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 Stimson

    Related profiles found in government register
  • Mr Michael John Stimson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 1
    • icon of address 51, Cambria Crescent, Gravesend, DA12 4NJ, England

      IIF 2
    • icon of address 4-5, Lovat Lane, London, EC3R 8DT, England

      IIF 3
  • Mr Michael John Stimson
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Studio, Wintershill Farm, Wintershill, Durley, Hampshire, SO32 2AH, England

      IIF 4
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address The New Studio, Wintershill, Southampton, Hampshire, SO32 2AH, England

      IIF 6
  • Stimson, Michael John
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cromwell Avenue, Bromley, Kent, BR2 9AG, England

      IIF 7
  • Stimson, Michael John
    British ceo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Lovat Lane, London, EC3R 8DT, England

      IIF 8
  • Stimson, Michael John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, DA12 4NJ, England

      IIF 9
  • Stimson, Michael John
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Cambria Crescent, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 10
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 11
    • icon of address 51, Cambrian Crescent, Riverview Park, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 12
  • Stimson, Michael John
    British distribution born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 13
  • Stimson, Michael John
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ

      IIF 14
  • Stimson, Michael John
    British property born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 15
  • Stimson, Michael John
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Studio, Wintershill Farm, Wintershill, Durley, Hampshire, SO32 2AH, England

      IIF 16
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address The New Studio, Wintershill, Southampton, Hampshire, SO32 2AH, England

      IIF 18
  • Stimson, Michael John
    British operation director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 19
  • Stimson, Michael John
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1, 9 Haymarket Square, Edinburgh, EH3 8RY, United Kingdom

      IIF 20
  • Stimson, Michael John

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    FIND PROPERTIES LIMITED - 2015-02-19
    icon of address 51 Cambria Crescent, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 4-5 Lovat Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    COPPERPLATE CLADDING LTD - 2025-10-31
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address The New Studio, Wintershill, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,273 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The New Studio Wintershill Farm, Wintershill, Durley, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 51 Cambria Crescent Cambria Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 29 Cromwell Avenue, Bromley, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Beech Farm Chelford Road, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 51 Cambria Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 51 Cambria Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 34 Downshall Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ 2021-11-30
    IIF 19 - Director → ME
  • 2
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,403,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-12-24
    IIF 20 - Director → ME
  • 3
    EBBSFLEET SPORTS CENTRE LIMITED - 2010-07-05
    EBBSFLEET COMMUNITY SPORTS CENTRE LIMITED - 2013-03-13
    icon of address Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2012-09-29
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.