-30
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2002-08-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Overton Farmhouse, Brampton Abbotts, Ross-on-wye, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,731 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 11
  • 1
    THE ASSOCIATION OF INDEPENDENT TOUR OPERATORS LIMITED - 2022-03-16
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    458,269 GBP2024-08-31
    Officer
    icon of calendar 1999-06-30 ~ 2002-03-06
    IIF 11 - Director → ME
  • 2
    icon of address 18 Bridle Lane, Twickenham, Middlesex, England
    Active Corporate (13 parents)
    Equity (Company account)
    25,872 GBP2024-08-31
    Officer
    icon of calendar 1999-06-30 ~ 2002-03-06
    IIF 10 - Director → ME
  • 3
    icon of address 18 Bridle Lane, Twickenham, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 1994-10-26
    IIF 13 - Director → ME
  • 4
    CROP PROTECTION ASSOCIATION UK LTD - 2021-11-08
    THE CROP PROTECTION ASSOCIATION LIMITED - 2000-04-14
    BRITISH AGROCHEMICALS ASSOCIATION LIMITED - 2000-03-01
    icon of address Fenland House, Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    908,297 GBP2024-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2002-12-31
    IIF 5 - Director → ME
  • 5
    icon of address Grange Farm, Wittering Grange Leicester Road, Wansford, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    3,162 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1997-02-14 ~ 2001-02-10
    IIF 2 - Director → ME
  • 6
    SPRAYPOST LIMITED - 1984-08-28
    icon of address Latchmore Bank, Little Hallingbury, Bishops Stortford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,701 GBP2023-11-30
    Officer
    icon of calendar 1992-12-01 ~ 1998-11-30
    IIF 1 - Director → ME
  • 7
    MUDDY BOOTS SOFTWARE LIMITED - 2023-03-31
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,377,251 GBP2023-12-31
    Officer
    icon of calendar 1995-12-06 ~ 2020-10-30
    IIF 3 - Director → ME
  • 8
    THE ASSOCIATION OF BONDED TRAVEL ORGANISERS LIMITED - 1993-02-02
    icon of address 69 Leadenhall Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,083 GBP2023-10-31
    Officer
    icon of calendar 1993-11-01 ~ 1995-02-01
    IIF 9 - Director → ME
  • 9
    VFB GROUP PLC - 2005-05-10
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2006-11-30
    IIF 6 - Director → ME
  • 10
    V.F.B. RURAL BRITAIN LIMITED - 1988-10-06
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-11-30
    IIF 12 - Director → ME
    icon of calendar ~ 2004-02-23
    IIF 15 - Secretary → ME
  • 11
    TRAVELZEST UK RETAIL LIMITED - 2010-10-15
    VFB HOLIDAYS LIMITED - 2009-07-22
    VACANCES FRANCO-BRITANNIQUES LIMITED - 1988-10-06
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-11-30
    IIF 14 - 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.