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 John Michael Card

    Related profiles found in government register
  • Mr John Michael Card
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA

      IIF 1
    • Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 2
    • Energy House, Grandstand Road, Hereford, HR4 9NH

      IIF 3 IIF 4 IIF 5
  • Card, John Michael
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Grandstand Road, Hereford, HR4 9NH

      IIF 7
  • Card, John Michael
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD

      IIF 8
    • Energy House, Grandstand Road, Hereford, HR4 9NH, England

      IIF 9 IIF 10
    • Rycroft, Roman Road, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Ryecroft, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 15
    • Ryecroft, Roman Road, Hereford, HR4 9QW, United Kingdom

      IIF 16
  • Card, John Michael
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Grandstand Road, Hereford, HR4 9NH, England

      IIF 17
    • Ryecroft, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 18
  • Card, John Michael
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 19
  • Card, John Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, Herefordshire, HR4 0BA, United Kingdom

      IIF 20
  • Card, John Michael
    British director

    Registered addresses and corresponding companies
    • Ryecroft, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 21
  • Card, John
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG

      IIF 22
  • Card, John Michael

    Registered addresses and corresponding companies
    • 30, Old Bailey, London, EC4M 7AU

      IIF 23
  • Card, John
    British director

    Registered addresses and corresponding companies
    • Four Aces, Lower Croft, Marden, Herefordshire, HR1 3EW

      IIF 24
  • Card, John

    Registered addresses and corresponding companies
    • Four Aces, Lower Croft, Marden, Herefordshire, HR1 3EW

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    ARENA INSULATIONS (UK) LIMITED
    04024923
    Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (7 parents)
    Officer
    2000-06-27 ~ dissolved
    IIF 18 - Director → ME
    2005-06-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    CAYLO LIMITED
    08938036
    Energy House, Grandstand Road, Hereford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,528 GBP2024-03-31
    Officer
    2014-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    DOMESTIC & GENERAL INSULATION LTD
    - now 02040985 04604469
    DOMESTIC AND GENERAL INSULATION SERVICES LIMITED
    - 1996-07-08 02040985 04604469
    LATICO LIMITED - 1986-08-28
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (14 parents)
    Officer
    1994-02-15 ~ 2014-12-01
    IIF 15 - Director → ME
    2004-10-31 ~ 2007-04-01
    IIF 25 - Secretary → ME
    2014-12-01 ~ now
    IIF 23 - Secretary → ME
  • 4
    DOMESTIC & GENERAL INSULATION TRUSTEE LIMITED
    04604469 02040985
    Energy House, Grandstand Road, Hereford
    Dissolved Corporate (9 parents)
    Officer
    2002-11-29 ~ dissolved
    IIF 17 - Director → ME
    2004-10-31 ~ 2007-04-01
    IIF 24 - Secretary → ME
  • 5
    EWIS (UK) LIMITED
    - now 08072690
    DGI SWS LIMITED
    - 2014-01-07 08072690
    Energy House, Grandstand Road, Hereford
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,878,154 GBP2025-03-31
    Officer
    2012-05-17 ~ 2014-01-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EXENERGY LIMITED
    07107393
    Bewell House, Bewell Street, Hereford, England
    Active Corporate (10 parents)
    Officer
    2012-04-01 ~ 2012-11-30
    IIF 8 - Director → ME
  • 7
    GROUPEX LIMITED
    07135275
    Young & Co, Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    614,975 GBP2016-03-31
    Officer
    2012-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    GSR HEATING LTD
    - now 08072792
    DGI HEATING LIMITED
    - 2013-11-28 08072792
    Energy House, Grandstand Road, Hereford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    224,595 GBP2024-03-31
    Officer
    2012-05-17 ~ 2017-10-04
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2012-02-13 ~ 2015-01-02
    IIF 19 - LLP Member → ME
  • 10
    MARKET OWL LIMITED
    08915878
    Bewell House, Bewell Street, Hereford
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,593 GBP2015-03-31
    Officer
    2014-02-27 ~ 2014-10-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PURE EMPORIUM HAIR LIMITED
    09654834
    Energy House, Grandstand Road, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-06-24 ~ 2016-02-01
    IIF 10 - Director → ME
  • 12
    PURE EMPORIUM LIMITED
    - now 08657960
    PUREEMPORIUM LIMITED
    - 2013-10-09 08657960
    CLOUD9HEREFORD LTD
    - 2013-09-11 08657960
    Energy House, Grandstand Road, Hereford
    Active Corporate (3 parents)
    Equity (Company account)
    85,061 GBP2024-08-31
    Officer
    2013-08-20 ~ 2024-11-13
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    REVIVE HOME SOLUTIONS LTD - now
    DGI INSULATIONS LIMITED
    - 2015-06-08 08072777
    Energy House, Grandstand Road, Hereford
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    1,139 GBP2015-03-31
    Officer
    2012-05-17 ~ 2014-11-01
    IIF 13 - Director → ME
  • 14
    SOUTH COAST INSULATION SERVICES LIMITED
    - now 07210512
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-03
    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
  • 15
    THE CAVITY INSULATION GUARANTEE AGENCY - now
    THE CAVITY INSULATION GUARANTEE AGENCY
    - 2025-12-09 03044131
    Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (51 parents, 4 offsprings)
    Equity (Company account)
    -8,183,635 GBP2024-04-30
    Officer
    2004-02-19 ~ 2015-03-05
    IIF 22 - Director → ME
  • 16
    THERMABEAD LIMITED
    - now 08072262
    DGI THERMABEAD LIMITED
    - 2013-10-21 08072262
    Unit 1-2 Shipston Close, Worcester
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,353,911 GBP2024-03-31
    Officer
    2012-05-17 ~ 2014-01-02
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.