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

Breen, Michael Martin Gareth

    Related profiles found in government register
  • Breen, Michael Martin Gareth
    Irish born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowsley House, 131-133 Headley Road, Liphook, Hampshire, GU30 7PU, United Kingdom

      IIF 1
    • icon of address Lowsley House, Headley Road, Liphook, Hampshire, GU30 7PU

      IIF 2
  • Breen, Michael Martin Gareth
    Irish banker born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowsley House, Headley Road, Liphook, Hampshire, GU30 7PU

      IIF 3
  • Breen, Michael Martin Gareth
    Irish director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Lowsely House, Hedley Road, Liphook, Hampshire, GU30 7PU, England

      IIF 6
  • Breen, Michael Martin Gareth
    Irish solicitor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breen, Michael Martin Gareth
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 12
  • Mr Michael Martin Gareth Breen
    Irish born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 13 IIF 14
    • icon of address Lowsley House, 131-133 Headley Road, Liphook, Hampshire, GU30 7PU

      IIF 15
    • icon of address Lowsley House, Headley Road, Liphook, GU30 7PU, England

      IIF 16
  • Breen, Michael Martin Gareth
    Irish solicitor born in June 1962

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 1, Epsom Trade Park, Blenheim Road, Epsom, Surrey, KT9 9DU, United Kingdom

      IIF 17
  • Breen, Michael Martin Gareth
    British solicitor born in June 1962

    Registered addresses and corresponding companies
    • icon of address Willow House Combe Lane, Wormley, Godalming, Surrey, GU8 5TE

      IIF 18
    • icon of address 17 Grosvenor Street, London, W1X 9FD

      IIF 19
  • Breen, Michael Martin Gareth
    Irish solicitor

    Registered addresses and corresponding companies
  • Breen, Michael Martin Gareth

    Registered addresses and corresponding companies
    • icon of address Willow House Combe Lane, Wormley, Godalming, Surrey, GU8 5TE

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 Tanners Court, Tanners Meadow, Brockham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -142,781 GBP2024-12-31
    Officer
    icon of calendar 2005-09-07 ~ now
    IIF 2 - Director → ME
  • 2
    GLOVE PUPPET LIMITED - 1997-06-03
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Lowsley House, 131-133 Headley Road, Liphook, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,944 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MINMAR (531) LIMITED - 2000-09-21
    P1 INTERNATIONAL LIMITED - 2009-05-08
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-14 ~ dissolved
    IIF 3 - Director → ME
  • 6
    P1 WORLD NOMINEES LIMITED - 2016-04-21
    STEVTON (NO.445) LIMITED - 2009-07-23
    icon of address Lowsley House, Headley Road, Liphook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,162 GBP2020-04-30
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    STEVTON (NO.443) LIMITED - 2009-07-23
    icon of address Lowsley House, 133 Headley Road, Liphook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,523 GBP2017-04-30
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address Lowsley House, 133 Headley Road, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address 73 Cornhill, London
    Active Corporate (1 parent, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-22 ~ 2000-01-30
    IIF 18 - Director → ME
  • 2
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -108,727 GBP2024-05-28
    Officer
    icon of calendar 1998-05-06 ~ 2003-01-10
    IIF 23 - Secretary → ME
  • 3
    BLUEHEIGHTS LIMITED - 2011-11-02
    icon of address The Cottage, Old Somersbury, The Common, Shalford, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    662,934 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ 2005-10-31
    IIF 10 - Director → ME
    icon of calendar 2003-04-16 ~ 2005-12-07
    IIF 21 - Secretary → ME
  • 4
    MINMAR (531) LIMITED - 2000-09-21
    P1 INTERNATIONAL LIMITED - 2009-05-08
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-03 ~ 2006-08-10
    IIF 22 - Secretary → ME
  • 5
    DONALD HEALEY MOTOR COMPANY,LIMITED - 1997-08-18
    DAMON HILL PERFORMANCE CARS LIMITED - 2006-05-18
    SYTNER WARWICK LIMITED - 2001-03-22
    NICK WHALE PERFORMANCE CARS LIMITED - 2007-07-09
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2005-12-19
    IIF 8 - Director → ME
    icon of calendar 2001-02-27 ~ 2005-12-19
    IIF 20 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,337 GBP2021-06-30
    Officer
    icon of calendar 2013-02-08 ~ 2015-08-07
    IIF 17 - Director → ME
  • 7
    icon of address Sturts Farm, Three Cross Road, West Moors, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-06-13
    IIF 11 - Director → ME
  • 8
    icon of address 14 Keats Grove, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-06-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.