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

Paterson, Michael

    Related profiles found in government register
  • Paterson, Michael
    British claims management born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 1
  • Paterson, Michael
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 2
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 3 IIF 4
    • icon of address 2, Cow Lane, Wilmslow, Cheshire, SK9 2AZ

      IIF 5
  • Paterson, Michael
    British insolvency born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 6
  • Paterson, Michael
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, England

      IIF 7
  • Paterson, Michael
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Greek Street, Stockport, Cheshire, SK3 8AB, England

      IIF 8
    • icon of address Suite B Deanway Technology Centre Building 2, Wilmslow Road, Handforth, Wilmslow, SK9 3FB, England

      IIF 9
  • Paterson, Michael
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clifton Street, Alderley Edge, SK9 7NW, England

      IIF 10
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, England

      IIF 11
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 12
    • icon of address Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 13
  • Pearson, Michael
    British director born in February 1940

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 36a Victoria Street, Douglas, Isle Of Man, IM1 1LB

      IIF 14
    • icon of address Unit 5, Odeon Buildings, Blossom Street, York, YO24 1AJ, England

      IIF 15
  • Paterson, Michael Robert
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James's Square, Manchester, M2 6DN, England

      IIF 16
  • Paterson, Michael Robert
    British file storage born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 17
  • Pearson, Michael
    British director born in February 1940

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Avenue 11 November 1918, L'isle En Dodon, 31230, France

      IIF 18
  • Pearson, Michael
    British director born in February 1940

    Registered addresses and corresponding companies
    • icon of address 27 Avenue 11 Novembre 1918, 31230, L'isle-en-dodon, Hautegaronne, France

      IIF 19 IIF 20
  • Paterson, Michael Robert
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7EP, England

      IIF 21
  • Mr Michael Paterson
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croston Cottage, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BS, United Kingdom

      IIF 22
    • icon of address C/o Atr Accountancy & Bookkeeping Ltd, Imperial House, 79-81 Hornby Street, Bury, BL9 5BN, England

      IIF 23
    • icon of address Sandfold House, Sandfold Lane, Manchester, M19 3BJ, England

      IIF 24
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 25
    • icon of address Suite B Deanway Technology Centre Building 2, Wilmslow Road, Handforth, Wilmslow, SK9 3FB, England

      IIF 26
  • Mr Michael Pearson
    British born in February 1940

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 33, Bishopdale Drive, Collingham, Wetherby, LS22 5LP, England

      IIF 27
  • Mr Michael Robert Paterson
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James's Square, Manchester, M2 6DN, England

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    YOUNIQUE BOUTIQUE LTD - 2024-06-27
    icon of address 9 Clifton Street, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,241 GBP2022-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 386 Buxton Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite B Deanway Technology Centre Building 2 Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,998 GBP2022-01-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 6 Prestbury Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 33 Victoria Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 19 - Director → ME
  • 7
    THE MONEY STATION (UK) LIMITED - 2012-04-23
    icon of address Unit 5 Odeon Buildings, Blossom Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    MONEY EXPRESS LIMITED - 2012-04-23
    THE MONEY STATION LIMITED - 2007-08-20
    PHONES AND LOANS LIMITED - 2006-04-19
    icon of address 39 The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 33 Victoria Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 20 - Director → ME
  • 10
    PLANET PLUTO BUSINESS CONSULTING LLP - 2012-06-20
    icon of address 2-4 Trafford Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 11
    icon of address 20 Market Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 9 Clifton Street, Alderley Edge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,371 GBP2024-01-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 4 - Director → ME
  • 14
    ISLAND CREDIT LIMITED - 2018-09-04
    icon of address 33 Bishopdale Drive, Collingham, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 20 Market Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 2 - Director → ME
Ceased 4
  • 1
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,343 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-05
    IIF 13 - Director → ME
  • 2
    MP INSOLVENCY LIMITED - 2015-06-10
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -88,237 GBP2017-06-30
    Officer
    icon of calendar 2012-03-22 ~ 2015-06-08
    IIF 6 - Director → ME
    icon of calendar 2016-07-08 ~ 2020-02-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2014-04-04
    IIF 21 - LLP Designated Member → ME
  • 4
    NATIONAL ADVICE BY WRS LIMITED - 2024-02-18
    icon of address Floor 6, 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,870 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-06-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-06-26
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.