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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    George, Michael Eric
    Born in November 1956
    Individual (47 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    Willis, Simon Lloyd
    Born in October 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 3
    Stump, Jonathan Paul
    Born in January 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ now
    OF - Director → CIF 0
  • 4
    Whitelaw, James Stuart
    Born in August 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 5
    Rogers, Wendy Fiona
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Secretary → CIF 0
  • 6
    George, Michael Alexander
    Born in May 1984
    Individual (57 offsprings)
    Officer
    icon of calendar 2011-05-22 ~ now
    OF - Director → CIF 0
  • 7
    Quilez Somolinos, Alfredo
    Born in July 1967
    Individual (279 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 8
    Gretton, Edward Alexander
    Born in July 1970
    Individual (323 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    OF - Director → CIF 0
  • 9
    ARC LIMITED - 1999-01-19
    AMEY ROADSTONE CORPORATION LIMITED - 1986-04-01
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (11 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Davies, John Alfred
    Sales Dir born in May 1953
    Individual
    Officer
    icon of calendar 1997-01-06 ~ 2002-12-02
    OF - Director → CIF 0
  • 2
    George, Michael Eric
    Haulage Contractor
    Individual (47 offsprings)
    Officer
    icon of calendar 1992-07-03 ~ 2006-11-14
    OF - Secretary → CIF 0
    Mr Michael Eric George
    Born in November 1956
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Swift, Winifred May
    Individual
    Officer
    icon of calendar ~ 1992-07-03
    OF - Secretary → CIF 0
  • 4
    Hardy, Alan John
    Chief Financial Officer born in March 1966
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2020-03-09
    OF - Director → CIF 0
  • 5
    Costello, Stuart Andrew
    Marketing Director born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 6
    Gyles, David William
    Individual
    Officer
    icon of calendar 1996-05-05 ~ 1997-01-06
    OF - Secretary → CIF 0
  • 7
    Newman, Peter David
    Engineering Director born in March 1957
    Individual
    Officer
    icon of calendar 1997-01-06 ~ 2021-10-01
    OF - Director → CIF 0
  • 8
    George, Susan Joyce
    Director Of This Company born in January 1957
    Individual
    Officer
    icon of calendar ~ 1996-05-05
    OF - Director → CIF 0
  • 9
    Stump, Jonathan Paul
    Finance Director
    Individual (49 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ 2019-01-01
    OF - Secretary → CIF 0
  • 10
    Singh, Raj Kumar
    Manager born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 1999-08-01
    OF - Director → CIF 0
  • 11
    Craven, Geoffrey
    Logistics Director born in April 1964
    Individual
    Officer
    icon of calendar 2005-11-03 ~ 2021-11-05
    OF - Director → CIF 0
  • 12
    Johnson, Neil Graham
    Technical Waste Director born in July 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 13
    Ward, Ryan Lee
    Sales Operations Director born in April 1978
    Individual
    Officer
    icon of calendar 2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 14
    Gossage, Joseph Andrew
    Logistics And Compliance Director born in December 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 15
    Farrell, Karen Ann
    Finance Director born in June 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
    Farrell, Karen Ann
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2024-05-03
    OF - Secretary → CIF 0
parent relation
Company in focus

MICK GEORGE LIMITED

Previous name
MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
Standard Industrial Classification
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate
43120 - Site Preparation
38320 - Recovery Of Sorted Materials
38110 - Collection Of Non-hazardous Waste

Related profiles found in government register
  • MICK GEORGE LIMITED
    Info
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    Registered number 02417831
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ
    PRIVATE LIMITED COMPANY incorporated on 1989-08-29 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • MICK GEORGE LIMITED
    S
    Registered number missing
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
    Private Limited Company
    CIF 1
  • MICK GEORGE LIMITED
    S
    Registered number 02417831
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MICK GEORGE LIMITED
    S
    Registered number 02417831
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED - 2019-01-14
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MICK GEORGE CONTRACTING LIMITED - 2023-02-06
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    DRBS EAST LTD - 2023-01-03
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    970,860 GBP2017-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-24 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    MICK GEORGE DEMOLITION LIMITED - 2019-10-01
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    CAMBRIDGESHIRE AGGREGATES LIMITED - 2019-01-09
    MAGICFLAIR LIMITED - 1997-10-27
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    MICK GEORGE COMMODITIES LIMITED - 2019-08-13
    MG RECYCLING LIMITED - 2023-01-03
    icon of addressSecond Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    MICK GEORGE TELECOM LIMITED - 2020-11-17
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    182,746 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-28 ~ 2022-12-09
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    icon of addressApollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-01-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    MICK GEORGE CONSTRUCTION LIMITED - 2019-02-22
    MICK GEORGE CONTRACTING LIMITED - 2023-01-03
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-12-09
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    MICK GEORGE GT. BILLING LIMITED - 2022-12-21
    MICK GEORGE RENEWABLES LIMITED - 2022-03-25
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-12-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    MICK GEORGE MINI LIMITED - 2023-01-03
    icon of address6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-24 ~ 2022-12-09
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MICK GEORGE VEHICLE LEASING LIMITED - 2023-01-03
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-12-09
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    MICK GEORGE M & E LIMITED - 2017-03-22
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,221 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-12-09
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    MICK GEORGE PLANT LIMITED - 2023-01-03
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-12-09
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    MICK GEORGE PROPERTY LIMITED - 2024-05-21
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    175,698 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-12-01 ~ 2024-05-02
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    MICK GEORGE RECYCLING LIMITED - 2023-01-03
    MICK GEORGE PLANNING LIMITED - 2019-12-16
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-01-02 ~ 2022-12-09
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    MICK GEORGE RETAIL LIMITED - 2023-01-03
    MICK GEORGE NORTHERN LIMITED - 2016-12-21
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2022-12-09
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    icon of address210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-12-16
    CIF 18 - Ownership of shares – 75% or more OE

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