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

Waine, Michael

    Related profiles found in government register
  • Waine, Michael
    British

    Registered addresses and corresponding companies
  • Waine, Michael
    British accountant

    Registered addresses and corresponding companies
    • 1, Regal Close, Risworth, Sowerby Bridge, West Yorkshire, HX6 4RP

      IIF 5
  • Waine, Michael
    British company director

    Registered addresses and corresponding companies
    • 21 Birch Cliff, Baildon, Shipley, West Yorkshire, BD17 5TR

      IIF 6
  • Waine, Michael
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • 67 West Street, Mariner's Court, Bridlington, East Yorkshire, YO15 3DZ

      IIF 7
  • Waine, Michael
    British company director born in July 1951

    Registered addresses and corresponding companies
  • Waine, Michael

    Registered addresses and corresponding companies
    • 21 Birch Cliff, Baildon, Shipley, West Yorkshire, BD17 5TR

      IIF 11 IIF 12
  • Waine, Michael Thomas

    Registered addresses and corresponding companies
    • 1, Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HW, England

      IIF 13
    • Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

      IIF 14
    • Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HW, England

      IIF 15
    • Drive Devilbiss Healthcare Ltd, Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

      IIF 16
  • Waine, Michael Thomas
    British accountant

    Registered addresses and corresponding companies
    • 1, Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

      IIF 17
  • Waine, Michael Thomas
    British finance director

    Registered addresses and corresponding companies
    • 1 Regal Close, Rishworth Sowerby Bridge, Halifax, West Yorkshire, HX6 4RP

      IIF 18
  • Waine, Michael Thomas
    British accountant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

      IIF 19
  • Waine, Michael Thomas
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HW, England

      IIF 20
    • Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

      IIF 21
    • Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2HW, England

      IIF 22
    • Drive Devilbiss Healthcare Ltd, Heathfield Lane, Birkenshaw, Bradford, BD11 2HW, England

      IIF 23
  • Waine, Michael Thomas
    British finance director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    CROSSCO (665) LIMITED - 2002-02-12
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2011-08-10 ~ 2019-02-28
    IIF 24 - director → ME
  • 2
    CLIFFORD BRIGGS LIMITED - 1987-01-30
    C/o Nilorn Uk Limited Unit 1a Acre Park, Dalton Lane, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1999-07-22 ~ 2000-12-31
    IIF 3 - secretary → ME
  • 3
    THREAD LIMITED - 1991-01-08
    C/o Nilorn Uk Limited Station Works, Greens Mill Court, Cononley, Skipton, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    352,949 GBP2023-12-31
    Officer
    1999-07-22 ~ 2000-12-31
    IIF 1 - secretary → ME
  • 4
    CLINCHWIDE LIMITED - 1988-09-19
    C/o Nilorn Uk Limited Unit 1a Acre Park, Dalton Lane, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1999-07-22 ~ 2000-12-31
    IIF 2 - secretary → ME
  • 5
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    155,000 GBP2018-12-31
    Officer
    2017-01-06 ~ 2019-02-28
    IIF 26 - director → ME
  • 6
    DRIVE MEDICAL LIMITED - 2016-08-01
    MEDICARE TECHNOLOGY LIMITED - 2008-01-21
    LUPFAW 64 LIMITED - 2001-11-21
    Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2002-01-14 ~ 2019-02-28
    IIF 30 - director → ME
    2002-01-14 ~ 2019-02-28
    IIF 18 - secretary → ME
  • 7
    SIDHIL LIMITED - 2017-05-18
    SIDHIL CARE LIMITED - 2000-01-27
    SIDDALL & HILTON (HOSPITAL FURNITURE) LIMITED - 1995-01-26
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-01-06 ~ 2019-02-28
    IIF 25 - director → ME
  • 8
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2008-01-31 ~ 2019-02-28
    IIF 19 - director → ME
    2008-01-31 ~ 2019-02-28
    IIF 17 - secretary → ME
  • 9
    CALMON PRINT LIMITED - 2007-03-29
    C/o Nilorn Uk Limited Unit 1a Acre Park, Dalton Lane, Keighley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1999-07-22 ~ 2000-12-31
    IIF 4 - secretary → ME
  • 10
    61eastfield Road Eastfield Road, Bridlington, England
    Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    2000-11-13 ~ 2009-10-25
    IIF 7 - director → ME
    2000-11-13 ~ 2016-06-09
    IIF 5 - secretary → ME
  • 11
    MANDACO 702 LIMITED - 2011-11-15
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,062 GBP2018-12-31
    Officer
    2012-01-18 ~ 2019-02-28
    IIF 21 - director → ME
    2012-01-18 ~ 2019-02-28
    IIF 14 - secretary → ME
  • 12
    Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    168,817 GBP2018-12-31
    Officer
    2012-01-18 ~ 2019-02-28
    IIF 20 - director → ME
    2012-01-18 ~ 2019-02-28
    IIF 13 - secretary → ME
  • 13
    H.H.CALMON & COMPANY LIMITED - 2007-03-29
    Station Works Greens Mill Court, Cononley, Skipton, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    346,574 GBP2023-12-31
    Officer
    1999-12-01 ~ 2000-12-22
    IIF 10 - director → ME
    1999-07-22 ~ 2000-12-22
    IIF 12 - secretary → ME
  • 14
    PARK HOUSE (DISTRIBUTORS) LIMITED - 1998-04-02
    Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2015-03-31 ~ 2019-02-28
    IIF 23 - director → ME
    2015-03-31 ~ 2019-02-28
    IIF 16 - secretary → ME
  • 15
    Ashday Hall Farm, Ashday Lane, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-03-30
    Officer
    2002-06-13 ~ 2003-11-01
    IIF 11 - secretary → ME
  • 16
    SIDDALL & HILTON SERVICES LIMITED - 1998-04-01
    ELENVILLE LIMITED - 1997-12-15
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-01-06 ~ 2019-02-28
    IIF 29 - director → ME
  • 17
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    457 GBP2018-12-31
    Officer
    2017-01-06 ~ 2019-02-28
    IIF 27 - director → ME
  • 18
    C/o Drive Devilbiss Healthcare Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-01-06 ~ 2019-02-28
    IIF 28 - director → ME
  • 19
    ON LINC LIMITED - 1995-02-23
    Drive Devilbiss Healthcare Limited Sidhil Business Park, Holmfield, Halifax, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,216,969 GBP2016-12-31
    Officer
    2015-01-23 ~ 2019-02-28
    IIF 22 - director → ME
    2015-01-23 ~ 2019-02-28
    IIF 15 - secretary → ME
  • 20
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved corporate
    Officer
    1996-02-15 ~ 1998-09-21
    IIF 8 - director → ME
  • 21
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved corporate
    Officer
    ~ 1998-09-21
    IIF 9 - director → ME
    1993-04-21 ~ 1993-09-02
    IIF 6 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.