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 Casey

    Related profiles found in government register
  • Mr Michael Casey
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AZ

      IIF 1 IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Michael Haley
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 5
    • Unit 7, Larch Court, North Shields, NE29 8SG

      IIF 6
  • Mr Michael Casey
    Irish born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Casey, Michael
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AZ

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Casey, Michael
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AZ, England

      IIF 13
  • Casey, Michael
    British purchasing manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AZ

      IIF 14
  • Mr Michael Casey
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 15
  • Mr Michael Casey
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Veldene Way, Harrow, HA2 9BH, United Kingdom

      IIF 16
  • Casey, Michael
    British film producer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Santos Road, London, SW18 1NT

      IIF 17
  • Haley, Michael
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 19
    • Unit 7, Larch Court, North Shields, NE29 8SG

      IIF 20
  • Mr Michael Casey
    British born in July 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 21
  • Mr Michael Casey
    Irish born in August 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Michael Casey
    Irish born in September 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54 Pococke Lower, Johnswell Road, Kilkenny, R95C8N1, Ireland

      IIF 23
  • Mr Michael Casey
    Irish born in June 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 11-12 Trinity House, Trinity Street, Colchester, CO1 1JN, England

      IIF 24
  • Casey, Michael
    Irish executive producer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor, Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 25
    • 65, Santos Road, London, SW18 1NT, United Kingdom

      IIF 26
  • Casey, Michael
    Irish film and tv producer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Santos Road, London, SW18 1NT, England

      IIF 27
  • Casey, Michael
    Irish film producer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Santos Road, London, SW18 1NT, United Kingdom

      IIF 28
  • Mr Joseph Michael Casey
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 256, Addington Road, South Croydon, CR2 8LE, England

      IIF 29
  • Mr Michael Joseph Casey
    Irish born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15485002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • Unit 9, 73 Holloway Road, London, N7 8JZ, England

      IIF 31
    • 55, Dewsbury Road, Luton, Bedfordshire, LU3 2HH

      IIF 32
    • 9 Princes Court, Wembley, HA9 7JJ, England

      IIF 33
  • Casey, Michael
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 94, Northdown Road, Hatfield, AL10 8SW, England

      IIF 34
  • Casey, Michael
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Veldene Way, Harrow, HA2 9BH, United Kingdom

      IIF 35
  • Casey, Michael Joseph
    Irish company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15485002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Casey, Michael Joseph
    Irish director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 73 Holloway Road, London, N7 8JZ, England

      IIF 37
  • Casey, Michael Joseph
    Irish roofer born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dewsbury Road, Luton, Bedfordshire, LU3 2HH

      IIF 38
    • 9 Princes Court, Wembley, HA9 7JJ, England

      IIF 39
  • Casey, Michael
    British company director born in July 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 40
  • Casey, Michael
    British film producer born in July 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 41 IIF 42
  • Casey, Michael
    British producer (film &television) born in July 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Aubrey Campbell & Co, 631 Lisburn Road, Belfast, BT9 7GT

      IIF 43
  • Casey, Michael
    Irish director born in August 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Casey, Michael
    Irish economist born in September 1992

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54 Pococke Lower, Johnswell Road, Kilkenny, R95C8N1, Ireland

      IIF 45
  • Casey, Michael
    British

    Registered addresses and corresponding companies
    • 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 46
    • 65, Santos Road, London, SW18 1NT, England

      IIF 47
  • Casey, Michael
    British secretary

    Registered addresses and corresponding companies
    • 23 Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9AZ

      IIF 48
  • Casey, Michael

    Registered addresses and corresponding companies
    • 65, Santos Road, London, SW18 1NT, United Kingdom

      IIF 49
  • Haley, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    CLEAN AND CLEAR WINDOWS LIMITED - 2014-12-15
    SANDCROFT AGENCIES LTD - 2011-10-26
    23 Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2011-08-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    BERKELY ROOFING LTD - 2021-04-09
    BERKELEY ROOFING LTD - 2019-11-19
    94 Northdown Road, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    915 GBP2022-08-31
    Officer
    2024-08-07 ~ now
    IIF 34 - director → ME
  • 3
    256 Addington Road, South Croydon, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    Suite 11-12 Trinity House Trinity Street, Colchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    631 Lisburn Road, Belfast
    Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2024-02-29
    Officer
    2009-09-30 ~ now
    IIF 27 - director → ME
    2009-09-30 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DA MINISTRY OF FASHION LIMITED - 2005-01-14
    631 Lisburn Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,428 GBP2023-02-28
    Officer
    2005-01-11 ~ dissolved
    IIF 17 - director → ME
    2005-01-11 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    631 Lisburn Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-02-29
    Officer
    2005-08-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    Aubrey Campbell & Company, 631 Lisburn Road, Belfast
    Corporate (2 parents)
    Equity (Company account)
    -1,394 GBP2024-02-29
    Officer
    1998-02-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    GODFATHER PIZZA COMPANY LIMITED - THE - 2004-04-27
    631 Lisburn Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -874 GBP2023-02-28
    Officer
    2004-04-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    55 Dewsbury Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,658 GBP2017-06-30
    Officer
    2016-07-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 15485002 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    KCL RENOVATIONS LTD - 2019-08-23
    9 Princes Court, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,351 GBP2020-06-30
    Officer
    2017-06-12 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    KCL BUILDERS (LONDON) LTD - 2019-03-13
    Unit 9 73 Holloway Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Unit 7 Larch Court, North Shields
    Corporate (3 parents)
    Equity (Company account)
    -15,511 GBP2023-09-30
    Officer
    2018-09-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Aubrey Campbell & Co, 631 Lisburn Road, Belfast
    Dissolved corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 43 - director → ME
  • 18
    9 Veldene Way, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2015-06-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 19
    BODARA CONSULTANTS LIMITED - 2001-08-06
    631 Lisburn Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -19,120 GBP2024-02-29
    Officer
    2001-08-03 ~ now
    IIF 42 - director → ME
    2001-05-18 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 20
    23 Chapman Lane, Flackwell Heath, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,999 GBP2024-03-31
    Officer
    2009-09-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 18 - director → ME
    2022-02-03 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-08-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    NEWINCCO 1413 LIMITED - 2018-06-13
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-10-01 ~ 2024-07-31
    IIF 26 - director → ME
  • 2
    GERONIMO FILM AND TV LIMITED - 2007-04-12
    TONTO FILM AND TELEVISION LTD - 2006-12-18
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-10-01 ~ 2024-07-31
    IIF 25 - director → ME
  • 3
    COMPART LIMITED - 1996-05-23
    Lower Floor,lower Building Lisle Road, Hughenden Avenue, High Wycombe, Bucks, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    28,309 GBP2023-04-01 ~ 2024-03-31
    Officer
    1996-04-02 ~ 1997-01-02
    IIF 11 - director → ME
    1996-04-02 ~ 1999-05-01
    IIF 48 - secretary → ME
© 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.