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 Peter Olesker

    Related profiles found in government register
  • Mr Michael Peter Olesker
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 1
    • 7, Chiltern Close, Garforth Leeds, West Yorkshire, LS25 2HS, England

      IIF 2
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 3
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4
  • Mr Michael Peter Olesker
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, BD1 4AY, England

      IIF 5 IIF 6
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 7
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 8
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 9
    • 14229516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, LS15 7TA, United Kingdom

      IIF 11
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, England

      IIF 12
    • 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 13
    • Mercury Quays, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 14
  • Olesker, Michael Peter
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 15
  • Olesker, Michael Peter
    British consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 16
  • Olesker, Michael Peter
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 17
    • 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, LS1 4HR, England

      IIF 18
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 19
    • 23, Hanover Square, London, WS1 1JB, United Kingdom

      IIF 20
    • 59-61, Ash Street, Southport, Merseyside, PR8 6JE

      IIF 21
  • Olesker, Michael Peter
    British proposed director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford House, 120 High Street, South Milford, North Yorkshire, LS25 5AQ, United Kingdom

      IIF 22
  • Olesker, Michael Peter
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chiltern Close, Garforth Leeds, West Yorkshire, LS25 2HS, England

      IIF 23
  • Olesker, Michael Peter
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, BD1 4AY, England

      IIF 24 IIF 25 IIF 26
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 28
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 29
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 30
    • Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 31
  • Olesker, Michael Peter
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 14229516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Olesker, Michael Peter
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, BD1 4AY, England

      IIF 33
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 34
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 35
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, England

      IIF 36
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, United Kingdom

      IIF 37 IIF 38
    • 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 39
  • Olesker, Michael Peter

    Registered addresses and corresponding companies
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    PASHA HOTELS LTD - 2020-01-06
    2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    2023-01-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    59-61 Ash Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    JANE CONSULTANCY LTD
    - now
    Other registered number: 14449849
    JANE CONSULTANTS LTD - 2024-02-27
    JANE CONSULTANCY LTD - 2024-02-12
    Related registration: 14449849
    4385, 14229516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2023-07-31
    Officer
    2023-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-15 ~ 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
  • 5
    7 Chiltern Close, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 6
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,996 GBP2023-07-31
    Person with significant control
    2023-04-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    Mercury Quays, Ashley Lane, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-02-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    TAX CONSULTANTS LTD - 2024-04-10
    2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    AESOP MARKETING LTD - 2015-07-22
    SIMCOX FINANCIAL SERVICES LTD - 2015-07-01
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 10
    SK GLOBAL BRANDS LTD
    Other registered number: 10845546
    23 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 11
    Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-10 ~ 2012-06-15
    IIF 22 - Director → ME
  • 2
    EXOTICA DRINKS LIMITED - 2023-07-14
    Related registrations: 11703248, 15270581
    EXOTICA DRINKS PLC - 2020-12-23
    Related registrations: 11703248, 15270581
    4385, 11951856 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    2019-04-17 ~ 2020-09-28
    IIF 19 - Director → ME
    2019-04-17 ~ 2020-09-28
    IIF 40 - Secretary → ME
    Person with significant control
    2019-04-17 ~ 2020-09-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    PASHA HOTELS LTD - 2020-01-06
    2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ 2023-01-03
    IIF 24 - Director → ME
    2022-10-27 ~ 2023-06-07
    IIF 25 - Director → ME
    2023-01-03 ~ 2023-06-07
    IIF 27 - Director → ME
    2023-01-03 ~ 2025-09-23
    IIF 26 - Director → ME
    Person with significant control
    2023-01-03 ~ 2023-06-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ 2023-04-19
    IIF 35 - Director → ME
    Person with significant control
    2023-04-18 ~ 2023-04-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,996 GBP2023-07-31
    Officer
    2023-04-04 ~ 2025-06-16
    IIF 29 - Director → ME
    2023-04-04 ~ 2023-04-04
    IIF 30 - Director → ME
  • 6
    Mercury Quays, Ashley Lane, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ 2025-06-16
    IIF 31 - Director → ME
  • 7
    SK GLOBAL BRANDS LTD
    Other registered number: 09536858
    4385, 10845546 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    587,991 GBP2021-06-30
    Officer
    2017-06-30 ~ 2020-07-06
    IIF 15 - Director → ME
    Person with significant control
    2017-06-30 ~ 2020-07-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    2 Mill Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ 2023-10-22
    IIF 28 - Director → ME
  • 9
    Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-03 ~ 2019-05-09
    IIF 39 - Director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-02-13
    IIF 38 - Director → ME
  • 11
    2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,502 GBP2022-10-31
    Officer
    2019-10-02 ~ 2023-05-29
    IIF 33 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2019-10-02 ~ 2023-05-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ 2022-10-17
    IIF 17 - Director → ME
    Person with significant control
    2022-10-17 ~ 2022-10-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.