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

Conlon, Michael Gerard

    Related profiles found in government register
  • Conlon, Michael Gerard
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE, England

      IIF 1
    • 12, Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE, United Kingdom

      IIF 2 IIF 3
    • C/o Conlon Construction Limited, Charnley Fold Lane, Bamber Bridge, Preston, PR5 6BE, England

      IIF 4 IIF 5
    • The Birches, 165 Ribbleton Lane, Preston, Lancashire, PR1 5ST

      IIF 6
    • 11, Back Longfield Road, Todmorden, OL14 6NN, United Kingdom

      IIF 7
  • Conlon, Michael Gerard
    British chartered builder born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE, England

      IIF 8
    • 12, Charnley Fold Lane, Bamber Bridge, Preston, PR5 6BE, England

      IIF 9
  • Conlon, Michael Gerard
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Well Lane, Blackburn, BB2 7FX, England

      IIF 10
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 11 IIF 12
  • Conlon, Michael Gerard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Units C1 & C2 Sanderling Court, Osprey Road, Sowton Industrial Estate, Exeter, Devon, EX2 7PJ, England

      IIF 13
    • 78, Demontfort Way, Uttoxeter, ST14 8XY, England

      IIF 14 IIF 15
  • Conlon, Michael Gerard
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Conlon, Michael Gerard
    British sales and marketing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78 Demontfort Way, Uttoxeter, Staffordshire, ST14 8XY

      IIF 21
  • Conlon, Michael Gerard
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 22
    • 12, Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE

      IIF 23
    • Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE

      IIF 24
    • Conlon Holdings Limited, Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE, England

      IIF 25
    • Poplar Cottage, Boulge, Woodbridge, Suffolk, IP13 6BT, United Kingdom

      IIF 26
  • Conlon, Michael Gerard
    British chairman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Training 2000 Limited, Futhergate Business Park, Harowood Street, Blackburn, Lancashire, BB1 3BD

      IIF 27
  • Mr Michael Gerard Conlon
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 28
    • Charnley Fold Lane, Bamber Bridge, Preston, PR5 6BE, United Kingdom

      IIF 29
    • Park House, 17 Moor Park Avenue, Preston, PR1 6AS, England

      IIF 30
  • Mr Michael Gerard Conlon
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78, Demontfort Way, Uttoxeter, ST14 8XY, England

      IIF 31
  • Michael Gerard Conlon
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 28
  • 1
    AIM SPORTS GROUP LTD
    16876764
    78 Demontfort Way, Uttoxeter, England
    Active Corporate (5 parents)
    Officer
    2025-11-26 ~ now
    IIF 14 - Director → ME
  • 2
    CACTUS TRADING NORTH LIMITED - now
    ONE HATFIELD HOSPITAL LIMITED
    - 2023-09-07 09635556
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (15 parents)
    Equity (Company account)
    -5,195,632 GBP2018-04-30
    Officer
    2016-10-17 ~ 2018-11-22
    IIF 5 - Director → ME
  • 3
    CACTUS TRADING SOUTH LIMITED - now
    ONE ASHFORD HEALTHCARE LIMITED
    - 2023-09-07 07890947
    ASHFORD CARE CENTRE LIMITED - 2015-01-30
    C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (19 parents)
    Equity (Company account)
    -14,682,548 GBP2018-04-30
    Officer
    2017-06-29 ~ 2018-11-22
    IIF 4 - Director → ME
  • 4
    CLL (BARTON 1) LIMITED
    13787114
    12 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,000 GBP2024-10-31
    Officer
    2021-12-07 ~ 2025-11-30
    IIF 2 - Director → ME
  • 5
    CLL (HOLLINS LANE) LIMITED
    11821906
    12 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-02-12 ~ now
    IIF 3 - Director → ME
  • 6
    CLL (RUSKIN ROAD) LIMITED
    10579317
    12 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2017-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    CLL (WHINNEY LANE) LIMITED
    10579960
    12 Charnley Fold Lane, Bamber Bridge, Preston, England
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    0 GBP2023-10-31
    Officer
    2017-01-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    CONLON CONSTRUCTION LIMITED
    - now 00708997
    CONLON BROTHERS (PRESTON) LIMITED - 1987-08-05
    Charnley Fold Lane, Bamber Bridge, Preston, Lancashire
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-10-31
    Officer
    1992-01-01 ~ 2025-12-31
    IIF 24 - Director → ME
  • 9
    CONLON HOLDINGS LIMITED
    06060110
    Charnley Fold Lane, Bamber Bridge, Preston, Lancashire
    Active Corporate (10 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    2007-01-22 ~ 2025-12-31
    IIF 23 - Director → ME
  • 10
    CONLON LIVING LIMITED
    09975166
    12 Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -0 GBP2024-10-31
    Officer
    2016-05-01 ~ 2025-11-30
    IIF 1 - Director → ME
  • 11
    EMMAUS PRESTON
    - now 03643570
    EMMAUS LANCASHIRE - 2006-08-03
    The Birches, 165 Ribbleton Lane, Preston, Lancashire
    Active Corporate (48 parents)
    Officer
    2006-09-30 ~ now
    IIF 6 - Director → ME
  • 12
    GEBERIT SERVICE - now
    TWYFORD BATHROOMS
    - 2015-12-23 00546129
    CARADON BATHROOMS - 2001-02-07
    STELRAD BATHROOM PRODUCTS LIMITED - 1991-01-01 00188407, 02225871
    ALLIA (UK) LIMITED - 1987-12-22
    ALLIA DOULTON BATHROOMS LIMITED - 1983-06-30
    DOULTON SANITARYWARE (BATHS) LIMITED - 1981-04-01
    Lawton Road, Alsager, Stoke On Trent
    Active Corporate (55 parents)
    Officer
    2002-03-07 ~ 2011-04-01
    IIF 18 - Director → ME
  • 13
    HARRY'S REFRESHMENTS LTD
    15734345
    Park House, 17 Moor Park Avenue, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    HEALTHCARE DEVELOPMENTS GROUP LIMITED
    12067538
    Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2019-08-08 ~ 2025-11-30
    IIF 26 - Director → ME
  • 15
    HOLLINS LANE FORTON MANAGEMENT COMPANY LIMITED
    12309464
    Charnley Fold Lane, Bamber Bridge, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,800 GBP2024-11-30
    Officer
    2019-11-12 ~ 2025-11-10
    IIF 22 - Director → ME
    Person with significant control
    2019-11-12 ~ 2025-11-10
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    MICHAEL HOWARD HOMES (BADLEY) LIMITED
    11450177
    Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2023-07-31
    Officer
    2020-02-01 ~ 2025-11-30
    IIF 25 - Director → ME
  • 17
    ORCHARD GARDENS (LYTHAM) MANAGEMENT COMPANY LIMITED
    05422708
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2016-07-01 ~ 2025-08-07
    IIF 12 - Director → ME
  • 18
    REDSILVERFOX CONSULTANCY LIMITED
    16678917
    78 Demontfort Way, Uttoxeter, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RUSKIN ROAD FRECKLETON MANAGEMENT COMPANY LIMITED
    11369970
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    996 GBP2024-05-31
    Officer
    2018-05-18 ~ 2025-08-19
    IIF 11 - Director → ME
    Person with significant control
    2018-05-18 ~ 2025-08-19
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 20
    SANITEC UK LIMITED
    - now 04066175
    ALNERY NO. 2094 LIMITED - 2001-01-04 07622903, 07101626, 01438185... (more)
    Lawton Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (19 parents)
    Officer
    2002-03-07 ~ 2011-04-01
    IIF 19 - Director → ME
  • 21
    THEY EAT CULTURE
    06858802
    11 Back Longfield Road, Todmorden, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -6,507 GBP2023-09-28
    Officer
    2015-09-01 ~ 2025-11-12
    IIF 7 - Director → ME
  • 22
    TWYFORD HOLDINGS LIMITED
    - now 04118131
    EVER 1433 LIMITED - 2001-02-12 04521168, 05086457, 04841830... (more)
    Lawton Road, Alsager, Stoke On Trent
    Dissolved Corporate (15 parents)
    Officer
    2002-03-07 ~ 2011-04-01
    IIF 20 - Director → ME
  • 23
    CARADON CURRAN LIMITED - 2001-02-07
    EDWARD CURRAN LIMITED - 1986-10-01
    PWP GLAZING PRODUCTS LIMITED - 1978-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (16 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 24
    TWYFORD PENSION TRUSTEE LIMITED
    - now 04160081
    EVER 1523 LIMITED - 2001-08-30 04521168, 05086457, 04841830... (more)
    Lawton Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Officer
    2002-03-07 ~ 2010-07-12
    IIF 21 - Director → ME
  • 25
    CARADON TWYFORDS LIMITED - 2001-02-07
    TWYFORDS LIMITED - 1986-10-01 01075447, 01075447, 01075447... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (19 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 26
    UNITHERM UK LIMITED
    13018983
    Units C1 & C2 Sanderling Court Osprey Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    317,544 GBP2024-12-31
    Officer
    2024-10-01 ~ now
    IIF 13 - Director → ME
  • 27
    VISIONS LEARNING TRUST PRESTON LIMITED
    08714720
    C/o Training 2000 Limited Futhergate Business Park, Harowood Street, Blackburn, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 27 - Director → ME
  • 28
    WHINNEY LANE MANAGEMENT COMPANY LIMITED
    11370285
    Suite 14 Freckleton Business Centre, Freckleton Street, Blackburn, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,500 GBP2020-05-31
    Officer
    2018-05-18 ~ 2021-05-12
    IIF 10 - Director → ME
    Person with significant control
    2018-05-18 ~ 2021-05-12
    IIF 29 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.