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 Mallett

    Related profiles found in government register
  • Mr Michael John Mallett
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tatham House, Northcourt Lane, Abingdon, OX14 1PN, United Kingdom

      IIF 1
  • Mallett, Michael John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tatham House, Northcourt Lane, Abingdon, Oxfordshire, OX14 1PN, Great Britain

      IIF 2
  • Mallett, Michael John
    British accountant born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD

      IIF 3
  • Mallett, Michael John
    British chartered accountant born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD

      IIF 4 IIF 5
  • Mallett, Michael John
    British company chairman born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD

      IIF 6 IIF 7
  • Mallett, Michael John
    British company director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD

      IIF 8
  • Mallett, Michael John
    British coy chairman born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD

      IIF 9
  • Mallett, Michael John
    British director born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mallett, Michael John
    British venture capitalist born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD

      IIF 14
  • Mallett, Michael John
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW

      IIF 15
    • icon of address Stone Farm, Longcot, Faringdon, Oxfordshire, SN7 7TR

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    KALEIDOSCOPE EVENT MANAGEMENT LIMITED - 2004-01-22
    icon of address Tatham House, Northcourt Lane, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,325 GBP2020-12-31
    Officer
    icon of calendar 2002-08-19 ~ dissolved
    IIF 2 - 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
    ZIPPERDEDOODAR PLC - 1993-02-01
    icon of address Peat House, 1 Waterloo Way, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-27 ~ dissolved
    IIF 5 - Director → ME
Ceased 13
  • 1
    AYRE,MALLETT & CO.,LIMITED - 2021-04-13
    icon of address Duncan Chartered Accountants The Workshop, Suite 5, Cherrytree, Union Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,427 GBP2024-04-04
    Officer
    icon of calendar ~ 2020-11-12
    IIF 6 - Director → ME
  • 2
    icon of address Unit 1 Marshall Road, Hillmead, Swindon, Wiltshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -133,158 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2002-09-11
    IIF 15 - Director → ME
  • 3
    icon of address Cutlers Hall, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-10-24
    IIF 14 - Director → ME
  • 4
    DBKOFISH EVENTS PLC - 2015-03-17
    THE MOTIVACTION GROUP PLC - 2015-02-25
    MOTIVACTION PLC - 2002-12-18
    icon of address Church Farm, Ardeley, Stevenage, Herts
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-28 ~ 2000-12-18
    IIF 17 - Director → ME
    icon of calendar 1994-08-01 ~ 1996-03-25
    IIF 16 - Director → ME
  • 5
    icon of address 900 Abbeydale Rd, Sheffield C/o Heather Mckay, Abbeydale Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,149 GBP2024-07-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-09-14
    IIF 9 - Director → ME
  • 6
    THE SCIENCE REGISTRY LIMITED - 2013-06-11
    SPEED 8777 LIMITED - 2001-05-31
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    879,410 GBP2023-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2006-07-26
    IIF 7 - Director → ME
  • 7
    B & N (NO.122) LIMITED - 1985-02-15
    RECORD RIDGWAY (HOLDINGS) PLC - 1987-10-12
    RECORD HOLDINGS PLC - 1997-09-04
    POLYHEDRON HOLDINGS PLC - 2002-05-13
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-10-09
    IIF 3 - Director → ME
  • 8
    icon of address 5 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-14 ~ 2001-05-09
    IIF 4 - Director → ME
  • 9
    PROFITCRAFT LIMITED - 1987-04-02
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-09-14
    IIF 11 - Director → ME
  • 10
    icon of address Jubilee House Millard Lane, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    724,988 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1992-02-14
    IIF 13 - Director → ME
  • 11
    UNISHEFF VENTURES LIMITED - 1999-03-17
    SHEFFIELD UNIVERSITY ENTERPRISES LIMITED - 2010-11-12
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-07-17
    IIF 8 - Director → ME
  • 12
    TTG INCENTIVE TRUSTEES LIMITED - 2011-12-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-08
    IIF 10 - Director → ME
  • 13
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2002-05-08
    IIF 12 - 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.