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 Cumper

    Related profiles found in government register
  • Mr Michael John Cumper
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 1
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF

      IIF 2 IIF 3
  • Cumper, Michael John
    British accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cole Court, 150 London Road, Twickenham, Middlesex, TW1 1HD

      IIF 4
  • Cumper, Michael John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 5 IIF 6 IIF 7
    • icon of address 7 Friars Courtyard, 30-32 Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 8
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Surrey, GU23 7DF

      IIF 9
    • icon of address 6 Wealdstone Road, Sutton, Surrey, SM3 9RW

      IIF 10 IIF 11
    • icon of address 17, Cranley Road, Walton On Thames, KT12 5BT, United Kingdom

      IIF 12
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, GU23 7DF, England

      IIF 13
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 14 IIF 15
  • Cumper, Michael John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Surrey, GU23 7DF, England

      IIF 16
    • icon of address Kartouche, 17 Cranley Road, Walton On Thames, Surrey, KT12 5BT

      IIF 17
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF

      IIF 18
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Cumper, Michael John
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 22
  • Mr Michael Cumper
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, GU23 7DF, United Kingdom

      IIF 23
  • Cumper, Michael John
    British finance director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ellwood Galley, High Street, Ripley, Surrey, GU23 6AQ, England

      IIF 24
  • Cumper, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Portland 25, High Street, Crawley, West Sussex, RH10 1BG

      IIF 25 IIF 26
    • icon of address 6 Wealdstone Road, Sutton, Surrey, SM3 9RW

      IIF 27 IIF 28
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 29 IIF 30
  • Cumper, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 31
  • Cumper, Michael
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Surrey, GU23 7DF, United Kingdom

      IIF 32
  • Cumper, Michael John

    Registered addresses and corresponding companies
    • icon of address Staines Masonic Hall, Thames Street, Staines-upon-thames, TW18 4PH, England

      IIF 33
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, GU23 7DF, England

      IIF 34
    • icon of address Oakhanger, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DF, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    PYTHIAS INTERNATIONAL (UK) LIMITED - 2012-02-08
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    71,396 GBP2015-12-31
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DESIGNPLAN MANAGEMENT SERVICES LIMITED - 2011-03-24
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1999-07-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    LIGHTDYNE LIMITED - 1989-11-29
    icon of address Baker Tilly Restructuring & Recovery Llp, Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    LATCHCREST BUILDERS LIMITED - 1991-03-15
    DESIGNPLAN SERVICES LIMITED - 1992-02-05
    icon of address Baker Tilly Restructuring And Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    AMBERIA DESIGN LTD - 2008-07-09
    icon of address 67 South Street, Epsom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -839,803 GBP2024-12-31
    Officer
    icon of calendar 2008-08-14 ~ 2012-02-29
    IIF 17 - Director → ME
  • 2
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    57 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-10-04
    IIF 13 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-03-19
    IIF 34 - Secretary → ME
  • 3
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,676 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-11-01
    IIF 16 - Director → ME
  • 4
    icon of address 16 Kimpton Park Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1992-10-08 ~ 2011-03-11
    IIF 11 - Director → ME
    icon of calendar ~ 2011-03-11
    IIF 27 - Secretary → ME
  • 5
    icon of address 16 Kimpton Park Way, Sutton, Surrey
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,802,255 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-03-11
    IIF 10 - Director → ME
    icon of calendar ~ 2011-03-11
    IIF 28 - Secretary → ME
  • 6
    icon of address 67 South Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-03-27
    IIF 22 - Director → ME
  • 7
    icon of address 93 Priory Road, Cheam, Sutton, England
    Active Corporate (7 parents)
    Equity (Company account)
    35,803 GBP2025-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2014-03-31
    IIF 24 - Director → ME
  • 8
    ONE2SEE DP LIMITED - 2007-04-25
    icon of address 67 South Street, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2012-03-20
    IIF 21 - Director → ME
    icon of calendar 2005-02-16 ~ 2012-03-20
    IIF 35 - Secretary → ME
  • 9
    icon of address 67 South Street, Epsom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,341 GBP2024-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2023-07-03
    IIF 19 - Director → ME
    icon of calendar 2010-08-19 ~ 2023-07-03
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2011-07-01
    IIF 12 - Director → ME
  • 11
    GROWN UP CONGENITAL HEART PATIENTS ASSOCIATION - 2012-06-21
    THE SOMERVILLE FOUNDATION - 2021-11-01
    icon of address 7 Friars Courtyard, 30-32 Princes Street, Ipswich, Suffolk, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2022-07-12
    IIF 8 - Director → ME
  • 12
    icon of address Oakhanger Boughton Hall Avenue, Send, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2022-07-11
    IIF 14 - Director → ME
    icon of calendar 2007-02-06 ~ 2022-07-11
    IIF 30 - Secretary → ME
  • 13
    icon of address Staines Masonic Hall, Thames Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,109 GBP2019-07-31
    Officer
    icon of calendar 2014-05-08 ~ 2018-12-31
    IIF 9 - Director → ME
    icon of calendar 2014-05-08 ~ 2020-05-14
    IIF 33 - Secretary → ME
  • 14
    icon of address 67 South Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,328 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    STEELPLAN KITCHENS LIMITED - 2014-05-06
    DESIGNPLAN LIGHTING (SPECIAL PROJECTS) LIMITED - 1996-04-10
    icon of address 67 South Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,283 GBP2024-12-31
    Officer
    icon of calendar 1992-01-27 ~ 2012-02-29
    IIF 20 - Director → ME
    icon of calendar 1992-01-27 ~ 2012-02-29
    IIF 29 - Secretary → ME
  • 16
    icon of address Cole Court, 150 London Road, Twickenham, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    615,393 GBP2024-08-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-05-14
    IIF 4 - 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.