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

Hersi, Michael Richard

    Related profiles found in government register
  • Hersi, Michael Richard
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Street, Ilkley, LS29 9DS, England

      IIF 1
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 2 IIF 3 IIF 4
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 5
    • 107, Carnforth Road, Stockport, SK4 5LJ, England

      IIF 6
  • Hersi, Michael Richard
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 7
    • 34a, Cookson Street, Blackpool, West Yorkshire, FY1 3ED

      IIF 8
  • Hersi, Michael Richard
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 9
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 10 IIF 11 IIF 12
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 14
    • Priory House 18, Church Street, Ilkley, LS29 9DS, England

      IIF 15
  • Hersi, Michael
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 16
  • Hersi, Michael
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 17 IIF 18
  • Mr Michael Richard Hersi
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 19
    • 34a, Cookson Street, Blackpool, West Yorkshire, FY1 3ED

      IIF 20
    • 11a, Dublin Street, Edinburgh, EH1 3PG

      IIF 21
    • 14, Church Street, Ilkley, LS29 9DS, England

      IIF 22
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 23 IIF 24 IIF 25
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 33
    • Priory House 18, Church Street, Ilkley, LS29 9DS, England

      IIF 34
    • 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 35
    • 521, 5th Floor, 2 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom

      IIF 36
    • Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA

      IIF 37
    • 107, Carnforth Road, Stockport, SK4 5LJ, England

      IIF 38
  • Mr Michael Hersi
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 39
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 40
    • 521, 5th Floor, 2 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 41
  • Hersi, Michael
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Wycliffe Gardens, Shipley, BD18 3HY, England

      IIF 42
  • Mr Michael Hersi
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Wycliffe Gardens, Shipley, BD18 3HY, England

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    ABBEY MORGAN CONSULTANCY LTD
    12363404
    1st Floor, 14, Church Street, Ilkley, England
    Liquidation Corporate (2 parents)
    Officer
    2022-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    ADGEN TV SOLUTIONS LIMITED - now
    SIGNAGE SCREEN SOLUTIONS LIMITED
    - 2024-06-24 06838259
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    ADGENERATOR LIMITED - 2014-12-16
    The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-05-19 ~ 2023-09-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    AUTOMOTIVE PAYROLL SERVICES (NORTH) LIMITED - now
    SMART RESOURCES (SCOT) LTD
    - 2023-10-05 13467100
    Cherry Tree Court, 36 Ferensway, Hull, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-05-16 ~ 2023-10-02
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    BARGUEST LIMITED
    11696499
    34a Cookson Street, Blackpool, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BARHOPPER LIMITED
    11694116
    18 Church Street, Ilkley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    BARITONE LIMITED
    11694393
    18 Church Street, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    BARTENDER LIMITED
    11694010
    18 Church Street, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    BROOKROYD CONSULTANTS LIMITED
    11140980
    18 Church Street, Ilkley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    ECOMTRAD LIMITED
    12146259
    18 Church Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    2020-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    JANUSIAN ADMINISTRATION LIMITED
    - now SC654848
    RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21
    Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    JANUSIAN HR LIMITED
    - now 10001286
    EXTERIORS RENOVATION LIMITED - 2019-03-21
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    2019-03-29 ~ 2019-05-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    JCB CONTRACTING SERVICES LTD
    12020205
    4385, 12020205 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-06-25 ~ 2021-01-07
    IIF 6 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-01-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    MILLENNIUM RECRUITMENT LTD
    11761361
    1st Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    MORGAN CAPITAL CONSULTANCY LTD
    SC652404
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    MORGAN KNIGHT CONSULTANTS LTD
    12269610
    18 Church Street, Ilkley, England
    Active Corporate (2 parents)
    Officer
    2022-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    NORTHERN OFFICE SERVICES LTD
    13808355 13841944... (more)
    4385, 13808355 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-05-16 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 17
    OFFICE SERVICES (NORTHERN) LTD
    13841944 13840723... (more)
    4385, 13841944 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    OFFICE SERVICES (SOUTHERN) LTD
    13840723 13841944... (more)
    4385, 13840723 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    PIRETEK LTD
    - now 11448757
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    18 Church Street, Ilkley, England
    Liquidation Corporate (6 parents)
    Officer
    2022-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    PIRITEK LIMITED
    12124720
    14 Church Street, Ilkley, England
    Liquidation Corporate (3 parents)
    Officer
    2022-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    PRM PAYROLL LIMITED
    - now 12279081
    NEW BRONTE INNS LTD - 2020-01-06
    96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (5 parents)
    Officer
    2022-11-23 ~ now
    IIF 42 - Director → ME
    2022-02-24 ~ 2022-07-19
    IIF 14 - Director → ME
    Person with significant control
    2022-02-24 ~ 2022-07-19
    IIF 40 - Ownership of shares – 75% or more OE
    2022-11-23 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    ROCKTEMP LIMITED
    11651471
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    RUBIX CONSULTANTS INTERNATIONAL LIMITED
    06795062
    Priory House 18 Church Street, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.