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 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
    • icon of address 4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

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

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

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

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

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

      IIF 10 IIF 11
    • icon of address 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
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum House, 38 Oakley Road, Chinnor, OX39 4TW, England

      IIF 15
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 16
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshsire, OX39 4TW, United Kingdom

      IIF 20
  • Boughton, Michael Aubrey John
    British accountant/product consultant born in September 1951

    Resident in England

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

      IIF 21
  • Boughton, Michael Aubrey John
    British chairman born in September 1951

    Resident in England

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

      IIF 22
  • Boughton, Michael Aubrey John
    British company director born in September 1951

    Resident in England

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

      IIF 23 IIF 24
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

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

    Resident in England

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

      IIF 26
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

      IIF 27 IIF 28 IIF 29
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX9 4TW

      IIF 30
    • icon of address Sanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW

      IIF 31 IIF 32
  • Boughton, Michael Aubrey John
    British finance director born in September 1951

    Resident in England

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

      IIF 33
  • Boughton, Michael Aubrey John
    British finance partner born in September 1951

    Resident in England

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

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

    Resident in England

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

      IIF 35
  • Boughton, Michael Aubrey John
    British none born in September 1951

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 38 IIF 39
  • Michael Boughton
    British born in September 1951

    Resident in United Kingdom

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

      IIF 40
  • Boughton, Michael Aubrey John
    British

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

      IIF 41 IIF 42
  • Boughton, Michael Aubrey John

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

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ dissolved
    IIF 27 - Director → ME
  • 2
    FAL2012 LIMITED - 2012-08-10
    icon of address Sanderum House, Oakley Road, Chinnor
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,498 GBP2024-03-31
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sanderum House, Oakley Road, Chinnor, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 31 - Director → ME
  • 5
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    IPI2012 LIMITED - 2012-06-20
    icon of address Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Sanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,556 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 11
    SCANJET SYSTEMS LIMITED - 2012-05-02
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Sanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    -387,161 GBP2024-08-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    ZVL2012 LIMITED - 2012-10-11
    icon of address Sanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 10
  • 1
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    icon of address 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    icon of calendar 2021-07-14 ~ 2023-11-10
    IIF 39 - Director → ME
    icon of calendar 1998-04-07 ~ 2014-06-06
    IIF 35 - Director → ME
    icon of calendar 1998-04-08 ~ 2002-03-01
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SHENNANS LIMITED - 2016-11-17
    icon of address 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    125,542 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-11-10
    IIF 1 - Has significant influence or control OE
  • 3
    EZI SERV LIMITED - 2001-06-12
    icon of address 2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,483 GBP2023-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2013-03-06
    IIF 30 - Director → ME
  • 4
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-03-01
    IIF 29 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-11-05
    IIF 33 - Director → ME
    icon of calendar 2000-01-26 ~ 2001-04-23
    IIF 37 - Director → ME
  • 5
    IPI EUROPE LIMITED - 2006-11-17
    CONTRACK LIMITED - 1998-10-22
    CONTRAK LIMITED - 1994-08-15
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    icon of calendar 1995-10-01 ~ 1997-09-15
    IIF 23 - Director → ME
    icon of calendar 1995-10-01 ~ 2000-07-12
    IIF 43 - Secretary → ME
  • 6
    MICRO MATIC LIMITED - 2009-06-08
    RICHARD MILLINGTON & CO. LIMITED - 2000-05-03
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2007-09-24
    IIF 21 - Director → ME
    icon of calendar 1998-08-14 ~ 1998-08-17
    IIF 26 - Director → ME
  • 7
    MICRO MATIC DISPENSE SERVICE LIMITED - 2009-06-08
    MICRO MATIC DISTRIBUTION LIMITED - 2002-01-14
    icon of address Australia House, Unit D, Metcalf Drive, Altham Industrial Estate, Accrington, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    775,067 GBP2021-04-30
    Officer
    icon of calendar 2004-05-28 ~ 2007-09-03
    IIF 24 - Director → ME
  • 8
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    icon of address 61a High Street South, Rushden, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    140,169 GBP2024-01-31
    Officer
    icon of calendar 2004-02-13 ~ 2011-06-30
    IIF 25 - Director → ME
  • 9
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    icon of address Sanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    icon of calendar ~ 1999-08-05
    IIF 42 - Secretary → ME
  • 10
    icon of address 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,544 GBP2023-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2021-11-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-01
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.