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

Josephson Mbe, Michael William

    Related profiles found in government register
  • Josephson Mbe, Michael William
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 1
  • Josephson Mbe, Michael William
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 2
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 3 IIF 4 IIF 5
  • Josephson Mbe, Michael William
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 7
  • Josephson, Michael William
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Russet Way, Alderley Edge, Cheshire, SK9 7RW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Tavis House, Tavistock Square, London, WC1H 9NA, England

      IIF 12
    • icon of address Trade Tower, Calico Row, London, England, SW11 3YH, England

      IIF 13
    • icon of address Pannone Corporate Llp, 378-380 Deansgate, Manchester, M3 4LY, England

      IIF 14
    • icon of address 5 Wittenham House, Welland Road, Wilmslow, Cheshire, SK9 3UA

      IIF 15
  • Josephson, Michael William
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Josephson, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 11 Russet Way, Alderley Edge, Cheshire, SK9 7RW

      IIF 25 IIF 26 IIF 27
    • icon of address 14 Maisterton Drive, Nether Alderley, Macclesfield, 14 Maisterson Drive, Nether Alderley, Macclesfield, SK10 4HN, England

      IIF 29
  • Josephson, Michael
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, Lancashire, M32 0ZH, United Kingdom

      IIF 30
    • icon of address Unit 4, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 31
  • Josephson, Michael
    British managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, Lancashire, M32 0ZH, United Kingdom

      IIF 32
  • Mr Michael William Josephson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 4, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 38
  • Mr Michael William Josephson Mbe
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Josephson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Maisterson Drive, Macclesfield, SK10 4HN, United Kingdom

      IIF 45
    • icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 2 Fourth Avenue, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Unit 4, Caledonia Way, Stretford Motorway Estate, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,476 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,102,716 GBP2024-04-30
    Officer
    icon of calendar 2015-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4, Caledonia Way Stretford Motorway Estate, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    THE VALE AND SERPENTINE (ALDERLEY PARK) MANAGEMENT COMPANY LIMITED - 2018-12-04
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,519 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 29-31 Moorland Road, Bursiem, Stoke-on-trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Unit 4 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,684 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 31 - Director → ME
Ceased 13
  • 1
    icon of address 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-06 ~ 2018-03-14
    IIF 15 - Director → ME
  • 2
    STOCKS (MANCHESTER) LIMITED - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    314,341 GBP2024-06-30
    Officer
    icon of calendar 1998-08-12 ~ 2018-03-14
    IIF 16 - Director → ME
  • 3
    STOCKS (MANCHESTER) UK LTD - 2018-04-28
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    149,031 GBP2024-11-30
    Officer
    icon of calendar 2011-02-03 ~ 2018-03-14
    IIF 9 - Director → ME
  • 4
    SML BRANDS LTD - 2018-03-16
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2018-03-14
    IIF 11 - Director → ME
  • 5
    STOCKS HOLDINGS LTD - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2018-03-14
    IIF 19 - Director → ME
  • 6
    STOCK LOTS INTERNATIONAL LTD - 2018-03-15
    icon of address Beaumonts Accountants, 29/31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    -1,756 GBP2024-04-30
    Officer
    icon of calendar 2007-06-05 ~ 2018-03-14
    IIF 27 - Secretary → ME
  • 7
    STOCKS PRAED ROAD (MCR) LTD - 2018-03-16
    icon of address 29-31 Moorland Road, Burslem, Stoke-on-trent, Staffs
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2018-03-14
    IIF 17 - Director → ME
  • 8
    STOCKS PROPERTY (MANCHESTER) LTD - 2018-03-16
    icon of address Global Sourcing (manchester) Limited James Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    873,683 GBP2024-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2018-03-14
    IIF 18 - Director → ME
  • 9
    icon of address 29/31 Moorland Road Moorland Road, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2018-03-14
    IIF 25 - Secretary → ME
  • 10
    icon of address C/o Edge Property Management Ltd, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2013-09-09 ~ 2018-04-13
    IIF 10 - Director → ME
  • 11
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-01-31
    IIF 13 - Director → ME
  • 12
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,719 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-01-31
    IIF 12 - Director → ME
  • 13
    icon of address Unit 4 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,684 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2021-06-29
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2021-03-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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.