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

George, Michael David

    Related profiles found in government register
  • George, Michael David
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Michael David
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Michael David
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ennismore Gardens Mews, London, SW7 1HX, England

      IIF 16
  • George, Michael David
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 17 IIF 18
    • icon of address 2, Ennismore Gardens Mews, London, SW7 1HX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4-5, Grosvenor Place, Grosvenor Place, London, SW1X 7HJ, England

      IIF 24
    • icon of address Victoria Mills, Wellingborough, Northampton, NN8 2DT

      IIF 25
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 26
    • icon of address Victoria Mills, Wellingborough, Northamptonshire, NN8 2DT

      IIF 27
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 28 IIF 29 IIF 30
  • George, Michael David
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 31 IIF 32
  • George, Michael David
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 33
    • icon of address Westminster Tower, 3 Albert Embankment, London, SE1 7SL, United Kingdom

      IIF 34
    • icon of address Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 35
    • icon of address Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 36 IIF 37
  • George, Michael David
    British founding partner born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ, England

      IIF 38 IIF 39
  • George, Michael David
    British investment director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 40
  • George, Michael David
    British investment executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 41
  • Mr Michael George
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, London Road, Wellingborough, NN8 2DT, England

      IIF 42
  • George, Michael David
    British investment dir born in August 1973

    Registered addresses and corresponding companies
    • icon of address 13 Coleherne Mews, London, SW10 9DZ

      IIF 43
  • Mr Michael David George
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Victory Offices, 112 Victory Road, Blackpool, FY1 3NW, England

      IIF 44 IIF 45 IIF 46
    • icon of address 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 48
  • George, David
    Jamaican born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Crescent Way, London, N12 0RA, England

      IIF 49
  • George, Michael David
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, W1K 3JB, England

      IIF 50
  • George, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 51
  • Mr Michael David George
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 52 IIF 53
    • icon of address 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 54
    • icon of address 58, Grosvenor Street, London, W1K 3JB, England

      IIF 55
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 56
    • icon of address Victoria Mill, London Road, Wellingborough, Northants, NN8 2DT

      IIF 57
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 58
  • George, Michael David

    Registered addresses and corresponding companies
    • icon of address 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 59 IIF 60
  • Mr David George
    Jamaican born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Crescent Way, Crescent Way, London, N12 0RA, England

      IIF 61
  • Mr Michael George
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 62
  • George, David Martin
    Jamaican welder born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mill Lane, London, NW6 1NL

      IIF 63
  • Mr David Martin George
    Jamaican born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mill Lane, London, NW6 1NL

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 49 Holywell Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,282 GBP2022-03-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-03 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Victoria Mills, London Road, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 55 Crescent Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Victoria Mills, Wellingborough
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-27 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Victoria Mills, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Director → ME
  • 8
    QUAY BIDCO LIMITED - 2022-07-14
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 5 - Director → ME
  • 9
    QUAY HOLDCO LIMITED - 2022-07-14
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 7 - Director → ME
  • 11
    QUAY PROPCO 1 LIMITED - 2022-07-15
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 2 - Director → ME
  • 12
    MAXCAP ASSET MANAGEMENT LIMITED - 2008-06-03
    MXP ASSET MANAGEMENT LIMITED - 2014-12-23
    icon of address 1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
  • 14
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 15
    GRILL FLOORS LIMITED - 1988-11-09
    M.G. GROUP LIMITED - 2019-01-21
    icon of address Victoria Mills, London Road, Wellingborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,782,449 GBP2021-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 17
    MAXCAP PARTNERS LLP - 2013-06-11
    icon of address 1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 18
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    CORDEZ LIMITED - 1986-09-17
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,475,924 GBP2024-12-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-27 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    STANHOPE PARTNERSHIP NOMINEES LTD - 2006-03-17
    icon of address Victoria Mill, London Road, Wellingborough, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    25,182,815 GBP2020-12-31
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Victoria Mills, Wellingborough, Northampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1 - Director → ME
  • 25
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2013-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    PIMCO 2251 LIMITED - 2005-02-07
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    icon of calendar 2005-04-21 ~ 2008-03-11
    IIF 33 - Director → ME
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 15 - Director → ME
  • 2
    INTERCEDE 2377 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 13 - Director → ME
  • 3
    BERKELEY MORGAN GROUP PLC - 2005-05-03
    icon of address John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2003-05-08 ~ 2005-01-28
    IIF 43 - Director → ME
  • 4
    icon of address Victoria Mills, London Road, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-08 ~ 2008-11-18
    IIF 51 - Secretary → ME
  • 5
    icon of address 55 Crescent Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2019-07-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-12
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    WHITWORTHS HOLDINGS LIMITED - 2013-11-04
    icon of address Victoria Mills, Irchester, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-27 ~ 2013-09-29
    IIF 31 - Director → ME
  • 7
    icon of address Victoria Mills, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-11-18
    IIF 59 - Secretary → ME
  • 8
    CUNNINGHAM LOEWENSTEIN ASSET MANAGEMENT LLP - 2013-04-24
    icon of address Nova North 5th Floor, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,591,152 GBP2023-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2022-01-07
    IIF 50 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-07
    IIF 55 - Has significant influence or control OE
  • 9
    icon of address The Victory Offices, 112 Victory Road, Blackpool
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    21,000,786 GBP2022-01-30
    Officer
    icon of calendar 2014-05-28 ~ 2024-10-24
    IIF 38 - Director → ME
  • 10
    icon of address The Victory Offices, 112 Victory Road, Blackpool
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -15,736,193 GBP2022-01-30
    Officer
    icon of calendar 2014-05-28 ~ 2024-10-24
    IIF 39 - Director → ME
  • 11
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
    IONA CAPITAL LTD - 2025-04-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    icon of address 123 Pall Mall, London, England
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    icon of calendar 2004-03-16 ~ 2006-06-07
    IIF 41 - Director → ME
  • 12
    icon of address The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,626,099 GBP2022-01-30
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-10-25
    IIF 47 - Has significant influence or control OE
  • 13
    icon of address The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    34,996,502 GBP2022-01-30
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-10-25
    IIF 46 - Has significant influence or control OE
  • 14
    icon of address The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,885,735 GBP2022-01-30
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-10-25
    IIF 45 - Has significant influence or control OE
  • 15
    icon of address The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    45,745,961 GBP2022-01-30
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2024-10-25
    IIF 44 - Has significant influence or control OE
  • 16
    INTERCEDE 2376 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    icon of calendar 2017-10-27 ~ 2024-10-24
    IIF 14 - Director → ME
  • 17
    GRILL FLOORS LIMITED - 1988-11-09
    M.G. GROUP LIMITED - 2019-01-21
    icon of address Victoria Mills, London Road, Wellingborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,782,449 GBP2021-03-31
    Officer
    icon of calendar 1996-11-08 ~ 2008-11-18
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2018-01-09
    IIF 34 - Director → ME
  • 19
    GREENPARK ENERGY LIMITED - 2012-05-10
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-26 ~ 2009-04-15
    IIF 40 - Director → ME
  • 20
    THE UNITED CHURCH SCHOOLS FOUNDATION LTD - 2004-11-03
    UNITED CHURCH SCHOOLS FOUNDATION LTD - 2023-07-20
    THE CHURCH SCHOOLS FOUNDATION LIMITED - 2004-07-07
    CHURCH SCHOOLS COMPANY LIMITED (THE) - 1993-01-18
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2022-11-21
    IIF 37 - Director → ME
  • 21
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2013-11-21
    IIF 35 - Director → ME
    icon of calendar 2014-09-24 ~ 2021-12-15
    IIF 36 - Director → ME
  • 22
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-04-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.