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

George, Michael Alexander

    Related profiles found in government register
  • George, Michael Alexander
    British company director born in May 1984

    Resident in United Kingdom

    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 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 3
    • icon of address Mick George Limited, 6 Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 4
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 5
  • George, Michael Alexander
    British contracts director born in May 1984

    Resident in United Kingdom

    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, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 7
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 8 IIF 9 IIF 10
  • George, Michael Alexander
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 11
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 12
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 25
    • icon of address Mick George Ltd, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 26
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 27 IIF 28
    • icon of address 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 29
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 30
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynchwood, Peterborough, PE2 6QR, United Kingdom

      IIF 31
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 32
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 33 IIF 34
  • George, Michael Alexander
    British managing director born in May 1984

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 37
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 38 IIF 39 IIF 40
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 42
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 43 IIF 44 IIF 45
  • George, Michael Alexander
    British company director born in May 1984

    Resident in England

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

      IIF 46 IIF 47 IIF 48
    • icon of address 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 49
  • George, Michael Alexander
    British contracts director born in May 1984

    Resident in England

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

      IIF 50
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 51
  • George, Michael Alexander
    British director born in May 1984

    Resident in England

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

      IIF 52
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 53 IIF 54 IIF 55
  • George, Michael Alexander
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rhymers Gate, Wyton, Cambridgeshire, PE28 2JR, England

      IIF 56
  • George, Michael Alexander
    British director born in January 1984

    Resident in England

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

      IIF 57
  • Mr Michael Alexander George
    British born in May 1984

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
    • icon of address Mick George Ltd, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 64
    • icon of address 6 Lancaster Way, Ermine Business Park, Huntington, PE29 6XU, England

      IIF 65
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynchwood, Peterborough, PE2 6QR, United Kingdom

      IIF 66
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 67
  • George, Michael Alexander
    born in May 1984

    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 68
  • George, Michael
    English company director born in May 1984

    Resident in England

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

      IIF 69
  • Mr Michael Alexander George
    British born in May 1984

    Resident in England

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

      IIF 70 IIF 71 IIF 72
  • Michael Alexander George
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rhymers Gate, Wyton, Cambridgeshire, PE28 2JR, England

      IIF 73
  • Michael, Alexander George
    British civil servant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN, England

      IIF 74
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 49 - Director → ME
  • 2
    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 1 - Director → ME
  • 3
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    152,363 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    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
  • 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 15 - 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)
    -54,166 GBP2023-09-30
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    281,578 GBP2024-09-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -457,131 GBP2023-09-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 44 - Director → ME
  • 10
    MIKE G LIMITED - 2024-10-03
    icon of address Apollo House Isis Way, Minerva Business Park, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 5 - Director → ME
  • 19
    MICK GEORGE HAULAGE LIMITED - 2021-12-23
    icon of address 9 Oak Lane, Kings Cliffe, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    152,652 GBP2024-04-30
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED - 2022-03-28
    icon of address 9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,739 GBP2024-04-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    494,392 GBP2022-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    519,006 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -181 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 69 - Director → ME
  • 28
    CMB+MGP LIMITED - 2018-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, 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 11 - Director → ME
  • 29
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 30 - Director → ME
  • 30
    MICK GEORGE CONTRACTING LIMITED - 2023-01-03
    MICK GEORGE CONSTRUCTION LIMITED - 2019-02-22
    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 2016-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 53 - Director → ME
  • 32
    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 57 - Director → ME
  • 33
    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 50 - Director → ME
  • 34
    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 2019-01-01 ~ dissolved
    IIF 36 - Director → ME
  • 35
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 54 - Director → ME
  • 36
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE M & E LIMITED - 2017-03-22
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 6 - Director → ME
  • 37
    MICK GEORGE DEMOLITION LIMITED - 2023-01-03
    MG DEMOLITION LIMITED - 2019-10-02
    MICK GEORGE EARTHWORKS LIMITED - 2019-10-01
    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 25 - Director → ME
  • 38
    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 2019-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 39
    MICK GEORGE PROPERTY LIMITED - 2024-05-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    175,698 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 3 - Director → ME
  • 40
    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 2019-01-02 ~ dissolved
    IIF 38 - Director → ME
  • 41
    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 2019-01-01 ~ dissolved
    IIF 41 - Director → ME
  • 42
    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 2019-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 43
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 9 - Director → ME
  • 44
    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 2016-06-08 ~ now
    IIF 8 - Director → ME
  • 45
    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 10 - Director → ME
  • 46
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 47
    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 2011-05-22 ~ now
    IIF 51 - Director → ME
  • 48
    MG RECYCLING LIMITED - 2023-01-03
    MICK GEORGE COMMODITIES LIMITED - 2019-08-13
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 45 - Director → ME
  • 49
    MOATS WAY LIMITED - 2024-05-29
    icon of address Mick George Ltd Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 50
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 4 - Director → ME
  • 51
    CRIMSET PROPERTY MANAGEMENT LIMITED - 1999-03-31
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 74 - Director → ME
  • 52
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 55 - Director → ME
  • 53
    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 32 - Director → ME
  • 54
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,040 GBP2024-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 34 - Director → ME
  • 55
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 56
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 68 - LLP Member → ME
Ceased 6
  • 1
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -457,131 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-11
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 2
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 2024-10-29
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    MICK GEORGE PLANT LIMITED - 2023-02-06
    MIXCO CONCRETE LIMITED - 2023-01-03
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2024-05-03
    IIF 43 - Director → ME
  • 4
    APEX QUICK SKIPS LIMITED - 2023-01-03
    QUICK SKIPS APEX LIMITED - 2015-11-11
    FENGATE WASTE RECYCLING LIMITED - 2015-09-11
    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 ~ 2024-05-03
    IIF 28 - Director → ME
  • 5
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2024-05-03
    IIF 27 - Director → ME
  • 6
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-12-16
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.