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

Mr Michael John Niblett

    Related profiles found in government register
  • Mr Michael John Niblett
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kent House, 81 Station Road, Ashford, TN23 1PP, England

      IIF 1
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 2
    • Jacques Court Farmhouse, Romney Road, Lydd, Romney Marsh, TN29 9LW, England

      IIF 3 IIF 4
  • Mr Michael Niblett
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Panorama, Park Street, Ashford, TN24 8DF, England

      IIF 5
  • Niblett, Michael John
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kent House, 81 Station Road, Ashford, TN23 1PP, England

      IIF 6
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 7
  • Niblett, Michael John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jacques Court Farmhouse, Romney Road, Lydd, Romney Marsh, TN29 9LW, England

      IIF 8
  • Niblett, Michael John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Panorama, Park Street, Ashford, TN24 8DF, England

      IIF 9
  • Niblett, Michael John
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2052 Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 10
  • Michael Niblett
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacques Court Farmhouse, Romney Road, Ltdd, TN29 9LW, United Kingdom

      IIF 11
  • Niblett, Michael
    British gas engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanly Village, BR8 7PA, United Kingdom

      IIF 12
  • Niblett, Michael

    Registered addresses and corresponding companies
    • Jacques Court Farmhouse, Romney Road, Ltdd, Kent, TN299LW, United Kingdom

      IIF 13
child relation
Offspring entities and appointments 6
  • 1
    ALLIED LINK LTD
    07322972
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,478 GBP2023-04-05
    Officer
    2011-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    HENRY HEATING LTD
    10682468
    The Panorama, Park Street, Ashford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -203 GBP2023-03-31
    Officer
    2017-03-21 ~ 2024-01-25
    IIF 9 - Director → ME
    Person with significant control
    2017-03-21 ~ 2024-01-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    HOMEGEN LTD
    11541422
    Kent House, 81 Station Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,656 GBP2024-08-31
    Officer
    2018-08-29 ~ 2024-01-28
    IIF 10 - Director → ME
    2024-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 1 - Has significant influence or control OE
    2018-08-29 ~ 2024-01-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    HVO HEATING LTD
    14576355
    Jacques Court Farmhouse Romney Road, Lydd, Romney Marsh, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    MECTRICAL LIMITED
    07845624
    The Old Barn, Wood Street, Swanley, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 6
    THE RYE RUM CO LTD
    16091355
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.