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

Micklewright, Charles Anthony

    Related profiles found in government register
  • Micklewright, Charles Anthony
    British attorney born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Oundle, Cambridgeshire, PE8 5SG

      IIF 1 IIF 2
  • Micklewright, Charles Anthony
    British co director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The North Wing, Burley On The Hill, Oakham, Leicestershire, LE15 7TE

      IIF 3
  • Micklewright, Charles Anthony
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Oundle, Cambridgeshire, PE8 5SG

      IIF 4
  • Micklewright, Charles Anthony
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Oundle, Northamptonshire, PE8 5SG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Lilford Hall, Lilford, Peterborough, Northamptonshire, PE8 5SG, United Kingdom

      IIF 8
    • icon of address Lilford Hall, Lilford, Peterborough, PE8 5SG, United Kingdom

      IIF 9
  • Micklewright, Charles Anthony
    British patent attorney born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Oundle, Cambridgeshire, PE8 5SG

      IIF 10 IIF 11
    • icon of address High Sherriffs House, Trenowth, Grampound Road, Truro, Cornwall, TR2 4EH

      IIF 12
  • Micklewright, Charles Anthony
    British patent lawyer born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Oundle, Peterborough, Northamptonshire, PE8 5SG, United Kingdom

      IIF 13
  • Micklewright, Charles Anthony
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Peterborough, PE8 5SG, England

      IIF 14
  • Micklewright, Charles Anthony
    British patent attorney born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Peterborough, PE8 5SG, England

      IIF 15
  • Micklewright, Charles Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Oundle, Cambridgeshire, PE8 5SG

      IIF 16
  • Micklewright, Charles Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address The North Wing, Burley On The Hill, Oakham, Leicestershire, LE15 7TE

      IIF 17
  • Mr Charles Anthony Micklewright
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, Birmingham, B76 9EE

      IIF 18
    • icon of address Bybrook House, Cross Bank, Great Easton, Market Harborough, LE16 8SR, England

      IIF 19
    • icon of address Lilford Hall, Lilford, Peterborough, Northamptonshire, PE8 5SG, United Kingdom

      IIF 20
    • icon of address Lilford Hall, Lilford, Peterborough, PE8 5SG, England

      IIF 21 IIF 22
    • icon of address Lilford Hall, Lilford, Peterborough, PE8 5SG, United Kingdom

      IIF 23
  • Micklewright, Charles Anthony

    Registered addresses and corresponding companies
    • icon of address 11, Caroline Street, Birmingham, B3 1TR, England

      IIF 24
    • icon of address Lilford Hall, Lilford, Oundle, Northamptonshire, PE8 5SG, United Kingdom

      IIF 25 IIF 26
    • icon of address Lilford Hall, Lilford, Oundle, Peterborough, Northamptonshire, PE8 5SG, United Kingdom

      IIF 27
    • icon of address Lilford Hall, Lilford, Peterborough, Northamptonshire, PE8 5SG, United Kingdom

      IIF 28
  • Mr Charles Anthony Micklewright
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford Hall, Lilford, Peterborough, PE8 5SG, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lilford Hall, Lilford, Peterborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-06-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lilford Hall, Lilford, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lilford Hall, Lilford, Oundle, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 5 Curdworth House Kingsbury Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Lilford Hall, Lilford, Peterborough, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address High Sherriffs House Trenowth, Grampound Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2018-12-24
    Officer
    icon of calendar 2004-04-10 ~ 2019-09-26
    IIF 12 - Director → ME
  • 2
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,281 GBP2024-05-31
    Officer
    icon of calendar 1999-08-27 ~ 2007-09-26
    IIF 3 - Director → ME
    icon of calendar 1999-08-27 ~ 2004-03-09
    IIF 17 - Secretary → ME
  • 3
    icon of address Lilford Hall, Lilford, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2018-05-09
    IIF 13 - Director → ME
    icon of calendar 2013-07-02 ~ 2018-05-09
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lilford Hall Lilford, Oundle, Peterborough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-10
    IIF 5 - Director → ME
    icon of calendar 2016-03-31 ~ 2017-07-10
    IIF 24 - Secretary → ME
  • 5
    icon of address Suite 5 Curdworth House Kingsbury Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,000 GBP2018-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-10-13
    IIF 7 - Director → ME
    icon of calendar 2016-03-17 ~ 2017-10-13
    IIF 26 - Secretary → ME
  • 6
    icon of address 58 Mill St Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-01-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,437,811 GBP2016-10-31
    Officer
    icon of calendar 2002-10-07 ~ 2017-01-23
    IIF 11 - Director → ME
    icon of calendar 2002-10-07 ~ 2017-01-23
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    STEELRAY NO. 145 LIMITED - 2000-04-06
    icon of address Ocean Quay, Belvidere Road, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    828,841 GBP2024-12-31
    Officer
    icon of calendar 2000-05-24 ~ 2019-10-31
    IIF 4 - Director → ME
  • 9
    MAXIM MARINE LIMITED - 1985-04-23
    icon of address Hamble River Boatyard, Bridge Road Swanwick, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    723,761 GBP2024-11-30
    Officer
    icon of calendar 1998-10-23 ~ 2012-05-01
    IIF 10 - Director → ME
  • 10
    icon of address 2 Rolleston Road, Skeffington, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,871 GBP2024-04-30
    Officer
    icon of calendar 2006-05-19 ~ 2006-10-10
    IIF 1 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-05-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.