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 Richard Hersi

    Related profiles found in government register
  • Mr Michael Richard Hersi
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 1
    • 34a, Cookson Street, Blackpool, West Yorkshire, FY1 3ED

      IIF 2
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 3
    • 14, Church Street, Ilkley, LS29 9DS, England

      IIF 4
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 5 IIF 6 IIF 7
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 15
    • Priory House 18, Church Street, Ilkley, LS29 9DS, England

      IIF 16
    • 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 17
    • 521, 5th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom

      IIF 18
    • Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 19
    • 107, Carnforth Road, Stockport, SK4 5LJ, England

      IIF 20
  • Mr Michael Hersi
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 21
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 22
    • 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 23
  • Hersi, Michael Richard
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 24
    • 34a, Cookson Street, Blackpool, West Yorkshire, FY1 3ED

      IIF 25
  • Hersi, Michael Richard
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 26
    • 14, Church Street, Ilkley, LS29 9DS, England

      IIF 27
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 28 IIF 29 IIF 30
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 35
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 36
    • Priory House 18, Church Street, Ilkley, LS29 9DS, England

      IIF 37
    • 107, Carnforth Road, Stockport, SK4 5LJ, England

      IIF 38
  • Hersi, Michael
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 39
    • 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 40 IIF 41
  • Mr Michael Hersi
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Wycliffe Gardens, Shipley, BD18 3HY, England

      IIF 42
  • Hersi, Michael
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Wycliffe Gardens, Shipley, BD18 3HY, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    1st Floor, 14, Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    18,196 GBP2020-12-31
    Officer
    2022-02-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    34a Cookson Street, Blackpool, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-02-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-01-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-01-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2019-02-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    18 Church Street, Ilkley, England
    Corporate (1 parent)
    Officer
    2020-07-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2022-02-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    1st Floor, 14 Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    43,565 GBP2021-01-31
    Officer
    2023-07-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    11a Dublin Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    -12,253 GBP2021-01-31
    Officer
    2022-07-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    18 Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    63,505 GBP2021-10-31
    Officer
    2022-07-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    4385, 13808355 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Person with significant control
    2023-05-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    4385, 13841944 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2023-05-19 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    4385, 13840723 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2023-05-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    18 Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2022-07-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    14 Church Street, Ilkley, England
    Corporate (1 parent)
    Officer
    2022-07-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    NEW BRONTE INNS LTD - 2020-01-06
    96 Wycliffe Gardens, Shipley, England
    Corporate (1 parent)
    Officer
    2022-11-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    Priory House 18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,493 GBP2018-03-26
    Officer
    2020-07-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2024-06-24
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    ADGENERATOR LIMITED - 2014-12-16
    The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -84,935 GBP2024-01-31
    Person with significant control
    2023-05-19 ~ 2023-09-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    SMART RESOURCES (SCOT) LTD - 2023-10-05
    Cherry Tree Court, 36 Ferensway, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2023-05-16 ~ 2023-10-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    EXTERIORS RENOVATION LIMITED - 2019-03-21
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -9,240 GBP2018-02-28
    Person with significant control
    2019-03-29 ~ 2019-05-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    4385, 12020205 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -40,575 GBP2023-05-31
    Officer
    2020-06-25 ~ 2021-01-07
    IIF 38 - director → ME
    Person with significant control
    2020-06-25 ~ 2021-01-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    NEW BRONTE INNS LTD - 2020-01-06
    96 Wycliffe Gardens, Shipley, England
    Corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-07-19
    IIF 36 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-07-19
    IIF 22 - Ownership of shares – 75% or more OE
© 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.