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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jennings, Michael Alfred Patrick

    Related profiles found in government register
  • Jennings, Michael Alfred Patrick
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mackrell Solicitors, 5 Pemberton Row, London, EC4A 3BA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Jennings, Michael Alfred Patrick
    British accident repairs & recovery born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 4
  • Jennings, Michael Alfred Patrick
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 5
    • Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 6
    • Princes Avenue, Chelmsford, CM3 6BA, United Kingdom

      IIF 7
    • House, 5, Princes Ave, Mayland, Essex, CM3 6BA, United Kingdom

      IIF 8
  • Jennings, Michael Alfred Patrick
    British motor trade born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes Avenue, Mayland, Chelmsford, Essex, CM3 6BA, England

      IIF 9
    • Princes Avenue, Mayland, Essex, CM3 6BA, England

      IIF 10
  • Jennings, Michael Alfred Patrick
    British motortrade born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 11
  • Jennings, Michael Alfred Patrick
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Road, Woodley, Stockport, Cheshire, SK6 1QG, England

      IIF 12
  • Jennings, Michael Alfred Patrick
    British operations director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Epping, Essex, CM16 4AS

      IIF 13
  • Jennings, Michael Alfred Patrick
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jennings, Michael Alfred Patrick
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • IIF 28
    • Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 29
    • Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 30
    • Sopwith Crescent, Wickford Business Park, Wickford, Essex, SS11 8YU

      IIF 31
    • Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 32
    • Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 33
    • Brading, 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 34
  • Jennings, Michael
    British engineer/manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolston Avenue, Congleton, Cheshire, CW12 3EL, United Kingdom

      IIF 35
  • Jennings, Michael Alfred Patrick
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 36
  • Mr Michael Alfred Patrick Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 37 IIF 38
    • Mackrell Solicitors, 5 Pemberton Row, London, EC4A 3BA, United Kingdom

      IIF 39 IIF 40
    • Milsted Langdon Llp, Savoy Hill House, 5 Savoy Hill, London, WC2R 0BU, England

      IIF 41
    • Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 42
  • Mr Michael Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolston Avenue, Congleton, Cheshire, CW12 3EL, United Kingdom

      IIF 43
  • Michael Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 44
  • Jennings, Michael Alfred Patrick

    Registered addresses and corresponding companies
    • Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 45 IIF 46
    • Mackrell Solicitors, 5 Pemberton Row, London, EC4A 3BA, United Kingdom

      IIF 47
  • Mr Michael Alfred Patrick Jennings
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 48 IIF 49 IIF 50
    • Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 55 IIF 56
    • Milsted Langdon Llp, New Broad Street House, 35 New Broad St, London, EC2M 1NH, England

      IIF 57 IIF 58
    • Sopwith Crescent, Wickford Business Park, Wickford, Essex, SS11 8YU

      IIF 59
    • Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 60 IIF 61
    • Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 62
  • Mr Michael Jennings
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 36
  • 1
    ADVANCED DICTIONARY SERVICES LIMITED
    14046024
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    AMS SALES LIMITED
    09820415
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    ASSOCIATION OF VEHICLE RECOVERY OPERATORS LIMITED
    01337220
    201 Great Portland Street, London, England
    Active Corporate (49 parents, 3 offsprings)
    Officer
    2001-06-05 ~ 2003-07-31
    IIF 4 - Director → ME
  • 4
    CAMBLAIN LIMITED
    - now 05340544
    BLUE ROCK TECHNOLOGY LIMITED - 2010-02-26
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (8 parents)
    Officer
    2013-05-20 ~ 2014-07-01
    IIF 5 - Director → ME
  • 5
    CATCLAMP RETAIL LTD
    07901659
    26b West Lodge Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CAUSTON WYBROW LIMITED - now
    NATIONWIDE RECRUITMENT ASSISTANCE LIMITED
    - 2016-10-13 09072898
    1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-06-05 ~ 2016-07-12
    IIF 10 - Director → ME
  • 7
    D & G CARS LIMITED
    - now 02982000
    CASTLECROWN ESTATES LIMITED - 1994-12-02
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    1998-11-01 ~ 2010-05-31
    IIF 13 - Director → ME
  • 8
    DANE ENERGY LIMITED
    06977054
    82 Woolston Avenue, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    DJ SPALL RECOVERY ASSISTANCE LIMITED
    - now 12500921
    LONDON VEHICLE RECOVERY ASSISTANCE LTD
    - 2023-11-30 12500921
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-05 ~ 2021-07-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DUSOLEIL PROPERTY SPV LIMITED
    16901665
    C/o Mackrell Llp, 5 Pemberton Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EASTERN GENERAL RECOVERY SERVICE LIMITED
    14337703
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JENNINGS FRANCHISE LTD
    07711745
    1 Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 13
    LJ ORCHARD GROUP LIMITED
    08917121
    1 Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 14
    LJ TRANSPORTATION LTD
    07008554
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Has significant influence or control OE
  • 15
    MALDON ACCIDENT REPAIR CENTRE LIMITED
    13986918
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ now
    IIF 1 - Director → ME
  • 16
    MULE 2020 LIMITED - now
    RECOVERYNET LIMITED
    - 2020-07-22 07682146
    Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-03 ~ 2013-11-28
    IIF 12 - Director → ME
  • 17
    NATIONWIDE ASSISTANCE GROUP LIMITED
    - now 07658855
    NATIONWIDE CHEMICAL ASSISTANCE LTD
    - 2018-11-05 07658855
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-06-06 ~ now
    IIF 26 - Director → ME
    2011-06-06 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NATIONWIDE BODY & PAINT SOLUTIONS LIMITED
    09199511
    C/o Milsted Langdon Llp, 46-48 East Smithfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 19
    NATIONWIDE BUILDING ASSISTANCE LIMITED
    09720123
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-06 ~ 2018-11-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 56 - Has significant influence or control OE
  • 20
    NATIONWIDE BUY TO LET LIMITED
    10504443
    1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NATIONWIDE CAR ASSISTANCE LIMITED
    08521293
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2013-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 22
    NATIONWIDE CHEMICAL ASSISTANCE LIMITED
    - now 09369595
    NATIONWIDE CHEMICAL ASSISTANCE 2 LIMITED
    - 2018-11-06 09369595
    NATIONWIDE ASSISTANCE GROUP LIMITED
    - 2018-11-02 09369595
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents)
    Officer
    2014-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NATIONWIDE CLAIMS ASSISTANCE LIMITED
    09369609
    1 Sopwith Crescent, Wickford Business Park, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NATIONWIDE COMMERCIAL ASSISTANCE LTD
    07667275
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (1 parent)
    Officer
    2011-06-13 ~ now
    IIF 21 - Director → ME
    2011-06-13 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    NATIONWIDE EUROPEAN ASSISTANCE LIMITED
    10278235
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-14 ~ 2018-11-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NATIONWIDE FLEET ASSISTANCE LIMITED
    09369470
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2014-12-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NATIONWIDE FLOOD ASSISTANCE LIMITED
    09057817
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (1 parent)
    Officer
    2014-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    NATIONWIDE HOLDINGS LIMITED
    13340660
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2021-04-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    NATIONWIDE LOGISTICS ASSISTANCE LIMITED
    10435824
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    NATIONWIDE MOTORBIKE ASSISTANCE LIMITED
    08224089
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (1 parent)
    Officer
    2012-09-21 ~ now
    IIF 20 - Director → ME
    2012-09-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    NATIONWIDE RECRUITMENT ASSISTANCE LIMITED
    10435814
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NATIONWIDE VEHICLE AND PLANT HIRE LLP
    OC411302
    1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NATIONWIDE VEHICLE ASSISTANCE LIMITED
    08463780
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    2013-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control OE
  • 34
    NETWORK TRAINING PARTNERSHIP LTD
    10734103
    26 High Street, Stock, Ingatestone, England
    Active Corporate (4 parents)
    Officer
    2017-04-21 ~ 2018-10-16
    IIF 28 - Director → ME
    Person with significant control
    2017-04-21 ~ 2018-10-19
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 35
    QUEST ENVIROMENTAL LTD
    07405935
    1 Euro Court, Oliver Close, Grays, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 36
    QUEST MEDICAL UK LTD
    06877902
    Nutty's Farm Childerditch Lane, Little Warley, Brentwood, Essex, England
    Active Corporate (7 parents)
    Officer
    2009-04-15 ~ 2011-10-31
    IIF 29 - 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.