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

Kingston, Michael Kevin

    Related profiles found in government register
  • Kingston, Michael Kevin

    Registered addresses and corresponding companies
  • Kinston, Michael Kevin

    Registered addresses and corresponding companies
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF

      IIF 8
  • Kingston, Michael Kevin
    Irish

    Registered addresses and corresponding companies
  • Kingston, Michael Kevin
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF

      IIF 17
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF

      IIF 18 IIF 19 IIF 20
    • icon of address Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF

      IIF 21 IIF 22
  • Kingston, Michael Kevin
    Irish company director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 5 Beechingstoke, Marlow, Buckinghamshire, SL7 1JH

      IIF 23
  • Kingston, Michael Kevin
    Irish director born in July 1957

    Registered addresses and corresponding companies
    • icon of address 5 Beechingstoke, Marlow, Buckinghamshire, SL7 1JH

      IIF 24 IIF 25
  • Kingston, Michael Kevin
    Irish chief financial officer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 26 IIF 27
  • Kingston, Michael Kevin
    Irish commercial director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kingston, Michael Kevin
    Irish company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Park, Christleton, Chester, Cheshire, CH3 7AR

      IIF 34
  • Kingston, Michael Kevin
    Irish director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Park, Christleton, Chester, Cheshire, CH3 7AR

      IIF 35 IIF 36 IIF 37
    • icon of address Russell House, Elvicta Business Park, Crickhowell, NP8 1DF, Wales

      IIF 38 IIF 39
    • icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF, Wales

      IIF 40
  • Kingston, Michael Kevin
    Irish finance director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kingston, Michael Kevin
    Irish finance vice president born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Park, Christleton, Chester, CH3 7RR

      IIF 52
  • Kingston, Michael Kevin
    Irish none born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Factory Road, Upton, Poole, Dorset, BH16 5SJ

      IIF 53
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Suite 1 Meadow Court 2-4 Meadow Close, Ise Valley Estate, Wellingborough, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 34 - Director → ME
  • 2
    PICKFORDS LIMITED - 2005-05-27
    icon of address ., Duncrue Road, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ now
    IIF 52 - Director → ME
Ceased 35
  • 1
    PICKFORDS 1646 LIMITED - 2008-05-20
    PICKFORDS 1695 LIMITED - 2008-05-08
    ALLIED PICKFORDS LIMITED - 2008-03-26
    PICKFORDS RELOCATION SERVICE LIMITED - 1992-02-20
    WORLD WIDE MOVING LIMITED - 1986-06-16
    ARKLER HAULAGE LIMITED - 1979-12-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2002-09-23
    IIF 32 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 12 - Secretary → ME
  • 2
    LAW 2498 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2019-11-04
    IIF 44 - Director → ME
    icon of calendar 2014-07-29 ~ 2019-11-04
    IIF 3 - Secretary → ME
  • 3
    NOTEMACHINE FINANCE LIMITED - 2022-12-01
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2019-11-04
    IIF 46 - Director → ME
    icon of calendar 2010-11-30 ~ 2019-11-04
    IIF 5 - Secretary → ME
  • 4
    NOTEMACHINE FINANCIAL SERVICES LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2019-11-04
    IIF 49 - Director → ME
    icon of calendar 2017-08-07 ~ 2019-11-04
    IIF 7 - Secretary → ME
  • 5
    NEXUS PROPERTY SOLUTIONS LIMITED - 2014-11-06
    NEXUS BUSINESS MOVING LIMITED - 2004-11-17
    icon of address Marsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2005-03-31
    IIF 36 - Director → ME
  • 6
    EUROCHANGE GROUP PLC - 2023-01-03
    NM MONEY GROUP PLC - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-11-04
    IIF 51 - Director → ME
  • 7
    NOTEMACHINE ACQUISITIONS LIMITED - 2022-11-29
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2019-11-04
    IIF 42 - Director → ME
    icon of calendar 2012-04-27 ~ 2019-11-04
    IIF 8 - Secretary → ME
  • 8
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2019-11-04
    IIF 48 - Director → ME
    icon of calendar 2012-04-27 ~ 2019-11-04
    IIF 4 - Secretary → ME
  • 9
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    LAW 2444 LIMITED - 2006-07-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-31 ~ 2019-11-04
    IIF 20 - Secretary → ME
  • 10
    LAW 2497 LIMITED - 2014-09-30
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-29 ~ 2019-11-04
    IIF 45 - Director → ME
    icon of calendar 2014-07-29 ~ 2019-11-04
    IIF 6 - Secretary → ME
  • 11
    NOTEMACHINE INVESTMENTS LIMITED - 2022-11-30
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-27 ~ 2019-11-04
    IIF 41 - Director → ME
    icon of calendar 2012-04-27 ~ 2019-11-04
    IIF 2 - Secretary → ME
  • 12
    EUROCHANGE PLC - 2014-07-31
    FX CURRENCY SERVICES PLC - 2011-01-04
    FX CURRENCY SERVICES LIMITED - 2010-12-22
    FX INVESTMENTS LIMITED - 2000-06-22
    EUROCHANGE GROUP LIMITED - 2000-02-11
    LAW 261 LIMITED - 1990-09-24
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2019-11-04
    IIF 40 - Director → ME
  • 13
    FISHER PRICE TOYS LIMITED - 1996-08-28
    FELIX PET FOODS LIMITED - 1990-11-05
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 25 - Director → ME
  • 14
    LAW 2492 LIMITED - 2014-12-11
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2019-11-04
    IIF 47 - Director → ME
    icon of calendar 2014-12-10 ~ 2019-11-04
    IIF 1 - Secretary → ME
  • 15
    PICKFORDS MANHIRE LIMITED - 2011-12-07
    ECONOMOVE LIMITED - 1995-11-13
    PICKFORDS OFFSHORE LIMITED - 1986-04-03
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2005-03-31
    IIF 29 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 14 - Secretary → ME
  • 16
    PICKFORDS 1999 LIMITED - 2011-01-06
    PICKFORDS LIMITED - 1999-06-25
    PICKFORDS REMOVALS LIMITED - 1987-10-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2005-03-31
    IIF 28 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 13 - Secretary → ME
  • 17
    HANNAH UK LIMITED - 2007-02-21
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    391,614 GBP2017-06-30
    Officer
    icon of calendar 2017-11-24 ~ 2019-11-04
    IIF 38 - Director → ME
  • 18
    HOULTS REMOVALS LIMITED - 2012-11-22
    HOWSHIP & COMPANY LIMITED - 1983-08-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2005-03-31
    IIF 31 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 16 - Secretary → ME
  • 19
    PITT & SCOTT LIMITED - 2012-11-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2005-03-31
    IIF 30 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 11 - Secretary → ME
  • 20
    THE HANNAH CORPORATION LIMITED - 2014-11-14
    icon of address Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2017-11-24 ~ 2019-11-04
    IIF 39 - Director → ME
  • 21
    HESTAIR KIDDICRAFT LIMITED - 1990-01-19
    KIDDICRAFT LIMITED - 1977-12-31
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-01-01
    IIF 23 - Director → ME
  • 22
    SIRVA TRUSTEES LIMITED - 2008-04-03
    AW TRUSTEE LIMITED - 2003-01-31
    icon of address Unit 10 Drury Way Industrial Estate, Laxcon Close, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-08-10
    IIF 9 - Secretary → ME
  • 23
    SIRVA UK LIMITED - 2008-04-03
    PICKFORDS LIMITED - 2005-04-29
    EXCEL LOGISTICS LIMITED - 1999-06-25
    EXEL LOGISTICS STOREFLOW LIMITED - 1990-11-14
    RAYSTIR LIMITED - 1989-06-22
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2005-04-08
    IIF 35 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 15 - Secretary → ME
  • 24
    LAW 2512 PLC - 2018-09-26
    NM MONEY GROUP PLC - 2018-09-26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2019-11-04
    IIF 50 - Director → ME
  • 25
    NM1 LTD
    - now
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2019-11-04
    IIF 17 - Secretary → ME
  • 26
    CASH MACHINE RENTALS LIMITED - 2020-01-15
    icon of address Russell House, Elvicta Estates, Crickhowell, Powys
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2019-11-04
    IIF 22 - Secretary → ME
  • 27
    LAW 2445 LIMITED - 2006-07-12
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    icon of calendar 2008-01-31 ~ 2019-11-04
    IIF 19 - Secretary → ME
  • 28
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2019-11-04
    IIF 21 - Secretary → ME
  • 29
    A & N REMOVALS LIMITED - 2008-05-20
    PICKFORDS HOMEPACK LIMITED - 1982-03-12
    CAMBRIDGE CAR DELIVERY COMPANY LIMITED - 1979-12-31
    icon of address Pickfords Park Laxcon Close, Drury Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,791,866 GBP2024-09-30
    Officer
    icon of calendar 1999-10-11 ~ 2005-03-31
    IIF 33 - Director → ME
    icon of calendar 1999-11-19 ~ 2000-05-02
    IIF 10 - Secretary → ME
  • 30
    THE ROWAN GROUP PLC - 2005-06-27
    SOLATRUST LIMITED - 1994-08-12
    ORBUS LIMITED - 1993-11-19
    REALWEIGHT COMPANY LIMITED - 1993-11-01
    icon of address Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -19,599,111 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-07-29 ~ 2005-03-31
    IIF 37 - Director → ME
  • 31
    icon of address 1 Factory Road, Upton, Poole, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-11 ~ 2019-11-04
    IIF 53 - Director → ME
  • 32
    TRM (ETM) LIMITED - 1999-09-14
    HIRSONIS LIMITED - 1999-08-10
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ 2019-11-04
    IIF 43 - Director → ME
    icon of calendar 2008-01-31 ~ 2019-11-04
    IIF 18 - Secretary → ME
  • 33
    PARTSENT LIMITED - 1989-03-21
    icon of address The Old Coach House, Bath Road, Oakhill, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -37,444 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 24 - Director → ME
  • 34
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-12
    IIF 26 - Director → ME
  • 35
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2021-07-12
    IIF 27 - Director → ME

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.