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

Askew, Michael John

    Related profiles found in government register
  • Askew, Michael John
    British dir gen manager transmissions born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Farmhouse 10 Church Street, Merriott, Somerset, TA16 5PR

      IIF 1
  • Askew, Michael John
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Askew, Michael John
    British director and general manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Farmhouse 10 Church Street, Merriott, Somerset, TA16 5PR

      IIF 8
  • Askew, Michael John
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn, WA7 1TG

      IIF 9
    • icon of address Urban Road, Kirkby In Ashfield, Nottingham, NG17 8AP

      IIF 10
    • icon of address Urban Road, Kirkby-in-ashfield, Nottingham, NG17 8AP

      IIF 11
    • icon of address Great Bank Road, Wingates Industrial Park, Westhoughton, Bolton, BL5 3XN

      IIF 12
  • Askew, Michael John
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Franks Cottage, Moons Lane, Dormansland, Lingfield, RH7 6PD, England

      IIF 13
  • Askew, Michael John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Fort Parkway, Birmingham, B24 9HL, United Kingdom

      IIF 14
    • icon of address 40 Fort Parkway, Erdington, Birmingham, West Midlands, B24 9HL

      IIF 15 IIF 16 IIF 17
  • Askew, Michael John
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bassington Lane, Bassington Industrial Estate, Cramlington, Northumberland, NE23 8AD

      IIF 18
    • icon of address Richmond Swimming Pool, Old Station Yard, Richmond, North Yorkshire, DL10 4LD

      IIF 19
  • Askew, Michael John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 20
    • icon of address 16 The Cloisters, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 21
  • Askew, Michael John
    British chief executive officer of scio health analytics ( born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 22
  • Askew, Michael John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Cloisters, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 23
  • Mr Michael John Askew
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Scandia-hus Business Park, Felcourt Road, Felcourt, East Grinstead, West Sussex, RH19 2LP, England

      IIF 24
  • Mr Michael John Askew
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 25
    • icon of address 16 The Cloisters, Bridgeman Drive, Windsor, SL4 3ST, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Grove House, 1 Grove Place, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    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
  • 2
    icon of address 16 The Cloisters Bridgeman Drive, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    BRIDGE INDUSTRIES LTD - 2021-10-21
    icon of address Franks Cottage Moons Lane, Dormansland, Lingfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,883 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address 26 Cheselden Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,312 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    WESTLAND HELICOPTERS LIMITED - 1996-01-02
    GKN WESTLAND HELICOPTERS LIMITED - 2001-02-12
    WESTLAND HELICOPTERS LIMITED - 2011-06-01
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2001-12-12
    IIF 1 - Director → ME
  • 2
    APPH (BOLTON) LIMITED - 2021-06-03
    CHARTMEN LIMITED - 1985-12-16
    AUTO SAFETY CENTRES LIMITED - 1990-12-05
    AP PRECISION HYDRAULICS (BOLTON) LIMITED - 1995-10-03
    icon of address Cleeve Business Park, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,910,109 GBP2024-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2012-09-24
    IIF 12 - Director → ME
  • 3
    UNITS OF LEICESTER LIMITED - 1991-12-04
    ASTONMILL LIMITED - 1985-12-16
    AP PRECISION HYDRAULICS (RUNCORN) LIMITED - 1995-06-12
    icon of address 8 Pembroke Court, Manor Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-09-24
    IIF 7 - Director → ME
  • 4
    BENCHMARK CENTRE LIMITED - 1996-04-17
    TRINITY AEROSPACE (ENGINEERING) LIMITED - 1996-11-15
    TRINITY AEROSPACE ENGINEERING LIMITED - 2007-03-30
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2012-09-24
    IIF 3 - Director → ME
  • 5
    AP PRECISION HYDRAULICS LIMITED - 1995-10-03
    icon of address 8 Pembroke Court, Chancellor Road, Manor Park, Runcorn
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2012-09-24
    IIF 9 - Director → ME
  • 6
    SPRUCEBIG LIMITED - 1987-08-14
    BEAUFORT ENGINEERING LIMITED - 2007-03-30
    icon of address 8 Pembroke Court, Manor Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2012-09-24
    IIF 11 - Director → ME
  • 7
    icon of address C/0 Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-09-24
    IIF 4 - Director → ME
  • 8
    CRAVEBRANCH LIMITED - 1987-07-27
    TRINITY AEROSPACE (ENGINEERING) LIMITED - 1996-04-17
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-09-24
    IIF 5 - Director → ME
  • 9
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,173 GBP2024-12-31
    Officer
    icon of calendar 1993-04-02 ~ 2001-11-29
    IIF 8 - Director → ME
  • 10
    INTERCEDE 2177 LIMITED - 2007-05-17
    icon of address 40 Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2013-01-30
    IIF 15 - Director → ME
  • 11
    INTERCEDE 2175 LIMITED - 2007-05-17
    icon of address 40 Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2013-01-30
    IIF 17 - Director → ME
  • 12
    CATCHAFTER LIMITED - 1996-06-24
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2012-09-24
    IIF 6 - Director → ME
  • 13
    SCIO HEALTH ANALYTICS (UK) LIMITED - 2017-01-16
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2018-07-01
    IIF 22 - Director → ME
  • 14
    INGLEBY (917) LIMITED - 1996-09-20
    icon of address 40 Fort Parkway, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2013-01-30
    IIF 14 - Director → ME
  • 15
    MODETREAT LIMITED - 1988-02-26
    MILLER WELDING ENGINEERS LIMITED - 2001-10-02
    icon of address Bassington Industrial Estate, Bassington Lane, Cramlington, Northumberland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2017-10-24
    IIF 18 - Director → ME
  • 16
    icon of address Richmond Swimming Pool, Old Station Yard, Richmond, North Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    120,968 GBP2021-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2017-04-05
    IIF 19 - Director → ME
  • 17
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2012-09-24
    IIF 10 - Director → ME
  • 18
    INTERCEDE 2176 LIMITED - 2007-05-17
    icon of address 40 Fort Parkway, Erdington, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-09 ~ 2013-01-30
    IIF 16 - Director → ME
  • 19
    icon of address Westland Works, Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2002-02-21
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.