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

Toone, Michael Gerard

    Related profiles found in government register
  • Toone, Michael Gerard
    British chartered surveyor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, 5 High Street, Higham Ferrers, Rushden, NN10 8BW, England

      IIF 1
  • Toone, Michael Gerard
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 2
  • Toone, Michael Gerard
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, 5 High Street, Higham Ferrers, Rushden, NN10 8BW, England

      IIF 3
  • Toone, Michael Gerard
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessups, Mark Beech, Edenbridge, , TN8 5NR,

      IIF 4
  • Toone, Michael Gerard
    British chartered surveyor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessups, Mark Beech, Edenbridge, Kent, TN8 5NR

      IIF 5
    • icon of address Carlton House, 5 High Street, Higham Ferrers, NN10 8BW, England

      IIF 6
    • icon of address 54, Haydon Park Road, London, SW19 8JY, United Kingdom

      IIF 7
    • icon of address Peter Robert House, 24-26 Mansfield Road, Rotherham, S60 2DT

      IIF 8
    • icon of address The Hart Shaw Building, Europa Link Sheffield Business Park, Sheffield, S9 1XU

      IIF 9
  • Toone, Michael Gerard
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, United Kingdom

      IIF 10
    • icon of address 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 11
  • Toone, Michael Gerard
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, WV16 4QP, England

      IIF 12
    • icon of address 54, Haydon Park Road, London, SW19 8JY, England

      IIF 13
    • icon of address New House, High Street, Ticehurst, TN5 7AL, United Kingdom

      IIF 14
  • Toone, Michael Gerard
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jessups, Mark Beech, Edenbridge, Kent, TN8 5NR, United Kingdom

      IIF 15
  • Mr Michael Gerard Toone
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 16
    • icon of address Carlton House, 5 High Street, Higham Ferrers, Rushden, NN10 8BW, England

      IIF 17 IIF 18
  • Mr Michael Gerard Toone
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, 5 High Street, Higham Ferrers, NN10 8BW, England

      IIF 19
    • icon of address 41-43, Maddox Street, London, W1S 2PD

      IIF 20 IIF 21
    • icon of address 41-43, Maddox Street, London, W1S 2RD

      IIF 22
    • icon of address 54, Haydon Park Road, London, SW19 8JY, United Kingdom

      IIF 23
    • icon of address 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Church Farm, Baulking, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,383 GBP2024-07-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address New House, High Street, Ticehurst, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address New House, High Street, Ticehurst, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -842,701 GBP2024-07-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address The Hart Shaw Building, Europa Link Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Carlton House, 5 High Street, Higham Ferrers, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,990 GBP2025-02-28
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Carlton House 5 High Street, Higham Ferrers, Rushden, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,859,605 GBP2024-07-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Carlton House 5 High Street, Higham Ferrers, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,768,369 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Yew Tree House, Lewes Road, Forest Row, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 68 Lombard Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 10
    HERA FINANCE LTD - 2018-04-20
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    396,681 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TUDOR TOONE LLP - 2014-08-14
    icon of address 41-43 Maddox Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 5
  • 1
    LIV CAPITAL LIMITED - 2019-06-07
    icon of address Sanderson House Station Road, Horsforth, Leeds, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,387 GBP2024-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-05-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-05-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2a Flanderwell Lane, Bramley, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,734 GBP2022-08-28
    Officer
    icon of calendar 2010-09-02 ~ 2013-08-30
    IIF 8 - Director → ME
  • 3
    TT(TT) LIMITED - 2014-08-14
    TUDOR TOONE LIMITED - 2019-05-02
    icon of address 41-43 Maddox Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,877,742 GBP2024-06-30
    Officer
    icon of calendar 2010-07-29 ~ 2018-09-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Carlton House 5 High Street, Higham Ferrers, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,768,369 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-08-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41-43 Maddox Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 1998-05-21 ~ 2018-09-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.