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 Michael Ronald Searles

    Related profiles found in government register
  • Mr Michael Ronald Searles
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Felpham Way, Bognor Regis, PO22 8QW, United Kingdom

      IIF 1
    • icon of address 2, York Road, Bognor Regis, PO21 1LW, United Kingdom

      IIF 2
    • icon of address 6, The Arcade, Bognor Regis, PO21 1LH, England

      IIF 3
    • icon of address Flat 4, 136 Aldwick Road, Bognor Regis, West Sussex, PO21 2PA, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 6 IIF 7
  • Mr Michael Searles
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Haslemere Road, Bexleyheath, DA7 4NE, England

      IIF 8
  • Mr Michael Ronald Searles
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hilsboro Road, Bognor Regis, West Sussex, PO21 2DY, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 13
  • Searles, Michael Ronald
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 14 IIF 15
  • Searles, Michael Ronald
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Searles, Michael Ronald
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 78, 57 Osborn Mall, Fareham, Hampshire, PO16 0PW, England

      IIF 35
  • Searles, Michael Ronald
    British retailer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Arcade, Bognor Regis, PO21 1LH, United Kingdom

      IIF 36
    • icon of address Flat 4, 136 Aldwick Road, Bognor Regis, West Sussex, PO21 2PA, England

      IIF 37
  • Michael Ronald Searles
    English born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1061, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 38
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 39
  • Searles, Michael
    British heating engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Haslemere Road, Bexleyheath, DA7 4NE, England

      IIF 40
  • Searles, Michael Ronald
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hilsboro Road, Bognor Regis, West Sussex, PO21 2DY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
    • icon of address Bartle Hose, Oxford Court, Manchester, M2 3WQ, England

      IIF 48
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 49
  • Searles, Michael Ronald
    English director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1061, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 50
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -192,943 GBP2024-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    871 GBP2024-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 31 Missenden Street, Newton Leys, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -34,136 GBP2024-11-30
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o 20-22 Coop Street, Central Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -267,107 GBP2024-03-31
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 8 Parker Street, Lancaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,327 GBP2022-12-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 21 - Director → ME
  • 8
    RYLAND LUCAS LIMITED - 1983-01-26
    LUCAS GRAPHICS LIMITED - 2007-04-12
    icon of address Venture House Downshire Way, 2 Arlington Square, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,533 GBP2024-06-30
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,629 GBP2024-09-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 62 Cavendish Place, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,786 GBP2024-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Unit 78 57 Osborn Mall, Fareham Shopping Centre, Fareham, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    BLACK SPEAR LTD - 2025-02-10
    icon of address St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 20 - Director → ME
  • 15
    GREENPLAN DESIGNER HOMES (TURNERS HILL) LIMITED - 2021-05-27
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,161 GBP2024-03-31
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 25 - Director → ME
  • 16
    GREENPLAN DESIGNER HOMES (COWFOLD) LIMITED - 2019-10-08
    GREENPLAN DESIGNER HOMES (NEWICK) LIMITED - 2017-03-23
    icon of address Premier House, 36-48 Queen Street, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -23,033 GBP2024-03-31
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 1 Haslemere Road, Bexleyheath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 112 Felpham Way, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 2 York Road, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address 68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 23
    icon of address 17 Calves Garden, Patchway, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 16 C/o Account Direct Limited, Langton Avenue, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,584 GBP2024-06-30
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,142 GBP2024-03-29
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 44 - Director → ME
  • 28
    icon of address Unit 78 57 Osborn Mall, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address 68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    605 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 8 The Arcade, Bognor Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-07-29
    IIF 41 - Director → ME
  • 2
    icon of address Suite 1061, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,531 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-06-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-06-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 11 Fisher Street Galleries, Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,472 GBP2019-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-05-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 68 Hilsboro Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    605 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-16
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,020 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-12-03
    IIF 48 - Director → ME
  • 6
    icon of address 4385, 09158963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    136 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2021-07-30
    IIF 3 - Has significant influence or control 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.