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 Martin Waylett

    Related profiles found in government register
  • Mr Michael Martin Waylett
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Snowdon Road, Bournemouth, BH4 9HL, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 4
  • Mr Michael, Martin Waylett
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Michael Martin Waylett
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Lowther Road, Bournemouth, BH8 8NP, England

      IIF 6
  • Waylett, Michael Martin
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 3&4, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, United Kingdom

      IIF 7
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Waylett, Michael Martin
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10 IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Waylett, Michael Martin
    British sales director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, England

      IIF 13
  • Waylett, Michael, Martin
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Waylett, Michael Martin
    British ceo born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6EX, United Kingdom

      IIF 15
  • Waylett, Michael Martin
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Montague Road, Bournemouth, BH5 2EP, England

      IIF 16
    • icon of address Suites 3, & 4 Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, England

      IIF 17
    • icon of address Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX, United Kingdom

      IIF 18
    • icon of address Walton House, Richmond Hill, Bournemouth, BH2 6EX, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Waylett, Michael Martin
    British non-executive director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Park, Exeter Park Road, Bournemouth, BH2 5BD, England

      IIF 21
  • Waylett, Michael Martin
    British operations manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Montague Road, Bournemouth, Dorset, BH5 2EP

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,490 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,258 GBP2016-07-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bourne Park, Exeter Park Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,507,672 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 22 - Director → ME
Ceased 12
  • 1
    CLAIMS SERVICES LTD - 2017-03-29
    icon of address Merlin House No.1 Langstone Business Park, Langstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,869 GBP2021-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2017-03-28
    IIF 12 - Director → ME
  • 2
    icon of address Pall Mall Court, 61-67 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,163 GBP2016-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-12-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-08-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,015 GBP2024-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2015-12-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    THE 3RD FLOOR LIMITED - 2015-01-13
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,809 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2016-07-21
    IIF 8 - Director → ME
  • 5
    FLM 005 LTD - 2007-03-05
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-07-12
    IIF 17 - Director → ME
  • 6
    RICHMOND GROUP MANAGEMENT SERVICES AUSTRALIA LIMITED - 2018-12-20
    icon of address Walton House, 56-58 Richmond Hill, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,509 GBP2023-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2021-08-09
    IIF 18 - Director → ME
  • 7
    RICHMOND GROUP HOLDINGS AUSTRALIA LIMITED - 2018-12-20
    icon of address Walton House, Richmond Hill, Bournemouth, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,724 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2021-08-09
    IIF 19 - Director → ME
  • 8
    icon of address Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2021-08-09
    IIF 15 - Director → ME
  • 9
    CONSUMER TECH LTD - 2015-11-05
    E LOANS AND MORTGAGES LTD - 2014-10-21
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,913 GBP2016-11-30
    Officer
    icon of calendar 2014-10-31 ~ 2018-07-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-07-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address Merlin House No.1 Langstone Business Park, Langstone, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    32,230 GBP2023-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-03-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2017-03-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-07-12
    IIF 7 - Director → ME
  • 12
    icon of address International House, George Curl Way, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,169 GBP2021-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-06-30
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.