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

Ms Caroline Jayne Michel

    Related profiles found in government register
  • Ms Caroline Jayne Michel
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, England, WC1A 1BS, United Kingdom

      IIF 1
    • icon of address One Fleet Place, London, EC4M 7WS, England

      IIF 2 IIF 3
  • Ms Caroline Jane Michel
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stephen Street, London, W1T 1LN

      IIF 4
  • Michel, Caroline Jayne
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, England, WC1A 1BS, United Kingdom

      IIF 5
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 6
    • icon of address One Fleet Place, London, EC4M 7WS, England

      IIF 7
  • Michel, Caroline Jayne
    British ceo born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 8
    • icon of address 8, Eaton Place, London, SW1X 8AD, United Kingdom

      IIF 9
  • Michel, Caroline Jayne
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Michel, Caroline Jayne
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 27
    • icon of address 55, New Oxford Street, London, WC1A 1BS, England

      IIF 28
  • Michel, Caroline Jane
    British ceo of literary agency born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Chapel Street, London, SW1X 7DD

      IIF 29
  • Michel, Caroline Jane
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Chapel Street, London, SW1X 7DD

      IIF 30
  • Michel, Caroline Jane
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Chapel Street, London, SW1X 7DD

      IIF 31
  • Michel, Caroline Jayne
    British ceo born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA, England

      IIF 32
  • Michel, Caroline Jayne
    British literary agent born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Festival Office, 25 Lion Street, Hay On Wye, HR3 5AD

      IIF 33
    • icon of address 21, Stephen Street, London, W1T 1LN, England

      IIF 34
    • icon of address Peters Fraser & Dunlop, Drury House, 34-43 Russell Street, London, WC2B 5HA, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    IPSO BOOKS LIMITED - 2018-05-24
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235,098 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,661 GBP2024-12-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 21 Stephen Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 55 New Oxford Street, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2019-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    THE LONDON FESTIVAL OF LITERATURE LIMITED - 2012-11-07
    NETDIGIT LIMITED - 1998-03-11
    icon of address Festival Office, 25 Lion Street, Hay On Wye
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Festival Office, 25 Lion Street, Hay On Wye Powys
    Active Corporate (3 parents)
    Equity (Company account)
    11,597 GBP2016-12-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,739 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 23 - Director → ME
  • 8
    RAREROUTE LIMITED - 1988-04-11
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    PFD AGENTS LIMITED - 2014-05-30
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    icon of calendar 2007-10-05 ~ now
    IIF 18 - Director → ME
  • 9
    MM&S (5943) LIMITED - 2016-12-21
    icon of address 55 New Oxford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,957,853 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 24 - Director → ME
  • 10
    PFDH LIMITED - 2014-05-30
    MM&S (5355) LIMITED - 2008-04-09
    icon of address 55 New Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address One Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address One Fleet Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,534.68 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,251 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Drury House, 34-43 Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Drury House, 34-43 Russell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 9 - Director → ME
  • 16
    MF MANAGEMENT LIMITED - 2011-12-02
    WAITON LIMITED - 2008-04-28
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,077 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 8 - Director → ME
Ceased 16
  • 1
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,278 GBP2024-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2020-06-18
    IIF 15 - Director → ME
  • 2
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    872,991 GBP2023-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2020-05-22
    IIF 20 - Director → ME
  • 3
    THE LONDON FESTIVAL OF LITERATURE CHARITABLE TRUST LIMITED - 2003-10-14
    FESTIVALS OF LITERATURE CHARITABLE TRUST LIMITED - 2016-06-08
    icon of address Festival Office 25 Lion Street, Hay On Wye
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2025-01-01
    IIF 29 - Director → ME
  • 4
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2020-05-22
    IIF 14 - Director → ME
  • 5
    MM&S (5833) LIMITED - 2014-06-26
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,623 GBP2023-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2018-09-27
    IIF 16 - Director → ME
  • 6
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6 GBP2022-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2020-05-22
    IIF 13 - Director → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,445 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ 2019-03-27
    IIF 28 - Director → ME
  • 8
    CSS-STELLAR PLC - 2012-05-09
    STELLAR RESOURCES PLC - 2016-12-05
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-28 ~ 2008-07-24
    IIF 30 - Director → ME
  • 9
    MM&S (5920) LIMITED - 2016-07-05
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-05-22
    IIF 11 - Director → ME
  • 10
    HALLCO 215 LIMITED - 1998-07-07
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-05-22
    IIF 10 - Director → ME
  • 11
    ROBERT BOLT (1973) LIMITED - 2022-06-22
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,088 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ 2020-06-10
    IIF 25 - Director → ME
  • 12
    SOMERSET HOUSE LIMITED - 1998-10-07
    icon of address Somerset House, Strand, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ 2019-09-25
    IIF 32 - Director → ME
  • 13
    CHORION WHEATLEY LIMITED - 2015-06-20
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,838 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2020-05-22
    IIF 19 - Director → ME
  • 14
    WILLIAM MORRIS AGENCY(U.K.)LIMITED - 2009-10-27
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2007-09-14
    IIF 31 - Director → ME
  • 15
    MFPFD LIMITED - 2010-09-28
    THE RIGHTS HOUSE LIMITED - 2011-12-02
    THE RIGHTS HOUSE GROUP LIMITED - 2013-10-29
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,801,399 GBP2024-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2020-05-22
    IIF 12 - Director → ME
  • 16
    LEGACY BOOKS LIMITED - 2019-11-06
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2020-05-22
    IIF 27 - 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.