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

Symons, Michael John

    Related profiles found in government register
  • Symons, Michael John
    British chairman born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Symons, Michael John
    British co director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Place, Richmond Road, Bath, Avon, BA1 5PU

      IIF 8
  • Symons, Michael John
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Place, Richmond Road, Bath, Avon, BA1 5PU

      IIF 9
    • icon of address York Place, Richmond Road, Bath, BA1 5PU, England

      IIF 10
  • Symons, Michael John
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Symons, Michael John
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kelso Place, Bath, BA1 3AU, England

      IIF 15
    • icon of address York Place, Richmond Road, Bath, BA1 5PU

      IIF 16
    • icon of address York Place, Richmond Road, Bath, BA1 5PU, England

      IIF 17
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 18
  • Symons, Michael
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kelso Place, Upper Bristol Road, Bath, Avon, BA1 3AU

      IIF 19
    • icon of address Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England

      IIF 20
  • Symons, Michael John
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kelso Place, Upper Bristol Road, Bath, BA1 3AU, United Kingdom

      IIF 21
  • Symons, Michael John
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Harlands Road, Haywards Heath, RH16 1LR, United Kingdom

      IIF 22
  • Mr Michael John Symons
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kelso Place, Upper Bristol Road, Bath, BA1 3AU, England

      IIF 23
    • icon of address Grey Courtledge, Richmond Road, Bath, BA1 5PU, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Grey Courtledge, Richmond Road, Bath, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -210,495 GBP2024-09-30
    Officer
    icon of calendar 2009-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    EPOQ SERVICES LTD - 2011-01-18
    EPOCH SOFTWARE DEVELOPMENT LIMITED - 2003-11-11
    EPOCH SOFTWARE DEVELOPMENTS LIMITED - 1999-07-15
    LEDBOND LIMITED - 1999-07-05
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,395,143 GBP2022-12-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 20 - Director → ME
  • 3
    M M & S (3037) LIMITED - 2004-03-10
    icon of address Chester House, Harlands Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    M M & S (3021) LIMITED - 2004-03-10
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    M M & S (3036) LIMITED - 2005-01-10
    icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    768,633 GBP2016-03-31
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 1 Kelso Place, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 7
    MYLAWYER SOLICITORS LLP - 2019-06-27
    MYLAWYER LLP - 2013-01-10
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Grey Courtledge, Richmond Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,335,083 GBP2023-12-31
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ANGEL ASSISTANCE LIMITED - 2017-10-02
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-08 ~ 2005-06-10
    IIF 6 - Director → ME
  • 2
    icon of address Property Link Estates, 30 Charles Street, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2004-09-28 ~ 2020-07-14
    IIF 9 - Director → ME
  • 3
    HELPHIRE LEGAL SERVICES LIMITED - 2017-10-02
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-05 ~ 2005-06-10
    IIF 5 - Director → ME
  • 4
    HELPHIRE LIMITED - 2016-09-02
    HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED - 2012-01-31
    HELPHIRE (UK) LIMITED - 2009-12-31
    HELP HIRE (UK) LIMITED - 1996-02-08
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-11 ~ 2005-06-10
    IIF 2 - Director → ME
  • 5
    HHFS LIMITED - 2021-11-09
    HELPHIRE FLEET SERVICES LIMITED - 2007-02-19
    PARTNERSHIP WITH HELPHIRE LIMITED - 2004-11-12
    HELPHIRE FLEET SERVICES LIMITED - 2001-11-02
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-27 ~ 2005-06-30
    IIF 3 - Director → ME
  • 6
    EPOCH SOFTWARE GROUP LTD - 2002-07-12
    PARTIC LIMITED - 2001-10-25
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,648 GBP2022-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2023-04-04
    IIF 19 - Director → ME
  • 7
    FARBOUD SPORTS CARS LIMITED - 2007-04-18
    icon of address Unit 2 Helios 47, Isabella Road Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2009-08-04
    IIF 8 - Director → ME
  • 8
    GAC NO. 188 LIMITED - 1999-12-10
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-17
    IIF 11 - Director → ME
  • 9
    REDDE LIMITED - 2014-05-23
    HELPHIRE FINANCE LIMITED - 2014-01-23
    icon of address Pinesgate, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2005-06-10
    IIF 1 - Director → ME
  • 10
    M M & S (3036) LIMITED - 2005-01-10
    icon of address Leonard Curtis House, Elms Square, Bury New Road Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    768,633 GBP2016-03-31
    Officer
    icon of calendar 2004-04-08 ~ 2019-05-25
    IIF 12 - Director → ME
  • 11
    LEGAL PROTECTION GROUP LIMITED - 2016-03-29
    icon of address Little Orchard, Warrens Close, Cheddar, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2016-03-01
    IIF 22 - Director → ME
  • 12
    REDDE LTD - 2024-07-02
    REDDE PLC - 2020-03-09
    HELPHIRE GROUP PLC. - 2014-05-23
    HELPHIRE GROUP HOLDINGS LIMITED - 1997-02-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-10-31 ~ 2005-06-10
    IIF 7 - Director → ME
  • 13
    HELPHIRE (LEEDS) LIMITED - 1997-12-18
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-07 ~ 2005-06-10
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.