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

Kent, Michael John

    Related profiles found in government register
  • Kent, Michael John

    Registered addresses and corresponding companies
    • icon of address 237, Mead Avenue, Langley, Slough, Berkshire, SL3 8JE, United Kingdom

      IIF 1 IIF 2
    • icon of address 237, Mead Avenue, Langley, Slough, SL3 8JE, United Kingdom

      IIF 3
  • Kent, Michael

    Registered addresses and corresponding companies
    • icon of address 237, Mead Avenue, Langley, Slough, Berks, SL3 8JE, United Kingdom

      IIF 4
  • Kent, Michael John
    British

    Registered addresses and corresponding companies
  • Kent, John Michael

    Registered addresses and corresponding companies
    • icon of address A3, Residence Du Golf, 1196 Gland, Switzerland

      IIF 13
    • icon of address Residence Du Golf A3, 1196 Gland, Switzerland

      IIF 14
    • icon of address Mill Brook Broadith Lane, Goosnargh, Preston, Lancashire, PR3 2EJ

      IIF 15
  • Kent, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Mill Brook Broadith Lane, Goosnargh, Preston, Lancashire, PR3 2EJ

      IIF 16
  • Kent, John Michael
    British co director born in January 1945

    Registered addresses and corresponding companies
    • icon of address Residence Du Golf A3, 1196 Gland, Switzerland

      IIF 17
  • Kent, John Michael
    British company director born in January 1945

    Registered addresses and corresponding companies
    • icon of address Mill Brook Broadith Lane, Goosnargh, Preston, Lancashire, PR3 2EJ

      IIF 18
  • Kent, John Michael
    British director born in January 1945

    Registered addresses and corresponding companies
    • icon of address The Pump House, Knebworth Park, Knebworth, Hertfordshire, SG3 6HQ, England

      IIF 19 IIF 20
  • Kent, John Michael
    British rest home proprietor born in January 1945

    Registered addresses and corresponding companies
    • icon of address Mill Brook Broadith Lane, Goosnargh, Preston, Lancashire, PR3 2EJ

      IIF 21
  • Kent, Michael John
    British comapny director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Staines, Middlesex, TW18 4EN, United Kingdom

      IIF 22
  • Kent, Michael John
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Mead Avenue, Slough, SL3 8JE, England

      IIF 23
    • icon of address 21, Church Street, Staines Upon Thames, TW18 4EN, England

      IIF 24
    • icon of address Blowers, Blowers, 21, Church Street, Staines-upon-thames, TW18 4EN, England

      IIF 25
  • Kent, Michael John
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Station Path, Staines, Middlesex, TW18 4LW

      IIF 26
    • icon of address 237 Mead Avenue, Langley, Slough, Berkshire, SL3 8JE

      IIF 27
    • icon of address Albany House, Station Path, Staines, Middlesex, TW18 4LW, United Kingdom

      IIF 28
    • icon of address 21, Church Street, Staines-upon-thames, Middlesex, TW18 4EN, England

      IIF 29
  • Kent, John Michael
    British company director born in January 1945

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address A3, Residence Du Golf, 1196 Gland, Switzerland

      IIF 30
  • Kent, John Michael
    British director born in January 1945

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address A3, Residence Du Golf, 1196 Gland, Switzerland

      IIF 31 IIF 32
  • Kent, John Michael
    British health care born in January 1945

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address A3, Residence Du Golf A3, 1196 Gland, Switzerland

      IIF 33
  • Mr Michael John Kent
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blowers, Blowers, 21, Church Street, Staines-upon-thames, TW18 4EN, England

      IIF 34
  • Mr John Michael Kent
    British born in January 1944

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Temple Point, Temple Row, Birmingham, B2 5LG

      IIF 35
  • Mr John Michael Kent
    British born in January 1945

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Residence Du Golf A3, 1196 Gland, 1196, Switzerland

      IIF 36
    • icon of address Wroxall Abbey Estate, Birmingham Road, Wroxall, Warwick, Warwickshire, CV35 7NB

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 21 Church Street, Staines-upon-thames, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-26
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address Trafford House, Chester Road, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,072 GBP2019-03-31
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Albany House, Station Path, Staines, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    HF 001 LIMITED - 2009-02-10
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address Albany House, Station Path, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-07-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    UDL LTD
    - now
    UPSTAIRS DOWNSTAIRS LETTINGS & MANAGEMENT LTD - 2013-03-13
    icon of address 21 Church Street, Staines-upon-thames, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    191,896 GBP2024-04-30
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 29 - Director → ME
    icon of calendar 2007-08-01 ~ now
    IIF 12 - Secretary → ME
  • 10
    UDLEM LTD
    - now
    UDL ESTATE MANAGEMENT LTD - 2019-01-11
    icon of address 21 Church Street, Staines, Middlesex, United Kingdom
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    102,788 GBP2024-04-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 21 Church Street, Staines Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 24 - Director → ME
  • 12
    NUDRIVE MOBILITY LIMITED - 2014-10-30
    icon of address Wroxall Abbey Estate Birmingham Road, Wroxall, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,069 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WROXALL ABBEY ESTATES LIMITED - 2001-01-09
    icon of address Begbies Traynor (central) Llp, Temple Point Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 15
  • 1
    ANGLO AMALGAMATIONS AND AQUISITIONS LIMITED - 2002-11-19
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2004-01-15 ~ 2020-02-23
    IIF 27 - Director → ME
  • 2
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    111,113 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2008-06-08
    IIF 17 - Director → ME
    icon of calendar 2003-06-30 ~ 2008-07-23
    IIF 14 - Secretary → ME
  • 3
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    icon of calendar 2004-07-15 ~ 2007-01-01
    IIF 30 - Director → ME
    icon of calendar 2004-07-15 ~ 2007-01-01
    IIF 13 - Secretary → ME
  • 4
    icon of address 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    5,436 GBP2024-07-31
    Officer
    icon of calendar 2001-07-06 ~ 2002-12-06
    IIF 18 - Director → ME
    icon of calendar 2001-07-06 ~ 2002-12-06
    IIF 15 - Secretary → ME
  • 5
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    13,401 GBP2024-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2010-04-03
    IIF 2 - Secretary → ME
  • 6
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-02
    IIF 21 - Director → ME
    icon of calendar ~ 2004-04-02
    IIF 16 - Secretary → ME
  • 7
    HF 003 LIMITED - 2010-01-25
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -37,572 GBP2024-05-31
    Officer
    icon of calendar 2009-05-29 ~ 2010-01-28
    IIF 6 - Secretary → ME
  • 8
    icon of address Albany House, Station Path, Staines, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-03-19
    IIF 9 - Secretary → ME
  • 9
    icon of address 316 Blackpool Road, Fulwood, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-02-03
    IIF 31 - Director → ME
  • 10
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002,513 GBP2018-12-31
    Officer
    icon of calendar 2005-07-22 ~ 2019-04-04
    IIF 20 - Director → ME
  • 11
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    450,487 GBP2018-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2019-04-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    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
  • 12
    HARPOON LOUIE'S LIMITED - 2008-04-21
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,400 GBP2024-03-31
    Officer
    icon of calendar 2007-06-14 ~ 2008-04-03
    IIF 7 - Secretary → ME
  • 13
    UDLEM LTD
    - now
    UDL ESTATE MANAGEMENT LTD - 2019-01-11
    icon of address 21 Church Street, Staines, Middlesex, United Kingdom
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    102,788 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2024-07-25
    IIF 3 - Secretary → ME
  • 14
    icon of address Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -920 GBP2024-09-30
    Officer
    icon of calendar 2008-09-04 ~ 2013-02-15
    IIF 11 - Secretary → ME
  • 15
    icon of address 21 Church Street, Staines Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2020-11-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2020-11-17
    IIF 34 - Ownership of voting rights - 75% or more 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.