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

Lord, Michael Richard

    Related profiles found in government register
  • Lord, Michael Richard
    British chairman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Wolverley, Kidderminster, Worcestershire, DY11 5TQ

      IIF 1
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7TE, United Kingdom

      IIF 2
  • Lord, Michael Richard
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TE, England

      IIF 3
  • Lord, Michael Richard
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 4
    • icon of address Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB, England

      IIF 5
    • icon of address Hill House, Shatterford Lane, Wolverley, Kidderminster, Worcestershire, DY11 5TQ, United Kingdom

      IIF 6
    • icon of address 82 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FJ

      IIF 7
  • Lord, Michael Richard
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Colmore Road, Birmingham, B3 2BJ

      IIF 8
    • icon of address 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 9 IIF 10
    • icon of address 37-38, Market Street, Ferryhill, County Durham, DL17 8JH, England

      IIF 11 IIF 12
    • icon of address Unit 2, Sunters End, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HS, England

      IIF 13
    • icon of address 37 Roden Avenue, Kidderminster, Worcestershire, DY10 2RE

      IIF 14
    • icon of address 39a, Birmingham Road, Birmingham Road Blakedown, Kidderminster, Worcestershire, DY10 3JW, United Kingdom

      IIF 15
    • icon of address 39a, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JW, United Kingdom

      IIF 16
    • icon of address Hill House, Wolverley, Kidderminster, Worcestershire, DY11 5TQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ

      IIF 21
    • icon of address Block G1, Dandy Bank Road, Pensnett Estate, Kingswinford, West Midlands, DY6 7TD, England

      IIF 22
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TE, United Kingdom

      IIF 23
    • icon of address Pavilion Business Centre, Staningley Road, Pudsey, Leeds, LS28 6NB

      IIF 24
    • icon of address Unit 13, Anglo Trade Park, Fishponds Road, Wokingham, Berkshire, RG41 2AN, United Kingdom

      IIF 25
  • Lord, Michael Richard
    British non executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 26
  • Lord, Michael Richard
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TE, England

      IIF 27
  • Mr Michael Richard Lord
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block G1, Dandy Bank Road, Pensnett Estate, Kingswinford, West Midlands, DY6 7TD, England

      IIF 28
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, DY6 7TE, United Kingdom

      IIF 29
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7TE, England

      IIF 30 IIF 31
    • icon of address Building E, Prime Point, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, DY6 7TD, England

      IIF 32
  • Lord, Michael Richard
    British ceo born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4.06, New Loom House, 101 Back Chuch Lane, London, E1 1LU, United Kingdom

      IIF 33
  • Lord, Michael Richard
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU

      IIF 34
  • Lord, Michael
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JW, England

      IIF 35
  • Lord, Michael Richard

    Registered addresses and corresponding companies
    • icon of address Hill House, Shatterford Lane, Wolverley, Kidderminster, Worcestershire, DY11 5TQ, United Kingdom

      IIF 36
  • Michael Richard Lord
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Shatterford Lane, Wolverley, Kidderminster, DY11 5TQ, United Kingdom

      IIF 37
    • icon of address Building 5, Bay 1, First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7TE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    KIRTON LIMITED - 2017-06-01
    INGLEBY (1916) LIMITED - 2014-03-24
    icon of address 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -150,403 GBP2017-12-31
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 2
    KIRTON HOLDINGS LIMITED - 2017-06-01
    SATINMODE LIMITED - 1998-06-17
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    262,018 GBP2017-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    A.J. WAY & CO. LIMITED - 2017-06-01
    RAPID 2507 LIMITED - 1987-04-06
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -198,159 GBP2017-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    KIRTON PRODUCTS LIMITED - 2017-06-01
    KIRTON PLAYWORKS LIMITED - 2006-01-11
    KIRTON PRODUCTS LIMITED - 1999-02-15
    icon of address Unit 2, Sunters End Hillbottom Road, Sands Industrial Estate, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Suite 4.06 New Loom House, 101 Back Chuch Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Pavilion Business Centre Staningley Road, Pudsey, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Block G1 Dandy Bank Road, Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Building E, Prime Point, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190,988 GBP2018-12-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Edison House 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Building 5, Bay 1 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor 9 Colmore Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 13
    JSJS DESIGNS PLC - 2014-04-02
    JSJS DESIGNS LIMITED - 2008-11-10
    BCOMP 369 LIMITED - 2008-11-05
    LIGHTWAVERF PLC - 2021-11-08
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    12,477,344 GBP2023-12-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 39a Birmingham Road, Birmingham Road Blakedown, Kidderminster, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 15 - Director → ME
  • 15
    GENERATIONS BATHING LTD - 2014-02-10
    icon of address 37-38 Market Street, Ferryhill, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 16
    TOTALKARE HOLDINGS LIMITED - 2022-09-26
    LIFTING SPV LIMITED - 2018-05-15
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 23 - Director → ME
  • 17
    TOTALKARE LTD - 2024-01-08
    GW 1136 LIMITED - 2004-11-24
    SOMERS TOTALKARE LIMITED - 2015-04-08
    TOTALKARE HEAVY DUTY WORKSHOP SOLUTIONS LTD - 2021-10-21
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Building E, Prime Point, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Building E, Prime Point, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Building E, Prime Point, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (6 parents)
    Equity (Company account)
    78,968 GBP2016-12-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address White Cottage, Habberley Valley, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address Building 5, Bay 1 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,186 GBP2016-11-30
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 37-38 Market Street, Ferryhill, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 24
    HILL HOUSE HELICOPTERS LTD - 2023-12-27
    icon of address Hill House Shatterford Lane, Wolverley, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -105,666 GBP2024-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-10-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    icon of calendar 2007-11-08 ~ 2019-12-05
    IIF 34 - Director → ME
  • 2
    TRISTAN GREEN LIMITED - 2003-06-20
    icon of address 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-10-17
    IIF 21 - Director → ME
  • 3
    CROSSCO (432) LIMITED - 1999-10-25
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2017-06-19
    IIF 4 - Director → ME
  • 4
    X-RAY GREEN LIMITED - 2000-12-22
    MINIVATOR LIMITED - 2010-07-02
    icon of address 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2011-09-14
    IIF 14 - Director → ME
  • 5
    JSJS DESIGNS LIMITED - 2008-11-05
    JSJS DESIGNS (EUROPE) LIMITED - 2014-03-27
    icon of address Unit 1 A Coppice Lane, Walsall Wood, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,901,334 GBP2024-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2017-05-17
    IIF 5 - Director → ME
  • 6
    icon of address 82 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2011-10-17
    IIF 7 - Director → ME
  • 7
    TOTALKARE HOLDINGS LIMITED - 2022-09-26
    LIFTING SPV LIMITED - 2018-05-15
    icon of address Block G1 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2022-11-25
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.