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

Card, John Michael

    Related profiles found in government register
  • Card, John Michael
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD

      IIF 1
    • icon of address Energy House, Grandstand Road, Hereford, HR4 9NH

      IIF 2
    • icon of address Energy House, Grandstand Road, Hereford, HR4 9NH, England

      IIF 3 IIF 4
    • icon of address Rycroft, Roman Road, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Ryecroft, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 9
    • icon of address Ryecroft, Roman Road, Hereford, HR4 9QW, United Kingdom

      IIF 10
  • Card, John Michael
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Grandstand Road, Hereford, HR4 9NH, England

      IIF 11
    • icon of address Ryecroft, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 12
  • Card, John Michael
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 13
  • Mr John Michael Card
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Card, John Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bewell House, Bewell Street, Hereford, Herefordshire, HR4 0BA, United Kingdom

      IIF 20
  • Card, John Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Ryecroft, Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW, United Kingdom

      IIF 21
  • Card, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ciga House, 3 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG

      IIF 22
  • Card, John Michael

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 23
  • Card, John
    British director

    Registered addresses and corresponding companies
    • icon of address Four Aces, Lower Croft, Marden, Herefordshire, HR1 3EW

      IIF 24
  • Card, John

    Registered addresses and corresponding companies
    • icon of address Four Aces, Lower Croft, Marden, Herefordshire, HR1 3EW

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-06-26 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    433,528 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    DOMESTIC AND GENERAL INSULATION SERVICES LIMITED - 1996-07-08
    LATICO LIMITED - 1986-08-28
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address Energy House, Grandstand Road, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Young & Co, Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    614,975 GBP2016-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Bewell House, Bewell Street, Hereford
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    2,593 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    DOMESTIC AND GENERAL INSULATION SERVICES LIMITED - 1996-07-08
    LATICO LIMITED - 1986-08-28
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-15 ~ 2014-12-01
    IIF 9 - Director → ME
    icon of calendar 2004-10-31 ~ 2007-04-01
    IIF 25 - Secretary → ME
  • 2
    icon of address Energy House, Grandstand Road, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-31 ~ 2007-04-01
    IIF 24 - Secretary → ME
  • 3
    DGI SWS LIMITED - 2014-01-07
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,311,431 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Bewell House, Bewell Street, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-11-30
    IIF 1 - Director → ME
  • 5
    DGI HEATING LIMITED - 2013-11-28
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    224,595 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2017-10-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2015-01-02
    IIF 13 - LLP Member → ME
  • 7
    icon of address Bewell House, Bewell Street, Hereford
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    2,593 GBP2015-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2014-10-01
    IIF 3 - Director → ME
  • 8
    icon of address Energy House, Grandstand Road, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-06-24 ~ 2016-02-01
    IIF 4 - Director → ME
  • 9
    PUREEMPORIUM LIMITED - 2013-10-09
    CLOUD9HEREFORD LTD - 2013-09-11
    icon of address Energy House, Grandstand Road, Hereford
    Active Corporate (1 parent)
    Equity (Company account)
    85,061 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2024-11-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DGI INSULATIONS LIMITED - 2015-06-08
    icon of address Energy House, Grandstand Road, Hereford
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,139 GBP2015-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-11-01
    IIF 7 - Director → ME
  • 11
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Unit 3, Union Park, Ouzel Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -8,183,635 GBP2024-04-30
    Officer
    icon of calendar 2004-02-19 ~ 2015-03-05
    IIF 22 - Director → ME
  • 13
    DGI THERMABEAD LIMITED - 2013-10-21
    icon of address Unit 1-2 Shipston Close, Worcester
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,353,911 GBP2024-03-31
    Officer
    icon of calendar 2012-05-17 ~ 2014-01-02
    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 24 April 2025 and licensed under the Open Government Licence v3.0.