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

Mcvey, Michael

    Related profiles found in government register
  • Mcvey, Michael
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 1 IIF 2
  • Mcvey, Michael
    English managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 3
  • Mr Michael Mcvey
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 4
  • Mcvey, Michael Christopher
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kingsway Business Centre, Swansea West Industrial Park, Swansea, SA5 4DL

      IIF 5
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, United Kingdom

      IIF 6
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, Wales

      IIF 7
  • Mr Michael Mcvey
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 8
  • Mcvey, Michael Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, United Kingdom

      IIF 9
  • Mcvey, Michael

    Registered addresses and corresponding companies
    • icon of address Suite 264 Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 10
  • Mcvey, Michael Christopher
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 94, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 11
  • Mcvey, Michael Christopher
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bentinck Road, Altrincham, Cheshire, WA14 2BW, United Kingdom

      IIF 12 IIF 13
    • icon of address Suite 264 Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 14
    • icon of address 24, Queen Street, Manchester, M2 5HX, England

      IIF 15
    • icon of address Mills & Reeve Llp, 8th Floor, 1 New York Street, Manchester, England, M1 4AD, England

      IIF 16 IIF 17
    • icon of address Mills & Reeve Llp, 8th Floor, 1 New York Street, Manchester, Greater Manchester, M1 4AD, United Kingdom

      IIF 18
    • icon of address Queens Court 24, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 19
  • Mr Michael Christopher Mcvey
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, United Kingdom

      IIF 20
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, Wales

      IIF 21
  • Mr Michael Christopher Mcvey
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 264 Peel House, 30 The Downs, Altrincham, WA14 2PX, United Kingdom

      IIF 22
    • icon of address Queens Court 24, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 23
    • icon of address Suite 94, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 9 Kingsway Business Centre, Swansea West Industrial Park, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    676,251 GBP2023-07-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 5 - Director → ME
  • 2
    THE MAXIM CREATIVE GROUP LIMITED - 2014-04-14
    MAXIM DISPLAY LIMITED - 2004-09-01
    ADEPT DISPLAY LIMITED - 1996-04-01
    MODUS RETAIL DISPLAY LIMITED - 1992-05-19
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Suite 94, City House, 131 Friargate, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mills & Reeve Llp 8th Floor, 1 New York Street, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Mills & Reeve Llp 8th Floor, 1 New York Street, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 6
    CNC MANUFACTURING SUPPORT SERVICES LIMITED - 2023-03-31
    icon of address Unit 9 Kingsway, Fforestfach, Swansea, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    GLOBAL FOOTBALL DEVELOPMENT LIMITED - 2016-03-21
    icon of address Queens Court, 24 Queen Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    BERRYPARK LIMITED - 2014-04-14
    icon of address Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Suite 264 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address Unit 9 Kingsway, Fforestfach, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-01-10 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    GLOBAL FOODS WHOLESALE PLC - 2019-04-05
    icon of address 120 - 124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,192 EUR2018-11-30
    Officer
    icon of calendar 2016-12-21 ~ 2017-06-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-03-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-06-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-06-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2017-06-21
    IIF 2 - Director → ME
  • 4
    icon of address Suite 264 Peel House 30 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ 2020-02-14
    IIF 14 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-02-14
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-02-14
    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
  • 5
    icon of address Unit 7 Osborne Ind Est, Osborne St Chadderton, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2015-06-24
    IIF 18 - Director → ME
  • 6
    icon of address Suite 264 30 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2020-02-14
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.