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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heslop, Michael William

    Related profiles found in government register
  • Heslop, Michael William
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ, England

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Suite 4c Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 3
    • Unit 4 Moss End Business Village, Milnthorpe, Cumbria, LA7 7NU, United Kingdom

      IIF 4
    • 5, Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, MK3 7QT, England

      IIF 5
    • Unit 5 Denbigh Hall, Denbigh Hall, Bletchley, Milton Keynes, MK3 7QT, England

      IIF 6
    • Unit 5, Denbigh Hall, Milton Keynes, MK3 7QT, United Kingdom

      IIF 7
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 8
  • Heslop, Michael William
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Centrex, Unit 5, Milton Keynes, MK3 7QT, England

      IIF 9
  • Heslop, Michael William
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • Meter House, Enterprise Way, Duckmanton, Chesterfield, Derbyshire, S44 5FD, England

      IIF 10
    • Meter House, Enterprise Way, Duckmanton, Derbyshire, S44 5FD, England

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Heslop, Michael William
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Parkside, East Herrington, Sunderland, Tyne And Wear, SR3 3RH, England

      IIF 13
    • 22, Parkside, Sunderland, Tyne & Wear, SR3 3RH, United Kingdom

      IIF 14
  • Mr Michael William Heslop
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wansbeck Business Centre, Wansbeck Business Park, Ashington, Northumberland, NE63 8QZ, United Kingdom

      IIF 15
    • Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ, England

      IIF 16
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 5, Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, MK3 7QT, England

      IIF 18 IIF 19
    • Unit 5 Denbigh Hall, Denbigh Hall, Bletchley, Milton Keynes, MK3 7QT, England

      IIF 20
    • Unit 5, Denbigh Hall, Milton Keynes, MK3 7QT, United Kingdom

      IIF 21
  • Mr Michael Heslop
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Cherry Way, Dubmire Industrial Estate, Houghton-le-spring, Tyne & Wear, DH4 5RJ

      IIF 22
  • Mr Michael William Heslop
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Cherry Way, Dubmire Industrial Estate, Houghton-le-spring, Tyne & Wear, DH4 5RJ

      IIF 23
    • 22, 22 Parkside, East Herrington, Sunderland, Tyne & Wear, SR3 3RH, Great Britain

      IIF 24
  • Mr Michael William Heslop
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeymeade, Talkin, Brampton, CA8 1LE, United Kingdom

      IIF 25
  • Michael, Heslop
    British transport born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Parkside, East Herrington, Sunderland, Tyne & Wear, SR3 3RH

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    ? LTD
    14053598
    Honeymeade, Talkin, Brampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CENTREX COMPUTING SERVICES LIMITED
    05960865
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    2015-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-13
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CENTREX ENERGY LIMITED
    16652938
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ 2025-10-01
    IIF 12 - Director → ME
    2025-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    CENTREX GROUP SERVICES LTD
    13809255
    Unit 5 Denbigh Hall, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-12-20 ~ 2025-10-01
    IIF 7 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    CENTREX LIFECYCLE SOLUTIONS LTD
    12753470
    Unit 5 Denbigh Hall Denbigh Hall, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    CENTREX PRINT SERVICES LTD
    08954755
    Bradshaw Johnson Accountants, Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-06-18 ~ 2025-12-04
    IIF 1 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CENTREX SERVICES LTD
    - now 14082909
    MR MICHAEL W HESLOP LIMITED
    - 2022-05-11 14082909
    5 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 5 - Director → ME
    2022-05-03 ~ 2025-09-30
    IIF 9 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    2022-05-03 ~ 2025-09-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    DOMESTIC DISTRIBUTION LTD
    06500111
    Unit 14 Cherry Way, Dubmire Industrial Estate, Houghton-le-spring, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    2008-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    EFURN LIMITED
    07317574
    Unit 14 Cherry Way, Dubmire Industrial Estate Fencehouses, Houghton-le-spring, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    2010-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    LAKES CATERING MAINTENANCE LIMITED
    - now 04545731
    VAL RICHARDSON LIMITED - 2013-01-17
    Unit 4 Moss End Business Village, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-09-14 ~ now
    IIF 4 - Director → ME
  • 11
    METER PROVIDA INVESTMENTS LIMITED
    08720432
    Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2023-05-11 ~ dissolved
    IIF 10 - Director → ME
  • 12
    METER PROVIDA LIMITED
    - now 04057886
    BROOMCO (2297) LIMITED - 2000-09-21
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2023-05-11 ~ dissolved
    IIF 3 - Director → ME
  • 13
    METER PROVIDA SUBCO LIMITED
    14329382
    Meter House, Enterprise Way, Duckmanton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 14
    N.E. EXPRESS LTD
    05122796
    Unit 14 Cherry Way, Dubmire Industrial Estate, Houghton-le-spring, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    2004-05-13 ~ 2022-06-13
    IIF 26 - Director → ME
    Person with significant control
    2017-05-01 ~ 2022-06-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.