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. John William May

    Related profiles found in government register
  • Mr. John William May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 1
    • icon of address 17, Kensington Place, London, W8 7PT

      IIF 2 IIF 3 IIF 4
    • icon of address 17 Kensington Place, London, W8 7PT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • May, John William, Mr.
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 8
  • May, John William, Mr.
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kensington Place, London, W8 7PT, United Kingdom

      IIF 26
  • Mr. John William May
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • John May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, United Kingdom

      IIF 31
  • May, John William
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 41 IIF 42
  • May, John William, Mr.
    British

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor

    Registered addresses and corresponding companies
  • May, John William
    British

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 57
    • icon of address 17 Kensington Place, London, W8 7PT

      IIF 58
    • icon of address 26, Gloucester Square, Flat 6, London, E2 8RS, England

      IIF 59
    • icon of address Lps Accountants Limited, Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 60
  • May, John William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 61
    • icon of address 17 Kensington Place, London, W8 7PT

      IIF 62 IIF 63
  • May, John William, Mr.

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 64
    • icon of address 40, Palace Gardens Terrace, Kensington, London, W8 4RP

      IIF 65
  • May, John William

    Registered addresses and corresponding companies
  • May, John

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, Kent, CT15 6DT, United Kingdom

      IIF 78
    • icon of address 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 66 - Secretary → ME
  • 2
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 68 - Secretary → ME
  • 3
    icon of address 17 Kensington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 4
    icon of address 17 Kensington Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    KENSINGTON PLACE NOMINEES (NO.3) LIMITED - 2016-08-17
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 61 - Secretary → ME
  • 9
    icon of address Sea Cottage, 59 Granville Road, Dover, Kent, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,509 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    KINGS COURT NOMINEES (NO 1) LIMITED - 2009-09-16
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2007-10-05 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 38 - Director → ME
    icon of calendar 2010-05-24 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RYFORM LIMITED - 1995-02-15
    icon of address Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2018-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    302 GBP2024-11-30
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -600 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-07-25 ~ now
    IIF 52 - Secretary → ME
  • 18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    15,464 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 67 - Secretary → ME
Ceased 31
  • 1
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-23
    IIF 41 - Director → ME
    icon of calendar 2020-12-22 ~ 2022-12-12
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-08-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2012-03-16
    IIF 11 - Director → ME
  • 3
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2009-09-22 ~ 2011-06-07
    IIF 15 - Director → ME
    icon of calendar 2009-09-22 ~ 2012-05-29
    IIF 48 - Secretary → ME
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-08
    IIF 53 - Secretary → ME
  • 5
    icon of address Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,877 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2014-06-06
    IIF 21 - Director → ME
    icon of calendar 2012-04-03 ~ 2016-09-02
    IIF 73 - Secretary → ME
  • 6
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-02-02
    IIF 24 - Director → ME
  • 7
    icon of address 17 Kensington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2015-03-17
    IIF 18 - Director → ME
  • 8
    icon of address 40 Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-12-25
    Officer
    icon of calendar 2018-06-22 ~ 2018-10-01
    IIF 23 - Director → ME
    icon of calendar 2018-06-22 ~ 2019-10-11
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-09-30
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2006-12-05 ~ 2009-08-12
    IIF 56 - Secretary → ME
  • 10
    icon of address C/o Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2011-11-01
    IIF 10 - Director → ME
    icon of calendar 2010-03-09 ~ 2014-12-10
    IIF 76 - Secretary → ME
  • 11
    icon of address 102 Hale Lane, Mill Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    10,031 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2008-08-01
    IIF 44 - Secretary → ME
  • 12
    icon of address 86 Holland Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,462 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2022-07-14
    IIF 43 - Secretary → ME
  • 13
    icon of address 27 Palace Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2010-01-12
    IIF 9 - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-25
    IIF 71 - Secretary → ME
  • 14
    icon of address Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-10
    IIF 14 - Director → ME
    icon of calendar 2009-06-12 ~ 2018-03-02
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    HUMBLETRADE LIMITED - 2000-07-27
    icon of address John May Law, 17 Kensington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2013-12-13
    IIF 51 - Secretary → ME
  • 16
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    icon of calendar 2012-06-13 ~ 2013-05-16
    IIF 26 - Director → ME
    icon of calendar 2012-06-13 ~ 2021-12-05
    IIF 77 - Secretary → ME
  • 17
    FULWELL FLATS FREEHOLD LIMITED - 2023-10-27
    icon of address 5 Fulwell Court, Stanley Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 39 - Director → ME
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2013-11-04
    IIF 25 - Director → ME
  • 19
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-10-05 ~ 2009-09-10
    IIF 58 - Secretary → ME
  • 20
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,411 GBP2024-05-31
    Officer
    icon of calendar 2007-05-22 ~ 2021-08-03
    IIF 60 - Secretary → ME
  • 21
    YEWDEN LIMITED - 2003-08-15
    icon of address Fleetbank House, 2-6 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2017-07-31
    IIF 13 - Director → ME
  • 22
    RYFORM LIMITED - 1995-02-15
    icon of address Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2004-07-16
    IIF 54 - Secretary → ME
  • 23
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2015-07-13
    IIF 70 - Secretary → ME
  • 24
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2014-05-01
    IIF 63 - Secretary → ME
  • 25
    PANALBION LIMITED - 1982-09-03
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-22
    IIF 45 - Secretary → ME
  • 26
    LEONARD COURT ROOF LIMITED - 2006-10-26
    icon of address 13a Heath Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2009-06-24
    IIF 62 - Secretary → ME
  • 27
    LAVABOND LIMITED - 1987-01-07
    icon of address 330 330 Kingsland Road, C/o Leskin Galler, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,041 GBP2024-05-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-07-30
    IIF 42 - Director → ME
    icon of calendar ~ 2023-10-10
    IIF 59 - Secretary → ME
  • 28
    OYSTER TELEVISION LIMITED - 1992-03-12
    LATINO LIMITED - 1992-01-20
    icon of address 17 Kensington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2013-12-13
    IIF 46 - Secretary → ME
  • 29
    icon of address 2 Marsham Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2017-07-31
    IIF 12 - Director → ME
  • 30
    icon of address Conduit House, 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-14 ~ 1997-09-01
    IIF 49 - Secretary → ME
  • 31
    icon of address 399 Hendon Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-20 ~ 2004-06-29
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.