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

Dyson, Michael

    Related profiles found in government register
  • Dyson, Michael
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 2, Space Business Centre, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 2
    • 13, Papyrus Drive, Sittingbourne, ME10 5BJ, England

      IIF 3
  • Dyson, Michael
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dynamic Fitness , 33, St Dusntans Street, Canterbury, Kent, CT2 8BZ, United Kingdom

      IIF 4
    • 32, Mill Green Road, Mitcham, Surrey, CR4 4HY, England

      IIF 5
    • 13, Papyrus Drive, Sittingbourne, ME10 5BJ, England

      IIF 6
  • Dyson, Michael
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Lead Centre, Dane Valley Road, St Peters, Broadstairs, Kent, CT10 3JJ

      IIF 7
    • Unit 7, The Lead Centre, Dane Valley Road, St Peters, Broadstairs, Kent, CT10 3JJ, England

      IIF 8
  • Dyson, Michael
    British finance manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, United Kingdom

      IIF 9 IIF 10
  • Dyson, Michael
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 11
    • 17, East Place, West Norwood, London, SE27 9JW, England

      IIF 12
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • Bredgar C Of E Primary School, Bexon Lane, Bredgar, Sittingbourne, ME9 8HB, United Kingdom

      IIF 14
  • Dyson, Michael
    English director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 15
  • Dyson, Mike
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Terrace, Cheltenham, GL50 3PE, England

      IIF 16
  • Dyson, Michael
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 21, 10 Churhill Square, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 17
  • Dyson, Michael
    British financial broker born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57 William Street, Herne Bay, Kent, CT6 5NR

      IIF 18
  • Mr Michael Dyson
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Dyson, Michael
    British sales manager born in September 1971

    Registered addresses and corresponding companies
    • 2 Claremont Court, Claremont St Cradley Heath, Warley, West Midlands, B64 6HH

      IIF 20
  • Mr Mike Dyson
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crescent Terrace, Cheltenham, Glucestershire, GL50 3PE, England

      IIF 21
  • Dyson, Michael
    British sales manager

    Registered addresses and corresponding companies
    • 2 Claremont Court, Claremont St Cradley Heath, Warley, West Midlands, B64 6HH

      IIF 22
  • Mr Michael Dyson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dynamic Fitness , 33, St Dusntans Street, Canterbury, Kent, CT2 8BZ, United Kingdom

      IIF 23
    • 5 Strand Court, Bath Road, Cheltenham, GL53 7LW, England

      IIF 24
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 25
    • 13, Papyrus Drive, Sittingbourne, ME10 5BJ, England

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    32 Mill Green Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 5 - Director → ME
  • 2
    13 Papyrus Drive, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 2 - Director → ME
  • 4
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,299 GBP2023-08-31
    Officer
    2016-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    Dynamic Fitness , 33 St Dusntans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    HERON COMMERCIAL CREDIT LTD - 2006-05-22
    HERON FINANCE LIMITED - 2005-05-27
    154 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2003-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Suite 21 10 Churchill Sqaure, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 17 - Director → ME
  • 8
    3 Crescent Terrace, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    DYNAMIC INVESTMENT PROPERTY LIMITED - 2023-05-31
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    5 Strand Court, Bath Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,822 GBP2022-10-31
    Officer
    2020-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    1 Claremont Court, Off Claremont Street, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Officer
    1995-09-01 ~ 2001-06-20
    IIF 20 - Director → ME
    1995-09-01 ~ 2001-06-20
    IIF 22 - Secretary → ME
  • 2
    60 Hardres Street, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,243 GBP2023-01-31
    Officer
    2017-04-05 ~ 2017-11-27
    IIF 7 - Director → ME
  • 3
    POTENTIAL IN EVERYONE ACADEMY TRUST - 2021-06-02
    Lynsted & Norton Primary School Lynsted Lane, Lynsted, Sittingbourne, England
    Active Corporate (7 parents)
    Officer
    2019-02-04 ~ 2019-07-02
    IIF 14 - Director → ME
  • 4
    4 Park Road, Moseley, Birmingham, England
    Dissolved Corporate
    Officer
    2015-07-20 ~ 2015-07-20
    IIF 10 - Director → ME
  • 5
    PREMIER MEDIA PUBLISHING LIMITED - 2014-09-16
    424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,920 GBP2017-04-30
    Officer
    2017-04-05 ~ 2017-10-05
    IIF 8 - Director → ME
  • 6
    12 Pinchin Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    2016-04-15 ~ 2016-06-23
    IIF 12 - Director → ME
  • 7
    500 High Road, C/o Kevin Brown Advisory Limited, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-07-31
    Officer
    2017-02-26 ~ 2018-09-28
    IIF 1 - 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.