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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Springett, Michael John

    Related profiles found in government register
  • Springett, Michael John
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 1
  • Springett, Michael John
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 2
  • Springett, Michael John
    British education consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, 42 Crouch Street, Colchester, Essex, CO3 3HH, United Kingdom

      IIF 3
    • 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 4 IIF 5
  • Springett, Michael John
    British operations manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 6
  • Springett, Michael John
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 7
    • Park Drive Health Club, Park Drive, Maldon, Essex, CM9 5UR, United Kingdom

      IIF 8
    • The Glass House, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 9
  • Springett, Michael John
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 10
  • Springett, Michael John
    British directo born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 11
  • Springett, Michael John
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Peardon Street, London, SW8 3BW, England

      IIF 12
    • 1 The Barges, The Hythe, Maldon, CM9 5HN, England

      IIF 13
    • 1 The Barges, The Hythe, Maldon, CM9 5HN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 19 IIF 20
    • 1 Sopwith Crescent, Shotgate, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 21
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 22
  • Springett, Michael John
    British education consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 23
  • Michael Springett
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Drive Health Club, Park Drive, Maldon, CM9 5UR, United Kingdom

      IIF 24
  • Michael John Springett
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Shotgate, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 25
  • Mr Michael Springett
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 26
  • Mr Michael John Springett
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Peardon Street, London, SW8 3BW, England

      IIF 27
    • 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 28 IIF 29
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 30
    • Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU

      IIF 31
  • Mr Michael John Springett
    English born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Glasshouse, The Hythe, Maldon, Essex, CM9 5HN

      IIF 32
child relation
Offspring entities and appointments 23
  • 1
    ABILITY 2 CREATE LTD
    08905422
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2014-02-20 ~ 2021-10-18
    IIF 12 - Director → ME
  • 2
    COLCHESTER COMMUNITY STADIUM LIMITED
    - now 06867951 06266060
    CCSL NEWCO LIMITED - 2009-04-30
    Po Box 885 Town Hall, High Street, Colchester, Essex
    Dissolved Corporate (15 parents)
    Officer
    2009-05-13 ~ 2012-03-19
    IIF 2 - Director → ME
  • 3
    COLCHESTER UNITED COMMUNITY SPORTS TRUST
    04199424
    Bridge House, London Bridge, London
    Dissolved Corporate (34 parents)
    Officer
    2001-04-12 ~ 2011-07-01
    IIF 4 - Director → ME
  • 4
    CONCEPT TO REALITY LIMITED
    - now 04179131
    M2 PROJECTS LIMITED
    - 2002-06-28 04179131
    20 Buxton Road, Coggeshall, Colchester
    Dissolved Corporate (6 parents)
    Officer
    2001-03-14 ~ 2012-04-04
    IIF 6 - Director → ME
  • 5
    DAY NURSERY DIRECT LIMITED
    07916242
    Lancaster House Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ 2021-12-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-19
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GLOCAL STADIA LIMITED
    07464639
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    GO PADEL FOUNDATION CIC
    13240184
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INSPIRING COMMUNITIES LTD
    05731656
    Bridge House, London Bridge, London
    Dissolved Corporate (14 parents)
    Officer
    2009-02-01 ~ 2011-11-24
    IIF 5 - Director → ME
  • 9
    JUST IMAGINE DAY NURSERY LIMITED
    07916247
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2012-01-19 ~ 2021-10-18
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JUST IMAGINE NURSERIES - ALL SAINTS LTD
    11198989
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2018-02-12 ~ 2021-10-18
    IIF 14 - Director → ME
  • 11
    JUST IMAGINE NURSERIES - CANVEY ISLAND LTD
    10448676
    1a Oak Road, Canvey Island, England
    Active Corporate (7 parents)
    Officer
    2016-10-27 ~ 2020-03-02
    IIF 18 - Director → ME
  • 12
    JUST IMAGINE NURSERIES - COLCHESTER ACADEMY LTD
    10732952
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2017-04-20 ~ 2021-10-18
    IIF 15 - Director → ME
  • 13
    JUST IMAGINE NURSERIES - VANGE LTD
    10448631
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2016-10-27 ~ 2021-10-18
    IIF 16 - Director → ME
  • 14
    JUST IMAGINE NURSERIES - WICKFORD LTD
    11049217
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (13 parents)
    Officer
    2017-11-06 ~ 2021-10-18
    IIF 17 - Director → ME
  • 15
    KEY CHANGE RESOURCES LTD
    08051748
    No 1 The Courtyard, Balls Farm, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LAUNCH PAD NURSERIES LIMITED
    - now 02659466
    LAUNCH PAD NURSERY SCHOOLS LTD.
    - 1996-02-20 02659466
    PROMPT SURVEYS LTD. - 1992-03-10
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (5 parents)
    Officer
    1995-01-01 ~ 2010-05-11
    IIF 1 - Director → ME
  • 17
    MUGA MALDON LTD
    15974464
    1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PARK DRIVE HEALTH CLUB LTD
    13321654
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PDHC SERVICES LTD
    14328920
    1 Sopwith Crescent, Shotgate, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-31 ~ 2025-07-10
    IIF 21 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SCHOOLS' EDUPEUTIC SOLUTIONS LTD
    11815710
    Lynch Farm The Lynch, Kensworth, Dunstable, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 21
    SPECIAL NEEDS ACTIVITIES FOR KIDS IN ESSEX
    07023738
    Rutland House, 90 -92 Baxter Avenue, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 22
    THE BARGES RESIDENTS COMPANY LIMITED
    08543929
    The Glasshouse, The Hythe, Maldon, Essex
    Active Corporate (4 parents)
    Officer
    2015-03-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 32 - Has significant influence or control OE
  • 23
    TYMPERLEYS COMMUNITY PROJECT LIMITED
    07898801
    Essex House, 42 Crouch Street, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.