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

Dunn, Michael James

    Related profiles found in government register
  • Dunn, Michael James
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Optare Plc, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD, United Kingdom

      IIF 1
    • icon of address C/o Optare Plc, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD, England

      IIF 2
    • icon of address Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD

      IIF 3
    • icon of address 35, Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EH

      IIF 4 IIF 5 IIF 6
  • Dunn, Michael James
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Half Acre, Royston, Hertfordshire, SG8 7GA, United Kingdom

      IIF 9
  • Dunn, Michael James
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Station Parade, Harrogate, HG1 1HQ

      IIF 10
    • icon of address C/o Optare Uk Ltd, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD

      IIF 11
    • icon of address Whitebirk Industrial Estate, Lower Philips Road, Blackburn, BB1 5UD

      IIF 12
    • icon of address Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL

      IIF 13
    • icon of address C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 14
    • icon of address C/o Regain Polymers, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 15
    • icon of address Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 16
    • icon of address 80, Station Parade, Harrogate, HG1 1HQ, United Kingdom

      IIF 17
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 18 IIF 19 IIF 20
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 22
    • icon of address 35, Park Lane, Roundhay, Leeds, LS8 2EH, England

      IIF 23
    • icon of address 35, Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EH

      IIF 24 IIF 25 IIF 26
    • icon of address 1st Floor, 2 Park Street, London, W1K 2HX, United Kingdom

      IIF 30 IIF 31
    • icon of address 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 32
  • Mr Michael James Dunn
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 33
    • icon of address 1 Half Acre, Royston, Hertfordshire, SG8 7GA, United Kingdom

      IIF 34
  • Dunn, Michael James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Blackmoor Drive, Liverpool, L12 3HB, United Kingdom

      IIF 35
  • Dunn, Michael James
    British engineer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 36
  • Dunn, Michael James
    British accountant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 178 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH

      IIF 37
  • Dunn, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address Lower, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD, United Kingdom

      IIF 38
    • icon of address Whitebirk Industrial Estate, Lower Philips Road, Blackburn, BB1 5UD

      IIF 39
  • Dunn, Michael James
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/o Optare Plc, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD, United Kingdom

      IIF 40
    • icon of address C/o Optare Plc, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD

      IIF 41
    • icon of address C/o Optare Uk Ltd, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5UD

      IIF 42
    • icon of address Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD

      IIF 43 IIF 44
    • icon of address C/o Optare Plc, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5UD, Uk

      IIF 45
    • icon of address 35, Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EH

      IIF 46 IIF 47 IIF 48
  • Dunn, Michael James
    British director

    Registered addresses and corresponding companies
  • Mr Michael James Dunn
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG, England

      IIF 52
  • Dunn, Michael James

    Registered addresses and corresponding companies
    • icon of address 35, Park Lane, Roundhay, Leeds, LS8 2EH, England

      IIF 53
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    138,723.03 GBP2025-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    ANGLOMAZE LIMITED - 2000-09-07
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 19 - Director → ME
  • 2
    icon of address 80 Station Parade, Harrogate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2021-09-30
    IIF 17 - Director → ME
  • 3
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 20 - Director → ME
  • 4
    COBCO 832 LIMITED - 2007-06-11
    icon of address 80 Station Parade, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 10 - Director → ME
  • 5
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 32 - Director → ME
  • 6
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2005-09-30
    IIF 7 - Director → ME
    icon of calendar 2001-06-26 ~ 2005-09-30
    IIF 48 - Secretary → ME
  • 7
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 24 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 49 - Secretary → ME
  • 8
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 1 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 40 - Secretary → ME
  • 9
    icon of address Suite 4, Second Floor Honeycomb, Edmund Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    476 GBP2024-06-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-07-02
    IIF 36 - Director → ME
    icon of calendar 2014-06-11 ~ 2017-03-14
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 2019-07-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    NEWINCCO 1021 LIMITED - 2010-09-08
    icon of address Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-21 ~ 2016-01-06
    IIF 13 - Director → ME
  • 11
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2008-04-30
    IIF 27 - Director → ME
  • 12
    BRITISH CITY BUS LIMITED - 2005-06-28
    STRAINERCYCLE LIMITED - 1993-10-20
    ENDLESS ENERGY LIMITED - 1990-06-25
    THERMOCYCLE (U.K.) LIMITED - 1984-09-20
    20TH CENTURY LEASING LIMITED - 1980-12-31
    PRIORSTAR LIMITED - 1980-12-31
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 38 - Secretary → ME
  • 13
    COBCO 862 LIMITED - 2007-12-10
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 25 - Director → ME
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 51 - Secretary → ME
  • 14
    M ENVIRONMENTAL LIMITED - 2004-12-20
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 21 - Director → ME
  • 15
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 18 - Director → ME
  • 16
    ENDLESS ENERGY LIMITED - 1993-12-03
    MEETCHARGE LIMITED - 1990-06-25
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2011-05-10
    IIF 12 - Director → ME
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 39 - Secretary → ME
  • 17
    ASTONWADE LIMITED - 1999-11-24
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2005-09-30
    IIF 29 - Director → ME
  • 18
    TECHNOCHALLENGE LIMITED - 1999-11-24
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2005-09-30
    IIF 28 - Director → ME
  • 19
    HYDRATIGHT SWEENEY LIMITED - 2006-01-13
    HYDRA-TIGHT LIMITED - 2001-03-19
    INHOCO 420 LIMITED - 1995-10-23
    icon of address 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-04-24 ~ 1999-02-18
    IIF 37 - Director → ME
  • 20
    COBCO 871 LIMITED - 2008-03-11
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2011-05-10
    IIF 11 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 42 - Secretary → ME
  • 21
    OIL & HAZARDOUS ENVIRONMENTAL SERVICES LIMITED - 2010-02-25
    icon of address 80 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2021-09-30
    IIF 22 - Director → ME
  • 22
    OPTARE HOLDINGS LIMITED - 2005-08-03
    SIMCO 601 LIMITED - 1994-01-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 2 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 47 - Secretary → ME
  • 23
    IN-PROGRESS LIMITED - 2005-08-03
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 6 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 41 - Secretary → ME
  • 24
    STEADY RHYME LIMITED - 2005-08-04
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 5 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 45 - Secretary → ME
  • 25
    OPTARE LIMITED - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 8 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 44 - Secretary → ME
  • 26
    DARWEN HOLDINGS PLC - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 3 - Director → ME
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 43 - Secretary → ME
  • 27
    DARWEN GROUP LIMITED - 2008-07-14
    MINHOCO 8 LIMITED - 2007-08-31
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 26 - Director → ME
    icon of calendar 2008-07-14 ~ 2011-05-10
    IIF 50 - Secretary → ME
  • 28
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2016-01-06
    IIF 16 - Director → ME
  • 29
    NEWINCCO 1121 LIMITED - 2011-12-05
    icon of address Venture House Calne Road, Lyneham, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2016-01-06
    IIF 14 - Director → ME
  • 30
    EXPRESS LIVERPOOL LIMITED - 2011-11-03
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    icon of address Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2014-04-29
    IIF 15 - Director → ME
  • 31
    OPTARE GROUP LTD - 2020-11-03
    OPTARE LIMITED - 1998-12-01
    SIMCO NO 49 LIMITED - 1985-03-29
    ORION OF LEEDS LIMITED - 1985-01-25
    SIMCO NO. 49 LIMITED - 1985-01-09
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 4 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-10
    IIF 46 - Secretary → ME
  • 32
    icon of address 80 Station Parade, Harrogate, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2021-10-21
    IIF 31 - Director → ME
  • 33
    icon of address 80 Station Parade, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ 2021-10-21
    IIF 30 - 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.