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

Messeter, John Edwin

    Related profiles found in government register
  • Messeter, John Edwin

    Registered addresses and corresponding companies
    • icon of address Sea Horses The Avenue, St Margarets At Cliffe, Dover, Kent, CT15 6BE

      IIF 1
  • Messeter, John Edwin
    British accountant/company director born in June 1947

    Registered addresses and corresponding companies
  • Messeter, John Edwin
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 17 Holly Lane, Cliftonville, Margate, Kent, CT9 3NA

      IIF 5
  • Messeter, John Edwin
    British company director/accountant born in June 1947

    Registered addresses and corresponding companies
  • Messeter, John Edwin
    British accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sea Horses The Avenue, St Margarets At Cliffe, Dover, Kent, CT15 6BE

      IIF 10
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 11
  • Messeter, John Edwin
    British accountant company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 12
  • Messeter, John Edwin
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 13
  • Messeter, John Edwin
    British company director accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Messeter, John Edwin
    British company director/accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sea Horses The Avenue, St Margarets At Cliffe, Dover, Kent, CT15 6BE

      IIF 22 IIF 23 IIF 24
    • icon of address Seahorses, The Avenue, St. Margarets At Cliffe, Dover, Kent, CT15 6BE, United Kingdom

      IIF 25
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 26
  • Messeter, John Edwin
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 27 IIF 28 IIF 29
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, United Kingdom

      IIF 30
  • Mr John Edwin Messeter
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Seahorses The Avenue, St Margarets At Cliffe, Dover, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    J.E. MESSETER & CO. (CONSOLIDATED) LIMITED - 2003-09-25
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    BACKUS LIMITED - 2013-01-30
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Seahorses The Avenue, St Margarets At Cliffe, Dover, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    PRO-MADE SOFTWARE LIMITED - 2013-01-04
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1993-02-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    U.K. SOFTWARE TRAINING LIMITED - 2013-01-30
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    J.E. MESSETER & CO. (CONSOLIDATED) LIMITED - 2003-09-25
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 3 - Director → ME
  • 2
    BACKUS LIMITED - 2013-01-30
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-17
    IIF 8 - Director → ME
  • 3
    IMPACTBUSINESS LIMITED - 1993-08-27
    icon of address Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2004-01-01
    IIF 16 - Director → ME
    icon of calendar ~ 1992-12-17
    IIF 5 - Director → ME
  • 4
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-17
    IIF 2 - Director → ME
  • 5
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-31
    IIF 6 - Director → ME
  • 6
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-17
    IIF 4 - Director → ME
  • 7
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1992-09-17
    IIF 7 - Director → ME
  • 8
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 9 - Director → ME
  • 9
    PARKDANE LIMITED - 1993-11-25
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,125 GBP2024-09-30
    Officer
    icon of calendar 1996-02-01 ~ 2024-05-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 32 - Ownership of shares – 75% or more OE

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.