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

Bairstow, Michelle Annette

    Related profiles found in government register
  • Bairstow, Michelle Annette

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road Eldwick, Bingley, West Yorkshire, BD16 3EP

      IIF 1
    • icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 2
  • Bairstow, Michelle Annette
    British

    Registered addresses and corresponding companies
    • icon of address 8 Saltaire Road, Bingley, West Yorkshire, BD16 3EX

      IIF 3
  • Bairstow, Michelle Annette
    British company director

    Registered addresses and corresponding companies
    • icon of address 20, Halifax Road, Cross Roads, Keighley, BD22 9DH, England

      IIF 4
  • Bairstow, Michelle Annette
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 5
    • icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 6
  • Bairstow, Michelle Annette
    British secretary born in September 1968

    Registered addresses and corresponding companies
    • icon of address 8 Saltaire Road, Bingley, West Yorkshire, BD16 3EX

      IIF 7
  • Bairstow, Michelle Annette
    British co sec/director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 8
  • Bairstow, Michelle Annette
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Halifax Road, Cross Roads, Keighley, BD22 9DH, England

      IIF 9
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, BD21 4BZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 13
  • Bairstow, Michelle Annette
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 14
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 15
    • icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 16
    • icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 17
  • Bairstow, Michelle Annette
    British finance director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road Eldwick, Bingley, West Yorkshire, BD16 3EP

      IIF 18
  • Bairstow, Michelle Annette
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Halifax Road, Cross Roads, Keighley, BD22 9DH, England

      IIF 19
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 20
  • Mrs Michelle Annette Bairsiow
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 21
  • Mrs Michelle Annette Bairstow
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Halifax Road, Cross Roads, Keighley, BD22 9DH, England

      IIF 22
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 26
    • icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 27
  • Mrs Michelle Annette Bairstow
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Halifax Road, Cross Roads, Keighley, BD22 9DH, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-08-07 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,498 GBP2017-06-30
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    icon of address Unit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    PACKAGING CONTRACTS LIMITED - 2004-09-07
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,534,979 GBP2024-10-31
    Officer
    icon of calendar 1999-05-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 1999-05-27 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,832 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,789 GBP2024-01-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 11 - Director → ME
  • 7
    PFF HEALTH GROUP LIMITED - 2025-09-17
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 10 - Director → ME
  • 9
    INTELPACK LIMITED - 2011-09-20
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    JMWCO 88 LIMITED - 2010-01-05
    icon of address C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    DEMOFOLLOW LIMITED - 1990-11-15
    SIRAP UK LIMITED - 2022-01-19
    KAMA EUROPE LIMITED - 2018-02-23
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,898,991 GBP2024-01-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 15 - Director → ME
  • 11
    PFF HOLDINGS LIMITED - 2012-07-19
    PFF PACKAGING LIMITED - 2014-12-08
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -13,678 GBP2024-01-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-08-07 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PROMOTIONAL FORMING AND FINISHING LIMITED - 2014-12-08
    HADDENGROVE LIMITED - 1993-08-09
    icon of address Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,596,814 GBP2024-01-31
    Officer
    icon of calendar 1991-10-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    icon of address 36 Clare Road, Halifax, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 7 - Director → ME
    icon of calendar ~ 1999-03-31
    IIF 3 - Secretary → ME
  • 2
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,696 GBP2021-08-31
    Officer
    icon of calendar 2002-10-23 ~ 2007-04-25
    IIF 18 - Director → ME
    icon of calendar 2002-10-23 ~ 2007-04-25
    IIF 1 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.