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

Michael, Michelle

    Related profiles found in government register
  • Michael, Michelle
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ash Court, Parc Menai, Bangor, Gwynedd, LL57 4DF, Wales

      IIF 1
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 2
    • Rosemary, Shrubbery Road, Weston Super Mare, Avon, BS23 2JG

      IIF 3 IIF 4 IIF 5
    • First Floor, Unit 9, Morston Court, Aisecome Way, Weston-super-mare, BS22 8NG, England

      IIF 6 IIF 7
    • Grand Pier Ltd, Marine Parade, Weston-super-mare, Avon, BS23 1AL

      IIF 8
  • Michael, Michelle
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF

      IIF 9
    • Vale Cottage, Oakridge Lynch, Stroud, GL6 7NR, England

      IIF 10
    • Rosemary, Shrubbery Road, Weston-super-mare, Somerset, BS23 2JG, United Kingdom

      IIF 11
  • Michael, Michelle
    British company secretary born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael, Michelle
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ash Court, Parc Menai, Bangor, Gwynedd, LL57 4DF

      IIF 16
    • 36 High Street, Pwllheli, Gwynedd, LL53 5RT

      IIF 17
    • Rosemary, Shrubbery Road, Weston Super Mare, North Somerset, BS23 2JG

      IIF 18
    • Rosemary, Shrubbery Road, Weston, Weston-super-mare, Avon, BS23 2JP

      IIF 19
    • Rosemary, Shrubbery Road, Weston-super-mare, Avon, BS23 2JG, England

      IIF 20
  • Michael, Michelle
    British solicitor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piper House, 190 Scudamore Road, Leicester, LE3 1UQ, England

      IIF 21
    • 36, High Street, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

      IIF 22 IIF 23
    • Jackson Barstow House, 28 Thornbury Road Uphill, Weston Super Mare, Somerset, BS23 4YQ

      IIF 24
    • Rosemary Shrubbery Road, Weston Super Mare, Avon, BS23 2JG

      IIF 25 IIF 26 IIF 27
    • Rosemary, Shrubbery Road, Weston Super Mare, Somerset, BS23 2JG, United Kingdom

      IIF 32
  • Micheals, Michelle
    British company secretary born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Not Applicable, Rosemary Shrubbery Road, Weston- Super- Mare, Somerset, BS23 2JG

      IIF 33
  • Michael, Michelle
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Griffith, Williams & Co, 36 High Street, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

      IIF 34
    • Grand Pier, Marine Parade, Weston-super-mare, Somerset, BS23 1AL

      IIF 35
  • Michael, Michelle
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 36 IIF 37
    • Unit 3 Bridgwater Court, Oldmixon Crescent, Weston-super-mare, BS24 9AY, England

      IIF 38
  • Michael, Michelle
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Michael, Michelle
    British independent travel agent born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary, Weston-super-mare, BS23 2JG, England

      IIF 42
  • Michael, Michelle
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 43
    • Rosemary, Shrubbery Road, Weston-super-mare, Somerset, BS23 2JG, United Kingdom

      IIF 44
  • Miss Michelle Michael
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grand Pier, Marine Parade, Weston Super Mare, North Somerset, BS23 1AL, England

      IIF 45
    • First Floor, Unit 9, Morston Court, Aisecome Way, Weston-super-mare, BS22 8NG, England

      IIF 46
  • Michael, Michelle
    British

    Registered addresses and corresponding companies
  • Michael, Michelle
    British company director

    Registered addresses and corresponding companies
    • Rosemary Shrubbery Road, Weston Super Mare, Avon, BS23 2JG

      IIF 80
  • Michael, Michelle
    British company secretary

    Registered addresses and corresponding companies
  • Michael, Michelle
    British director

    Registered addresses and corresponding companies
    • Rosemary, Shrubbery Road, Weston Super Mare, Avon, BS23 2JG

      IIF 85 IIF 86
  • Michael, Michelle
    British secretary

    Registered addresses and corresponding companies
    • Rosemary Shrubbery Road, Weston Super Mare, Avon, BS23 2JG

      IIF 87 IIF 88
  • Michael, Michelle
    British solicitor

    Registered addresses and corresponding companies
  • Michael, Michelle

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF

      IIF 95
    • Rosemary, Shrubbery Road, Weston Super Mare, North Somerset, BS23 2JG

      IIF 96
    • Rosemary, Shrubbery Road, Weston-super-mare, Avon, BS23 2JG, England

      IIF 97
    • Rosemary, Weston-super-mare, BS23 2JG, England

      IIF 98
  • Miss Michelle Michael
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary, Shrubbery Road, Weston Super Mare, North Somerset, BS23 2JG

      IIF 99
    • Rosemary, Shrubbery Road, Weston-super-mare, Avon, BS23 2JG, England

      IIF 100
    • Rosemary, Weston-super-mare, BS23 2JG, England

      IIF 101
child relation
Offspring entities and appointments
Active 35
Ceased 44
  • 1
    49 Royal York Crescent, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    9,852 GBP2024-06-30
    Officer
    2007-10-18 ~ 2023-10-01
    IIF 33 - Director → ME
  • 2
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,145 GBP2019-03-31
    Officer
    2016-05-04 ~ 2019-09-23
    IIF 23 - Director → ME
  • 3
    2nd Floor Olympic House, 3 Olympic Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-24 ~ 2016-02-26
    IIF 16 - Director → ME
  • 4
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    441,177 GBP2016-03-31
    Officer
    2016-01-24 ~ 2016-02-26
    IIF 1 - Director → ME
  • 5
    QUAYSHELFCO 1132 LIMITED - 2005-03-14
    1-3 St Margarets Terrace, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2005-03-09 ~ 2012-04-01
    IIF 63 - Secretary → ME
  • 6
    QUAYSHELFCO 1163 LIMITED - 2005-07-05
    Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,775 GBP2024-03-31
    Officer
    2005-06-29 ~ 2019-08-30
    IIF 70 - Secretary → ME
  • 7
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    450,419 GBP2018-03-31
    Officer
    2013-10-01 ~ 2016-06-27
    IIF 21 - Director → ME
  • 8
    ACKLANDS LIMITED - 2018-08-17
    ACCOUNTANTS LIMITED - 1994-06-08
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    223,024 GBP2018-07-31
    Officer
    1994-04-15 ~ 1994-11-01
    IIF 68 - Secretary → ME
  • 9
    C/o Alpha Housing Services 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,560 GBP2024-03-24
    Officer
    2022-08-19 ~ 2023-03-03
    IIF 37 - Director → ME
  • 10
    Other registered numbers: 04085761, 04085967, 05403024
    BRISTOL AIRPORT LIMITED - 2010-03-24
    Related registration: 02078692
    BRISTOL INTERNATIONAL AIRPORT LIMITED - 1998-05-29
    Related registration: 02078692
    Administration Building, Bristol Airport, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1995-07-13 ~ 1997-02-10
    IIF 27 - Director → ME
    1995-07-13 ~ 1997-02-10
    IIF 91 - Secretary → ME
  • 11
    Other registered number: 08012082
    Lulsgate House, Bristol Airport, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    1995-07-31 ~ 1997-02-10
    IIF 56 - Secretary → ME
  • 12
    THE PORTLEDGE ESTATE LIMITED - 2014-03-11
    PORTLEDGE ESTATE LIMITED - 1996-05-01
    Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    1996-04-22 ~ 1996-04-30
    IIF 28 - Director → ME
    1996-04-22 ~ 1996-04-26
    IIF 90 - Secretary → ME
  • 13
    9 Ash Court, Parc Menai, Bangor, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-01-24 ~ 2016-02-26
    IIF 17 - Director → ME
  • 14
    17a Queens Road, Weston-super-mare, England
    Active Corporate
    Equity (Company account)
    -18,956 GBP2024-08-30
    Officer
    2015-02-09 ~ 2018-03-22
    IIF 20 - Director → ME
    2015-02-09 ~ 2018-03-22
    IIF 97 - Secretary → ME
  • 15
    AGM RESIDENTIAL HOMES LIMITED - 2005-09-16
    AGM PROPERTY DEVELOPMENTS LIMITED - 2004-10-20
    QUAYSHELFCO 942 LIMITED - 2002-08-21
    179 Kings Road, Kingston Upon Thames, Surrey
    Dissolved Corporate
    Officer
    2002-08-21 ~ 2005-09-16
    IIF 59 - Secretary → ME
  • 16
    Other registered numbers: 00083395, 00344823, 01304701... (more)
    DEBENHAMS PRINCIPLES LIMITED - 2021-02-09
    AGM IP LIMITED - 2009-11-19
    Bedford House, Park Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-26 ~ 2009-09-25
    IIF 29 - Director → ME
  • 17
    EASYFIT PLC. - 2004-03-26
    AUTO SAFETY CENTRES PLC - 2003-02-19
    2 Chesterfield Buildings, Westbourne Place, Bristol, Avon
    Dissolved Corporate
    Officer
    2002-03-27 ~ 2004-02-18
    IIF 53 - Secretary → ME
  • 18
    36 Stryd Fawr, Pwllheli, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,378 GBP2024-07-31
    Officer
    2019-07-31 ~ 2020-08-01
    IIF 40 - Director → ME
  • 19
    Other registered number: 03824084
    REGENCY AT HOME LIMITED - 2005-04-18
    Related registration: 03824084
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2001-04-02 ~ 2004-02-27
    IIF 51 - Secretary → ME
  • 20
    PRINCIPAL SERVICES ADMIN LTD. - 2006-05-31
    Cable Drive, Walsall
    Dissolved Corporate
    Officer
    2002-03-15 ~ 2004-02-27
    IIF 72 - Secretary → ME
  • 21
    Other registered number: 03606845
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    Related registration: 03606845
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    Related registrations: 03154473, 03174160, 03175458
    C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    1996-12-09 ~ 2004-02-27
    IIF 81 - Secretary → ME
  • 22
    Other registered number: 03540360
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    Related registration: 03540360
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    Related registration: 03540360
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    1996-11-05 ~ 2004-02-27
    IIF 31 - Director → ME
    1996-11-05 ~ 2004-02-27
    IIF 89 - Secretary → ME
  • 23
    Other registered number: 03824087
    REGENCY WARRANTIES LIMITED - 2005-04-18
    Related registration: 03824087
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    1997-01-01 ~ 2004-02-27
    IIF 76 - Secretary → ME
  • 24
    Coombe Farm Bridgwater Road, Bleadon, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,077,564 GBP2022-01-31
    Officer
    2002-09-24 ~ 2002-10-28
    IIF 79 - Secretary → ME
  • 25
    Mayfair House, 46 Boulevard, Weston Super Mare, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,288 GBP2025-02-28
    Officer
    2006-12-06 ~ 2013-02-25
    IIF 82 - Secretary → ME
  • 26
    QUAYSHELFCO 941 LIMITED - 2002-08-20
    Related registration: 02727844
    C/o Gardiner Salisbury, Irish Square, St Asaph, Denbigshire
    Dissolved Corporate (2 parents)
    Officer
    2002-08-20 ~ 2006-07-14
    IIF 69 - Secretary → ME
  • 27
    2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,304 GBP2015-03-31
    Officer
    2015-02-14 ~ 2015-02-14
    IIF 9 - Director → ME
    2015-02-14 ~ 2015-02-14
    IIF 95 - Secretary → ME
  • 28
    PAUL FRAMPTON HOLDINGS LIMITED - 1996-09-30
    Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (6 parents)
    Officer
    1996-09-24 ~ 1996-09-27
    IIF 25 - Director → ME
    1996-09-24 ~ 1996-09-27
    IIF 93 - Secretary → ME
  • 29
    Flat 6 6 Landemann Circus, Weston-super-mare, North Somerset, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,671 GBP2024-10-31
    Officer
    2017-11-13 ~ 2022-10-21
    IIF 43 - Director → ME
  • 30
    Unit 26, Osprey Court, Hawkfield Way, Bristol, England
    Active Corporate (3 parents)
    Officer
    2008-04-22 ~ 2010-01-12
    IIF 58 - Secretary → ME
  • 31
    Cable Drive, Walsall
    Dissolved Corporate
    Officer
    2002-03-15 ~ 2004-02-27
    IIF 78 - Secretary → ME
  • 32
    22 Abbey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,421 GBP2025-03-31
    Officer
    2023-03-23 ~ 2023-03-24
    IIF 36 - Director → ME
  • 33
    DIRECT PURCHASING (WSM) LIMITED - 2012-03-27
    REGENCY PURCHASING GROUP LIMITED - 2010-05-14
    Related registrations: 05626682, 03273643
    QUAYSHELFCO 905 LIMITED - 2002-03-11
    Regency House, 37-40 Alexandra Parade, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,501 GBP2024-03-31
    Officer
    2002-03-11 ~ 2021-02-12
    IIF 73 - Secretary → ME
  • 34
    Other registered numbers: 04373807, 03273643
    DIRECT PURCHASING UK LIMITED - 2010-05-14
    QUAYSHELFCO 1181 LIMITED - 2006-02-22
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    783,644 GBP2020-04-01 ~ 2021-03-31
    Officer
    2006-02-13 ~ 2022-12-08
    IIF 49 - Secretary → ME
  • 35
    STB INVESTMENTS LIMITED - 1995-12-19
    JENART DESIGN LIMITED - 1995-10-05
    Linden Barn The Twist, Wigginton, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,044 GBP2020-09-30
    Officer
    1995-03-22 ~ 1995-04-28
    IIF 26 - Director → ME
    1995-03-22 ~ 1995-04-28
    IIF 92 - Secretary → ME
  • 36
    SANDERS GARDEN CENTRES LIMITED - 2000-08-18
    Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    2001-02-05 ~ 2007-08-30
    IIF 15 - Director → ME
    2000-08-01 ~ 2007-08-30
    IIF 66 - Secretary → ME
  • 37
    PARC MENAI BANGOR LIMITED - 2020-10-20
    Primrose Cottage Vicarage Lane, Olveston, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,033 GBP2019-07-31
    Officer
    2018-08-06 ~ 2019-07-30
    IIF 34 - Director → ME
  • 38
    GARDEN WORLD MACHINERY LIMITED - 2007-11-27
    The Willows South Road, Lympsham, Weston-super-mare, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2001-06-22 ~ 2007-08-24
    IIF 62 - Secretary → ME
  • 39
    2 Charnwood House, Marsh Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-01-31 ~ 1995-02-07
    IIF 55 - Secretary → ME
  • 40
    THE DIGITAL LADDER LIMITED - 2021-08-09
    15 Osborne Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2019-07-29 ~ 2021-08-06
    IIF 38 - Director → ME
  • 41
    PRIORY COMMUNITY SCHOOL - 2016-08-12
    Related registration: 07732889
    Priory Community School Queensway, St George's, Weston-super-mare, Somerset
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-10-11 ~ 2021-04-01
    IIF 44 - Director → ME
  • 42
    32 32 Waterloo Street, Weston Super Mare, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    16,624 GBP2024-03-31
    Officer
    2000-06-21 ~ 2004-08-11
    IIF 30 - Director → ME
  • 43
    WESTON RADIO COMPANY LIMITED - 1999-08-04
    LEGISLATOR 1389 LIMITED - 1998-09-10
    11 Beaconsfield Road, Weston Super Mare, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1999-06-01 ~ 2001-09-07
    IIF 14 - Director → ME
    1999-06-01 ~ 2001-09-07
    IIF 83 - Secretary → ME
  • 44
    Jackson Barstow House, 28 Thornbury Road Uphill, Weston Super Mare, Somerset
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-05-20 ~ 2023-05-25
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.