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

Mr Michael Edward Stopford

    Related profiles found in government register
  • Mr Michael Edward Stopford
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, SK7 2NP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 1, Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 1, Ashfield House, Ashfield Road, Cheadle, SK8 1BB, England

      IIF 7
    • icon of address Suite 4, Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB, England

      IIF 8
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 9
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 10
    • icon of address 220, Hatfield Road, St. Albans, AL1 4LW, England

      IIF 11
  • Stopford, Michael Edward
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, SK7 2NP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 1, Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB, England

      IIF 16 IIF 17
    • icon of address Suite 1, Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB, United Kingdom

      IIF 18 IIF 19
    • icon of address Suite 4, Ashfield House, Ashfield Road, Cheadle, Cheshire, SK8 1BB, England

      IIF 20
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 21
  • Stopford, Michael Edward
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 22
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 23 IIF 24
    • icon of address Pitt House, Broad Street, Lyme Regis, DT7 3QF, United Kingdom

      IIF 25
    • icon of address 89, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 26 IIF 27
    • icon of address 35, Alvington Grove, Hazel Grove, Stockport, SK7 5LS, United Kingdom

      IIF 28
  • Stopford, Michael Edward
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 29
  • Stopford, Michael Edward
    English company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Hatfield Road, St. Albans, AL1 4LW, England

      IIF 30
  • Stopford, Michael Edward

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    MICHAELS CIVIC ROBES LIMITED - 2018-10-08
    icon of address Suite 1 Ashfield House, Ashfield Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    PORTREEVE LIMITED - 1978-12-31
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,440 GBP2020-12-31
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    RINGMOOR GROUP LIMITED - 2022-07-13
    COMPANY MEDIA SOLUTIONS LTD - 2017-06-23
    icon of address 220 Hatfield Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,680 GBP2019-10-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    INTRAMARK GLOBAL LIMITED - 2018-12-05
    PRO-TECT SECURITY SYSTEMS LIMITED - 2018-10-30
    icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,190 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    INTENSITY SECURITY LIMITED - 2012-07-23
    icon of address 89 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 89 Chorley Road, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -118,518 GBP2024-09-30
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 1 Ashfield House, Ashfield Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    PSS MENA LTD - 2020-03-24
    PROTECT SECURITY SYSTEMS LTD - 2020-09-30
    icon of address Suite 4 Ashfield House, Ashfield Road, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    INTRAMARK GROUP LIMITED - 2020-01-27
    ALVINGTON LTD - 2016-04-28
    ONLYOZONE LTD - 2011-07-29
    ADVANCED COATINGS ENTERPRISES LIMITED - 2011-05-04
    ACE SECURITY LAMINATES LIMITED - 2011-02-17
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,599 GBP2018-05-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    CIVIC ROBES LIMITED - 2023-11-17
    icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2023-11-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-11-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    INTRAMARK GLOBAL LIMITED - 2018-12-05
    PRO-TECT SECURITY SYSTEMS LIMITED - 2018-10-30
    icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,190 GBP2024-09-30
    Officer
    icon of calendar 2011-06-20 ~ 2020-02-13
    IIF 16 - Director → ME
  • 3
    icon of address 111-113 Baltimore Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2012-08-17
    IIF 28 - Director → ME
  • 4
    UNIFIRE LIMITED - 2015-10-19
    PSS GLOBAL LTD - 2018-10-16
    icon of address Maestro House, 4 Fir Road, Bramhall, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117 GBP2024-09-30
    Officer
    icon of calendar 2013-05-17 ~ 2023-07-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-07-01
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Pitt House, Broad Street, Lyme Regis, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,267 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-03-19
    IIF 25 - Director → ME
  • 6
    INTRAMARK GROUP LIMITED - 2020-01-27
    ALVINGTON LTD - 2016-04-28
    ONLYOZONE LTD - 2011-07-29
    ADVANCED COATINGS ENTERPRISES LIMITED - 2011-05-04
    ACE SECURITY LAMINATES LIMITED - 2011-02-17
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,599 GBP2018-05-31
    Officer
    icon of calendar 2011-01-18 ~ 2016-05-06
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.