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

Ralph, Michael John

    Related profiles found in government register
  • Ralph, Michael John
    British businessman born in December 1973

    Registered addresses and corresponding companies
    • icon of address 7 Barnfield Close, New Barn, Kent, DA3 7HP

      IIF 1
  • Ralph, Michael John
    British director born in December 1973

    Registered addresses and corresponding companies
  • Ralph, Michael John
    British managing director born in December 1973

    Registered addresses and corresponding companies
  • Ralph, Michael John
    British operations director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 7 Barnfield Close, New Barn, Kent, DA3 7HP

      IIF 10
  • Ralph, Michael John
    British operations manager born in December 1973

    Registered addresses and corresponding companies
    • icon of address 7 Barnfield Close, New Barn, Kent, DA3 7HP

      IIF 11
  • Ralph, Michael John
    British

    Registered addresses and corresponding companies
  • Ralph, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Barnfield Close, New Barn, Kent, DA3 7HP

      IIF 18
  • Ralph, Michael John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 7 Barnfield Close, New Barn, Kent, DA3 7HP

      IIF 19
  • Ralph, Michael
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Bridge Road, Wellington, Telford, Shropshire, TF1 1EB, United Kingdom

      IIF 20
  • Ralph, Michael John
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Hortonwood 50, Telford, TF1 7GY, England

      IIF 21
  • Ralph, Michael John
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 22
  • Mr Michael Ralph
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 White Oak Square, London Road, Swanley, BR8 7AG, United Kingdom

      IIF 23
  • Ralph, Michael
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impact House, Horton Court, Hortonwood 50, Telford, Shropshire, TF1 7GY, United Kingdom

      IIF 24
  • Mr Michael Ralph
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Impact House, Horton Court, Hortonwood 50, Telford, TF1 7GY, United Kingdom

      IIF 25
  • Mr Michael John Ralph
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Hortonwood 50, Telford, TF1 7GY, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Impact House Horton Court, Hortonwood 50, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Bridge Road Wellington, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,945 GBP2024-08-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 30 Hortonwood 50, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bss & Co (accountancy Services) Limited, 75 Aston Road, Shifnal, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    ENVELOPE PRINTING COMPANY LIMITED - 2003-04-03
    icon of address Lygon House 50 London Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2009-08-28
    IIF 6 - Director → ME
    icon of calendar 2005-10-31 ~ 2009-08-28
    IIF 19 - Secretary → ME
  • 2
    icon of address The Versapak Centre, 4 Veridion Way, Erith, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    512 GBP2018-08-31
    Officer
    icon of calendar 2005-12-13 ~ 2009-08-28
    IIF 1 - Director → ME
    icon of calendar 2005-12-13 ~ 2007-10-12
    IIF 15 - Secretary → ME
  • 3
    COMMERCIAL ENVELOPE MANUFACTURERS LIMITED - 2011-07-19
    VIKING ENVELOPES LIMITED - 2011-05-18
    VIKING PRINT LIMITED - 2000-09-20
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2009-08-28
    IIF 2 - Director → ME
    icon of calendar 2009-03-05 ~ 2009-08-28
    IIF 18 - Secretary → ME
  • 4
    BALFIL LIMITED - 2003-04-03
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2009-08-28
    IIF 10 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-10-12
    IIF 12 - Secretary → ME
  • 5
    VERSAPAK (MANAGEMENT SERVICES) LIMITED - 2010-12-21
    VERSAPAK (INTERNATIONAL) LIMITED - 2002-09-02
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2009-08-28
    IIF 11 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-10-12
    IIF 16 - Secretary → ME
  • 6
    GULFRATE LIMITED - 1989-06-30
    icon of address Aspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    237,393 GBP2023-08-31
    Officer
    icon of calendar 2007-05-23 ~ 2009-08-28
    IIF 4 - Director → ME
  • 7
    icon of address Aspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,928 GBP2023-08-31
    Officer
    icon of calendar 2004-10-14 ~ 2009-08-28
    IIF 7 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-10-12
    IIF 13 - Secretary → ME
  • 8
    MAYLESIE LIMITED - 2008-06-26
    O.N.W. LTD. - 2005-06-14
    icon of address Aspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    580,264 GBP2023-08-31
    Officer
    icon of calendar 2007-05-23 ~ 2009-08-28
    IIF 5 - Director → ME
  • 9
    G W REEVES LIMITED - 2002-09-06
    COVEPATH LIMITED - 1998-10-29
    icon of address Aspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,021,839 GBP2023-08-31
    Officer
    icon of calendar 2004-10-14 ~ 2009-08-28
    IIF 8 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-10-12
    IIF 14 - Secretary → ME
  • 10
    REUSABLE SECURITY ENVELOPES LIMITED - 1977-12-31
    icon of address Lygon House 50 London Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2009-08-28
    IIF 3 - Director → ME
    icon of calendar 2005-10-31 ~ 2007-10-12
    IIF 17 - Secretary → ME
  • 11
    COMMERCIAL ENVELOPE MANUFACTURERS LIMITED - 2011-05-18
    TALKVILLE LIMITED - 1983-10-31
    icon of address 67 Westow Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2009-08-28
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.