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

Williamson, Michael

    Related profiles found in government register
  • Williamson, Michael
    British head of sales born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, London, SW1H 0BL

      IIF 1
  • Williams, Michael
    British architect born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 167 Clarence Avenue, New Malden, Surrey, KT3 3TX

      IIF 2
  • Williams, Michael
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 3 IIF 4
  • Williams, Ian Michael
    British co director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Pathways, Queens Road, Earls Colne, Colchester, Essex, C06 2RS, England

      IIF 5
  • Williams, Michael
    British manager born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Redhouse Crescent, Cardiff, South Glamorgan, CF5 4FA

      IIF 6
  • Williamson, Michael
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Williams, Michael
    British company director born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Lower Bridge Street, Chester, CH1 1RS, United Kingdom

      IIF 14
  • Williams, Michael
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 15 IIF 16
  • Williams, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 18
  • Williams, Michael
    British learning mentor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Haworth Grove, Bradford, BD9 5PE, United Kingdom

      IIF 19
  • Williams, Michael
    British architect born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Williams, Michael
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Wills, Michael
    British company director born in February 1956

    Registered addresses and corresponding companies
    • Flat 7 Trews Weir Mill, Old Mill Close, Exeter, Devon, EX2 4DD

      IIF 22
  • Williams, Michael
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • Canal View, 2 Lewis Road, Handsacre, Rugeley, WS15 4FF, England

      IIF 25
    • 119, Station Street, Cheslyn Hay, Walsall, Staffordshire, WS6 7EG, England

      IIF 26
  • Williams, Michael
    British builder born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crag Lea, New High Street, Ruabon, Wrexham, LL14 6PW

      IIF 27
  • Wills, Michael Anthony
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170 Pennsylvania Road, Pennsylvania, Exeter, Devon, EX4 6DX

      IIF 28
  • Wills, Michael Anthony
    British managing director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Catherine House, 74-76 Victoria Road, Aldershot, Hampshire, GU11 1SS

      IIF 29
    • 170 Pennsylvania Road, Pennsylvania, Exeter, Devon, EX4 6DX

      IIF 30 IIF 31 IIF 32
  • Mr Michael Williams
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Pathways, Queens Road, Earls Colne, Colchester, Essex, C06 2RS

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 167 Clarence Avenue, New Malden, Surrey, KT3 3TX

      IIF 35
  • Wills, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 36
  • Williams, Michael Robert
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Station Street, Cheslyn Hay, WS6 7EG, United Kingdom

      IIF 37
  • Wills, Mike
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Probus Stud Farm, Church Hill, Pinhoe, Exeter, Devon, EX4 9JJ, United Kingdom

      IIF 38
  • Wills, Mike
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Probus Farm, Church Hill, Exeter, EX4 9JJ, England

      IIF 39
  • Michael Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Harry Zeital Way, London, E5 9RE, United Kingdom

      IIF 40
  • Mr Michael Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Wills, Michael Anthony
    British co director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavalier Road, Heathfield, Newton Abbot, Devon, TQ12 6FJ, United Kingdom

      IIF 42
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Wills, Michael Anthony
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Probus Farm Stud, Church Hill, Exeter, Devon, EX4 9JJ, England

      IIF 47
  • Wills, Michael Anthony
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catherine House, 74-76 Victoria Road, Aldershot, Hants, GU11 1SS, United Kingdom

      IIF 48
    • Probus Farm Stud, Church Hill, Exeter, Devon, EX4 9JJ, United Kingdom

      IIF 49
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Wills, Michael Anthony
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catherine House, 74 - 76 Victoria Road, Aldershot, Hampshire, GU11 1SS

      IIF 54
  • Wills, Michael Anthony
    British none born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavalier Road, Heathfield, Newton Abbot, TQ12 6FJ, United Kingdom

      IIF 55
  • Mr Michael Williamson
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Williams
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Mr Michael Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal View, 2 Lewis Road, Handsacre, Rugeley, WS15 4FF, England

      IIF 61
  • Mr Mike Wills
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Probus Farm, Church Hill, Exeter, EX4 9JJ, England

      IIF 62
    • Probus Stud Farm, Church Hill, Pinhoe, Exeter, Devon, EX4 9JJ, United Kingdom

      IIF 63
  • Mr Michael Williams
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
    • 119, Station Street, Cheslyn Hay, Walsall, Staffordshire, WS6 7EG, England

      IIF 66
  • Mr Michael Williams
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crag Lea, New High Street, Ruabon, Wrexham, Clwyd, LL14 6PW, United Kingdom

      IIF 67
  • Mr Michael Anthony Wills
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Robert Williams
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Station Street, Cheslyn Hay, WS6 7EG, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    PATHFINDER PROPERTY DEVELOPMENT LIMITED - 2018-09-26
    Armada House Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-11-30
    Officer
    2005-11-02 ~ dissolved
    IIF 52 - director → ME
    2005-11-02 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Catherine House, 74-76 Victoria Road, Aldershot, Hants, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-10-30 ~ now
    IIF 48 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Probus Farm, Church Hill, Exeter, England
    Corporate (2 parents)
    Current Assets (Company account)
    3,442 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,851 GBP2023-11-30
    Officer
    2013-11-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    THE HELPFUL PROFESSOR LTD - 2017-09-25
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -678 GBP2023-09-30
    Officer
    2016-09-14 ~ now
    IIF 8 - director → ME
  • 8
    TEAMJUNCTION BUSINESS COMMUNICATIONS LTD - 2020-07-03
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Canal View 2 Lewis Road, Handsacre, Rugeley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,592 GBP2022-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    5 Dorsington Manor, Dorsington, Stratford Upon Avon, Warwickshire
    Corporate (4 parents)
    Officer
    2009-03-03 ~ now
    IIF 28 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,569 GBP2021-05-31
    Officer
    2020-07-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    Catherine House, 74-76 Victoria Road, Aldershot, Hampshire
    Corporate (7 parents)
    Officer
    2012-05-17 ~ now
    IIF 29 - director → ME
  • 17
    Catherine House, 74 - 76 Victoria Road, Aldershot, Hampshire
    Corporate (4 parents)
    Officer
    2017-10-26 ~ now
    IIF 54 - director → ME
  • 18
    Cavalier Road, Heathfield, Newton Abbot, Devon
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,875 GBP2023-03-31
    Officer
    2024-09-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Cavalier Road, Heathfield, Newton Abbot Devon
    Corporate (5 parents)
    Equity (Company account)
    2,588,984 GBP2023-03-31
    Officer
    2024-09-24 ~ now
    IIF 50 - director → ME
  • 20
    Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    CLARE LAIDLER AND ASSOCIATES LIMITED - 2014-08-20
    Pathways Queens Road, Earls Colne, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,550 GBP2024-03-31
    Officer
    2014-08-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    167 Clarence Avenue, New Malden, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2006-05-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,609 GBP2019-11-30
    Officer
    2017-04-06 ~ dissolved
    IIF 47 - director → ME
  • 24
    PATHFINDER PROPERTY DEVELOPMENT LIMITED - 2022-03-08
    BMM GROUNDWORKS LIMITED - 2018-09-26
    MUD MONKEYS LIMITED - 2018-04-06
    Armada House Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -43,155 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 45 - director → ME
  • 25
    20 Haworth Grove, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    2016-01-15 ~ dissolved
    IIF 19 - director → ME
  • 26
    119 Station Street, Cheslyn Hay, Walsall, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,050 GBP2024-03-31
    Officer
    2023-03-31 ~ dissolved
    IIF 13 - director → ME
  • 28
    CALERAS CAPITAL LTD - 2024-03-27
    WHITE RHINO PROPERTY INVESTMENTS LTD - 2018-10-15
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,406 GBP2023-09-30
    Officer
    2016-09-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    119 Station Street, Cheslyn Hay, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 30
    KMX PETCARE LTD - 2018-12-10
    ROQWAX HEALTHCARE LTD - 2017-12-13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,632 GBP2019-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 9 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    19,180 GBP2024-03-31
    Officer
    2010-03-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    15 Church View, The Parklands, Ruabon, Wrexham
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Probus Farm Stud, Church Hill, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Pathfinder Park Homes Holdings Limited Cavalier Road, Heathfield, Newton Abbot, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,770 GBP2019-04-05
    Officer
    2018-04-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Gorwyn House, Cheriton Bishop, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 36
    1 Kerrison Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    A5 Hub Severn Road, Treforest Industrial Estate, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,013 GBP2024-02-29
    Officer
    2006-05-02 ~ 2019-03-10
    IIF 6 - director → ME
  • 2
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ 2015-11-02
    IIF 16 - director → ME
  • 3
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ 2015-11-02
    IIF 4 - director → ME
  • 4
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -594,407 GBP2024-03-31
    Officer
    2007-07-18 ~ 2011-01-25
    IIF 32 - director → ME
  • 5
    HELVAR MERCA LIMITED - 2005-12-23
    HELVAR LIMITED - 2002-09-17
    SPLOTHGREEN LIMITED - 1980-12-31
    One, Bartholomew Close, London, United Kingdom
    Corporate (6 parents)
    Officer
    2017-06-13 ~ 2018-09-26
    IIF 1 - director → ME
  • 6
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ 2016-01-15
    IIF 15 - director → ME
  • 7
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2015-11-20 ~ 2016-01-15
    IIF 3 - director → ME
  • 8
    Paramount Estate Management Herons Way, Chester Business Park, Chester, England
    Corporate (4 parents)
    Equity (Company account)
    109,441 GBP2024-03-31
    Officer
    2017-03-28 ~ 2023-05-02
    IIF 14 - director → ME
  • 9
    TEAMJUNCTION BUSINESS COMMUNICATIONS LTD - 2020-07-03
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2020-06-01 ~ 2022-12-07
    IIF 7 - director → ME
  • 10
    3 Lloyd's Avenue, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    34,021 GBP2015-04-05
    Officer
    2007-09-20 ~ 2011-01-25
    IIF 31 - director → ME
  • 11
    Cavalier Road, Heathfield, Newton Abbot, Devon
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    140,875 GBP2023-03-31
    Officer
    2016-04-19 ~ 2021-12-23
    IIF 55 - director → ME
    Person with significant control
    2018-02-13 ~ 2021-12-23
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Cavalier Road, Heathfield, Newton Abbot Devon
    Corporate (5 parents)
    Equity (Company account)
    2,588,984 GBP2023-03-31
    Officer
    1993-03-01 ~ 2021-12-23
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-19
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PATHFINDER PROPERTY DEVELOPMENT LIMITED - 2022-03-08
    BMM GROUNDWORKS LIMITED - 2018-09-26
    MUD MONKEYS LIMITED - 2018-04-06
    Armada House Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -43,155 GBP2024-03-31
    Person with significant control
    2017-03-08 ~ 2025-02-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    3 Lloyd's Avenue, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,014 GBP2015-04-05
    Officer
    2007-07-18 ~ 2011-01-25
    IIF 30 - director → ME
  • 15
    The Old City Library, 1, Castle Street, Exeter, Devon, England
    Corporate (6 parents)
    Officer
    1999-05-15 ~ 2000-06-01
    IIF 22 - director → ME
  • 16
    1 Kerrison Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-16 ~ 2017-04-10
    IIF 18 - director → ME
© 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.