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

Oliver, Michael Baron

    Related profiles found in government register
  • Oliver, Michael Baron
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 1
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 2 IIF 3
    • C/o West & Co Accountants, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 4
    • C/o West & Co Accountants, Leigh Court Business Centre, Pill Road, Bristol, BS8 3RA, United Kingdom

      IIF 5
    • C/o West & Co, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 6
    • Jeaton House, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NE, England

      IIF 7 IIF 8
    • Jeaton House, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NE, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Oliver, Michael Baron
    British chairman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 13
    • Slater House, Osbaldeston Lane, Osbaldeston, Blackburn, Lancashire, BB2 7LT

      IIF 14
  • Oliver, Michael Baron
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Slater House, Osbaldeston, Blackburn, Lancashire, BB2 7LT

      IIF 15 IIF 16
  • Oliver, Michael Baron
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancs, BB1 6AY, England

      IIF 17
    • Slater House, Osbaldeston, Blackburn, Lancashire, BB2 7LT

      IIF 18 IIF 19 IIF 20
  • Oliver, Michael Baron
    British managing director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Slater House, Osbaldeston, Blackburn, Lancashire, BB2 7LT

      IIF 21
  • Oliver, Michael Baron
    British

    Registered addresses and corresponding companies
    • Slater House, Osbaldeston, Blackburn, Lancashire, BB2 7LT

      IIF 22 IIF 23
  • Oliver, Michael Baron
    British director

    Registered addresses and corresponding companies
    • Slater House, Osbaldeston, Blackburn, Lancashire, BB2 7LT

      IIF 24
  • Mr Michael Baron Oliver
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 25 IIF 26
    • Jeaton House, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NE

      IIF 27 IIF 28 IIF 29
    • Jeaton House, Red Scar Business Park, Longridge Road, Preston, Lancashire, PR2 5NE, England

      IIF 30
  • Michael Baron Oliver
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hoghton Street, Southport, Merseyside, PR9 0PG

      IIF 31
child relation
Offspring entities and appointments 20
  • 1
    AEROSPACE CONSUMABLES LIMITED
    07484901
    Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2011-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    AIRTOOLS LIMITED
    - now 04421883
    ABRASIVE SOLUTIONS LIMITED
    - 2008-02-19 04421883
    Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2002-04-22 ~ now
    IIF 11 - Director → ME
    2002-04-22 ~ 2002-05-14
    IIF 24 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    FINECAL GROUP LIMITED
    - now 01236608
    GIBBON FINECAL LIMITED - 2020-02-11
    MARLER FINECAL LIMITED - 1998-08-28
    SHADEBEST LIMITED - 1977-12-31
    C/o West & Co Accountants Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,968,060 GBP2024-12-31
    Officer
    2024-10-08 ~ now
    IIF 4 - Director → ME
  • 4
    FINECAL LABELS LIMITED
    - now 15483029
    LIGHTHOUSE LABELS & PACKAGING LTD
    - 2025-04-01 15483029
    C/o West & Co Accountants Leigh Court Business Centre, Pill Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,016 GBP2025-02-28
    Officer
    2025-04-01 ~ now
    IIF 5 - Director → ME
  • 5
    JEATON AEROSPACE LIMITED
    07072991
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    JEATON LIMITED
    - now 01696872
    JEATON TAPES & ABRASIVES LIMITED
    - 1999-08-11 01696872
    PASTKITE LIMITED
    - 1983-04-07 01696872
    Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,213,080 GBP2024-12-31
    Officer
    2014-12-22 ~ now
    IIF 7 - Director → ME
    ~ 2015-07-21
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 7
    MARKETNOW LIMITED
    02258864
    5a Ivy Arch Road, Worthing, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,654 GBP2020-08-31
    Officer
    ~ 2017-08-16
    IIF 18 - Director → ME
  • 8
    OLIVER & OLIVER LIMITED
    10980515
    55 Hoghton Street, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,008 GBP2024-12-31
    Person with significant control
    2017-09-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PGE (INVESTMENTS) LIMITED
    - now 01244573
    PRINCIPALITY (GENERAL ENGINEERS) LIMITED
    - 1995-01-03 01244573
    Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -2,272 GBP2024-12-31
    Officer
    ~ now
    IIF 12 - Director → ME
    ~ 1994-09-28
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 29 - Has significant influence or control OE
  • 10
    PRELINE LIMITED
    - now 03986705
    NBT JEATON LIMITED
    - 2005-02-04 03986705
    NBT INVERESK LIMITED
    - 2003-09-21 03986705
    CHOOSECYBER LIMITED
    - 2000-09-27 03986705
    C/o West & Co, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-05-24 ~ 2018-10-31
    IIF 15 - Director → ME
    2024-10-08 ~ now
    IIF 6 - Director → ME
  • 11
    PREMIER LIMPET LIMITED - now
    PREMIER TAPE CONVERTERS LIMITED - 2016-01-28
    PREMIER PRINT LIMITED
    - 2002-08-28 02731668
    Bond House, Hardwicke Road, Great Gransden, Sandy, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    1,254,455 GBP2024-12-31
    Officer
    1992-08-10 ~ 2002-06-24
    IIF 20 - Director → ME
  • 12
    PRESTEC SUPPLIES LIMITED
    - now 06963910 03892617
    SPLICE SOLUTIONS LIMITED
    - 2010-01-25 06963910 07007689, 03892617
    Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    PRESTON TECH INTERNATIONAL LIMITED
    07558709
    Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    13,331 GBP2025-03-31
    Officer
    2011-03-23 ~ now
    IIF 10 - Director → ME
  • 14
    PRESTON TECHNICAL HOLDINGS LIMITED
    15781625
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    PRESTON TECHNICAL LIMITED
    - now 02569653 07007689
    PRESTON TECHNICAL SUPPLIES LIMITED
    - 1997-08-15 02569653
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    959,034 GBP2024-12-31
    Officer
    ~ now
    IIF 1 - Director → ME
  • 16
    RICHMOND BOWER LTD
    15781633
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    SPHERICAL CONTENT LIMITED
    - now 07007689 02569653
    SPLICE SOLUTIONS UK LIMITED
    - 2011-08-26 07007689 06963910, 03892617
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 18
    SPLICE SOLUTIONS LIMITED
    - now 03892617 07007689, 06963910
    PRESTEC SUPPLIES LIMITED
    - 2010-01-25 03892617 06963910
    Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,225 GBP2024-03-29
    Officer
    1999-12-13 ~ now
    IIF 8 - Director → ME
  • 19
    THE REMARKABLE COMPANY LIMITED
    02809466
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1993-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 20
    VIKING INDUSTRIAL PRODUCTS LIMITED
    - now 02385727
    RAPID 8285 LIMITED
    - 1989-07-04 02385727 02481644, 02091362, 02337579... (more)
    10-11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    709,150 GBP2024-09-30
    Officer
    ~ 1992-08-31
    IIF 16 - Director → ME
    ~ 2016-10-18
    IIF 23 - Secretary → 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.