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 John Michael Avery

    Related profiles found in government register
  • Mr John Michael Avery
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, England

      IIF 1
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 2
    • Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 3
    • Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 4
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF

      IIF 5
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 6
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

      IIF 7
    • 95 Stafford Street, Swindon, Wiltshire, SN1 3PF, United Kingdom

      IIF 8
  • Mr John Michael Avery
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colston Dale, Bristol, BS16 1TS, United Kingdom

      IIF 9
    • 95, Stafford Street, Swindon, Wiltshire, SN1 3PF, United Kingdom

      IIF 10
  • Avery, John Michael
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom

      IIF 11
  • Mr Harry John Avery
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 12
  • Avery, John
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF

      IIF 13
  • Avery, John
    British sales director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 14
  • Mr John Avery
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, United Kingdom

      IIF 15
    • 2, Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom

      IIF 16
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 17
  • Avery, Harry
    British administrator born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 18
  • Avery, John Michael
    British business consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 19
  • Avery, John Michael
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, England

      IIF 20
  • Avery, John Michael
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Colston Dale, Bristol, BS16 1TS, United Kingdom

      IIF 21
    • 18, Elliott Road, Cirencester, Gloucestershire, GL7 1YS, United Kingdom

      IIF 22
    • Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 23
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Avery, John
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF, United Kingdom

      IIF 27
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 28
  • Avery, John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, United Kingdom

      IIF 29
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 30
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF, United Kingdom

      IIF 31
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 32 IIF 33
  • Avery, John
    British financial advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 34
  • Avery, John
    British financial consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 35 IIF 36
  • Avery, John
    British

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF

      IIF 37
  • Avery, John
    British financial advisor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 38
  • Avery, John

    Registered addresses and corresponding companies
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    CORINIUM SPECIALIST PARTS LIMITED - 2023-07-18
    CORINIUM AUTOMOTIVE LIMITED - 2022-12-08
    BM DRVERS CLUB LIMITED - 2021-11-29
    BMW AND MINI DRIVERS CLUB LIMITED - 2021-10-06
    ZENTRACK PARTS GROUP LIMITED - 2021-08-04
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,136 GBP2023-07-31
    Officer
    2022-12-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ZENTRACK AUTOMOTIVE LIMITED - 2021-04-20
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -65,390 GBP2021-05-31
    Officer
    2017-05-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    1 Colston Dale, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    1 TO 1 UK BUSINESS SOLUTIONS LIMITED - 2011-09-16
    M4 FINANCIAL SOLUTIONS LIMITED - 2011-08-12
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-31 ~ dissolved
    IIF 34 - director → ME
    2010-10-04 ~ dissolved
    IIF 37 - secretary → ME
  • 5
    SWINDON AUTOMOTIVE LIMITED - 2016-05-09
    QUAY CONSULTANCY LIMITED - 2015-06-05
    SVENSONI BUSINESS DEVELOPMENT LIMITED - 2015-01-20
    1 TO 1 BUSINESS SOLUTIONS LTD - 2014-09-10
    121 BUSINESS SOLUTIONS LTD - 2011-08-09
    1 TO 1 BUSINESS SOLUTIONS LTD - 2011-07-26
    M4 BUSINESS SOLUTIONS LIMITED - 2011-07-22
    PERFORMANCE & SPECIALIST CARS LIMITED - 2010-10-08
    WILTSHIRE BUSINESS SERVICES LIMITED - 2009-08-04
    PERFORMANCE & SPECIALIST CARS LIMITED - 2006-06-28
    THE RENEWALS WAREHOUSE LIMITED - 2004-12-16
    BUICK MITCHELL AVERY (FINANCIAL ADVISERS) LIMITED - 2002-05-22
    BUICK MITCHELL AVERY (FINANCIAL ADVISORS) LIMITED - 2002-02-21
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds
    Corporate (1 parent)
    Equity (Company account)
    -75,115 GBP2023-09-30
    Officer
    2011-07-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    ELBRAN LIMITED - 2011-07-08
    International House, 24 Holborn Viaduct, City Of London, London
    Dissolved corporate
    Officer
    2011-07-28 ~ 2011-08-03
    IIF 19 - director → ME
  • 2
    AGILIS AUTOMOTIVE LTD - 2025-01-28
    Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-24 ~ 2023-08-29
    IIF 23 - director → ME
    Person with significant control
    2022-08-24 ~ 2023-08-29
    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
    2022-08-24 ~ 2023-09-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    ZENTRACK FABRICATIONS LTD - 2020-11-04
    2 Unit Bury Court Farm, Redmarley, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ 2020-09-23
    IIF 11 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-09-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THE ULTIMATE CAR CLUB LTD - 2023-11-03
    Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-06 ~ 2023-09-29
    IIF 22 - director → ME
    Person with significant control
    2021-10-06 ~ 2023-09-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    CORINIUM SPECIALIST PARTS LIMITED - 2023-07-18
    CORINIUM AUTOMOTIVE LIMITED - 2022-12-08
    BM DRVERS CLUB LIMITED - 2021-11-29
    BMW AND MINI DRIVERS CLUB LIMITED - 2021-10-06
    ZENTRACK PARTS GROUP LIMITED - 2021-08-04
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,136 GBP2023-07-31
    Officer
    2021-03-31 ~ 2024-01-24
    IIF 18 - director → ME
    2020-07-09 ~ 2022-01-01
    IIF 30 - director → ME
    Person with significant control
    2020-07-09 ~ 2021-08-03
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2021-08-03 ~ 2024-01-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    DAMAX BLASTKLEEN LIMITED - 2001-07-20
    DAMAX RACING LIMITED - 1996-06-10
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Corporate (2 parents)
    Equity (Company account)
    30,414 GBP2023-09-30
    Officer
    2001-07-27 ~ 2002-05-01
    IIF 36 - director → ME
  • 7
    SWINDON AUTOMOTIVE LIMITED - 2016-05-09
    QUAY CONSULTANCY LIMITED - 2015-06-05
    SVENSONI BUSINESS DEVELOPMENT LIMITED - 2015-01-20
    1 TO 1 BUSINESS SOLUTIONS LTD - 2014-09-10
    121 BUSINESS SOLUTIONS LTD - 2011-08-09
    1 TO 1 BUSINESS SOLUTIONS LTD - 2011-07-26
    M4 BUSINESS SOLUTIONS LIMITED - 2011-07-22
    PERFORMANCE & SPECIALIST CARS LIMITED - 2010-10-08
    WILTSHIRE BUSINESS SERVICES LIMITED - 2009-08-04
    PERFORMANCE & SPECIALIST CARS LIMITED - 2006-06-28
    THE RENEWALS WAREHOUSE LIMITED - 2004-12-16
    BUICK MITCHELL AVERY (FINANCIAL ADVISERS) LIMITED - 2002-05-22
    BUICK MITCHELL AVERY (FINANCIAL ADVISORS) LIMITED - 2002-02-21
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds
    Corporate (1 parent)
    Equity (Company account)
    -75,115 GBP2023-09-30
    Officer
    2001-08-28 ~ 2010-11-19
    IIF 27 - director → ME
    2007-09-12 ~ 2009-10-20
    IIF 39 - secretary → ME
  • 8
    EQUILIBRIUM WEALTH MANAGEMENT LIMITED - 2018-06-01
    BUICK MITCHELL AVERY LIMITED - 2001-05-11
    BUICK MITCHELL ASSOCIATES LIMITED - 1996-03-05
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (5 parents, 1 offspring)
    Officer
    1996-02-08 ~ 2000-12-31
    IIF 28 - director → ME
  • 9
    THE RIDGEWAY WILL COMPANY LTD. - 2002-05-23
    38-42 Newport Street, Swindon, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,874 GBP2021-07-31
    Officer
    2002-04-27 ~ 2003-05-16
    IIF 35 - director → ME
  • 10
    SAVE SOME TAX.CO.UK LIMITED - 2006-06-28
    SAVE SOME TAX.COM LIMITED - 2005-05-05
    Suite 2 6 Union Road, Chippenham, Wilts, England
    Corporate (1 parent)
    Equity (Company account)
    38,534 GBP2023-12-31
    Officer
    2007-05-01 ~ 2010-10-18
    IIF 33 - director → ME
    2005-10-17 ~ 2006-10-31
    IIF 32 - director → ME
  • 11
    ZENTRACK HOLDINGS LTD - 2022-03-24
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-13 ~ 2022-01-01
    IIF 26 - director → ME
    Person with significant control
    2020-02-13 ~ 2022-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    ZENPARTS UK) LIMITED - 2021-06-29
    ZENTRACK AUTOMOTIVE ENGINEERING LIMITED - 2021-06-23
    ZENTRAC AUTOMOTIVE ENGINEERING LIMITED - 2019-11-07
    YOUR BUSINESS YOUR MONEY LIMITED - 2018-10-30
    MORUS FINANCIAL ADVICE LIMITED - 2016-08-04
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire
    Corporate
    Equity (Company account)
    -61,504 GBP2021-09-30
    Officer
    2022-01-01 ~ 2022-01-01
    IIF 13 - director → ME
    2014-09-10 ~ 2014-09-10
    IIF 38 - director → ME
    2014-09-10 ~ 2021-05-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-03 ~ 2023-07-11
    IIF 29 - director → ME
    Person with significant control
    2020-07-03 ~ 2022-07-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 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.