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

Olesker, Michael Peter

    Related profiles found in government register
  • Olesker, Michael Peter
    British consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 1
  • Olesker, Michael Peter
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 2
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 3
    • icon of address 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, LS1 4HR, England

      IIF 4
    • icon of address 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 5
    • icon of address 23, Hanover Square, London, WS1 1JB, United Kingdom

      IIF 6
    • icon of address 59-61, Ash Street, Southport, Merseyside, PR8 6JE

      IIF 7
  • Olesker, Michael Peter
    British proposed director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milford House, 120 High Street, South Milford, North Yorkshire, LS25 5AQ, United Kingdom

      IIF 8
  • Olesker, Michael Peter
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chiltern Close, Garforth Leeds, West Yorkshire, LS25 2HS, England

      IIF 9
  • Olesker, Michael Peter
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14229516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Olesker, Michael Peter
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Street, Bradford, BD1 4AY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 16
    • icon of address 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 17
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 18
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 19
    • icon of address Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, England

      IIF 20
    • icon of address Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, United Kingdom

      IIF 21 IIF 22
    • icon of address 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 23
    • icon of address 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 24
    • icon of address Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 25
  • Mr Michael Peter Olesker
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 26
    • icon of address 7, Chiltern Close, Garforth Leeds, West Yorkshire, LS25 2HS, England

      IIF 27
    • icon of address 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 28
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 29
  • Olesker, Michael Peter

    Registered addresses and corresponding companies
    • icon of address 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 30
  • Mr Michael Peter Olesker
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Street, Bradford, BD1 4AY, England

      IIF 31 IIF 32
    • icon of address 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 33
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 34
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 35
    • icon of address 14229516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address Flat 12, Prospect Gardens, Pinfold Court, Leeds, LS15 7TA, United Kingdom

      IIF 37
    • icon of address Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, England

      IIF 38
    • icon of address 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 39
    • icon of address Mercury Quays, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    PASHA HOTELS LTD - 2020-01-06
    icon of address 2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59-61 Ash Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    JANE CONSULTANCY LTD - 2024-02-12
    JANE CONSULTANTS LTD - 2024-02-27
    icon of address 4385, 14229516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2023-07-31
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Chiltern Close, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,996 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mercury Quays, Ashley Lane, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    TAX CONSULTANTS LTD - 2024-04-10
    icon of address 2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    AESOP MARKETING LTD - 2015-07-22
    SIMCOX FINANCIAL SERVICES LTD - 2015-07-01
    icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ 2012-06-15
    IIF 8 - Director → ME
  • 2
    EXOTICA DRINKS LIMITED - 2023-07-14
    EXOTICA DRINKS PLC - 2020-12-23
    icon of address 4385, 11951856 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    51,596 GBP2022-04-28
    Officer
    icon of calendar 2019-04-17 ~ 2020-09-28
    IIF 5 - Director → ME
    icon of calendar 2019-04-17 ~ 2020-09-28
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-09-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    PASHA HOTELS LTD - 2020-01-06
    icon of address 2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ 2023-06-07
    IIF 15 - Director → ME
    icon of calendar 2022-10-27 ~ 2023-06-07
    IIF 12 - Director → ME
    icon of calendar 2023-01-03 ~ 2023-01-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-06-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-04-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,996 GBP2023-07-31
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-04
    IIF 23 - Director → ME
    icon of calendar 2023-04-04 ~ 2025-06-16
    IIF 18 - Director → ME
  • 6
    icon of address Mercury Quays, Ashley Lane, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ 2025-06-16
    IIF 25 - Director → ME
  • 7
    icon of address 4385, 10845546 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    587,991 GBP2021-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2020-07-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-07-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2 Mill Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-22
    IIF 16 - Director → ME
  • 9
    icon of address Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ 2019-05-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-05-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2024-02-13
    IIF 22 - Director → ME
  • 11
    icon of address 2 Mill Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,502 GBP2022-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-05-29
    IIF 9 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2023-05-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2022-10-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2022-10-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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.