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

Mr Michael Christopher Campbell

    Related profiles found in government register
  • Mr Michael Christopher Campbell
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 1 IIF 2 IIF 3
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, United Kingdom

      IIF 4
    • Unit 6 Brk Enterprise Business Park, Runshaw Lane, Euxton, Chorley, PR76HD, England

      IIF 5 IIF 6
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 7 IIF 8 IIF 9
    • Unit 6, Brk Enterprise Business Park, Runshaw Lane, Euxton, PR7 6HD, England

      IIF 10
    • Suite 2 Hearle House, East Terrace Business Park, Euxton, Presto, PR7 6TB, England

      IIF 11
    • Suite 2 Healre House, East Terrace Business Park, Off Euxton Lane, Preston, PR7 6TB, United Kingdom

      IIF 12
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Preston, PR7 6HD, England

      IIF 13
  • Mr Michael Christopher Campbell
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 14 IIF 15
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, United Kingdom

      IIF 16
  • Campbell, Michael Christopher
    British sales director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Hearle House, Unit 5 East View Business Park, Euxton Lane, Chorley, PR7 6TB

      IIF 17
  • Mr Michael Campbell
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD

      IIF 18
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 19
    • 18, Burghfield Drive, Buckshaw Village, Preston, PR7 7FN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 18, Burghfield Drive, Preston, United Kingdom

      IIF 26
    • 18, Burghfield, Preston, PR77FN, United Kingdom

      IIF 27
  • Campbell, Michael Christopher
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 28 IIF 29
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, United Kingdom

      IIF 30
  • Campbell, Michael Christopher
    British c e o born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 31
  • Campbell, Michael Christopher
    British ceo born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 32
    • Unit 6, Brk Enterprise Business Park, Runshaw Lane, Euxton, PR7 6HD, England

      IIF 33
    • 18, Burghfield Drive, Buckshaw Village, Preston, PR7 7FN, United Kingdom

      IIF 34
  • Campbell, Michael Christopher
    British ceo managing director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, United Kingdom

      IIF 35
  • Campbell, Michael Christopher
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, Lancashire, PR7 7FN, England

      IIF 36
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 37
  • Campbell, Michael Christopher
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Brk Enterprise Business Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 38
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 39
    • 2, Ghyll Fold, Ings, Kendal, LA8 9AL, United Kingdom

      IIF 40
    • Suite 2 Hearle House, East Terrace Business Park, Euxton, Presto, PR7 6TB, England

      IIF 41
    • 18, Burghfield Drive, Buckshaw Village, Preston, PR7 7FN, United Kingdom

      IIF 42
    • Suite 2 Healre House, East Terrace Business Park, Off Euxton Lane, Preston, PR7 6TB, United Kingdom

      IIF 43
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Preston, PR7 6HD, England

      IIF 44
  • Campbell, Michael Christopher
    British founder ceo born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, PR7 7FN, England

      IIF 45 IIF 46
    • Unit 6 Brk Enterprise Business Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 47
  • Campbell, Michael
    British sales director born in August 1959

    Registered addresses and corresponding companies
    • 14 Loxwood Close, Walton Park, Preston, Lancashire, PR5 4NQ

      IIF 48 IIF 49
  • Campbell, Michael
    British ceo born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HD

      IIF 50
    • 18, Burghfield, Preston, PR7 7FN, United Kingdom

      IIF 51
  • Campbell, Michael
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Brk Enterprise Park, Runshaw Lane, Euxton, Chorley, PR7 6HD, England

      IIF 52
    • Suite 2 Hearle House, Unit 5 East Terrace Business Park, East Terrace, Chorly, PR76TB, United Kingdom

      IIF 53
  • Campbell, Michael
    British sales director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Burghfield Drive, Buckshaw Village, Chorley, Lancashire, PR7 7FN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 28
  • 1
    AET BRANDS LTD
    13823294 16025551
    Unit 6 Brk Enterprise Business Park Runshaw Lane, Euxton, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    AET BRANDS LTD
    16025551 13823294
    18 Burghfield Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-10-17 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    AET GROUP LTD
    - now 13620585
    INTU BRANDS LTD
    - 2022-03-15 13620585 09517903
    18 Burghfield Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    ASIA EUROPE TRADING COMPANY LTD
    06908664
    18 Burghfield Drive, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    BRANDSTHATSALL LTD
    11863854 08550199
    Unit 6, Brk Enterprise Park Runshaw Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    BREW MASTER DESIGN LTD
    15062726
    18 Burghfield Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    BRUGMAN HOME LTD
    15327110
    18 Burghfield Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CESARET LTD
    09141988
    Suite 2 Hearle House Unit 5 East Terrace Business Park, East Terrace, Chorly
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    CLOCK THIS LTD
    09142086
    Suite 2 Hearle House Unit 5 East View Business Park, Euxton Lane, Chorley
    Dissolved Corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    INSPIRED BATHROOM LTD
    10379312
    18 Burghfield, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    INTU BOILING WATER TAPS LTD
    15242560
    18 Burghfield Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    INTU BRANDS LTD
    - now 09517903 13620585
    AET GLOBAL GROUP LTD
    - 2022-03-15 09517903
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    INTU EVOLUTION LTD
    11941613 13150830
    Suite 2 Hearle House East Terrace Business Park, Off Euxton Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    INTU EVOLUTION LTD
    13150830 11941613
    Unit 6, Brk Enterprise Park Runshaw Lane, Euxton, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    INTU YOUR HOME LTD
    13227568
    Unit 6 Brk Enterprise Park, Runshaw Lane, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    KITCHEN MAESTRO LTD
    15917904
    18 Burghfield Drive, Buckshaw Village, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    MAYFAIR BRASSWARE LIMITED
    - now 02823720
    TACKDECK LIMITED - 1993-07-02
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2004-06-01 ~ 2006-02-22
    IIF 48 - Director → ME
  • 18
    PURITY AIR LIMITED
    13838097
    Unit 6 Brk Enterprise Park Runshaw Lane, Euxton, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REBOOT DIGITAL TECHNOLOGIES LTD
    09840383
    18 Burghfield Drive, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 35 - Director → ME
  • 20
    SALLY SHOWER EQUIPMENT COMPANY LTD
    07630604
    18 Burghfield Drive, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    THATSALLBRANDS LIMITED
    08550199 11863854
    18 Burghfield Drive, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE BATHROOM COMPANY LIMITED
    12309888
    Unit 6, Brk Enterprise Park Runshaw Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    THE BOILING WATER TAP COMPANY LTD
    11584654 12498492
    Suite 2 Hearle House East Terrace Business Park, Euxton, Presto, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 24
    THE BOILING WATER TAP COMPANY LTD
    12498492 11584654
    Unit 6 Brk Enterprise Business Park, Runshaw Lane, Euxton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 25
    THE DIGITAL SHOWER COMPANY LTD
    12496462
    Unit 6 Brk Enterprise Park Runshaw Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    WEISS GLOBAL GROUP LTD
    10893416
    Unit 6, Brk Enterprise Park Runshaw Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-06-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-17 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WIESS LTD
    08949717
    18 Burghfield Drive, Buckshaw Village, Preston
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 28
    WINDSOR WATER FITTINGS LIMITED - now
    DEVA TAP COMPANY LIMITED
    - 2011-03-31 02610491 02009472
    E C L TRADING LIMITED - 1991-07-26
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2000-04-01 ~ 2003-06-20
    IIF 49 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.