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

Riding, Michael James

    Related profiles found in government register
  • Riding, Michael James

    Registered addresses and corresponding companies
    • icon of address Brookside, Chorley Road, Withnell, Chorley, Lancashire, PR6 8AU, United Kingdom

      IIF 1
  • Riding, Michael James
    British born in February 1961

    Registered addresses and corresponding companies
    • icon of address 13 Balmoral Drive, Brinscall, Chorley, Lancashire, PR6 8ST

      IIF 2
  • Riding, Michael James
    British civil engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Northern Trust, Lynton House, Ackhurst Road, Chorley, PR7 1NY, United Kingdom

      IIF 3
  • Riding, Michael James
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riding, Michael James
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11a Institute Street, Bolton, BL1 1PZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, England

      IIF 17 IIF 18
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, United Kingdom

      IIF 19
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Kevan Pilling House, 1 Mytrle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 24
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 25
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 26 IIF 27
    • icon of address Brookside, Chorley Road, Withnell, Chorley, Lancashire, PR6 8AU, United Kingdom

      IIF 28
    • icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 29 IIF 30
  • Riding, Michael James
    British engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside, Chorley Road, Withnell, Chorley, Lancashire, PR6 8AU

      IIF 31
  • Riding, Michael James
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 32
  • Riding, Michael James
    British surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 33
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 34
  • Mr Michael James Riding
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11a Institute Street, Bolton, BL1 1PZ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, England

      IIF 38 IIF 39 IIF 40
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, United Kingdom

      IIF 41
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Kevan Pilling House, 1 Mytrle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 46
    • icon of address Martland Mill, Mart Lane, Ormskirk, L40 0SD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -40,848 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    641,580 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    CHILTON DEVELOPMENT CONSULTANTS LTD - 2019-02-25
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,187 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEW URBAN VILLAGES LTD - 2021-06-17
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kevan Pilling House, 1 Mytrle Street, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63 GBP2016-04-30
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    PREFERQUICK LIMITED - 1994-05-26
    icon of address The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,174 GBP2024-04-30
    Officer
    icon of calendar 1992-09-01 ~ 1993-02-01
    IIF 2 - Director → ME
    icon of calendar 1996-04-01 ~ 2014-02-28
    IIF 25 - Director → ME
  • 2
    HAAKON (VERT) LTD - 2024-04-30
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2024-04-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2024-04-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    BRIDGEMERE LAND PLC - 2023-02-01
    HARROW ESTATES LIMITED - 2003-01-06
    SIMPLEROSE LIMITED - 2001-10-08
    HARROW ESTATES PLC - 2009-10-19
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-05 ~ 2008-11-27
    IIF 31 - Director → ME
  • 4
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 28 - Director → ME
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 1 - Secretary → ME
  • 5
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-08-02
    IIF 26 - Director → ME
  • 6
    icon of address 61 Stanifield Lane, Farington, Leyland, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,065 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2012-01-30
    IIF 3 - Director → ME
  • 7
    BRAND NEW CO (420) LIMITED - 2009-10-23
    HARROW ESTATES LIMITED - 2009-10-23
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2018-06-30
    IIF 11 - Director → ME
  • 8
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    LALORMEAD LIMITED - 1986-07-25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 12 - Director → ME
  • 9
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 8 - Director → ME
  • 10
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 7 - Director → ME
  • 11
    icon of address Redrow House, St Davids Park, Clwys, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 5 - Director → ME
  • 12
    icon of address Redrow House, St David's Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 9 - Director → ME
  • 13
    EVER 1902 LIMITED - 2004-01-28
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 6 - Director → ME
  • 14
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,187 GBP2022-04-30
    Officer
    icon of calendar 2016-03-03 ~ 2022-06-28
    IIF 17 - Director → ME
  • 15
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-10-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2022-12-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2011-12-06
    IIF 30 - Director → ME
  • 18
    METACRE LIMITED - 2024-03-18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-12-06
    IIF 29 - Director → ME
  • 19
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-06-30
    IIF 32 - Director → ME
  • 20
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 10 - Director → ME
  • 21
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2023-03-10
    IIF 21 - Director → ME
  • 22
    HIMOR ESTATES LIMITED - 2011-12-14
    STRATMOR LIMITED - 2012-08-10
    HIMOR (LAND) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2012-08-09
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.