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 John Edwin Messeter

    Related profiles found in government register
  • Mr John Edwin Messeter
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Messeter, John Edwin
    British accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sea Horses The Avenue, St Margarets At Cliffe, Dover, Kent, CT15 6BE

      IIF 20
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 21
  • Messeter, John Edwin
    British accountant company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 22
  • Messeter, John Edwin
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 23
  • Messeter, John Edwin
    British company director accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Messeter, John Edwin
    British company director/accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sea Horses The Avenue, St Margarets At Cliffe, Dover, Kent, CT15 6BE

      IIF 32 IIF 33 IIF 34
    • icon of address Seahorses, The Avenue, St. Margarets At Cliffe, Dover, Kent, CT15 6BE, United Kingdom

      IIF 35
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 36
  • Messeter, John Edwin
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Seahorses, The Avenue, St. Margarets-at-cliffe, Dover, Kent, CT15 6BE, United Kingdom

      IIF 40
  • Messeter, John Edwin
    British accountant/company director born in June 1947

    Registered addresses and corresponding companies
  • Messeter, John Edwin
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 17 Holly Lane, Cliftonville, Margate, Kent, CT9 3NA

      IIF 44
  • Messeter, John Edwin
    British company director/accountant born in June 1947

    Registered addresses and corresponding companies
  • Messeter, John Edwin

    Registered addresses and corresponding companies
    • icon of address Sea Horses The Avenue, St Margarets At Cliffe, Dover, Kent, CT15 6BE

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Seahorses The Avenue, St Margarets At Cliffe, Dover, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    J.E. MESSETER & CO. (CONSOLIDATED) LIMITED - 2003-09-25
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    BACKUS LIMITED - 2013-01-30
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Seahorses The Avenue, St Margarets At Cliffe, Dover, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,500 GBP2023-03-31
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1996-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    PRO-MADE SOFTWARE LIMITED - 2013-01-04
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1993-02-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    U.K. SOFTWARE TRAINING LIMITED - 2013-01-30
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 1998-05-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    J.E. MESSETER & CO. (CONSOLIDATED) LIMITED - 2003-09-25
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 42 - Director → ME
  • 2
    BACKUS LIMITED - 2013-01-30
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-17
    IIF 47 - Director → ME
  • 3
    IMPACTBUSINESS LIMITED - 1993-08-27
    icon of address Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2004-01-01
    IIF 26 - Director → ME
    icon of calendar ~ 1992-12-17
    IIF 44 - Director → ME
  • 4
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-17
    IIF 41 - Director → ME
  • 5
    icon of address Argyle House, 29-31 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-31
    IIF 45 - Director → ME
  • 6
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-17
    IIF 43 - Director → ME
  • 7
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1992-09-17
    IIF 46 - Director → ME
  • 8
    icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 48 - Director → ME
  • 9
    PARKDANE LIMITED - 1993-11-25
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,881 GBP2024-09-30
    Officer
    icon of calendar 1996-02-01 ~ 2024-05-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 2 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.