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

Mr Michael Richard Hersi

    Related profiles found in government register
  • Mr Michael Richard Hersi
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 1
    • icon of address 34a, Cookson Street, Blackpool, West Yorkshire, FY1 3ED

      IIF 2
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 3
    • icon of address 14, Church Street, Ilkley, LS29 9DS, England

      IIF 4
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 15
    • icon of address Priory House 18, Church Street, Ilkley, LS29 9DS, England

      IIF 16
    • icon of address 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 17
    • icon of address 521, 5th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom

      IIF 18
    • icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 19
    • icon of address 107, Carnforth Road, Stockport, SK4 5LJ, England

      IIF 20
  • Mr Michael Hersi
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 21
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 22
    • icon of address 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 23
  • Hersi, Michael Richard
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 24
    • icon of address 34a, Cookson Street, Blackpool, West Yorkshire, FY1 3ED

      IIF 25
  • Hersi, Michael Richard
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 26
    • icon of address 14, Church Street, Ilkley, LS29 9DS, England

      IIF 27
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 35
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 36
    • icon of address Priory House 18, Church Street, Ilkley, LS29 9DS, England

      IIF 37
    • icon of address 107, Carnforth Road, Stockport, SK4 5LJ, England

      IIF 38
  • Hersi, Michael
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 39
    • icon of address 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 40 IIF 41
  • Mr Michael Hersi
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Wycliffe Gardens, Shipley, BD18 3HY, England

      IIF 42
  • Hersi, Michael
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Wycliffe Gardens, Shipley, BD18 3HY, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1st Floor, 14, Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,196 GBP2020-12-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34a Cookson Street, Blackpool, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor, 14 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,565 GBP2021-01-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,253 GBP2021-01-31
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,505 GBP2021-10-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 13808355 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 13841944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 13840723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    NEW BRONTE INNS LTD - 2020-01-06
    icon of address 96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Priory House 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,493 GBP2018-03-26
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2024-06-24
    ADGENERATOR LIMITED - 2014-12-16
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,857 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-09-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    SMART RESOURCES (SCOT) LTD - 2023-10-05
    icon of address Cherry Tree Court, 36 Ferensway, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-05-16 ~ 2023-10-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    EXTERIORS RENOVATION LIMITED - 2019-03-21
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,240 GBP2018-02-28
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-05-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 12020205 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -53,995 GBP2024-05-31
    Officer
    icon of calendar 2020-06-25 ~ 2021-01-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-01-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    NEW BRONTE INNS LTD - 2020-01-06
    icon of address 96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2022-07-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-07-19
    IIF 22 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.