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

Fort, Michael John

    Related profiles found in government register
  • Fort, Michael John
    British accountant born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 1 IIF 2 IIF 3
    • icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 5
  • Fort, Michael John
    British director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 6 IIF 7 IIF 8
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 11
  • Fort, Michael John
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 12
  • Fort, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 13
  • Fort, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 14 IIF 15
  • Fort, Michael John
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, United Kingdom

      IIF 16
  • Fort, Michael John
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fort, Michael John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, St Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 40
  • Fort, Michael John
    British none born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sagar Fold House, Withgill Fold, Clitheroe, Lancashire, BB7 3LW, England

      IIF 41
  • Fort, Michael John

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 42 IIF 43
  • Mr Michael John Fort
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sagar Fold House, Withgill Fold, Clitheroe, Lancashire, BB7 3LW, England

      IIF 44
  • Mr Michael John Fort
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 45
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    OSTENDA LIMITED - 2014-07-08
    icon of address Sagar Fold House, Withgill Fold, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,334 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SAGER FOLD INVESTMENTS LIMITED - 2018-10-16
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,483 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 36
  • 1
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-08-31
    IIF 21 - Director → ME
  • 2
    icon of address 2 James Lindsay Place, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-23 ~ 2018-08-31
    IIF 40 - Director → ME
  • 3
    HALLCO 197 LIMITED - 1998-03-13
    CHIESI LIMITED - 2008-11-25
    CHESHIRE HEALTHCARE LIMITED - 2008-08-14
    CHIESI HEALTHCARE LIMITED - 2004-10-08
    TRINITY HEALTHCARE LIMITED - 2003-01-10
    icon of address 333 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2001-02-16
    IIF 4 - Director → ME
    icon of calendar 1998-04-21 ~ 2001-02-16
    IIF 15 - Secretary → ME
  • 4
    TRINITY PHARMACEUTICALS HOLDINGS LIMITED - 2000-06-07
    CHIESI HOLDINGS LIMITED - 2000-06-09
    CHIESI PHARMACEUTICALS LIMITED - 2003-01-10
    TRINITY-CHIESI HEALTHCARE LIMITED - 2008-11-25
    HALLCO 122 LIMITED - 1997-05-02
    TRINITY HEALTHCARE LIMITED - 2004-10-08
    icon of address 333 Styal Road, Manchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-05 ~ 1999-05-28
    IIF 1 - Director → ME
    icon of calendar 1997-02-05 ~ 2001-01-03
    IIF 14 - Secretary → ME
  • 5
    MEPRA PHARMACEUTICALS LIMITED - 1994-07-01
    TRINITY PHARMACEUTICALS LIMITED - 2004-10-08
    MEDPRO PHARMACEUTICALS LIMITED - 1987-10-22
    TRINITY-CHIESI PHARMACEUTICALS LIMITED - 2008-11-25
    icon of address 333 Styal Road, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2001-01-03
    IIF 13 - Secretary → ME
  • 6
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 20 - Director → ME
  • 7
    AGHOCO 1224 LIMITED - 2014-05-30
    REC BIDCO LIMITED - 2015-01-06
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 30 - Director → ME
  • 8
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 34 - Director → ME
  • 9
    AGHOCO 1225 LIMITED - 2014-05-30
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 23 - Director → ME
  • 10
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 24 - Director → ME
  • 11
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 27 - Director → ME
  • 12
    AGHOCO 1229 LIMITED - 2014-06-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2018-08-31
    IIF 31 - Director → ME
  • 13
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    XENOMICS LIMITED - 2001-10-18
    COXENOMICS LIMITED - 2001-11-16
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 19 - Director → ME
  • 14
    HALLCO 361 LIMITED - 1999-12-09
    icon of address Granby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,450,533 GBP2024-12-31
    Officer
    icon of calendar 2000-01-13 ~ 2005-07-11
    IIF 3 - Director → ME
    icon of calendar 1999-12-17 ~ 2005-07-11
    IIF 43 - Secretary → ME
  • 15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,364,800 GBP2024-12-31
    Officer
    icon of calendar 2012-08-16 ~ 2020-07-09
    IIF 16 - Director → ME
  • 16
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,239 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 35 - Director → ME
  • 17
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 36 - Director → ME
  • 18
    FLEETNESS 686 LIMITED - 2010-01-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 38 - Director → ME
  • 19
    AGHOCO 1321 LIMITED - 2015-08-10
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED - 2017-09-01
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-10 ~ 2018-08-31
    IIF 28 - Director → ME
  • 20
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITED - 2013-01-21
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    283,620 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 26 - Director → ME
  • 21
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 37 - Director → ME
  • 22
    ELIMVALE LIMITED - 2002-12-17
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 32 - Director → ME
  • 23
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 18 - Director → ME
  • 24
    JMWCO 101 LIMITED - 2010-07-05
    icon of address Heritage House, Church Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 22 - Director → ME
  • 25
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address 69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 25 - Director → ME
  • 26
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1996-10-21
    IIF 2 - Director → ME
    icon of calendar 1995-08-04 ~ 1996-10-21
    IIF 42 - Secretary → ME
  • 27
    CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED - 2017-07-31
    AGHOCO 1333 LIMITED - 2015-09-17
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2018-08-31
    IIF 29 - Director → ME
  • 28
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 33 - Director → ME
  • 29
    DE FACTO 1742 LIMITED - 2010-07-01
    icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2011-04-08
    IIF 5 - Director → ME
  • 30
    DE FACTO 1546 LIMITED - 2007-10-29
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2011-04-08
    IIF 6 - Director → ME
  • 31
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2011-04-08
    IIF 7 - Director → ME
  • 32
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2011-04-08
    IIF 9 - Director → ME
  • 33
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-04-08
    IIF 11 - Director → ME
  • 34
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2011-04-08
    IIF 12 - Director → ME
  • 35
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    SIGMA TOPCO LIMITED - 2008-12-02
    DE FACTO 1544 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2011-04-08
    IIF 10 - Director → ME
  • 36
    STYLISHPURSUITS LIMITED - 2001-03-01
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,992,141 GBP2022-12-31
    Officer
    icon of calendar 2001-04-17 ~ 2011-04-08
    IIF 8 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.