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

Couzens, Michael William

    Related profiles found in government register
  • Couzens, Michael William
    British accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roseberry Close, Ramsbottom, B10 9FQ, Uk

      IIF 1
    • icon of address 3, Shoemaker Gardens, Rossendale, BB4 6SR, England

      IIF 2
  • Couzens, Michael William
    British chartered accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor C/o Catalyst Lend Lease Ltd, The Venus, 1 Old Park Lane Trafford, Manchester, M41 7UG

      IIF 3
    • icon of address C/o Catalyst Lend Lease Ltd, 3rd Floor The Venus 1 Old Park, Lane Trafford Manchester, M41 7HG

      IIF 4
    • icon of address 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, Lancashire, M41 7HG

      IIF 5
    • icon of address 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, Lancs, M41 7HG

      IIF 6
    • icon of address 14, Roseberry Close, Ramsbottom, BL0 9FQ, United Kingdom

      IIF 7
    • icon of address 3, Shoemaker Gardens, Rossendale, BB4 6SR, England

      IIF 8 IIF 9
    • icon of address 3rd, Floor, The Venus 1 Old Park Lane, Trafford, Manchester, M41 7HG

      IIF 10 IIF 11
    • icon of address C/o Catalyst Lend Lease Ltd, 3rd Floor, The Venus, 1 Old Park Lane, Trafford, Manchester, M41 7HG

      IIF 12 IIF 13
  • Couzens, Michael William
    British commercial manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Couzens, Michael William
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Shoemaker Gardens, Rossendale, Lancashire, BB4 6SR, United Kingdom

      IIF 17
  • Couzens, Michael William
    British investment manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF

      IIF 18
  • Couzens, Michael William
    British chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower Tack Lea Farm, Bury & Rochdale Old Road, Bury, Lancashire, BL9 6UY, England

      IIF 19
    • icon of address 3, Lower Tack Lea Farm, Bury And Rochdale Old Road, Bury, Lancashire, BL9 6UY, England

      IIF 20
  • Couzens, Michael William
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower Tack Lea Farm, Bury & Rochdale Old Road, Bury, BL9 6UY, England

      IIF 21
    • icon of address 3 Lower Tack Lea Farm, Bury & Rochdale Old Road, Bury, BL9 6UY, United Kingdom

      IIF 22
  • Couzens, Michael William
    British director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 8 Grant Mews, Ramsbottom, Bury, Lancashire, BL0 9AH

      IIF 23
  • Mr Michael William Couzens
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Junction Lane, Burscough, Ormskirk, L40 5SN, England

      IIF 24
    • icon of address 3, Shoemaker Gardens, Rossendale, BB4 6SR, England

      IIF 25
    • icon of address 3, Shoemaker Gardens, Rossendale, BB4 6SR, United Kingdom

      IIF 26
  • Couzens, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 8 Grant Mews, Ramsbottom, Bury, Lancashire, BL0 9AH

      IIF 27 IIF 28
  • Couzens, Michael William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Grant Mews, Ramsbottom, Bury, Lancashire, BL0 9AH

      IIF 29
  • Couzens, Michael William

    Registered addresses and corresponding companies
    • icon of address 3 Lower Tack Lea Farm, Bury & Rochdale Old Road, Bury, BL9 6UY, United Kingdom

      IIF 30
    • icon of address 8 Grant Mews, Ramsbottom, Bury, Lancashire, BL0 9AH

      IIF 31
    • icon of address 29a, Junction Lane, Burscough, Ormskirk, L40 5SN, England

      IIF 32
  • Mr Michael William Couzens
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lower Tack Lea Farm, Bury & Rochdale Old Road, Bury, BL9 6UY, United Kingdom

      IIF 33
    • icon of address 3, Shoemaker Gardens, Rossendale, BB4 6SR, England

      IIF 34
  • Couzens, Michael

    Registered addresses and corresponding companies
    • icon of address 3, Shoemaker Gardens, Rossendale, BB4 6SR, England

      IIF 35
    • icon of address 3, Shoemaker Gardens, Rossendale, Lancashire, BB4 6SR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 14 Roseberry Close, Ramsbottom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 7 - Director → ME
  • 2
    PREMIER PROPERTIES EUROPE LIMITED - 2024-01-30
    DREAM PROPERTIES EUROPE LIMITED - 2006-07-27
    DESSERT DREAMS LIMITED - 2005-12-13
    COURTNEY CONSULTANTS LTD - 2004-03-30
    icon of address 3 Shoemaker Gardens, Rossendale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,683 GBP2024-03-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    PLAY COMPANY INSTALLATIONS LTD - 2021-07-16
    icon of address 12 Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2021-05-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 3 Shoemaker Gardens, Rossendale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,658 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-11-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    TANNER GOODWELL LTD - 2018-09-24
    icon of address 3 Shoemaker Gardens, Rossendale, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    409,065 GBP2024-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-04-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    EDEN PLAY LTD - 2024-02-19
    EDUCATIONAL ENVIRONMENTS LIMITED - 2020-09-25
    icon of address 29a Junction Lane, Burscough, Ormskirk, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    17,859 GBP2024-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-10-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address 3 Shoemaker Gardens, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -552 GBP2024-03-31
    Officer
    icon of calendar 1998-06-12 ~ 2015-10-30
    IIF 1 - Director → ME
    icon of calendar 1998-06-12 ~ 2007-01-01
    IIF 29 - Secretary → ME
  • 2
    icon of address Eden House 1a Crescent Road, Birkdale, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,101 GBP2021-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-07-19
    IIF 22 - Director → ME
    icon of calendar 2018-10-23 ~ 2019-07-26
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-07-19
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address 20 Triton Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2010-04-19
    IIF 14 - Director → ME
  • 4
    GLOBAL RENEWABLES UK HOLDINGS LIMITED - 2007-01-19
    icon of address 20 Triton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2010-04-19
    IIF 15 - Director → ME
  • 5
    icon of address 20 Triton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2010-04-19
    IIF 16 - Director → ME
  • 6
    TANNING EXPRESS UK LIMITED - 2003-09-30
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2005-11-17
    IIF 28 - Secretary → ME
  • 7
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-05 ~ 2003-09-23
    IIF 23 - Director → ME
    icon of calendar 2003-09-29 ~ 2005-11-17
    IIF 27 - Secretary → ME
  • 8
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 1 LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-10
    IIF 5 - Director → ME
  • 9
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 2 LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-10
    IIF 4 - Director → ME
  • 10
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 2A LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2011-09-30
    IIF 11 - Director → ME
  • 11
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 3 LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2011-09-30
    IIF 13 - Director → ME
  • 12
    CATALYST EDUCATION (LANCASHIRE) PHASE 1 LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-10
    IIF 6 - Director → ME
  • 13
    CATALYST EDUCATION (LANCASHIRE) PHASE 2 LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-12-10
    IIF 3 - Director → ME
  • 14
    CATALYST EDUCATION (LANCASHIRE) PHASE 2A LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-09-30
    IIF 10 - Director → ME
  • 15
    CATALYST EDUCATION (LANCASHIRE) PHASE 3 LIMITED - 2011-10-17
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2011-09-30
    IIF 12 - Director → ME
  • 16
    LEND LEASE EUROPE GP LIMITED - 2016-07-01
    THE FORWARD RETAIL COMPANY LIMITED - 1998-10-20
    HACKREMCO (NO.1328) LIMITED - 1998-05-18
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-09-01
    IIF 18 - Director → ME
  • 17
    PREMIER PROPERTIES EUROPE LIMITED - 2024-01-30
    DREAM PROPERTIES EUROPE LIMITED - 2006-07-27
    DESSERT DREAMS LIMITED - 2005-12-13
    COURTNEY CONSULTANTS LTD - 2004-03-30
    icon of address 3 Shoemaker Gardens, Rossendale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,683 GBP2024-03-31
    Officer
    icon of calendar 1999-03-28 ~ 2006-07-29
    IIF 31 - Secretary → ME
  • 18
    TANNER GOODWELL LTD - 2018-09-24
    icon of address 3 Shoemaker Gardens, Rossendale, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    409,065 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2018-06-27
    IIF 19 - Director → ME
    icon of calendar 2017-11-10 ~ 2018-04-04
    IIF 21 - 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.