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

Mr Michael Nicholas Pons

    Related profiles found in government register
  • Mr Michael Nicholas Pons
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 1
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 2
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 3 IIF 4 IIF 5
  • Pons, Michael Nicholas
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 6 IIF 7
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 8 IIF 9 IIF 10
  • Pons, Michael Nicholas
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR, United Kingdom

      IIF 11
  • Mr. Michael Nicholas Pons
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 12
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 13
  • Pons, Michael Nicholas
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 14
  • Pons, Michael Nicholas
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pons, Michael Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Chapelview, Croydon, Surrey, CR2 7LG

      IIF 17
  • Pons, Michael
    British sales manager born in April 1958

    Registered addresses and corresponding companies
    • icon of address 113 Perry Hill, Catford, London, SE6 4LP

      IIF 18
  • Pons, Michael

    Registered addresses and corresponding companies
    • icon of address 105, Stanstead Road, London, SE23 1HH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    SWALLOW LIFTS LIMITED - 2009-07-20
    icon of address Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,545 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    SWALLOW LIFTS SPECIAL WORKS LIMITED - 2021-07-26
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,546 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350,041 GBP2024-09-30
    Officer
    icon of calendar 1998-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    SWALLOW LIFT COMPANY LIMITED - 2009-07-20
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,081,667 GBP2024-09-30
    Officer
    icon of calendar 1998-08-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    ART EVENT LIMITED - 2009-07-20
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    549,066 GBP2024-09-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 5
  • 1
    SWALLOW LIFTS LIMITED - 2009-07-20
    icon of address Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2005-11-16
    IIF 17 - Secretary → ME
  • 2
    LAWACT COMPANY NO. 29 LIMITED - 1986-03-12
    BIDEAWHILE 2015 LIMITED - 2016-06-02
    PROFESSIONAL FEE INDEMNITY LTD. - 1994-07-14
    PROFESSIONAL FEE PROTECTION LIMITED - 2015-10-26
    PROFESSIONAL FEE PROTECTION LIMITED - 1994-02-08
    KTA PROFESSIONAL SERVICES LIMITED - 1987-09-18
    icon of address 4th Floor 4 Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    944,550 GBP2018-10-30
    Officer
    icon of calendar ~ 1992-12-21
    IIF 18 - Director → ME
  • 3
    SWALLOW LIFTS SPECIAL WORKS LIMITED - 2021-07-26
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,546 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-07-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    522,499 GBP2025-03-31
    Officer
    icon of calendar 2014-07-25 ~ 2024-04-08
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-08
    IIF 12 - Right to appoint or remove members OE
  • 5
    ART EVENT LIMITED - 2009-07-20
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    549,066 GBP2024-09-30
    Officer
    icon of calendar 2009-06-24 ~ 2011-01-10
    IIF 16 - Director → ME
    icon of calendar 2011-01-10 ~ 2018-02-02
    IIF 19 - Secretary → 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.