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

Goldman, Michael

    Related profiles found in government register
  • Goldman, Michael
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Elm Road, Hale, Altrincham, Cheshire, WA15 9QW

      IIF 1
    • icon of address 24, Elm Road, Hale, Altrincham, WA15 9QW, England

      IIF 2 IIF 3
  • Goldman, Michael
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Elm Road, Hale, Altrincham, Cheshire, WA15 9QW

      IIF 4
  • Goldman, Michael
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Elm Road, Hale, Altrincham, Cheshire, WA15 9QW

      IIF 5
  • Goldman, Michael Adam
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UN

      IIF 6
    • icon of address No. 1, The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 7
    • icon of address 1, Pavilion Square, Westhoughton, Manchester, BL5 3AJ

      IIF 8
  • Goldman, Michael Adam
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Homehill, Groby Road, Altrincham, WA14 2BJ, England

      IIF 9
  • Goldman, Michael Adam
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UN

      IIF 10
    • icon of address Suite 4, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 11
  • Goldman, Michael Adam
    British marketing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Number 1 To 7, The Downs, Altrincham, WA14 2QD, England

      IIF 12
  • Dolan, Michael
    English director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brinkworth House, Brinkworth, Chippenham, SN15 5DF, England

      IIF 13
  • Goldman, Michael
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Levenhurst, Delamer Road, Altrincham, Cheshire, WA14 2NQ, England

      IIF 14
  • Goldman, Michael
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Levenhurst, Delamer Road, Altrincham, Cheshire, WA14 2NQ, United Kingdom

      IIF 15
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 16
  • Goldman, Michael Adam
    British finance broker born in October 1975

    Registered addresses and corresponding companies
    • icon of address 11 Wilton Street, Whitefield, Manchester, M45 7FT

      IIF 17
  • Addison, Michael Allan
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mulgrave Road, Sutton, SM2 6LE, England

      IIF 18
  • Addison, Michael Allan
    British finance broker born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fennemore Close, Oakley, Aylesbury, Buckinghamshire, HP18 9QW

      IIF 19
  • Addison, Michael Allan
    British finance manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fennemore Close, Oakley, Aylesbury, Buckinghamshire, HP18 9QW

      IIF 20
  • Mr Michael Goldman
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Dolan, Michael
    British car sales consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Windsor Road, Swindon, Wiltshire, SN3 1JP

      IIF 26
  • Dolan, Michael
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Faringdon Road, Lechlade On Thames, Gloucestershire, GL7 3EY, England

      IIF 27
  • Dolan, Michael
    British finance broker born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 2-4 Wood Street, Old Town, Swindon, Wiltshire, SN1 4AB, England

      IIF 28
  • Addison, Michael Allan
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 8 Fennemore Close, Oakley, Aylesbury, Buckinghamshire, HP18 9QW

      IIF 29
  • Mr Michael Dolan
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brinkworth House, Brinkworth, Chippenham, SN15 5DF, England

      IIF 30
  • Mr Michael Adam Goldman
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 4a Progress House Cecil Road, Hale, Altrincham, WA15 9NZ, England

      IIF 31
    • icon of address Flat 2 Homehill, Groby Road, Altrincham, WA14 2BJ, England

      IIF 32
    • icon of address No. 1, The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 33
    • icon of address 1 Pavilion Square Cricketers Way, Westhoughton, Bolton, Lancashire, BL5 3AJ, United Kingdom

      IIF 34
  • Addison, Michael Allan

    Registered addresses and corresponding companies
    • icon of address 4 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, SM2 6LE, England

      IIF 35
  • Mr Michael Allan Addison
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Jakeman Way, Aylesbury, Bucks, HP21 8FT, England

      IIF 36
  • Addison, Michael Allan
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fords Croft, Thame, Oxford, OX9 3GE, United Kingdom

      IIF 37
  • Mr Michael Allan Addison
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fords Croft, Thame, Oxford, OX9 3GE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    DIFFERENT GRAVY LTD - 2022-08-17
    icon of address No. 1 The Downs, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -15,791 GBP2020-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Bank House 2-4 Wood Street, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 4
    PAY4LEADS LTD - 2023-07-26
    icon of address 24 Elm Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 203b Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 24 Elm Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    AFTER FOOTBALL LTD - 2023-07-26
    icon of address 24 Elm Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    OAKLEY ASSET FINANCE LIMITED - 2018-07-19
    icon of address 15 Fords Croft, Thame, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,905 GBP2025-03-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Pavilion Square, Westhoughton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    9,218 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 14 - Director → ME
  • 11
    LAGUNA TECHNOLOGIES LTD - 2024-04-22
    icon of address 24 Elm Road, Hale, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Elm Road, Hale, Altrincham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 17 4a Progress House Cecil Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,111 GBP2018-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Brinkworth House, Brinkworth, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,752 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 15
    icon of address Shacter Cohen & Bor, 31 Sackville Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address No. 1 The Downs, The Downs, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    CHANCEALL LIMITED - 1997-08-22
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-24 ~ 2012-07-16
    IIF 20 - Director → ME
    icon of calendar 1998-06-24 ~ 2004-04-30
    IIF 29 - Secretary → ME
  • 2
    GARDNER FINANCE LTD - 2006-08-07
    GARDNER GOLDMAN LIMITED - 2006-05-11
    icon of address 2 Rochford Avenue, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-30
    Officer
    icon of calendar 1999-10-28 ~ 2004-06-08
    IIF 17 - Director → ME
  • 3
    icon of address 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ 2015-01-06
    IIF 15 - Director → ME
  • 4
    THOMPSON RENTAL UK LIMITED - 2007-04-26
    KEL-BERG FINANCE LIMITED - 2002-07-22
    STR-STEINKUHLER-KELBERG LIMITED - 2004-03-22
    KEL-BERG FINANCE LIMITED - 2007-01-03
    icon of address Kel-berg House Middleton Stoney Road, Weston On The Green Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,382,607 GBP2025-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2011-03-01
    IIF 19 - Director → ME
  • 5
    icon of address Brinkworth House, Brinkworth, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,752 GBP2021-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2023-11-24
    IIF 13 - Director → ME
  • 6
    icon of address The Priory, Faringdon Road, Lechlade On Thames, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -228,418 GBP2017-06-30
    Officer
    icon of calendar 2013-03-05 ~ 2014-05-12
    IIF 27 - Director → ME
  • 7
    icon of address Rutherford House Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    64,314 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-01-02
    IIF 18 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-04-06
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-05-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite 4, Number 1 To 7 The Downs, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2022-06-21
    IIF 12 - Director → ME
  • 9
    TOUCH LTD
    - now
    PPI CLAIMS LTD - 2020-10-14
    MINT BROADBAND U.K. LTD. - 2020-10-08
    icon of address Worksmarthub, Victoria Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,732 GBP2023-11-30
    Officer
    icon of calendar 2020-10-27 ~ 2022-06-21
    IIF 11 - 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.