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

Gill, Michael

    Related profiles found in government register
  • Gill, Michael

    Registered addresses and corresponding companies
  • Gill, Michael Thomas
    English

    Registered addresses and corresponding companies
    • 20 Malyons Road, Swanley, Kent, BR8 7RE

      IIF 11
  • Gill, Michael
    British chairman born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Unit D4, Wyther Lane Industrial Estate, Leeds, West Yorkshire, LS5 3BT

      IIF 12
  • Gill, Michael
    English accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Swanley, BR8 7RE, United Kingdom

      IIF 13 IIF 14
  • Gill, Michael
    English antique dealer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Swanley, Kent, BR8 7RE, England

      IIF 15
  • Gill, Michael
    English company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Swanley, BR8 7RE, England

      IIF 16
    • 20, Malyons Road, Swanley, Kent, BR8 7RE, England

      IIF 17
  • Gill, Michael
    English director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Hextable, Swanley, Kent, BR8 7RE, England

      IIF 18
  • Gill, Michael William Kennedy
    British

    Registered addresses and corresponding companies
    • La Gusanie, Le Verdier, 81140, France

      IIF 19
  • Gill, Michael Thomas
    English accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Hextable, BR8 7RE, England

      IIF 20 IIF 21 IIF 22
    • 20 Malyons Road, Hextable, Kent, BR8 7RE, England

      IIF 24
    • 20, Malyons Road, Hextable, Swanley, BR8 7RE, England

      IIF 25
    • 20, Malyons Road, Swanley, BR8 7RE, England

      IIF 26
    • 20 Malyons Road, Swanley, Kent, BR8 7RE

      IIF 27
  • Gill, Michael Thomas
    English chartered accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Gill, Michael Thomas
    English company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 31
    • 20 Malyons Road, Swanley, Kent, BR8 7RE

      IIF 32
    • Hh412, Horizon House, Azalea Drive, Swanley, Kent, BR8 8HY, England

      IIF 33
  • Gill, Michael Thomas
    English director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Michael Gill
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Swanley, Kent, BR8 7RE, England

      IIF 37 IIF 38
  • Gill, Michael William Kennedy
    British director born in June 1944

    Registered addresses and corresponding companies
    • Craigytimpen, Leathley Lane, Otley, West Yorkshire, LS21 2JY

      IIF 39 IIF 40
  • Mr Michael Gill
    English born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20, Malyons Road, Hextable, Swanley, Kent, BR8 7RE, England

      IIF 41
  • Gill, Michael William Kennedy
    British company director born in June 1944

    Resident in France

    Registered addresses and corresponding companies
    • La Gusanie, Le Verdier, 81140, France

      IIF 42
  • Michael Gill
    British born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Malyons Road, Swanley, BR8 7RE, United Kingdom

      IIF 43 IIF 44
  • Mr Michael Thomas Gill
    English born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 20 Malyons Road, Hextable, Kent, BR8 7RE, England

      IIF 45 IIF 46
    • 20, Malyons Road, Swanley, BR8 7RE, England

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    Hh412 Horizon House, Azalea Drive, Swanley, Kent
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2004-01-31 ~ dissolved
    IIF 27 - director → ME
  • 2
    20 Malyons Road, Hextable, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    180 GBP2021-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 22 - director → ME
    2015-03-13 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    20 Malyons Road, Swanley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    3,923 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 17 - director → ME
    2021-07-12 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    20 Malyons Road, Hextable, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-10-16 ~ dissolved
    IIF 24 - director → ME
    2016-10-16 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    20 Malyons Road, Swanley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 14 - director → ME
    2019-07-19 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Hh412 Horizon House, Azalea Drive, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 21 - director → ME
  • 7
    20 Malyons Road, Hextable, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 35 - director → ME
  • 8
    Hh412 Horizon House, Azalea Drive, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 33 - director → ME
  • 9
    Hh412 Horizon House, Azalea Drive, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 34 - director → ME
    2013-02-28 ~ dissolved
    IIF 1 - secretary → ME
  • 10
    BLACK BEAN AGENCY LIMITED - 2006-04-11
    TAXATION & BUSINESS CONSULTANTS LIMITED - 2006-03-06
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2004-07-28 ~ dissolved
    IIF 30 - director → ME
  • 11
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 31 - director → ME
  • 12
    20 Malyons Road, Hextable, Swanley, Kent, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    DIGITAL TAX ACCOUNTING SERVICES LIMITED - 2017-12-12
    20 Malyons Road, Swanley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-11-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    20 Malyons Road, Swanley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -154 GBP2023-06-30
    Officer
    2021-06-14 ~ now
    IIF 15 - director → ME
    2021-06-14 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    20 Malyons Road, Swanley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 13 - director → ME
    2020-06-05 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    THE ACADEMY (HARROGATE) LIMITED - 1997-06-03
    NEMATE LIMITED - 1993-06-18
    Beckwith Health Club Central House, Otley Road, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,845,958 GBP2023-07-31
    Officer
    1993-06-09 ~ 1993-10-20
    IIF 40 - director → ME
  • 2
    20 Malyons Road, Hextable, Swanley, Kent, England
    Dissolved corporate
    Officer
    2010-06-09 ~ 2012-04-06
    IIF 23 - director → ME
    2010-06-09 ~ 2012-04-06
    IIF 5 - secretary → ME
  • 3
    ABOVEGROVE LIMITED - 1990-10-17
    9th Floor Bond Court, Leeds
    Dissolved corporate (2 parents)
    Officer
    ~ 2006-02-28
    IIF 42 - director → ME
    1993-09-30 ~ 2006-02-28
    IIF 19 - secretary → ME
  • 4
    FINGERTIP LIMITED - 1998-04-15
    The Mansion, Mansion Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    233,996 GBP2019-09-30
    Officer
    2013-01-10 ~ 2019-10-25
    IIF 12 - director → ME
    1998-04-02 ~ 2003-05-27
    IIF 39 - director → ME
  • 5
    91 Ashen Drive, Dartford
    Corporate (1 parent)
    Equity (Company account)
    22,362 GBP2023-12-31
    Officer
    2022-02-10 ~ 2023-04-03
    IIF 16 - director → ME
    2009-11-12 ~ 2012-06-02
    IIF 25 - director → ME
  • 6
    42 The Street 42 The Street The Red House, Kirby-le-soken Essex, Clacton-on-sea, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,021 GBP2023-02-28
    Officer
    2003-09-01 ~ 2004-09-30
    IIF 11 - secretary → ME
  • 7
    Hh412 Horizon House, Azalea Drive, Swanley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-04-02
    IIF 36 - director → ME
    2013-02-28 ~ 2013-04-01
    IIF 2 - secretary → ME
  • 8
    S W INCORPORATION LIMITED - 2012-10-24
    COMPLETE BUSINESS COMPUTING LIMITED - 1998-06-04
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    15,542 GBP2024-03-31
    Officer
    1999-04-01 ~ 2002-10-28
    IIF 28 - director → ME
  • 9
    SW CORPORATE SERVICES LTD - 2012-10-24
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved corporate (1 parent, 46 offsprings)
    Officer
    1999-04-01 ~ 2002-10-28
    IIF 29 - director → ME
  • 10
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ 2013-04-02
    IIF 20 - director → ME
    2012-02-09 ~ 2013-04-01
    IIF 3 - secretary → ME
  • 11
    4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved corporate
    Officer
    2008-09-01 ~ 2011-03-20
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.