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

Mrs Michelle Kindler

    Related profiles found in government register
  • Mrs Michelle Kindler
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Courtyard, Smallfield Road, Horley, Surrey, RH6 9JP, England

      IIF 1
  • Druyf, Michelle Jane
    British full time mother born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bordon Place, Stratford Upon Avon, Warwickshire, CV37 9AZ, United Kingdom

      IIF 2
  • Kindler, Michelle
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 3
  • Kindler, Michelle
    British full time mother born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Catherine
    British full time mother born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Radstock Road, Midsomer Norton, Radstock, BA3 2AJ, England

      IIF 5
  • Miss Caroline Jane Taylor
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address (parkers), Cathedral Business Park, Bognor Road, Chichester, West Sussex, PO20 1EN, England

      IIF 6
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 7
  • Phoenix, Sarah
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rothley House, Coalville Business Park, Jackson Street, Coalville, Leicestershire, LE67 3NR, England

      IIF 8
  • Lowe, Alison Clare
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wincot House, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NR, England

      IIF 9
  • Lowe, Alison Clare
    British full time mother born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Free Church Hall, Hillside Road, Chorleywood, Herts, WD3 5AS, United Kingdom

      IIF 10
  • Taylor, Caroline Jane
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address (parkers), Cathedral Business Park, Bognor Road, Chichester, West Sussex, PO20 1EN, England

      IIF 11
  • Taylor, Caroline Jane
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 12
  • Taylor, Caroline Jane
    British full time mother born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Broadway, Chichester, West Sussex, PO19 6QR, United Kingdom

      IIF 13
  • Cockayne, Michelle Denise
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cockayne, Michelle Denise
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-40, Eagle Street, London, WC1R 4TH, United Kingdom

      IIF 16
  • Mcmillan, Lianne
    British full time mother born in November 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3 Hunters Gate High Street, Nutfield, Redhill, Surrey, RH1 4HT

      IIF 17
  • Mcmillan, Lianne
    British group exercise instructor born in November 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Hunters Gate, Nutfield, Redhill, Surrey, RH1 4HT, Great Britain

      IIF 18
  • Phoenix, Sarah
    British occupational safety & health officer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothley House -, Coalville Business Park, Jackson Street, Coalville, Leicestershire, LE67 3NR, England

      IIF 19
  • Lineker, Michelle Denise
    British full time mother born in May 1965

    Registered addresses and corresponding companies
    • icon of address Fairways, Titlarks Hill Road, Ascot, Berkshire, SL5 0JD

      IIF 20
  • Cockayne, Michelle Denise
    British full time mother born in May 1965

    Registered addresses and corresponding companies
    • icon of address 1 Heatherlands, Kings Road, Sunninghill, Berkshire, SL5 0AN

      IIF 21
  • Jones, Donna Michelle
    British full time mother born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Spring Grove, Loughton, Essex, IG10 4QD, England

      IIF 22
  • James, Roslyn Mitchell
    Scottish solicitor born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenview, Dunvegan, Isle Of Skye, IV55 8ZL, Scotland

      IIF 23
  • Jones, Donna Michelle
    British marketing director born in September 1971

    Registered addresses and corresponding companies
    • icon of address 47c Hermon Hill, Wanstead, London, E11 2AR

      IIF 24
  • Cockayne, Michelle Denise
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hills End Cottage, Titlarks Hill Road, Ascot, Berkshire, England, SL5 0JE, England

      IIF 25 IIF 26
  • Jones, Donna Michelle
    British marketing director

    Registered addresses and corresponding companies
    • icon of address 47c Hermon Hill, Wanstead, London, E11 2AR

      IIF 27
  • Greenfield, Alison Louise
    British full time mother born in November 1972

    Registered addresses and corresponding companies
    • icon of address 121 Chessington Road, West Ewell, Epsom, Surrey, KT19 9XB

      IIF 28
  • Taylor, Caroline Jane

    Registered addresses and corresponding companies
    • icon of address 21, The Broadway, Chichester, West Sussex, PO19 6QR, United Kingdom

      IIF 29
  • Carpenter, Victoria Florence Lancaster
    English full time mother born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Channelsea House, 20 Canning Road, London, E15 3FA, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 22 Britten Court Abbey Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Officer
    icon of calendar 2018-12-09 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address (parkers) Cathedral Business Park, Bognor Road, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,974 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-06-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (218 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 26 - LLP Member → ME
  • 5
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (301 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 25 - LLP Member → ME
  • 6
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 138 Worrin Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Unit 2, The Courtyard Smallfield Road, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,916 GBP2024-10-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Glenview, Dunvegan, Isle Of Skye, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    46,899 GBP2021-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 24 Spring Grove, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    icon of address 44 Freemantle Road, Eastville, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2021-08-31
    Officer
    icon of calendar 2003-08-19 ~ 2004-10-04
    IIF 28 - Director → ME
  • 2
    LEUKAEMIA & LYMPHOMA RESEARCH - 2015-04-02
    LEUKAEMIA RESEARCH FUND LIMITED - 2009-12-10
    BLOODWISE - 2024-04-03
    icon of address 5-11 Theobalds Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2013-11-16
    IIF 16 - Director → ME
  • 3
    icon of address 2 Ivanhoe Drive, Ashby-de-la-zouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2008-08-18 ~ 2019-06-27
    IIF 8 - Director → ME
  • 4
    icon of address 55 Eastdown Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-11-02 ~ 2007-11-18
    IIF 24 - Director → ME
    icon of calendar 2006-11-02 ~ 2007-11-18
    IIF 27 - Secretary → ME
  • 5
    SAVE OUR WORLD TRUST - 2011-07-15
    icon of address 2 St Andrews Place, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-19 ~ 2016-04-06
    IIF 20 - Director → ME
  • 6
    icon of address 7 Heatherlands, Heathfield Avenue, Ascot, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-02-18 ~ 2007-09-18
    IIF 21 - Director → ME
  • 7
    HILLSIDE PRE-SCHOOL LTD - 2009-11-02
    icon of address Hillside Free Church Hall, Hillside Road, Chorleywood, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    23,570 GBP2024-08-31
    Officer
    icon of calendar 2011-02-02 ~ 2013-09-01
    IIF 10 - Director → ME
  • 8
    icon of address 2 Hunters Gate, Nutfield, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,335 GBP2024-09-30
    Officer
    icon of calendar 2012-10-02 ~ 2013-03-18
    IIF 18 - Director → ME
    icon of calendar 2007-05-14 ~ 2011-10-13
    IIF 17 - Director → ME
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-11-25 ~ 2011-04-06
    IIF 14 - LLP Member → ME
  • 10
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 15 - LLP Member → ME
  • 11
    IPRI LTD
    - now
    FORUM FOR THE ADVANCEMENT OF PSYCHOLOGICAL INTERVENTION LTD - 2014-01-14
    IPRI@BLETCHLEY PARK LTD - 2015-08-21
    icon of address 2 Ivanhoe Drive, Ashby-de-la-zouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-09-30
    Officer
    icon of calendar 2012-04-14 ~ 2019-06-27
    IIF 19 - Director → ME
  • 12
    icon of address Broadway House Third Avenue, Westfield, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    965 GBP2024-03-30
    Officer
    icon of calendar 2014-03-12 ~ 2014-05-30
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.