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

Cane, Michael

    Related profiles found in government register
  • Cane, Michael

    Registered addresses and corresponding companies
    • Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB, Scotland

      IIF 1
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 2
    • Servelec Controls, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 3
    • The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 4 IIF 5 IIF 6
    • Northgate, Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom

      IIF 7
  • Cane, Michael
    British

    Registered addresses and corresponding companies
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 8
    • Servelec Group Plc, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 9
  • Cane, Michael Geoffrey

    Registered addresses and corresponding companies
    • Rotherside Road, Eckington, Sheffield, S21 4HL

      IIF 10
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 11
    • The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 12 IIF 13 IIF 14
  • Cane, Michael Geoffrey
    British

    Registered addresses and corresponding companies
  • Cane, Michael Geoffrey
    British chartered accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Coltness House, Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3RB, Scotland

      IIF 22
    • Unit 10 & 12, Jubilee Parkway, Jubilee Business Park, Derby, DE21 4BJ, England

      IIF 23 IIF 24 IIF 25
    • Dark Lane Cottage, Dark Lane, Rugeley, Staffordshire, WS15 4QL, England

      IIF 28
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 29 IIF 30
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 31
    • Servelec Controls, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 32
    • The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 33 IIF 34 IIF 35
  • Cane, Michael Geoffrey
    British chartered accountants born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Servelec Group Plc, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 39
  • Cane, Michael Geoffrey
    British company accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 40
  • Cane, Michael Geoffrey
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cane, Michael Geoffrey
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cane, Michael Geoffrey
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 53
    • Northgate, Aldridge, Walsall, West Midlands, WS9 8TU, United Kingdom

      IIF 54
  • Cane, Michael Geoffrey
    British chartered accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 55
child relation
Offspring entities and appointments
Active 2
  • 1
    CSE-TRANSTEL ENGINEERING (EUROPE) LIMITED
    - now 05490131
    SHATTER-PROOF LIMITED - 2005-07-04
    Rotherside Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    MGC ACCOUNTING SOLUTIONS LIMITED
    07735557
    Dark Lane Cottage, Dark Lane, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 28 - Director → ME
Ceased 33
  • 1
    AQUAM WATER SERVICES LIMITED
    - now 09527628
    SUPPLY UK HOLDINGS LIMITED - 2015-08-04
    Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (4 parents)
    Officer
    2020-06-17 ~ 2024-11-27
    IIF 25 - Director → ME
  • 2
    AURA HEALTHCARE CONSULTING LIMITED
    08076847
    The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-05 ~ 2019-03-27
    IIF 55 - Director → ME
    2015-05-05 ~ 2019-03-27
    IIF 14 - Secretary → ME
  • 3
    AWS BIDCO LIMITED
    12489298
    Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-17 ~ 2024-11-27
    IIF 27 - Director → ME
  • 4
    AWS FINCO LIMITED
    12647208
    Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-17 ~ 2024-11-27
    IIF 24 - Director → ME
  • 5
    AWS MIDCO LIMITED
    12633652
    Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-17 ~ 2024-11-27
    IIF 23 - Director → ME
  • 6
    AWS TOPCO LIMITED
    12631862
    Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-17 ~ 2024-11-27
    IIF 26 - Director → ME
  • 7
    BULLOCK LIMITED
    05870065
    Media House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 50 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 19 - Secretary → ME
  • 8
    CORELOGIC GLOBAL LIMITED
    07264571
    C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-02-11 ~ 2019-03-27
    IIF 31 - Director → ME
    2015-02-11 ~ 2019-03-27
    IIF 8 - Secretary → ME
  • 9
    IMMIX HEALTH UK LIMITED
    08039248
    The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-05 ~ 2019-03-27
    IIF 36 - Director → ME
    2015-05-05 ~ 2019-03-27
    IIF 12 - Secretary → ME
  • 10
    ITI OPERATIONS LIMITED - now
    SERVELEC CONTROLS LIMITED
    - 2020-08-07 04608506
    CSE-CONTROLS LIMITED
    - 2013-12-12 04608506 SC050341
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2013-03-28 ~ 2018-12-06
    IIF 32 - Director → ME
    2012-10-31 ~ 2018-12-06
    IIF 3 - Secretary → ME
  • 11
    ITI SCOMAGG LIMITED - now
    SERVELEC CONTROLS (MOTHERWELL) LIMITED
    - 2020-08-07 SC050341
    CSE-CONTROLS (MOTHERWELL) LIMITED
    - 2013-12-10 SC050341
    CSE-CONTROLS LIMITED - 2011-03-31 04608506
    CSE-SCOMAGG LIMITED - 2008-12-16
    SCOMAGG LIMITED - 2007-11-19
    Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    2013-03-28 ~ 2018-12-06
    IIF 22 - Director → ME
    2012-10-31 ~ 2018-12-06
    IIF 1 - Secretary → ME
  • 12
    OVARRO GROUP LIMITED - now
    LAUREL UK HOLDINGS LIMITED
    - 2020-10-27 11865495
    Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-12-23 ~ 2020-08-12
    IIF 41 - Director → ME
  • 13
    OVARRO HOLDINGS LTD
    - now 11333889 03397034
    SERVELEC TECHNOLOGIES HOLDINGS LIMITED
    - 2020-03-10 11333889
    Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2020-04-30
    IIF 53 - Director → ME
    2018-04-27 ~ 2020-04-30
    IIF 11 - Secretary → ME
  • 14
    OVARRO LTD
    - now 08661987
    SERVELEC TECHNOLOGIES LIMITED
    - 2020-03-10 08661987 06879601
    Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-08-23 ~ 2020-04-30
    IIF 40 - Director → ME
  • 15
    OVARRO TS LTD
    - now 06879601
    SERVELEC TECHNOLOGIES UK LIMITED
    - 2020-03-10 06879601 08661987
    SERVELEC SYSTEMS LIMITED
    - 2018-05-23 06879601
    CSE-SERVELEC LIMITED
    - 2013-12-12 06879601 01323205
    CSE-SERVELEC 2009 LIMITED - 2010-01-05 01323205
    CIRCULAR VERSION LIMITED - 2009-07-13
    Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2013-03-28 ~ 2020-04-30
    IIF 30 - Director → ME
    2012-10-31 ~ 2020-04-30
    IIF 2 - Secretary → ME
  • 16
    SEPROL LIMITED
    - now 01610543
    CSE - SEPROL LIMITED
    - 2013-12-12 01610543
    SEPROL LIMITED - 2002-09-10
    SERVELEC SEPROL LIMITED - 1986-01-31
    The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-28 ~ 2019-03-27
    IIF 37 - Director → ME
    2012-10-31 ~ 2019-03-27
    IIF 5 - Secretary → ME
  • 17
    SERVELEC ABACUS HOLDINGS LIMITED
    - now 09962125
    TARGET E-SOLUTIONS HOLDINGS LIMITED
    - 2016-05-09 09962125
    The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-04 ~ 2019-03-27
    IIF 29 - Director → ME
  • 18
    SERVELEC ABACUS LIMITED
    - now 08490654
    TARGET ESOLUTIONS LIMITED
    - 2016-05-04 08490654
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,956,299 GBP2024-06-30
    Officer
    2016-05-04 ~ 2019-03-27
    IIF 34 - Director → ME
  • 19
    SERVELEC AURA LIMITED
    - now 08077134
    AURA HEALTHCARE LIMITED
    - 2015-06-16 08077134
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,467,000 GBP2024-06-30
    Officer
    2015-05-05 ~ 2019-03-27
    IIF 35 - Director → ME
    2015-05-05 ~ 2019-03-27
    IIF 13 - Secretary → ME
  • 20
    SERVELEC BIDCO LIMITED
    - now 11073051 11072911
    SCARLET BIDCO LIMITED
    - 2018-05-23 11073051
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-22 ~ 2019-03-27
    IIF 43 - Director → ME
  • 21
    SERVELEC GROUP HOLDINGS LIMITED
    - now 11072759
    SCARLET HOLDCO LIMITED
    - 2018-05-23 11072759
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -49,706,677 GBP2024-06-30
    Officer
    2018-05-22 ~ 2019-03-27
    IIF 45 - Director → ME
  • 22
    SERVELEC HEALTHCARE LIMITED
    - now 01323205
    CSE-HEALTHCARE SYSTEMS LIMITED
    - 2013-12-12 01323205
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE - SERVELEC LIMITED - 2010-01-05 06879601
    SERVELEC LIMITED - 2002-09-11 03098411
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    2013-03-28 ~ 2019-03-27
    IIF 33 - Director → ME
    2012-10-31 ~ 2019-03-27
    IIF 6 - Secretary → ME
  • 23
    SERVELEC LIMITED
    - now 03098411 01323205
    SERVELEC HSC LIMITED
    - 2018-12-24 03098411
    SERVELEC GROUP LIMITED
    - 2018-05-23 03098411
    SERVELEC GROUP PLC
    - 2018-01-23 03098411
    SERVELEC GROUP LIMITED
    - 2013-10-21 03098411
    CSE-GLOBAL (UK) LIMITED
    - 2013-10-21 03098411
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SERVELEC GROUP LIMITED - 2002-09-12
    SCHEMEPARK LIMITED - 1995-11-09
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    2013-03-28 ~ 2019-03-27
    IIF 38 - Director → ME
    2012-10-31 ~ 2019-03-27
    IIF 4 - Secretary → ME
  • 24
    SERVELEC MIDCO LIMITED
    - now 11072911 11073051
    SCARLET MIDCO LIMITED
    - 2018-05-23 11072911
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-05-22 ~ 2019-03-27
    IIF 44 - Director → ME
  • 25
    SERVELEC SOCIAL CARE LIMITED
    - now 03811329
    SERVELEC CORELOGIC LIMITED
    - 2018-05-23 03811329
    CORELOGIC LIMITED
    - 2015-02-16 03811329
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,646,189 GBP2024-06-30
    Officer
    2014-12-12 ~ 2019-03-27
    IIF 39 - Director → ME
    2014-12-12 ~ 2019-03-27
    IIF 9 - Secretary → ME
  • 26
    SERVELEC TOPCO LIMITED
    - now 11072697
    SCARLET TOPCO LIMITED
    - 2018-05-23 11072697
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,952,000 GBP2024-06-30
    Officer
    2018-05-22 ~ 2019-03-27
    IIF 42 - Director → ME
  • 27
    SFB 123 LIMITED - now
    SPITFIRE BIDCO LIMITED
    - 2012-04-16 06537976
    Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 52 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 17 - Secretary → ME
  • 28
    SFH 123 LIMITED - now
    SPITFIRE HOLDINGS LIMITED
    - 2012-05-31 06537663 07771440
    Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 47 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 16 - Secretary → ME
  • 29
    SPITFIRE TRUSTEE LIMITED
    06833966
    Northgate, Aldridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 49 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 20 - Secretary → ME
  • 30
    UNITED LIVING (NORTH) HOLDINGS LIMITED - now 02998303, 09187624, 10523632
    DTB HOLDINGS LIMITED
    - 2015-03-26 05495859
    INGLEBY (1661) LIMITED - 2005-07-12 00313430, 00388135, 01313033... (more)
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 48 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 21 - Secretary → ME
  • 31
    UNITED LIVING (NORTH) LIMITED - now
    BULLOCK CONSTRUCTION LIMITED
    - 2015-03-25 00545646
    D T BULLOCK & CO LIMITED - 1986-07-01
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 51 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 15 - Secretary → ME
  • 32
    UNITED LIVING CYMRU LIMITED - now
    BULLOCK CYMRU LIMITED
    - 2015-04-21 07232159
    Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-04-22 ~ 2011-07-31
    IIF 54 - Director → ME
    2010-04-22 ~ 2011-07-31
    IIF 7 - Secretary → ME
  • 33
    WHITTAKER ELLIS LIMITED
    00962635
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2009-12-01 ~ 2011-07-31
    IIF 46 - Director → ME
    2009-12-01 ~ 2011-07-31
    IIF 18 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.