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

Sir Michael James Judge

    Related profiles found in government register
  • Sir Michael James Judge
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 1 IIF 2
    • icon of address 101, Promenade, Cheltenham, Gloucestershire, GL50 1NW, England

      IIF 3
    • icon of address 4 Right Wing, Murray House, St. Pauls Street South, Cheltenham, Gloucestershire, GL50 4AW, England

      IIF 4 IIF 5
    • icon of address Flat 2, Murray House, Right Wing, St. Pauls Street South, Cheltenham, GL50 4AW, England

      IIF 6
    • icon of address 32a, Church Street, Stoke-on-trent, Staffordshire, ST4 1BL, England

      IIF 7
    • icon of address 32b, Church Street, Stoke-on-trent, Staffordshire, ST4 1BL, England

      IIF 8
  • Mr Michael James Judge
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland Heating Building, Old Chillington Works, Off Hickman Avenue, Wolverhampton, WV1 2BU, United Kingdom

      IIF 9
  • Sir Michael James Judge
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faversham House, Old Hall Road, Bromborough, CH62 3NX, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Judge, Michael James
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland Heating Building, Old Chillington Works, Off Hickman Avenue, Wolverhampton, WV1 2BU, United Kingdom

      IIF 12
  • Judge, Michael James, Sir
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Right Wing, Murray House, St. Pauls Street South, Cheltenham, Gloucestershire, GL50 4AW, England

      IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
  • Michael James Judge
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Bath Road, Cheltenham, GL53 7HA, England

      IIF 16 IIF 17
  • Sir Michael Judge
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Promenade, Cheltenham, GL50 1NW, United Kingdom

      IIF 18
    • icon of address 101, Promenade, Cheltenham, Glou, GL50 1NW, United Kingdom

      IIF 19
  • Judge, Michael James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Bath Road, Cheltenham, GL53 7HA, England

      IIF 20 IIF 21
  • Judge, Michael James, Sir
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Church Street, Stoke-on-trent, Staffordshire, ST4 1BL, England

      IIF 22
  • Judge, Michael James, Sir
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, CH62 3NX, United Kingdom

      IIF 23 IIF 24
    • icon of address Faversham House, Old Hall Road, Wirral Internatioanl Business Park, Bromborough, CH62 3NX, England

      IIF 25
    • icon of address 101, Promenade, Cheltenham, Glou, GL50 1NW, United Kingdom

      IIF 26
    • icon of address 101, Promenade, Cheltenham, Gloucestershire, GL50 1NW, England

      IIF 27
    • icon of address Flat 2, Murray House, Right Wing, St. Pauls Street South, Cheltenham, GL50 4AW, England

      IIF 28
  • Judge, Michael James, Sir
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Judge, Michael James, Sir
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Church Street, Stoke-on-trent, Staffordshire, ST4 1BL, England

      IIF 30
  • Judge, Michael, Sir
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Promenade, Cheltenham, GL50 1NW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 12-14 Bath Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32a Church Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 101 Promenade, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 101 Promenade, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 101 Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MI7 LTD - 2020-01-15
    icon of address 32b Church Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    972 GBP2020-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 56 Sydney Street, Boston, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,783 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Faversham House Wirral International Business Park, Old Hall Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,376 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Westfield Avenue, Boston, Lincs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,677 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    ST. JAMES RECRUITMENT AGENCY LTD - 2022-09-09
    icon of address C/o Wainwrights Accountants Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    WARDS OF TRADES LIMITED - 2017-10-09
    icon of address Midland Heating Building Old Chillington Works, Off Hickman Avenue, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12-14 Bath Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 30 Kirkhill Grange, Westhoughton, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ 2021-01-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2021-01-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 32a Church Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2021-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-05-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2020-05-27
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 56 Sydney Street, Boston, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,783 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-07-01
    IIF 25 - Director → ME
  • 4
    icon of address 33 Westfield Avenue, Boston, Lincs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,677 GBP2022-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2024-07-01
    IIF 28 - Director → ME
  • 5
    icon of address 190 Victoria Road, Fenton, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    411,822 GBP2018-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2018-02-22
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.