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

Parton, Michael William John

    Related profiles found in government register
  • Parton, Michael William John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • icon of address 93, High Street, Tewkesbury, GL20 5JZ, England

      IIF 2
    • icon of address Banbury Road, Warwick, Warwickshire, CV34 4AH

      IIF 3
  • Parton, Michael William John
    British chairman / ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Park Street, C/o Basil Al-khaldi , Property Manager, London, W1K 7JW, England

      IIF 4
  • Parton, Michael William John
    British chairman/ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pastor Real Estate, Curzon Street, London, W1J 7UL, England

      IIF 5
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 6
  • Parton, Michael William John
    British chief executive officer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 7 IIF 8
  • Parton, Michael William John
    British company chairman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Shenley Hill, Radlett, WD7 7AR, England

      IIF 9
  • Parton, Michael William John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawley Court, Winchester, Hampshire, SO21 2QA, United Kingdom

      IIF 10
  • Parton, Michael William John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British director born in September 1954

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British finance director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EP

      IIF 24
  • Parton, Michael William John
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael William John Parton
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Park Street, C/o Basil Al-khaldi , Property Manager, London, W1K 7JW, England

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    YOUTH AT RISK (UK) - 2017-06-09
    icon of address 3rd Floor The Library Building, Sun Street, Tewkesbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -713,777 GBP2024-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Banbury Road, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    638,277 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 3 - Director → ME
Ceased 40
  • 1
    TENELM LIMITED - 2009-10-26
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,450 GBP2024-10-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 5 - Director → ME
    icon of calendar 2008-10-30 ~ 2020-07-02
    IIF 6 - Director → ME
    icon of calendar 2020-07-02 ~ 2024-03-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-10-21
    IIF 49 - Has significant influence or control OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 35 - Director → ME
  • 3
    ALNERY NO. 3038 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 27 - Director → ME
  • 4
    ALNERY NO. 3036 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 47 - Director → ME
  • 5
    MACQUARIE UK BROADCAST VENTURES LIMITED - 2011-08-12
    BANGLECOVE LIMITED - 2007-03-23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 43 - Director → ME
  • 6
    MACQUARIE UK BROADCAST ENTERPRISES LIMITED - 2011-08-12
    PRIMROSEHURST LIMITED - 2007-03-23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 29 - Director → ME
  • 7
    MACQUARIE UK BROADCAST SERVICES PLC - 2011-08-12
    MACQUARIE UK BROADCAST SERVICES LIMITED - 2005-01-27
    ALNERY NO. 2466 LIMITED - 2004-11-30
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 31 - Director → ME
  • 8
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 45 - Director → ME
  • 9
    ALNERY NO. 3069 LIMITED - 2013-02-26
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 42 - Director → ME
  • 10
    ALNERY NO. 3046 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 37 - Director → ME
  • 11
    ARQIVA BROADCAST HOLDINGS LIMITED - 2016-07-11
    MACQUARIE UK BROADCAST HOLDINGS LIMITED - 2011-09-13
    ALNERY NO. 2467 LIMITED - 2004-11-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 25 - Director → ME
  • 12
    ALNERY NO. 3039 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 46 - Director → ME
  • 13
    NATIONAL GRID WIRELESS HOLDINGS LIMITED - 2008-09-17
    CROWN CASTLE UK HOLDINGS LIMITED - 2005-10-10
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    DIOHOLD LIMITED - 1997-02-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 40 - Director → ME
  • 14
    icon of address Crawley Court, Winchester, Hampshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-02-01
    IIF 10 - Director → ME
  • 15
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 34 - Director → ME
  • 16
    NATIONAL TRANSCOMMUNICATIONS LIMITED - 2005-07-29
    NATIONAL TRANSCOM LIMITED - 1990-09-10
    FILMHOLD LIMITED - 1990-06-05
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 44 - Director → ME
  • 17
    AERIAL UK LIMITED - 2019-10-22
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2023-02-01
    IIF 32 - Director → ME
  • 18
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 39 - Director → ME
  • 19
    ALNERY NO. 3047 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 28 - Director → ME
  • 20
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 38 - Director → ME
  • 21
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 33 - Director → ME
  • 22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 41 - Director → ME
  • 23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 36 - Director → ME
  • 24
    NATIONAL GRID TELECOMS INVESTMENT LIMITED - 2008-09-17
    NGG TELECOMS INVESTMENT LIMITED - 2005-10-10
    INTERCEDE 1401 LIMITED - 1999-01-28
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 48 - Director → ME
  • 25
    MACQUARIE UK BROADCAST LIMITED - 2011-08-23
    ALNERY NO. 2468 LIMITED - 2004-11-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 26 - Director → ME
  • 26
    COVENTRY CITY FOOTBALL CLUB LIMITED(THE) - 1996-02-16
    icon of address Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2010-04-28
    IIF 13 - Director → ME
  • 27
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-06-24
    Officer
    icon of calendar 2019-12-05 ~ 2022-03-24
    IIF 9 - Director → ME
  • 28
    GPT MIDDLE EAST LIMITED - 2006-03-21
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 21 - Director → ME
  • 29
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    HOTPOINT LIMITED - 1990-03-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 1999-10-01
    IIF 15 - Director → ME
  • 30
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1995-06-20
    IIF 20 - Director → ME
  • 31
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-01 ~ 2003-08-04
    IIF 8 - Director → ME
  • 32
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    GPT INTERNATIONAL LIMITED - 1994-12-14
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 17 - Director → ME
  • 33
    ARQIVA SERVICES LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    CROWN CASTLE UK LIMITED - 2005-10-10
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    HSCO LIMITED - 1997-02-24
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-07-08
    IIF 30 - Director → ME
  • 34
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address 10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2000-09-08
    IIF 16 - Director → ME
  • 35
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    ATRADA LIMITED - 1999-07-26
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 19 - Director → ME
  • 36
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 22 - Director → ME
    icon of calendar 1998-07-03 ~ 2002-03-22
    IIF 11 - Director → ME
  • 37
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 12 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 18 - Director → ME
  • 38
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-06-20
    IIF 23 - Director → ME
  • 39
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 14 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 24 - Director → ME
  • 40
    TELENT LIMITED - 2025-08-13
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2006-09-05
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.