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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Aubrey John Boughton

    Related profiles found in government register
  • Mr Michael Aubrey John Boughton
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 1
    • Ridgeway, 14 Red House Close, Knotty Green, Beaconsfield, HP9 1XU, England

      IIF 2
    • Ridgeway, Red House Close, Knotty Green, Beaconsfield, HP9 1XU, England

      IIF 3
    • Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 4
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 5 IIF 6 IIF 7
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 10 IIF 11
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 12 IIF 13
  • Mr Michael Boughton
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 14
  • Boughton, Michael Aubrey John
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 14, Red House Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XU

      IIF 15
    • Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 16
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 17
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW, England

      IIF 21 IIF 22
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 23
  • Boughton, Michael Aubrey John
    British accountant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshsire, OX39 4TW, United Kingdom

      IIF 24
  • Boughton, Michael Aubrey John
    British accountant/product consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 25
  • Boughton, Michael Aubrey John
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 26 IIF 27
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 28
  • Boughton, Michael Aubrey John
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 29
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 30 IIF 31 IIF 32
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX9 4TW

      IIF 33
    • Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 34
  • Boughton, Michael Aubrey John
    British finance director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 35
  • Boughton, Michael Aubrey John
    British manager born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House Oakley Road, Chinnor, Oxfordshire, OX9 4TW

      IIF 36
  • Boughton, Michael Aubrey John
    British sales manager born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 37
  • Boughton, Michael Aubrey
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 38
  • Boughton, Michael Aubrey
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 39
  • Michael Boughton
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 40
  • Boughton, Michael Aubrey John
    British

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 41 IIF 42
  • Boughton, Michael Aubrey John

    Registered addresses and corresponding companies
    • Thornhayes 19 Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BS

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    APS ACCOUNTANCY HOLDINGS LIMITED
    - now 03541655
    SANDERUM LIMITED
    - 2023-10-09 03541655 15244243, 01393544
    SANDERUM HOUSE LIMITED
    - 2011-07-22 03541655
    4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    1998-04-07 ~ 2014-06-06
    IIF 36 - Director → ME
    2021-07-14 ~ 2023-11-10
    IIF 39 - Director → ME
    1998-04-08 ~ 2002-03-01
    IIF 41 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2023-11-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APS ACCOUNTANCY LIMITED
    - now 07648151 10367483
    SHENNANS LIMITED
    - 2016-11-17 07648151 10486142
    4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    107,575 GBP2025-04-30
    Person with significant control
    2016-07-01 ~ 2023-11-10
    IIF 1 - Has significant influence or control OE
  • 3
    DISPENSE WAREHOUSE LIMITED
    04248803
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2001-07-10 ~ dissolved
    IIF 30 - Director → ME
  • 4
    EZISERV LIMITED
    - now 04213966
    EZI SERV LIMITED - 2001-06-12
    2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -556 GBP2024-12-31
    Officer
    2008-06-12 ~ 2013-03-06
    IIF 33 - Director → ME
  • 5
    FLAVORACTIV HOLDINGS LIMITED
    - now 07966268
    FAL2012 LIMITED
    - 2012-08-10 07966268
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,498 GBP2024-03-31
    Officer
    2012-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FLAVORACTIV LIMITED
    03205545
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    2010-07-14 ~ 2010-11-05
    IIF 35 - Director → ME
    2000-01-26 ~ 2001-04-23
    IIF 37 - Director → ME
    2012-02-29 ~ 2012-03-01
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IN STORE DISPENSE LTD
    06846058
    Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 34 - Director → ME
  • 8
    IPI GLOBAL LIMITED
    - now 02936456
    IPI EUROPE LIMITED
    - 2006-11-17 02936456
    CONTRACK LIMITED
    - 1998-10-22 02936456
    CONTRAK LIMITED - 1994-08-15
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    2008-04-30 ~ now
    IIF 22 - Director → ME
    1995-10-01 ~ 1997-09-15
    IIF 26 - Director → ME
    1995-10-01 ~ 2000-07-12
    IIF 43 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 9
    IPI HOLDINGS LIMITED
    05399449
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    2005-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Has significant influence or control OE
  • 10
    IPI VENTURES LIMITED
    - now 07966279
    IPI2012 LIMITED
    - 2012-06-20 07966279
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    2012-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MICRO MATIC DISPENSE SERVICE LIMITED - now
    MICRO MATIC LIMITED
    - 2009-06-08 01085003 04130684
    RICHARD MILLINGTON & CO. LIMITED
    - 2000-05-03 01085003
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    1998-08-14 ~ 1998-08-17
    IIF 29 - Director → ME
    1998-08-17 ~ 2007-09-24
    IIF 25 - Director → ME
  • 12
    MICRO MATIC LIMITED - now
    MICRO MATIC DISPENSE SERVICE LIMITED
    - 2009-06-08 04130684 01085003
    MICRO MATIC DISTRIBUTION LIMITED - 2002-01-14
    Australia House, Unit D, Metcalf Drive, Altham Industrial Estate, Accrington, Lancashire
    Active Corporate (20 parents)
    Equity (Company account)
    775,067 GBP2021-04-30
    Officer
    2004-05-28 ~ 2007-09-03
    IIF 27 - Director → ME
  • 13
    QSWBZEST LIMITED
    07902033
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 14
    SANDERUM LIMITED
    15244243 03541655, 01393544
    Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SANDERUM MOTORSPORT SIMULATORS LIMITED
    14640525
    Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -59,872 GBP2024-12-31
    Person with significant control
    2023-02-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SCANJET UK LIMITED
    - now 06288059
    SCANJET SYSTEMS LIMITED
    - 2012-05-02 06288059
    Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    2012-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TAVARA LIMITED
    - now 05044077
    SANDERUM ACCOUNTANCY LIMITED
    - 2007-01-16 05044077
    61a High Street South, Rushden, England
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    156,369 GBP2025-01-31
    Officer
    2004-02-13 ~ 2011-06-30
    IIF 28 - Director → ME
  • 18
    THE SANDERUM CENTRE LIMITED
    - now 01393544
    SANDERUM BUSINESS CENTRES LIMITED
    - 2002-04-26 01393544
    SANDERUM LIMITED
    - 1999-10-22 01393544 15244243, 03541655
    TOFTEJORG LIMITED
    - 1999-02-05 01393544
    ALAN J. BOUGHTON & CO. LIMITED
    - 1984-11-02 01393544
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    ~ now
    IIF 21 - Director → ME
    ~ 1999-08-05
    IIF 42 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WHITEHOUND PROPERTY MANAGEMENT COMPANY LIMITED
    07887150
    4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,544 GBP2023-12-31
    Officer
    2012-01-10 ~ 2021-11-20
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-01
    IIF 2 - Has significant influence or control OE
  • 20
    ZEST DEVELOPMENTS LIMITED
    06637313
    Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    -387,161 GBP2024-08-31
    Officer
    2008-07-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 21
    ZEST VENTURES HOLDINGS LIMITED
    - now 07966275
    ZVL2012 LIMITED
    - 2012-10-11 07966275
    Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    2012-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ZEST VENTURES LIMITED
    05268456
    Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    2004-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.