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 John Fort

    Related profiles found in government register
  • Mr Michael John Fort
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sagar Fold House, Withgill Fold, Clitheroe, Lancashire, BB7 3LW, England

      IIF 1
    • icon of address C/o Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 2
    • icon of address 1, St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 3
  • Fort, Michael John
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fort, Michael John
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, St Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 27
  • Fort, Michael John
    British none born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sagar Fold House, Withgill Fold, Clitheroe, Lancashire, BB7 3LW, England

      IIF 28
  • Fort, Michael John
    British none born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY, United Kingdom

      IIF 29
  • Fort, Michael John
    British accountant born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
  • Fort, Michael John
    British director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 35 IIF 36 IIF 37
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 40
  • Fort, Michael John
    British none born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 41
  • Fort, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 42
  • Fort, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 43 IIF 44
  • Fort, Michael John

    Registered addresses and corresponding companies
    • icon of address Lower Dimpenley Farm, Roughlee, Burnley, Lancashire, BB12 9JN

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Gateley Plc Ship Canal House, 98 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    OSTENDA LIMITED - 2014-07-08
    icon of address Sagar Fold House, Withgill Fold, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,334 GBP2024-06-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SAGER FOLD INVESTMENTS LIMITED - 2018-10-16
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,483 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 36
  • 1
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-08-31
    IIF 8 - Director → ME
  • 2
    icon of address 2 James Lindsay Place, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-23 ~ 2018-08-31
    IIF 27 - Director → ME
  • 3
    CHIESI LIMITED - 2008-11-25
    CHESHIRE HEALTHCARE LIMITED - 2008-08-14
    CHIESI HEALTHCARE LIMITED - 2004-10-08
    TRINITY HEALTHCARE LIMITED - 2003-01-10
    HALLCO 197 LIMITED - 1998-03-13
    icon of address 333 Styal Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2001-02-16
    IIF 33 - Director → ME
    icon of calendar 1998-04-21 ~ 2001-02-16
    IIF 44 - Secretary → ME
  • 4
    TRINITY-CHIESI HEALTHCARE LIMITED - 2008-11-25
    TRINITY HEALTHCARE LIMITED - 2004-10-08
    CHIESI PHARMACEUTICALS LIMITED - 2003-01-10
    CHIESI HOLDINGS LIMITED - 2000-06-09
    TRINITY PHARMACEUTICALS HOLDINGS LIMITED - 2000-06-07
    HALLCO 122 LIMITED - 1997-05-02
    icon of address 333 Styal Road, Manchester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-05 ~ 1999-05-28
    IIF 30 - Director → ME
    icon of calendar 1997-02-05 ~ 2001-01-03
    IIF 43 - Secretary → ME
  • 5
    TRINITY-CHIESI PHARMACEUTICALS LIMITED - 2008-11-25
    TRINITY PHARMACEUTICALS LIMITED - 2004-10-08
    MEPRA PHARMACEUTICALS LIMITED - 1994-07-01
    MEDPRO PHARMACEUTICALS LIMITED - 1987-10-22
    icon of address 333 Styal Road, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2001-01-03
    IIF 42 - Secretary → ME
  • 6
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 7 - Director → ME
  • 7
    REC BIDCO LIMITED - 2015-01-06
    AGHOCO 1224 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 17 - Director → ME
  • 8
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 21 - Director → ME
  • 9
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    AGHOCO 1225 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 10 - Director → ME
  • 10
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-08-31
    IIF 11 - Director → ME
  • 11
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 14 - Director → ME
  • 12
    AGHOCO 1229 LIMITED - 2014-06-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2018-08-31
    IIF 18 - Director → ME
  • 13
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 6 - Director → ME
  • 14
    HALLCO 361 LIMITED - 1999-12-09
    icon of address Granby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,991,230 GBP2023-12-31
    Officer
    icon of calendar 2000-01-13 ~ 2005-07-11
    IIF 32 - Director → ME
    icon of calendar 1999-12-17 ~ 2005-07-11
    IIF 46 - Secretary → ME
  • 15
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,472,451 GBP2023-12-31
    Officer
    icon of calendar 2012-08-16 ~ 2020-07-09
    IIF 29 - Director → ME
  • 16
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,239 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 22 - Director → ME
  • 17
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 23 - Director → ME
  • 18
    FLEETNESS 686 LIMITED - 2010-01-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 25 - Director → ME
  • 19
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED - 2017-09-01
    AGHOCO 1321 LIMITED - 2015-08-10
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-10 ~ 2018-08-31
    IIF 15 - Director → ME
  • 20
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITED - 2013-01-21
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    283,620 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 13 - Director → ME
  • 21
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 24 - Director → ME
  • 22
    ELIMVALE LIMITED - 2002-12-17
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 19 - Director → ME
  • 23
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 5 - Director → ME
  • 24
    JMWCO 101 LIMITED - 2010-07-05
    icon of address Heritage House, Church Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 9 - Director → ME
  • 25
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address 69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 12 - Director → ME
  • 26
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-04 ~ 1996-10-21
    IIF 31 - Director → ME
    icon of calendar 1995-08-04 ~ 1996-10-21
    IIF 45 - Secretary → ME
  • 27
    CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED - 2017-07-31
    AGHOCO 1333 LIMITED - 2015-09-17
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-14 ~ 2018-08-31
    IIF 16 - Director → ME
  • 28
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-04 ~ 2018-08-31
    IIF 20 - Director → ME
  • 29
    DE FACTO 1742 LIMITED - 2010-07-01
    icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2011-04-08
    IIF 34 - Director → ME
  • 30
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2011-04-08
    IIF 35 - Director → ME
  • 31
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2011-04-08
    IIF 36 - Director → ME
  • 32
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,153,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2011-04-08
    IIF 38 - Director → ME
  • 33
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2011-04-08
    IIF 40 - Director → ME
  • 34
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-23 ~ 2011-04-08
    IIF 41 - Director → ME
  • 35
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    SIGMA TOPCO LIMITED - 2008-12-02
    DE FACTO 1544 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-25 ~ 2011-04-08
    IIF 39 - Director → ME
  • 36
    STYLISHPURSUITS LIMITED - 2001-03-01
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,992,141 GBP2022-12-31
    Officer
    icon of calendar 2001-04-17 ~ 2011-04-08
    IIF 37 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.