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

Mccalmont, Michael Robert

    Related profiles found in government register
  • Mccalmont, Michael Robert
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Associates House, 118a East Barnet Road, Barnet, Herts, EN4 8RE, England

      IIF 1
    • 14a Bramerton Street, London, SW3 5JX

      IIF 2 IIF 3 IIF 4
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 8
    • Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 9
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 10
    • 14a Bramerton Street, London, SW3 5JX

      IIF 11 IIF 12 IIF 13
    • 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 14
    • Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 15
  • Mccalmont, Michael Robert
    Irish director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Bramerton Street, London, SW3 5JX

      IIF 16 IIF 17
    • Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF, United Kingdom

      IIF 18
  • Mccalmont, Michael Robert
    Irish managing director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Bramerton Street, London, SW3 5JX

      IIF 19
  • Mccalmont, Michael Robert
    Irish none born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House Office, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF

      IIF 20
  • Mccalmont, Michael Robert
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 21
  • Mccalmont, Michael Robert
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 22
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Winton House, Hampstead Norreys, Thatcham, RG18 0TF, United Kingdom

      IIF 23
  • Mccalmont, Michael Robert
    Irish company director born in June 1946

    Registered addresses and corresponding companies
  • Mccalmont, Michael Robert
    British property developer born in June 1946

    Registered addresses and corresponding companies
    • 43 Great Marlborough Street, London, W1V 1DA

      IIF 27
  • Mccalmont, Michael Robert
    Irish company director

    Registered addresses and corresponding companies
    • 14a Bramerton Street, London, SW3 5JX

      IIF 28 IIF 29
    • Winton House Offices, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 30 IIF 31
  • Mr Michael Robert Mccalmont
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, England

      IIF 32
    • Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF, United Kingdom

      IIF 33
    • Winton House, Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 34 IIF 35
  • Mr Michael Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Winton House Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 36
  • Mr Michael Robert Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF

      IIF 37
    • Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, United Kingdom

      IIF 38
    • 2nd Floor, Red Lion Buildings, 12 Cock Lane, London, EC1Y 9BU, United Kingdom

      IIF 39
    • 81, Elizabeth Street, London, SW1W 9PG, England

      IIF 40
  • Mr Michael Mccalmont
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 41
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 42
  • Mr Michael Robert Mccalmont
    Irish born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Winton House Office, Hampstead Norreys, Thatcham, RG18 0TF

      IIF 43
  • Michael Robert Mccalmont
    Irish born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Bloxham Mill, Barford Road, Bloxham, Banbury, OX15 4FF, England

      IIF 44
child relation
Offspring entities and appointments
Active 7
  • 1
    BINGHAM PROPERTIES LIMITED - 1994-05-18
    BINGHAM DEVELOPMENTS LIMITED - 1990-04-04
    BINGHAM LAND COMPANY LIMITED - 1986-11-17
    HAMMAC INVESTMENTS LIMITED - 1977-12-31
    14a Bramerton Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    435,298 GBP2024-12-31
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BLACKBROOK NOMINEE 20 LIMITED - 2000-06-09
    Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    935,654 GBP2024-12-31
    Officer
    2000-06-03 ~ now
    IIF 9 - Director → ME
  • 3
    Bloxham Mill Barford Road, Bloxham, Banbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BLACKBROOK NOMINEE 17 LIMITED - 1999-11-24
    Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    -2,965 GBP2024-12-31
    Officer
    1999-10-04 ~ now
    IIF 5 - Director → ME
  • 5
    The Oaks 3 Village Road, West Kirby, Wirral, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2025-03-31
    Officer
    2012-11-15 ~ now
    IIF 8 - Director → ME
  • 6
    Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-11-13 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    LEIKI UK LIMITED - 2014-10-23
    Associates House, 118a East Barnet Road, Barnet, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,994,074 GBP2024-12-31
    Officer
    2014-04-09 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    83-85 Queen's Gate, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,712 GBP2024-12-31
    Officer
    2010-06-17 ~ 2016-03-31
    IIF 20 - Director → ME
  • 2
    PEPGEM LIMITED - 1990-04-19
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    ~ 1995-11-15
    IIF 2 - Director → ME
  • 3
    BLACKBROOK NOMINEE 20 LIMITED - 2000-06-09
    Bloxham Mill, Barford Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    935,654 GBP2024-12-31
    Officer
    2000-06-03 ~ 2005-03-30
    IIF 30 - Secretary → ME
    Person with significant control
    2024-08-19 ~ 2024-08-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-04-06 ~ 2023-06-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    BLACKBROOK NOMINEE 17 LIMITED - 1999-11-24
    Winton House Office, Hampstead Norreys, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    -2,965 GBP2024-12-31
    Officer
    1999-10-04 ~ 2019-12-31
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-16
    IIF 34 - Right to appoint or remove directors OE
  • 5
    81 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    394,201 GBP2024-12-31
    Officer
    2011-04-11 ~ 2019-12-31
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 40 - Right to appoint or remove directors OE
  • 6
    81 Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,800 GBP2024-12-31
    Officer
    1999-03-17 ~ 2019-12-31
    IIF 11 - Director → ME
    1999-03-17 ~ 2009-03-09
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 43 - Has significant influence or control OE
    2017-01-01 ~ 2019-12-31
    IIF 36 - Right to appoint or remove directors OE
  • 7
    BINGHAM LAND COMPANY LIMITED - 1994-05-18
    GLENDATREE LIMITED - 1986-11-17
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,831,514 GBP2024-12-31
    Officer
    ~ 1995-11-15
    IIF 4 - Director → ME
  • 8
    ASPECTGRANGE LIMITED - 1993-02-19
    2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    1993-02-10 ~ 1994-01-28
    IIF 26 - Director → ME
  • 9
    WESTCHARM LIMITED - 1993-02-19
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    1993-02-10 ~ 1994-01-28
    IIF 24 - Director → ME
  • 10
    CHANCEKEY LIMITED - 1991-10-18
    83 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    1991-10-09 ~ 1996-02-01
    IIF 19 - Director → ME
  • 11
    61 Elsham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,254 GBP2024-12-31
    Officer
    ~ 2002-02-20
    IIF 27 - Director → ME
  • 12
    Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -867,309 GBP2020-12-30
    Officer
    2013-12-01 ~ 2023-10-11
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    1993-12-17 ~ 1994-01-28
    IIF 13 - Director → ME
  • 14
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    2002-02-04 ~ 2021-11-03
    IIF 15 - Director → ME
    2002-02-04 ~ 2008-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 15
    MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    773,382 GBP2021-10-31
    Officer
    2013-06-11 ~ 2021-11-03
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CLOUD 9 IT LIMITED - 2019-03-28
    HARVESTRIDGE LTD - 2012-07-11
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Officer
    2013-01-07 ~ 2021-04-19
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-03
    IIF 42 - Has significant influence or control OE
  • 17
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    165,382 GBP2018-12-30
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 18
    TICKCOURT LIMITED - 1993-03-03
    The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2024-12-31
    Officer
    1993-02-19 ~ 1994-01-28
    IIF 25 - Director → ME
  • 19
    HANDYFIELD LIMITED - 1993-05-11
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    1993-05-05 ~ 1994-01-28
    IIF 12 - Director → ME
  • 20
    ZETASCAN LIMITED - 1989-10-12
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,874 GBP2024-12-31
    Officer
    ~ 1995-11-15
    IIF 7 - Director → ME
  • 21
    STANHOPE HOTEL LIMITED(THE) - 1988-10-19
    ETCHBERRY LIMITED - 1986-11-17
    3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    ~ 1995-11-15
    IIF 6 - Director → ME
  • 22
    TWINGAIN LIMITED - 1989-05-18
    C/o Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    ~ 1994-07-26
    IIF 17 - Director → ME
  • 23
    CLAIMQUEST LIMITED - 1989-10-04
    38 Gorst Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    ~ 1994-11-03
    IIF 16 - Director → 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.