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

Eichler, Michal

    Related profiles found in government register
  • Eichler, Michal
    Czech Republic director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Chain Street, Bradford, West Yorkshire, BD1 2PU, United Kingdom

      IIF 1
  • Eichler, Michal
    Czech company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West One, 114 Wellington Street, Leeds, LS1 1BA, England

      IIF 2
  • Eichler, Michal
    Czech director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 3
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 4
    • icon of address Flat 402, 2 Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 5
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 6
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 7
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 8
    • icon of address 12, Ellsworth Street, London, E2 0AS, England

      IIF 9
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 10
    • icon of address 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 11
    • icon of address 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Eichler, Michal
    Czech manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stamford Street, Bradford, BD4 8SD, England

      IIF 15
    • icon of address 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 16 IIF 17
  • Mr Michal Eichler
    Czech born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stamford Street, Bradford, BD4 8SD, England

      IIF 18
  • Mr Michal Eichler
    Czech born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 19
    • icon of address Flat 402, 2 Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 20
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 21
    • icon of address Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 22
    • icon of address Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 23
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 24
    • icon of address 12, Ellsworth Street, London, E2 0AS, England

      IIF 25
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 26
    • icon of address 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 27
    • icon of address 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Michal Eichler
    Czech born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 402, 2 Mill Street, Bradford, BD1 4AY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    HSK BRANDS LIMITED - 2016-10-13
    SK GLOBAL BRANDS LTD - 2015-04-02
    HSK BRANDS LIMITED - 2015-03-02
    icon of address 4385, 08634904: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 12 Ellsworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Henleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -365,688 GBP2022-01-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,800 GBP2017-10-31
    Officer
    icon of calendar 2019-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 130 Wilmslow Road Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,201 GBP2021-02-27
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    TREVOR MITCHELLS LTD - 2009-08-18
    SCOTT MITCHELLS LIMITED - 2009-08-06
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,283 GBP2022-05-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -355,841 GBP2022-02-28
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,671 GBP2021-05-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364,237 GBP2022-01-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 402 2 Mill Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address 97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,865 GBP2022-01-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -367,970 GBP2022-01-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    81,318 GBP2022-05-31
    Officer
    icon of calendar 2022-07-28 ~ 2022-07-28
    IIF 12 - Director → ME
  • 2
    TAX CONSULTANTS LTD - 2024-04-10
    icon of address 2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-09
    IIF 3 - Director → ME
  • 3
    icon of address Flat 402 2 Mill Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-05-15
    IIF 31 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.