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

Wallis, Michelle Yvonne

    Related profiles found in government register
  • Wallis, Michelle Yvonne

    Registered addresses and corresponding companies
    • icon of address 5 Millfield Close, Wilberfoss, York, Yorkshire, YO41 5PP

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Millfield Close, Wilberfoss, York, Yorkshire, YO41 5PP, England

      IIF 5
  • Wallis, Michelle Yvonne
    British

    Registered addresses and corresponding companies
  • Wallis, Michelle Yvonne
    British administration

    Registered addresses and corresponding companies
    • icon of address 5 Millfield Close, Wilberfoss, York, Yorkshire, YO41 5PP

      IIF 10
  • Wallis, Michelle Yvonne
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Wallis, Michelle Yvonne
    British company secretary born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Millfield Close, Wilberfoss, York, Yorkshire, YO41 5PP

      IIF 16
  • Wallis, Michelle Yvonne
    British finance director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Millfield Close, Wilberfoss, York, Yorkshire, YO41 5PP, England

      IIF 17
  • Wallis, Michelle Yvonne
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Fishergate, York, North Yorkshire, YO10 4UA, England

      IIF 18
  • Mrs Michelle Yvonne Wallis
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    EFFINITY LIMITED - 2014-11-07
    icon of address 1st Floor Unit 5 Arabesque House, Monks Cross Drive, York, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 13 - Director → ME
  • 2
    SULMAI LIMITED - 2024-12-17
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,569 GBP2015-07-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    MATRIX AUTOMOTIVE LIMITED - 2021-01-04
    icon of address 1st Floor Unit 5 Arabesque House, Monks Cross Drive, York, Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,073 GBP2024-12-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 12 - Director → ME
  • 5
    DRIVE MISSION LIMITED - 2005-04-19
    EUROFUNDING LIMITED - 2012-11-06
    icon of address 81 Burton Road, Derby, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,269,736 GBP2024-07-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 15 - Director → ME
  • 6
    MEDWAY MAINE LIMITED - 2011-12-29
    PINT STRATEGIES LIMITED - 2009-09-15
    DRIVESPEED UK LIMITED - 2017-06-15
    icon of address 1st Floor Unit 5 Arabesque House, Monks Cross Drive, York, Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,217,613 GBP2024-12-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 11 Lindisfarne, Washington, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2012-10-02
    IIF 7 - Secretary → ME
  • 2
    SULMAI LIMITED - 2024-12-17
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ 2025-11-03
    IIF 14 - Director → ME
  • 3
    icon of address 81 Burton Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-12 ~ 2018-05-23
    IIF 17 - Director → ME
  • 4
    LAVAFLOW LTD - 2002-09-09
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,047 GBP2015-07-31
    Officer
    icon of calendar 2002-11-01 ~ 2011-12-21
    IIF 10 - Secretary → ME
  • 5
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,539 GBP2015-07-31
    Officer
    icon of calendar 2004-08-02 ~ 2011-12-21
    IIF 9 - Secretary → ME
  • 6
    DRIVE MISSION LIMITED - 2005-04-19
    EUROFUNDING LIMITED - 2012-11-06
    icon of address 81 Burton Road, Derby, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,269,736 GBP2024-07-31
    Officer
    icon of calendar 2008-02-07 ~ 2011-07-19
    IIF 2 - Secretary → ME
    icon of calendar 2005-03-24 ~ 2006-11-01
    IIF 1 - Secretary → ME
  • 7
    DRIVEMISSION LIMITED - 2000-08-24
    icon of address 81 Burton Road, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    -51,845 GBP2024-09-30
    Officer
    icon of calendar 2001-09-01 ~ 2011-12-21
    IIF 3 - Secretary → ME
  • 8
    DRIVE MISSION LIMITED - 2007-05-31
    TARGET LEASING & RENTAL LIMITED - 2005-04-19
    CAPITAL HIRE & LEASING LIMITED - 2019-06-06
    MOTION LEASING LIMITED - 2022-10-14
    icon of address C/o Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,148 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-30
    IIF 18 - Director → ME
    icon of calendar 2005-04-30 ~ 2011-09-30
    IIF 4 - Secretary → ME
  • 9
    MOTOR FLEET SYSTEMS LIMITED - 2009-10-26
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,463 GBP2015-06-30
    Officer
    icon of calendar 2008-05-01 ~ 2011-05-19
    IIF 16 - Director → ME
    icon of calendar 2006-07-03 ~ 2011-05-19
    IIF 6 - Secretary → ME
  • 10
    DRIVE CONNECT LIMITED - 2006-04-04
    CAPITAL FLEET CARE LIMITED - 2008-12-22
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2004-07-23 ~ 2011-09-07
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.