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

Coupe, Michael Andrew

    Related profiles found in government register
  • Coupe, Michael Andrew
    British company director born in September 1960

    Registered addresses and corresponding companies
    • Riverside The Terrace, Boston Spa, West Yorkshire, LS23 6AH

      IIF 1
  • Coupe, Michael Andrew
    British director born in September 1960

    Registered addresses and corresponding companies
    • Riverside The Terrace, Boston Spa, West Yorkshire, LS23 6AH

      IIF 2
  • Coupe, Michael Andrew
    British managing director born in September 1960

    Registered addresses and corresponding companies
  • Coupe, Michael Andrew
    British trading director born in September 1960

    Registered addresses and corresponding companies
    • Riverside The Terrace, Boston Spa, West Yorkshire, LS23 6AH

      IIF 8
  • Coupe, Michael Andrew
    British vice president european snackf born in September 1960

    Registered addresses and corresponding companies
    • Riverside The Terrace, Boston Spa, West Yorkshire, LS23 6AH

      IIF 9
  • Coupe, Michael Andrew
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Coupe, Michael Andrew
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coupe, Michael
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 13
    • Avonmouth Way, Avonmouth, Bristol, BS11 8DD, United Kingdom

      IIF 14
    • Harding Brothers, Avonmouth Way, Avonmouth, Bristol, BS11 8DD

      IIF 15
    • Unit Dc2, Viscount Way, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4TN, England

      IIF 16
  • Coupe, Michael Andrew
    British chief executive born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 17
  • Coupe, Michael Andrew
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE, England

      IIF 18
  • Coupe, Michael Andrew
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom

      IIF 19
  • Coupe, Michael Andrew
    British trading director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Andrew Coupe
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 25
  • Coupe, Michael
    British trading director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 26
  • Mr Michael Coupe
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 & 3, 73 Ladbroke Grove, London, W11 2PD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,685 GBP2023-12-31
    Officer
    2024-10-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Harding Brothers Avonmouth Way, Avonmouth, Bristol
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,980,849 GBP2023-12-31
    Officer
    2021-07-15 ~ now
    IIF 15 - director → ME
  • 3
    Avonmouth Way, Avonmouth, Bristol
    Corporate (4 parents)
    Equity (Company account)
    -9,071,442 GBP2023-12-31
    Officer
    2021-07-15 ~ now
    IIF 13 - director → ME
  • 4
    Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    11,901,917 GBP2022-12-31 ~ 2023-12-31
    Officer
    2021-07-15 ~ now
    IIF 14 - director → ME
  • 5
    Unit Dc2 Viscount Way, South Marston Industrial Estate, Swindon, Wiltshire, England
    Corporate (5 parents)
    Officer
    2021-01-01 ~ now
    IIF 16 - director → ME
  • 6
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2023-01-31
    Officer
    2021-01-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 11 offsprings)
    Officer
    1998-09-15 ~ 2001-07-09
    IIF 8 - director → ME
  • 2
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 13 offsprings)
    Officer
    1996-01-17 ~ 2001-07-09
    IIF 2 - director → ME
  • 3
    HACKREMCO (NO.1915) LIMITED - 2002-03-22
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents)
    Officer
    2002-03-07 ~ 2004-05-28
    IIF 1 - director → ME
  • 4
    IP MAESTRALE ENERGY ITALY 10 LLP - 2013-02-27
    MATRIX ENERGY ITALY 10 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 12 - llp-member → ME
  • 5
    GREENE KING PLC - 2019-10-31
    GREENE KING & SONS PUBLIC LIMITED COMPANY - 1990-09-11
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (10 parents, 20 offsprings)
    Officer
    2011-07-26 ~ 2019-10-30
    IIF 19 - director → ME
  • 6
    ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED - 2005-02-04
    ARTICLE NUMBER ASSOCIATION (U.K.) LIMITED - 1998-10-21
    Hasilwood House, 60 Bishopsgate, London, England
    Corporate (16 parents)
    Officer
    2009-11-11 ~ 2011-11-08
    IIF 26 - director → ME
  • 7
    ICELAND FOODS PLC - 2005-02-09
    ICELAND FROZEN FOODS PLC - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (7 parents, 16 offsprings)
    Officer
    2001-11-05 ~ 2004-05-28
    IIF 6 - director → ME
  • 8
    BEJAM PROPERTIES LIMITED - 1993-02-18
    HOME TRADING POST LIMITED - 1987-09-03
    BEJAM PRODUCE LIMITED - 1981-12-31
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-05 ~ 2004-05-28
    IIF 7 - director → ME
  • 9
    ICELAND FOODS LIMITED - 2000-06-30
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents)
    Officer
    2001-11-05 ~ 2004-05-28
    IIF 3 - director → ME
  • 10
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Corporate (12 parents, 1 offspring)
    Officer
    2005-06-16 ~ 2008-03-04
    IIF 20 - director → ME
    1998-05-28 ~ 2005-02-16
    IIF 5 - director → ME
  • 11
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Corporate (10 parents, 2 offsprings)
    Officer
    2005-02-16 ~ 2008-03-04
    IIF 24 - director → ME
    1998-05-28 ~ 2005-02-16
    IIF 9 - director → ME
  • 12
    33 Holborn, London
    Corporate (10 parents, 40 offsprings)
    Officer
    2007-08-01 ~ 2020-07-02
    IIF 22 - director → ME
  • 13
    JSD LIMITED - 2006-02-14
    DWSCO 2135 LIMITED - 2001-03-15
    33 Holborn, London
    Corporate (4 parents)
    Officer
    2009-08-17 ~ 2014-10-01
    IIF 23 - director → ME
  • 14
    33 Holborn, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-04-14 ~ 2019-10-31
    IIF 17 - director → ME
  • 15
    BURGINHALL 921 LIMITED - 1997-02-07
    33 Holborn, London
    Corporate (10 parents, 15 offsprings)
    Officer
    2004-10-01 ~ 2020-05-31
    IIF 21 - director → ME
  • 16
    THE BIG FOOD GROUP PLC - 2005-02-11
    ICELAND GROUP PLC - 2002-02-28
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Officer
    2001-11-05 ~ 2004-05-28
    IIF 4 - director → ME
  • 17
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    2002-01-09 ~ 2019-02-13
    IIF 11 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.