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

Mould, Michael John

    Related profiles found in government register
  • Mould, Michael John
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, Broomhill Road, Woodford Green, Essex, IG8 0XR, United Kingdom

      IIF 1
  • Mould, Michael John
    English consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Kelsall Mews, Richmond, TW9 4BP

      IIF 2
    • 5, Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 3 IIF 4
  • Mould, Michael John
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 5
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 6
    • 5, Kelsall Mews, Kew, London, TW9 4BP, United Kingdom

      IIF 7
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 8
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 10, Berkeley Street, London, W1J 8DP, United Kingdom

      IIF 12
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 5, Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 15
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, England

      IIF 16
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 17 IIF 18
    • 5, Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 19
    • Mr. Michael Mould J, 5 Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 20
  • Mould, Michael John
    English director and company secretary born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 5 Kelsall Mews, Richmond, TW9 4BP

      IIF 24
  • Mr Michael John Mould
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 25
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 26
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, England

      IIF 32
    • 5 Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 33 IIF 34
    • Mr. Michael Mould J, 5 Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 35
  • Mould, Michael John
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 36
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 37
  • Mould, Michael John
    English

    Registered addresses and corresponding companies
    • 5 Kelsall Mews, Richmond, TW9 4BP

      IIF 38
  • Mr Michael John Mould
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 39
  • Mould, Michael John

    Registered addresses and corresponding companies
    • 5, Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 40
  • Mould, Michael

    Registered addresses and corresponding companies
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 5, Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 44 IIF 45
    • Mr. Michael Mould J, 5 Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 21 - director → ME
  • 2
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -963,366 GBP2023-05-30
    Officer
    2018-05-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Fountain Court, 2 Victoria Square, St Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 17 - director → ME
  • 4
    3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,788 GBP2017-06-30
    Officer
    2010-01-04 ~ dissolved
    IIF 22 - director → ME
  • 5
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    Connaught House, Broomhill Road, Woodford Green, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2019-08-28 ~ dissolved
    IIF 1 - director → ME
  • 7
    Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 18 - director → ME
  • 8
    2nd Floor, 2 Woodberry Grove, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 3 - director → ME
    2012-05-15 ~ dissolved
    IIF 45 - secretary → ME
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    490,385 GBP2024-03-30
    Officer
    2005-02-22 ~ now
    IIF 24 - director → ME
    2005-02-22 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    5 Kelsall Mews, Richmond, Surrey
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,362 GBP2024-03-30
    Officer
    2013-03-28 ~ now
    IIF 37 - llp-designated-member → ME
  • 11
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,899 GBP2024-03-31
    Officer
    2022-09-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    141,094 GBP2022-03-31
    Officer
    2003-01-28 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 13
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,029,000 GBP2024-03-31
    Officer
    2022-09-27 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 39 - Has significant influence or controlOE
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-12 ~ now
    IIF 20 - director → ME
    2020-05-12 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 6 - director → ME
  • 16
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-15 ~ now
    IIF 10 - director → ME
    2021-02-15 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 9 - director → ME
    2021-02-25 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 11 - director → ME
    2021-02-25 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    5 Kelsall Mews, Kew, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-18 ~ now
    IIF 15 - director → ME
    2017-01-18 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2nd Floor, 2 Woodberry Grove, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-09 ~ 2012-12-07
    IIF 4 - director → ME
    2012-05-09 ~ 2013-07-02
    IIF 44 - secretary → ME
  • 2
    3 Burderop Barns, Burderop, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-08-31
    Officer
    2011-08-31 ~ 2014-05-15
    IIF 7 - director → ME
  • 3
    1-12 LAYTON PLACE (FREEHOLD) LIMITED - 2020-12-21
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    58,274 GBP2024-03-31
    Officer
    2011-03-08 ~ 2019-01-30
    IIF 19 - director → ME
  • 4
    21 Fulton Road, Wembley, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-09-02 ~ 2012-02-07
    IIF 12 - director → ME
  • 5
    22 The Avenue, 22 The Avenue, Radlett, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-02 ~ 2012-09-13
    IIF 23 - director → ME
  • 6
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2013-05-30 ~ 2016-11-17
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.