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

Springett, Michael John

    Related profiles found in government register
  • Springett, Michael John
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 1
  • Springett, Michael John
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 2
  • Springett, Michael John
    British education consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essex House, 42 Crouch Street, Colchester, Essex, CO3 3HH, United Kingdom

      IIF 3
    • icon of address 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 4 IIF 5
  • Springett, Michael John
    British operations manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Thirslet Drive, Heybridge, Maldon, Essex, CM9 7YN

      IIF 6
  • Springett, Michael John
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 7
  • Springett, Michael John
    British consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glass House, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 8
  • Springett, Michael John
    British directo born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 9
  • Springett, Michael John
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Peardon Street, London, SW8 3BW, England

      IIF 10
    • icon of address 1 The Barges, The Hythe, Maldon, CM9 5HN, England

      IIF 11
    • icon of address 1 The Barges, The Hythe, Maldon, CM9 5HN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 17 IIF 18 IIF 19
    • icon of address Park Drive Health Club, Park Drive, Maldon, Essex, CM9 5UR, United Kingdom

      IIF 20
    • icon of address 1 Sopwith Crescent, Shotgate, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 21
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 22
  • Springett, Michael John
    British education consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 23
  • Michael Springett
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Drive Health Club, Park Drive, Maldon, CM9 5UR, United Kingdom

      IIF 24
  • Michael John Springett
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Shotgate, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 25
  • Mr Michael Springett
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 26
  • Mr Michael John Springett
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Peardon Street, London, SW8 3BW, England

      IIF 27
    • icon of address 1 The Barges, The Hythe, Maldon, Essex, CM9 5HN, England

      IIF 28 IIF 29
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 30
    • icon of address Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU

      IIF 31
  • Mr Michael John Springett
    English born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glasshouse, The Hythe, Maldon, Essex, CM9 5HN

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,976 GBP2024-02-29
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address No 1 The Courtyard, Balls Farm, Colchester, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,953 GBP2019-09-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,768 GBP2024-06-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Sopwith Crescent, Shotgate, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,575 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lynch Farm The Lynch, Kensworth, Dunstable, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,775 GBP2023-02-28
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Rutland House, 90 -92 Baxter Avenue, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address The Glasshouse, The Hythe, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address Essex House, 42 Crouch Street, Colchester, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 3 - Director → ME
Ceased 14
  • 1
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    15,727 GBP2021-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2021-10-18
    IIF 10 - Director → ME
  • 2
    CCSL NEWCO LIMITED - 2009-04-30
    icon of address Po Box 885 Town Hall, High Street, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    25,140 GBP2021-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2012-03-19
    IIF 2 - Director → ME
  • 3
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2011-07-01
    IIF 4 - Director → ME
  • 4
    M2 PROJECTS LIMITED - 2002-06-28
    icon of address 20 Buxton Road, Coggeshall, Colchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,456 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2012-04-04
    IIF 6 - Director → ME
  • 5
    icon of address Lancaster House Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,347 GBP2021-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2021-12-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-19
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2011-11-24
    IIF 5 - Director → ME
  • 7
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,799 GBP2021-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2021-10-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,041 GBP2021-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2021-10-18
    IIF 12 - Director → ME
  • 9
    icon of address 1a Oak Road, Canvey Island, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,188 GBP2024-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2020-03-02
    IIF 16 - Director → ME
  • 10
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,250 GBP2021-03-31
    Officer
    icon of calendar 2017-04-20 ~ 2021-10-18
    IIF 13 - Director → ME
  • 11
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,855 GBP2021-03-31
    Officer
    icon of calendar 2016-10-27 ~ 2021-10-18
    IIF 14 - Director → ME
  • 12
    icon of address Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,684 GBP2021-03-31
    Officer
    icon of calendar 2017-11-06 ~ 2021-10-18
    IIF 15 - Director → ME
  • 13
    LAUNCH PAD NURSERY SCHOOLS LTD. - 1996-02-20
    PROMPT SURVEYS LTD. - 1992-03-10
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-01 ~ 2010-05-11
    IIF 1 - Director → ME
  • 14
    icon of address 1 Sopwith Crescent, Shotgate, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,575 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ 2025-07-10
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.