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

Mrs Anna Michelle Macey-michael

    Related profiles found in government register
  • Mrs Anna Michelle Macey-michael
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 1
    • icon of address Unit 14a, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, England

      IIF 2
  • Mrs Jenna Denise Macey-brown
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, GL2 8EY, England

      IIF 3
    • icon of address Unit 14a, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, England

      IIF 4
    • icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, GL2 8EY, England

      IIF 5 IIF 6
  • Mrs Anna Macey-michael
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, Glos, GL2 8EY, United Kingdom

      IIF 7
  • Macey Michael, Anna Michelle
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ferry Gardens, Quedgeley, Gloucester, Gloucestershire, GL2 4PB

      IIF 8
  • Macey-michael, Anna Michelle
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, Glos, GL2 8EY, United Kingdom

      IIF 9 IIF 10
  • Macey-michael, Anna Michelle
    British first aid trainer born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Court Junior School, Courtfield Road, Quedgeley, Gloucester, GL2 4UF

      IIF 11
  • Anna Macey-michael
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wheatstone Court, Davy Way, Waterwells Business Park, Gloucester, Glos, GL2 2AQ, United Kingdom

      IIF 12 IIF 13
  • Macey-michael, Anna
    British commercial director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Court Junior School, Courtfield Road, Quedgeley, Gloucester, GL2 4UF

      IIF 14
  • Macey, Jenna Denise
    British moving & handling trainer/dire born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, The Steadings Business Centre, Maisemore Court, Maisemore, Glos, GL2 8EY, England

      IIF 15
    • icon of address Unit 6, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 16 IIF 17
  • Macey, Jenna Denise
    British moving and handling trainer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Fox Elms Road, Tuffley, Gloucestershire, GL4 0BG

      IIF 18
  • Macey-brown, Jenna Denise
    British care co-ordinator born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, England

      IIF 19
  • Macey-brown, Jenna Denise
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Wheatstone Court, Davy Way, Waterwells Business Park, Gloucester, Glos, GL2 2AQ, United Kingdom

      IIF 20
    • icon of address Field Court Junior School, Courtfield Road, Quedgeley, Gloucester, GL2 4UF

      IIF 21
    • icon of address Unit 14 The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, GL2 8EY, England

      IIF 22
    • icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, GL2 8EY, England

      IIF 23
  • Macey-brown, Jenna Denise
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, GL2 8EY, England

      IIF 24
  • Macey-brown, Jenna Denise
    British moving & handling trainer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, GL2 8EY, England

      IIF 25
  • Michael, Anna Macey
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, The Steadings Business Centre, Maisemore Court, Maisemore, Glos, GL2 8EY, England

      IIF 26
    • icon of address Unit 6, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 27 IIF 28
  • Macey-michael, Anna
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wheatstone Court, Davy Way, Waterwells Business Park, Gloucester, Glos, GL2 2AQ, United Kingdom

      IIF 29
    • icon of address Unit 14 The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, Glos, GL2 8EY, United Kingdom

      IIF 30
    • icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucestershire, Gloucester, Glos, GL2 8EY, United Kingdom

      IIF 31
  • Macey-michael, Anna
    British shareholder born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Field Court Junior School Courtfield Road, Quedgeley, Gloucester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 21 - Director → ME
  • 2
    FLEXICARE LICENCES LIMITED - 2010-02-18
    HC 1095 LIMITED - 2009-01-13
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-04-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    FLEXICARE HOMESERVICES TEWKESBURY LTD - 2018-08-30
    FLEXICARE HOMESERVICES CIRENCESTER LTD - 2018-03-14
    icon of address 11 Wheatstone Court Davy Way, Waterwells Business Park, Gloucester, Glos, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    587,436 GBP2025-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-23 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 14 The Steadings Business Centre, Maisemore, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    757,318 GBP2025-03-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 The Steadings Business Centre, Maisemore, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 28 - Director → ME
    IIF 17 - Director → ME
  • 7
    icon of address Unit 14 The Steadings Business Centre Maisemore, Gloucestershire, Gloucester, Glos, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,348 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 22 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 6 The Steadings Business Centre, Maisemore, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 27 - Director → ME
    IIF 16 - Director → ME
  • 9
    icon of address Unit 14a The Steadings Business Centre, Maisemore, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 19 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Company number 16793387
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 10 - Director → ME
    IIF 24 - Director → ME
Ceased 2
  • 1
    icon of address Field Court Junior School Courtfield Road, Quedgeley, Gloucester
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2025-09-17
    IIF 14 - Director → ME
    icon of calendar 2017-01-18 ~ 2018-10-17
    IIF 11 - Director → ME
  • 2
    icon of address 19 Windermere Road, Longlevens, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-05-13
    IIF 15 - Director → ME
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.