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

Cane, Michael Geoffrey

    Related profiles found in government register
  • Cane, Michael Geoffrey
    British chartered accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB, Scotland

      IIF 1
    • icon of address Unit 10 & 12, Jubilee Parkway, Jubilee Business Park, Derby, DE21 4BJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Dark Lane Cottage, Dark Lane, Rugeley, Staffordshire, WS15 4QL, England

      IIF 7
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 8 IIF 9
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 10
    • icon of address Servelec Controls, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 11
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 12 IIF 13 IIF 14
  • Cane, Michael Geoffrey
    British chartered accountants born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Servelec Group Plc, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 18
  • Cane, Michael Geoffrey
    British company accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 19
  • Cane, Michael Geoffrey
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cane, Michael Geoffrey
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cane, Michael Geoffrey
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 32
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom

      IIF 33
  • Cane, Michael Geoffrey
    British chartered accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 34
  • Cane, Michael Geoffrey
    British

    Registered addresses and corresponding companies
  • Cane, Michael Geoffrey

    Registered addresses and corresponding companies
    • icon of address Rotherside Road, Eckington, Sheffield, S21 4HL

      IIF 42
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 43
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 44 IIF 45 IIF 46
  • Cane, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 47
    • icon of address Servelec Group Plc, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 48
  • Cane, Michael

    Registered addresses and corresponding companies
    • icon of address Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB, Scotland

      IIF 49
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 50
    • icon of address Servelec Controls, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 51
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 52 IIF 53 IIF 54
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 2
  • 1
    SHATTER-PROOF LIMITED - 2005-07-04
    icon of address Rotherside Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    icon of address Dark Lane Cottage, Dark Lane, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 33
  • 1
    SUPPLY UK HOLDINGS LIMITED - 2015-08-04
    icon of address Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2024-11-27
    IIF 4 - Director → ME
  • 2
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2019-03-27
    IIF 34 - Director → ME
    icon of calendar 2015-05-05 ~ 2019-03-27
    IIF 46 - Secretary → ME
  • 3
    icon of address Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ 2024-11-27
    IIF 6 - Director → ME
  • 4
    icon of address Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ 2024-11-27
    IIF 3 - Director → ME
  • 5
    icon of address Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ 2024-11-27
    IIF 2 - Director → ME
  • 6
    icon of address Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ 2024-11-27
    IIF 5 - Director → ME
  • 7
    icon of address Media House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 29 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 39 - Secretary → ME
  • 8
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2019-03-27
    IIF 10 - Director → ME
    icon of calendar 2015-02-11 ~ 2019-03-27
    IIF 47 - Secretary → ME
  • 9
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2019-03-27
    IIF 15 - Director → ME
    icon of calendar 2015-05-05 ~ 2019-03-27
    IIF 44 - Secretary → ME
  • 10
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    SERVELEC CONTROLS LIMITED - 2020-08-07
    CSE-CONTROLS LIMITED - 2013-12-12
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    icon of address Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2018-12-06
    IIF 11 - Director → ME
    icon of calendar 2012-10-31 ~ 2018-12-06
    IIF 51 - Secretary → ME
  • 11
    CSE-CONTROLS LIMITED - 2011-03-31
    SERVELEC CONTROLS (MOTHERWELL) LIMITED - 2020-08-07
    CSE-CONTROLS (MOTHERWELL) LIMITED - 2013-12-10
    CSE-SCOMAGG LIMITED - 2008-12-16
    SCOMAGG LIMITED - 2007-11-19
    icon of address Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2018-12-06
    IIF 1 - Director → ME
    icon of calendar 2012-10-31 ~ 2018-12-06
    IIF 49 - Secretary → ME
  • 12
    LAUREL UK HOLDINGS LIMITED - 2020-10-27
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ 2020-08-12
    IIF 20 - Director → ME
  • 13
    SERVELEC TECHNOLOGIES HOLDINGS LIMITED - 2020-03-10
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2020-04-30
    IIF 32 - Director → ME
    icon of calendar 2018-04-27 ~ 2020-04-30
    IIF 43 - Secretary → ME
  • 14
    SERVELEC TECHNOLOGIES LIMITED - 2020-03-10
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2020-04-30
    IIF 19 - Director → ME
  • 15
    CSE-SERVELEC LIMITED - 2013-12-12
    CIRCULAR VERSION LIMITED - 2009-07-13
    SERVELEC TECHNOLOGIES UK LIMITED - 2020-03-10
    SERVELEC SYSTEMS LIMITED - 2018-05-23
    CSE-SERVELEC 2009 LIMITED - 2010-01-05
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2020-04-30
    IIF 9 - Director → ME
    icon of calendar 2012-10-31 ~ 2020-04-30
    IIF 50 - Secretary → ME
  • 16
    CSE - SEPROL LIMITED - 2013-12-12
    SEPROL LIMITED - 2002-09-10
    SERVELEC SEPROL LIMITED - 1986-01-31
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2019-03-27
    IIF 16 - Director → ME
    icon of calendar 2012-10-31 ~ 2019-03-27
    IIF 53 - Secretary → ME
  • 17
    TARGET E-SOLUTIONS HOLDINGS LIMITED - 2016-05-09
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2019-03-27
    IIF 8 - Director → ME
  • 18
    TARGET ESOLUTIONS LIMITED - 2016-05-04
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,956,299 GBP2024-06-30
    Officer
    icon of calendar 2016-05-04 ~ 2019-03-27
    IIF 13 - Director → ME
  • 19
    AURA HEALTHCARE LIMITED - 2015-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,467,000 GBP2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ 2019-03-27
    IIF 14 - Director → ME
    icon of calendar 2015-05-05 ~ 2019-03-27
    IIF 45 - Secretary → ME
  • 20
    SCARLET BIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2019-03-27
    IIF 22 - Director → ME
  • 21
    SCARLET HOLDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -49,706,677 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2019-03-27
    IIF 24 - Director → ME
  • 22
    SERVELEC LIMITED - 2002-09-11
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE - SERVELEC LIMITED - 2010-01-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 2013-03-28 ~ 2019-03-27
    IIF 12 - Director → ME
    icon of calendar 2012-10-31 ~ 2019-03-27
    IIF 54 - Secretary → ME
  • 23
    SERVELEC GROUP PLC - 2018-01-23
    SERVELEC GROUP LIMITED - 2002-09-12
    SERVELEC GROUP LIMITED - 2018-05-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SERVELEC GROUP LIMITED - 2013-10-21
    SCHEMEPARK LIMITED - 1995-11-09
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC HSC LIMITED - 2018-12-24
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2013-03-28 ~ 2019-03-27
    IIF 17 - Director → ME
    icon of calendar 2012-10-31 ~ 2019-03-27
    IIF 52 - Secretary → ME
  • 24
    SCARLET MIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2019-03-27
    IIF 23 - Director → ME
  • 25
    CORELOGIC LIMITED - 2015-02-16
    SERVELEC CORELOGIC LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,646,189 GBP2024-06-30
    Officer
    icon of calendar 2014-12-12 ~ 2019-03-27
    IIF 18 - Director → ME
    icon of calendar 2014-12-12 ~ 2019-03-27
    IIF 48 - Secretary → ME
  • 26
    SCARLET TOPCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,952,000 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2019-03-27
    IIF 21 - Director → ME
  • 27
    SPITFIRE BIDCO LIMITED - 2012-04-16
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 31 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 37 - Secretary → ME
  • 28
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 26 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 36 - Secretary → ME
  • 29
    icon of address Northgate, Aldridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 28 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 40 - Secretary → ME
  • 30
    INGLEBY (1661) LIMITED - 2005-07-12
    DTB HOLDINGS LIMITED - 2015-03-26
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 27 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 41 - Secretary → ME
  • 31
    BULLOCK CONSTRUCTION LIMITED - 2015-03-25
    D T BULLOCK & CO LIMITED - 1986-07-01
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 30 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 35 - Secretary → ME
  • 32
    BULLOCK CYMRU LIMITED - 2015-04-21
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-07-31
    IIF 33 - Director → ME
    icon of calendar 2010-04-22 ~ 2011-07-31
    IIF 55 - Secretary → ME
  • 33
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 25 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-07-31
    IIF 38 - Secretary → 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.