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 born in July 1948

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Caines House, Mill Lane, Windsor, SL4 5JQ, England

      IIF 4
    • 49b, C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 5 IIF 6
    • 49b, C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 7 IIF 8 IIF 9
    • 49b Market Square, C/o C S Wilkinson, Witney, Oxfordshire, OX28 6AG, England

      IIF 10
  • Botros, John Michael
    British barister born in July 1948

    Resident in England

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

      IIF 11
  • Botros, John Michael
    British barrister born in July 1948

    Resident in England

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

      IIF 12
    • 7th Floor, 39 St James Street, London, SW1A 1JD, United Kingdom

      IIF 13 IIF 14
    • 7th Floor, 39 St. James's Street, London, SW1A 1JD, England

      IIF 15
    • Nbv Enterprise Centre, David Lane, Office 28, New Basford, Nottinghamshire, NG6 0JU, United Kingdom

      IIF 16
    • Nbv Enterprise Centre, Office 28, David Lane, New Basford, Nottinghamshire, NG6 0JU, England

      IIF 17 IIF 18
    • 49b, C/o C S Wilkinson, Market Square, Witney, Oxfordshire, OX28 6AG, England

      IIF 19
    • 5 Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB

      IIF 20
    • 5, Hazeldene Close, North Leigh, Witney, Oxfordshire, OX29 6YB, England

      IIF 21
  • Botros, John Michael
    British company director born in July 1948

    Resident in England

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

      IIF 22
    • 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
    • 7th Floor, 39, St. James's Street, London, SW1A 1JD

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

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

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

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

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

      IIF 29
    • 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
    • 69, Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, England

      IIF 31
    • 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
    • Kingsmead, Preston Candover, Basingstoke, Hampshire, RG25 2EE

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09210430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 5, Hazeldene Close, North Leigh, Witney, OX29 6YB, England

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

    Resident in United Kingdom

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

      IIF 36
  • Botros, John Michael
    British director born in July 1948

    Resident in United Kingdom

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

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

      IIF 39 IIF 40
  • Botros, John Michael
    British barrister

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

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

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

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

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

      IIF 46
  • Botros, John Michael

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

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

      IIF 48
    • 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
    • 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
    BARRINGTON LEWIS LIMITED
    07190212
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,306 GBP2019-01-31
    Officer
    2014-07-14 ~ dissolved
    IIF 30 - Director → ME
  • 2
    BLUEDALE CORPORATE LIMITED
    - now 01504517
    FINURBA CORPORATE FINANCE LIMITED - 2012-01-25
    DALE BUSINESS SOLUTIONS LTD - 2008-05-06
    DALE MINERALS LTD - 2006-11-15 11869585
    BRADY MINING LIMITED - 1983-07-01
    MULEWISE LIMITED - 1982-01-26
    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
    2017-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUEDALE MINERALS PLC
    - now 04058698
    MEDIA CORPORATION PLC
    - 2023-06-14 04058698 15613534
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13 03836178
    CHROME TECHNOLOGY PLC - 2001-04-30
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2013-10-28 ~ now
    IIF 5 - Director → ME
    2013-12-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    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
    DALE MINERALS LIMITED
    - now 11869585 01504517
    PPS BLOCKCHAIN LTD
    - 2023-06-22 11869585
    49b Market Square C/o C S Wilkinson, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-12-09 ~ now
    IIF 10 - Director → ME
  • 5
    EMEX (UK) GROUP LIMITED
    SC518243
    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
    2018-05-21 ~ now
    IIF 3 - Director → ME
  • 6
    EMEX TECHNOLOGIES LIMITED
    - now 09261233
    FREEPAYMASTER LIMITED - 2016-09-26
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-12-28 ~ now
    IIF 9 - Director → ME
  • 7
    EMEXCONSULT LTD
    NI614354
    Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,188 GBP2020-11-30
    Officer
    2018-05-21 ~ now
    IIF 2 - Director → ME
  • 8
    JRP3 LIMITED
    13705440
    Second Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    MARKET ACCESS LIMITED
    - now 10865185 09747097, 11119688
    ANOTHER OPS 2 LTD - 2019-06-28 12070514, 11119688
    ANOTHER OPS LTD - 2019-06-28 12070514, 11119688
    AN OTHER ASSOCIATES LTD - 2019-02-01
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -785,780 GBP2024-01-31
    Officer
    2021-03-23 ~ now
    IIF 8 - Director → ME
  • 10
    MARKET ACCESS OPS LTD
    - now 11119688 12070514
    ANOTHER OPS 2 LTD - 2019-07-02 12070514, 10865185
    ANOTHER OPS LTD - 2019-07-02 12070514, 10865185
    MARKET ACCESS LIMITED - 2019-06-28 09747097, 10865185
    MARKET ACCESS 2 LIMITED - 2019-06-28 09747097, 10865185
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    2019-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 11
    MDC CARDSERV LIMITED
    11896840
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 27 - Director → ME
  • 12
    MDC NOMINEES LIMITED
    09606912
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -2,034,999 GBP2024-11-30
    Officer
    2015-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    OXFORD HEALTH & WELLNESS LIMITED
    15309462
    49b C/o C S Wilkinson Market Square, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ dissolved
    IIF 36 - Director → ME
  • 14
    PAY CORPORATION LIMITED
    - now 11526188 08299524
    PAYMENT CORPORATION LTD
    - 2019-01-30 11526188
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    PAY CORPORATION LTD
    08299524 11526188
    7th Floor, 39 St. James's Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,175 GBP2018-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 24 - Director → ME
    2018-01-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    PHILIP JACKSON LTD
    08135842
    1st Floor 30-35 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2018-01-02 ~ dissolved
    IIF 14 - Director → ME
  • 17
    PHILLITE D UK LTD
    09210430
    4385, 09210430 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    51,000 GBP2022-09-30
    Officer
    2017-12-27 ~ now
    IIF 34 - Director → ME
  • 18
    PINTAIL HOLDINGS LTD
    12860611
    Caines House, Mill Lane, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 4 - Director → ME
  • 19
    PPSL2 LIMITED
    13762320
    Nbv Enterprise Centre David Lane, Office 28, New Basford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 26 - Director → ME
    2021-11-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    PRIZE PROVISION SERVICES LIMITED
    - now 03152966
    LOTTERY CAUSES LIMITED
    - 2013-10-03 03152966
    PRIZE PROVISION SERVICES LIMITED
    - 2013-09-12 03152966
    KENO LIMITED - 1998-05-08
    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
    2012-02-01 ~ now
    IIF 47 - Secretary → ME
  • 21
    RED KNIFE LIMITED
    - now 12141012
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    2022-08-02 ~ now
    IIF 35 - Director → ME
  • 22
    SOCCERDOME LIMITED
    - now 02948017
    LOWFIELDS INVESTMENTS LIMITED - 2011-02-24
    SWERVETURN LIMITED - 2008-08-14
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,617 GBP2021-01-31
    Officer
    2015-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 23
    ST DANIEL HOUSE LTD
    12298455
    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
    2022-07-04 ~ dissolved
    IIF 37 - Director → ME
  • 24
    TIMEGRAND LIMITED
    10539539 09236643
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,166 GBP2021-01-31
    Officer
    2018-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 25
    TRA21 LIMITED
    13640416
    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
    2023-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 26
    VILTEK LIMITED
    09195868
    5 Hazeldene Close, North Leigh, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 21 - Director → ME
  • 27
    WITNEY WINE LIMITED
    10025560
    Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2016-02-25 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    ACTUAL LIMITED
    03003905
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,342 GBP2020-12-31
    Officer
    2017-09-25 ~ 2020-01-20
    IIF 23 - Director → ME
  • 2
    BLUEDALE CORPORATE LIMITED - now
    FINURBA CORPORATE FINANCE LIMITED - 2012-01-25
    DALE BUSINESS SOLUTIONS LTD - 2008-05-06
    DALE MINERALS LTD
    - 2006-11-15 01504517 11869585
    BRADY MINING LIMITED - 1983-07-01
    MULEWISE LIMITED - 1982-01-26
    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
    1992-12-01 ~ 1993-03-29
    IIF 33 - Director → ME
    2008-09-05 ~ 2014-11-03
    IIF 20 - Director → ME
    2008-09-29 ~ 2010-03-01
    IIF 40 - Secretary → ME
    2008-09-29 ~ 2014-11-03
    IIF 39 - Secretary → ME
  • 3
    GLOBAL WINE DISTRIBUTORS LIMITED
    NI621569
    Titanic Suites 50-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,703 GBP2024-11-30
    Officer
    2018-07-25 ~ 2019-05-14
    IIF 1 - Director → ME
  • 4
    HERTS PROPERTY SERVICES LIMITED
    03487478
    The Crow Bury Church Lane, Watton At Stone, Hertford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2001-11-22 ~ 2002-02-23
    IIF 11 - Director → ME
  • 5
    MARKET ACCESS OPS LTD - now 12070514
    ANOTHER OPS 2 LTD - 2019-07-02 12070514, 10865185
    ANOTHER OPS LTD - 2019-07-02 12070514, 10865185
    MARKET ACCESS LIMITED - 2019-06-28 09747097, 10865185
    MARKET ACCESS 2 LIMITED
    - 2019-06-28 11119688 09747097, 10865185
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    2017-12-27 ~ 2018-04-16
    IIF 22 - Director → ME
  • 6
    NINETEEN TWELVE HOLDINGS LIMITED
    09629663
    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
    2015-10-29 ~ 2021-11-10
    IIF 16 - Director → ME
  • 7
    PROPERTY INSPECTION & VALIDATION SERVICES LIMITED
    06315530
    Unit 8 Sterling Park, Pedmore Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    404,404 GBP2024-09-29
    Officer
    2011-10-18 ~ 2013-09-30
    IIF 12 - Director → ME
    2013-09-30 ~ 2015-05-15
    IIF 31 - Director → ME
    2007-09-10 ~ 2008-09-30
    IIF 41 - Secretary → ME
  • 8
    TINTRA LIMITED - now 13373052, 13441532
    TINTRA PLC - 2024-01-18 13373052, 13441532
    ST JAMES HOUSE PLC - 2021-08-02 11770425, 13441532
    BOXHILL TECHNOLOGIES PLC
    - 2019-03-04 04458947 11770425, 08648931
    THE WEATHER LOTTERY PLC
    - 2013-10-11 04458947 08648931
    THE WEATHER LOTTERY LIMITED - 2006-05-19 08648931
    FLATSELL LIMITED - 2004-11-11
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    2011-01-01 ~ 2014-07-14
    IIF 38 - Secretary → ME
  • 9
    TRA21 LIMITED
    13640416
    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
    2021-09-23 ~ 2023-09-10
    IIF 29 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.