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

Woolcock, Michelle Ann

    Related profiles found in government register
  • Woolcock, Michelle Ann
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newland Street, Witham, CM8 1AA, England

      IIF 1 IIF 2
    • icon of address 67, Newland Street, Witham, Essex, CM8 1AA, England

      IIF 3 IIF 4
  • Roughan, Michelle Ann
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Maltings, Railway Place, Hertford, Hertfordshire, SG13 7JT

      IIF 5 IIF 6
  • Roughan, Michelle Ann
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Here, Bath Road, Arnos Vale, Bristol, BS4 3AP, England

      IIF 7
    • icon of address 1a, The Maltings, Railway Place, Hertford, SG13 7JT

      IIF 8
    • icon of address 1a The Maltings, Railway Place, Hertford, SG13 7JT, United Kingdom

      IIF 9
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 10
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 11
  • Ms Michelle Roughan
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 12
  • Ms Michelle Ann Roughan
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a The Maltings, Railway Place, Hertford, Hertfordshire, SG13 7JT

      IIF 13
    • icon of address 1a, The Maltings, Railway Place, Hertford, SG13 7JT

      IIF 14
    • icon of address 1a The Maltings, Railway Place, Hertford, SG13 7JT, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address Farm Cottage, Ashlyns Lane, Ongar, CM5 0ND, United Kingdom

      IIF 18
  • Mrs Michelle Ann Woolcock
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newland Street, Witham, CM8 1AA, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    POWER TRAIN (UK) LTD - 2013-10-01
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -510,940 GBP2019-03-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 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
  • 2
    SPARKLE & SWAGGER LIMITED - 2016-11-28
    icon of address 67 Newland Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,426 GBP2024-12-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 67 Newland Street, Witham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    353,630 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EASYAVENUES LIMITED - 2011-05-11
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,344 GBP2024-12-31
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 4 - Director → ME
  • 5
    BRAND BIOLOGY LIMITED - 2013-10-01
    icon of address Here 470 Bath Road, Arnos Vale, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    321,312 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 67 Newland Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    THE ANIMUS MOVEMENT LIMITED - 2018-08-20
    icon of address Unit 36 Rowfant Business Centre, Wallage Lane, Crawley, Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,753 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2017-07-31
    IIF 5 - Director → ME
  • 2
    SPARKLE & SWAGGER LIMITED - 2016-11-28
    icon of address 67 Newland Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,426 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-08-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EASYAVENUES LIMITED - 2011-05-11
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    254,344 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-12-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,249 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2020-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-01-01
    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
  • 5
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -89,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-14
    IIF 18 - Has significant influence or control OE
  • 6
    icon of address Unit 13a Church End Farm Church End, Little Hadham, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,317 GBP2024-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2017-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-12-31
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.