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

Brennand, Michael Steel

    Related profiles found in government register
  • Brennand, Michael Steel
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St Anne's, Lancashire, FY8 4AD

      IIF 1 IIF 2
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AS, England

      IIF 3
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AS, Uk

      IIF 4
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 5
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 6
  • Brennand, Michael Steel
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook Islay Road, Lytham St Annes, Lancashire, FY8 4AD

      IIF 7 IIF 8 IIF 9
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AP, Uk

      IIF 10
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AD, Uk

      IIF 11
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AP

      IIF 12
  • Brennand, Michael Steel
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook Islay Road, Lytham St Annes, Lancashire, FY8 4AD

      IIF 13
  • Brennand, Michael Steel
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AP, England

      IIF 14
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AP

      IIF 15
  • Brennand, Michael
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Inner Promenade, Lytham St. Annes, FY8 1DW, United Kingdom

      IIF 16 IIF 17
  • Brennand, Michael Steel
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 18
  • Brennand, Michael Steel
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Westby Close, Blackpool, FY4 5LW, United Kingdom

      IIF 19
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 20 IIF 21
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 22
  • Brennand, Michael Steel
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 23 IIF 24 IIF 25
  • Brennand, Michael Steel
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address 172 Mains Lane, Poulton Le Fylde, Lancashire, FY6 7LB

      IIF 26
  • Brennand, Michael Steel
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 27
  • Mr Michael Steel Brennand
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 28
  • Brennand, Michael Steel

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AD, United Kingdom

      IIF 29
  • Mr Michael Brennand
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 30
  • Mr Michael Steel Brennand
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 31 IIF 32
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    THE ALFRESCO CHEF LTD - 2021-01-20
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,921 GBP2021-04-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ALFRESCO SOLUTIONS UK LIMITED - 2016-10-17
    DAVID BRENNAND LIMITED - 2016-09-26
    LAKELAND HAMPERS LIMITED - 2016-09-13
    K CLUB BREAKS LIMITED - 2011-02-28
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 11 - Director → ME
  • 4
    LAKELAND HAMPERS LIMITED - 2011-02-28
    API (WAREHOUSING SERVICES) LIMITED - 2009-07-14
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,347 GBP2021-04-30
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    62,631 GBP2024-04-30
    Officer
    icon of calendar 2005-01-19 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GLOBE FOOD INGREDIENTS LIMITED - 2010-11-10
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,769 GBP2024-10-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    API (WAREHOUSING SERVICES) LIMITED - 2011-04-18
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    14,621 GBP2024-04-30
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 18 - Director → ME
  • 8
    ALFRESCO BRANDS LIMITED - 2021-12-06
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,282 GBP2024-04-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address C/o Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    ASTFINE LIMITED - 2004-07-20
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,750 GBP2024-04-30
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 132 Highfield Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Arkwright House, Parsonage Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    WOOD PELLET GRILLS LIMITED - 2020-06-18
    EMBER OVENS LIMITED - 2022-04-22
    icon of address Unit 7 Bracewell Avenue, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-17
    IIF 17 - Director → ME
  • 2
    ALFRESCO SOLUTIONS UK LIMITED - 2016-10-17
    DAVID BRENNAND LIMITED - 2016-09-26
    LAKELAND HAMPERS LIMITED - 2016-09-13
    K CLUB BREAKS LIMITED - 2011-02-28
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2011-03-22
    IIF 14 - Director → ME
  • 3
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2015-09-16
    IIF 6 - Director → ME
  • 4
    LAKELAND HAMPERS LIMITED - 2011-02-28
    API (WAREHOUSING SERVICES) LIMITED - 2009-07-14
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,347 GBP2021-04-30
    Officer
    icon of calendar 2003-03-12 ~ 2003-05-30
    IIF 8 - Director → ME
  • 5
    icon of address 132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-03-22
    IIF 10 - Director → ME
  • 6
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2011-04-13
    IIF 3 - Director → ME
  • 7
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2010-12-03
    IIF 13 - Director → ME
  • 8
    PARKER (CONTRACT PACKING) LIMITED - 2015-10-22
    TRAEGER GRILLS UK LIMITED - 2020-03-13
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2011-03-22
    IIF 15 - Director → ME
  • 9
    AVODIRECT LIMITED - 2012-02-23
    icon of address 31-37 Park Royal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260,342 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2017-09-28
    IIF 4 - Director → ME
  • 10
    icon of address Asturian House Asturian Gate, Preston Road, Ribchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-03-22
    IIF 1 - Director → ME
  • 11
    CENTURION PACKAGING LIMITED - 2002-07-22
    MACHINERY FOR FOOD LIMITED - 2000-10-31
    ROBBIE U.K. LIMITED - 1995-05-26
    icon of address Centurion House, Stephens Way, Wigan, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,409 GBP2016-03-31
    Officer
    icon of calendar 1995-01-19 ~ 2001-12-31
    IIF 9 - Director → ME
  • 12
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    icon of address Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2015-03-25
    IIF 7 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-03-25
    IIF 29 - Secretary → ME
  • 13
    icon of address The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 1991-04-09 ~ 1992-08-01
    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.