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

Bosworth, Michael

    Related profiles found in government register
  • Bosworth, Michael
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 1 IIF 2
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 3
    • 10 Elm Court, Arden Street, Stratford-upon-avon, Warwickshire, CV37 6PA, United Kingdom

      IIF 4
  • Bosworth, Michael
    British accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX

      IIF 5
    • Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 6 IIF 7 IIF 8
    • Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 9
  • Bosworth, Michael
    British chartered accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 10 IIF 11 IIF 12
    • Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 13
    • Flamstead House, Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire, DE5 8JX, England

      IIF 14
  • Bosworth, Michael
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX

      IIF 15
  • Bosworth, Michael
    British

    Registered addresses and corresponding companies
    • Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 16 IIF 17
  • Bosworth, Michael
    British accountant

    Registered addresses and corresponding companies
    • Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 18 IIF 19
  • Bosworth, Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 20 IIF 21
  • Bosworth, Christopher
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA

      IIF 22 IIF 23
  • Bosworth, Christopher Michael
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 24
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 25
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

      IIF 26
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG, England

      IIF 27
    • Hlb House, High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 28
  • Bosworth, Christopher Michael
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Way House, Lodge Way, Harlestone, Northampton, NN5 7UG

      IIF 29
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG, England

      IIF 30 IIF 31
  • Bosworth, Christopher Michael
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

      IIF 32
  • Bosworth, Christopher Michael
    British commercial director born in March 1972

    Registered addresses and corresponding companies
    • Townhouse, 20a Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 33
  • Mr Christopher Michael Bosworth
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    ACS CLOTHING LIMITED
    - now SC177997
    GILT EDGED CLOTHING LIMITED - 1998-06-09
    WJB (474) LIMITED - 1997-11-14
    6 Dovecote Road, Holytown, Motherwell, Lanarkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2011-10-12 ~ 2012-07-07
    IIF 22 - Director → ME
  • 2
    EUROCELL BUILDING PLASTICS LIMITED
    - now 03071407
    TRADE BUILDING PLASTICS LIMITED
    - 1998-12-16 03071407
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (26 parents, 4 offsprings)
    Officer
    1996-01-15 ~ 2004-09-30
    IIF 10 - Director → ME
    1996-01-17 ~ 2001-02-13
    IIF 21 - Secretary → ME
  • 3
    EUROCELL GROUP LIMITED - now
    EUROCELL GROUP PLC - 2015-02-19
    EUROCELL PLC - 2015-02-11
    EUROCELL LIMITED - 2014-04-03
    EUROCELL PLC - 2013-09-06
    FAIRBROOK PLC
    - 2008-07-24 02218483 03360857... (more)
    H.L. PLASTICS LIMITED
    - 1998-01-05 02218483 05625493... (more)
    PEARLSTRAND LIMITED
    - 1988-04-29 02218483
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (29 parents, 6 offsprings)
    Officer
    ~ 2004-09-30
    IIF 11 - Director → ME
    ~ 2001-02-13
    IIF 17 - Secretary → ME
  • 4
    EUROCELL PROFILES LIMITED
    - now 02649790
    EUROCELL PLASTICS LIMITED
    - 1991-11-11 02649790 06435876
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (26 parents, 8 offsprings)
    Officer
    1991-09-30 ~ 2004-09-30
    IIF 12 - Director → ME
    1991-09-30 ~ 2001-02-13
    IIF 20 - Secretary → ME
  • 5
    FLAMSTEAD HOLDINGS LIMITED
    - now 05280415
    MEAUJO (707) LIMITED - 2005-03-02
    Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire
    Active Corporate (18 parents)
    Officer
    2005-03-10 ~ 2015-06-15
    IIF 1 - Director → ME
  • 6
    FLAMSTEAD INVESTMENTS LIMITED
    06891809 OC315577
    Flamstead House Denby Hall Business Park, Denby, Ripley, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2010-02-02 ~ 2015-06-16
    IIF 13 - Director → ME
  • 7
    FOXHILL INVESTMENTS LTD
    09958633
    Hlb House, High Street, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2016-01-19 ~ now
    IIF 4 - Director → ME
    2020-08-15 ~ now
    IIF 28 - Director → ME
  • 8
    H L PLASTICS LIMITED - now
    LINIAR LIMITED
    - 2020-08-19 05625493 03360857
    Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire
    Active Corporate (14 parents)
    Officer
    2005-12-21 ~ 2015-06-15
    IIF 2 - Director → ME
  • 9
    HEATSTALL LIMITED
    07136373
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (8 parents)
    Officer
    2013-07-29 ~ 2017-03-31
    IIF 31 - Director → ME
  • 10
    HIGHBOURNE GROUP LIMITED - now
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2021-07-09
    PLUMBNATION LIMITED
    - 2019-01-02 06216887
    E-PLUMB LIMITED - 2007-06-21
    E-PLUMB LIMITED - 2007-06-13
    Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (25 parents, 15 offsprings)
    Officer
    2013-07-29 ~ 2018-10-04
    IIF 27 - Director → ME
  • 11
    HL RAVENSCROFT LIMITED
    05483701
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2005-06-20 ~ 2015-06-16
    IIF 15 - Director → ME
  • 12
    LINIAR LIMITED - now
    H L PLASTICS LIMITED
    - 2020-08-19 03360857 05625493... (more)
    FAIRBROOK LIMITED
    - 1998-01-05 03360857 06471532... (more)
    MEAUJO (338) LIMITED
    - 1997-07-31 03360857 03859239... (more)
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire
    Active Corporate (23 parents)
    Officer
    1997-07-24 ~ 2004-09-30
    IIF 7 - Director → ME
    2005-03-23 ~ 2015-06-15
    IIF 5 - Director → ME
    1997-07-24 ~ 2001-02-13
    IIF 19 - Secretary → ME
  • 13
    MYTON INVESTMENTS LTD
    09814441
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2015-12-07 ~ now
    IIF 25 - Director → ME
    2015-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PLUMBSTALL LIMITED
    07136380
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (8 parents)
    Officer
    2013-07-29 ~ 2017-03-31
    IIF 30 - Director → ME
  • 15
    POLYCASA LIMITED - now
    QUINN PLASTICS LIMITED - 2013-10-11
    POLYEX LIMITED
    - 2005-10-13 04641747
    C/o Haines Watts, Chartered Accountants Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (25 parents)
    Officer
    2003-01-20 ~ 2005-06-07
    IIF 8 - Director → ME
    2004-05-20 ~ 2005-06-07
    IIF 33 - Director → ME
    2003-01-20 ~ 2005-06-07
    IIF 18 - Secretary → ME
  • 16
    SDG CONSTRUCTION TECHNOLOGY LTD
    - now NI026782
    S.D.G. BUILDING ACCESSORIES LIMITED - 2009-02-10
    Unit 21a, Tullygoonigan Industrial Estate, Moy Road, Armagh
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2025-07-31 ~ now
    IIF 24 - Director → ME
  • 17
    TARPEY-HARRIS LIMITED
    00958369
    Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2005-03-23 ~ 2015-06-16
    IIF 9 - Director → ME
    ~ 2004-09-30
    IIF 6 - Director → ME
    1996-07-01 ~ 2001-02-13
    IIF 16 - Secretary → ME
  • 18
    TORIGA ENERGY LIMITED
    07933826
    Moor Edge Farm, Darley, Harrogate, England
    Active Corporate (9 parents)
    Officer
    2014-08-29 ~ 2016-09-13
    IIF 26 - Director → ME
  • 19
    TORIGA LIMITED
    - now 08684434
    HAMSARD 3322 LIMITED - 2014-01-22
    Moor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-08-29 ~ 2017-03-20
    IIF 29 - Director → ME
  • 20
    TRAVIS PERKINS PLUMBING & HEATING LLP
    OC369329
    Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2012-10-17 ~ 2017-03-31
    IIF 32 - LLP Member → ME
  • 21
    VINTAGE WINDOWS LIMITED
    05978580
    Flamstead House Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire
    Dissolved Corporate (11 parents)
    Officer
    2010-01-29 ~ 2015-06-16
    IIF 14 - Director → ME
  • 22
    XS REALISATION LIMITED - now
    XEDO SOFTWARE LIMITED
    - 2019-01-08 SC356665
    DUNWILCO (1608) LIMITED - 2009-09-29
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2011-10-12 ~ 2012-07-05
    IIF 23 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.