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

Bellenger, Michael Graham

    Related profiles found in government register
  • Bellenger, Michael Graham
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Denby Rise, Great Denham, Bedford, MK40 4WP, England

      IIF 1
    • icon of address 37, Queen Anne Street, London, W1G 9JB, England

      IIF 2
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 3 IIF 4
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 5
    • icon of address 110, Grovelands Road, Reading, Berkshire, RG30 2PD, England

      IIF 6
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 7
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB

      IIF 8
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 9
  • Bellenger, Michael Graham
    British certified chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Bellenger, Michael Graham
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 21
  • Bellenger, Michael Graham
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolve Business Centre, Cygnet Way, Houghton-le-spring, Durham, DH4 5QY

      IIF 22
    • icon of address Evolve Business Centre, Houghton-le-spring, County Durham, DH4 5QY

      IIF 23
    • icon of address 2nd Floor, 4 St Pauls Churchyard, London, EC4M 8AY, England

      IIF 24 IIF 25
  • Bellenger, Michael Graham
    British accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 26
  • Bellenger, Michael Graham

    Registered addresses and corresponding companies
    • icon of address 18, Common Lane, Culcheth, Warrington, WA3 4HA, England

      IIF 27
  • Mr Michael Graham Bellenger
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Denby Rise, Great Denham, Bedford, MK40 4WP, England

      IIF 28
    • icon of address 11, Denby Rise, Great Denham, Bedford, MK40 4WP, United Kingdom

      IIF 29
    • icon of address 36, Court Road, Cranfield, Bedford, MK43 0DX, England

      IIF 30
    • icon of address 4, St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Evolve Business Centre, Cygnet Way, Houghton-le-spring, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 2 - Director → ME
  • 4
    MONTPELLIER (GLOBAL) LTD - 2013-05-16
    icon of address 11 Denby Rise, Great Denham, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266 GBP2021-06-30
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    UKGI LIMITED - 2006-05-18
    GAG193 LIMITED - 2006-04-20
    icon of address 18 The Courtyard Common Lane, Culcheth, Warrington
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,500 GBP2018-03-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -25,220 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,184,340 GBP2024-03-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 36 Court Road, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor, 4 St Pauls Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,374 GBP2024-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 11 - Director → ME
  • 11
    AUGMENT CAPITAL LIMITED - 2017-01-23
    COMPLIANCE STAR LIMITED - 2024-11-15
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -299,005 GBP2023-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 13 - Director → ME
  • 12
    ABSOLUTE COVER LIMITED - 2024-11-15
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,037 GBP2023-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 25 - Director → ME
Ceased 12
  • 1
    icon of address Evolve Business Centre, Houghton-le-spring, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    399,775 GBP2024-03-31
    Officer
    icon of calendar 2023-10-31 ~ 2025-04-11
    IIF 23 - Director → ME
  • 2
    THISTLE INITIATIVES HOLDINGS (UK) LIMITED - 2015-03-23
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,175,631 GBP2022-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2023-06-15
    IIF 15 - Director → ME
  • 3
    DRAGONTAIL HOLDINGS LIMITED - 2020-11-25
    INNOVATIVE FINANCE IT SOLUTIONS LIMITED - 2017-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,681 GBP2023-09-30
    Officer
    icon of calendar 2016-03-10 ~ 2017-09-14
    IIF 5 - Director → ME
  • 4
    icon of address Jamesons House, Compton Way, Witney
    Active Corporate (6 parents, 4 offsprings)
    Total liabilities (Company account)
    589,812 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-01
    IIF 8 - Director → ME
    icon of calendar 2011-04-19 ~ 2013-06-21
    IIF 9 - Director → ME
  • 5
    THISTLE FINANCIAL INITIATIVES LIMITED - 2013-10-01
    icon of address 4 St. Paul's Churchyard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    324,053 GBP2024-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2025-04-25
    IIF 14 - Director → ME
  • 6
    SEARCHLIGHT HOLDINGS LIMITED - 2007-04-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,848 GBP2020-03-31
    Officer
    icon of calendar 2018-06-29 ~ 2020-04-17
    IIF 16 - Director → ME
    icon of calendar 2018-06-29 ~ 2020-04-17
    IIF 27 - Secretary → ME
  • 7
    icon of address 110 Grovelands Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2011-07-30
    IIF 6 - Director → ME
  • 8
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,597,975 GBP2020-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2020-04-17
    IIF 20 - Director → ME
  • 9
    BASHELFCO 2567 LIMITED - 1998-09-09
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2020-04-17
    IIF 19 - Director → ME
  • 10
    COMMUNITY BROKER SERVICES LIMITED - 2006-04-20
    GAG185 LIMITED - 2003-12-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,900 GBP2020-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2020-04-17
    IIF 17 - Director → ME
  • 11
    icon of address 2nd Floor, 4 St Pauls Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,374 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-10-13
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-08-01
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.