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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

King, Michele Ruth

    Related profiles found in government register
  • King, Michele Ruth
    British

    Registered addresses and corresponding companies
    • 397 Ashley Road, Poole, Dorset, BH14 0AT

      IIF 1
  • King, Michele Ruth
    British property consultant

    Registered addresses and corresponding companies
    • 4 Whitecliff Road, Poole, Dorest, BH14 8DU

      IIF 2
  • King, Michele Ruth
    British property consultant born in April 1965

    Registered addresses and corresponding companies
    • 4 Whitecliff Road, Poole, Dorest, BH14 8DU

      IIF 3
  • King, Michele
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Queens Park South Drive, Bournemouth, BH8 9BH, United Kingdom

      IIF 4
  • King, Michele Ruth
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Lodge, Bindon Lane, East Stoke, Wareham, BH20 6AS, England

      IIF 5
  • King, Michele Ruth
    British sales director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Seacroft Court, Sea Road, Boscombe, Bournemouth, BH5 1DL, England

      IIF 6
    • 227, Bournemouth Road, Poole, BH14 9HU, England

      IIF 7
    • Howbery Business Park, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 8
  • King, Michele Ruth
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • 4a, Elmstead Road, Poole, BH13 7EZ, England

      IIF 10
  • King, Michele Ruth
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 397 Ashley Road, Poole, Dorset, BH14 0AT

      IIF 11
    • 4a, Elmstead Road, Poole, BH13 7EZ, England

      IIF 12 IIF 13
    • Woodlands, Woodlands, 20 Bindon Lane, Wareham, BH20 6AS, England

      IIF 14
  • King, Michele Ruth
    British sales director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howbery Business Park, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 15
  • Michele King
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Queens Park South Drive, Bournemouth, BH8 9BH, United Kingdom

      IIF 16
  • Miss Michele Ruth King
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Seacroft Court, Sea Road, Boscombe, Bournemouth, BH5 1DL, England

      IIF 17
    • 227, Bournemouth Road, Poole, BH14 9HU, England

      IIF 18
    • Howbery Business Park, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 19
    • Woodlands Lodge, Bindon Lane, East Stoke, Wareham, BH20 6AS, England

      IIF 20
  • Miss Michele Ruth King
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Elmstead Road, Poole, BH13 7EZ, England

      IIF 21 IIF 22 IIF 23
    • Howbery Business Park, Howbery Business Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 24
    • Woodlands, Woodlands, 20 Bindon Lane, Wareham, BH20 6AS, England

      IIF 25
  • Michele Ruth King
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    DELUXE HOLIDAY HOMES FINANCIAL SOLUTIONS LIMITED
    12331856 12623230
    Howbery Business Park Howbery Business Park, Benson Lane, Wallingford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    DELUXE HOLIDAY HOMES LIMITED
    11522375 12473340
    Howbery Business Park Howbery Business Park, Benson Lane, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2018-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    DELUXE HOLIDAY HOMES SERVICES LIMITED
    12473340 11522375
    Howbery Business Park Howbery Business Park, Benson Lane, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2020-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    DELUXE HOMES HOMES FINANCIAL SOLUTIONS LTD
    12623230 12331856
    Woodlands Woodlands, 20 Bindon Lane, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    DELUXE RETREATS LIMITED
    12571115
    Howbery Business Park Howbery Business Park, Benson Lane, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    JURASSIC COAST CAFE LTD
    15625776
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    JURASSIC COAST CARPET CLEANING SERVICES LIMITED
    13975608
    Woodlands Lodge Bindon Lane, East Stoke, Wareham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JURASSIC COAST CATERING LIMITED
    - now 12620407
    DELUXE HOLIDAY HOMES CATERING SERVICES LIMITED
    - 2021-01-27 12620407
    Howbery Business Park Howbery Business Park, Benson Lane, Wallingford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    JURASSIC COAST LIMITED
    12473384
    Howbery Business Park Howbery Business Park, Benson Lane, Wallingford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    JURASSIC COAST RAINBOW CAFE LIMITED
    14338787
    Flat 12 Seacroft Court Sea Road, Boscombe, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    JURASSIC COAST VEHICLE HIRE LTD
    - now 12652291
    DELUXE PROPERTY HOME SERVICES LIMITED
    - 2021-01-27 12652291
    Woodlands 20 Bindon Lane, East Stoke, Wareham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NEW CID COSMETICS LIMITED - now
    NEW ID COSMETICS LTD - 2009-01-21
    NEW ID PRODUCTS LTD
    - 2005-07-15 05329281
    110 Cannon Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-02-23 ~ 2005-02-23
    IIF 3 - Director → ME
    2005-02-23 ~ 2005-02-23
    IIF 2 - Secretary → ME
  • 13
    WOMEN 2 WOMEN LIMITED
    05535112
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-12 ~ dissolved
    IIF 11 - Director → ME
    2005-08-12 ~ dissolved
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.