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

Annett, Michael Joseph

    Related profiles found in government register
  • Annett, Michael Joseph
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 1 IIF 2
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 3 IIF 4
    • icon of address 106, Monkton Street, Monkton, Ramsgate, CT12 4JQ, England

      IIF 5
    • icon of address 106 Monkton Street, Monkton, Ramsgate, Kent, CT12 4JQ

      IIF 6
    • icon of address 106, Monkton Street, Monkton, Ramsgate, Kent, CT12 4JQ, United Kingdom

      IIF 7
  • Annett, Michael Joseph
    British sales manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Annett, Joseph
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Monkton Road, Minster, Ramsgate, CT12 4EE, England

      IIF 11
  • Annett, Joseph
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Monkton Road, Minster, Ramsgate, CT12 4EE, England

      IIF 12 IIF 13
  • Annett, Joe
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Monkton Road, Minster, Ramsgate, CT12 4EE, England

      IIF 14
  • Annett, Joe
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Monkton Road, Ramsgate, Kent, CT12 4EE, United Kingdom

      IIF 15
  • Annett, Joe
    British recovery roadside assistance born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Monkton Road, Minster, Ramsgate, CT12 4EE, England

      IIF 16
  • Mr Michael Joseph Annett
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 17 IIF 18 IIF 19
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 20 IIF 21
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 22
    • icon of address 106, Monkton Street, Monkton, Ramsgate, Kent, CT12 4JQ, United Kingdom

      IIF 23
  • Mr Joe Annett
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Monkton Road, Minster, Ramsgate, CT12 4EE, England

      IIF 24 IIF 25
    • icon of address 101, Monkton Road, Ramsgate, Kent, CT12 4EE, United Kingdom

      IIF 26
  • Annett, Joseph
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH

      IIF 27
    • icon of address 106, Monkton Street, Monkton, Ramsgate, Kent, CT12 4JQ, United Kingdom

      IIF 28
  • Annett, Joseph
    British owner born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 29
  • Mr Joseph Annett
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 30
    • icon of address 101, Monkton Road, Minster, Ramsgate, Kent, CT12 4EE, England

      IIF 31
    • icon of address 106, Monkton Street, Monkton, Ramsgate, Kent, CT12 4JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 101 Monkton Road, Minster, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,224 GBP2021-01-28
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    ANNETT AUTO RECOVERY LIMITED - 2023-05-08
    ANNET AUTOS CAR AND VAN SALES LTD - 2023-10-24
    icon of address 101 Monkton Road, Minster, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,082 GBP2021-06-30
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 101 Monkton Road Minster, Ramsgate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101 Monkton Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    C & M CONFIDENTIAL LIMITED - 2020-03-09
    C & M CONFIDENTIAL WASTE LIMITED - 2013-06-05
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    C & M SOUTH EAST LIMITED - 2013-07-05
    C & M WASTE MANAGEMENT LIMITED - 2009-07-20
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ANNETT AUTO RECOVERY LIMITED - 2023-05-08
    ANNET AUTOS CAR AND VAN SALES LTD - 2023-10-24
    icon of address 101 Monkton Road, Minster, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ 2023-01-25
    IIF 16 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-05-05
    IIF 12 - Director → ME
    icon of calendar 2023-01-25 ~ 2023-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-05-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    C & M SOUTHEAST LTD - 2009-07-20
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    443,809 GBP2023-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-03-06
    IIF 27 - Director → ME
    icon of calendar 2007-04-19 ~ 2020-03-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-03-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-10-07
    IIF 28 - Director → ME
  • 4
    MICRODEV LIMITED - 2004-07-06
    icon of address 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-04-05
    IIF 6 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-07-16
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.