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

Curtis, Michael Harold

    Related profiles found in government register
  • Curtis, Michael Harold
    British chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, The Drive, Adel, Leeds, LS16 6BQ, England

      IIF 1
  • Curtis, Michael Harold
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 2
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 3
    • icon of address 4, Tinshill Lane, Leeds, LS16 7AP, United Kingdom

      IIF 4
    • icon of address 2, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 5
    • icon of address Unit 4.01, Tea Building, 56 Shoreditch High Street, London, E1 6JJ, England

      IIF 6 IIF 7
  • Curtis, Michael Harold
    British designer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 8
  • Curtis, Michael Harold
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Higher Downs, Altrincham, WA14 2QL, England

      IIF 9
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 10
    • icon of address 4, Tinshill Lane, Leeds, LS16 7AP, United Kingdom

      IIF 11
    • icon of address Unit 4.01, Tea Building, 56 Shoreditch High Street, London, E1 6JJ, England

      IIF 12 IIF 13
  • Curtis, Michael Harold
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sheraton Street, Soho, London, W1F 8BH

      IIF 14
  • Curtis, Michael Harold
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tinshill Lane, Leeds, LS16 7AP, England

      IIF 15
  • Curtis, Michael Harold
    British company director born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 4.01, The Tea Building, 56 Shoreditch High Street, London, E1 6JJ

      IIF 16
  • Curtis, Michael Harold
    British company executive born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wool House, 74 Back Church Lane, London, E1 1AB, United Kingdom

      IIF 17
  • Mr Michael Harold Curtis
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tinshill Lane, Leeds, LS16 7AP, United Kingdom

      IIF 18 IIF 19
    • icon of address 51, The Drive, Adel, Leeds, LS16 6BQ, England

      IIF 20
  • Mr Michael Harold Curtis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tinshill Lane, Leeds, LS16 7AP, England

      IIF 21
  • Mr Michael Harold Curtis
    British born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 22
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 4.01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,540 GBP2018-03-31
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 4 Tinshill Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 4.01 The Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -37,418 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 1, Wool House, 74 Back Church Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    87,462 GBP2017-09-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 5
    JUDGE GILL ASSOCIATES LIMITED - 2001-11-16
    icon of address Unit 4.01 Tea Building, Shoreditch High Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    118,510 GBP2018-03-31
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 4 Tinshill Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,368 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 4 Tinshill Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,742 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 The Drive, Adel, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,207,692 GBP2018-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -93,907 GBP2018-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Unit 4.01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,606,532 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 12
    START CREATIVE LIMITED - 2011-04-07
    START DESIGN LIMITED - 2003-12-22
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    868,455 GBP2018-03-31
    Officer
    icon of calendar 1996-01-19 ~ now
    IIF 8 - Director → ME
  • 13
    HEXAGON 276 LIMITED - 2001-05-04
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents, 9 offsprings)
    Profit/Loss (Company account)
    -165,521 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    HEXAGON 288 LIMITED - 2002-09-05
    icon of address Unit 4.01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2002-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Unit 4.01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,649,305 GBP2018-03-31
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 2
  • 1
    INK SEASON LIMITED - 2012-04-05
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    298,231 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2020-08-13
    IIF 14 - Director → ME
  • 2
    START DESIGN LIMITED - 2011-11-28
    START CREATIVE LIMITED - 2003-12-22
    icon of address 13 Higher Downs, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,802 GBP2024-03-30
    Officer
    icon of calendar 2003-08-26 ~ 2020-04-16
    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 26 August 2025 and licensed under the Open Government Licence v3.0.