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 4
  • 1
    Elliott, Stuart David
    Born in June 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Stump, Jonathan Paul
    Born in January 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ now
    OF - Director → CIF 0
  • 3
    George, Michael Alexander
    Born in May 1984
    Individual (57 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,285 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-02 ~ 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
Ceased 3
  • 1
    George, Michael Eric
    Director born in November 1956
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2017-12-01
    OF - Director → CIF 0
    Mr Michael Eric George
    Born in November 1956
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Farrell, Karen Ann
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2025-02-28
    OF - Secretary → CIF 0
  • 3
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (9 parents, 9 offsprings)
    Person with significant control
    2017-12-01 ~ 2024-05-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MGPL PROPERTY LIMITED

Previous name
MICK GEORGE PROPERTY LIMITED - 2024-05-21
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets
1,650,001 GBP2024-09-30
1,650,001 GBP2023-09-30
Current Assets
7,639,512 GBP2024-09-30
4,037,605 GBP2023-09-30
Net Current Assets/Liabilities
-1,474,303 GBP2024-09-30
-1,395,186 GBP2023-09-30
Total Assets Less Current Liabilities
175,698 GBP2024-09-30
254,815 GBP2023-09-30
Net Assets/Liabilities
175,698 GBP2024-09-30
254,815 GBP2023-09-30
Equity
175,698 GBP2024-09-30
254,815 GBP2023-09-30
Average Number of Employees
72023-10-01 ~ 2024-09-30
42022-10-01 ~ 2023-09-30

Related profiles found in government register
  • MGPL PROPERTY LIMITED
    Info
    MICK GEORGE PROPERTY LIMITED - 2024-05-21
    Registered number 10417525
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon PE29 6XU
    PRIVATE LIMITED COMPANY incorporated on 2016-10-10 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • MGPL PROPERTY LIMITED
    S
    Registered number 10417525
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
    CIF 1
  • MGPL PROPERTY LIMITED
    S
    Registered number 10417525
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6XU
    Private Limited Company in Companies House, Cardiff, England
    CIF 2
  • MGPL PROPERTY LIMITED
    S
    Registered number 10417525
    icon of address6, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU
    Private Limited Company in Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    CAMPBELL BUCHANAN LLP - 2018-05-31
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2017-12-08 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of address6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    CMB+MGP LIMITED - 2018-01-03
    icon of address10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -362,697 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 2022-12-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    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 2022-12-09 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    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 2022-12-09 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 2022-12-09 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 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 2022-12-09 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    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 2022-12-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    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 2022-12-09 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • 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 2022-12-09 ~ 2024-10-29
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.