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 John Perkins

    Related profiles found in government register
  • Mr Michael John Perkins
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Meneage Street, Helston, Cornwall, TR13 8RE, United Kingdom

      IIF 1
    • icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 19, Culme Road, Plymouth, Devon, PL3 5BJ, England

      IIF 5
  • Mr Michael John Perkins
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Sidgate, Newbrough, Hexham, Northumberland, NE47 5AE, United Kingdom

      IIF 6
  • Perkins, Michael John
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Culme Road, Plymouth, Devon, PL3 5BJ, England

      IIF 7
  • Perkins, Michael John
    British financial consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Culme Road, Plymouth, Devon, PL3 5BJ

      IIF 8
  • Perkins, Michael John
    British ifa born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Culme Road, Plymouth, Devon, PL3 5BJ

      IIF 9
  • Perkins, Michael John
    British mortgage broker born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Meneage Street, Helston, Cornwall, TR13 8RE, United Kingdom

      IIF 10
  • Perkins, Michael John
    British surveyor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SF, England

      IIF 11
  • Perkins, Michael John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alder Corrage, Fairoak Close, Oxshott, Leatherhead, KT22 0TJ, England

      IIF 12
  • Perkins, Michael John
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alder Cottage, Fairoak Close, Oxshott, Leatherhead, KT22 0TJ, United Kingdom

      IIF 13
    • icon of address Alder Cottage, Fairoak Close, Oxshott, KT22 0TJ

      IIF 14 IIF 15
  • Perkins, Michael John
    British chartered surveyor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perkins, Michael John
    British chartered suryeyor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alder Cottage, Fairoak Close, Oxshott, Leatherhead, KT22 0TJ, United Kingdom

      IIF 21
  • Perkins, Michael John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alder Cottage, Fairoak Close, Oxshott, Surrey, KT22 0TJ

      IIF 22
  • Perkins, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 19 Culme Road, Plymouth, Devon, PL3 5BJ

      IIF 23
  • Perkins, Michael John
    British director and company secretary born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Sidgate, Newbrough, Hexham, Northumberland, NE47 5AE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-25 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,904 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,333 GBP2023-03-31
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 49 Sidgate, Newbrough, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 12 - LLP Designated Member → ME
  • 7
    icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,160 GBP2023-03-31
    Officer
    icon of calendar 2011-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PERKINS FOX LLP - 2011-03-17
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    icon of address 5 Ramillies Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    33,920 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 97 Meneage Street, Helston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,562 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6-8 College Avenue, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    CHELLBROOK PROPERTIES PLC - 2018-11-28
    icon of address 16 St. Philip's Road, Surbiton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,311,545 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2011-09-30
    IIF 18 - Director → ME
  • 2
    icon of address 2 Osborne Place Lockyer Street, The Hoe, Plymouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    938,094 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2011-12-31
    IIF 9 - Director → ME
    icon of calendar 2007-02-07 ~ 2011-12-31
    IIF 23 - Secretary → ME
  • 3
    HTC CONTINUATION LLP - 2005-07-01
    icon of address Nightingale House Redland Hill, Redland, Bristol, England
    Active Corporate (11 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,469,501 GBP2024-04-30
    Officer
    icon of calendar 2005-07-01 ~ 2006-02-21
    IIF 14 - LLP Member → ME
  • 4
    icon of address 16 St. Philips Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    964,243 GBP2024-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2011-09-30
    IIF 17 - Director → ME
  • 5
    icon of address 97 Meneage Street, Helston, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -187,443 GBP2024-02-28
    Officer
    icon of calendar 2004-02-16 ~ 2008-11-14
    IIF 8 - Director → ME
  • 6
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2014-11-11
    IIF 13 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.