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

Mr Michael Ewart Clough

    Related profiles found in government register
  • Mr Michael Ewart Clough
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Wood Commercial Warehouse, Suites 3, 4 & 5, 574 Manchester Road, Bury, BL9 9SW, England

      IIF 1 IIF 2
    • icon of address Low Wood Commercial Warehouse, Suites 3, 4 & 5, 574 Manchester Road, Bury, BL9 9SW, United Kingdom

      IIF 3
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 4
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 5
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 6 IIF 7
  • Mr Michael Ewart Clough
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Itadori House, Melton Street, Radcliffe, Manchester, M26 4BR, United Kingdom

      IIF 8
  • Clough, Michael Ewart
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, England

      IIF 9
    • icon of address 124 Sheffield Road, Glossop, Derbyshire, SK13 8QU

      IIF 10 IIF 11
    • icon of address Old Rectory, Church Lane, Thornby, Northampton, NN6 8SN, United Kingdom

      IIF 12
  • Clough, Michael Ewart
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Clough, Michael Ewart
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Sheffield Road, Glossop, Derbyshire, SK13 8QU

      IIF 17 IIF 18 IIF 19
    • icon of address 124, Sheffield Road, Glossop, Derbyshire, SK13 8QU, United Kingdom

      IIF 22
    • icon of address Beech House, 124 Sheffield Road, Glossop, Derbyshire, SK13 8QU, England

      IIF 23
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 24 IIF 25 IIF 26
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 28 IIF 29
    • icon of address Itadori House, Melton Street, Radcliffe, Manchester, M26 4BR, United Kingdom

      IIF 30
  • Clough, Michael Ewart
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom

      IIF 31 IIF 32
  • Clough, Michael Ewart
    British

    Registered addresses and corresponding companies
    • icon of address 124 Sheffield Road, Glossop, Derbyshire, SK13 8QU

      IIF 33
  • Clough, Michael Ewart
    British director

    Registered addresses and corresponding companies
    • icon of address 124 Sheffield Road, Glossop, Derbyshire, SK13 8QU

      IIF 34
  • Clough, Michael Ewart

    Registered addresses and corresponding companies
    • icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 35 IIF 36
  • Clough, Michael

    Registered addresses and corresponding companies
    • icon of address Old Rectory, Church Lane, Thornby, Northampton, NN6 8SN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    JULIAN 15 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 26 - Director → ME
  • 2
    JULIAN 13 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    JULIAN 16 LIMITED - 2010-04-07
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 24 - Director → ME
  • 6
    LANDMARK LANDSCAPE SOLUTIONS LIMITED - 2002-11-12
    icon of address Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 17 - Director → ME
  • 7
    JULIAN 2 LIMITED - 2007-09-10
    CHAMPION 3 COACHING LTD - 2010-05-12
    PUDDING LANE LIMITED - 2011-03-01
    ACTIVE-ESP LIMITED - 2010-06-22
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2017-01-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-02-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Itadori House Melton Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,336 GBP2017-01-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Low Wood Commercial Warehouse Suites 3, 4 & 5, 574 Manchester Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,403 GBP2025-02-28
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-02-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Low Wood Commercial Warehouse Suites 3,4 & 5, 574 Manchester Road, Bury, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 31 - Director → ME
  • 11
    INVASIVE WEED CONTROL LIMITED - 2004-12-03
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,992 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    JULIAN 1 LIMITED - 2007-09-04
    FOOTBALL 3 NETWORK LTD - 2010-12-23
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-07-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    JULIAN 3 LIMITED - 2007-10-30
    icon of address C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Low Wood Commercial Warehouse Suites 3, 4 & 5, 574 Manchester Road, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,363,988 GBP2024-01-31
    Officer
    icon of calendar 2006-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Low Wood Commercial Warehouse Suites 3, 4 & 5, 574 Manchester Road, Bury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    959,873 GBP2024-01-31
    Officer
    icon of calendar 1998-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WEED SOLUTIONS LIMITED - 2005-01-31
    icon of address C/o Cas, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address C/o Cas, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Low Wood Commercial Warehouse Suites 3,4 & 5, 574 Manchester Road, Bury, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    INVASIVE WEED CONTROL LIMITED - 2004-12-03
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,992 GBP2024-01-31
    Officer
    icon of calendar 2004-11-17 ~ 2006-02-01
    IIF 14 - Director → ME
  • 2
    icon of address Low Wood Commercial Warehouse Suites 3, 4 & 5, 574 Manchester Road, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,363,988 GBP2024-01-31
    Officer
    icon of calendar 2002-01-26 ~ 2002-06-10
    IIF 33 - Secretary → ME
  • 3
    SEARCH CODE COMPLIANCE LIMITED - 2006-08-09
    icon of address The Old Rectory Church Lane, Thornby, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,144 GBP2019-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2017-11-24
    IIF 23 - Director → ME
  • 4
    WEEDCLAIMS LIMITED - 2012-05-14
    icon of address Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -631,893 GBP2024-10-31
    Officer
    icon of calendar 2005-09-19 ~ 2010-09-30
    IIF 15 - Director → ME
  • 5
    HIMALAYAN BALSAM SOLUTIONS LIMITED - 2012-05-02
    GO M.A.D. KIDS LTD - 2020-11-16
    icon of address The Mills, Canal Street, Derby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ 2012-01-30
    IIF 16 - Director → ME
  • 6
    JULIAN 12 LIMITED - 2009-08-01
    JAPANESE KNOTWEED COMPOST SOLUTIONS LIMITED - 2010-09-27
    WITTS HARRISON CONSULTING LIMITED - 2012-08-23
    icon of address Bank House, Market Square, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,964 GBP2024-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2010-03-19
    IIF 21 - Director → ME
    icon of calendar 2009-08-01 ~ 2010-03-19
    IIF 34 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.