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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Michael John

    Related profiles found in government register
  • Davies, Michael John
    British company director born in January 1951

    Registered addresses and corresponding companies
  • Davies, Michael John
    British director born in January 1951

    Registered addresses and corresponding companies
    • 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ

      IIF 6
  • Davies, Michael John
    British managing director born in January 1951

    Registered addresses and corresponding companies
    • 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ

      IIF 7
  • Davies, Michael John
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Garden Flat, 110 Skipton Road, Ilkley, West Yorkshire, LS29 9HE, England

      IIF 8
    • C/o Unit 3a Health Innovations (uk) Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 9
  • Davies, Michael John
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3c, Enterprise Way, Airedale Business Centre, Skipton, BD23 2FJ, England

      IIF 10
  • Davies, Michael John
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 11
    • Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 12
    • Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire, WF15 6RA

      IIF 13
  • Davies, Michael John
    English company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB

      IIF 14
    • 5 Grimsargh Manor, Whittingham Lane Grimsargh, Preston, PR2 5LZ

      IIF 15
  • Davies, Michael John
    English director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Michael John

    Registered addresses and corresponding companies
    • Airedale Business Centre, Millenium Road, Skipton, West Yorkshire, BD23 2TZ

      IIF 19
    • Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 20
  • Mr Michael John Davies
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Airedale Business Centre, Millenium Road, Skipton, West Yorkshire, BD23 2TZ

      IIF 21
    • C/o Unit 3a Health Innovations (uk) Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 22
    • Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 23
    • Principle Healthcare International Ltd, Airedale Business Centre, Millenium Road, Skipton, North Yorkshire, BD23 2TZ

      IIF 24
    • Unit 3c, Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, BD23 2FJ, England

      IIF 25
child relation
Offspring entities and appointments 18
  • 1
    DCC BEAUTY UK LIMITED - now
    DAYS MEDICAL AIDS LIMITED - 2010-07-21
    VITAL FOODS LIMITED
    - 2004-11-01 01348007
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (13 parents)
    Officer
    1997-02-10 ~ 2002-11-29
    IIF 3 - Director → ME
  • 2
    DCC NUTRACEUTICALS LIMITED - now
    DCC HEALTH & BEAUTY SOLUTIONS LIMITED - 2007-06-04
    MINERVA HEALTH PRODUCTS LIMITED - 2007-02-07
    HEALTHILIFE LIMITED
    - 2005-02-08 01450744 00741413
    XY LIMITED
    - 2002-01-08 01450744
    COUNTRY STYLE MEAT PRODUCTS (HOLDINGS) LIMITED - 1992-11-23
    COUNTRY STYLE MEAT PRODUCTS LIMITED - 1984-09-17
    MAJORBAKE LIMITED - 1980-12-31
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2002-11-29
    IIF 6 - Director → ME
  • 3
    DCC NUTRACEUTICALS PROCESSING LIMITED - now
    MINERVA HEALTH PRODUCTS LIMITED
    - 2003-09-18 01870842 01450744
    COPPERGREEN LIMITED - 1985-03-11
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (16 parents)
    Officer
    1997-02-10 ~ 2002-11-29
    IIF 1 - Director → ME
  • 4
    HEALTH & WELLBEING BRANDS LIMITED
    07939738
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -822,050 GBP2025-03-31
    Officer
    2020-09-02 ~ 2020-11-10
    IIF 12 - Director → ME
    2017-01-06 ~ 2020-11-10
    IIF 20 - Secretary → ME
  • 5
    HEALTH & WELLBEING ONLINE LTD. - now
    CLUB VITS LIMITED
    - 2023-09-27 06744645
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -185,923 GBP2025-03-31
    Officer
    2014-09-03 ~ 2019-04-06
    IIF 14 - Director → ME
  • 6
    HEALTH INNOVATIONS (UK) LIMITED
    06200615
    Airedale Business Centre, Millenium Road, Skipton, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,015,861 GBP2024-12-31
    Officer
    2007-04-03 ~ 2019-03-31
    IIF 15 - Director → ME
    2019-04-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEALTHIFOODS LIMITED
    - now 02049495
    RARENATURAL LIMITED - 1986-11-24
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (16 parents)
    Officer
    1997-02-10 ~ 2002-11-29
    IIF 4 - Director → ME
  • 8
    MANFLU LIMITED
    05002370
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2020-09-09 ~ 2020-11-10
    IIF 11 - Director → ME
    Person with significant control
    2016-12-13 ~ 2020-11-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    MORRIS & LEWIS (LEEDS) LIMITED
    00738191
    57 Cardigan Lane, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    1994-06-24 ~ 1995-06-01
    IIF 7 - Director → ME
  • 10
    PRIMACY HEALTHCARE LIMITED
    - now 00741413 03005147
    HEALTHILIFE LIMITED
    - 2002-01-08 00741413 01450744
    HEALTHILIFE (BRADFORD) LIMITED - 1976-12-31
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Active Corporate (27 parents)
    Officer
    1994-10-31 ~ 2002-11-29
    IIF 2 - Director → ME
  • 11
    PRINCIPLE HEALTHCARE INTERNATIONAL LIMITED
    - now 05019943
    BIOCALTH INTERNATIONAL (UK) LIMITED
    - 2009-07-23 05019943
    Principle Healthcare International Ltd Airedale Business Centre, Millenium Road, Skipton, North Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    1,287,351 GBP2024-12-31
    Officer
    2004-04-26 ~ 2020-11-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    PRINCIPLE HEALTHCARE LIMITED
    04283476
    Airedale Business Centre, Millenium Road, Skipton, North Yorkshire
    Active Corporate (15 parents)
    Equity (Company account)
    4,309,617 GBP2024-12-31
    Officer
    2006-09-25 ~ 2020-11-02
    IIF 17 - Director → ME
  • 13
    PRINCIPLE INVESTMENTS LLP
    OC351364
    C/o Unit 3a Health Innovations (uk) Ltd Airedale Business Centre, Millennium Road, Skipton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,471,996 GBP2025-03-31
    Officer
    2013-04-01 ~ 2024-03-31
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    SWEENEY INVESTMENTS LLP
    OC364565
    Richard Doyle, Garden Flat, 110 Skipton Road, Ilkley, West Yorkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    700,000 GBP2025-03-31
    Officer
    2011-05-12 ~ 2020-12-02
    IIF 8 - LLP Designated Member → ME
  • 15
    THE PRINCIPLE TRUST CHILDREN'S CHARITY LTD
    - now 07440015
    THE PRINCIPLE TRUST LIMITED
    - 2020-08-16 07440015
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, England
    Active Corporate (11 parents)
    Officer
    2018-12-01 ~ now
    IIF 10 - Director → ME
  • 16
    THOMPSON AND CAPPER LIMITED
    00235815
    9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Active Corporate (24 parents)
    Officer
    1999-05-04 ~ 2002-11-29
    IIF 5 - Director → ME
  • 17
    VIT SUPERMARKET LTD
    - now 06943915
    PRINCIPLE HEALTHCARE HOLDINGS LIMITED
    - 2014-11-18 06943915
    SWEENEY HOLDINGS LIMITED
    - 2010-09-29 06943915
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    485,000 GBP2025-03-31
    Officer
    2009-06-25 ~ 2020-11-10
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    VITRITION UK LTD.
    03526142
    Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,126,891 GBP2024-12-31
    Officer
    2017-11-20 ~ 2019-03-31
    IIF 13 - Director → ME

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.