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

Hart, Michael Anthony

    Related profiles found in government register
  • Hart, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA, England

      IIF 1
    • icon of address 11 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 2 IIF 3
    • icon of address 11, Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 1 The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA

      IIF 8
    • icon of address Unit 1, The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA, England

      IIF 9
  • Hart, Michael Anthony
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA, England

      IIF 10
    • icon of address 11 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 11 IIF 12 IIF 13
    • icon of address 11, Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 1, The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA, England

      IIF 17
  • Hart, Michael Anthony
    British commercial agent born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB, England

      IIF 18
  • Hart, Michael Anthony
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB, United Kingdom

      IIF 19
  • Mr Michael Anthony Hart
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB

      IIF 20 IIF 21 IIF 22
    • icon of address 11, Pepingstraw Close, Offham, West Malling, Kent, ME19 5PB, United Kingdom

      IIF 25
    • icon of address Unit 1, The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, ME19 5AA, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    MACSTAMP LIMITED - 1989-03-08
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,605 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Autotec Marketing Ltd, Unit 1 The Courtyard Business Centre, Birling Road Ryarsh, West Malling, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-05-31 ~ now
    IIF 8 - Secretary → ME
  • 3
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    114,329 GBP2024-04-30
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 3 - Secretary → ME
  • 4
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    951,424 GBP2024-04-30
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,384 GBP2024-04-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-06-24 ~ now
    IIF 4 - Secretary → ME
  • 6
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    PREMIER PROMOTIONAL PRODUCTS LIMITED - 2018-10-29
    icon of address Unit 1, The Courtyard Business Centre Birling Road, Ryarsh, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 9 - Secretary → ME
  • 8
    PREMIER OFFICE & PRINT SUPPLIES LIMITED - 2018-10-29
    icon of address Unit 1 The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,615 GBP2024-04-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    156,798 GBP2024-04-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 7 - Secretary → ME
Ceased 6
  • 1
    MACSTAMP LIMITED - 1989-03-08
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    399,605 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    114,329 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-01
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address 11 Pepingstraw Close, Offham, West Malling, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,384 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    MANUFACTURER'S AGENT'S ASSOCIATION OF GREAT BRITAIN AND IRELAN(INCORPORATED) - 2012-06-13
    icon of address Studio 5 Village House, 13-15 Swakeleys Road, Ickenham, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,120 GBP2024-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2022-11-01
    IIF 18 - Director → ME
  • 5
    PREMIER PROMOTIONAL PRODUCTS LIMITED - 2018-10-29
    icon of address Unit 1, The Courtyard Business Centre Birling Road, Ryarsh, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-01
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    PREMIER OFFICE & PRINT SUPPLIES LIMITED - 2018-10-29
    icon of address Unit 1 The Courtyard Business Centre, Birling Road, Ryarsh, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,615 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-12-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.