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

Garvey, Michael John

    Related profiles found in government register
  • Garvey, Michael John
    British chartered surveyor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 1
    • 4, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 2
  • Garvey, Michael John
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kynama, Henton, Chinnor, OX39 4AH, England

      IIF 3
  • Garvey, Michael John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Paul's Row, Pauls Row, High Wycombe, HP11 2HQ, United Kingdom

      IIF 4
  • Garvey, Michael John
    British chartered surveyor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 5 IIF 6 IIF 7
    • West Wing University Campus, Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2GZ, England

      IIF 9
  • Garvey, Michael John
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Amersham Hill Drive, High Wycombe, Buckinghamshire, HP13 6QX

      IIF 10
  • Garvey, Michael John
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 11
  • Garvey, Michael John
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 12
  • Mr Michael John Garvey
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kynama, Henton, Chinnor, OX39 4AH, England

      IIF 13
  • Garvey, Michael John
    British chartered surveyor

    Registered addresses and corresponding companies
    • 9 Amersham Hill Drive, High Wycombe, Buckinghamshire, HP13 6QX

      IIF 14
  • Mr Michael John Garvey
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, HP20 2PB, United Kingdom

      IIF 15
    • 4, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 16 IIF 17
    • 9, Amersham Hill Drive, High Wycombe, HP13 6QX, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    149,957 GBP2024-03-31
    Officer
    2011-03-30 ~ now
    IIF 1 - director → ME
  • 2
    STUPPLES & CO LIMITED - 2015-11-17
    GREYHAWK LIMITED - 1991-07-12
    STEEPVIEW DEVELOPMENTS LIMITED - 1988-10-04
    4 Pauls Row, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396,986 GBP2024-04-30
    Officer
    2004-11-08 ~ now
    IIF 8 - director → ME
  • 3
    Kynama, Henton, Chinnor, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    INNOVATIVE LAND LTD - 2024-02-23
    8 High Bois Lane, Amersham, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-09-09 ~ now
    IIF 2 - director → ME
  • 5
    Wey Court West, Union Road, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    270 GBP2023-03-31
    Officer
    2024-03-25 ~ now
    IIF 4 - director → ME
  • 6
    4 Pauls Row, High Wycombe, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    220,550 GBP2024-04-30
    Officer
    2005-04-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    CHANDLER GARVEY LTD - 2015-11-17
    4 Pauls Row, High Wycombe, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    2012-03-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    4 Pauls Row, High Wycombe, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    2012-03-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 5
  • 1
    WYCOMBE 4 C LIMITED - 2014-03-11
    ST001 LIMITED - 2010-11-30
    WYCOMBE 4 C LIMITED - 2010-03-18
    Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-12-06 ~ 2013-03-27
    IIF 10 - director → ME
  • 2
    ABOUT ACCOUNTS LIMITED - 2018-10-16
    6 Todd Close, Holmer Green, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    46,797 GBP2024-03-31
    Officer
    2002-10-30 ~ 2017-04-30
    IIF 14 - secretary → ME
  • 3
    AYLESBURY VALE ADVANTAGE - 2014-05-21
    DELIVERY 2031 LIMITED - 2005-06-20
    The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    247,304 GBP2024-03-31
    Officer
    2014-03-25 ~ 2018-09-11
    IIF 12 - director → ME
  • 4
    Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-05-10 ~ 2020-12-04
    IIF 9 - director → ME
  • 5
    6 Todd Close, Holmer Green, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    5,553 GBP2024-03-31
    Officer
    2018-03-10 ~ 2018-11-30
    IIF 11 - director → ME
    Person with significant control
    2018-03-10 ~ 2018-11-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.