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

Briggs, Michelle Jayne

    Related profiles found in government register
  • Briggs, Michelle Jayne

    Registered addresses and corresponding companies
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 1 IIF 2 IIF 3
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BA, United Kingdom

      IIF 4
  • Briggs, Michelle Jayne
    British

    Registered addresses and corresponding companies
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA, United Kingdom

      IIF 5
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 6 IIF 7
    • 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire, LS1 4BA, United Kingdom

      IIF 8 IIF 9
  • Briggs, Michelle Jayne
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 101, Saltaire Road, Shipley, BD18 3HD, England

      IIF 10
  • Briggs, Michelle Jayne
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Airedale House, 423 Kirkstall Road, Leeds, West Yorkshire, LS4 2EW, United Kingdom

      IIF 11
    • 27, Nab Lane, Nab Wood, Shipley, West Yorkshire, BD18 4HJ

      IIF 12
  • Briggs, Michelle Jayne
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24 Nab Wood Crescent, Shipley, BD18 4HX, United Kingdom

      IIF 13
  • Briggs, Michelle Jayne
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27 Nab Lane, Nab Wood, Shipley, West Yorkshire, BD18 4HJ

      IIF 14 IIF 15
  • Briggs, Michelle Jayne
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW, England

      IIF 16
  • Ms Michelle Jayne Briggs
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 101, Saltaire Road, Shipley, BD18 3HD, England

      IIF 17
    • 24, 24 Nab Wood Crescent, Shipley, BD18 4HX, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    GOLDCREST CONSULTANCY LTD
    12568134
    24 24 Nab Wood Crescent, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,662 GBP2024-04-30
    Officer
    2020-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    THE LITTLE CRAFT HOUSE LTD
    12590965
    101 Saltaire Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,678 GBP2025-05-31
    Officer
    2020-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    FILRITE LIMITED
    - now 02876841
    TL12 LIMITED - 1994-11-14
    2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 3 - Secretary → ME
  • 2
    GEL-CHEM LIMITED
    - now 02617782
    ALLSTATE LIMITED - 1991-07-05
    C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 4 - Secretary → ME
  • 3
    NETSCORE LIMITED
    03287323
    C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 2 - Secretary → ME
  • 4
    PRIME EXAMPLE LTD
    08221854
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2012-09-20 ~ 2020-02-18
    IIF 11 - Director → ME
  • 5
    PRIME SURFACTANTS LIMITED
    - now 07609522 07609545
    IMCO (72011) LIMITED - 2011-10-07 00986566, 02688265, 02688267... (more)
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,242,240 GBP2021-12-30
    Officer
    2012-06-11 ~ 2020-04-06
    IIF 16 - Director → ME
  • 6
    SAMPLERITE LIMITED
    02778044
    Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 1 - Secretary → ME
  • 7
    SNEATON HALL MANAGEMENT COMPANY LIMITED
    06129170
    Sneaton Hall Beacon Way, Sneaton, Whitby, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    114 GBP2025-02-28
    Officer
    2009-10-24 ~ 2020-02-14
    IIF 12 - Director → ME
  • 8
    SPECIALITY FOOD INGREDIENTS LIMITED
    - now 01682009
    THE SYNDET COMPANY LIMITED
    - 2000-06-09 01682009
    SURFACHEM SALES LIMITED - 1990-04-02
    C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 8 - Secretary → ME
  • 9
    SURFACHEM GROUP LIMITED
    - now 03269895 02123030
    EONCOUNTER LIMITED - 1997-12-03
    2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2001-01-17 ~ 2007-07-26
    IIF 14 - Director → ME
    1996-12-16 ~ 2012-02-08
    IIF 5 - Secretary → ME
  • 10
    SURFACHEM INTERNATIONAL LIMITED
    - now 02711363
    WACKO 5 LIMITED - 1992-07-23
    2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 6 - Secretary → ME
  • 11
    SURFACHEM LIMITED
    01565953
    2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    1999-01-01 ~ 2007-07-26
    IIF 15 - Director → ME
    1996-12-16 ~ 2012-02-08
    IIF 7 - Secretary → ME
  • 12
    WORSALL LIMITED
    - now 02123030
    SURFACHEM GROUP LIMITED
    - 1997-12-03 02123030 03269895
    DROSSDENE LIMITED - 1987-07-14
    C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    1996-12-16 ~ 2012-02-08
    IIF 9 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.