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

Ford, Michael Richard

    Related profiles found in government register
  • Ford, Michael Richard
    British business adviser born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Cottage, Hever Road, Hever, Kent, TN8 7NH

      IIF 1
  • Ford, Michael Richard
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Cottage, Hever Road, Hever, Kent, TN8 7NH

      IIF 2
  • Mr Michael Richard Ford
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twelve Trees, New Park Road, Cranleigh, GU6 7HN, England

      IIF 3
  • Ford, Michael Richard
    British consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, England

      IIF 4 IIF 5
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, United Kingdom

      IIF 6
    • icon of address Unit A Lowerclough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, England

      IIF 7
  • Ford, Michael Richard
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Trees, New Park Road, Cranleigh, GU6 7HN, England

      IIF 8
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, England

      IIF 12
  • Ford, Michael Richard
    British director born in December 1947

    Registered addresses and corresponding companies
    • icon of address Dial House Ardenrun, Tandridge Lane, Lingfield, Surrey, RH7 6LN

      IIF 13
  • Ford, Michael Richard
    British marketing consultant born in December 1947

    Registered addresses and corresponding companies
    • icon of address Dial House Ardenrun, Tandridge Lane, Lingfield, Surrey, RH7 6LN

      IIF 14
  • Ford, Michael Richard
    British

    Registered addresses and corresponding companies
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, England

      IIF 15 IIF 16
    • icon of address Dial House Ardenrun, Tandridge Lane, Lingfield, Surrey, RH7 6LN

      IIF 17
  • Mr Michael Richard Ford
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simplex Marketing Ltd, Unit A Lowerclough Mill, Wilkinson Street, Barrowfordq, Lancashire, BB9 8PH, England

      IIF 18
    • icon of address C/o Simplex Marketing Ltd., Lower Clough Mill, Pendle Street, Barrowford, Nelson, BB9 8PH, United Kingdom

      IIF 19
    • icon of address Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, England

      IIF 20
    • icon of address Unit A Lowerclough Mill, Pendle Street, Barrowford, Nelson, BB9 8PH, England

      IIF 21
  • Ford, Michael Richard

    Registered addresses and corresponding companies
    • icon of address Twelve Trees, New Park Road, Cranleigh, GU6 7HN, England

      IIF 22
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, England

      IIF 23
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, United Kingdom

      IIF 24
    • icon of address Dial House Ardenrun, Tandridge Lane, Lingfield, Surrey, RH7 6LN

      IIF 25
    • icon of address Unit A Lowerclough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB9 8PH, England

      IIF 26
  • Ford, Michael

    Registered addresses and corresponding companies
    • icon of address Twelve Trees, New Park Road, Cranleigh, Surrey, GU6 7HN, England

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Church Cottage, Hever Road, Hever, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Twelve Trees, New Park Road, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-09-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Twelve Trees, New Park Road, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-06-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Pricewaterhousecoopers Abacus Ct, 6 Minshull Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
  • 5
    NUTHALL HOLDINGS LIMITED - 1995-05-12
    NUTHALL LIGHTING LIMITED - 1994-11-02
    HOOPMACE LIMITED - 1991-08-30
    icon of address Victoria House, 76 Milton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1998-02-04 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 8
  • 1
    icon of address Victoria House Staplefield Lane, Staplefield, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,330 GBP2025-03-31
    Officer
    icon of calendar 2004-08-22 ~ 2007-08-31
    IIF 1 - Director → ME
  • 2
    icon of address Unit A Lower Clough Mill Pendle Street, Barrowford, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2017-06-30
    IIF 11 - Director → ME
    icon of calendar 2015-03-03 ~ 2017-06-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit A Lower Clough Mill Pendle Street, Barrowford, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,380,796 GBP2025-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2017-06-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit A Lower Clough Mill Pendle Street, Barrowford, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2017-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit A Lowerclough Mill Pendle Street, Barrowford, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2017-06-30
    IIF 7 - Director → ME
    icon of calendar 2009-06-12 ~ 2017-06-30
    IIF 26 - Secretary → ME
  • 6
    icon of address Unit A Lower Clough Mill Pendle Street, Barrowford, Nelson, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,865,201 GBP2024-12-31
    Officer
    icon of calendar 1998-11-11 ~ 2017-06-30
    IIF 9 - Director → ME
    icon of calendar 1998-11-11 ~ 2017-06-30
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Unit A Lowerclough Mill Pendle Street, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2017-06-30
    IIF 8 - Director → ME
    icon of calendar 2015-04-15 ~ 2017-06-30
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2017-06-30
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address Alton House, 66-68 High Street, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -551 GBP2021-03-31
    Officer
    icon of calendar 2006-01-28 ~ 2014-04-05
    IIF 5 - Director → ME
    icon of calendar 2006-01-28 ~ 2014-04-05
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.