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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Peter Olesker

    Related profiles found in government register
  • Mr Michael Peter Olesker
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, BD1 4AY, England

      IIF 1 IIF 2
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 3
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 4
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 5
    • 14229516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, LS15 7TA, United Kingdom

      IIF 7
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, England

      IIF 8
    • 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 9
    • Mercury Quays, Ashley Lane, Shipley, BD17 7DB, United Kingdom

      IIF 10
  • Mr Michael Peter Olesker
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 11
    • 7, Chiltern Close, Garforth Leeds, West Yorkshire, LS25 2HS, England

      IIF 12
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 13
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 14
  • Olesker, Michael Peter
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, BD1 4AY, England

      IIF 15 IIF 16 IIF 17
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, England

      IIF 20
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 21
    • 97, Wilmslow Road, Manchester, Lancashire, M14 5SU, United Kingdom

      IIF 22
    • Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, United Kingdom

      IIF 23
  • Olesker, Michael Peter
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 14229516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Olesker, Michael Peter
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mill Street, Bradford, West Yorkshire, BD1 4AY, United Kingdom

      IIF 25
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 26
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, England

      IIF 27
    • Flat 12, Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, LS15 7TA, United Kingdom

      IIF 28 IIF 29
    • 97, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 30
  • Olesker, Michael Peter
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount Street Mills, Mount Street, Bradford, BD3 9RJ, England

      IIF 31
    • 7, Chiltern Close, Garforth Leeds, West Yorkshire, LS25 2HS, England

      IIF 32
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 33
  • Olesker, Michael Peter
    British consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 34
  • Olesker, Michael Peter
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 35
    • 1, Whitehall Quay, Whitehall Road, Leeds, West Yorkshire, LS1 4HR, England

      IIF 36
    • 23, Hanover Square, London, WS1 1JB, United Kingdom

      IIF 37
    • 59-61, Ash Street, Southport, Merseyside, PR8 6JE

      IIF 38
  • Olesker, Michael Peter
    British proposed director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milford House, 120 High Street, South Milford, North Yorkshire, LS25 5AQ, United Kingdom

      IIF 39
  • Olesker, Michael Peter

    Registered addresses and corresponding companies
    • 7, Chiltern Close, Garforth, Leeds, West Yorkshire, LS25 2HS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 19
  • 1
    ABBEY RECLAIM ASSOCIATES LIMITED
    07341312
    Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-10 ~ 2012-06-15
    IIF 39 - Director → ME
  • 2
    BEVERAGE SOLUTIONS LND LTD - now
    EXOTICA DRINKS LIMITED - 2023-07-14
    EXOTICA DRINKS PLC
    - 2020-12-23 11951856 11703248... (more)
    4385, 11951856 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-04-17 ~ 2020-09-28
    IIF 33 - Director → ME
    2019-04-17 ~ 2020-09-28
    IIF 40 - Secretary → ME
    Person with significant control
    2019-04-17 ~ 2020-09-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    FLETCHER APARTMENTS LTD
    - now 12385795
    PASHA HOTELS LTD - 2020-01-06
    2 Mill Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-01-03 ~ 2023-06-07
    IIF 19 - Director → ME
    2023-01-03 ~ 2023-01-03
    IIF 15 - Director → ME
    2022-10-27 ~ 2023-06-07
    IIF 16 - Director → ME
    2023-01-03 ~ 2025-09-23
    IIF 17 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2023-01-03 ~ 2023-06-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    FUNERAL PLANS 4 ALL LTD
    13525447
    Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    GREEN WITH NV LIMITED
    08436566
    59-61 Ash Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 38 - Director → ME
  • 6
    JANE CONSULTANCY LTD
    - now 14229516 14449849
    JANE CONSULTANTS LTD
    - 2024-02-27 14229516
    JANE CONSULTANCY LTD
    - 2024-02-12 14229516 14449849
    4385, 14229516 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    JE VOUDRE LTD
    14231429
    Mount Street Mills, Mount Street, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-18 ~ 2023-04-19
    IIF 26 - Director → ME
    Person with significant control
    2023-04-18 ~ 2023-04-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    MPOH LTD
    07888693
    7 Chiltern Close, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 9
    NOIR DE VOIR LIMITED
    14231556
    46 Houghton Place, Bradford, England
    Active Corporate (3 parents)
    Officer
    2023-04-04 ~ 2023-04-04
    IIF 22 - Director → ME
    2023-04-04 ~ 2025-06-16
    IIF 21 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    OLESKER TRAVELS LIMITED
    15481962
    Mercury Quays, Ashley Lane, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ 2025-06-16
    IIF 23 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    SECURETECH STRATEGIES LTD
    - now 14045470
    TAX CONSULTANTS LTD
    - 2024-04-10 14045470
    2 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    SIMCOX MARKETING SERVICES LTD
    - now 07405724
    AESOP MARKETING LTD
    - 2015-07-22 07405724
    SIMCOX FINANCIAL SERVICES LTD
    - 2015-07-01 07405724
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 13
    SK GLOBAL BRANDS LTD
    09536858 10845546
    23 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 37 - Director → ME
  • 14
    SK GLOBAL BRANDS LTD
    10845546 09536858
    4385, 10845546 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2017-06-30 ~ 2020-07-06
    IIF 31 - Director → ME
    Person with significant control
    2017-06-30 ~ 2020-07-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    SPIRE ACCOMMODATIONS LTD
    15205927
    2 Mill Street, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-12 ~ 2023-10-22
    IIF 20 - Director → ME
  • 16
    TEXAS MEAT CO LIMITED
    11549789
    Mount Street Mills, Mount Street, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-03 ~ 2019-05-09
    IIF 30 - Director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    TOP SEARCH LTD
    13882889
    Flat 12 Prospect Gardens, Pinfold Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 28 - Director → ME
    2022-01-31 ~ 2024-02-13
    IIF 29 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    VAPE EXPERTS LTD
    12239144
    2 Mill Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2019-10-02 ~ 2023-05-29
    IIF 18 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2019-10-02 ~ 2023-05-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    VAPE INNOVATIONS LIMITED
    14423725
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ 2022-10-17
    IIF 35 - Director → ME
    Person with significant control
    2022-10-17 ~ 2022-10-17
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.