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

Davies, Michael John

    Related profiles found in government register
  • Davies, Michael John
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 1
    • Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 2
    • Unit 3c, Enterprise Way, Airedale Business Centre, Skipton, BD23 2FJ, England

      IIF 3
    • Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire, WF15 6RA

      IIF 4
  • Davies, Michael John
    English company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB

      IIF 5
    • 5 Grimsargh Manor, Whittingham Lane Grimsargh, Preston, PR2 5LZ

      IIF 6
  • Davies, Michael John
    English director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grimsargh Manor, Whittingham Lane Grimsargh, Preston, PR2 5LZ

      IIF 7 IIF 8 IIF 9
  • Davies, Michael John
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Garden Flat, 110 Skipton Road, Ilkley, West Yorkshire, LS29 9HE, England

      IIF 10
    • C/o Unit 3a Health Innovations (uk) Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 11
  • Davies, Michael John
    British company director born in January 1951

    Registered addresses and corresponding companies
  • Davies, Michael John
    British director born in January 1951

    Registered addresses and corresponding companies
    • 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ

      IIF 17
  • Davies, Michael John
    British managing director born in January 1951

    Registered addresses and corresponding companies
    • 20 The Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BJ

      IIF 18
  • Mr Michael John Davies
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Airedale Business Centre, Millenium Road, Skipton, West Yorkshire, BD23 2TZ

      IIF 19
    • C/o Unit 3a Health Innovations (uk) Ltd, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 20
    • Manflu Limited, Airedale Busienss Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, United Kingdom

      IIF 21
    • Principle Healthcare International Ltd, Airedale Business Centre, Millenium Road, Skipton, North Yorkshire, BD23 2TZ

      IIF 22
    • Unit 3c, Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, BD23 2FJ, England

      IIF 23
  • Davies, Michael John

    Registered addresses and corresponding companies
    • Airedale Business Centre, Millenium Road, Skipton, West Yorkshire, BD23 2TZ

      IIF 24
    • Unit 3, Unit 3, Airedale Business Centre, Millennium Road, Skipton, North Yorkshire, BD23 2TZ, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    Airedale Business Centre, Millenium Road, Skipton, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    763,652 GBP2023-12-31
    Officer
    2019-04-01 ~ now
    IIF 24 - secretary → ME
  • 2
    THE PRINCIPLE TRUST LIMITED - 2020-08-16
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, England
    Corporate (5 parents)
    Officer
    2018-12-01 ~ now
    IIF 3 - director → ME
  • 3
    PRINCIPLE HEALTHCARE HOLDINGS LIMITED - 2014-11-18
    SWEENEY HOLDINGS LIMITED - 2010-09-29
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    485,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    DAYS MEDICAL AIDS LIMITED - 2010-07-21
    VITAL FOODS LIMITED - 2004-11-01
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1997-02-10 ~ 2002-11-29
    IIF 14 - director → ME
  • 2
    DCC HEALTH & BEAUTY SOLUTIONS LIMITED - 2007-06-04
    MINERVA HEALTH PRODUCTS LIMITED - 2007-02-07
    HEALTHILIFE LIMITED - 2005-02-08
    XY LIMITED - 2002-01-08
    COUNTRY STYLE MEAT PRODUCTS (HOLDINGS) LIMITED - 1992-11-23
    COUNTRY STYLE MEAT PRODUCTS LIMITED - 1984-09-17
    MAJORBAKE LIMITED - 1980-12-31
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1998-12-04 ~ 2002-11-29
    IIF 17 - director → ME
  • 3
    MINERVA HEALTH PRODUCTS LIMITED - 2003-09-18
    COPPERGREEN LIMITED - 1985-03-11
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1997-02-10 ~ 2002-11-29
    IIF 12 - director → ME
  • 4
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -717,308 GBP2024-03-31
    Officer
    2020-09-02 ~ 2020-11-10
    IIF 2 - director → ME
    2017-01-06 ~ 2020-11-10
    IIF 25 - secretary → ME
  • 5
    CLUB VITS LIMITED - 2023-09-27
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -203,683 GBP2024-03-31
    Officer
    2014-09-03 ~ 2019-04-06
    IIF 5 - director → ME
  • 6
    Airedale Business Centre, Millenium Road, Skipton, West Yorkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    763,652 GBP2023-12-31
    Officer
    2007-04-03 ~ 2019-03-31
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RARENATURAL LIMITED - 1986-11-24
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1997-02-10 ~ 2002-11-29
    IIF 15 - director → ME
  • 8
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2020-09-09 ~ 2020-11-10
    IIF 1 - director → ME
    Person with significant control
    2016-12-13 ~ 2020-11-10
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    57 Cardigan Lane, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1994-06-24 ~ 1995-06-01
    IIF 18 - director → ME
  • 10
    HEALTHILIFE LIMITED - 2002-01-08
    HEALTHILIFE (BRADFORD) LIMITED - 1976-12-31
    9-11 Hardwick Road, Astmoor, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1994-10-31 ~ 2002-11-29
    IIF 13 - director → ME
  • 11
    BIOCALTH INTERNATIONAL (UK) LIMITED - 2009-07-23
    Principle Healthcare International Ltd Airedale Business Centre, Millenium Road, Skipton, North Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,386,490 GBP2023-12-31
    Officer
    2004-04-26 ~ 2020-11-02
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    Airedale Business Centre, Millenium Road, Skipton, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    3,105,185 GBP2023-12-31
    Officer
    2006-09-25 ~ 2020-11-02
    IIF 8 - director → ME
  • 13
    C/o Unit 3a Health Innovations (uk) Ltd Airedale Business Centre, Millennium Road, Skipton, England
    Corporate (4 parents)
    Equity (Company account)
    2,528,605 GBP2024-03-31
    Officer
    2013-04-01 ~ 2024-03-31
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    Richard Doyle, Garden Flat, 110 Skipton Road, Ilkley, West Yorkshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    700,000 GBP2024-03-31
    Officer
    2011-05-12 ~ 2020-12-02
    IIF 10 - llp-designated-member → ME
  • 15
    9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire
    Corporate (5 parents)
    Officer
    1999-05-04 ~ 2002-11-29
    IIF 16 - director → ME
  • 16
    PRINCIPLE HEALTHCARE HOLDINGS LIMITED - 2014-11-18
    SWEENEY HOLDINGS LIMITED - 2010-09-29
    Unit 3c Enterprise Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    485,000 GBP2024-03-31
    Officer
    2009-06-25 ~ 2020-11-10
    IIF 9 - director → ME
  • 17
    Unit 26, Victoria Spring Business Park, Wormald Street, Liversedge, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    975,133 GBP2023-12-31
    Officer
    2017-11-20 ~ 2019-03-31
    IIF 4 - 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.