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

Bosworth, Michael

    Related profiles found in government register
  • Bosworth, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 1 IIF 2
  • Bosworth, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 3 IIF 4
  • Bosworth, Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 5 IIF 6
  • Bosworth, Christopher Michael
    British commercial director born in March 1972

    Registered addresses and corresponding companies
    • icon of address Townhouse, 20a Easthorpe, Southwell, Nottinghamshire, NG25 0HY

      IIF 7
  • Bosworth, Michael
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 8
    • icon of address 10 Elm Court, Arden Street, Stratford-upon-avon, Warwickshire, CV37 6PA, United Kingdom

      IIF 9
  • Bosworth, Michael
    British accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX

      IIF 10
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 11
    • icon of address Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 12 IIF 13 IIF 14
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 15
  • Bosworth, Michael
    British chartered accountant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkstone Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NU

      IIF 16 IIF 17 IIF 18
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 19
    • icon of address Flamstead House, Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire, DE5 8JX, England

      IIF 20
  • Bosworth, Michael
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, DE5 8JX

      IIF 21
    • icon of address Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire, DE5 8JX

      IIF 22
  • Bosworth, Christopher
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Springhill Parkway, Glasgow Business Park, Glasgow, G69 6GA

      IIF 23 IIF 24
  • Bosworth, Christopher Michael
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

      IIF 25
  • Bosworth, Christopher Michael
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, 184 Newry Road, Banbridge, BT32 3NB, Northern Ireland

      IIF 26
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 27
    • icon of address Hlb House, High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 28
  • Bosworth, Christopher Michael
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Way House, Lodge Way, Harlestone, Northampton, NN5 7UG

      IIF 29
    • icon of address Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

      IIF 30
    • icon of address Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG, England

      IIF 31 IIF 32 IIF 33
  • Mr Christopher Michael Bosworth
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Hlb House, High Street, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,398,186 GBP2024-04-05
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-01-19 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    181,612 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    S.D.G. BUILDING ACCESSORIES LIMITED - 2009-02-10
    icon of address Unit 21a, Tullygoonigan Industrial Estate, Moy Road, Armagh
    Active Corporate (8 parents)
    Equity (Company account)
    3,322,719 GBP2024-09-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 26 - Director → ME
Ceased 19
  • 1
    GILT EDGED CLOTHING LIMITED - 1998-06-09
    WJB (474) LIMITED - 1997-11-14
    icon of address 6 Dovecote Road, Holytown, Motherwell, Lanarkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,218,009 GBP2024-05-31
    Officer
    icon of calendar 2011-10-12 ~ 2012-07-07
    IIF 23 - Director → ME
  • 2
    TRADE BUILDING PLASTICS LIMITED - 1998-12-16
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-15 ~ 2004-09-30
    IIF 16 - Director → ME
    icon of calendar 1996-01-17 ~ 2001-02-13
    IIF 6 - Secretary → ME
  • 3
    EUROCELL LIMITED - 2014-04-03
    PEARLSTRAND LIMITED - 1988-04-29
    FAIRBROOK PLC - 2008-07-24
    EUROCELL PLC - 2015-02-11
    H.L. PLASTICS LIMITED - 1998-01-05
    EUROCELL GROUP PLC - 2015-02-19
    EUROCELL PLC - 2013-09-06
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2004-09-30
    IIF 17 - Director → ME
    icon of calendar ~ 2001-02-13
    IIF 2 - Secretary → ME
  • 4
    EUROCELL PLASTICS LIMITED - 1991-11-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1991-09-30 ~ 2004-09-30
    IIF 18 - Director → ME
    icon of calendar 1991-09-30 ~ 2001-02-13
    IIF 5 - Secretary → ME
  • 5
    MEAUJO (707) LIMITED - 2005-03-02
    icon of address Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2015-06-15
    IIF 11 - Director → ME
  • 6
    icon of address Flamstead House Denby Hall Business Park, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2015-06-16
    IIF 19 - Director → ME
  • 7
    LINIAR LIMITED - 2020-08-19
    icon of address Flamstead House, Denby Hall Business Park, Denby, Ripley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2005-12-21 ~ 2015-06-15
    IIF 22 - Director → ME
  • 8
    icon of address Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2017-03-31
    IIF 33 - Director → ME
  • 9
    E-PLUMB LIMITED - 2007-06-13
    E-PLUMB LIMITED - 2007-06-21
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2021-07-09
    PLUMBNATION LIMITED - 2019-01-02
    icon of address Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2018-10-04
    IIF 32 - Director → ME
  • 10
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2015-06-16
    IIF 21 - Director → ME
  • 11
    FAIRBROOK LIMITED - 1998-01-05
    MEAUJO (338) LIMITED - 1997-07-31
    H L PLASTICS LIMITED - 2020-08-19
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2015-06-15
    IIF 10 - Director → ME
    icon of calendar 1997-07-24 ~ 2004-09-30
    IIF 13 - Director → ME
    icon of calendar 1997-07-24 ~ 2001-02-13
    IIF 4 - Secretary → ME
  • 12
    icon of address Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2017-03-31
    IIF 31 - Director → ME
  • 13
    POLYEX LIMITED - 2005-10-13
    QUINN PLASTICS LIMITED - 2013-10-11
    icon of address C/o Haines Watts, Chartered Accountants Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,679,533 GBP2024-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2005-06-07
    IIF 14 - Director → ME
    icon of calendar 2004-05-20 ~ 2005-06-07
    IIF 7 - Director → ME
    icon of calendar 2003-01-20 ~ 2005-06-07
    IIF 3 - Secretary → ME
  • 14
    icon of address Morvern House Ormonde Drive, Denby, Ripley, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,460,056 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2015-06-16
    IIF 15 - Director → ME
    icon of calendar ~ 2004-09-30
    IIF 12 - Director → ME
    icon of calendar 1996-07-01 ~ 2001-02-13
    IIF 1 - Secretary → ME
  • 15
    icon of address Moor Edge Farm, Darley, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,296,563 GBP2020-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-09-13
    IIF 30 - Director → ME
  • 16
    HAMSARD 3322 LIMITED - 2014-01-22
    icon of address Moor Edge Farm, Darley, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,050 GBP2020-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2017-03-20
    IIF 29 - Director → ME
  • 17
    icon of address Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2017-03-31
    IIF 25 - LLP Member → ME
  • 18
    icon of address Flamstead House Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2015-06-16
    IIF 20 - Director → ME
  • 19
    DUNWILCO (1608) LIMITED - 2009-09-29
    XEDO SOFTWARE LIMITED - 2019-01-08
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2012-07-05
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.