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

Boughton, Michael Aubrey John

    Related profiles found in government register
  • Boughton, Michael Aubrey John
    British accountant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 1
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 2
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Sanderum House, Oakley Road, Chinnor, Oxfordshsire, OX39 4TW, United Kingdom

      IIF 6
  • Boughton, Michael Aubrey John
    British accountant/product consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 7
  • Boughton, Michael Aubrey John
    British chairman born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 8
  • Boughton, Michael Aubrey John
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 9 IIF 10
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 11
  • Boughton, Michael Aubrey John
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 12
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 13 IIF 14 IIF 15
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX9 4TW

      IIF 16
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 17 IIF 18
  • Boughton, Michael Aubrey John
    British finance director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 19
  • Boughton, Michael Aubrey John
    British finance partner born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 20
  • Boughton, Michael Aubrey John
    British manager born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House Oakley Road, Chinnor, Oxfordshire, OX9 4TW

      IIF 21
  • Boughton, Michael Aubrey John
    British none born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 14, Red House Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XU

      IIF 22
  • Boughton, Michael Aubrey John
    British sales manager born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 23
  • Boughton, Michael Aubrey
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 24 IIF 25
  • Boughton, Michael Aubrey John
    British

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 26 IIF 27
  • Mr Michael Aubrey John Boughton
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 28
    • Ridgeway, 14 Red House Close, Knotty Green, Beaconsfield, HP9 1XU, England

      IIF 29
    • Ridgeway, Red House Close, Knotty Green, Beaconsfield, HP9 1XU, England

      IIF 30
    • Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 31
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 32 IIF 33 IIF 34
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 37 IIF 38
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 39 IIF 40
  • Mr Michael Boughton
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 41
  • Boughton, Michael Aubrey John

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 42
  • Michael Boughton
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-10 ~ dissolved
    IIF 13 - director → ME
  • 2
    FAL2012 LIMITED - 2012-08-10
    Sanderum House, Oakley Road, Chinnor
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,498 GBP2024-03-31
    Officer
    2012-02-27 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved corporate (2 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 17 - director → ME
  • 5
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    2008-04-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    2005-05-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    IPI2012 LIMITED - 2012-06-20
    Sanderum House, Oakley Road, Chinnor
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    2012-02-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 6 - director → ME
  • 9
    Sanderum House, Oakley Road, Chinnor, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,556 GBP2023-12-31
    Person with significant control
    2023-02-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SCANJET SYSTEMS LIMITED - 2012-05-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    2012-05-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Sanderum House, Oakley Road, Chinnor, Oxon
    Corporate (5 parents)
    Equity (Company account)
    -360,646 GBP2023-08-31
    Officer
    2008-07-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    ZVL2012 LIMITED - 2012-10-11
    Sanderum House, Oakley Road, Chinnor
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    2012-02-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    2004-11-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 10
  • 1
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    4 Cromwell Court, New Street, Aylesbury, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    2021-07-14 ~ 2023-11-10
    IIF 25 - director → ME
    1998-04-07 ~ 2014-06-06
    IIF 21 - director → ME
    1998-04-08 ~ 2002-03-01
    IIF 26 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2023-11-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SHENNANS LIMITED - 2016-11-17
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Person with significant control
    2016-07-01 ~ 2023-11-10
    IIF 28 - Has significant influence or control OE
  • 3
    EZI SERV LIMITED - 2001-06-12
    2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,483 GBP2023-12-31
    Officer
    2008-06-12 ~ 2013-03-06
    IIF 16 - director → ME
  • 4
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    2012-02-29 ~ 2012-03-01
    IIF 15 - director → ME
    2010-07-14 ~ 2010-11-05
    IIF 19 - director → ME
    2000-01-26 ~ 2001-04-23
    IIF 23 - director → ME
  • 5
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    1995-10-01 ~ 1997-09-15
    IIF 9 - director → ME
    1995-10-01 ~ 2000-07-12
    IIF 42 - secretary → ME
  • 6
    MICRO MATIC LIMITED - 2009-06-08
    RICHARD MILLINGTON & CO. LIMITED - 2000-05-03
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1998-08-17 ~ 2007-09-24
    IIF 7 - director → ME
    1998-08-14 ~ 1998-08-17
    IIF 12 - director → ME
  • 7
    MICRO MATIC DISPENSE SERVICE LIMITED - 2009-06-08
    MICRO MATIC DISTRIBUTION LIMITED - 2002-01-14
    Australia House, Unit D, Metcalf Drive, Altham Industrial Estate, Accrington, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    775,067 GBP2021-04-30
    Officer
    2004-05-28 ~ 2007-09-03
    IIF 10 - director → ME
  • 8
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    61a High Street South, Rushden, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    140,169 GBP2024-01-31
    Officer
    2004-02-13 ~ 2011-06-30
    IIF 11 - director → ME
  • 9
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    ~ 1999-08-05
    IIF 27 - secretary → ME
  • 10
    4 Cromwell Court, New Street, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    -3,544 GBP2023-12-31
    Officer
    2012-01-10 ~ 2021-11-20
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-01
    IIF 29 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.