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

George, Michael Eric

    Related profiles found in government register
  • George, Michael Eric
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 1
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 2
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 3
  • George, Michael Eric
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 4
  • George, Michael Eric
    British haulage contractor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 5 IIF 6
  • George, Michael Eric
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 7
    • icon of address Second Drove, Meadow Lane, St Ives, Huntingdon, Cambridgeshire, PE27 4YQ, United Kingdom

      IIF 8
  • George, Michael Eric
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 9
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 10 IIF 11
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 15
    • icon of address 6 Lancaster Way, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 16
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 17
  • George, Michael Eric
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, PE29 1YB, England

      IIF 18
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 19
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 20
    • icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 21
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 22 IIF 23 IIF 24
    • icon of address 9 Oak Lane, Kings Cliffe, Cambridgeshire, PE8 6YY, England

      IIF 34
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 35
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 42
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 43
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynchwood, Peterborough, PE2 6QR, United Kingdom

      IIF 44
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 45
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 46 IIF 47
  • George, Michael Eric
    British haulage contractor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 48
  • George, Michael Eric
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 49
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 50 IIF 51
  • George, Michael Eric
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 52
  • Mr Michael Eric George
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 53
  • George, Michael Eric
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 54
  • George, Michael Eric
    British

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 55 IIF 56
  • George, Michael Eric
    British director

    Registered addresses and corresponding companies
    • icon of address Houghton Hall, St Ives Road, Houghton, Huntingdon, Cambridgeshire, PE28 2BL

      IIF 57
  • George, Michael Eric
    British haulage contractor

    Registered addresses and corresponding companies
    • icon of address Houghton Hall, St Ives Road, Houghton, Huntingdon, Cambridgeshire, PE28 2BL

      IIF 58 IIF 59
  • Mr Michael Eric George
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 60 IIF 61 IIF 62
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 64 IIF 65 IIF 66
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 68
    • icon of address 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 69 IIF 70 IIF 71
    • icon of address 6 Lancaster Way, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 77
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 78
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 79
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynchwood, Peterborough, PE2 6QR, United Kingdom

      IIF 80
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2000-04-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-12-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or controlOE
  • 3
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2000-04-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2002-12-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or controlOE
  • 4
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    152,363 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 6
    MICK GEORGE TELECOM LIMITED - 2020-11-17
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    182,746 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,247 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    281,578 GBP2024-09-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    MICK GEORGE CONTRACTING LIMITED - 2023-02-06
    DRBS EAST LTD - 2023-01-03
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    970,860 GBP2017-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-24 ~ now
    IIF 50 - Director → ME
  • 12
    MIKE G LIMITED - 2024-10-03
    icon of address Apollo House Isis Way, Minerva Business Park, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,332 GBP2023-11-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    311,916 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,285 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 2 - Director → ME
  • 21
    MICK GEORGE HAULAGE LIMITED - 2021-12-23
    icon of address 9 Oak Lane, Kings Cliffe, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    593,896 GBP2024-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 34 - Director → ME
  • 22
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED - 2022-03-28
    icon of address 9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    111,027 GBP2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,775 GBP2024-05-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or controlOE
  • 25
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    MICK GEORGE CONSTRUCTION LIMITED - 2019-02-22
    MICK GEORGE CONTRACTING LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 20 - Director → ME
  • 27
    MICK GEORGE RENEWABLES LIMITED - 2022-03-25
    MICK GEORGE GT. BILLING LIMITED - 2022-12-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 19 - Director → ME
  • 28
    MICK GEORGE MINI LIMITED - 2023-01-03
    icon of address 6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
  • 30
    MICK GEORGE VEHICLE LEASING LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 31
    MICK GEORGE M & E LIMITED - 2017-03-22
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,221 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 21 - Director → ME
  • 32
    MICK GEORGE DEMOLITION LIMITED - 2023-01-03
    MICK GEORGE EARTHWORKS LIMITED - 2019-10-01
    MG DEMOLITION LIMITED - 2019-10-02
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 33
    MICK GEORGE PLANT LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 26 - Director → ME
  • 34
    MICK GEORGE PLANNING LIMITED - 2019-12-16
    MICK GEORGE RECYCLING LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 35
    MICK GEORGE RETAIL LIMITED - 2023-01-03
    MICK GEORGE NORTHERN LIMITED - 2016-12-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 36
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-08-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 38 - Director → ME
  • 38
    MICK GEORGE DEMOLITION LIMITED - 2019-10-01
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 39 - Director → ME
  • 40
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 41
    MAGICFLAIR LIMITED - 1997-10-27
    CAMBRIDGESHIRE AGGREGATES LIMITED - 2019-01-09
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 1997-08-15 ~ now
    IIF 36 - Director → ME
  • 42
    MG RECYCLING LIMITED - 2023-01-03
    MICK GEORGE COMMODITIES LIMITED - 2019-08-13
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 40 - Director → ME
  • 43
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,121 GBP2018-05-31
    Officer
    icon of calendar 2018-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 44
    R.PERKINS AND SONS LIMITED - 1991-03-31
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,144,297 GBP2024-09-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 45 - Director → ME
  • 45
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,040 GBP2025-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 47 - Director → ME
  • 46
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
Ceased 14
  • 1
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED - 2019-01-14
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2024-09-26
    IIF 10 - Director → ME
  • 2
    MICK GEORGE CONTRACTING LIMITED - 2023-02-06
    DRBS EAST LTD - 2023-01-03
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    970,860 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-01-01
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-03-11
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-28 ~ 2024-10-29
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MICK GEORGE PLANT LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-01-01
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    MICK GEORGE PROPERTY LIMITED - 2024-05-21
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    175,698 GBP2024-09-30
    Officer
    icon of calendar 2016-10-10 ~ 2017-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-12-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    MICK GEORGE PLANNING LIMITED - 2019-12-16
    MICK GEORGE RECYCLING LIMITED - 2023-01-03
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-01-01
    IIF 71 - Has significant influence or control OE
  • 7
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-08-11 ~ 1996-05-05
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-01-01
    IIF 61 - Has significant influence or control OE
  • 8
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-01-01
    IIF 60 - Has significant influence or control OE
  • 9
    MIXCO CONCRETE LIMITED - 2023-01-03
    MICK GEORGE PLANT LIMITED - 2023-02-06
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2024-05-03
    IIF 17 - Director → ME
  • 10
    APEX QUICK SKIPS LIMITED - 2023-01-03
    QUICK SKIPS APEX LIMITED - 2015-11-11
    FENGATE WASTE RECYCLING LIMITED - 2015-09-11
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,235 GBP2019-09-30
    Officer
    icon of calendar 2019-11-27 ~ 2024-05-03
    IIF 41 - Director → ME
  • 11
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2024-05-03
    IIF 4 - Director → ME
  • 12
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 1992-07-03 ~ 2006-11-14
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MAGICFLAIR LIMITED - 1997-10-27
    CAMBRIDGESHIRE AGGREGATES LIMITED - 2019-01-09
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 1997-08-15 ~ 2024-05-03
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-09
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    icon of address 210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2019-12-16
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.