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 Joseph Corrigan

    Related profiles found in government register
  • Mr Michael Joseph Corrigan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 76 Wickham Road, Beckenham, BR3 6QH, England

      IIF 1
    • 9, De Montfort Street, Leicester, LE1 7GE, England

      IIF 2
    • Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicestershire, LE2 2FL, England

      IIF 3 IIF 4
    • 5th Floor, 4 Coleman Street, London, EC2R 5AR, United Kingdom

      IIF 5
  • Mr Michael Joseph Corrigan
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mg Group, 166 College Road, Harrow, Middlesex, HA11BH, United Kingdom

      IIF 6
  • Corrigan, Michael Joseph
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cedar Lawn, 76 Wickham Road, Beckenham, BR3 6QH, England

      IIF 7
  • Corrigan, Michael Joseph
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, De Montfort Street, Leicester, LE1 7GE, England

      IIF 8
  • Corrigan, Michael Joseph
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 76 Wickham Road, Beckenham, BR3 6QH, England

      IIF 9
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 10
    • 9, De Montfort Street, Leicester, LE1 7GE, England

      IIF 11
    • Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicestershire, LE2 2FL, England

      IIF 12 IIF 13
    • 286b, Kennington Road, Change Up Units, London, SE11 5DU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Audit House, 260 Field End Road, Ruislip, HA4 9LT, England

      IIF 17
  • Corrigan, Michael Joseph
    British chartered secretary born in December 1964

    Registered addresses and corresponding companies
    • 21 Patterson Road, London, SE19 2LE

      IIF 18
  • Corrigan, Michael Joseph
    British insurance official born in December 1964

    Registered addresses and corresponding companies
    • 1 Cromwell Road, Beckenham, Kent, BR3 4LP

      IIF 19
  • Corrigan, Michael Joseph
    British compliance professional born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corrigan, Michael Joseph
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mg Group, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 22
  • Corrigan, Michael Joseph
    British insurance official

    Registered addresses and corresponding companies
    • 1 Cromwell Road, Beckenham, Kent, BR3 4LP

      IIF 23
  • Corrigan, Michael Joseph
    born in December 1964

    Registered addresses and corresponding companies
    • Deloitte & Tuche Llp, Stonecutter Ctr 1 Stonecutter St, London, EC4A 4RT

      IIF 24
  • Corrigan, Michael Joseph

    Registered addresses and corresponding companies
    • Mg Group, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 25
  • Corrigan, Michael

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 26
    • Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicestershire, LE2 2FL, England

      IIF 27
    • 286, Kennington Road, London, SE11 5DU, United Kingdom

      IIF 28
    • 286b, Kennington Road, Change Up Units, London, SE11 5DU, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Audit House, 260 Field End Road, Ruislip, HA4 9LT, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    286b Kennington Road, Change Up Units, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 16 - director → ME
    2014-05-12 ~ dissolved
    IIF 29 - secretary → ME
  • 2
    286b Kennington Road, Change Up Units, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 15 - director → ME
    2014-02-19 ~ dissolved
    IIF 30 - secretary → ME
  • 3
    Flat 2, 76 Wickham Road, Beckenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    600 GBP2018-02-28
    Officer
    2016-11-13 ~ dissolved
    IIF 7 - director → ME
  • 4
    9 De Montfort Street, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    -325 GBP2022-04-30
    Officer
    2019-04-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-04-11 ~ now
    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
  • 5
    Mg Group, 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 22 - director → ME
    2017-10-11 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    PROSPER 4 BUSINESS LIMITED - 2014-09-19
    Unit 8 The Courtyard Gaulby Lane, Stoughton, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -294,545 GBP2021-12-31
    Officer
    2014-01-21 ~ dissolved
    IIF 13 - director → ME
    2014-01-21 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 7
    286b Kennington Road, Change Up Units, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 14 - director → ME
    2014-02-19 ~ dissolved
    IIF 31 - secretary → ME
  • 8
    PROSPER HOLD CO LIMITED - 2014-03-21
    Unit 8 The Courtyard Gaulby Lane, Stoughton, Leicestershire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -430,216 GBP2023-06-30
    Officer
    2014-01-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PROSPER 4 JOBS LIMITED - 2014-09-19
    Audit House, 260 Field End Road, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 17 - director → ME
    2014-02-19 ~ dissolved
    IIF 32 - secretary → ME
  • 10
    PROUD FUNDING LIMITED - 2014-09-19
    3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 10 - director → ME
    2014-04-25 ~ dissolved
    IIF 26 - secretary → ME
  • 11
    Flat 2 76 Wickham Road, Beckenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    JUMPCALL LIMITED - 1985-10-28
    Abi Premises, One America Square, Level 8 17 Crosswall, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1992-09-01 ~ 1995-07-25
    IIF 19 - director → ME
    1992-09-01 ~ 1995-07-25
    IIF 23 - secretary → ME
  • 2
    5th Floor 4 Coleman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-11-14 ~ 2023-10-10
    IIF 11 - director → ME
    Person with significant control
    2022-11-14 ~ 2023-10-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2007-05-31
    IIF 24 - llp-member → ME
  • 4
    6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Officer
    1993-11-11 ~ 1993-11-15
    IIF 18 - director → ME
  • 5
    PROSPER HOLD CO LIMITED - 2014-03-21
    Unit 8 The Courtyard Gaulby Lane, Stoughton, Leicestershire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -430,216 GBP2023-06-30
    Officer
    2014-01-21 ~ 2015-07-02
    IIF 28 - secretary → ME
  • 6
    PROJECT G LIMITED - 2008-01-31
    INTERCEDE 2213 LIMITED - 2007-10-22
    4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Corporate (7 parents, 2 offsprings)
    Officer
    2007-10-19 ~ 2010-09-29
    IIF 21 - director → ME
  • 7
    INTERCEDE 2309 LIMITED - 2009-02-17
    4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-04-24 ~ 2010-10-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.