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

King, Michael Frank

    Related profiles found in government register
  • King, Michael Frank
    British business consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, NN6 0QR, England

      IIF 1
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 2
    • icon of address 1-4 South Lodge Office, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 3
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 4 IIF 5 IIF 6
  • King, Michael Frank
    British consultant - wine trade born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 8
  • King, Michael Frank
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 9 IIF 10
    • icon of address Unit 2, Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy, LL29 8UE

      IIF 11
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 12 IIF 13 IIF 14
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 16
  • King, Michael Frank
    British operations director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, NN6 0QR, England

      IIF 20
  • King, Michael Frank
    British,swedish operations director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 21
  • King, Michael Frank

    Registered addresses and corresponding companies
    • icon of address Unit 6, The Woodyard, Castle Ashby, Northampton, NN7 1LF, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1-4 South Lodge Office 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 3 - Director → ME
  • 2
    CADMAN FINE WINES MANAGEMENT (UK) LIMITED - 2018-09-13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,531 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,194 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 5 - Director → ME
  • 4
    VENULUM WINE LIMITED - 2010-01-21
    GRANNY SUES LIMITED - 2003-04-15
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,034 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 6 - Director → ME
  • 5
    COOLER BEVERAGES LIMITED - 2020-02-18
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,800,859 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    In Administration Corporate (4 parents)
    Equity (Company account)
    -973,604 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 12 - Director → ME
  • 7
    VENULUM LIMITED - 2009-12-29
    DESTINATION FOOD & WINE LIMITED - 2002-09-16
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,440,852 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 10 - Director → ME
  • 9
    MIRIMAR ACCOUNTING CONTRACTORS LIMITED - 2003-03-17
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -641,553 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    STRANGELY BROWN LTD - 2013-03-21
    TAUTFIT LIMITED - 2005-05-19
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,006,301 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-06-15
    IIF 14 - Director → ME
  • 2
    BACKS HOLDINGS LIMITED - 2019-12-04
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -244,940 GBP2023-12-31
    Officer
    icon of calendar 2018-10-11 ~ 2021-12-17
    IIF 21 - Director → ME
  • 3
    SPECIAL COMBINATION LIMITED - 2010-01-30
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    631,330 GBP2024-02-28
    Officer
    icon of calendar 2020-06-26 ~ 2022-06-15
    IIF 18 - Director → ME
  • 4
    VENULUM WINE LIMITED - 2010-01-21
    GRANNY SUES LIMITED - 2003-04-15
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,034 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-08-29
    IIF 22 - Secretary → ME
  • 5
    RIFLEMOOR LIMITED - 1984-04-03
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,085 GBP2024-05-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-06-15
    IIF 15 - Director → ME
  • 6
    icon of address Unit 2 Ty Mawr Enterprise Park, Tan Y Graig Road, Llysfaen, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    193,436 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-06-15
    IIF 11 - Director → ME
  • 7
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2022-06-15
    IIF 20 - Director → ME
  • 8
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2020-06-26 ~ 2022-06-15
    IIF 17 - Director → ME
  • 9
    YOUNGSOUND LIMITED - 1998-03-11
    icon of address Tattershall Way, Fairfield Industrial Estate, Louth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,520,975 GBP2024-02-28
    Officer
    icon of calendar 2020-06-26 ~ 2022-06-15
    IIF 19 - Director → ME
  • 10
    SHELLFISH HATCHERY SYSTEMS LTD - 2020-01-16
    SHELLFISH HATCHERY SERVICES LTD - 2010-07-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,393,843 GBP2023-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2023-09-04
    IIF 9 - Director → ME
  • 11
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2022-06-15
    IIF 4 - Director → ME
  • 12
    URCHINOMICS GROUP LIMITED - 2024-04-10
    ASHBY BRIDGE LIMITED - 2023-12-05
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-06-15
    IIF 16 - Director → ME
  • 13
    icon of address 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2022-06-15
    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 24 April 2025 and licensed under the Open Government Licence v3.0.