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

Mcclenaghan, Michelle Louise

    Related profiles found in government register
  • Mcclenaghan, Michelle Louise
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 1
  • Mcclenaghan, Michelle Louise
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldhare, Essex, CO9 4HJ

      IIF 2
  • Mcclenaghan, Michelle Louise
    British md born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY, England

      IIF 3 IIF 4
    • icon of address Fj Jobson, Rippers Court, Sible Hedingham, Halstead, CO9 3YP, United Kingdom

      IIF 5
    • icon of address Suite 4a, Rippers Court, Sible Hedingham, Halstead, CO9 3YP, United Kingdom

      IIF 6
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 7
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 8
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 9
  • Mcclenaghan, Michelle
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 10
  • Mcclenaghan, Michelle
    British manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 11
  • Mcclenaghan, Michelle Louise
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 12
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 13
  • Mcclenaghan, Michelle Louise
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 14
  • Mcclenaghan, Michelle
    British md born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Enterprise House, Rippers Court Sible Hedingham, Halstead, CO9 3PY, England

      IIF 15
  • Mcclenaghan, Michelle Louise
    British m d

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldhare, Essex, CO9 4HJ

      IIF 16
  • Mcclenaghan, Michelle Louise
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 17
  • Mrs Michelle Mcclenaghan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 18
  • Mcclenaghan, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 19
  • Mrs Michelle Louise Mcclenaghan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 20
    • icon of address 41, Oakley Close, Grays, RM20 4AN, England

      IIF 21
    • icon of address The Firs, Poole St, Great Yeldham, CO9 4HJ

      IIF 22
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, England

      IIF 23
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 27
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ

      IIF 28
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-03-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    KEY HOLDERS UK LTD - 2025-02-04
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,496 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,109 GBP2024-07-31
    Officer
    icon of calendar 2022-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address The Firs, Poole St, Great Yeldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 11 Enterprise House, Rippers Court Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-05-01
    IIF 16 - Secretary → ME
  • 2
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-02-29
    Officer
    icon of calendar 2024-07-31 ~ 2025-09-01
    IIF 14 - Director → ME
  • 3
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    953 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2017-06-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-06-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 399 Katherine Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-21 ~ 2013-07-02
    IIF 17 - Secretary → ME
  • 5
    icon of address 39 Cambridge Way, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2019-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 21 - Ownership of shares – 75% or more OE

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