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

Mr Michael Olan Desmond

    Related profiles found in government register
  • Mr Michael Olan Desmond
    Irish born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, England

      IIF 1
    • icon of address Benedict House, 44 Abbots Mews, Selby, North Yorkshire, YO8 8RS, United Kingdom

      IIF 2
  • Desmond, Michael Olan
    Irish businessman born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB, England

      IIF 3
  • Desmond, Michael Olan
    Irish director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benedict House, 44 Abbots Mews, Selby, North Yorkshire, YO8 8RS, United Kingdom

      IIF 4
  • Desmond, Michael Olan
    Irish electrical engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benedict House, Staynor Hall, 44 Abbots Mews, Selby, North Yorkshire, YO8 8RS

      IIF 5
  • Desmond, Michael Olan
    Irish managing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abbots Mews, Selby, YO8 8RS, England

      IIF 6
  • Desmond, Michael Olan
    Irish company secretary born in April 1958

    Registered addresses and corresponding companies
    • icon of address Innisfree Northfield Lane, Womersley, Doncaster, South Yorkshire, DN6 9BB

      IIF 7
  • Desmond, Michael Olan
    Irish direct power services born in April 1958

    Registered addresses and corresponding companies
    • icon of address Innisfree Northfield Lane, Womersley, Doncaster, South Yorkshire, DN6 9BB

      IIF 8
  • Desmond, Michael Olan
    Irish engineer born in April 1958

    Registered addresses and corresponding companies
    • icon of address Innisfree Northfield Lane, Womersley, Doncaster, South Yorkshire, DN6 9BB

      IIF 9 IIF 10
  • Desmond, Michael Olan
    Irish

    Registered addresses and corresponding companies
    • icon of address Innisfree Northfield Lane, Womersley, Doncaster, South Yorkshire, DN6 9BB

      IIF 11
  • Parker, Michael Justin
    British firefighter

    Registered addresses and corresponding companies
    • icon of address 19, Peartree Road, Luton, Bedfordshire, LU2 8AZ

      IIF 12
  • Parker, Michael Justin
    British business consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Peartree Road, Luton, Beds, LU2 8AZ, United Kingdom

      IIF 13
  • Parker, Michael Justin
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Cutenhoe Road, Luton, LU1 3NJ, England

      IIF 14
  • Parker, Michael Justin
    British firefighter born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Peartree Road, Luton, Bedfordshire, LU2 8AZ

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    POWER NETWORK ENGINEERING LIMITED - 2020-05-18
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-28 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 242 Cutenhoe Road, Luton, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 12 - Secretary → ME
  • 3
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,344 GBP2019-11-30
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,748 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Framework House 1 Church Lane, Snaith, Goole, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,107 GBP2017-11-30
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 19 Peartree Road, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address Kpmg Llp Corporate Recovery, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-21 ~ 1999-05-03
    IIF 8 - Director → ME
  • 2
    POWER NETWORK ENGINEERING LIMITED - 2020-05-18
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2002-08-28
    IIF 11 - Secretary → ME
  • 3
    icon of address 242 Cutenhoe Road, Luton, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2010-06-11
    IIF 15 - Director → ME
  • 4
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,344 GBP2019-11-30
    Officer
    icon of calendar 2009-09-30 ~ 2010-12-14
    IIF 5 - Director → ME
  • 5
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,748 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2023-05-24
    IIF 6 - Director → ME
  • 6
    icon of address Framework House 1 Church Lane, Snaith, Goole, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,107 GBP2017-11-30
    Officer
    icon of calendar 2004-11-10 ~ 2008-07-28
    IIF 10 - Director → ME
  • 7
    icon of address 1 East Parade, Sheffield, South Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-03-16 ~ 1997-12-05
    IIF 9 - Director → ME
  • 8
    UNITALIA TRADING LIMITED - 2011-11-21
    PALLET CONSOLIDATION LIMITED - 2011-03-15
    icon of address 31 Abbeville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2010-12-07
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.