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

Elston, Michael Joseph Charles

    Related profiles found in government register
  • Elston, Michael Joseph Charles
    British business owner born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1
    • icon of address 3 Kew Court, Pynes Hill, Rydon Lane, Exeter, Devon, EX2 5AZ, United Kingdom

      IIF 2
  • Elston, Michael Joseph Charles
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, England

      IIF 3
    • icon of address Mark Holt & Co Ltd, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 4 IIF 5
  • Elston, Michael Joseph Charles
    British entrepreneur born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hertford House, Southernhay Gardens, Exeter, Devon, EX1 1NP, United Kingdom

      IIF 6
  • Elston, Michael Joseph Charles
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elston, Michael Joseph Charles
    British security supplier born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Cleave, Ogwell, Newton Abbot, Devon, TQ12 6YE, United Kingdom

      IIF 17
  • Elston, Mike Joseph Charles
    British company owner born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westwood Cleave, Ogwell, Newton Abbot, TQ12 6YE, England

      IIF 18
  • Elston, Mike Joseph Charles
    British owner born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picktree House, The Barn, Tilford Road, Farnham, Surrey, GU9 8HU, England

      IIF 19
  • Mr Michael Joseph Charles Elston
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 20 IIF 21
    • icon of address 3 Kew Court, Pynes Hill, Rydon Lane, Exeter, Devon, EX2 5AZ, United Kingdom

      IIF 22
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 23
  • Michael Joseph Charles Elston
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 20 Westwood Cleave, Ogwell, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 3 Kew Court Pynes Hill, Rydon Lane, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mark Holt & Co Ltd 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -194,287 GBP2018-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address C/o Mr R Bellotti 2 Daisy Lane, Hele Pak, Newton Abbot, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 4385, 10730712: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Htm, 5 Parsonage, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 5 Heron Gate Office Park, Hankridge Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    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
  • 18
    icon of address 5 Heron Gate Office Park, Hankridge Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ 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
  • 19
    icon of address 5 Heron Gate Office Park, Hankridge Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 16 - Director → ME
Ceased 2
  • 1
    icon of address 1 Hartdene House, Bridge Road, Bagshot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-01
    IIF 3 - Director → ME
  • 2
    icon of address 113a Fore Street, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2021-01-19
    IIF 6 - 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.