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

Mr Michael Steel Brennand

    Related profiles found in government register
  • Mr Michael Steel Brennand
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 1 IIF 2
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 3
  • Mr Michael Brennand
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 4
  • Mr Michael Steel Brennand
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 5
  • Brennand, Michael Steel
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 6 IIF 7 IIF 8
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 9
  • Brennand, Michael Steel
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Westby Close, Blackpool, FY4 5LW, United Kingdom

      IIF 10
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 11 IIF 12
  • Brennand, Michael Steel
    British manager born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 13
  • Brennand, Michael Steel
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, England

      IIF 14
  • Brennand, Michael Steel
    British company director born in September 1956

    Registered addresses and corresponding companies
    • icon of address 172 Mains Lane, Poulton Le Fylde, Lancashire, FY6 7LB

      IIF 15
  • Brennand, Michael Steel
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St Anne's, Lancashire, FY8 4AD

      IIF 16 IIF 17
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AS, England

      IIF 18
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AS, Uk

      IIF 19
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, FY8 4AD, England

      IIF 20
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 21
  • Brennand, Michael Steel
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook Islay Road, Lytham St Annes, Lancashire, FY8 4AD

      IIF 22 IIF 23 IIF 24
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AP, Uk

      IIF 25
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AD, Uk

      IIF 26
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AP

      IIF 27
  • Brennand, Michael Steel
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook Islay Road, Lytham St Annes, Lancashire, FY8 4AD

      IIF 28
  • Brennand, Michael Steel
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St Annes, Lancashire, FY8 4AP, England

      IIF 29
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AP

      IIF 30
  • Brennand, Michael
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Inner Promenade, Lytham St. Annes, FY8 1DW, United Kingdom

      IIF 31
  • Brennand, Michael
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191, Inner Promenade, Lytham St. Annes, FY8 1DW, United Kingdom

      IIF 32
  • Brennand, Michael Steel

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Islay Road, Lytham St. Annes, Lancashire, FY8 4AD, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    THE ALFRESCO CHEF LTD - 2021-01-20
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,921 GBP2021-04-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    K CLUB BREAKS LIMITED - 2011-02-28
    LAKELAND HAMPERS LIMITED - 2016-09-13
    DAVID BRENNAND LIMITED - 2016-09-26
    ALFRESCO SOLUTIONS UK LIMITED - 2016-10-17
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 26 - Director → ME
  • 4
    API (WAREHOUSING SERVICES) LIMITED - 2009-07-14
    LAKELAND HAMPERS LIMITED - 2011-02-28
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,347 GBP2021-04-30
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    62,631 GBP2024-04-30
    Officer
    icon of calendar 2005-01-19 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    GLOBE FOOD INGREDIENTS LIMITED - 2010-11-10
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,769 GBP2024-10-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    API (WAREHOUSING SERVICES) LIMITED - 2011-04-18
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    14,621 GBP2024-04-30
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 7 - Director → ME
  • 8
    ALFRESCO BRANDS LIMITED - 2021-12-06
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,282 GBP2024-04-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address C/o Ashworth Treasure Chartered Accountants, 17-19 Park Street, Lytham St Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    ASTFINE LIMITED - 2004-07-20
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,750 GBP2024-04-30
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 132 Highfield Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Arkwright House, Parsonage Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-28 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 19 Park Street, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 13
  • 1
    WOOD PELLET GRILLS LIMITED - 2020-06-18
    EMBER OVENS LIMITED - 2022-04-22
    icon of address Unit 7 Bracewell Avenue, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2020-06-17
    IIF 32 - Director → ME
  • 2
    K CLUB BREAKS LIMITED - 2011-02-28
    LAKELAND HAMPERS LIMITED - 2016-09-13
    DAVID BRENNAND LIMITED - 2016-09-26
    ALFRESCO SOLUTIONS UK LIMITED - 2016-10-17
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2011-03-22
    IIF 29 - Director → ME
  • 3
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -85,332 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2015-09-16
    IIF 21 - Director → ME
  • 4
    API (WAREHOUSING SERVICES) LIMITED - 2009-07-14
    LAKELAND HAMPERS LIMITED - 2011-02-28
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,347 GBP2021-04-30
    Officer
    icon of calendar 2003-03-12 ~ 2003-05-30
    IIF 23 - Director → ME
  • 5
    icon of address 132 Highfield Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-03-22
    IIF 25 - Director → ME
  • 6
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ 2011-04-13
    IIF 18 - Director → ME
  • 7
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2010-12-03
    IIF 28 - Director → ME
  • 8
    PARKER (CONTRACT PACKING) LIMITED - 2015-10-22
    TRAEGER GRILLS UK LIMITED - 2020-03-13
    icon of address 17-19 Park Street, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2011-03-22
    IIF 30 - Director → ME
  • 9
    AVODIRECT LIMITED - 2012-02-23
    icon of address 31-37 Park Royal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260,342 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2017-09-28
    IIF 19 - Director → ME
  • 10
    icon of address Asturian House Asturian Gate, Preston Road, Ribchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-03-22
    IIF 16 - Director → ME
  • 11
    MACHINERY FOR FOOD LIMITED - 2000-10-31
    CENTURION PACKAGING LIMITED - 2002-07-22
    ROBBIE U.K. LIMITED - 1995-05-26
    icon of address Centurion House, Stephens Way, Wigan, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,409 GBP2016-03-31
    Officer
    icon of calendar 1995-01-19 ~ 2001-12-31
    IIF 24 - Director → ME
  • 12
    DUNWILCO (849) LIMITED - 2001-01-23
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    icon of address Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2015-03-25
    IIF 22 - Director → ME
    icon of calendar 2012-02-21 ~ 2015-03-25
    IIF 33 - Secretary → ME
  • 13
    icon of address The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 1991-04-09 ~ 1992-08-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.