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

Mr Michael James Malone

    Related profiles found in government register
  • Mr Michael James Malone
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Burnett Road, Darent Industrial Park, Slade Green, Erith, Kent, DA8 2LG

      IIF 1
    • icon of address Unit 8, Darent Industrial Park, Erith, DA8 2LG, England

      IIF 2
    • icon of address Fairoaks, Old Hay, Brenchley, Tonbridge, TN12 7DG, England

      IIF 3
  • Mr Michael James
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN, England

      IIF 4 IIF 5 IIF 6
  • Mr Michael James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 7
  • Malone, Michael James
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Darent Industrial Park, Erith, DA8 2LG, England

      IIF 8
    • icon of address Fairoaks, Old Hay, Brenchley, Tonbridge, TN12 7DG, England

      IIF 9
  • Malone, Michael James
    British fleet manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Burnett Road, Darent Industrial Park, Slade Green, Erith, Kent, DA8 2LG

      IIF 10
  • Mr Mick James
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN, England

      IIF 11
  • James, Michael
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tree View Close, London, SE19 2QT, England

      IIF 12
  • James, Michael
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN, England

      IIF 13 IIF 14
  • James, Michael
    British fleet manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN, England

      IIF 15
  • James, Michael
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN, England

      IIF 16
  • James, Michael
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, White Hart Lane, Fareham, Hampshire, PO16 9BH, England

      IIF 17
    • icon of address 69, Copnor Road, Portsmouth, Hampshire, PO3 5AB

      IIF 18
  • James, Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Knowe Road, Carlisle, Cumbria, CA3 9EQ

      IIF 19 IIF 20
    • icon of address 26, Knowe Road, Carlisle, Cumbria, CA3 9EQ, England

      IIF 21
    • icon of address 26, Knowe Road, Carlisle, Cumbria, CA3 9EQ, United Kingdom

      IIF 22
    • icon of address Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT

      IIF 23
    • icon of address Suite 1, Telford House, Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 24 IIF 25 IIF 26
  • Mr Michael James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 28
  • Toop, Michael James
    British facilities manager born in October 1943

    Registered addresses and corresponding companies
    • icon of address 11 Park View Road, Finchley, London, N3 2JB

      IIF 29
  • Toop, Michael James
    British fleet manager born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaks Lodge, The Orcharfd, Totteridge, Barnet, Hertfordshire, N20 8QZ, United Kingdom

      IIF 30
  • Toop, Michael James
    British retired born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Woodgate Studios, 2 - 8 Games Road, Cockfosters, Barnet, EN4 9HN, United Kingdom

      IIF 31
  • James, Michael
    British fleet mananger born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Anchor Business Park, 102 Beddington Lane, Croydon, CR0 4YX, England

      IIF 32
  • James, Michael
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    GELT GLADIATOR LIMITED - 2016-08-16
    icon of address Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fairoaks Old Hay, Brenchley, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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
  • 4
    icon of address Eclipse Park, Sittingbourne Road, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,646 GBP2025-06-30
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Eclipse Park, Sittingbourne Road, Maidstone, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    BAS (ONE HUNDRED AND NINETY SIX) LIMITED - 2008-11-18
    icon of address Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    353 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23a The Precinct, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Raebarn House, Hulbert Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, Herts, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,501 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 26 Knowe Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Unit 8 Darent Industrial Park, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,398 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 8 Burnett Road, Darent Industrial Park, Slade Green, Erith, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    884,326 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Eclipse Park, Sittingbourne Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,472 GBP2021-08-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Southover Woodside Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    122,391 GBP2018-06-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 30 - Director → ME
Ceased 9
  • 1
    BAS (TWO HUNDRED AND TEN) LIMITED - 2009-06-19
    icon of address Suite 1 Telford House Riverside, Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2009-06-15
    IIF 20 - Director → ME
  • 2
    icon of address Rosyth Business Centre 16 Cromarty Campus, Rosyth, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2011-12-08
    IIF 22 - Director → ME
  • 3
    icon of address C/o Berley, 76 New Cavendish Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-09-13 ~ 2007-03-13
    IIF 29 - Director → ME
  • 4
    GELT GLADIATOR LIMITED - 2016-08-16
    icon of address Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2016-08-01
    IIF 26 - Director → ME
  • 5
    icon of address Suite 0242, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53 GBP2022-03-31
    Officer
    icon of calendar 2017-06-05 ~ 2023-06-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-06-19
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address Butler Accountancy Services Ltd, Suite 1 Telford House, Warwick Road, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2016-08-01
    IIF 27 - Director → ME
  • 7
    icon of address Eclipse Park, Sittingbourne Road, Maidstone, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2009-04-24 ~ 2009-04-30
    IIF 12 - Director → ME
  • 8
    icon of address Community Centre Buildings Church Street, Stanwix, Carlisle, Cumbria
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    48,726 GBP2024-03-31
    Officer
    icon of calendar 2009-09-18 ~ 2011-03-28
    IIF 19 - Director → ME
  • 9
    icon of address Eclipse Park, Sittingbourne Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,472 GBP2021-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2012-08-24
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.