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 Michal Eichler

    Related profiles found in government register
  • Mr Michal Eichler
    Czech born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 1
    • Flat 402, 2 Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 2
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 3
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 4
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 5
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 6
    • 12, Ellsworth Street, London, E2 0AS, England

      IIF 7
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 8
    • 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 9
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Michal Eichler
    Czech born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 402, 2 Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 13
  • Mr Michal Eichler
    Czech born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stamford Street, Bradford, BD4 8SD, England

      IIF 14
  • Eichler, Michal
    Czech company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 15
  • Eichler, Michal
    Czech director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 16
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 17
    • Flat 402, 2 Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 18
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 19
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 20
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 21
    • 12, Ellsworth Street, London, E2 0AS, England

      IIF 22
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 23
    • 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 24
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Eichler, Michal
    Czech manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stamford Street, Bradford, BD4 8SD, England

      IIF 28
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 29 IIF 30
  • Eichler, Michal
    Czech Republic director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Chain Street, Bradford, West Yorkshire, BD1 2PU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    HSK BRANDS LIMITED - 2016-10-13
    SK GLOBAL BRANDS LTD - 2015-04-02
    HSK BRANDS LIMITED - 2015-03-02
    4385, 08634904: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 15 - director → ME
  • 2
    12 Ellsworth Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Henleaze Business Centre, Harbury Road, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -365,688 GBP2022-01-31
    Officer
    2022-03-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,800 GBP2017-10-31
    Officer
    2019-01-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-01-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    130 Wilmslow Road Wilmslow Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -82,201 GBP2021-02-27
    Officer
    2022-09-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    TREVOR MITCHELLS LTD - 2009-08-18
    SCOTT MITCHELLS LIMITED - 2009-08-06
    40 Ingleside Road, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 31 - director → ME
  • 7
    46 Houghton Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    46,283 GBP2022-05-31
    Officer
    2021-11-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -355,841 GBP2022-02-28
    Officer
    2022-01-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,671 GBP2021-05-31
    Officer
    2021-10-05 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -364,237 GBP2022-01-31
    Officer
    2022-01-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    Flat 402 2 Mill Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -372,865 GBP2022-01-31
    Officer
    2022-01-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -367,970 GBP2022-01-31
    Officer
    2022-03-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent)
    Equity (Company account)
    81,318 GBP2022-05-31
    Officer
    2022-07-28 ~ 2022-07-28
    IIF 25 - director → ME
  • 2
    TAX CONSULTANTS LTD - 2024-04-10
    2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-08-09 ~ 2022-08-09
    IIF 16 - director → ME
  • 3
    Flat 402 2 Mill Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-05-15 ~ 2023-05-15
    IIF 13 - Ownership of shares – 75% or more 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.