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 22
  • 1
    Gyles, David William
    Individual (2 offsprings)
    Officer
    1996-05-05 ~ 1997-01-06
    OF - Secretary → CIF 0
  • 2
    Ward, Ryan Lee
    Sales Operations Director born in April 1978
    Individual (1 offspring)
    Officer
    2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 3
    Gretton, Edward Alexander
    Born in July 1970
    Individual (327 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Farrell, Karen Ann
    Finance Director born in June 1979
    Individual (20 offsprings)
    Officer
    2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
    Farrell, Karen Ann
    Individual (20 offsprings)
    Officer
    2019-01-01 ~ 2024-05-03
    OF - Secretary → CIF 0
  • 5
    Costello, Stuart Andrew
    Marketing Director born in June 1982
    Individual (6 offsprings)
    Officer
    2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 6
    Craven, Geoffrey
    Logistics Director born in April 1964
    Individual (2 offsprings)
    Officer
    2005-11-03 ~ 2021-11-05
    OF - Director → CIF 0
  • 7
    Willis, Simon Lloyd
    Born in October 1965
    Individual (47 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 8
    George, Susan Joyce
    Director Of This Company born in January 1957
    Individual (2 offsprings)
    Officer
    ~ 1996-05-05
    OF - Director → CIF 0
  • 9
    Gossage, Joseph Andrew
    Logistics And Compliance Director born in December 1984
    Individual (6 offsprings)
    Officer
    2019-09-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 10
    Rogers, Wendy Fiona
    Individual (24 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Secretary → CIF 0
  • 11
    Stump, Jonathan Paul
    Born in January 1964
    Individual (52 offsprings)
    Officer
    2005-11-03 ~ now
    OF - Director → CIF 0
    Stump, Jonathan Paul
    Finance Director
    Individual (52 offsprings)
    Officer
    2005-11-03 ~ 2019-01-01
    OF - Secretary → CIF 0
  • 12
    Singh, Raj Kumar
    Manager born in November 1967
    Individual (6 offsprings)
    Officer
    1999-06-01 ~ 1999-08-01
    OF - Director → CIF 0
  • 13
    Johnson, Neil Graham
    Technical Waste Director born in July 1971
    Individual (9 offsprings)
    Officer
    2008-10-20 ~ 2024-05-03
    OF - Director → CIF 0
  • 14
    Newman, Peter David
    Engineering Director born in March 1957
    Individual (6 offsprings)
    Officer
    1997-01-06 ~ 2021-10-01
    OF - Director → CIF 0
  • 15
    George, Michael Eric
    Born in November 1956
    Individual (53 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    George, Michael Eric
    Haulage Contractor
    Individual (53 offsprings)
    Officer
    1992-07-03 ~ 2006-11-14
    OF - Secretary → CIF 0
    Mr Michael Eric George
    Born in November 1956
    Individual (53 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Hardy, Alan John
    Chief Financial Officer born in March 1966
    Individual (30 offsprings)
    Officer
    2019-11-01 ~ 2020-03-09
    OF - Director → CIF 0
  • 17
    Davies, John Alfred
    Sales Dir born in May 1953
    Individual (4 offsprings)
    Officer
    1997-01-06 ~ 2002-12-02
    OF - Director → CIF 0
  • 18
    George, Michael Alexander
    Born in May 1984
    Individual (63 offsprings)
    Officer
    2011-05-22 ~ now
    OF - Director → CIF 0
  • 19
    Quilez Somolinos, Alfredo
    Born in July 1967
    Individual (279 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 20
    Swift, Winifred May
    Individual (1 offspring)
    Officer
    ~ 1992-07-03
    OF - Secretary → CIF 0
  • 21
    Whitelaw, James Stuart
    Born in August 1972
    Individual (29 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Director → CIF 0
  • 22
    HANSON QUARRY PRODUCTS EUROPE LIMITED
    - now 00300002
    ARC LIMITED - 1999-01-19
    AMEY ROADSTONE CORPORATION LIMITED - 1986-04-01
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (54 parents, 9 offsprings)
    Person with significant control
    2024-05-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MICK GEORGE LIMITED

Period: 2006-04-07 ~ now
Company number: 02417831
Registered names
MICK GEORGE LIMITED - now
Standard Industrial Classification
38320 - Recovery Of Sorted Materials
08110 - Quarrying Of Ornamental And Building Stone, Limestone, Gypsum, Chalk And Slate
38110 - Collection Of Non-hazardous Waste
43120 - Site Preparation

Related profiles found in government register
  • MICK GEORGE LIMITED
    Info
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    Registered number 02417831
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ
    PRIVATE LIMITED COMPANY incorporated on 1989-08-29 (36 years 6 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
    6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
    Private Limited Company
    CIF 1
  • MICK GEORGE LIMITED
    S
    Registered number 02417831
    6, 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
    6, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    CAMBRIDGESHIRE AGGREGATES LIMITED
    - now 11655049
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED
    - 2019-01-14 11655049
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (14 parents)
    Person with significant control
    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
    CONNECT365 LIMITED
    - now 10746452
    MICK GEORGE TELECOM LIMITED
    - 2020-11-17 10746452
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (7 parents)
    Person with significant control
    2017-04-28 ~ 2022-12-09
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    DRBS EAST LIMITED
    - now 04325783
    MICK GEORGE CONTRACTING LIMITED
    - 2023-02-06 04325783
    DRBS EAST LTD
    - 2023-01-03 04325783
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (13 parents)
    Person with significant control
    2022-12-09 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    FENGATE LAND HOLDINGS LIMITED
    13183389
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-03-11 ~ 2022-01-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    FRIMSTONE LIMITED
    01232146
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2018-03-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    MG CONTRACTING LIMITED - now
    MICK GEORGE CONTRACTING LIMITED
    - 2023-01-03 10136595
    MICK GEORGE CONSTRUCTION LIMITED
    - 2019-02-22 10136595
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-01-01 ~ 2022-12-09
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    MG GT. BILLING LIMITED - now
    MICK GEORGE GT. BILLING LIMITED
    - 2022-12-21 13904909
    MICK GEORGE RENEWABLES LIMITED
    - 2022-03-25 13904909
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Person with significant control
    2022-02-09 ~ 2022-12-09
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    MG MINI LIMITED - now
    MICK GEORGE MINI LIMITED
    - 2023-01-03 08824607
    6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (9 parents)
    Person with significant control
    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
  • 9
    MG VEHICLE LEASING LIMITED - now
    MICK GEORGE VEHICLE LEASING LIMITED
    - 2023-01-03 10761929
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-09 ~ 2022-12-09
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    MGFM LIMITED - now
    MICK GEORGE FACILITIES MANAGEMENT LTD
    - 2023-01-03 09958804
    MICK GEORGE M & E LIMITED - 2017-03-22
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-01-01 ~ 2022-12-09
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    MGPL PLANT LIMITED - now
    MICK GEORGE PLANT LIMITED
    - 2023-01-03 10417299
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-01-01 ~ 2022-12-09
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    MGPL PROPERTY LIMITED - now
    MICK GEORGE PROPERTY LIMITED
    - 2024-05-21 10417525
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    2017-12-01 ~ 2024-05-02
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 13
    MGPL RECYCLING LTD - now
    MICK GEORGE RECYCLING LIMITED
    - 2023-01-03 09301509
    MICK GEORGE PLANNING LIMITED
    - 2019-12-16 09301509
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-01-02 ~ 2022-12-09
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    MGPL RETAIL LTD - now
    MICK GEORGE RETAIL LIMITED
    - 2023-01-03 10427505
    MICK GEORGE NORTHERN LIMITED
    - 2016-12-21 10427505
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-13 ~ 2022-12-09
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    MICK GEORGE CONCRETE LIMITED
    08240961
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-01-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    MICK GEORGE EARTHWORKS LIMITED
    - now 09618109
    MICK GEORGE DEMOLITION LIMITED
    - 2019-10-01 09618109
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    MICK GEORGE EBT TRUSTEE LIMITED
    13650351
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Person with significant control
    2021-09-29 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    MICK GEORGE ENVIRONMENTAL LIMITED
    10307158
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-08-02 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    MICK GEORGE MEPAL LIMITED
    - now 03398434
    CAMBRIDGESHIRE AGGREGATES LIMITED - 2019-01-09
    MAGICFLAIR LIMITED - 1997-10-27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (12 parents)
    Person with significant control
    2022-12-09 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    MICK GEORGE RECYCLING LIMITED
    - now 10611481
    MG RECYCLING LIMITED
    - 2023-01-03 10611481
    MICK GEORGE COMMODITIES LIMITED
    - 2019-08-13 10611481
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-02-09 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED - now
    MICK GEORGE RECYCLING LIMITED
    - 2019-12-16 09595604
    210 Pentonville Road, London, England
    Active Corporate (15 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.