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

Millsopp, Michael Josepeh

    Related profiles found in government register
  • Millsopp, Michael Josepeh
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 1
  • Millsopp, Michael Joseph
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, England

      IIF 2
    • 82, St John Street, London, EC1M 4JN

      IIF 3
  • Millsopp, Michael Joseph
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, England

      IIF 4
    • 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 5
    • Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 6
  • Millsopp, Michael Joseph
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, England

      IIF 7
  • Millsopp, Michael Joseph
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 8
    • 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 9
    • Sidney Farmhouse, Field Dalling Road, Saxlingham, Holt, Norfolk, NR25 7LD, United Kingdom

      IIF 10
  • Millsopp, Micheal Josepeh
    Emirati company director born in August 1965

    Resident in Dubai

    Registered addresses and corresponding companies
    • 2, Kimble Grove, Erdington, Birmingham, B24 0RW

      IIF 11
  • Mr Michael Josepeh Millsopp
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 12
  • Mr Michael Joseph Millsopp
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 13
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 14
  • Millsopp, Michael Joseph
    British company director born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 15
    • Langley House, Park Road, London, N2 8EY, England

      IIF 16
  • Millsopp, Michael Joseph

    Registered addresses and corresponding companies
    • 3 The Street, Hindringham, Norfolk, NR21 0AA

      IIF 17
    • Langley House, Park Road, London, N2 8EY

      IIF 18
    • Langley House, Park Road, London, N2 8EY, England

      IIF 19
  • Mr Michael Joseph Millsopp
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 20
    • 4th Floor, 26 Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 21
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 22
  • Mr Mike Joseph Millsopp
    British born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 23
  • Mr Michael Joseph Millsopp
    British born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 24
    • Langley House, Park Road, London, N2 8EY, England

      IIF 25
  • Mr Micheal Josepeh Millsopp
    Emirati born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Kimble Grove, Erdington, Birmingham, B24 0RW

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 6 - director → ME
  • 2
    59 Abbeygate Street, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 8 - director → ME
  • 3
    LINK PERSONNEL LIMITED - 2014-09-25
    82 St John Street, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    2,241,258 GBP2015-12-31
    Officer
    2010-09-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 4
    Langley House, Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2011-09-02 ~ now
    IIF 16 - director → ME
    2011-09-02 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Langley House, Park Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2011-09-02 ~ dissolved
    IIF 15 - director → ME
    2011-09-02 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    LINK 44 LIMITED - 2014-09-05
    Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2014-10-01
    IIF 4 - director → ME
  • 2
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2016-05-04 ~ 2021-04-27
    IIF 5 - director → ME
    Person with significant control
    2018-01-12 ~ 2021-04-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NUMBER 28 LIMITED - 2013-08-13
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,140 GBP2021-12-30
    Officer
    2013-06-19 ~ 2021-03-25
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    Langley House, Park Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MICHAEL-DUNCAN ESTATE AGENTS LIMITED - 2007-01-22
    89 High Street, Hadleigh, Ipswich, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    141,387 GBP2024-03-31
    Officer
    2004-02-18 ~ 2014-08-28
    IIF 10 - director → ME
    2004-02-18 ~ 2006-08-10
    IIF 17 - secretary → ME
  • 6
    48 Warwick Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,323 GBP2020-10-31
    Officer
    2019-10-28 ~ 2020-11-25
    IIF 1 - director → ME
    Person with significant control
    2019-10-28 ~ 2020-11-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    Floor 2 10, Wellington Place, Leeds
    Corporate (1 parent)
    Officer
    2018-01-24 ~ 2018-06-21
    IIF 11 - director → ME
    Person with significant control
    2018-01-24 ~ 2018-06-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    WORKR SOLUTIONS LIMITED - 2018-10-11
    WS TECHNOLOGY SOLUTIONS LTD - 2018-06-11
    2 Stamford Square, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    2018-06-07 ~ 2020-08-01
    IIF 7 - director → ME
    2018-06-07 ~ 2021-04-27
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.