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

Blane, Michael Clive

    Related profiles found in government register
  • Blane, Michael Clive
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley View, Greenacres, Bushey Heath, WD23 1RF, United Kingdom

      IIF 1
    • icon of address Office 4 Riley Studios, 724 Holloway Road, London, N19 3JD, England

      IIF 2
  • Blane, Michael Clive
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • icon of address Office 4, Riley Studios, 724 Holloway Road, London, N19 3JD, England

      IIF 4 IIF 5
  • Blane, Michael Clive
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Close Farm, The Ridge Neston, Corsham, Wiltshire, SN13 9PQ

      IIF 6 IIF 7 IIF 8
    • icon of address Middlesex House, 29 High Street, Edgware, Middlesex, HA8 7LH, England

      IIF 10
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 11 IIF 12 IIF 13
    • icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 14
    • icon of address Pond Close Farm, The Ridge Neston, Corsham, Wiltshire, SN13 9PQ

      IIF 15
  • Blane, Michael Clive
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jasmine House, 10 Macaulay Buildings, Widcombe, Bath, BA2 6AT, England

      IIF 16
  • Blane, Michael Clive
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 17
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, Uk, NW5 1TL, England

      IIF 18
  • Mr Michael Clive Blane
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Grange, Shaft Road, Monkton Combe, Bath, BA2 7HL, England

      IIF 19
    • icon of address Office 4, Riley Studios, 724 Holloway Road, London, N19 3JD, England

      IIF 20 IIF 21
  • Michael Clive Blane
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Combe Grange Shaft Road, Monkton Combe, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,155 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BROADBAND BRITAIN LTD - 2023-09-15
    icon of address Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Middlesex Blane, 29 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Valley View, Greenacres, Bushey Heath, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1 - Director → ME
  • 7
    KENTMANOR LIMITED - 2000-03-27
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Studio 320, Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    APPCO ENERGY DIRECT LIMITED - 2010-08-03
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,132,689 GBP2024-12-31
    Officer
    icon of calendar 2000-10-23 ~ 2017-09-15
    IIF 11 - Director → ME
  • 2
    CREDICO DIRECT LIMITED - 2010-08-03
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    839,296 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2017-09-15
    IIF 8 - Director → ME
  • 3
    DIRECT EVENTS LIMITED - 2010-08-03
    APPCO GROUP EVENTS LTD - 2011-06-10
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2017-09-15
    IIF 6 - Director → ME
  • 4
    APPCO GROUP SPORTS LTD - 2014-07-22
    ALLSPORTS DIRECT LIMITED - 2010-08-10
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,073 GBP2024-12-31
    Officer
    icon of calendar 2001-04-20 ~ 2017-09-15
    IIF 9 - Director → ME
  • 5
    APPCO GROUP MARKETING LTD - 2016-04-28
    WHEN THE TIME COMES LTD. - 2016-08-18
    THE COBRA GROUP MANAGEMENT COMPANY LIMITED - 2010-07-13
    icon of address Studio 320 Highgate Studios, 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2017-09-15
    IIF 7 - Director → ME
  • 6
    WAVEDALE LIMITED - 1999-02-23
    CAREWORLD DIRECT LTD - 2000-02-29
    SUPPORT DIRECT LIMITED - 2010-08-03
    CAREWORLD LIMITED - 1999-07-07
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,938,285 GBP2024-12-31
    Officer
    icon of calendar 1999-02-11 ~ 2017-09-15
    IIF 12 - Director → ME
  • 7
    APPCO (U.K.) LIMITED - 1999-07-07
    APPCO DIRECT LTD - 2010-08-03
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,693,056 GBP2024-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2017-09-15
    IIF 15 - Director → ME
  • 8
    GRANTON HOLDINGS LIMITED - 1999-07-08
    THE COBRA GROUP PLC - 2018-05-24
    THE COBRA GROUP LIMITED - 2018-05-25
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1999-07-28 ~ 2017-09-15
    IIF 13 - Director → ME
  • 9
    icon of address Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,190 GBP2024-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2017-09-15
    IIF 18 - Director → ME
  • 10
    icon of address Studio 320 Highgate Studios 53-79 Highgate Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2017-09-15
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.