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

Norris, Michael John

    Related profiles found in government register
  • Norris, Michael John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckley Park, Beckley, Oxford, OX3 9SY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 6 IIF 7
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 8
  • Norris, Michael John
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Finch Mill Ave, Appley Bridge, WN6 9DF, England

      IIF 9
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 10
    • Kirkstone, Grindleton Road, West Bradford, Clitheroe, Lancashire, BB7 4TB

      IIF 11
    • 131, Mount Pleasant, Liverpool Science Park, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 12
    • Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 13
    • 1, Coleman Street, London, EC2R 5AA

      IIF 14 IIF 15
    • Greenheys Building, Medtech Centre, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

      IIF 16
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 17 IIF 18
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, United Kingdom

      IIF 19
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 20 IIF 21
    • 4, Northern Diver Buildings, Appley Lane North Appley Bridge, Wigan, WN6 9DF, England

      IIF 22
  • Norris, Michael John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 23
    • 94, Aylward Road, London, SW20 9AQ, England

      IIF 24
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 25
  • Norris, Michael John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire, WN7 4JY

      IIF 26
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 27
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 28
  • Norris, Michael John
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP, England

      IIF 29
  • Mr Michael John Norris
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF

      IIF 30
    • 20 Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 31
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 32
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 33
  • Norris, Michael
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Sandford Industrial Park, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 34
  • Norris, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beckley Park, Oxford, OX3 9SY, United Kingdom

      IIF 35
  • Norris, Michael John
    British

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 36
  • Norris, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 37
  • Norris, Michael John
    British director

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 38
  • Norris, Michael John

    Registered addresses and corresponding companies
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 39
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 40 IIF 41
  • Norris, Michael

    Registered addresses and corresponding companies
    • 5 Century Court, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB, England

      IIF 42
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 43
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    Beckley Park, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 35 - Director → ME
  • 2
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Officer
    2018-08-02 ~ now
    IIF 7 - Director → ME
  • 3
    131 Mount Pleasant, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,194 GBP2018-03-31
    Officer
    2013-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Unit G2 Sandford Industrial Estate, Sandford, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,060 GBP2024-05-31
    Officer
    2012-05-10 ~ now
    IIF 34 - Director → ME
  • 5
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 4 - Director → ME
  • 6
    ELEUSIS THERAPEUTICS LTD - 2020-06-19
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,390,469 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 2 - Director → ME
  • 7
    ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,479,495 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 5 - Director → ME
  • 8
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 3 - Director → ME
  • 9
    ELEUSIS PHARMACEUTICALS LTD - 2020-06-20
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,075,070 GBP2024-12-31
    Officer
    2022-10-20 ~ now
    IIF 1 - Director → ME
  • 10
    20 Finch Mill Ave, Appley Bridge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 11
    MED EPAD LTD - 2016-06-09
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    90,464 GBP2019-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 27 - Director → ME
    2012-03-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    20 Finch Mill Ave, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    INTELLIGENT PACKAGING SOLUTIONS LTD - 2011-09-09
    20 Finch Mill Ave, Appley Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 14
    CRITICAL CHANGE MANAGEMENT LIMITED - 2013-10-18
    20 Finch Mill Avenue, Appley Bridge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,246 GBP2024-05-31
    Officer
    2013-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    Greenheys Building Medtech Centre, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -406,898 GBP2019-10-31
    Officer
    2013-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    RIVERTIME BUSINESS SERVICES LIMITED - 2010-11-02
    20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    15,224 GBP2024-12-31
    Officer
    2009-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-10 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 21
  • 1
    ELLMATH (194) LIMITED - 2011-07-06
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-12-20 ~ 2016-07-01
    IIF 12 - Director → ME
  • 2
    9 Watcombe Road, Watlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,075 GBP2024-03-31
    Officer
    2013-03-31 ~ 2018-01-18
    IIF 11 - Director → ME
  • 3
    PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    2010-05-04 ~ 2011-01-31
    IIF 10 - Director → ME
  • 4
    INTERCEDE 2377 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 15 - Director → ME
  • 5
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2022-06-16
    IIF 29 - Director → ME
  • 6
    Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,602,262 GBP2023-03-31
    Officer
    2018-08-01 ~ 2019-10-11
    IIF 44 - Secretary → ME
  • 7
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Person with significant control
    2018-08-02 ~ 2019-12-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2001-01-04 ~ 2003-05-01
    IIF 20 - Director → ME
  • 9
    Debtfocus Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-02 ~ 2008-07-03
    IIF 21 - Director → ME
  • 10
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-06-29 ~ 2002-07-22
    IIF 28 - Director → ME
    1998-06-29 ~ 2002-07-22
    IIF 38 - Secretary → ME
  • 11
    MOCHDRE LIMITED - 2011-06-14
    Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    2011-04-11 ~ 2013-02-19
    IIF 22 - Director → ME
  • 12
    REVOLYMER (U.K.) LIMITED - 2017-02-28
    REVOLYMER LIMITED - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-13 ~ 2019-08-31
    IIF 41 - Secretary → ME
  • 13
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-09-13 ~ 2019-08-31
    IIF 40 - Secretary → ME
  • 14
    INTERCEDE 2376 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 14 - Director → ME
  • 15
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,856,600 GBP2022-01-31
    Officer
    2013-05-08 ~ 2015-11-20
    IIF 13 - Director → ME
  • 16
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ 2011-07-22
    IIF 39 - Secretary → ME
  • 17
    STUFF OF LIFE LIMITED - 2018-04-19
    A4 Livingstone Court, 55 Peel Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,761 GBP2024-12-31
    Officer
    2014-04-23 ~ 2022-04-11
    IIF 24 - Director → ME
  • 18
    SPECTRUM CANOPY UK LIMITED - 2018-10-29
    Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,031,004 GBP2023-03-31
    Officer
    2019-06-19 ~ 2019-10-11
    IIF 42 - Secretary → ME
  • 19
    Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,648,809 GBP2024-11-30
    Officer
    2013-07-08 ~ 2018-01-24
    IIF 26 - Director → ME
  • 20
    SHIELDSCHEME LIMITED - 1992-11-02
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-03-05 ~ 2002-07-22
    IIF 25 - Director → ME
    2001-03-05 ~ 2002-07-22
    IIF 37 - Secretary → ME
  • 21
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    594,911 GBP2024-12-31
    Officer
    2013-07-24 ~ 2017-12-31
    IIF 23 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.