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

Beckett, Michelle Ann

    Related profiles found in government register
  • Beckett, Michelle Ann
    British consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 39 Hookstone Road, Harrogate, North Yorkshire, HG2 8BT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Beckett, Michelle Ann
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hookstone Road, Harrogate, HG2 8BT, England

      IIF 5 IIF 6
    • icon of address 8 West Lea Avenue, West Lea Avenue, Harrogate, HG2 0AT, England

      IIF 7
    • icon of address Hamilton House, 39 Hookstone Rd, Harrogate, North Yorkshire, HG2 8BT, United Kingdom

      IIF 8
    • icon of address Hamilton House, Hookstone Rd, Harrogate, HG2 8BT, United Kingdom

      IIF 9
  • Beckett, Michelle Ann
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Moreland Street, London, EC1V 8BB, England

      IIF 10
  • Beckett, Michelle Ann
    British none born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 39 Hookstone Road, Harrogate, North Yorkshire, HG2 8BT, Uk

      IIF 11
  • Beckett, Michelle Ann
    British research consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hookstone Road, Harrogate, North Yorkshire, HG2 8BT

      IIF 12
  • Beckett, Michelle
    British it training born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Woodfield Road, Leigh-on-sea, Essex, SS9 1ET, United Kingdom

      IIF 13
  • Beckett, Michelle
    English director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, West Lea Avenue, Harrogate, HG2 0AT, United Kingdom

      IIF 14
  • Beckett, Michelle Ann
    British coach born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 15
  • Beckett, Michelle Ann
    British consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Wharfedale Ave Harrogate, Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 16
  • Beckett, Michelle
    British management consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Wharfedale Ave Harrogate, 43 Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 17
  • Ms Michelle Beckett
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Wharfedale Ave Harrogate, 43 Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 18
    • icon of address 43, Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 19
  • Ms Michelle Ann Beckett
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Wharfedale Ave Harrogate, Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 20
  • Mrs Michelle Beckett
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Vernon Road, Leigh-on-sea, SS9 2NG, England

      IIF 21
  • Ms Michelle Beckett
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wharfedale Avenue, Harrogate, HG2 0AU, England

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Mount Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ADHD ACTION SERVICES LTD - 2018-03-08
    ADHD ACTION LTD - 2018-02-19
    icon of address 8 West Lea Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,766 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    MICHELLE BECKETT CONSULTANCY LTD - 2018-09-07
    icon of address 8 West Lea Avenue, West Lea Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    MB SOCIAL LTD - 2014-08-29
    icon of address Hamilton House, 39 Hookstone Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 37 Vernon Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,241 GBP2020-03-31
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Wharfedale Ave Harrogate, 43 Wharfedale Avenue, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,892 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43 Wharfedale Avenue, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Hamilton House, 39 Hookstone Rd, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Hamilton House, 39 Hookstone Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 2 - Director → ME
  • 12
    THE PLEDGE NETWORK CIC - 2015-01-28
    icon of address Hamilton House, 39 Hookstone Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 43 Wharfedale Ave Harrogate, Wharfedale Avenue, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    TALENTPLEDGE LTD - 2015-01-28
    icon of address Hamilton House, 39 Hookstone Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 1 - Director → ME
Ceased 3
  • 1
    icon of address 39 Moreland Street, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-07-19 ~ 2017-12-10
    IIF 10 - Director → ME
  • 2
    icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court Attercliffe Road, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -506,863 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2017-02-14
    IIF 6 - Director → ME
  • 3
    icon of address Unit 707f Street 3, Thorp Arch Estate, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2013-07-25
    IIF 5 - Director → 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.