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

Botros, John Michael

    Related profiles found in government register
  • Botros, John Michael
    British barister born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB

      IIF 1
  • Botros, John Michael
    British barrister born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 2
    • icon of address 7th Floor, 39 St James Street, London, SW1A 1JD, United Kingdom

      IIF 3 IIF 4
    • icon of address 7th Floor, 39 St. James's Street, London, SW1A 1JD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Nbv Enterprise Centre, David Lane, Office 28, New Basford, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 9
    • icon of address Nbv Enterprise Centre, Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England

      IIF 10 IIF 11
    • icon of address Caines House, Mill Lane, Windsor, SL4 5JQ, England

      IIF 12
    • icon of address 49b, C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 13
    • icon of address 49b, C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 14 IIF 15
    • icon of address 49b Market Square, C/o C S Wilkinson, Witney, Oxfordshire, OX28 6AG, England

      IIF 16
    • icon of address 5 Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB

      IIF 17
    • icon of address 5, Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB, England

      IIF 18
  • Botros, John Michael
    British barrister at law born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49b, C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 19
  • Botros, John Michael
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. James's Street, London, SW1A 1JD, United Kingdom

      IIF 20
    • icon of address 49b, C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 21 IIF 22
    • icon of address 5, Hazeldene Close, North Leigh, Witney, OX29 6YB, England

      IIF 23
  • Botros, John Michael
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 39, St. James's Street, London, SW1A 1JD

      IIF 24
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 25
    • icon of address Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 26
    • icon of address Nbv Enterprise Centre, Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU

      IIF 27
    • icon of address Nbv Enterprise Centre, Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England

      IIF 28
    • icon of address 49b, C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, United Kingdom

      IIF 29
    • icon of address 5 Hazeldene Close, North Leigh, Witney, OX29 6YB, England

      IIF 30
  • Botros, John Michael
    British lawyer born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 31
    • icon of address 5 Hazeldene Close, Hazeldene Close, North Leigh, Witney, OX29 6YB, England

      IIF 32
  • Botros, John Michael
    British barrister born in July 1948

    Registered addresses and corresponding companies
    • icon of address Kingsmead, Preston Candover, Basingstoke, Hampshire, RG25 2EE

      IIF 33
  • Botros, John Michael
    British barrister born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 34
  • Botros, John Michael
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, United Kingdom

      IIF 35
  • Botros, John Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hazeldene Close, North Leigh, Witney, OX29 6YB, England

      IIF 36
    • icon of address C/o C Wilkinson Chartered Accountant, 49b Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 37
  • Botros, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address 39, St James's Street, London, SW1A 1JD, England

      IIF 38
    • icon of address 5 Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB

      IIF 39 IIF 40
  • Botros, John Michael
    British barrister

    Registered addresses and corresponding companies
    • icon of address 5 Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB

      IIF 41
  • Mr John Michael Botros
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St James's Street, London, SW1A 1JD, United Kingdom

      IIF 42
    • icon of address 7th Floor, 39, St. James's Street, London, SW1A 1JD

      IIF 43
    • icon of address Second Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 44
    • icon of address Nbv Enterprise Centre, Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England

      IIF 45
    • icon of address 49b, C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 46
  • Botros, John Michael

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 47
    • icon of address Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 48
    • icon of address 49b, C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 49
  • Mr John Michael Botros
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49b, C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,306 GBP2019-01-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 30 - Director → ME
  • 2
    FINURBA CORPORATE FINANCE LIMITED - 2012-01-25
    DALE BUSINESS SOLUTIONS LTD - 2008-05-06
    DALE MINERALS LTD - 2006-11-15
    BRADY MINING LIMITED - 1983-07-01
    MULEWISE LIMITED - 1982-01-26
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -422,749 GBP2024-03-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MEDIA CORPORATION PLC - 2023-06-14
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-12-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    PPS BLOCKCHAIN LTD - 2023-06-22
    icon of address 49b Market Square C/o C S Wilkinson, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 17/18 Alpha Freight, Prestwick Intl' Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,840 GBP2022-11-30
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 8 - Director → ME
  • 6
    FREEPAYMASTER LIMITED - 2016-09-26
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,188 GBP2020-11-30
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Second Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    ANOTHER OPS 2 LTD - 2019-06-28
    ANOTHER OPS LTD - 2019-06-28
    AN OTHER ASSOCIATES LTD - 2019-02-01
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -785,780 GBP2024-01-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 14 - Director → ME
  • 10
    ANOTHER OPS 2 LTD - 2019-07-02
    ANOTHER OPS LTD - 2019-07-02
    MARKET ACCESS 2 LIMITED - 2019-06-28
    MARKET ACCESS LIMITED - 2019-06-28
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,034,999 GBP2023-11-30
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address 49b C/o C S Wilkinson Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 14
    PAYMENT CORPORATION LTD - 2019-01-30
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    icon of address 7th Floor, 39 St. James's Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,175 GBP2018-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-01-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor 30-35 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,000 GBP2022-09-30
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Caines House, Mill Lane, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-11-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 47 - Secretary → ME
  • 21
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    icon of address 5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 36 - Director → ME
  • 22
    LOWFIELDS INVESTMENTS LIMITED - 2011-02-24
    SWERVETURN LIMITED - 2008-08-14
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,617 GBP2021-01-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address C/o C Wilkinson Chartered Accountant, 49b Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,474 GBP2021-01-31
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,166 GBP2021-01-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 6 - Director → ME
  • 25
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 5 Hazeldene Close, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,342 GBP2020-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2020-01-20
    IIF 23 - Director → ME
  • 2
    FINURBA CORPORATE FINANCE LIMITED - 2012-01-25
    DALE BUSINESS SOLUTIONS LTD - 2008-05-06
    DALE MINERALS LTD - 2006-11-15
    BRADY MINING LIMITED - 1983-07-01
    MULEWISE LIMITED - 1982-01-26
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -422,749 GBP2024-03-31
    Officer
    icon of calendar 2008-09-05 ~ 2014-11-03
    IIF 17 - Director → ME
    icon of calendar 1992-12-01 ~ 1993-03-29
    IIF 33 - Director → ME
    icon of calendar 2008-09-29 ~ 2014-11-03
    IIF 39 - Secretary → ME
    icon of calendar 2008-09-29 ~ 2010-03-01
    IIF 40 - Secretary → ME
  • 3
    icon of address Titanic Suites 50-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,903 GBP2023-11-30
    Officer
    icon of calendar 2018-07-25 ~ 2019-05-14
    IIF 5 - Director → ME
  • 4
    icon of address The Crow Bury Church Lane, Watton At Stone, Hertford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2002-02-23
    IIF 1 - Director → ME
  • 5
    ANOTHER OPS 2 LTD - 2019-07-02
    ANOTHER OPS LTD - 2019-07-02
    MARKET ACCESS 2 LIMITED - 2019-06-28
    MARKET ACCESS LIMITED - 2019-06-28
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    icon of calendar 2017-12-27 ~ 2018-04-16
    IIF 20 - Director → ME
  • 6
    icon of address C/o Astro Kings Harvey Hadden Sports Village, Wigman Road, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167,018 GBP2024-01-31
    Officer
    icon of calendar 2015-10-29 ~ 2021-11-10
    IIF 9 - Director → ME
  • 7
    icon of address Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    496,125 GBP2023-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2015-05-15
    IIF 31 - Director → ME
    icon of calendar 2011-10-18 ~ 2013-09-30
    IIF 2 - Director → ME
    icon of calendar 2007-09-10 ~ 2008-09-30
    IIF 41 - Secretary → ME
  • 8
    TINTRA PLC - 2024-01-18
    ST JAMES HOUSE PLC - 2021-08-02
    BOXHILL TECHNOLOGIES PLC - 2019-03-04
    THE WEATHER LOTTERY PLC - 2013-10-11
    THE WEATHER LOTTERY LIMITED - 2006-05-19
    FLATSELL LIMITED - 2004-11-11
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2014-07-14
    IIF 38 - Secretary → ME
  • 9
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2023-09-10
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.