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

Lockyer, Michael

    Related profiles found in government register
  • Lockyer, Michael
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbess Furnace Farm Rd, Felbridge, East Grinstead, West Sussex, RH19 2PU, England

      IIF 1
  • Lockyer, Michael
    British financial consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Old Brompton Road, London, SW5 9HR, England

      IIF 2
  • Lockyer, Michael William
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mereworth Business Centre, Danns Lane, Wateringbury, Kent, ME18 5LW, England

      IIF 3
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 4 IIF 5
  • Lockyer, Michael William
    British financial born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbess, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, RH19 2PU, United Kingdom

      IIF 6
  • Lockyer, Michael William
    British financial adviser born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbess, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, RH19 2PU, Uk

      IIF 7
    • icon of address Mereworth Business Centre, Danns Lane, Wateringbury, Kent, ME18 5LW, England

      IIF 8
  • Lockyer, Michael William
    British financial advisor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 9
  • Lockyer, Michael William
    British ifa born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbess, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, RH19 2PU, Uk

      IIF 10
  • Lockyer, Michael William
    British independent financial adviser born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbess, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, RH19 2PU, Uk

      IIF 11
  • Lockyer, Michael William
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilbess, Furnace Farm Road, Furnace Wood, West Sussex, RH19 2PU

      IIF 12
  • Lockyer, James Michael
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 13
    • icon of address Office 23, Enterprise House, Wrest Park, Silsoe, Bedfordshire, MK45 4HS, England

      IIF 14
  • Lockyer, James Michael
    British consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Flitwick, Beds, MK45 1JU

      IIF 15
  • Lockyer, James Michael
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mereworth Business Centre, Danns Lane, Wateringbury, Kent, ME18 5LW, England

      IIF 16
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 17 IIF 18
  • Lockyer, James Michael
    British financial adviser born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mereworth Business Centre, Danns Lane, Wateringbury, Kent, ME18 5LW, England

      IIF 19
  • Lockyer, James Michael
    British caterer born in May 1967

    Registered addresses and corresponding companies
    • icon of address 45 Chapel Road, Flitwick, Bedfordshire, MK45 1EB

      IIF 20
  • Lockyer, James Michael
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 23, Enterprise House, Wrest Park, Silsoe, Bedfordshire, MK45 4HS, England

      IIF 21
  • Lockyer, Michael William
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Wilbess, Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, RH19 2PU, Uk

      IIF 22
  • Mr Michael William Lockyer
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 23
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 24
  • Mr Michael Lockyer
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mereworth Business Centre, Danns Lane, Wateringbury, Kent, ME18 5LW, England

      IIF 25
  • Mr James Michael Lockyer
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 26
  • Mr James Michael Lockyer
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 27
  • Michael William Lockyer
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 28
  • Mr James Michael Lockyer
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ

      IIF 29
    • icon of address Office 23, Enterprise House, Wrest Park, Silsoe, Bedfordshire, MK45 4HS, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    NOTETAKER LIMITED - 2013-07-09
    CLINICAL NOTETAKER LIMITED - 2014-02-06
    DIGITAL CLIPBOARD LIMITED - 2013-08-29
    icon of address 282 Old Brompton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -451,848 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Office 23 Enterprise House, Wrest Park, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,669 GBP2025-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 4 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,189 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 23 Enterprise House, Wrest Park, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2025-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    487,211 GBP2025-03-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 5 - Director → ME
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address Saxon House, 6a St. Andrew Street, Hertford, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2010-10-07
    IIF 10 - Director → ME
  • 2
    icon of address The Meadows, Bryants Bottom, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2003-02-14
    IIF 20 - Director → ME
  • 3
    CHARTWELL FINANCIAL SERVICES LTD. - 1992-08-25
    icon of address 94a Rushey Green, Catford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-03 ~ 1993-08-31
    IIF 11 - Director → ME
  • 4
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,166 GBP2019-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2018-05-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-09-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Mereworth Business Centre Danns Lane, Wateringbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    134 GBP2022-09-23
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-23
    IIF 3 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-09-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2010-06-30
    IIF 12 - LLP Designated Member → ME
  • 7
    icon of address Gloucester House 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2010-06-30
    IIF 7 - Director → ME
    icon of calendar 2002-07-31 ~ 2010-06-30
    IIF 22 - Secretary → ME
  • 8
    icon of address Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,466 GBP2024-09-30
    Officer
    icon of calendar 2015-10-26 ~ 2017-05-08
    IIF 1 - Director → ME
  • 9
    icon of address Mereworth Business Centre Danns Lane, Wateringbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-09-23
    Officer
    icon of calendar 2016-09-16 ~ 2022-09-23
    IIF 19 - Director → ME
    icon of calendar 2013-05-23 ~ 2022-09-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-07
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.