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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Robert Mccalmont

    Related profiles found in government register
  • Mr Michael Robert Mccalmont
    Irish born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Winton House Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 1
  • Mr Michael Robert Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 2
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, United Kingdom

      IIF 3
    • 2nd Floor, Red Lion Buildings, 12 Cock Lane, London, EC1Y 9BU, United Kingdom

      IIF 4
    • 81, Elizabeth Street, London, SW1W 9PG, England

      IIF 5
  • Michael Robert Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 6
  • Mr Michael Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Winton House Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 7
  • Mr Michael Mccalmont
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 8
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 9
  • Mr Michael Robert Mccalmont
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 10
    • Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF, United Kingdom

      IIF 11
    • Winton House, Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 12 IIF 13
  • Mccalmont, Michael Robert
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 14
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 15
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Registered addresses and corresponding companies
  • Mccalmont, Michael Robert
    British property developer born in June 1946

    Registered addresses and corresponding companies
    • 43 Great Marlborough Street, London, W1V 1DA

      IIF 19
  • Mccalmont, Michael Robert
    Irish company director

    Registered addresses and corresponding companies
    • 14a Bramerton Street, London, SW3 5JX

      IIF 20 IIF 21
    • Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 22 IIF 23
  • Mccalmont, Michael Robert
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 33
    • 14a Bramerton Street, London, SW3 5JX

      IIF 34 IIF 35 IIF 36
    • 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 37
    • Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 38
  • Mccalmont, Michael Robert
    Irish director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Bramerton Street, London, SW3 5JX

      IIF 39 IIF 40
    • Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF, United Kingdom

      IIF 41
  • Mccalmont, Michael Robert
    Irish managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Bramerton Street, London, SW3 5JX

      IIF 42
  • Mccalmont, Michael Robert
    Irish none born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House Office, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 43
  • Mccalmont, Michael Robert
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    83-85 QUEEN'S GATE LIMITED
    05912012
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-06-17 ~ 2016-03-31
    IIF 43 - Director → ME
  • 2
    BINGHAM DEVELOPMENTS LIMITED
    - now 01885382 01065260
    PEPGEM LIMITED
    - 1990-04-19 01885382
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (9 parents)
    Officer
    ~ 1995-11-15
    IIF 25 - Director → ME
  • 3
    BINGHAM LAND COMPANY LIMITED
    - now 01065260 01668664
    BINGHAM PROPERTIES LIMITED
    - 1994-05-18 01065260
    BINGHAM DEVELOPMENTS LIMITED
    - 1990-04-04 01065260 01885382
    BINGHAM LAND COMPANY LIMITED
    - 1986-11-17 01065260 01668664
    HAMMAC INVESTMENTS LIMITED
    - 1977-12-31 01065260
    14a Bramerton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    BLOXHAM MILL LIMITED
    - now 03897245 04343900
    BLACKBROOK NOMINEE 20 LIMITED
    - 2000-06-09 03897245 03960512... (more)
    Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2000-06-03 ~ now
    IIF 32 - Director → ME
    2000-06-03 ~ 2005-03-30
    IIF 22 - Secretary → ME
    Person with significant control
    2024-08-19 ~ 2024-08-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2023-06-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    BLOXHAM MILL TRADING LIMITED
    14502779
    Bloxham Mill Barford Road, Bloxham, Banbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    DERWENT APARTMENTS LIMITED
    - now 03841209
    BLACKBROOK NOMINEE 17 LIMITED
    - 1999-11-24 03841209 03840814... (more)
    Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (5 parents)
    Officer
    1999-10-04 ~ now
    IIF 28 - Director → ME
    1999-10-04 ~ 2019-12-31
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-16
    IIF 12 - Right to appoint or remove directors OE
  • 7
    DERWENT BELGRAVIA LIMITED
    07599117
    81 Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-04-11 ~ 2019-12-31
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 5 - Right to appoint or remove directors OE
  • 8
    DERWENT HOUSE FREEHOLD LIMITED
    08295060
    The Oaks 3 Village Road, West Kirby, Wirral, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-11-15 ~ now
    IIF 31 - Director → ME
  • 9
    DERWENT HOUSE INVESTMENT LLP
    OC380167
    Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-11-13 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    DERWENT KENSINGTON LIMITED
    03734306
    81 Elizabeth Street, London, England
    Active Corporate (5 parents)
    Officer
    1999-03-17 ~ 2019-12-31
    IIF 34 - Director → ME
    1999-03-17 ~ 2009-03-09
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 1 - Has significant influence or control OE
    2017-01-01 ~ 2019-12-31
    IIF 7 - Right to appoint or remove directors OE
  • 11
    ELVASTON INVESTMENTS LIMITED
    - now 01668664
    BINGHAM LAND COMPANY LIMITED
    - 1994-05-18 01668664 01065260... (more)
    GLENDATREE LIMITED
    - 1986-11-17 01668664
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    ~ 1995-11-15
    IIF 27 - Director → ME
  • 12
    FIFTY-EIGHT STANHOPE GARDENS LIMITED
    - now 02787795
    ASPECTGRANGE LIMITED
    - 1993-02-19 02787795
    2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (20 parents)
    Officer
    1993-02-10 ~ 1994-01-28
    IIF 18 - Director → ME
  • 13
    FIFTY-SEVEN STANHOPE GARDENS LIMITED
    - now 02787765
    WESTCHARM LIMITED
    - 1993-02-19 02787765
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (27 parents)
    Officer
    1993-02-10 ~ 1994-01-28
    IIF 16 - Director → ME
  • 14
    FORTY-ONE STANHOPE GARDENS LIMITED
    - now 02641770
    CHANCEKEY LIMITED
    - 1991-10-18 02641770
    83 Goswell Road, London, England
    Active Corporate (15 parents)
    Officer
    1991-10-09 ~ 1996-02-01
    IIF 42 - Director → ME
  • 15
    HOMESCOT LIMITED
    01266317
    61 Elsham Road, London, England
    Active Corporate (5 parents)
    Officer
    ~ 2002-02-20
    IIF 19 - Director → ME
  • 16
    IPHONE-EXPERTS LTD
    08786603
    Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-12-01 ~ 2023-10-11
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LETPRESS LIMITED
    02876238
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Officer
    1993-12-17 ~ 1994-01-28
    IIF 36 - Director → ME
  • 18
    M9 (IT) LIMITED
    - now 04343900
    BLOXHAM MILL SERVICES LIMITED
    - 2014-03-31 04343900 03897245
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (18 parents)
    Officer
    2002-02-04 ~ 2021-11-03
    IIF 38 - Director → ME
    2002-02-04 ~ 2008-10-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 19
    M9 HOLDINGS (IT) LIMITED
    - now 07961428
    MICROTECH SYSTEMS MANAGEMENT LIMITED
    - 2013-10-31 07961428
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Officer
    2013-06-11 ~ 2021-11-03
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    M9 SOFTWARE LIMITED
    - now 08099349 08630948
    CLOUD 9 IT LIMITED
    - 2019-03-28 08099349 08630948
    HARVESTRIDGE LTD - 2012-07-11
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (12 parents)
    Officer
    2013-01-07 ~ 2021-04-19
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 9 - Has significant influence or control OE
  • 21
    PROVEER TECHNOLOGY LIMITED
    09773263
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (6 parents)
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 22
    SIXTY STANHOPE GARDENS LIMITED
    - now 02769285
    TICKCOURT LIMITED
    - 1993-03-03 02769285
    The Studio, 16 Cavaye Place, London, England
    Active Corporate (33 parents)
    Officer
    1993-02-19 ~ 1994-01-28
    IIF 17 - Director → ME
  • 23
    SIXTY-ONE STANHOPE GARDENS LIMITED
    - now 02805476 02787809
    HANDYFIELD LIMITED
    - 1993-05-11 02805476
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (22 parents)
    Officer
    1993-05-05 ~ 1994-01-28
    IIF 35 - Director → ME
  • 24
    SMARTOLOGY LIMITED
    - now 04597890
    LEIKI UK LIMITED
    - 2014-10-23 04597890
    Associates House, 118a East Barnet Road, Barnet, Herts, England
    Active Corporate (21 parents)
    Officer
    2014-04-09 ~ now
    IIF 24 - Director → ME
  • 25
    STANHOPE GARDENS LIMITED
    - now 01884773
    ZETASCAN LIMITED
    - 1989-10-12 01884773
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (11 parents)
    Officer
    ~ 1995-11-15
    IIF 30 - Director → ME
  • 26
    STANHOPE HOTELS LIMITED
    - now 01886062
    STANHOPE HOTEL LIMITED(THE)
    - 1988-10-19 01886062
    ETCHBERRY LIMITED
    - 1986-11-17 01886062
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (10 parents)
    Officer
    ~ 1995-11-15
    IIF 29 - Director → ME
  • 27
    THIRTY-FOUR STANHOPE GARDENS LIMITED
    - now 02362009
    TWINGAIN LIMITED
    - 1989-05-18 02362009
    C/o Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (13 parents)
    Officer
    ~ 1994-07-26
    IIF 40 - Director → ME
  • 28
    TWELVE STANHOPE MEWS WEST LIMITED
    - now 02407094
    CLAIMQUEST LIMITED
    - 1989-10-04 02407094
    38 Gorst Road, London, England
    Active Corporate (10 parents)
    Officer
    ~ 1994-11-03
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.