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

Ward, Michelle

    Related profiles found in government register
  • Ward, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 16 Redcloak Park, Stonehaven, Kincardineshire, AB39 2XZ

      IIF 1
    • icon of address 44, Allardice Street, Stonehaven, Kincardineshire, AB39 2BU, Scotland

      IIF 2
  • Ward, Michelle

    Registered addresses and corresponding companies
    • icon of address Meadowfield House, Muchalls, Stonehaven, Kincardineshire, AB39 3PL, Scotland

      IIF 3
  • Ward, Michelle Louise
    British manager

    Registered addresses and corresponding companies
    • icon of address 30 Key Court Haughton Green, Denton, Manchester, Lancashire, M34 7GE

      IIF 4
  • Ward, Michelle
    British accountant born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Allardice Street, Stonehaven, AB39 2BU

      IIF 5
    • icon of address Royal Hotel, 44 Allardice Street, Stonehaven, Kincardineshire, AB39 2BU, Scotland

      IIF 6
  • Ward, Michelle
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52 - 54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 7
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 8 IIF 9
  • Ward, Michelle
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowfield Farm, Muchalls, Stonehaven, AB39 3PL, Scotland

      IIF 10
    • icon of address Meadowfield House, Bridge Of Muchalls, Stonehaven, Kincardineshire, AB39 3PL, Scotland

      IIF 11
    • icon of address Meadowfield House, Muchalls, Stonehaven, Kincardineshire, AB39 3PL, Scotland

      IIF 12
  • Ward, Michelle Louise
    British manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Key Court, Haughton Green, Denton, Manchester, M34 7GE

      IIF 13
    • icon of address 30 Key Court Haughton Green, Denton, Manchester, Lancashire, M34 7GE

      IIF 14
  • Ward, Michelle Louise
    British unemployed born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Key Court, Denton, Manchester, M34 7GE, England

      IIF 15
  • Mrs Michelle Ward
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsby Road Business Centre, 145 Grimsby Road, Cleethorpes, N E Lincolnshire, DN35 7DG

      IIF 16
  • Michelle Ward
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Allardice Street, Stonehaven, AB39 2BU

      IIF 17
  • Ward, Michelle Louise
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, Murray Street, Belfast, N.ireland, BT1 6DN

      IIF 18
    • icon of address 5, Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT

      IIF 19 IIF 20
    • icon of address 5, Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT, England

      IIF 21
    • icon of address 5, Cranbrook Way, Solihull, B90 4GT, United Kingdom

      IIF 22
  • Miss Michelle Ward
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Carden Place, Aberdeen, AB10 1UR

      IIF 23
    • icon of address Johnstone House, 52 - 54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 24
    • icon of address Meadowfield Farm, Muchalls, Stonehaven, AB39 3PL, Scotland

      IIF 25
  • Miss Michelle Ward
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Key Court, Denton, Manchester, M34 7GE, England

      IIF 26
  • Michelle Ward
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowfield Farm, Muchalls, Stonehaven, Aberdeenshire, AB39 3PL, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 7 Christie Way, Christie Fields, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,661 GBP2024-09-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 44 Allardice Street, Stonehaven
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Grimsby Road Business Centre, 145 Grimsby Road, Cleethorpes, N E Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Carden Place, Aberdeen
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,706,498 GBP2016-03-31
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-10-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Connons Of Stonehaven, 50 Allardice Street, Stonehaven
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Johnstone House, 52 - 54 Rose Street, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,569 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 10 Melville Crescent, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-31 ~ 2003-04-01
    IIF 1 - Secretary → ME
  • 2
    icon of address 7 Christie Way, Christie Fields, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,661 GBP2024-09-30
    Officer
    icon of calendar 2005-10-03 ~ 2009-01-01
    IIF 14 - Director → ME
    icon of calendar 2005-10-03 ~ 2015-02-02
    IIF 4 - Secretary → ME
  • 3
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,148,184 GBP2017-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-10-23
    IIF 22 - Director → ME
  • 4
    XM SOLUTIONS (NI) LIMITED - 2014-10-08
    icon of address Murray House, Murray Street, Belfast, N.ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-10-23
    IIF 18 - Director → ME
  • 5
    ETRINSIC LIMITED - 2011-12-20
    ETRINSIC PLC - 2005-04-20
    FORMS UK PLC - 2002-04-15
    STANDARD CONTINUOUS PLC - 1992-03-31
    STANDARD CONTINUOUS (HOLDINGS) PLC - 1984-11-01
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ 2020-12-21
    IIF 20 - Director → ME
  • 6
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-12-21
    IIF 21 - Director → ME
  • 7
    icon of address Meadowfield Farm, Muchalls, Stonehaven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2017-08-31
    IIF 25 - Has significant influence or control OE
  • 8
    PROFESSIONAL PACKAGING SERVICES (P.P.S.) LIMITED - 1991-05-16
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,463,164 GBP2018-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-12-21
    IIF 19 - Director → ME
  • 9
    icon of address 30 Key Court, Haughton Green, Denton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,763 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ 2024-09-20
    IIF 13 - Director → ME
  • 10
    icon of address Cs Corporate Solutions, 64 Allardice Street, Stonehaven, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,438 GBP2023-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-04-29
    IIF 12 - Director → ME
    icon of calendar 2013-03-12 ~ 2013-03-12
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.