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 Lansdowne

    Related profiles found in government register
  • Mr Michael John Lansdowne
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Cornwall Crescent, Yate, Bristol, BS37 7RU, England

      IIF 1
  • Lansdowne, Michael John
    British land surveyor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Cornwall Crescent, Yate, Bristol, BS37 7RU

      IIF 2
  • Mr John Lane
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Chambers, 28a High Street, Welwyn, Herts, AL6 9EQ, United Kingdom

      IIF 3
  • Dow, Michael
    British land surveyor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Mill, Craigmill, Newburgh, Fife, KY14 6ER

      IIF 4
  • Lane, John
    British land surveyor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Davy Court, Central Park, Rugby, Warwickshire, CV23 0UZ, England

      IIF 5
    • Ground Floor Flat,st Leonards Mansion, 19, West Hill Road, St. Leonards-on-sea, East Sussex, TN38 0NA, England

      IIF 6
  • Dow, Michael
    British land surveyor

    Registered addresses and corresponding companies
    • The Old Mill, Craigmill, Newburgh, Fife, KY14 6ER

      IIF 7
  • Lane, John
    British

    Registered addresses and corresponding companies
    • Ground Floor Flat,st Leonards Mansion, 19, West Hill Road, St. Leonards-on-sea, East Sussex, TN38 0NA, England

      IIF 8
  • Walton, Jonathan Lancelot William
    British chartered surveyor born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Walton, Jonathan Lancelot William
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY

      IIF 12
    • International House, 6 Market Street, Oakengates, Telford, Shropshire, TF2 6EF, United Kingdom

      IIF 13
  • Walton, Jonathan Lancelot William
    British land surveyor born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    The Old Mill, Craigmill, Newburgh, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 4 - director → ME
  • 2
    15 Eden Park Drive, Batheaston, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    72,237 GBP2023-03-31
    Officer
    1999-11-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Bridge Chambers, 28a High Street, Welwyn, Herts
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    425,762 GBP2024-03-31
    Officer
    2004-04-28 ~ now
    IIF 6 - director → ME
    2004-04-28 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AMETHYST SURVEYS LIMITED - 2025-02-06
    Unit 4 Davy Court, Central Park, Rugby, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    -130,174 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 5 - director → ME
Ceased 6
  • 1
    Hollowdene, Nr Withington, Shrewsbury, Shropshire, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    133,619 GBP2023-12-31
    Officer
    2010-09-06 ~ 2022-05-25
    IIF 13 - director → ME
  • 2
    8 Rockliffe Avenue, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    5,956 GBP2023-12-31
    Officer
    2007-08-16 ~ 2011-05-29
    IIF 9 - director → ME
  • 3
    The Old Mill Craigmill, Newburgh, Cupar, Fife, United Kingdom
    Dissolved corporate
    Officer
    2007-06-07 ~ 2012-08-30
    IIF 7 - secretary → ME
  • 4
    LAKESTEM LIMITED - 1992-02-07
    2nd Floor Dominion House, Sibson Road, Sale, Cheshire
    Corporate (9 parents)
    Equity (Company account)
    -292,804 GBP2024-02-29
    Officer
    1993-10-22 ~ 1997-10-26
    IIF 14 - director → ME
  • 5
    Fossil Bluff Fossil Bluff, Walwyn Road, Upper Colwall, Malvern, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    49,091 GBP2023-11-30
    Officer
    1997-01-11 ~ 2003-01-11
    IIF 11 - director → ME
    ~ 1994-01-15
    IIF 10 - director → ME
  • 6
    Munnelly House, 84-88 Pinner Road, Harrow, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,753,000 GBP2024-03-31
    Officer
    2002-07-23 ~ 2007-06-01
    IIF 12 - director → ME
© 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.