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

Cartwright, Michael John

    Related profiles found in government register
  • Cartwright, Michael John
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE, United Kingdom

      IIF 1
  • Cartwright, Michael John
    British chief financial officer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Summerfield House, 21 Royal Parade, Cheltenham, Gloucestershire, GL50 3AY, United Kingdom

      IIF 2
  • Cartwright, Michael John
    British co director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 3
  • Cartwright, Michael John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 4
    • Pigeon House Cottage, Southam Lane, Southam, Cheltenham, GL52 3NY, England

      IIF 5 IIF 6
    • Pigeon House Cottage, Southam Lane, Southam, Cheltenham, Gloucestershire, GL52 3NY, England

      IIF 7
    • Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 8 IIF 9 IIF 10
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 15
    • Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE

      IIF 16
    • Painswick Rococo Garden Trust, Gloucester Road, Painswick, Gloucestershire, GL6 6TH

      IIF 17
  • Cartwright, Michael John
    British consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ, United Kingdom

      IIF 18
  • Cartwright, Michael John
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suffolk House, 68-70 Suffolk Road, Cheltenham, Gloucestershire, GL50 2ED, England

      IIF 19
    • Suffolk House, Suffolk Road, Cheltenham, GL50 2ED, England

      IIF 20
  • Cartwright, Michael John
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Painswick Rococo Garden, Gloucester Road, Painswick, Stroud, GL6 6TH, England

      IIF 21
  • Cartwright, Michael John
    British company director born in April 1956

    Registered addresses and corresponding companies
  • Cartwright, Michael John
    British

    Registered addresses and corresponding companies
    • 4 Douro Road, Cheltenham, Gloucestershire, GL50 2PQ

      IIF 25
  • Cartwright, Michael John
    British co director

    Registered addresses and corresponding companies
    • Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 26
  • Cartwright, Michael John
    British company director

    Registered addresses and corresponding companies
  • Cartwright, Michael John

    Registered addresses and corresponding companies
    • 178-180, Hotwell Road, Bristol, BS8 4RP, United Kingdom

      IIF 34
    • Pigeon House Cottage, Southam Lane, Southam, Cheltenham, Gloucestershire, GL52 3NY, England

      IIF 35
    • Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

      IIF 36
  • Mr Michael John Cartwright
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pigeon House Cottage, Southam Lane, Southam, Cheltenham, Gloucestershire, GL52 3NY

      IIF 37
    • Sheephouse Farm, Uley Road, Dursley, Gloucestershire, GL11 5AD, United Kingdom

      IIF 38
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 39
child relation
Offspring entities and appointments
Active 4
  • 1
    COACH ON BOARD LTD - 2005-10-13
    Pigeon House Cottage Southam Lane, Southam, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    278,385 GBP2024-06-30
    Officer
    2010-11-30 ~ now
    IIF 7 - director → ME
    2007-12-20 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sheephouse Farm, Uley Road, Dursley, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-11-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    Admiralty House, 2, Bank Place, Falmouth, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    -535,452 GBP2024-01-31
    Officer
    2021-03-31 ~ now
    IIF 6 - director → ME
  • 4
    V.Q. COMMUNICATIONS LTD. - 2005-12-13
    NIAD SOFTWARE LIMITED - 2005-11-25
    ACREMATCH LIMITED - 2005-01-14
    Unit D2 Southgate, Commerce Park, Frome, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,812,554 GBP2023-12-31
    Officer
    2011-06-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 20
  • 1
    VALIDATA (SALES) LIMITED - 2003-05-02
    Evolution House, Choats Road, Dagenham, Essex
    Dissolved corporate (3 parents)
    Officer
    2000-11-22 ~ 2004-02-03
    IIF 3 - director → ME
    2000-11-22 ~ 2004-02-03
    IIF 26 - secretary → ME
  • 2
    AIR BUSINESS (CITY) LIMITED - 1991-03-08
    AIR BUSINESS LIMITED - 1989-06-07
    AIR BUSINESS CITY LIMITED - 1989-01-09
    GRAFTCLASS LIMITED - 1988-03-03
    Evolution House, Choats Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-08-01 ~ 2004-02-03
    IIF 12 - director → ME
    2000-08-01 ~ 2004-02-03
    IIF 33 - secretary → ME
  • 3
    CORPORATE MAILING LONDON LIMITED - 2004-03-16
    ORCHESTRA LONDON LIMITED - 2004-02-05
    C.F.M. CITY FINANCIAL MAILING LIMITED - 2003-05-02
    Evolution House, Choats Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    1999-08-11 ~ 2004-02-03
    IIF 14 - director → ME
    1999-08-11 ~ 2004-02-03
    IIF 28 - secretary → ME
  • 4
    Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (10 parents)
    Officer
    2016-04-28 ~ 2018-12-31
    IIF 1 - director → ME
  • 5
    PAPPLEWICK LIMITED - 1991-11-06
    Dean Close School, Shelburne Road, Cheltenham, Gloucestershire
    Corporate (9 parents)
    Officer
    2002-12-07 ~ 2018-12-31
    IIF 4 - director → ME
  • 6
    DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
    MERCURY INTERNATIONAL LIMITED - 2006-12-29
    MERCURY VMD LIMITED - 1998-09-01
    MERCURY VMD LIMITED - 1998-08-12
    MERCURY SDS LTD - 1996-01-11
    STRIKEGENERAL LIMITED - 1987-04-14
    Unit A, Hurricane Way Hurricane Way, Langley, Slough, England
    Corporate (4 parents)
    Officer
    1996-02-20 ~ 1999-02-28
    IIF 22 - director → ME
    1997-02-01 ~ 1998-06-04
    IIF 25 - secretary → ME
  • 7
    ECCTIS 2000 LIMITED - 2001-02-23
    PRECIS (918) LIMITED - 1989-08-16
    Suffolk House, Suffolk Road, Cheltenham, England
    Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    2014-10-15 ~ 2023-09-30
    IIF 20 - director → ME
  • 8
    Third Floor 3 Field Court, Gary's Inn, London
    Dissolved corporate (6 parents)
    Officer
    2011-03-01 ~ 2013-02-28
    IIF 2 - director → ME
    2011-03-01 ~ 2013-02-28
    IIF 34 - secretary → ME
  • 9
    Suffolk House, 68-70 Suffolk Road, Cheltenham, Gloucestershire, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -12,050 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-02-16 ~ 2023-09-30
    IIF 19 - director → ME
  • 10
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1996-02-13 ~ 1999-02-28
    IIF 23 - director → ME
  • 11
    C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2004-06-08 ~ 2006-10-16
    IIF 11 - director → ME
    2004-06-08 ~ 2005-02-01
    IIF 36 - secretary → ME
  • 12
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    ROLEROD LIMITED - 1990-07-03
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved corporate (3 parents)
    Officer
    1996-01-25 ~ 1999-02-28
    IIF 24 - director → ME
    1996-01-25 ~ 1998-06-04
    IIF 27 - secretary → ME
  • 13
    META MISSION DATA LIMITED - 2022-10-20
    3SDL LIMITED - 2020-05-14
    3SPIRITS LIMITED - 2008-06-09
    Third Floor, The Aircraft Factory, 100 Cambridge Grove, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,887,279 GBP2023-12-31
    Officer
    2017-01-30 ~ 2019-06-14
    IIF 18 - director → ME
  • 14
    ORCHESTRA BRISTOL LIMITED - 2011-07-01
    INCHBROOK MAILING SERVICES LIMITED - 2003-05-02
    ROETARN MAILING SERVICES LIMITED - 1998-11-24
    OVAL (1195) LIMITED - 1997-06-20
    Grant Thornton Uk Llp, Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2002-04-15 ~ 2010-06-25
    IIF 10 - director → ME
    2002-03-21 ~ 2010-06-25
    IIF 29 - secretary → ME
  • 15
    TECMAIL GROUP LIMITED - 2003-05-02
    C/o Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    1999-07-23 ~ 2010-06-25
    IIF 13 - director → ME
    1999-07-23 ~ 2010-06-25
    IIF 31 - secretary → ME
  • 16
    INCHBROOK PRINTING SERVICES LIMITED - 2003-05-02
    INCHBROOK PRINTERS LIMITED - 1998-11-24
    C/o Grant Thornton Uk Llp Hartwell House 55-61, Victoria Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2002-03-19 ~ 2010-06-25
    IIF 8 - director → ME
    2002-08-01 ~ 2010-06-25
    IIF 30 - secretary → ME
  • 17
    Painswick Rococo Garden Gloucester Road, Painswick, Stroud, England
    Corporate (4 parents)
    Equity (Company account)
    14,934 GBP2023-12-31
    Officer
    2021-09-21 ~ 2024-09-04
    IIF 21 - director → ME
  • 18
    Painswick Rococo Garden Trust, Gloucester Road, Painswick, Gloucestershire
    Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    479,557 GBP2023-12-31
    Officer
    2021-02-24 ~ 2024-03-27
    IIF 17 - director → ME
  • 19
    Walmer House, 32 Bath Street, Cheltenham
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    2004-01-15 ~ 2014-01-24
    IIF 9 - director → ME
    2004-01-15 ~ 2006-03-01
    IIF 32 - secretary → ME
  • 20
    DEAN CLOSE SCHOOL - 2016-04-24
    Shelburne Road, Cheltenham, Gloucestershire
    Corporate (13 parents, 2 offsprings)
    Officer
    2001-09-01 ~ 2018-12-31
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.