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

Anderson, Michael Roy

    Related profiles found in government register
  • Anderson, Michael Roy
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nordon Services Limited, 691 Edenfield Road, Rochdale, OL11 5SL, United Kingdom

      IIF 1
  • Anderson, Michael Roy
    British co director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindle Cottage 31 Styal Road, Wilmslow, Cheshire, SK9 4AG

      IIF 2
  • Anderson, Michael Roy
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindle Cottage 31 Styal Road, Wilmslow, Cheshire, SK9 4AG

      IIF 3 IIF 4 IIF 5
  • Anderson, Michael Roy
    British consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindle Cottage 31 Styal Road, Wilmslow, Cheshire, SK9 4AG

      IIF 6 IIF 7
  • Anderson, Michael Roy
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Suite 34b Tenth Floor, Heaton Lane, Stockport, SK4 1BS

      IIF 8
    • icon of address Spindle Cottage 31 Styal Road, Wilmslow, Cheshire, SK9 4AG

      IIF 9
  • Anderson, Michael Roy
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindle Cottage 31 Styal Road, Wilmslow, Cheshire, SK9 4AG

      IIF 10
  • Anderson, Michael Roy
    British retired born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sovini Group, Unit 1, Heysham Road, Bootle, Liverpool, L30 6UR, England

      IIF 11
  • Anderson, Michael Roy
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Edenfield Road, C/o Norden Services Limited, Rochdale, OL11 5SL, England

      IIF 12
  • Anderson, Michael Roy
    British company director born in October 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Oak Lea, 2 Victoria Road, Wilmslow, Cheshire, SK9 5HN, Uk

      IIF 13
  • Anderson, Michael Roy
    British business consultant born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL

      IIF 14
  • Anderson, Michael Roy
    British company director born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 105, Manchester Road, Wilmslow, Cheshire, SK9 2JH, England

      IIF 15
  • Anderson, Michael Roy
    British consultant born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 7 Markham Vale Environment Centre, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, Uk

      IIF 16
  • Mr Michael Roy Anderson
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 691, Edenfield Road, Rochdale, Lancashire, OL11 5SL

      IIF 17
    • icon of address C/o Nordon Services Limited, 691 Edenfield Road, Rochdale, OL11 5SL, United Kingdom

      IIF 18
  • Anderson, Michael Roy

    Registered addresses and corresponding companies
    • icon of address Spindle Cottage 31 Styal Road, Wilmslow, Cheshire, SK9 4AG

      IIF 19
  • Michael Roy Anderson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Edenfield Road, C/o Norden Services Limited, Rochdale, OL11 5SL, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 691 Edenfield Road, C/o Norden Services Limited, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    HARADAS DEVELOPMENTS LIMITED - 2001-04-10
    RED LABEL HOLDINGS LIMITED - 2015-11-03
    icon of address Norden Srevices Limited, 691 Edenfield Road, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511 GBP2016-08-31
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    TRAINING AND SAFETY CONSULTANTS LIMITED - 2015-03-28
    TASC 2015 LIMITED - 2015-11-03
    TRAINING AND SAFETY CONSULTANCY LIMITED - 2005-12-21
    icon of address 105 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address C/o Nordon Services Limited, 691 Edenfield Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    760,291 GBP2025-02-28
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2009-09-01
    IIF 2 - Director → ME
  • 2
    SOVINI BUILDING AND MAINTENANCE LIMITED - 2017-06-27
    icon of address The Sovini Group Unit 1, Heysham Road, Bootle, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2023-04-21
    IIF 11 - Director → ME
  • 3
    INDEL BUILDERS LIMITED - 2000-08-08
    icon of address Unit 6 Morrow Court Owen Drive, Speke, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    322,150 GBP2024-10-31
    Officer
    icon of calendar 2000-08-08 ~ 2002-01-21
    IIF 5 - Director → ME
  • 4
    icon of address Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,104,222 GBP2024-06-30
    Officer
    icon of calendar 2002-10-04 ~ 2004-03-23
    IIF 9 - Director → ME
    icon of calendar 1997-10-03 ~ 2000-10-13
    IIF 10 - Director → ME
  • 5
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    icon of address Corrib, Delph Lane, Daresbury, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2011-05-27
    IIF 6 - Director → ME
  • 6
    icon of address Unit 5 Crossley Park Industrial Estate, Crossley Road, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,651,469 GBP2024-12-31
    Officer
    icon of calendar 1997-03-07 ~ 2004-02-20
    IIF 3 - Director → ME
  • 7
    icon of address Oversley Lodge Cottage Altrincham Road, Styal, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2009-04-20 ~ 2010-05-01
    IIF 7 - Director → ME
    icon of calendar 2009-04-20 ~ 2010-05-01
    IIF 19 - Secretary → ME
  • 8
    HARADAS DEVELOPMENTS LIMITED - 2001-04-10
    RED LABEL HOLDINGS LIMITED - 2015-11-03
    icon of address Norden Srevices Limited, 691 Edenfield Road, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,511 GBP2016-08-31
    Officer
    icon of calendar 2001-03-22 ~ 2009-09-01
    IIF 4 - Director → ME
  • 9
    TRAINING AND SAFETY CONSULTANTS LIMITED - 2015-03-28
    TASC 2015 LIMITED - 2015-11-03
    TRAINING AND SAFETY CONSULTANCY LIMITED - 2005-12-21
    icon of address 105 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2009-09-01
    IIF 13 - Director → ME
  • 10
    icon of address 6 The Rickyard, Clifton Reynes, Olney, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,653 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-03-31
    IIF 8 - Director → ME
  • 11
    icon of address Office 2 Markham Vale Environment Centre, Markham Lane, Chesterfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    98,833 GBP2024-03-31
    Officer
    icon of calendar 2014-07-04 ~ 2015-02-18
    IIF 16 - 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.