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

Hassall, Michael

    Related profiles found in government register
  • Hassall, Michael
    British business consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Woodlands, The Grange, Hartford, Cheshire, CW8 1QH

      IIF 1
  • Hassall, Michael
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warwick Road, Hale, Cheshire, WA15 9NS

      IIF 2
    • 3000, Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 3
  • Hassall, Michael
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warwick Road, Hale, Altrincham, Cheshire, WA15 9NS, England

      IIF 4
    • 2, Warwick Road, Hale, Altrincham, Cheshire, WA15 9NS, United Kingdom

      IIF 5 IIF 6
    • Sumner House, St. Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom

      IIF 7
  • Hassall, Michael
    British company director born in May 1953

    Registered addresses and corresponding companies
    • 1 Hornbeam Drive, Hartford, Cheshire, CW8 2GA

      IIF 8
  • Hassall, Michael
    British director born in May 1953

    Registered addresses and corresponding companies
  • Mr Michael Hassall
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warwick Road, Hale, Altrincham, WA15 9NS, England

      IIF 21
    • 2, Warwick Road, Hale, Altrincham, WA15 9NS, United Kingdom

      IIF 22
  • Hassall, Michael

    Registered addresses and corresponding companies
    • 1 Hornbeam Drive, Hartford, Cheshire, CW8 2GA

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (3 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 5 - director → ME
  • 2
    HORNE ROBERTS LIMITED - 2001-02-16
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    452,612 GBP2016-10-31
    Officer
    1995-09-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COBCO (357) LIMITED - 2001-02-16
    25 Matham Road, East Molesey, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -345,328 GBP2019-03-31
    Officer
    2001-02-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    00509700
    - now
    PM SERVICES LIMITED - 2002-06-13
    PUMP MAINTENANCE LIMITED - 1985-03-01
    Foundry Lane, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1996-07-26 ~ 1997-12-08
    IIF 17 - director → ME
  • 2
    AVERY-DENISON LIMITED - 2002-06-13
    Foundry Lane, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1996-07-26 ~ 1997-12-08
    IIF 19 - director → ME
  • 3
    AVERY BERKEL HOLDINGS LIMITED - 2007-10-08
    GEC AVERY INTERNATIONAL LIMITED - 2000-06-26
    AVERYS LIMITED - 1989-04-01
    Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1996-07-26 ~ 1997-12-08
    IIF 18 - director → ME
  • 4
    AVERY BERKEL LIMITED - 2007-10-08
    GEC AVERY LIMITED - 2000-06-26
    W. & T. AVERY LIMITED - 1989-04-01
    Foundry Lane, Smethwick, West Midlands
    Corporate (4 parents, 1 offspring)
    Officer
    1996-07-26 ~ 1997-12-08
    IIF 10 - director → ME
  • 5
    AVERY BERKEL PROPERTIES LIMITED - 2007-10-08
    GEC AVERY PROPERTIES LIMITED - 2000-06-27
    AVERY PROPERTIES LIMITED - 1989-04-25
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    1996-07-26 ~ 1997-12-08
    IIF 20 - director → ME
  • 6
    COBCO (280) LIMITED - 2000-06-08
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,593 GBP2018-03-31
    Officer
    2005-05-25 ~ 2015-04-23
    IIF 6 - director → ME
    2000-05-07 ~ 2004-03-26
    IIF 15 - director → ME
  • 7
    E.G.O. PRODUCTS (UK) LIMITED - 2001-07-31
    Knowsley Business Park, Caddick Road, Prescot, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    540,795 GBP2023-12-31
    Officer
    ~ 1993-05-31
    IIF 9 - director → ME
    ~ 1991-05-01
    IIF 23 - secretary → ME
  • 8
    C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-05-07 ~ 2004-03-26
    IIF 16 - director → ME
  • 9
    BLUE CIRCLE DOMESTIC APPLIANCES LIMITED - 1994-08-25
    NEW WORLD DOMESTIC APPLIANCES LIMITED - 1991-01-01
    TI NEW WORLD LIMITED - 1987-07-23
    NEW WORLD (GAS COOKERS) LIMITED - 1977-12-31
    Glen Dimplex Home Appliances Ltd, Stoney Lane, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1994-08-02 ~ 1995-01-04
    IIF 12 - director → ME
  • 10
    MOULD FORM TOOLS LIMITED - 1991-01-01
    C/o Glen Dimplex Home, Appliances Ltd, Stoney Lane, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1994-08-02 ~ 1995-01-04
    IIF 14 - director → ME
  • 11
    COBCO (127) LIMITED - 1994-08-24
    C/o Glen Dimplex Home, Appliances Limited Stoney Lane, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1994-07-26 ~ 1995-01-04
    IIF 11 - director → ME
  • 12
    Union House, 2/10 Albert Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,198,165 GBP2024-03-31
    Officer
    2012-08-13 ~ 2014-11-07
    IIF 3 - director → ME
  • 13
    HALLCO 1032 LIMITED - 2004-05-24
    Plaxton Park, Cayton Low Road Eastfield, Scarborough, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-12-29
    Officer
    2004-09-16 ~ 2006-02-27
    IIF 1 - director → ME
  • 14
    SHOO 562 LIMITED - 2012-03-14
    Penway Place, 2a Charing Cross Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    397,425 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-03-26 ~ 2012-11-21
    IIF 7 - director → ME
  • 15
    TELEDYNE E2V PLC - 2017-03-30
    E2V TECHNOLOGIES PLC - 2017-03-30
    E2V HOLDINGS LIMITED - 2004-06-29
    REDWOOD 2002 LIMITED - 2002-09-17
    106 Waterhouse Lane, Chelmsford, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-06-27 ~ 2004-06-25
    IIF 8 - director → ME
  • 16
    T.I. VITREOUS ENAMELS LIMITED - 1987-07-23
    C/o Glen Dimplex Home, Appliances Ltd, Stoney Lane, Prescot, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1994-08-02 ~ 1995-01-04
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.