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

May, John William, Mr.

    Related profiles found in government register
  • May, John William, Mr.
    British

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor

    Registered addresses and corresponding companies
  • May, John William
    British

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 15
    • icon of address 17 Kensington Place, London, W8 7PT

      IIF 16
    • icon of address 26, Gloucester Square, Flat 6, London, E2 8RS, England

      IIF 17
    • icon of address Lps Accountants Limited, Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 18
  • May, John William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 19
    • icon of address 17 Kensington Place, London, W8 7PT

      IIF 20 IIF 21
  • May, John William, Mr.

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 22
    • icon of address 40, Palace Gardens Terrace, Kensington, London, W8 4RP

      IIF 23
  • May, John William

    Registered addresses and corresponding companies
  • May, John William
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 45 IIF 46
  • Mr. John William May
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kensington Place, London, W8 7PT, United Kingdom

      IIF 51
  • May, John William, Mr.
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 52
  • May, John William, Mr.
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, Kent, CT15 6DT, United Kingdom

      IIF 70
    • icon of address 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH, United Kingdom

      IIF 71
  • Mr. John William May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 24 - Secretary → ME
  • 2
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 26 - Secretary → ME
  • 3
    icon of address 17 Kensington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address 17 Kensington Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 7
    KENSINGTON PLACE NOMINEES (NO.3) LIMITED - 2016-08-17
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 19 - Secretary → ME
  • 9
    icon of address Sea Cottage, 59 Granville Road, Dover, Kent, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,509 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 12
    KINGS COURT NOMINEES (NO 1) LIMITED - 2009-09-16
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-10-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2010-05-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RYFORM LIMITED - 1995-02-15
    icon of address Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 15
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2018-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    302 GBP2024-11-30
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -600 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-07-25 ~ now
    IIF 10 - Secretary → ME
  • 18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    15,464 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 25 - Secretary → ME
Ceased 31
  • 1
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-23
    IIF 45 - Director → ME
    icon of calendar 2020-12-22 ~ 2022-12-12
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-08-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2012-03-16
    IIF 55 - Director → ME
  • 3
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2009-09-22 ~ 2011-06-07
    IIF 59 - Director → ME
    icon of calendar 2009-09-22 ~ 2012-05-29
    IIF 6 - Secretary → ME
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-08
    IIF 11 - Secretary → ME
  • 5
    icon of address Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,877 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2014-06-06
    IIF 65 - Director → ME
    icon of calendar 2012-04-03 ~ 2016-09-02
    IIF 31 - Secretary → ME
  • 6
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-02-02
    IIF 68 - Director → ME
  • 7
    icon of address 17 Kensington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2015-03-17
    IIF 62 - Director → ME
  • 8
    icon of address 40 Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-12-25
    Officer
    icon of calendar 2018-06-22 ~ 2018-10-01
    IIF 67 - Director → ME
    icon of calendar 2018-06-22 ~ 2019-10-11
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-09-30
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2006-12-05 ~ 2009-08-12
    IIF 14 - Secretary → ME
  • 10
    icon of address C/o Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2011-11-01
    IIF 54 - Director → ME
    icon of calendar 2010-03-09 ~ 2014-12-10
    IIF 34 - Secretary → ME
  • 11
    icon of address 102 Hale Lane, Mill Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    10,031 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2008-08-01
    IIF 2 - Secretary → ME
  • 12
    icon of address 86 Holland Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,462 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2022-07-14
    IIF 1 - Secretary → ME
  • 13
    icon of address 27 Palace Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2010-01-12
    IIF 53 - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-25
    IIF 29 - Secretary → ME
  • 14
    icon of address Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-10
    IIF 58 - Director → ME
    icon of calendar 2009-06-12 ~ 2018-03-02
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-10
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 15
    HUMBLETRADE LIMITED - 2000-07-27
    icon of address John May Law, 17 Kensington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2013-12-13
    IIF 9 - Secretary → ME
  • 16
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    icon of calendar 2012-06-13 ~ 2013-05-16
    IIF 51 - Director → ME
    icon of calendar 2012-06-13 ~ 2021-12-05
    IIF 35 - Secretary → ME
  • 17
    FULWELL FLATS FREEHOLD LIMITED - 2023-10-27
    icon of address 5 Fulwell Court, Stanley Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 43 - Director → ME
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2013-11-04
    IIF 69 - Director → ME
  • 19
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-10-05 ~ 2009-09-10
    IIF 16 - Secretary → ME
  • 20
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,411 GBP2024-05-31
    Officer
    icon of calendar 2007-05-22 ~ 2021-08-03
    IIF 18 - Secretary → ME
  • 21
    YEWDEN LIMITED - 2003-08-15
    icon of address Fleetbank House, 2-6 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2017-07-31
    IIF 57 - Director → ME
  • 22
    RYFORM LIMITED - 1995-02-15
    icon of address Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2004-07-16
    IIF 12 - Secretary → ME
  • 23
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2015-07-13
    IIF 28 - Secretary → ME
  • 24
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2014-05-01
    IIF 21 - Secretary → ME
  • 25
    PANALBION LIMITED - 1982-09-03
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-22
    IIF 3 - Secretary → ME
  • 26
    LEONARD COURT ROOF LIMITED - 2006-10-26
    icon of address 13a Heath Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2009-06-24
    IIF 20 - Secretary → ME
  • 27
    LAVABOND LIMITED - 1987-01-07
    icon of address 330 330 Kingsland Road, C/o Leskin Galler, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,041 GBP2024-05-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-07-30
    IIF 46 - Director → ME
    icon of calendar ~ 2023-10-10
    IIF 17 - Secretary → ME
  • 28
    OYSTER TELEVISION LIMITED - 1992-03-12
    LATINO LIMITED - 1992-01-20
    icon of address 17 Kensington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2013-12-13
    IIF 4 - Secretary → ME
  • 29
    icon of address 2 Marsham Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2017-07-31
    IIF 56 - Director → ME
  • 30
    icon of address Conduit House, 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-14 ~ 1997-09-01
    IIF 7 - Secretary → ME
  • 31
    icon of address 399 Hendon Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-20 ~ 2004-06-29
    IIF 8 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.