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

Stump, Jonathan Paul

    Related profiles found in government register
  • Stump, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 1 IIF 2
    • icon of address Glenhaven, 3 Duloe Village, St. Neots, PE19 5HP

      IIF 3
  • Stump, Jonathan Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 4 IIF 5
  • Stump, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 6
    • icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 7
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 8
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 9
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 10
    • icon of address Second Drove, Meadow Lane, St Ives, Cambridgeshire, PE27 4YQ, United Kingdom

      IIF 11
  • Stump, Jonatthan Paul

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 12
  • Stump, Jonathan Paul
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 13
  • Stump, Jonathan Paul
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, PE29 1YB, England

      IIF 14 IIF 15
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 22 IIF 23 IIF 24
    • icon of address 9 Oak Lane, Kings Cliffe, Cambridgeshire, PE8 6YY, England

      IIF 27
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 38
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 39
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 40
    • icon of address 21, Station Road, Tempsford, Sandy, SG19 2AU, England

      IIF 41 IIF 42
    • icon of address 21, Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 43
    • icon of address 52, Lannesbury Crescent, St. Neots, Cambridgeshire, PE19 6AF

      IIF 44
  • Stump, Jonathan Paul
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 45
  • Stump, Jonathan Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 46
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 47 IIF 48 IIF 49
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 52
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 53
  • Stump, Jonathan Paul
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 54
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 55
    • icon of address 6 Lancaster Way, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 56
    • icon of address 52, Lannesbury Crescent, St. Neots, PE19 6AF, England

      IIF 57
  • Stump, Jonathan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Tempsford, Sandy, Bedfordshire, SG19 2AU, United Kingdom

      IIF 58 IIF 59
  • Stump, Jonathan Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 60
  • Stump, Jonathan Paul
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 61
  • Mr Jonathan Paul Stump
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 62 IIF 63
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT

      IIF 64
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 65
    • icon of address 21, Station Road, Tempsford, Sandy, SG19 2AU, England

      IIF 66
    • icon of address 52, Lannesbury Crescent, St. Neots, PE19 6AF, England

      IIF 67
  • Jonathan Stump
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2007-05-01 ~ now
    IIF 5 - Secretary → ME
  • 3
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED - 2019-01-14
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 49 - Director → ME
  • 5
    MICK GEORGE TELECOM LIMITED - 2020-11-17
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    182,746 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,247 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 23 - Director → ME
  • 7
    MICK GEORGE CONTRACTING LIMITED - 2023-02-06
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    DRBS EAST LTD - 2023-01-03
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    970,860 GBP2017-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 1996-08-12 ~ now
    IIF 44 - Director → ME
    icon of calendar 1994-10-20 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,285 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 21 Station Road, Tempsford, Sandy, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 21 Station Road, Tempsford, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    MICK GEORGE HAULAGE LIMITED - 2021-12-23
    icon of address 9 Oak Lane, Kings Cliffe, Cambridgeshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    593,896 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 27 - Director → ME
  • 15
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED - 2022-03-28
    icon of address 9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    111,027 GBP2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,775 GBP2024-05-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    519,006 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 19 - Director → ME
  • 21
    CMB+MGP LIMITED - 2018-01-03
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -362,697 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address 21 Station Road, Tempsford, Sandy, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    MICK GEORGE CONSTRUCTION LIMITED - 2019-02-22
    MICK GEORGE CONTRACTING LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 46 - Director → ME
  • 24
    MICK GEORGE GT. BILLING LIMITED - 2022-12-21
    MICK GEORGE RENEWABLES LIMITED - 2022-03-25
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 16 - Director → ME
  • 25
    MICK GEORGE MINI LIMITED - 2023-01-03
    icon of address 6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 56 - Director → ME
  • 26
    MICK GEORGE VEHICLE LEASING LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 54 - Director → ME
  • 27
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    MICK GEORGE M & E LIMITED - 2017-03-22
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,221 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 20 - Director → ME
  • 28
    MICK GEORGE DEMOLITION LIMITED - 2023-01-03
    MICK GEORGE EARTHWORKS LIMITED - 2019-10-01
    MG DEMOLITION LIMITED - 2019-10-02
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 52 - Director → ME
  • 29
    MICK GEORGE PLANT LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 47 - Director → ME
  • 30
    MICK GEORGE PROPERTY LIMITED - 2024-05-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    175,698 GBP2024-09-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 26 - Director → ME
  • 31
    MICK GEORGE RECYCLING LIMITED - 2023-01-03
    MICK GEORGE PLANNING LIMITED - 2019-12-16
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 48 - Director → ME
  • 32
    MICK GEORGE RETAIL LIMITED - 2023-01-03
    MICK GEORGE NORTHERN LIMITED - 2016-12-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 35 - Director → ME
  • 35
    MIXCO CONCRETE LIMITED - 2023-01-03
    MICK GEORGE PLANT LIMITED - 2023-02-06
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 60 - Director → ME
  • 36
    FENGATE WASTE RECYCLING LIMITED - 2015-09-11
    QUICK SKIPS APEX LIMITED - 2015-11-11
    APEX QUICK SKIPS LIMITED - 2023-01-03
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,235 GBP2019-09-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 33 - Director → ME
  • 37
    MICK GEORGE DEMOLITION LIMITED - 2019-10-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 37 - Director → ME
  • 38
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 36 - Director → ME
  • 39
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 30 - Director → ME
  • 40
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ now
    IIF 31 - Director → ME
  • 41
    CAMBRIDGESHIRE AGGREGATES LIMITED - 2019-01-09
    MAGICFLAIR LIMITED - 1997-10-27
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 32 - Director → ME
  • 42
    MICK GEORGE COMMODITIES LIMITED - 2019-08-13
    MG RECYCLING LIMITED - 2023-01-03
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 29 - Director → ME
  • 43
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,121 GBP2018-05-31
    Officer
    icon of calendar 2018-03-24 ~ dissolved
    IIF 55 - Director → ME
  • 44
    R.PERKINS AND SONS LIMITED - 1991-03-31
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,144,297 GBP2024-09-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 39 - Director → ME
  • 45
    icon of address 21 Station Road, Tempsford, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 52 Lannesbury Crescent, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 21 Station Road, Tempsford, Sandy, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-19 ~ 2007-10-11
    IIF 3 - Secretary → ME
  • 2
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2024-10-29
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-02-05 ~ 2021-03-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    icon of address 21 Station Road, Tempsford, Sandy, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-11-13
    IIF 12 - Secretary → ME
  • 4
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    MICK GEORGE M & E LIMITED - 2017-03-22
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,221 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-01-01
    IIF 7 - Secretary → ME
  • 5
    MICK GEORGE PLANT LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Officer
    icon of calendar 2016-10-07 ~ 2019-01-01
    IIF 8 - Secretary → ME
  • 6
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-04-04 ~ 2019-01-01
    IIF 2 - Secretary → ME
  • 7
    MIXCO CONCRETE LIMITED - 2023-01-03
    MICK GEORGE PLANT LIMITED - 2023-02-06
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2019-01-01
    IIF 6 - Secretary → ME
  • 8
    MICK GEORGE DEMOLITION LIMITED - 2019-10-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2015-06-02 ~ 2019-01-01
    IIF 11 - Secretary → ME
  • 9
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ 2019-01-01
    IIF 4 - Secretary → ME
  • 10
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2019-12-16
    IIF 53 - Director → ME
    icon of calendar 2015-05-18 ~ 2019-01-01
    IIF 10 - Secretary → 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.