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

Mr Michael David George

    Related profiles found in government register
  • Mr Michael David George
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 1 IIF 2
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 3
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 4
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 5
    • Victoria Mill, London Road, Wellingborough, Northants, NN8 2DT

      IIF 6
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 7
  • Mr Michael George
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 8
  • Mr Michael David George
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victory Offices, 112 Victory Road, Blackpool, FY1 3NW, England

      IIF 9 IIF 10 IIF 11
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 13
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT, United Kingdom

      IIF 14
  • George, Michael David
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 15 IIF 16
    • 2, Ennismore Gardens Mews, London, SW7 1HX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 4-5, Grosvenor Place, Grosvenor Place, London, SW1X 7HJ, England

      IIF 22
    • 4-5, Grosvenor Place, London, SW1X 7HJ, England

      IIF 23 IIF 24
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 25
    • Victoria Mills, Wellingborough, Northampton, NN8 2DT

      IIF 26
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 27
    • Victoria Mills, Wellingborough, Northamptonshire, NN8 2DT

      IIF 28
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 29 IIF 30 IIF 31
  • George, Michael David
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 32 IIF 33
  • George, Michael David
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Westminster Tower, 3 Albert Embankment, London, SE1 7SL, United Kingdom

      IIF 34
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 35
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 36 IIF 37
  • George, Michael David
    British investment director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 38
  • George, Michael David
    British investment executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 39
  • Mr Michael George
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Mills, London Road, Wellingborough, NN8 2DT, England

      IIF 40
  • Mr David Martin George
    Jamaican born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 90, Mill Lane, London, NW6 1NL

      IIF 41
  • George, Michael David
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 42
  • George, Michael David
    British investment dir born in August 1973

    Registered addresses and corresponding companies
    • 13 Coleherne Mews, London, SW10 9DZ

      IIF 43
  • George, David Martin
    Jamaican born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 90, Mill Lane, London, NW6 1NL

      IIF 44
  • George, Michael David
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ennismore Gardens Mews, London, SW7 1HX, England

      IIF 45
  • George, Michael David
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Michael David
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 61
  • George, Michael David
    British

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 62
  • Mr David George
    Jamaican born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Crescent Way, Crescent Way, London, N12 0RA, England

      IIF 63
  • George, Michael David

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 64 IIF 65
  • George, David
    Jamaican born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Crescent Way, London, N12 0RA, England

      IIF 66
child relation
Offspring entities and appointments 43
  • 1
    AMBER TAVERNS LIMITED
    - now 05335601
    PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (17 parents)
    Officer
    2005-04-21 ~ 2008-03-11
    IIF 25 - Director → ME
    2017-10-27 ~ 2024-10-24
    IIF 51 - Director → ME
  • 2
    APIS LIMITED
    - now 07395287
    INTERCEDE 2377 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 50 - Director → ME
  • 3
    BERKELEY MORGAN GROUP LIMITED - now
    BERKELEY MORGAN GROUP PLC
    - 2005-05-03 03456258
    John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Active Corporate (25 parents, 8 offsprings)
    Officer
    2003-05-08 ~ 2005-01-28
    IIF 43 - Director → ME
  • 4
    CADGE & COLMAN LIMITED
    00051732
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (15 parents)
    Officer
    2024-06-17 ~ now
    IIF 31 - Director → ME
  • 5
    CARDOWAN CREAMERIES LIMITED
    SC016247
    49 Holywell Street, Glasgow
    Active Corporate (10 parents)
    Officer
    2025-04-30 ~ now
    IIF 58 - Director → ME
  • 6
    CARR'S FLOUR MILLS LIMITED
    00480341
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (24 parents)
    Officer
    2016-09-03 ~ now
    IIF 30 - Director → ME
  • 7
    CROGLIN ESTATE COMPANY LIMITED(THE)
    00095154
    Victoria Mills, London Road, Wellingborough, England
    Active Corporate (6 parents)
    Officer
    2008-11-18 ~ now
    IIF 17 - Director → ME
    1996-11-08 ~ 2008-11-18
    IIF 62 - Secretary → ME
  • 8
    D G SPECIALWELD LTD
    10257227
    55 Crescent Way, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 66 - Director → ME
    2016-06-29 ~ 2019-07-12
    IIF 44 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2019-07-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    DOGSTHORPE ACQUISITIONS LIMITED - now
    WHITWORTHS HOLDINGS LIMITED
    - 2013-11-04 00300719 04999927
    Victoria Mills, Irchester, Wellingborough, Northamptonshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    1997-10-27 ~ 2013-09-29
    IIF 32 - Director → ME
  • 10
    F & A GEORGE LIMITED
    00368657
    Victoria Mills, Wellingborough
    Active Corporate (18 parents, 1 offspring)
    Officer
    1997-10-27 ~ now
    IIF 20 - Director → ME
  • 11
    FOTHERINGHAY FARMING CO. LIMITED
    00947714
    Victoria Mills, Wellingborough, Northamptonshire
    Active Corporate (9 parents)
    Officer
    2024-06-17 ~ now
    IIF 28 - Director → ME
    1998-06-30 ~ 1998-11-18
    IIF 64 - Secretary → ME
  • 12
    HOLBEIN PARTNERS LLP
    - now OC356829
    CUNNINGHAM LOEWENSTEIN ASSET MANAGEMENT LLP
    - 2013-04-24 OC356829
    Nova North 5th Floor, 11 Bressenden Place, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-04-22 ~ 2022-01-07
    IIF 42 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 4 - Has significant influence or control OE
  • 13
    INGLEBY (1951) LIMITED
    08973412 08757386... (more)
    The Victory Offices, 112 Victory Road, Blackpool
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-05-28 ~ 2024-10-24
    IIF 23 - Director → ME
  • 14
    INGLEBY (1952) LIMITED
    08973489 02108106... (more)
    The Victory Offices, 112 Victory Road, Blackpool
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-05-28 ~ 2024-10-24
    IIF 24 - Director → ME
  • 15
    K.T.C. (EDIBLES) BIDCO LIMITED
    - now 14126729
    QUAY BIDCO LIMITED - 2022-07-14
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 57 - Director → ME
  • 16
    K.T.C. (EDIBLES) HOLDCO LIMITED
    - now 14120546
    QUAY HOLDCO LIMITED - 2022-07-14
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-04-30 ~ now
    IIF 56 - Director → ME
  • 17
    K.T.C. (EDIBLES) LIMITED
    01433723
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2025-04-30 ~ now
    IIF 59 - Director → ME
  • 18
    K.T.C. (EDIBLES) PROPCO LIMITED
    - now 14127111
    QUAY PROPCO 1 LIMITED - 2022-07-15
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-04-30 ~ now
    IIF 54 - Director → ME
  • 19
    KANADEVIA INOVA CAPITAL LTD - now
    IONA CAPITAL LTD - 2025-04-28
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA QUOTED MANAGEMENT LIMITED
    - 2008-02-19 01583260 03836547... (more)
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    123 Pall Mall, London, England
    Active Corporate (33 parents, 39 offsprings)
    Officer
    2004-03-16 ~ 2006-06-07
    IIF 39 - Director → ME
  • 20
    KILDALE BIDCO LIMITED
    10986970
    The Victory Offices, 112 Victory Road, Blackpool, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 48 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 12 - Has significant influence or control OE
  • 21
    KILDALE LIMITED
    - now 06588648
    MXP ASSET MANAGEMENT LIMITED
    - 2014-12-23 06588648
    MAXCAP ASSET MANAGEMENT LIMITED - 2008-06-03
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (2 parents)
    Officer
    2012-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 22
    KILDALE PARENTCO LIMITED
    10986864
    The Victory Offices, 112 Victory Road, Blackpool, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 49 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 11 - Has significant influence or control OE
  • 23
    KILDALE PIKCO LIMITED
    10986732
    The Victory Offices, 112 Victory Road, Blackpool, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 47 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 10 - Has significant influence or control OE
  • 24
    KILDALE TOPCO LIMITED
    10986669
    The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 46 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 9 - Has significant influence or control OE
  • 25
    MAXCAP NO. 39 LIMITED
    09034380
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2014-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 26
    MEDIA SQUARE PLC
    - now 04006884
    WEMEDIA PLC - 2000-08-01
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (22 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 33 - Director → ME
  • 27
    MELLI LIMITED
    - now 07395312
    INTERCEDE 2376 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 61 - Director → ME
  • 28
    MG GROUP ESTATES LIMITED
    - now 01188087
    M.G. GROUP LIMITED
    - 2019-01-21 01188087
    GRILL FLOORS LIMITED - 1988-11-09
    Victoria Mills, London Road, Wellingborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-11-18 ~ now
    IIF 19 - Director → ME
    1996-11-08 ~ 2008-11-18
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MXP INVESTMENT LIMITED
    09033210
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (4 parents)
    Officer
    2014-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 30
    MXP PARTNERS LLP
    - now OC320972
    MAXCAP PARTNERS LLP
    - 2013-06-11 OC320972
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2006-07-14 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 31
    NEW SCHOOLS NETWORK
    06953650
    10 St. James's Place, London, England
    Active Corporate (30 parents)
    Officer
    2012-03-01 ~ 2018-01-09
    IIF 34 - Director → ME
  • 32
    PIQUANT LIMITED
    - now 01990129
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    CORDEZ LIMITED - 1986-09-17
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2025-04-30 ~ now
    IIF 60 - Director → ME
  • 33
    PURE MAGIC INDUSTRIES LIMITED
    03343345
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    1997-10-27 ~ now
    IIF 21 - Director → ME
  • 34
    QUAY TOPCO LIMITED
    14118951
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 55 - Director → ME
  • 35
    REGENT PARK ENERGY LIMITED - now
    GREENPARK ENERGY LIMITED
    - 2012-05-10 04557422
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2003-08-26 ~ 2009-04-15
    IIF 38 - Director → ME
  • 36
    STANHOPE CAPITAL PARTNERS LIMITED
    05819233
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2006-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    STANHOPE HOLDCO LIMITED
    16856873
    Victoria Mills London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 38
    STANHOPE PARTNERSHIP LIMITED
    - now 05616471
    STANHOPE PARTNERSHIP NOMINEES LTD
    - 2006-03-17 05616471
    Victoria Mill, London Road, Wellingborough, Northants
    Active Corporate (7 parents)
    Officer
    2005-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    UNITED LEARNING LTD - now
    UNITED CHURCH SCHOOLS FOUNDATION LTD
    - 2023-07-20 00018582
    THE UNITED CHURCH SCHOOLS FOUNDATION LTD - 2004-11-03
    THE CHURCH SCHOOLS FOUNDATION LIMITED - 2004-07-07
    CHURCH SCHOOLS COMPANY LIMITED (THE) - 1993-01-18
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (62 parents)
    Officer
    2013-11-21 ~ 2022-11-21
    IIF 37 - Director → ME
  • 40
    UNITED LEARNING TRUST
    04439859
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (52 parents)
    Officer
    2011-12-13 ~ 2013-11-21
    IIF 35 - Director → ME
    2014-09-24 ~ 2021-12-15
    IIF 36 - Director → ME
  • 41
    WHITWORTH BROS.LIMITED
    00465899
    Victoria Mills, Wellingborough, Northampton
    Active Corporate (30 parents)
    Officer
    2016-01-01 ~ now
    IIF 26 - Director → ME
  • 42
    WHITWORTHS FOOD GROUP LTD
    16252650
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-02-14 ~ now
    IIF 53 - Director → ME
  • 43
    WHITWORTHS HOLDINGS LIMITED
    - now 04999927 00300719
    DOGSTHORPE ACQUISITIONS LIMITED
    - 2013-11-04 04999927 00300719
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2013-09-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-04-08 ~ 2022-04-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-08 ~ now
    IIF 7 - 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.