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

Mckinlay, Michael Felix

    Related profiles found in government register
  • Mckinlay, Michael Felix
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Addington Manor, Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, England

      IIF 1 IIF 2
    • 6 Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, England

      IIF 3
  • Mckinlay, Michael Felix
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Addington Manor, Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, England

      IIF 4 IIF 5
    • Office 6, Elizabethan House, Leicester Road, Lutterworth, Leicester, LE17 4NJ, England

      IIF 6
    • Cold Ashby Hall, Church Lane, Cold Ashby, Northampton, NN6 6EG, England

      IIF 7
    • Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, CV21 1QL

      IIF 8 IIF 9 IIF 10
  • Mckinlay, Michael Felix
    British managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Haddon Hill, East Haddon, Northampton, NN6 8DS, England

      IIF 11
  • Mckinlay, Michael Felix
    British property management & developm born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Addington Manor, Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, United Kingdom

      IIF 12
  • Mckinlay, Michael
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Haddon Hill, East Haddon, Northampton, NN6 8DS, United Kingdom

      IIF 13
  • Mckinlay, Michael Felix
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Bank Street, Lutterworth, Leicestershire, LE17 4AG, United Kingdom

      IIF 14
    • Unit 6, St John's Business Park, Lutterworth, Leicestershire, LE17 4HB, United Kingdom

      IIF 15
  • Mckinlay, Michael Felix
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Great Addington Manor, Cranford Road, Great Addington, Kettering, NN14 4BH, United Kingdom

      IIF 16
    • 6, Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, United Kingdom

      IIF 17
    • 6 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, LE17 4NJ, England

      IIF 18
  • Mr Michael Felix Mckinlay
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6, Elizabethan House, Leicester Road, Lutterworth, Leicester, LE17 4NJ, England

      IIF 19
  • Mckinlay, Michael Felix
    British director

    Registered addresses and corresponding companies
    • Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, CV21 1QL

      IIF 20
  • Mckinlay, Mike
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, England

      IIF 21
    • 6, Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, United Kingdom

      IIF 22
  • Mckinlay, Michael Felix

    Registered addresses and corresponding companies
    • Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, CV21 1QL

      IIF 23 IIF 24
  • Mr Michael Felix Mckinlay
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 25
    • Great Addington Manor Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, England

      IIF 26
    • 6 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, LE17 4NJ, England

      IIF 27
    • 6, Elizabethan House, Lutterworth, LE17 4NJ, United Kingdom

      IIF 28
    • East Haddon Hill, East Haddon, Northampton, NN6 8DS

      IIF 29
    • East Haddon Hill, East Haddon, Northampton, NN6 8DS, United Kingdom

      IIF 30
    • Kilsby Grange, Watling Street, Kilsby, Rugby, CV23 8UW, England

      IIF 31
  • Mr Mike Mckinlay
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Elizabethan House, Leicester Road, Lutterworth, LE17 4NJ, United Kingdom

      IIF 32
    • Office 6, Leicester Road, Lutterworth, LE17 4NJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    ANGLO EUROPEAN TIMBER LIMITED - 2014-05-08
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    113,575 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HSTV LTD - 2013-11-15
    Cold Ashby Hall Church Lane, Cold Ashby, Northampton
    Dissolved corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 7 - director → ME
  • 3
    Great Addington Manor Cranford Road, Great Addington, Kettering, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 2 - director → ME
  • 4
    Unit 6 St John's Business Park, Lutterworth, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 5
    East Haddon Hill, East Haddon, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,614 GBP2016-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    6 Elizabethan House, Leicester Road, Lutterworth, England
    Corporate (5 parents)
    Equity (Company account)
    217,398 GBP2023-04-30
    Officer
    2023-04-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    East Haddon Hill, East Haddon, Northampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    206,943 GBP2016-10-31
    Officer
    2015-06-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    ANGLO EUROPEAN TIMBER LIMITED - 2014-05-08
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    113,575 GBP2016-10-31
    Officer
    2014-10-20 ~ 2023-03-09
    IIF 4 - director → ME
  • 2
    CREARE COMMUNICATIONS (HOLDINGS) LIMITED - 2017-01-19
    HAMSARD 3248 LIMITED - 2011-06-23
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ 2014-08-29
    IIF 8 - director → ME
    2011-06-23 ~ 2011-06-23
    IIF 23 - secretary → ME
    2011-06-21 ~ 2014-08-29
    IIF 24 - secretary → ME
  • 3
    CREARE COMMUNICATIONS (UK) LIMITED - 2017-01-19
    HAMSARD 3249 LIMITED - 2011-06-23
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ 2014-08-29
    IIF 9 - director → ME
  • 4
    CREARE FRANCHISE LIMITED - 2017-01-19
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-03-31 ~ 2014-08-29
    IIF 5 - director → ME
  • 5
    CREARE COMMUNICATIONS LIMITED - 2017-01-19
    37 Sun Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2006-06-16 ~ 2014-08-29
    IIF 10 - director → ME
    2006-12-04 ~ 2014-08-29
    IIF 20 - secretary → ME
  • 6
    MCKINLAY BUILDING AND CONSTRUCTION LIMITED - 2018-05-26
    Office 6, Elizabethan House, Leicester Road, Lutterworth, Leicester, England
    Corporate (2 parents)
    Officer
    2017-05-25 ~ 2023-02-11
    IIF 6 - director → ME
    Person with significant control
    2018-06-19 ~ 2025-01-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    BOXTIME LIMITED - 1999-11-12
    1 Stacey Court, Arden Close, Rugby, England
    Corporate (2 parents)
    Equity (Company account)
    188,571 GBP2023-12-31
    Officer
    1999-11-08 ~ 2023-03-07
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-08
    IIF 31 - Has significant influence or control OE
  • 8
    AD VELOCITY LIMITED - 2024-07-30
    POD INTERIORS LIMITED - 2024-04-11
    POD DIGITAL LIMITED - 2023-09-18
    6 Elizabethan House, Leicester Road, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-09 ~ 2023-02-11
    IIF 18 - director → ME
    Person with significant control
    2022-09-09 ~ 2023-03-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    6 Elizabethan House, Leicester Road, Lutterworth, England
    Corporate (5 parents)
    Equity (Company account)
    217,398 GBP2023-04-30
    Officer
    2016-04-19 ~ 2016-04-20
    IIF 16 - director → ME
    2016-04-19 ~ 2023-03-06
    IIF 3 - director → ME
  • 10
    4 Elizabethan House, Leicester Road, Lutterworth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    179,703 GBP2023-10-31
    Officer
    2018-10-22 ~ 2023-03-07
    IIF 17 - director → ME
    2023-04-19 ~ 2025-01-07
    IIF 22 - director → ME
    Person with significant control
    2018-10-22 ~ 2023-04-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-07-17 ~ 2025-01-08
    IIF 32 - Has significant influence or control OE
  • 11
    Boughton Leigh House, Brownsover Road, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-10 ~ 2012-04-25
    IIF 14 - llp-designated-member → ME
  • 12
    Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    199 GBP2015-10-31
    Officer
    2014-10-02 ~ 2016-05-03
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% 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.