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

Blake, Michael David

    Related profiles found in government register
  • Blake, Michael David
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenith House Developments Limited, 5 Whiteside, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, United Kingdom

      IIF 1
  • Blake, Michael David
    British business man born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 2
  • Blake, Michael David
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 3
    • 5 Whiteside, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, United Kingdom

      IIF 4
    • Twemlow Edge, Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BG, United Kingdom

      IIF 5
  • Blake, Michael David
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenith House Developments Limited, 5 Whiteside, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, United Kingdom

      IIF 6
  • Blake, Michael
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallside Cottage, Chelford Road, Knutsford, WA16 8LT, United Kingdom

      IIF 7
  • Blake, Michael David
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 8 IIF 9 IIF 10
    • 3, Kings Meadow, Oxford, OX2 0DP, England

      IIF 11
  • Blake, Michael David
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 12
  • Mr Michael Blake
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallside Cottage, Chelford Road, Knutsford, WA16 8LT, United Kingdom

      IIF 13
  • Michael Blake
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Twemlow Edge, Twemlow Green, Holmes Chapel, Crewe, CW4 8BG, United Kingdom

      IIF 14
  • Blake, Michael David
    British company director born in July 1967

    Registered addresses and corresponding companies
    • Lansdowne House, 18a Lyons Lane, Appleton Warrington, Cheshire, WA4 5JG

      IIF 15 IIF 16 IIF 17
    • 17 Habergham Close, Worsley, Manchester, M28 7XJ

      IIF 19
    • Keepers Cottage, Crook, Wigan, Lancs, WN6 8LR

      IIF 20
  • Blake, Michael David
    British director born in July 1967

    Registered addresses and corresponding companies
    • Lansdowne House, 18a Lyons Lane, Appleton Warrington, Cheshire, WA4 5JG

      IIF 21
    • 17 Habergham Close, Worsley, Manchester, M28 7XJ

      IIF 22
  • Blake, Michael David
    British company director

    Registered addresses and corresponding companies
    • Twemlow Edge, Twemlow Green, Holmes Chapel, Crewe, CW4 8BG, England

      IIF 23
  • Michael Blake
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 24
  • Mr Michael David Blake
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, CW12 4AB, England

      IIF 25 IIF 26
    • 5 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 27 IIF 28
  • Blake, Michael

    Registered addresses and corresponding companies
    • 5 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    AALIN (CHURCH LAWTON) LIMITED - now
    ZENITH HOUSE DEVELOPMENTS (CHURCH LAWTON) LIMITED
    - 2024-07-15 13087775
    Parkgates Bury New Road, Prestwich, Manchester, England
    Receiver Action Corporate (5 parents)
    Equity (Company account)
    -1,184 GBP2023-12-31
    Officer
    2020-12-17 ~ 2024-07-12
    IIF 1 - Director → ME
  • 2
    AVID PROPERTY SOLUTIONS LTD
    13726814
    4385, 13726814 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    CAMBRIAN HOMES LIMITED
    - now 04204937
    REALITYVILLE LIMITED
    - 2001-11-15 04204937
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -711,336 GBP2018-06-30
    Officer
    2001-06-07 ~ dissolved
    IIF 12 - Director → ME
    2001-06-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    FINANCIAL OPTIONS SERVICES LIMITED
    - now 02246025 02773853
    FINANCIAL OPTIONS GROUP LIMITED
    - 1998-09-23 02246025 03573352, 02773853
    FINANCIAL OPTIONS LIMITED
    - 1994-07-07 02246025 02773853
    FINANCIAL OPTIONS GROUP LIMITED
    - 1994-05-20 02246025 03573352, 02773853
    FINANCIAL OPTIONS LIMITED
    - 1994-04-25 02246025 02773853
    PRINTON LIMITED
    - 1989-01-25 02246025
    30 Finsbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    ~ 1994-09-26
    IIF 20 - Director → ME
    1998-09-04 ~ 2000-03-31
    IIF 16 - Director → ME
  • 5
    INVESTMENT OPTIONS LIMITED
    - now 02717410
    SECURED OPTIONS LIMITED - 1992-10-13
    Pixham End, Dorking, Surrey
    Dissolved Corporate (27 parents)
    Officer
    1994-03-31 ~ 2000-03-31
    IIF 17 - Director → ME
  • 6
    INVESTMENT OPTIONS MANAGEMENT LIMITED
    02773850
    Pixham End, Dorking, Surrey
    Dissolved Corporate (23 parents)
    Officer
    1993-02-18 ~ 2000-03-31
    IIF 15 - Director → ME
  • 7
    JUST PADEL LIMITED
    14814203
    Hallside Cottage, Chelford Road, Knutsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 8
    SESAME BANKHALL GROUP LIMITED - now
    SESAME GROUP LIMITED - 2009-10-20
    FINANCIAL OPTIONS GROUP LIMITED
    - 2003-07-31 03573352 02246025, 02773853
    PINCO 1075 LIMITED
    - 1998-10-26 03573352 04385394, 04947166, 03688988... (more)
    Aviva, Wellington Row, York, England
    Active Corporate (66 parents, 14 offsprings)
    Officer
    1998-09-04 ~ 2000-03-31
    IIF 21 - Director → ME
  • 9
    SESAME DIRECT LIMITED - now
    FINANCIAL OPTIONS ADVISORS LIMITED
    - 2003-07-24 03185793
    PENNEKAMP TILER LIMITED - 1998-04-17
    Pixham End, Dorking, Surrey
    Dissolved Corporate (20 parents)
    Officer
    1999-01-14 ~ 1999-01-15
    IIF 19 - Director → ME
  • 10
    SESAME LIMITED - now
    KESTREL FINANCIAL MANAGEMENT LIMITED
    - 2003-07-31 02844161
    Aviva, Wellington Row, York, England
    Active Corporate (59 parents, 3 offsprings)
    Officer
    1999-01-14 ~ 2000-03-31
    IIF 22 - Director → ME
  • 11
    SESAME SELECT SERVICES LIMITED - now
    FINANCIAL OPTIONS LIMITED
    - 2005-02-03 02773853 02246025
    FINANCIAL OPTIONS GROUP LIMITED
    - 1994-07-07 02773853 03573352, 02246025
    FINANCIAL OPTIONS LIMITED
    - 1994-05-20 02773853 02246025
    FINANCIAL OPTIONS (GENERAL) LIMITED
    - 1994-04-25 02773853
    30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Officer
    1994-03-22 ~ 2000-03-31
    IIF 18 - Director → ME
  • 12
    SPRINGMOUNT CLOSE MANAGEMENT LIMITED
    12680978
    5 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 4 - Director → ME
  • 13
    WOODLEA CHASE MANAGEMENT COMPANY LTD
    11464012
    21 Stock Close, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    2018-07-13 ~ 2020-12-17
    IIF 2 - Director → ME
    2018-07-13 ~ 2020-12-17
    IIF 29 - Secretary → ME
    Person with significant control
    2018-07-13 ~ 2020-12-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    ZENITH HOUSE CONSTRUCTION LIMITED
    11757632
    Grosvenor House, 3 Chapel Street, Congleton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,695 GBP2022-03-31
    Officer
    2019-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    ZENITH HOUSE DEVELOPMENTS (ALSAGER) LIMITED
    12445994
    Grosvenor House, 3 Chapel Street, Congleton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-06 ~ dissolved
    IIF 6 - Director → ME
  • 16
    ZENITH HOUSE DEVELOPMENTS (HARTFORD) LTD
    11020959
    3 Kings Meadow, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -739,974 GBP2024-03-31
    Officer
    2017-10-19 ~ 2020-09-04
    IIF 11 - Director → ME
  • 17
    ZENITH HOUSE DEVELOPMENTS (SANDBACH) LTD
    10699245
    Grosvenor House, 3 Chapel Street, Congleton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -750,206 GBP2022-03-31
    Officer
    2017-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    ZENITH HOUSE DEVELOPMENTS LIMITED
    08585929
    Grosvenor House, 3 Chapel Street, Congleton, England
    Liquidation Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -364,606 GBP2022-06-30
    Officer
    2013-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    ZHI LTD
    10505146
    66 Cavendish Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,959 GBP2024-11-30
    Officer
    2016-11-30 ~ 2020-06-17
    IIF 3 - Director → ME
    Person with significant control
    2016-11-30 ~ 2020-06-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.