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

Parton, Michael William John

    Related profiles found in government register
  • Parton, Michael William John
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 25
    • icon of address 93, High Street, Tewkesbury, GL20 5JZ, England

      IIF 26
    • icon of address Banbury Road, Warwick, Warwickshire, CV34 4AH

      IIF 27
  • Parton, Michael William John
    British chairman / ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Park Street, C/o Basil Al-khaldi , Property Manager, London, W1K 7JW, England

      IIF 28
  • Parton, Michael William John
    British chairman/ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pastor Real Estate, Curzon Street, London, W1J 7UL, England

      IIF 29
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 30
  • Parton, Michael William John
    British chief executive officer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 31 IIF 32
  • Parton, Michael William John
    British company chairman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Shenley Hill, Radlett, WD7 7AR, England

      IIF 33
  • Parton, Michael William John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawley Court, Winchester, Hampshire, SO21 2QA, United Kingdom

      IIF 34
  • Parton, Michael William John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British director born in September 1954

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British finance director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EP

      IIF 48
  • Mr Michael William John Parton
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Park Street, C/o Basil Al-khaldi , Property Manager, London, W1K 7JW, England

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    YOUTH AT RISK (UK) - 2017-06-09
    icon of address 3rd Floor The Library Building, Sun Street, Tewkesbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -713,777 GBP2024-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Banbury Road, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    638,277 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 27 - Director → ME
Ceased 40
  • 1
    TENELM LIMITED - 2009-10-26
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,450 GBP2024-10-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 29 - Director → ME
    icon of calendar 2008-10-30 ~ 2020-07-02
    IIF 30 - Director → ME
    icon of calendar 2020-07-02 ~ 2024-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-10-21
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 11 - Director → ME
  • 3
    ALNERY NO. 3038 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 3 - Director → ME
  • 4
    ALNERY NO. 3036 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 23 - Director → ME
  • 5
    BANGLECOVE LIMITED - 2007-03-23
    MACQUARIE UK BROADCAST VENTURES LIMITED - 2011-08-12
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 19 - Director → ME
  • 6
    PRIMROSEHURST LIMITED - 2007-03-23
    MACQUARIE UK BROADCAST ENTERPRISES LIMITED - 2011-08-12
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 5 - Director → ME
  • 7
    MACQUARIE UK BROADCAST SERVICES PLC - 2011-08-12
    MACQUARIE UK BROADCAST SERVICES LIMITED - 2005-01-27
    ALNERY NO. 2466 LIMITED - 2004-11-30
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 7 - Director → ME
  • 8
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 21 - Director → ME
  • 9
    ALNERY NO. 3069 LIMITED - 2013-02-26
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 18 - Director → ME
  • 10
    ALNERY NO. 3046 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 13 - Director → ME
  • 11
    ALNERY NO. 2467 LIMITED - 2004-11-25
    MACQUARIE UK BROADCAST HOLDINGS LIMITED - 2011-09-13
    ARQIVA BROADCAST HOLDINGS LIMITED - 2016-07-11
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 1 - Director → ME
  • 12
    ALNERY NO. 3039 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 22 - Director → ME
  • 13
    CROWN CASTLE UK HOLDINGS LIMITED - 2005-10-10
    DIOHOLD LIMITED - 1997-02-25
    NATIONAL GRID WIRELESS HOLDINGS LIMITED - 2008-09-17
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 16 - Director → ME
  • 14
    icon of address Crawley Court, Winchester, Hampshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-02-01
    IIF 34 - Director → ME
  • 15
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 10 - Director → ME
  • 16
    NATIONAL TRANSCOM LIMITED - 1990-09-10
    FILMHOLD LIMITED - 1990-06-05
    NATIONAL TRANSCOMMUNICATIONS LIMITED - 2005-07-29
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 20 - Director → ME
  • 17
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    AERIAL UK LIMITED - 2019-10-22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2023-02-01
    IIF 8 - Director → ME
  • 18
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 15 - Director → ME
  • 19
    ALNERY NO. 3047 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 4 - Director → ME
  • 20
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 14 - Director → ME
  • 21
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 9 - Director → ME
  • 22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 17 - Director → ME
  • 23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 12 - Director → ME
  • 24
    INTERCEDE 1401 LIMITED - 1999-01-28
    NGG TELECOMS INVESTMENT LIMITED - 2005-10-10
    NATIONAL GRID TELECOMS INVESTMENT LIMITED - 2008-09-17
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 24 - Director → ME
  • 25
    MACQUARIE UK BROADCAST LIMITED - 2011-08-23
    ALNERY NO. 2468 LIMITED - 2004-11-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 2 - Director → ME
  • 26
    COVENTRY CITY FOOTBALL CLUB LIMITED(THE) - 1996-02-16
    icon of address Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2010-04-28
    IIF 37 - Director → ME
  • 27
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-06-24
    Officer
    icon of calendar 2019-12-05 ~ 2022-03-24
    IIF 33 - Director → ME
  • 28
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    GPT MIDDLE EAST LIMITED - 2006-03-21
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 45 - Director → ME
  • 29
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    HOTPOINT LIMITED - 1990-03-30
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 1999-10-01
    IIF 39 - Director → ME
  • 30
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1995-06-20
    IIF 44 - Director → ME
  • 31
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-01 ~ 2003-08-04
    IIF 32 - Director → ME
  • 32
    GPT INTERNATIONAL LIMITED - 1994-12-14
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 41 - Director → ME
  • 33
    ARQIVA SERVICES LIMITED - 2020-07-16
    CROWN CASTLE UK LIMITED - 2005-10-10
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    HSCO LIMITED - 1997-02-24
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-07-08
    IIF 6 - Director → ME
  • 34
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address 10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2000-09-08
    IIF 40 - Director → ME
  • 35
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    ATRADA LIMITED - 1999-07-26
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 43 - Director → ME
  • 36
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 46 - Director → ME
    icon of calendar 1998-07-03 ~ 2002-03-22
    IIF 35 - Director → ME
  • 37
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 36 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 42 - Director → ME
  • 38
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-06-20
    IIF 47 - Director → ME
  • 39
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 38 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 48 - Director → ME
  • 40
    TELENT PLC - 2008-03-03
    TELENT LIMITED - 2025-08-13
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2006-09-05
    IIF 31 - 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.