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

Minghella, Michael

    Related profiles found in government register
  • Minghella, Michael
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Ashford Road, High Halden, Ashford, TN26 3LY, United Kingdom

      IIF 1
    • icon of address Thames Innovation Centre, 2, Veridion Way, Erith, Kent, DA18 4AL, United Kingdom

      IIF 2
    • icon of address Thames Innovation Centre, C/o Pembury Clarke Accountants, Thames Innovation Centre, 2 Veridion Way, Erith, DA18 4AL, England

      IIF 3
    • icon of address Chapel House, Ashford Road, High Halden, Kent, TN26 3LY, England

      IIF 4
    • icon of address Chapel House, Ashford Road, High Halden, TN26 3LY, England

      IIF 5
    • icon of address Chapel House, Ashford Road, High Halden, TN26 3LY, United Kingdom

      IIF 6
  • Minghella, Michael
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, High Halden, Ashford, TN26 3LY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 34, Hopstore, Old Bexley Business Park, Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 10
    • icon of address 34, Old Bexley Business Park, Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 11
    • icon of address C/o Pembury Clarke Associates, 2, Thames Innovation Centre, Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 12
    • icon of address Thames Innovation Centre, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 13 IIF 14
    • icon of address Chapel House, Ashford Road, High Halden, TN26 3LY

      IIF 15
  • Minghella, Michael
    British finance born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kent House, Old Bexley Business Park, Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 16
  • Minghella, Michael
    British manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Old Bexley Business Park, Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 17
  • Minghella, Michael
    British cfo born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Veridion Way, Erith, DA18 4AL, England

      IIF 18
    • icon of address Pembury Clarke Associates, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 19
  • Minghella, Michael
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, High Halden, Ashford, TN26 3LY, United Kingdom

      IIF 20
  • Mr Michael Minghella
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Ashford Road, Ashford, TN26 3LY, United Kingdom

      IIF 21
    • icon of address C/o Pembury Clarke Associates, 2, Thames Innovation Centre, Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 22
    • icon of address Thames Innovation Centre, 2, Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Chapel House, Ashford Road, High Halden, TN26 3LY

      IIF 26
    • icon of address Chapel House, Ashford Road, High Halden, TN26 3LY, England

      IIF 27
    • icon of address Chapel House, Ashford Road, High Halden, TN26 3LY, United Kingdom

      IIF 28
  • Minghella, Michael

    Registered addresses and corresponding companies
    • icon of address Thames Innovation Centre, 2 Veridion Way, Erith, DA18 4AL, England

      IIF 29
  • Mr Michael Minghella
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Veridion Way, Erith, DA18 4AL, England

      IIF 30
    • icon of address Pembury Clarke Associates, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20 Kent House, Old Bexley Business Park Bourne Road, Bexley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Chapel House, Ashford Road, High Halden
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Pembury Clarke Associates, Thames Innovation, 2 Veridion Way, Erith, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Thames Innovation Centre, 2 Veridion Way, Erith, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Thames Innovation Centre C/o Pembury Clarke Accountants, Thames Innovation Centre, 2 Veridion Way, Erith, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,166,027 GBP2024-10-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-10-01 ~ now
    IIF 29 - Secretary → ME
  • 6
    icon of address Thames Innovation Centre, 2 Veridion Way, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Chapel House Ashford Road, High Halden, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chapel House, High Halden, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Chapel House, High Halden, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Chapel House, High Halden, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Thames Innovation Centre, 2, Veridion Way, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address Chapel House, Ashford Road, High Halden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,078 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34 Hopstore, Old Bexley Business Park, Bourne Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    Company number 04967913
    Non-active corporate
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address C/o Pembury Clarke Thames Innovation Centre, 2 Veridion Way, Erith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2024-06-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-05-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Thames Innovation Centre, 2 Veridion Way, Erith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ 2024-06-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-30
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 34 Bourne Road, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,706 GBP2024-07-31
    Officer
    icon of calendar 2014-06-01 ~ 2016-04-18
    IIF 11 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-04-06
    IIF 17 - Director → ME
  • 4
    PHILBY'S REFURBISHMENT LIMITED - 2020-09-03
    PHILBY'S PAINTING LTD - 2017-09-26
    icon of address 28 The Mall, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-03-20 ~ 2019-11-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-11-27
    IIF 22 - Right to appoint or remove directors OE
  • 5
    Company number 04323001
    Non-active corporate
    Officer
    icon of calendar 2001-11-15 ~ 2008-08-01
    IIF 15 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.