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

Kent, Michael

    Related profiles found in government register
  • Kent, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Grange Way, Smallfield, Surrey, RH6 9LZ

      IIF 1
  • Kent, Michael
    British managing director

    Registered addresses and corresponding companies
    • icon of address Pinewood, 47 Redehall Road, Smallfield, Surrey, RH6 9QA

      IIF 2
  • Kent, Michael
    British general manager born in July 1962

    Registered addresses and corresponding companies
    • icon of address 2 Grange Way, Smallfield, Surrey, RH6 9LZ

      IIF 3
  • Kent, Ian Michael
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 56 Woolley Avenue, Poynton, Stockport, Cheshire, SK12 1XU

      IIF 4 IIF 5
  • Kent, Ian Michael
    British export director born in July 1962

    Registered addresses and corresponding companies
    • icon of address 56 Woolley Avenue, Poynton, Stockport, Cheshire, SK12 1XU

      IIF 6
  • Kent, Michael
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 7
  • Kent, Michael
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood, 47 Redehall Road, Smallfield, Surrey, RH6 9QA

      IIF 8
  • Mr Michael Kent
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 9
  • Kent, Michael Ian
    British commercial director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BU

      IIF 10
  • Kent, Michael Ian
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Direct House, Lancaster Way, Westhoughton, Bolton, BL5 3XY, England

      IIF 11 IIF 12
    • icon of address 36 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BU

      IIF 13
  • Kent, Michael Ian
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, Cold Cotes Road, Felliscliffe, Harrogate, HG3 2SG, United Kingdom

      IIF 14
    • icon of address 1 Calverley Road, Oulton, Leeds, LS26 8JD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Calverley Road, Oulton, Leeds, West Yorkshire, LS26 8JD

      IIF 18 IIF 19
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 20
  • Mr Michael Ian Kent
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,821 GBP2024-12-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    7,608,657 GBP2024-11-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 1 Calverley Road, Oulton, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 1 Calverley Road, Oulton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,812,895 GBP2022-11-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 1 Calverley Road, Oulton, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,858,405 GBP2023-05-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 18 - Director → ME
  • 7
    HALLS FRESH SOUPS LIMITED - 1993-09-27
    icon of address Wingates Ind Park West, 31-32 Great Bank Road, Wingates South, Houghton, Bolton Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Percy Westhead & Company Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Springfield Farm, Cold Cotes Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,568 GBP2024-09-30
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 14 - Director → ME
Ceased 7
  • 1
    ARMRIG LIMITED - 1989-09-01
    MARIETTA FROZEN FOODS LIMITED - 1989-12-04
    FREIBURGER (UK) LIMITED - 1994-05-04
    POLAR FROZEN FOODS LIMITED - 1994-05-03
    icon of address Broadgate House, Westlode Street, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,465,946 GBP2024-02-29
    Officer
    icon of calendar 2003-09-15 ~ 2017-08-01
    IIF 10 - Director → ME
  • 2
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITED - 1992-10-05
    YEARPATH LIMITED - 1985-07-09
    CANADIAN PIZZA (UK) LIMITED - 1998-02-02
    PARAMOUNT FOODS (UK) LIMITED - 2005-10-12
    CANADIAN PIZZA CRUSTS (U.K.) LIMITED - 1985-07-24
    CANADIAN PIZZA CRUST CO. (UK) LIMITED - 1995-01-01
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-08-29
    IIF 4 - Director → ME
  • 3
    GREENCORE PF PLC - 2013-03-05
    PARAMOUNT FOODS PLC - 2005-10-12
    CANADIAN PIZZA PLC - 1997-07-01
    NOVA 1993 LIMITED - 1993-10-14
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1996-08-29
    IIF 6 - Director → ME
  • 4
    MADEMAJOR LIMITED - 1997-02-26
    icon of address C/o Percy Westhead & Company, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1999-09-28
    IIF 5 - Director → ME
  • 5
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 2000-05-25
    IIF 3 - Director → ME
    icon of calendar 2000-08-01 ~ 2007-10-05
    IIF 2 - Secretary → ME
    icon of calendar 1996-04-03 ~ 2000-05-25
    IIF 1 - Secretary → ME
  • 6
    STATESIDE HOLDINGS LIMITED - 2012-08-06
    INFORMFRONT LIMITED - 1991-11-12
    icon of address Direct House Lancaster Way, Westhoughton, Bolton, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-30 ~ 2024-03-31
    IIF 11 - Director → ME
  • 7
    DEALANDS LIMITED - 1990-01-31
    icon of address Direct House Lancaster Way, Westhoughton, Bolton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2024-03-31
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.