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

Micallef-eynaud, Martin Francis

    Related profiles found in government register
  • Micallef-eynaud, Martin Francis
    British

    Registered addresses and corresponding companies
  • Micallef-eynaud, Martin Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 35
  • Micallef-eynaud, Martin Francis
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 36
  • Micallef-eynaud, Martin Francis
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 37 IIF 38
  • Micallef-eynaud, Martin Francis
    British accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 39
  • Micallef-eynaud, Martin Francis
    British certified accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 40
  • Micallef-eynaud, Martin Francis
    British chartered certified accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 41
  • Micallef-eynaud, Martin Francis
    British chartered certified accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 42
    • icon of address Imex Building, 575-599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 43
  • Micallef-eynaud, Martin Francis
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 44
  • Micallef-eynaud, Martin Francis
    British finance director certified accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 45
  • Micallef-eynaud, Martin Francis
    British finance director/ co secretary born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bartel Close, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8LX

      IIF 46
  • Mr Martin Francis Micallef-eynaud
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bartel Close, Hemel Hempstead, HP3 8LX, England

      IIF 47 IIF 48
    • icon of address C/0 Melwoods, 3rd Floor The Imex Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 49
    • icon of address Melwoods, 3rd Floor The Imex Building, 575-599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, England

      IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Melwoods, Imex Building, 575-599 Maxted Road, Hemel Hempstead, Herts
    Active Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    40,138 GBP2024-12-31
    Officer
    icon of calendar 1996-12-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Melwoods, Imex House, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,173 GBP2025-03-31
    Officer
    icon of calendar 1996-02-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 1995-12-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KRYPTO COMPUTING LTD - 2001-10-09
    icon of address 134 Longcroft Lane, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,560 GBP2019-09-30
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    BARTEL ACCOUNTANCY SERVICES LTD - 2001-10-01
    icon of address Imex Building, 575-599 Maxted Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,006 GBP2024-09-30
    Officer
    icon of calendar 1995-10-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Imex Building, 575-599 Maxted Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,712 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 38
  • 1
    icon of address C/o Melwoods, Imex Building, 575-599 Maxted Road, Hemel Hempstead, Herts
    Active Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    40,138 GBP2024-12-31
    Officer
    icon of calendar 1996-12-12 ~ 2007-08-23
    IIF 36 - Secretary → ME
  • 2
    EUROSOFT HOLDINGS LIMITED - 1996-02-19
    SHUTER SMITH (U.K.) LIMITED - 1995-12-14
    STALLIONSET LIMITED - 1983-06-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 4 - Secretary → ME
  • 3
    QUO VADIS LIMITED - 2011-07-12
    QUO VADIS MARKETING LIMITED - 1999-02-24
    icon of address Montague Place, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1997-01-31
    IIF 38 - Secretary → ME
  • 4
    icon of address Grosvenor Trust Services Ltd C/o Melwoods, Po Box 1520, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,759 GBP2017-12-31
    Officer
    icon of calendar 1997-01-16 ~ 2002-12-29
    IIF 18 - Secretary → ME
  • 5
    SHUTER SMITH INTERNATIONAL LIMITED - 1994-12-23
    DUKSTART LIMITED - 1983-06-28
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 23 - Secretary → ME
  • 6
    icon of address C/o Melwoods, Imex House, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,173 GBP2025-03-31
    Officer
    icon of calendar 1995-08-14 ~ 1995-12-19
    IIF 40 - Director → ME
  • 7
    KRYPTO COMPUTING LTD - 2001-10-09
    icon of address 134 Longcroft Lane, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,560 GBP2019-09-30
    Officer
    icon of calendar 1997-08-22 ~ 2003-04-30
    IIF 44 - Director → ME
  • 8
    SCARLET BALLOON LIMITED - 1995-02-13
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 15 - Secretary → ME
  • 9
    COMAC INFORMATION SYSTEMS LTD - 1995-12-15
    MICHAEL WINSLEY INTERNATIONAL EXPORT (UK) LIMITED - 1983-05-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-19
    IIF 45 - Director → ME
    icon of calendar ~ 1994-06-19
    IIF 11 - Secretary → ME
  • 10
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-10-12
    IIF 46 - Director → ME
    icon of calendar ~ 1993-12-01
    IIF 9 - Secretary → ME
  • 11
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 31 - Secretary → ME
  • 12
    RTC 2 LIMITED - 2001-01-22
    OBJECT REQUEST BROKERS LIMITED - 1995-02-09
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 26 - Secretary → ME
  • 13
    LEASESTRONG LIMITED - 1991-07-10
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 21 - Secretary → ME
  • 14
    LESSONAGENT LIMITED - 1991-07-10
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 22 - Secretary → ME
  • 15
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 1 - Secretary → ME
  • 16
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 3 - Secretary → ME
  • 17
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 33 - Secretary → ME
  • 18
    KILTSHAPE LIMITED - 1983-03-03
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 24 - Secretary → ME
  • 19
    COMPUBLADE LIMITED - 1985-06-11
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 12 - Secretary → ME
  • 20
    REAL-TIME PROJECTS LIMITED - 1996-02-23
    FLOWHASTE LIMITED - 1990-04-24
    icon of address First Floor Teme House, Whittington Road, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -837,195 GBP2024-12-31
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-11
    IIF 8 - Secretary → ME
  • 21
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 5 - Secretary → ME
  • 22
    RTC 3 LIMITED - 2002-03-13
    O-O TECHNOLOGIES LIMITED - 1995-02-09
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 25 - Secretary → ME
  • 23
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 32 - Secretary → ME
  • 24
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2012-05-28
    IIF 16 - Secretary → ME
  • 25
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2012-05-28
    IIF 10 - Secretary → ME
  • 26
    icon of address Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-11
    IIF 27 - Secretary → ME
  • 27
    WATCHGILT PUBLIC LIMITED COMPANY - 1991-08-13
    REAL-TIME CONSULTANTS PLC - 2012-05-24
    icon of address Teme House Whittington Road, Whittington, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    450,409 GBP2024-12-31
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-11
    IIF 34 - Secretary → ME
  • 28
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 2 - Secretary → ME
  • 29
    VALUEOVER LIMITED - 1990-11-30
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 30 - Secretary → ME
  • 30
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 14 - Secretary → ME
  • 31
    OUTERMODERN LIMITED - 1988-06-16
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2012-05-28
    IIF 7 - Secretary → ME
  • 32
    REAL TIME CONSULTANTS (MIDLANDS) LIMITED - 2002-02-11
    COMPUFILE LIMITED - 1985-06-11
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 20 - Secretary → ME
  • 33
    OBJECT ORIENTED TECHNOLOGIES LIMITED - 1995-02-09
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ 2012-05-28
    IIF 6 - Secretary → ME
  • 34
    REAL TIME PROJECTS LIMITED - 2002-03-13
    REAL-TIME CONSULTANTS INTERNATIONAL LIMITED - 1996-02-23
    REAL TIME CONSULTANTS LIMITED - 1991-07-24
    TARGETLIGHT LIMITED - 1982-03-29
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 29 - Secretary → ME
  • 35
    EUROHART LTD - 1997-05-22
    icon of address C/o Melwoods Imex House, 575-599 Maxted Road, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,079 GBP2024-12-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-31
    IIF 37 - Secretary → ME
  • 36
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,612 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2012-05-28
    IIF 17 - Secretary → ME
  • 37
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 19 - Secretary → ME
  • 38
    IMPORT JAPAN-DIRECT LIMITED - 2004-11-18
    TECHNICAL TRAINING LIMITED - 2004-07-16
    icon of address Lorne House, 40 Arlington Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-01 ~ 2012-05-28
    IIF 28 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.