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

Cumper, Michael John

    Related profiles found in government register
  • Cumper, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Portland 25, High Street, Crawley, West Sussex, RH10 1BG

      IIF 1 IIF 2
    • icon of address 6 Wealdstone Road, Sutton, Surrey, SM3 9RW

      IIF 3 IIF 4
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 5 IIF 6
  • Cumper, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 7
  • Cumper, Michael John

    Registered addresses and corresponding companies
    • icon of address Staines Masonic Hall, Thames Street, Staines-upon-thames, TW18 4PH, England

      IIF 8
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, GU23 7DF, England

      IIF 9
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 10 IIF 11
  • Cumper, Michael John
    British accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cole Court, 150 London Road, Twickenham, Middlesex, TW1 1HD

      IIF 12
  • Cumper, Michael John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 13 IIF 14 IIF 15
    • icon of address 7 Friars Courtyard, 30-32 Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 16
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Surrey, GU23 7DF

      IIF 17
    • icon of address 6 Wealdstone Road, Sutton, Surrey, SM3 9RW

      IIF 18 IIF 19
    • icon of address 17, Cranley Road, Walton On Thames, KT12 5BT, United Kingdom

      IIF 20
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, GU23 7DF, England

      IIF 21
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 22 IIF 23
  • Cumper, Michael John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Surrey, GU23 7DF, England

      IIF 24
    • icon of address Kartouche, 17 Cranley Road, Walton On Thames, Surrey, KT12 5BT

      IIF 25
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF

      IIF 26
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Cumper, Michael John
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 30
  • Cumper, Michael
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Surrey, GU23 7DF, United Kingdom

      IIF 31
  • Cumper, Michael John
    British finance director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ellwood Galley, High Street, Ripley, Surrey, GU23 6AQ, England

      IIF 32
  • Mr Michael John Cumper
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 33
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF

      IIF 34 IIF 35
  • Mr Michael Cumper
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, GU23 7DF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    PYTHIAS INTERNATIONAL (UK) LIMITED - 2012-02-08
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    71,396 GBP2015-12-31
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DESIGNPLAN MANAGEMENT SERVICES LIMITED - 2011-03-24
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1999-07-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    LIGHTDYNE LIMITED - 1989-11-29
    icon of address Baker Tilly Restructuring & Recovery Llp, Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    DESIGNPLAN SERVICES LIMITED - 1992-02-05
    LATCHCREST BUILDERS LIMITED - 1991-03-15
    icon of address Baker Tilly Restructuring And Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    AMBERIA DESIGN LTD - 2008-07-09
    icon of address 67 South Street, Epsom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -744,295 GBP2023-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2012-02-29
    IIF 25 - Director → ME
  • 2
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-10-04
    IIF 21 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-03-19
    IIF 9 - Secretary → ME
  • 3
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -203,055 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-11-01
    IIF 24 - Director → ME
  • 4
    icon of address 16 Kimpton Park Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1992-10-08 ~ 2011-03-11
    IIF 19 - Director → ME
    icon of calendar ~ 2011-03-11
    IIF 3 - Secretary → ME
  • 5
    icon of address 16 Kimpton Park Way, Sutton, Surrey
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    4,133,710 GBP2023-12-31
    Officer
    icon of calendar ~ 2011-03-11
    IIF 18 - Director → ME
    icon of calendar ~ 2011-03-11
    IIF 4 - Secretary → ME
  • 6
    icon of address 67 South Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-03-27
    IIF 30 - Director → ME
  • 7
    icon of address 93 Priory Road, Cheam, Sutton, England
    Active Corporate (7 parents)
    Equity (Company account)
    35,803 GBP2025-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2014-03-31
    IIF 32 - Director → ME
  • 8
    ONE2SEE DP LIMITED - 2007-04-25
    icon of address 67 South Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2012-03-20
    IIF 29 - Director → ME
    icon of calendar 2005-02-16 ~ 2012-03-20
    IIF 10 - Secretary → ME
  • 9
    icon of address 67 South Street, Epsom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,997 GBP2023-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2023-07-03
    IIF 27 - Director → ME
    icon of calendar 2010-08-19 ~ 2023-07-03
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2011-07-01
    IIF 20 - Director → ME
  • 11
    THE SOMERVILLE FOUNDATION - 2021-11-01
    GROWN UP CONGENITAL HEART PATIENTS ASSOCIATION - 2012-06-21
    icon of address 7 Friars Courtyard, 30-32 Princes Street, Ipswich, Suffolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2022-07-12
    IIF 16 - Director → ME
  • 12
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2022-07-11
    IIF 22 - Director → ME
    icon of calendar 2007-02-06 ~ 2022-07-11
    IIF 6 - Secretary → ME
  • 13
    icon of address Staines Masonic Hall, Thames Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,109 GBP2019-07-31
    Officer
    icon of calendar 2014-05-08 ~ 2018-12-31
    IIF 17 - Director → ME
    icon of calendar 2014-05-08 ~ 2020-05-14
    IIF 8 - Secretary → ME
  • 14
    icon of address 67 South Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,139 GBP2023-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    STEELPLAN KITCHENS LIMITED - 2014-05-06
    DESIGNPLAN LIGHTING (SPECIAL PROJECTS) LIMITED - 1996-04-10
    icon of address 67 South Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,603 GBP2023-12-31
    Officer
    icon of calendar 1992-01-27 ~ 2012-02-29
    IIF 28 - Director → ME
    icon of calendar 1992-01-27 ~ 2012-02-29
    IIF 5 - Secretary → ME
  • 16
    icon of address Cole Court, 150 London Road, Twickenham, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    615,393 GBP2024-08-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-05-14
    IIF 12 - 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.