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

Dunbar, Micheal Paul

    Related profiles found in government register
  • Dunbar, Micheal Paul
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL

      IIF 1 IIF 2
    • icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL, England

      IIF 3
    • icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL, United Kingdom

      IIF 4
    • icon of address Westfield Farm, Westgate Hill, Bradford, BD4 0SL

      IIF 5
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL, United Kingdom

      IIF 6
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, BD4 2AH

      IIF 7
    • icon of address Equitable House, 55, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 8 IIF 9
  • Dunbar, Micheal Paul
    British builder born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL, United Kingdom

      IIF 10
    • icon of address Westfield Farm, Westgate Hill Street, Tong, Bradford, West Yorkshire, BD4 0SL

      IIF 11
  • Dunbar, Micheal Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cravengate House, New Cravengate, Leeds, West Yorkshire, LS11 5NF, United Kingdom

      IIF 12
    • icon of address Fountain Villa, Arthington Lane, Pool In Wharfedale, Otley, LS21 1JZ, England

      IIF 13
    • icon of address 8, Westgate, Ripon, HG4 2AT, United Kingdom

      IIF 14
  • Dunbar, Michael Paul
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL, England

      IIF 15
    • icon of address C/o Dunbar Investment Management Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 16
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 17
  • Dunbar, Michael Paul
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worksop Turbine, Worksop Turbine, Coach Close, Nottinghamshire, S81 8AP, United Kingdom

      IIF 18
  • Dunbar, Michael Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 19 IIF 20
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 21
  • Dunbar, Michael Paul
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jumeira House, Latham Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4AL, Uk

      IIF 22
  • Dunbar, Michael Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cravengate House, New Cravengate, Leeds, West Yorkshire, LS11 5NF, United Kingdom

      IIF 23
  • Dunbar, Michael Paul
    British

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL

      IIF 24
  • Dunbar, Michael Paul
    British builder

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Westgate Hill Street, Tong, Bradford, West Yorkshire, BD4 0SL

      IIF 25
  • Dunbar, Paul Michael
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Cedars, Andover Road, Newbury, Berkshire, RG14 6PT, England

      IIF 26
    • icon of address Blue Cedars, Andover Road, Newbury, Berkshire, RG14 6PT, United Kingdom

      IIF 27
  • Mr Michael Paul Dunbar
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL

      IIF 28
    • icon of address Westfield Farm, Westgate Hill, Bradford, BD4 0SL

      IIF 29
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, BD4 2AH

      IIF 30
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 31
    • icon of address Equitable House, 55 Pellon Lane, Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 32 IIF 33
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 34 IIF 35
    • icon of address Cravengate House, New Cravengate, Leeds, West Yorkshire, LS11 5NF, United Kingdom

      IIF 36
  • Michael Paul Dunbar
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, BD4 0SL, United Kingdom

      IIF 37
    • icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, BD4 0SL, United Kingdom

      IIF 38
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 39 IIF 40
  • Mr Paul Michael Dunbar
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 41
    • icon of address Blue Cedars, Andover Road, Newbury, Berkshire, RG14 6PT, England

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Blue Cedars, Andover Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    352,372 GBP2024-03-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,155 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    569,748 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145,790 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -27,340 GBP2023-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,743 GBP2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Worksop Turbine Worksop Turbine, Coach Close, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 8 Westgate, Ripon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Fountain Villa Arthington Lane, Pool In Wharfedale, Otley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Westfield Farm, 73 Westgate Hill Street, Bradford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,293,187 GBP2024-11-30
    Officer
    icon of calendar 1997-08-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 1997-08-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    325,178 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address Westfield Farm, Westgate Hill, Bradford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    950,197 GBP2024-06-30
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Equitable House 55, Pellon Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,528 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -368 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,659 GBP2023-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    MDC (BIRKBY) MANAGEMENT LIMITED - 2011-06-15
    icon of address Westfield Farm, Westgate Hill Street, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    M D COMPUTERS LIMITED - 2011-06-13
    icon of address Westfield Farm Westgate Hill Street, Tong, Bradford, West Yorkshire
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2008-07-29 ~ now
    IIF 25 - Secretary → ME
  • 21
    icon of address Cravengate House, New Cravengate, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -642 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -34,757 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-12-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2019-12-20
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2010-09-30
    IIF 22 - Director → ME
  • 3
    icon of address Cravengate House, New Cravengate, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-21
    IIF 12 - Director → ME
    icon of calendar 2016-12-06 ~ 2016-12-15
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.