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

Sherry, Michael

    Related profiles found in government register
  • Sherry, Michael
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rookwood House, 109 The Street, Crowmarsh Gifford, Oxfordshire, OX10 8EF, England

      IIF 1
  • Sherry, Michael
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 2
    • Rookwood House, 109 The Street, Crowmarsh Gifford, Oxfordshire, OX10 8EF, England

      IIF 3
    • Rookwood House, 109, The Street Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EF, England

      IIF 4
  • Sherry, Michael
    British certified chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EF, England

      IIF 5
  • Sherry, Michael
    British chartered accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 3rd Floor, Trinity Court, Trinity Street, Peterborough, PE1 1DA, England

      IIF 6 IIF 7
    • 109, The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EF, England

      IIF 8
  • Sherry, Michael
    British chartered certified accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Clock Barn, Little Baldon, Oxford, Oxfordshire, OX44 9PU

      IIF 9
    • Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 10 IIF 11 IIF 12
    • Victor House, Wheatley Business Centre, Old London Road, Wheatley, Oxon, OX33 1XW

      IIF 13
  • Sherry, Michael
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 14
  • Sherry, Michael Patrick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Number 3, Des Roches Square, Witney, Oxfordshire, OX28 4BE, England

      IIF 15
  • Sherry, Michael Patrick
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 16
  • Mr Michael Sherry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, PE1 1DA, England

      IIF 17
  • Mr Michael Patrick Sherry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 18
    • 109, The Street, Crowmarsh Gifford, Oxfordshire, OX10 8EF

      IIF 19
    • Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 20
    • Trinity Court, 3rd Floor, Trinity Street, Peterborough, PE1 1DA, England

      IIF 21
    • 109, The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EF

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Rookwood House 109, The Street Crowmarsh Gifford, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 3 - Director → ME
  • 2
    Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,361 GBP2019-03-30
    Officer
    2014-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    150,929 GBP2018-10-31
    Officer
    2013-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    PROJECT PESA LIMITED - 2014-07-15
    Trinity Court 3rd Floor, Trinity Court, Trinity Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,004 GBP2019-03-31
    Officer
    2014-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PEOPLE VALUE LIMITED
    - now
    Other registered numbers: 04036849, 04516741
    BOOSTWORKS PEOPLE ENGAGEMENT LIMITED - 2023-09-26
    Related registration: 04516741
    Victor House Old London Road, Wheatley, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    E2ETOOLBOX LIMITED - 2000-06-22
    JAZZCAVE LIMITED - 2000-04-07
    COMLEGAL 65 LIMITED - 2000-03-22
    Related registration: 03847519
    Number 3 Des Roches Square, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,430,825 GBP2020-12-16
    Officer
    2025-09-24 ~ now
    IIF 15 - Director → ME
  • 7
    109 The Street, Crowmarsh Gifford, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -59,877 GBP2024-10-31
    Officer
    2013-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    109 The Street, Crowmarsh Gifford, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    788 GBP2016-06-30
    Officer
    2014-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    Rookwood House 109, The Street Crowmarsh Gifford, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-29 ~ 2012-09-27
    IIF 4 - Director → ME
  • 2
    BLACKHAWK NETWORK EMEA LIMITED
    - now
    Other registered number: 14199137
    HAWK INCENTIVES LIMITED - 2022-11-21
    Related registration: 14199137
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,000 GBP2023-12-30
    Officer
    2006-08-22 ~ 2012-11-19
    IIF 14 - Director → ME
  • 3
    BOOSTWORKS PEOPLE ENGAGEMENT LIMITED
    - now
    Other registered number: 14881171
    PEOPLE VALUE LIMITED - 2023-09-26
    Related registrations: 04036849, 14881171
    Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    -2,061,798 GBP2024-03-31
    Officer
    2022-07-06 ~ 2024-11-30
    IIF 13 - Director → ME
  • 4
    109 The Street The Street, Crowmarsh Gifford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,669 GBP2015-07-31
    Officer
    2013-04-02 ~ 2016-03-14
    IIF 5 - Director → ME
  • 5
    STRATS FINANCE LIMITED - 2021-01-13
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,153,821 GBP2024-03-31
    Officer
    2022-07-06 ~ 2024-11-30
    IIF 12 - Director → ME
  • 6
    STRATS HOLDCO LIMITED - 2021-01-13
    Related registration: 15995609
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    2022-07-06 ~ 2024-11-30
    IIF 10 - Director → ME
  • 7
    STRATS MIDCO LIMITED - 2021-01-13
    Related registration: 16000560
    Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-07-06 ~ 2024-11-30
    IIF 11 - Director → ME
  • 8
    12 Vicarage Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    2013-10-15 ~ 2015-02-13
    IIF 9 - Director → ME

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.