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

Stainer, Michael Henry

    Related profiles found in government register
  • Stainer, Michael Henry
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Orchard Close, West Ashton, Trowbridge, Wiltshire, BA14 6AU

      IIF 1
  • Stainer, Michael Henry
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Barn, Manor Farm, Southstoke, Bath, BA2 7DW, United Kingdom

      IIF 2
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 3
    • icon of address 20 Orchard Close, West Ashton, Trowbridge, Wiltshire, BA14 6AU

      IIF 4
    • icon of address 20 Orchard Close, West Ashton, Trowbridge, Wiltshire, BA14 6AU, England

      IIF 5 IIF 6
    • icon of address Unit 1c, Centurion Way, Crusader Park, Warminster, Wiltshire, BA12 8BT

      IIF 7
  • Stainer, Michael Henry
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Colleton Crescent, Exeter, Devon, EX2 4DG, England

      IIF 8
  • Stainer, Michael Henry
    British none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL

      IIF 9 IIF 10
    • icon of address North Barn, Manor Farm, Southstoke, Bath, BA2 7DW

      IIF 11
  • Stainer, Michael Henry
    British retired born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdon House, High Street, Sidmouth, Devon, EX10 8LD

      IIF 12
  • Stainer, Michael Henry
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 40 Avenue Road, Trowbridge, Wiltshire, BA14 0AQ

      IIF 13 IIF 14
  • Stainer, Michael Henry
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 247, Westbury, Sherborne, DT9 3EJ, England

      IIF 15
  • Stainer, Michael Henry
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 16
  • Stainer, Michael Henry
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Avondale Business Centre, Woodland Way, Bristol, Somerset, BS15 1AW, United Kingdom

      IIF 17
    • icon of address 2, Sidmouth Road, Lyme Regis, DT7 3GF, England

      IIF 18
    • icon of address Unit 2a, St. Michaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 19
  • Stainer, Michael Henry
    British

    Registered addresses and corresponding companies
    • icon of address 20 Orchard Close, West Ashton, Trowbridge, Wiltshire, BA14 6AU

      IIF 20
  • Stainer, Michael

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 21
  • Mr Michael Henry Stainer
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Avondale Business Centre, Woodland Way, Bristol, Somerset, BS15 1AW, United Kingdom

      IIF 22
    • icon of address Unit 2a, St. Michaels Business Centre, Church Street, Lyme Regis, DT7 3DB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    CIRCLEGLEBE PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 2 Coram Manor, Sidmouth Road, Lyme Regis, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,625 GBP2024-02-28
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 18 - Director → ME
  • 3
    CORAM COURT FLAT MANAGEMENT LIMITED - 2006-04-29
    icon of address Hillsdon Management, Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 200 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2006-10-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    PROJECT 80 LVA LLP - 2024-11-18
    icon of address 247 Westbury, Sherborne, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    122,000 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - LLP Member → ME
  • 6
    icon of address Unit 2a, St. Michaels Business Centre, Church Street, Lyme Regis, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    456 GBP2014-12-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-12-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    AQUA EQUIPMENT TRADING LIMITED - 2002-01-17
    F E TRADING LIMITED - 2001-10-16
    icon of address 20 Orchard Close, West Ashton, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    LIVING SYSTEMS TECHNOLOGY LIMITED - 2015-10-08
    icon of address 1 Colleton Crescent, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,299 GBP2021-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-11-17
    IIF 8 - Director → ME
  • 2
    icon of address Duff And & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-11-18
    IIF 11 - Director → ME
  • 3
    icon of address Unit D1 Avondale Works Woodland Way, Kingswood, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,072 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2023-04-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-04-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    WESSEX FACILITIES MANAGEMENT LTD. - 2008-04-15
    WESSEX CATERING MAINTENANCE LIMITED - 2006-10-11
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,456,003 GBP2019-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-01-09
    IIF 7 - Director → ME
  • 5
    icon of address Rude Store The Old Estate Yard, Newton St. Loe, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-11-18
    IIF 10 - Director → ME
  • 6
    icon of address Rude Store The Old Estate Yard, Newton St. Loe, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,078,308 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2016-02-17
    IIF 2 - Director → ME
    icon of calendar 2014-09-30 ~ 2016-02-17
    IIF 5 - Director → ME
  • 7
    PRINTKLEEN SYSTEMS LIMITED - 1992-02-27
    icon of address Unit 1 Whitworth Court, Manor Farm Road, Runcorn, England
    Active Corporate (5 parents)
    Equity (Company account)
    296,542 GBP2019-12-31
    Officer
    icon of calendar 2000-01-07 ~ 2000-09-21
    IIF 13 - Director → ME
  • 8
    icon of address Rude Store The Old Estate Yard, Newton St. Loe, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-11-18
    IIF 9 - Director → ME
  • 9
    icon of address 11 Laura Place, Bath, Avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,051 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-29
    IIF 6 - Director → ME
  • 10
    BRISTOL WATER ENTERPRISES LTD - 2000-03-09
    icon of address Po Box 218, Bridgwater Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2000-09-20
    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.