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

Jessop, Michael

    Related profiles found in government register
  • Jessop, Michael
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Carr Street, Birstall, Batley, WF17 9DY, England

      IIF 1
    • icon of address Coach2go.co.uk Ltd, Wellington House, Lincoln Street, Huddersfield, West Yorkshire, HD1 6RX, England

      IIF 2
    • icon of address Wellington House, Lincoln Street, Huddersfield, HD1 6RX, England

      IIF 3
  • Jessop, Michael
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Aspley Business Park, Lincoln Street, Huddersfield, HD1 6RX, England

      IIF 4
  • Jessop, Michael
    British none born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire, HD1 6RX

      IIF 5
  • Jessop, Michael
    British self employed born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Edale Close, Kirkheaton, Huddersfield, West Yorkshire, HD5 0EZ

      IIF 6
  • Jessop, Michael
    British textiles born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Edale Close, Kirkheaton, Huddersfield, West Yorkshire, HD5 0EZ

      IIF 7
  • Jessop, Michael
    British transport management born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Edale Close, Kirkheaton, Huddersfield, West Yorkshire, HD5 0EZ

      IIF 8
  • Jessop, Michael
    British transport manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Edale Close, Kirkheaton, Huddersfield, HD5 0EZ, England

      IIF 9
    • icon of address Wellington House, Lincoln Street, Huddersfield, West Yorkshire, HD1 6RX, England

      IIF 10
  • Jessop, Michael
    British travel consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Edale Close, Kirkheaton, Huddersfield, West Yorkshire, HD5 0EZ

      IIF 11
  • Jessop, Michael
    British company dirctor born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bond Street, Hull, HU1 3EN, England

      IIF 12
  • Jessop, Michael
    British electrical engineer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Broadland Drive, Hull, East Yorkshire, HU9 4TG, United Kingdom

      IIF 13
  • Jessop, Michael
    British electrician born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Anlaby Road, Hull, HU3 6UU, England

      IIF 14
    • icon of address 71-73, Lister Street, Hull, Yorkshire, HU1 2RZ, United Kingdom

      IIF 15
  • Jessop, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Wellington House, Lincoln Street, Huddersfield, West Yorkshire, HD1 6RX, England

      IIF 16
  • Jessop, Michael
    British coach driver

    Registered addresses and corresponding companies
    • icon of address 24 Edale Close, Kirkheaton, Huddersfield, West Yorkshire, HD5 0EZ

      IIF 17
  • Mr Michael Jessop
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach2go.co.uk Ltd, Wellington House, Lincoln Street, Huddersfield, West Yorkshire, HD1 6RX, England

      IIF 18
    • icon of address Unit 5 Aspley Business Park, Lincoln Street, Huddersfield, England

      IIF 19
    • icon of address Unit 5, Aspley Business Park, Lincoln Street, Huddersfield, HD1 6RX

      IIF 20
    • icon of address Unit 5 Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire, HD1 6RX

      IIF 21
    • icon of address Wellington House, Lincoln Street, Huddersfield, HD1 6RX, England

      IIF 22
    • icon of address 27, Calverley Green Road, Normanton, West Yorkshire, WF6 2JS, England

      IIF 23
  • Mr Michael Jessop
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Anlaby Road, Hull, HU3 6UU, England

      IIF 24
    • icon of address 66, Bond Street, Hull, HU1 3EN, England

      IIF 25
  • Jessop, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 5, Aspley Business Park, Lincoln Street, Huddersfield, HD1 6RX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Carr Street, Birstall, Batley, England
    Active Corporate (6 parents)
    Equity (Company account)
    214,472 GBP2024-12-31
    Officer
    icon of calendar 2022-08-14 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 5 Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,586 GBP2024-04-30
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Coach2go.co.uk Ltd Wellington House, Lincoln Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MOTORCYCLE PROMOTIONS LIMITED - 2013-11-04
    SPORTECH MOTORSPORT LIMITED - 2018-02-27
    icon of address Wellington House, Lincoln Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,779 GBP2024-08-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-08-05 ~ now
    IIF 16 - Secretary → ME
  • 5
    MLJ ELECTRICAL SERVICES LTD - 2025-08-04
    icon of address 66 Bond Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,078 GBP2024-05-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Aspley Business Park Unit 5 Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-02-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Wellington House, Lincoln Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 650 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Hyland House, Unit 28 Navigation Way, Cannock, Staffordshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,552,644 GBP2024-10-31
    Officer
    icon of calendar 1999-12-05 ~ 2002-12-08
    IIF 7 - Director → ME
    icon of calendar 2005-12-05 ~ 2010-06-04
    IIF 6 - Director → ME
  • 2
    icon of address Hyland House, Unit 28 Navigation Way, Cannock, Staffordshire
    Active Corporate (10 parents)
    Equity (Company account)
    -347,863 GBP2024-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-06-04
    IIF 5 - Director → ME
  • 3
    icon of address Unit 5 Aspley Business Park, Lincoln Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    382,237 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2020-05-28
    IIF 4 - Director → ME
  • 4
    MOTORCYCLE PROMOTIONS LIMITED - 2013-11-04
    SPORTECH MOTORSPORT LIMITED - 2018-02-27
    icon of address Wellington House, Lincoln Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,779 GBP2024-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2009-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 71-73 Lister Street, Hull, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-09-05
    IIF 15 - Director → ME
    icon of calendar 2009-06-28 ~ 2009-08-17
    IIF 13 - Director → ME
  • 6
    icon of address Unit4 Aspley Business Park, Lincoln Street, Huddersfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    154 GBP2024-03-31
    Officer
    icon of calendar 2002-03-27 ~ 2003-02-22
    IIF 17 - Secretary → ME
  • 7
    icon of address 1st Floor 31 A Grove Lane, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,773 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-02-06
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-01 ~ 2019-11-14
    IIF 23 - 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.