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 Hanes

    Related profiles found in government register
  • Mr Michael Hanes
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 11 IIF 12 IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 15, Falcon Road, Tempo House, Suite 34, London, SW11 2PJ, United Kingdom

      IIF 16
    • icon of address 98, Redcliffe Gardens, Flat 8, London, SW10 9HH, United Kingdom

      IIF 17
    • icon of address Tempo House, 15 Falcon Road, C/o Taxnet, London, SW11 2PJ, England

      IIF 18
    • icon of address Tempo House, C/o Macrocapital Limited, Tempo House, 15 Falcon Road, London, SW11 2PJ, United Kingdom

      IIF 19
  • Mr Michael Howard Jones
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath, BA2 8BS

      IIF 20
  • Hanes, Michael
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 21
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 22 IIF 23 IIF 24
    • icon of address 10, Broomwood Road, London, SW11 6HT, United Kingdom

      IIF 25
    • icon of address 53, Queens Gate Gardens, London, SW7 5NF, England

      IIF 26
  • Hanes, Michael
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 27 IIF 28 IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 30 IIF 31
    • icon of address 15, Falcon Road, Office 34 Tempo House, London, SW11 2PJ, England

      IIF 32
    • icon of address 53, Queen's Gate Gardens, London, SW7 5NF

      IIF 33
    • icon of address 53, Queen's Gate Gardens, London, SW7 5NF, England

      IIF 34
    • icon of address Tempo House, C/o Macrocapital Limited, 15 Falcon Road, London, SW11 2PJ, United Kingdom

      IIF 35
  • Hanes, Michael
    British consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 36
  • Hanes, Michael
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Station Road, Shirehampton, Bristol, BS11 9TX, England

      IIF 37
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 38 IIF 39 IIF 40
    • icon of address 10, Broomwood Road, London, SW11 6HT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 47
    • icon of address 15, Falcon Road, London, SW11 2PJ, England

      IIF 48
    • icon of address 15, Falcon Road, London, SW11 2PJ, United Kingdom

      IIF 49
    • icon of address 15, Falcon Road, Tempo House, London, SW11 2PJ, England

      IIF 50 IIF 51
    • icon of address 15, Falcon Road, Tempo House Office 34, London, SW11 2PJ, England

      IIF 52
    • icon of address 98, Redcliffe Gardens, Flat 8, London, SW10 9HH, United Kingdom

      IIF 53
    • icon of address Flat 2, 53 Queens Gate Gardens, London, SW7 5NF

      IIF 54 IIF 55
    • icon of address Flat D, 53 Queens Gate Gardens, London, SW7 5NF, England

      IIF 56
    • icon of address Tempo House, 15 Falcon Road, Room 34, London, Greater London, SW11 2PJ, England

      IIF 57
  • Hanes, Michael
    British farmer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 58
  • Hanes, Michael
    British investment advisor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Wycliffe Road, London, SW11 5QR, England

      IIF 59
    • icon of address 53, Queens Gate Gardens, London, SW7 5NF, England

      IIF 60
  • Hanes, Michael
    British investment manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 61
  • Jones, Michael Howard
    British hotelier born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pulteney Gardens, Bath, BA2 4HG, England

      IIF 62
  • Jones, Michael Howard
    British investment advisor born in April 1958

    Registered addresses and corresponding companies
    • icon of address Amberley House, Chew Lane, Chew Magna, Bristol, Avon, BS40 8QA

      IIF 63
  • Jones, Michael Howard
    British investment director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Amberley House, Chew Lane, Chew Magna, Bristol, Avon, BS40 8QA

      IIF 64
  • Jones, Michael Howard
    British investment manager born in April 1958

    Registered addresses and corresponding companies
    • icon of address 11 Cornwall Gardens, Kensington, London, SW7 4AL

      IIF 65
  • Hanes, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 66
    • icon of address 10, Broomwood Road, London, SW11 6HT, England

      IIF 67
  • Hanes, Michael

    Registered addresses and corresponding companies
    • icon of address 53, Queens Gate Gardens, London, SW7 5NF, England

      IIF 68
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Broomwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,438 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Broomwood Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253,815 GBP2023-12-31
    Officer
    icon of calendar 2010-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Fraser Frayne Insolvency Practitioners Ltd, Old Canal Cottage, Dunkerton, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,291 GBP2017-05-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Broomwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    NEA CAPITAL LIMITED - 2009-05-28
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,572 GBP2024-06-30
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-12-11 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Broomwood Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    243,151 GBP2024-11-30
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-12-15 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 10 Broomwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 10 Broomwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    COBURG FINANCIAL LTD - 2014-08-06
    icon of address 34 Wycliffe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 34 - Director → ME
  • 12
    PAROS TIMESHARES LTD - 2024-01-30
    icon of address 10 Broomwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    WELLINGTON REALTORS LTD - 2025-11-10
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address C/o Office 35 Tempo House, 15 Falcon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,188 GBP2022-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-11-26
    IIF 44 - Director → ME
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    501,833 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2021-03-24
    IIF 58 - Director → ME
    icon of calendar 2021-07-05 ~ 2021-12-08
    IIF 40 - Director → ME
    icon of calendar 2022-09-27 ~ 2023-02-13
    IIF 30 - Director → ME
    icon of calendar 2021-05-11 ~ 2021-05-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2022-02-25
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-27 ~ 2024-02-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 Broomwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,438 GBP2021-06-30
    Officer
    icon of calendar 2013-08-29 ~ 2014-09-15
    IIF 59 - Director → ME
    icon of calendar 2020-09-01 ~ 2021-02-05
    IIF 27 - Director → ME
    icon of calendar 2015-10-30 ~ 2015-11-30
    IIF 28 - Director → ME
  • 4
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ 2023-02-13
    IIF 29 - Director → ME
    icon of calendar 2021-07-09 ~ 2022-02-25
    IIF 39 - Director → ME
  • 5
    PARAGON NOMINEES LIMITED - 2011-12-21
    FALLOWFIELD LIMITED - 1992-11-19
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1996-01-15
    IIF 63 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-21 ~ 2014-12-02
    IIF 26 - Director → ME
  • 7
    MERRILL LYNCH FUND MANAGERS LIMITED - 2006-10-02
    MERCURY FUND MANAGERS LIMITED - 2000-09-29
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-10 ~ 2004-02-29
    IIF 64 - Director → ME
  • 8
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,059 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-03-23
    IIF 41 - Director → ME
  • 9
    icon of address 98 Redcliffe Gardens, Flat 8, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-02-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,128 GBP2024-02-28
    Officer
    icon of calendar 2014-03-04 ~ 2017-08-30
    IIF 32 - Director → ME
  • 11
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    218,881 GBP2024-04-30
    Officer
    icon of calendar 2010-04-27 ~ 2013-04-02
    IIF 56 - Director → ME
  • 12
    icon of address C/o Office 35 Tempo House, 15 Falcon Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,201 GBP2021-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-03-28
    IIF 57 - Director → ME
  • 13
    DIGITAL MUSIC PUBLISHING GREECE LTD - 2018-10-22
    CRYPTO CURRENCIES TRADING LTD - 2018-07-09
    CRYPTO CURRENCIES TRADING LTD - 2019-09-09
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,730 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-07-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2019-12-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,661 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2016-12-30
    IIF 52 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,559 GBP2024-06-30
    Officer
    icon of calendar 2022-04-12 ~ 2023-04-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-07-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    11,072 GBP2024-12-31
    Officer
    icon of calendar 2010-03-26 ~ 2013-10-23
    IIF 60 - Director → ME
    icon of calendar 2015-03-03 ~ 2016-05-10
    IIF 61 - Director → ME
    icon of calendar 2010-03-26 ~ 2013-10-23
    IIF 68 - Secretary → ME
  • 17
    PHOTOVOLTAIC ENERGY LIMITED - 2010-05-21
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2010-05-10
    IIF 55 - Director → ME
  • 18
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,097,469 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2016-12-08
    IIF 51 - Director → ME
  • 19
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-08-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-04-04
    IIF 31 - Director → ME
  • 21
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    503,283 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-04-06
    IIF 48 - Director → ME
  • 22
    icon of address Office 34, 15 Falcon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,308 GBP2018-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2017-08-29
    IIF 49 - Director → ME
  • 23
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,199 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2018-01-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-02-27
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,349 GBP2024-07-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-01-23
    IIF 37 - Director → ME
    icon of calendar 2015-07-17 ~ 2015-11-17
    IIF 50 - Director → ME
  • 25
    icon of address 10 Broomwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-04-03
    IIF 46 - Director → ME
    icon of calendar 2019-02-13 ~ 2019-04-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-02-12
    IIF 3 - Has significant influence or control OE
  • 26
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-15
    IIF 65 - Director → ME
  • 27
    icon of address 10 Broomwood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-04-05
    IIF 36 - Director → ME
  • 28
    COBURG FINANCIAL LTD - 2014-08-06
    icon of address 34 Wycliffe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2014-03-30
    IIF 33 - Director → ME
  • 29
    PAROS TIMESHARES LTD - 2024-01-30
    icon of address 10 Broomwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2018-04-03
    IIF 42 - Director → ME
  • 30
    WELLINGTON REALTORS LTD - 2025-11-10
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601 GBP2024-12-31
    Officer
    icon of calendar 2021-02-16 ~ 2021-04-05
    IIF 23 - Director → ME
    icon of calendar 2016-10-20 ~ 2018-04-03
    IIF 25 - Director → ME
  • 31
    WYNDHAM PROPERTY DEVELOPERS LIMITED - 1984-07-17
    icon of address 53 Queen's Gate Gardens, South Kensington, London
    Active Corporate (5 parents)
    Equity (Company account)
    52,580 GBP2025-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2015-01-12
    IIF 54 - 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.