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

Mr Michael David Gahan

    Related profiles found in government register
  • Mr Michael David Gahan
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Marlborough House, 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 6
    • icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG, United Kingdom

      IIF 7
  • Mr Michael David Gahan
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Warwick Road, Solihull, B91 3DA, United Kingdom

      IIF 8 IIF 9
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 10
    • icon of address 679b Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 11
  • Gahan, Michael David
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 12
  • Gahan, Michael David
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 13
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 14
    • icon of address 691-693, Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 15 IIF 16
  • Gahan, Michael David
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 17
  • Gahan, Michael David
    British solicitor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 691-693, Warwick Road, Solihull, Birmingham, West Midlands, B913DA, United Kingdom

      IIF 18
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 19
    • icon of address 691-693, Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 20
    • icon of address Hcb Solicitors Limited, 691-693 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 21
    • icon of address Lovelace Hill, 123 Widney Manor Road, Solihull, B91 3JN, United Kingdom

      IIF 22
  • Gahan, Michael David
    British solicitor managing partner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Warren Drive, Dorridge, Solihull, West Midlands, B93 8JY, United Kingdom

      IIF 23
    • icon of address 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 24
  • Gahan, Michael David
    British solicitor senior partner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ashtree Court, Cardiff Gate Business Park, Cardiff, CF23 8RW, United Kingdom

      IIF 25
  • Mr Michael David Gahan
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 26
  • Gahan, Michael David
    born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lurke Street, Bedford, Bedfordshire, MK40 3TN, United Kingdom

      IIF 27
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 28
    • icon of address 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 29
    • icon of address 691 - 693, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 30
    • icon of address 29, Wood Street, Stratford-upon-avon, Warwickshire, CV37 6JG, England

      IIF 31
    • icon of address 691-693 Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 32
  • Gahan, Michael David
    British ceo solicitor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 33
  • Gahan, Michael David
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Warwick Road, Solihull, B91 3DA, United Kingdom

      IIF 34 IIF 35
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 36
  • Gahan, Michael David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, West Midlands, B3 3QR, United Kingdom

      IIF 37
    • icon of address 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 29, Wood Street, Stratford-upon-avon, CV37 6JG, England

      IIF 41
  • Gahan, Michael David
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 42
  • Gahan, Michael David
    British solcitor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Walter Street, Worsley, Manchester, M28 3ZG, United Kingdom

      IIF 43
  • Gahan, Michael David
    British solicitor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 679 Warwick Rd, Solihull, West Mids, B91 3DA, United Kingdom

      IIF 44
    • icon of address 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 45 IIF 46
    • icon of address Haydon House, Alcester Road, Studley, Warwickshrie, B80 7AN, United Kingdom

      IIF 47
  • Gahan, Michael David
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Alexander Accountancy, 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 33 - Director → ME
  • 3
    MDGP LIMITED - 2011-04-15
    GAHAN PENSION LIMITED - 2011-01-31
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CALDERS SURVEYORS LIMITED - 2016-01-26
    icon of address 679 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 7
    HCB LINDER MYERS LIMITED - 2014-02-27
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 38 - Director → ME
  • 9
    BERRY & BERRY LAW LIMITED - 2015-05-27
    icon of address 2 Walter Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 10
    HCB FACILITIES LTD - 2015-02-03
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,845 GBP2024-03-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 36 - Director → ME
  • 12
    HCB (ALCESTER) LLP - 2014-04-15
    BROWNINGS SOLICITORS LLP - 2011-03-30
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    TEESG LIMITED - 2016-03-12
    icon of address 679 Warwick Road, Solihull, West Midlands
    Active Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    HCB (THE NORTH) LIMITED - 2016-02-17
    icon of address 691-693 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 15
    LAWREACT LIMITED - 2014-12-12
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    HCB KENT LIMITED - 2021-04-03
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 679 Warwick Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    211,483 GBP2016-03-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 18
    ROSSLEGAL LLP - 2014-09-19
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 19
    DA SILVA PENSION LIMITED - 2011-01-31
    DDSP LIMITED - 2011-07-06
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 20 - Director → ME
  • 22
    WIDDOWS MASON LIMITED - 2013-11-15
    icon of address Unit 4 Ashtree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-09 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 679 Warwick Rd, Solihull, West Mids, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,524 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 44 - Director → ME
  • 24
    PARK WOODFINE HEALD MELLOWS LLP - 2014-08-15
    PARK WOODFINE LLP - 2007-04-25
    HCB PARK WOODFINE LLP - 2020-05-13
    icon of address Marlborough House, 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 25
    HCB (REDDITCH) LIMITED - 2012-05-11
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 679 Warwick Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Haydon House, Alcester Road, Studley, Warwickshrie, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Williams House 4, Castilian Terrace, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2024-06-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2024-06-05
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    STERLING FINANCIAL ACCOUNTANCY AND TAX LIMITED - 2016-08-10
    LOW COST PROFESSIONALS GROUP LIMITED - 2014-07-30
    HCB ACCOUNTANTS (STERLING) LIMITED - 2021-03-01
    FRUITION ACCOUNTANCY (STERLING) LIMITED - 2024-05-25
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,802 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ 2016-11-16
    IIF 22 - Director → ME
  • 3
    HCB ACCOUNTANTS LLP - 2021-04-12
    HATCH PARTNERSHIP LLP - 2014-05-16
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2021-02-08
    IIF 31 - LLP Designated Member → ME
  • 4
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-01 ~ 2015-12-11
    IIF 32 - LLP Designated Member → ME
  • 5
    HCB (ALCESTER) LLP - 2014-04-15
    BROWNINGS SOLICITORS LLP - 2011-03-30
    icon of address 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2017-03-27
    IIF 29 - LLP Designated Member → ME
  • 6
    HCB KENT LIMITED - 2021-04-03
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-05 ~ 2020-02-25
    IIF 11 - Has significant influence or control OE
  • 7
    M & C KNIGHT HOLDINGS LIMITED - 2020-01-08
    icon of address 29 Wood Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2020-01-07
    IIF 41 - Director → ME
  • 8
    PARK WOODFINE HEALD MELLOWS LLP - 2014-08-15
    PARK WOODFINE LLP - 2007-04-25
    HCB PARK WOODFINE LLP - 2020-05-13
    icon of address Marlborough House, 679 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2017-06-21
    IIF 27 - LLP Designated Member → 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.