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

Francis, John Michael

    Related profiles found in government register
  • Francis, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Hull, Humberside, HU17 0TB

      IIF 1 IIF 2
  • Francis, John Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Hull, Humberside, HU17 0TB

      IIF 3
  • Francis, John Michael
    born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 4
  • Francis, John Michael
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Beverley, North Humberside, HU17 0TB, England

      IIF 5
  • Francis, John Michael
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE

      IIF 6
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 7
  • Francis, John Michael
    British none born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Georges Drive, Wirral, Merseyside, CH62 5DX, United Kingdom

      IIF 8
  • Francis, John Michael
    British property consultant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Hull, Humberside, HU17 0TB

      IIF 9 IIF 10
  • Francis, John Michael
    British property developer born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Hull, Humberside, HU17 0TB

      IIF 11
    • icon of address Dunwood House, Hull Road, Woodmansey, Hull, Humberside, HU17 0TB, U K

      IIF 12
    • icon of address 69, Highlands Road, Leatherhead, Surrey, KT22 8NW, England

      IIF 13
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 14
  • Francis, John Michael
    British property owner born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Hull, Humberside, HU17 0TB, Uk

      IIF 15
  • Francis, John Michael
    British chairman born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Grange, The Knoll Ealing, London, W13 8JJ

      IIF 16
  • Francis, John Michael
    British director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Hull Road, Woodmansey, Beverley, HU17 OTB, United Kingdom

      IIF 17
    • icon of address 8, Monmouth Street, Hull, HU4 6QL, England

      IIF 18
  • Francis, John Michael
    British property consultant born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Grange, The Knoll Ealing, London, W13 8JJ

      IIF 19
  • Mr John Michael Francis
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeysuckle House, 8 Charlton Court, Woodmansey, Beverley, East Yorkshire, HU17 0UL

      IIF 20
    • icon of address 8, Monmouth Street, Hull, HU4 6QL, England

      IIF 21
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 22 IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BRICKTON DESIGNS (UK) LLP - 2012-11-29
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    558,347 GBP2024-03-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,215,203 GBP2024-03-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,085 GBP2024-03-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    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
  • 5
    NIGHT-TIME ENTERTAINMENT (2016) LTD - 2017-01-18
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 14 - Director → ME
  • 6
    MANCHESTER UNITED 2000 LIMITED - 1997-07-24
    icon of address 8 Monmouth Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,868 GBP2019-03-31
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 9
  • 1
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    icon of calendar ~ 2006-11-02
    IIF 11 - Director → ME
  • 2
    icon of address Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    315,146 GBP2024-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2011-12-02
    IIF 6 - Director → ME
  • 3
    icon of address Honeysuckle House 8 Charlton Court, Woodmansey, Beverley, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,738 GBP2025-06-30
    Officer
    icon of calendar 2011-10-28 ~ 2024-03-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-03-18
    IIF 20 - Has significant influence or control OE
  • 4
    POZITION NIGHT CLUB LTD - 2013-10-29
    icon of address 8 Monmouth Street, Hull, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -185,393 GBP2016-05-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-03-23
    IIF 18 - Director → ME
    icon of calendar 2013-05-09 ~ 2018-01-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-12
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address 69 Highlands Road, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-09 ~ 2011-11-18
    IIF 13 - Director → ME
  • 6
    icon of address 23 King Georges Drive, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-05 ~ 2011-12-12
    IIF 8 - Director → ME
  • 7
    SKYLINE MARKETING LIMITED - 1999-09-29
    icon of address 48 Haseldine Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,501 GBP2019-12-30
    Officer
    icon of calendar 2009-07-28 ~ 2010-12-24
    IIF 9 - Director → ME
    icon of calendar 2009-06-29 ~ 2009-07-28
    IIF 3 - Secretary → ME
  • 8
    MANCHESTER UNITED 2000 LIMITED - 1997-07-24
    icon of address 8 Monmouth Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,868 GBP2019-03-31
    Officer
    icon of calendar 1997-11-04 ~ 2004-04-23
    IIF 10 - Director → ME
  • 9
    TOTTENHAM HOTSPUR 2000 LIMITED - 1997-07-24
    icon of address 48 Haseldine Road, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-01 ~ 2013-11-28
    IIF 12 - Director → ME
    icon of calendar 1997-11-27 ~ 2002-04-05
    IIF 19 - Director → ME
    icon of calendar 2004-03-25 ~ 2013-06-01
    IIF 1 - Secretary → 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.