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

Kirkham, Michael Joseph Mark

    Related profiles found in government register
  • Kirkham, Michael Joseph Mark
    British co director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 1
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP

      IIF 2 IIF 3 IIF 4
    • icon of address Jacaranda, Buckhatch Lane, Rettendon Common, Chelmsford, Essex, CM3 8ES, England

      IIF 7
  • Kirkham, Michael Joseph Mark
    British company chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacaranda, Buckhatch Lane, Rettendon Common, Chelmsford, CM3 8ES, England

      IIF 8
  • Kirkham, Michael Joseph Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP

      IIF 9
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP, England

      IIF 10 IIF 11
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP, United Kingdom

      IIF 12
    • icon of address Highoaks, Creephedge Lane, East Hanningfield, Chelmsford, CM3 8BP, England

      IIF 13 IIF 14
    • icon of address Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, Essex, CM1 1PD

      IIF 15
    • icon of address The Coach House, Baddow Park, West Hanningfield Road, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 16
  • Kirkham, Michael Joseph Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 17
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 18
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, CM3 8BP, United Kingdom

      IIF 19
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP

      IIF 20 IIF 21
    • icon of address The Coach House, Baddow Park, West Hanningfield Road, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 22
    • icon of address The Lofts, Bishop Hall Lane, Chelmsford, Essex, CM1 1RB, England

      IIF 23
    • icon of address The Lofts, The Lofts, Bishop Hall Lane, Rivermead Islands, Chelmsford, Essex, CM1 1RB, England

      IIF 24
  • Kirkham, Michael Joseph Mark
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 25
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP

      IIF 26 IIF 27
  • Kirkham, Michael Joseph Mark
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Oaks, Creephedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP

      IIF 28
  • Kirkham, Michael Joseph Mark
    English company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Broomfield Road, Chelmsford, CM1 1SS, United Kingdom

      IIF 29
  • Mr Michael Joseph Maek Kirkham
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 30
  • Mr Michael Joseph Mark Kirkham
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacaranda, Buckhatch Lane, Rettendon Common, Chelmsford, CM3 8ES, England

      IIF 31
    • icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 32
    • icon of address The Lofts, Bishop Hall Lane, Chelmsford, Essex, CM1 1RB, England

      IIF 33
  • Michael Joseph Mark Kirkham
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 34
    • icon of address Jacaranda, Buckhatch Lane, Rettendon Common, Chelmsford, Essex, CM3 8ES, England

      IIF 35
  • Michael Joseph Mark Kirkham
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 36
  • Mr Michael Joseph Mark Kirkham
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Broomfield Road, Chelmsford, CM1 1SS, United Kingdom

      IIF 37
    • icon of address High Oaks, Creep Hedge Lane, East Hanningfield, Chelmsford, Essex, CM3 8BP, England

      IIF 38
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,160,943 GBP2024-07-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address The Lofts, Bishop Hall Lane, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,119 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address The Coach House Baddow Park, West Hanningfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address The Coach House Baddow Park, West Hanningfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 11/13 Rivermead North, Bishop Hall Lane, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address The Lofts, Rivermead Islands, Bishop Hall Lane, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Jacaranda Buckhatch Lane, Rettendon Common, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -201,086 GBP2022-07-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,069,140 GBP2022-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,069,209 GBP2022-07-31
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,535 GBP2016-06-30
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    MADISON HEIGHTS CO ESSEX LIMITED - 2010-10-11
    icon of address Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,113 GBP2024-12-31
    Officer
    icon of calendar 2000-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Madison Heights, Park Drive, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 10 - Director → ME
  • 16
    RI STUDENT ACCOMODATION LIMITED - 2022-01-26
    icon of address The Lofts The Lofts, Bishop Hall Lane, Rivermead Islands, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    237,986 GBP2023-07-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,970 GBP2022-07-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 18 - Director → ME
  • 18
    DK PROPERTY HOLDINGS LIMITED - 2023-03-06
    icon of address Highoaks Creephedge Lane, East Hanningfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,329 GBP2024-04-30
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 44/54 Orsett Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Highoaks Creephedge Lane, East Hanningfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -741,432 GBP2024-05-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
  • 21
    Company number 05515873
    Non-active corporate
    Officer
    icon of calendar 2005-07-21 ~ now
    IIF 3 - Director → ME
  • 22
    Company number 06443715
    Non-active corporate
    Officer
    icon of calendar 2007-12-11 ~ now
    IIF 20 - Director → ME
  • 23
    Company number 06654898
    Non-active corporate
    Officer
    icon of calendar 2008-09-14 ~ now
    IIF 21 - Director → ME
  • 24
    Company number 06654902
    Non-active corporate
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 28 - Director → ME
  • 25
    Company number 06854091
    Non-active corporate
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,666 GBP2024-10-31
    Officer
    icon of calendar 2007-02-21 ~ 2018-02-14
    IIF 26 - Director → ME
  • 2
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -201,086 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-02
    IIF 36 - Has significant influence or control OE
  • 3
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    762,733 GBP2021-09-30
    Officer
    icon of calendar 2007-11-23 ~ 2012-07-06
    IIF 6 - Director → ME
  • 4
    icon of address Beren Court, Newney Green, Chelmsford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2009-09-14
    IIF 2 - Director → ME
  • 5
    icon of address Madison Heights, Park Drive, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-07-06
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.