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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michal Eichler

    Related profiles found in government register
  • Mr Michal Eichler
    Czech born in December 1980

    Resident in United Kingdom

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

      IIF 1
  • Mr Michal Eichler
    Czech born in December 1980

    Resident in England

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

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

      IIF 3
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 4
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, United Kingdom

      IIF 5
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 6
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 7
    • 12, Ellsworth Street, London, E2 0AS, England

      IIF 8
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 9
    • 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 10
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Michal Eichler
    Czech born in December 1981

    Resident in England

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

      IIF 14
  • Eichler, Michal
    Czech Republic director born in December 1980

    Resident in United Kingdom

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

      IIF 15
  • Eichler, Michal
    Czech born in December 1980

    Resident in England

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

      IIF 16
    • 130 Wilmslow Road, Wilmslow Road, Manchester, M14 5AH, United Kingdom

      IIF 17
  • Eichler, Michal
    Czech company director born in December 1980

    Resident in England

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

      IIF 18
  • Eichler, Michal
    Czech director born in December 1980

    Resident in England

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

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

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

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

      IIF 22
    • 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 23
    • 12, Ellsworth Street, London, E2 0AS, England

      IIF 24
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 25
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Eichler, Michal
    Czech manager born in December 1980

    Resident in England

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

      IIF 29
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments 17
  • 1
    A LA MAISON LIMITED
    13197751
    C/o Rrs Dept., S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2022-07-28 ~ 2022-07-28
    IIF 26 - Director → ME
  • 2
    FELLOW JOHNSON MARKETING LTD
    - now 08634904 08324827
    HSK BRANDS LIMITED
    - 2016-10-13 08634904
    SK GLOBAL BRANDS LTD - 2015-04-02
    HSK BRANDS LIMITED - 2015-03-02
    4385, 08634904: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 3
    FNV SUPPLIES LIMITED
    14794755
    12 Ellsworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    HOLLYWOOD MILKSHAKES LIMITED
    13116369
    Henleaze Business Centre, Harbury Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    INDULGE CAFE LTD
    10453448
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (4 parents)
    Officer
    2019-01-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    MOMOS ENTERTAINMENT LTD
    11827381
    130 Wilmslow Road Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    MORGAN MYERS LTD
    - now 06899391
    TREVOR MITCHELLS LTD - 2009-08-18
    SCOTT MITCHELLS LIMITED - 2009-08-06
    40 Ingleside Road, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    NEW YORK EATERY LTD
    11988977
    46 Houghton Place, Bradford, England
    Active Corporate (2 parents)
    Officer
    2021-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    PASHA VIBES LIMITED
    13197758
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    RAINBOW SIGNS AND BLINDZ LIMITED
    14753062
    97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    SECURETECH STRATEGIES LTD - now
    TAX CONSULTANTS LTD
    - 2024-04-10 14045470
    2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ 2022-08-09
    IIF 19 - Director → ME
  • 12
    SIMPLICITY CAFE LTD
    11988912
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    SLIDER FACTORY LIMITED
    13116251
    4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    TAMYA RESTAURANTSS LTD
    14550069
    Flat 402 2 Mill Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-05-15 ~ 2023-05-15
    IIF 14 - Ownership of shares – 75% or more OE
    2023-05-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    TEXAS MEAT CO LIMITED
    11549789
    Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
  • 16
    THE CURRY SHOP MCR LIMITED
    13116914
    97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    THE GRILL KORNER LIMITED
    13118346
    97 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.