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

Le-gallez, Michael John

    Related profiles found in government register
  • Le-gallez, Michael John
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 1
    • Puro Ventures Ltd T/a Speedy Freight, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 2
  • Le-gallez, Michael John
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 3
    • Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 4
  • Le-gallez, Michael John
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Mobberley, Knutsford, WA16 7AG, England

      IIF 5 IIF 6
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 7
    • Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT, United Kingdom

      IIF 8
  • Le-gallez, Michael John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, England

      IIF 9
  • Le Gallez, Michael John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 10
  • Le-gallez, Michael John
    British company director born in November 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 11 IIF 12
  • Le Gallez, Michael
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Knutsford, Cheshire, WA16 7AG, England

      IIF 13
  • Le-gallez, Michael John
    British

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 14
    • 8 Hulme Lane, Lower Peover, Cheshire, WA16 9QE

      IIF 15
  • Mr Michael John Le-gallez
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 16
  • Michael John Le-gallez
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puro Ventures Ltd T/a Speedy Freight, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 17 IIF 18
  • Mr Michael Le Gallez
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Knutsford, Cheshire, WA16 7AG, England

      IIF 19
  • Mr Michael John Le-gallez
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Mobberley, Knutsford, WA16 7AG, England

      IIF 20 IIF 21
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 22
    • Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 14
  • 1
    CHESHIRE TRADE LIMITED
    07500566
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CONTENDER VIP FIGHTER PROMOTIONS LTD
    11900267
    Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CONTENDER VIP LTD
    11900308
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    HIGH DENSITY HAIR TRANSPLANT LTD
    08045098
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ 2012-07-02
    IIF 10 - Director → ME
  • 5
    INSTANT VANS LIMITED
    07532360
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    MLG COMMERCIAL HOLDINGS LIMITED
    - now 07536005
    MLG PROPERTY DEVELOPMENTS LIMITED
    - 2018-06-12 07536005
    SPEEDY FREIGHT LIMITED
    - 2017-12-20 07536005 11067024
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    MLG PROPERTY GROUP LIMITED
    - now 11072583
    MLG PROJECTS LTD
    - 2021-03-17 11072583
    Sovereign Stud, Wood Lane, Mobberley, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-11-20 ~ 2021-12-06
    IIF 13 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-12-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    MLG PROPERTY HOLDINGS LIMITED
    10621089
    Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-15 ~ 2021-12-06
    IIF 4 - Director → ME
    Person with significant control
    2017-02-15 ~ 2021-12-06
    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
    IIF 16 - Right to appoint or remove directors OE
  • 9
    PURO PROPERTY PARTNERSHIP LTD
    06952572
    Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-07-06 ~ 2018-01-31
    IIF 1 - Director → ME
  • 10
    PURO VENTURES LIMITED
    05822614
    Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-05-19 ~ 2021-07-02
    IIF 3 - Director → ME
    2006-05-19 ~ 2021-07-02
    IIF 14 - Secretary → ME
    Person with significant control
    2020-08-04 ~ 2021-07-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SPEEDY ROI LIMITED
    11082205
    Puro House Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 12
    STAFFORD L CANT LIMITED
    05481123
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ 2009-09-24
    IIF 15 - Secretary → ME
  • 13
    THE AESTHETIC GROUP LTD
    12848121 12939327
    The Dutch Barn Gleavehouse Lane, Mobberley, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    THE AESTHETICS GROUP LTD
    12939327 12848121
    The Dutch Barn Gleavehouse Lane, Mobberley, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.