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

Cowell, Michael John

    Related profiles found in government register
  • Cowell, Michael John
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 1
  • Cowell, Michael John
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 7, Stamford Square, Ashton-under-lyne, OL6 6QU, United Kingdom

      IIF 6
    • icon of address Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, OL6 6QU, United Kingdom

      IIF 7 IIF 8
    • icon of address Mottram Old Hall, Old Hall Lane, Mottram, Hyde, Cheshire, SK14 6LT

      IIF 9
    • icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

      IIF 10
    • icon of address 561, Bury Road, Rochdale, OL11 4DQ, England

      IIF 11
    • icon of address 561, Bury Road, Rochdale, OL11 4DQ, United Kingdom

      IIF 12
  • Cowell, Michael John
    British estate agent born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mottram Old Hall, Old Hall Lane, Mottram, Hyde, Cheshire, SK14 6LT

      IIF 13 IIF 14
    • icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

      IIF 15 IIF 16 IIF 17
    • icon of address 561, Bury Road, Rochdale, OL11 4DQ, England

      IIF 18
  • Cowell, Michael John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 19
    • icon of address 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 20
  • Mr Michael John Cowell
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cowell, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Mottram Old Hall, Old Hall Lane, Mottram, Hyde, Cheshire, SK14 6LT

      IIF 36 IIF 37
  • Cowell, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

      IIF 38
  • Mr Michael John Cowell
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-u-lyne, Lancashire, OL6 6QU, England

      IIF 39
    • icon of address 7, Stamford Square, Lancashire, Ashton-u-lyne, OL6 6QU, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 561 Bury Road, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 561 Bury Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,818,331 GBP2024-11-30
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-06-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 7 Stamford Square, Ashton-u-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,257,023 GBP2025-03-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 561 Bury Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 561 Bury Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,332,791 GBP2024-12-31
    Officer
    icon of calendar 2002-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    COWELL AND NORFORD INDEPENDENT FINANCIAL SERVICES LTD. - 2000-12-13
    icon of address 561 Bury Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,254,504 GBP2024-12-31
    Officer
    icon of calendar 1996-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 561 Bury Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TOTAL FINANCIAL SOLUTIONS NORTH WEST LTD - 2016-11-02
    icon of address 561 Bury Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,544,967 GBP2025-03-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HUGH MASON ARTIFACTS LIMITED - 1991-11-14
    RATHLEK LIMITED - 1978-12-31
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,232,211 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,440 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 7 Stamford Square, Lancashire, Ashton-u-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    453,984 GBP2025-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195,568 GBP2017-03-31
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,507 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,602,331 GBP2024-09-30
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    icon of address Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    V.G. ARTIFACTS LIMITED - 1986-11-18
    HUGH MASON BRICKWORK LIMITED - 1981-12-31
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    5,992,316 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ now
    IIF 36 - Secretary → ME
Ceased 4
  • 1
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2019-04-29
    IIF 3 - Director → ME
  • 2
    COWELL AND NORFORD INDEPENDENT FINANCIAL SERVICES LTD. - 2000-12-13
    icon of address 561 Bury Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,254,504 GBP2024-12-31
    Officer
    icon of calendar 1996-06-21 ~ 2000-09-05
    IIF 37 - Secretary → ME
  • 3
    icon of address 273 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,110 GBP2024-04-30
    Officer
    icon of calendar 1997-08-12 ~ 2001-03-12
    IIF 14 - Director → ME
  • 4
    icon of address 7 Stamford Square, Ashton Under Lyne, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2009-05-06
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.