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

The Honourable Michael John Samuel

    Related profiles found in government register
  • The Honourable Michael John Samuel
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mells Park House, Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 1
    • icon of address Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 2
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Hon Michael John Samuel
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oval Way, London, SE11 5RR, England

      IIF 4
  • Mr Michael John Samuel
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Flat 4, 14 Hyde Park Square, London, W2 4JP, England

      IIF 5
  • Samuel, Michael John
    British co director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oval Way, London, SE11 5RR, England

      IIF 6
  • Samuel, Michael John
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mells Park House, Mells Park, Frome, BA11 3QB, United Kingdom

      IIF 7
    • icon of address Mells, Park, Mells, Nr Frome, Somerset, BA11 3QB, England

      IIF 8
  • Samuel, Michael John
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Michael John
    British none born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 58 Morrison Street, Capital Squae, Edinburgh, EH3 8BP

      IIF 34
  • Samuel, Michael John, Hon
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14 Hyde Park Square, London, W2 2JP, United Kingdom

      IIF 35
  • Mr Michael John Samuel
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mells, Park, Mells, Frome, Somerset, BA113QB, United Kingdom

      IIF 36
  • Samuel, Michael John, The Honorable
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anna Freud Centre, 4-8 Rodney Street, London, N1 9JH, England

      IIF 37
  • Samuel, Michael John, The Honorable
    British managing director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Hyde Park Gate, London, SW7 5DH

      IIF 38
  • Samuel, Michael John, The Honourable
    British business executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 39
  • Samuel, Michael John, The Honourable
    British businessman born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mells Park House, Mells Park, Mells, Frome, BA11 3QB, England

      IIF 40 IIF 41
  • Samuel, Michael John, The Honourable
    British chairman born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 42
  • Samuel, Michael John, The Honourable
    British co director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oval Way, London, SE11 5RR, England

      IIF 43
  • Samuel, Michael John, The Honourable
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 South Street, South Street, Wendover, Aylesbury, HP22 6EF, England

      IIF 44
    • icon of address Mells Park, Mells Park, Mells, Frome, BA11 3QB, England

      IIF 45
  • Samuel, Michael John, The Honourable
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydeham Farm, Rackenford, Tiverton, Devon, EX16 8ER, United Kingdom

      IIF 46 IIF 47
  • Samuel, Michael John
    born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mells Park House, Mells Park, Mells, Frome, Somerset, BA11 3QB

      IIF 48
  • Samuel Mbe, Michael John
    British chairman of charitable trusts born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mells Park, Mells, Frome, Somerset, BA11 3QB, England

      IIF 49
  • Samuel, Michael John, Hon
    British businessman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mells Park House, Mells Park House, Mells Park, Mells, Somerset, BA11 3QB, United Kingdom

      IIF 50
  • Samuel, The Hon Michael John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mells Park, Mells, Near Frome, Somerset, BA11 3QB, United Kingdom

      IIF 51
  • Samuel, Hon Michael
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mells Park House, Mells Park, Mells, Frome, BA11 3QB, United Kingdom

      IIF 52
  • Samuel, Michael John, The Honourable
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Connaught Square, London, W2 2HL

      IIF 53
  • Samuel, Michael John, The Honourable
    British chairman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel, Michael John, The Honourable
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel, Michael John, The Honourable
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, Long Acre, Birmingham, West Midlands, B7 5JJ

      IIF 77
    • icon of address Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, DY11 7DY, United Kingdom

      IIF 78
    • icon of address 35 Connaught Square, London, W2 2HL

      IIF 79 IIF 80
    • icon of address Flat 4, 14 Hyde Park Square, London, W2 2JP, United Kingdom

      IIF 81
  • Samuel, Michael John, The Honourable
    British land owner born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14 Hyde Park Square, London, W2 2JP, United Kingdom

      IIF 82
  • Samuel, Michael John, The Honourable
    British landowner born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Connaught Square, London, W2 2HL

      IIF 83
  • Samuel, Michael John, The Honourable
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Connaught Square, London, W2 2HL

      IIF 84
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -22,666 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Civic Impact Hub, 34b York Way, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-07-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FULL FACT
    - now
    FULL FACT LTD - 2011-06-23
    FACTCHECK - 2011-03-25
    icon of address 17 Oval Way, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 17 Oval Way, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -249 GBP2018-12-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Hunters, 9 New Square, Lincoln's Inn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address C/o Brodies Llp 58 Morrison Street, Capital Squae, Edinburgh
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -404,461 GBP2024-03-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    967,468 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 76 - 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
  • 9
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,894 GBP2024-03-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 7-9 South Street South Street, Wendover, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,844 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Mells Park Mells Park, Mells, Frome, Somerset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    922,076 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Mells Park House Mells Park, Mells, Frome, Somerset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    654,360 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Mells Park House, Mells Park, Mells, Frome, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,700 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Mells Park, Mells, Frome, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,083,659 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    330,217 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Mells Park House, Mells Park, Mells, Frome
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    147,646 GBP2024-03-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 19
    MUREX GLEBE LIMITED - 2014-04-23
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    655,861 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Sydeham Farm, Rackenford, Tiverton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,639 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 29 - Director → ME
  • 24
    MUREX SOLAR C LIMITED - 2016-11-28
    MUREX POWER D LIMITED - 2016-12-20
    MUREX WILTON SOLAR LIMITED - 2015-01-29
    icon of address Mells Park Mells Park, Mells, Frome, Somerset
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -18,951 GBP2024-03-31
    Officer
    icon of calendar 2014-02-21 ~ now
    IIF 13 - Director → ME
  • 25
    MUREX SOLAR A LTD - 2015-11-05
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -58,701 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 28
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    599,564 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address Sydeham Farm, Rackenford, Tiverton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,334,080 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 52 - Director → ME
  • 34
    icon of address Mells Park House Mells Park, Mells, Frome, Somerset
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 35
    icon of address Yeoman House, Bath And West Showground, Shepton Mallet, Somerset
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 45 - Director → ME
  • 36
    icon of address Hunters, 9 New Square, Lincoln's Inn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address Anna Freud Centre, 4-8 Rodney Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 71 - Director → ME
  • 39
    PIMCO 2480 LIMITED - 2006-05-24
    icon of address Tp Activity Toys, Zortech Avenue, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 78 - Director → ME
  • 40
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 57 - Director → ME
Ceased 39
  • 1
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-09-07
    IIF 61 - Director → ME
  • 2
    AGL COMMUNICATIONS LIMITED - 2021-12-30
    ANTHONY GORDON LENNOX LIMITED - 2011-04-13
    icon of address 10 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -335,457 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-11-30
    IIF 41 - Director → ME
  • 3
    icon of address 10 Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    429,330 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-30
    IIF 50 - Director → ME
  • 4
    MUREX TRERULE SOLAR LTD - 2016-03-10
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,683 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2016-02-29
    IIF 26 - Director → ME
  • 5
    AGL COMMUNICATIONS LIMITED - 2011-03-04
    AGL (2010) LIMITED - 2017-03-15
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-03-31
    Officer
    icon of calendar 2017-07-09 ~ 2018-11-30
    IIF 40 - Director → ME
  • 6
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ 2015-12-29
    IIF 33 - Director → ME
  • 7
    SMART MOVES LIMITED - 2008-04-04
    icon of address Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2015-03-31
    IIF 83 - Director → ME
  • 8
    CITYCARCLUB LIMITED - 2007-10-10
    CITYCARCLUB PLC - 2006-01-23
    CITYCARCLUBS PLC - 2005-06-01
    icon of address Steve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2015-03-31
    IIF 82 - Director → ME
  • 9
    icon of address Civic Impact Hub, 34b York Way, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-07-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-07-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PINCO 2212 LIMITED - 2004-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2006-07-21
    IIF 67 - Director → ME
  • 11
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-09-07
    IIF 69 - Director → ME
  • 12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-09-01
    IIF 54 - Director → ME
  • 13
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2006-07-21
    IIF 75 - Director → ME
  • 14
    HELPFORCE COMMUNITY C.I.C. - 2022-06-22
    icon of address New Wing Somerset House, Strand, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-22
    IIF 39 - Director → ME
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2006-07-21
    IIF 74 - Director → ME
  • 16
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2006-09-07
    IIF 62 - Director → ME
  • 17
    METROPOLITAN HOSPITAL-SUNDAY FUND - 2002-11-05
    icon of address 45 Westminster Bridge Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2002-07-10
    IIF 38 - Director → ME
  • 18
    DMWS 230 LIMITED - 1994-01-17
    icon of address Capella Building (tenth Floor), 60 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2006-07-21
    IIF 79 - Director → ME
  • 19
    TOKENRIFT LIMITED - 1985-05-31
    JACKEL INTERNATIONAL LIMITED - 2018-10-02
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2006-07-21
    IIF 53 - Director → ME
  • 20
    SFPC LIMITED - 1999-10-25
    SILK FLOWER & PLANT CENTRE LIMITED(THE) - 1992-09-09
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-09-07
    IIF 65 - Director → ME
  • 21
    MAYBORN PRODUCTS LIMITED - 1984-11-01
    MAYBORN GROUP PLC - 2006-07-20
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    30,022,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-07-24
    IIF 73 - Director → ME
  • 22
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-09-07
    IIF 59 - Director → ME
  • 23
    icon of address 7-9 South Street South Street, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    128,610 GBP2024-03-31
    Officer
    icon of calendar 2020-09-17 ~ 2024-07-01
    IIF 35 - Director → ME
  • 24
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-12-29
    IIF 32 - Director → ME
  • 25
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,176,886 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2017-10-03
    IIF 25 - Director → ME
  • 26
    HOWPER 137 LIMITED - 1994-11-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2006-09-07
    IIF 70 - Director → ME
  • 27
    icon of address 17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,261 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2021-05-13
    IIF 66 - Director → ME
  • 28
    PULGROVE LIMITED - 1989-12-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2006-09-07
    IIF 64 - Director → ME
  • 29
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-07-21
    IIF 63 - Director → ME
  • 30
    ROTALA PLC - 2024-01-25
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2010-06-30
    IIF 77 - Director → ME
  • 31
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2006-07-21
    IIF 68 - Director → ME
  • 32
    DYLON INTERNATIONAL LIMITED - 2008-09-30
    icon of address Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-07-24
    IIF 55 - Director → ME
  • 33
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2006-09-07
    IIF 60 - Director → ME
  • 34
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2022-12-31
    IIF 49 - Director → ME
  • 35
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-09-07
    IIF 72 - Director → ME
  • 36
    DMWS 228 LIMITED - 1993-10-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-06 ~ 2006-07-21
    IIF 84 - Director → ME
  • 37
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-07-21
    IIF 58 - Director → ME
  • 38
    icon of address Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-27 ~ 2015-03-31
    IIF 80 - Director → ME
  • 39
    PRIMROSE SOLAR (11) LIMITED - 2016-12-01
    MUREX ENERGY SOLAR LIMITED - 2014-06-20
    MUREX WILTON SOLAR TOP CO LIMITED - 2015-02-26
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2015-01-05
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.