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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Anthony Cockrell

    Related profiles found in government register
  • Mr Michael Anthony Cockrell
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 1
    • C/o Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 2
    • C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 6
    • Davies House, Davies Road, Evesham, WR11 1YZ, England

      IIF 7
    • Evesham Self Drive, Davies Road, Evesham, Worcestershire, WR11 1YZ, England

      IIF 8
    • Green Gables Business Park, Kings Road, Evesham, WR11 3BE, United Kingdom

      IIF 9
    • Old Worcester Building, Birmingham Road, Redditch, B97 6DY, United Kingdom

      IIF 10
    • Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 11
    • The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B87 6DY

      IIF 12
    • The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY

      IIF 13 IIF 14
    • The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 15
    • Town Hall, Walter Stranz Square, Redditch, B98 8AH, England

      IIF 16
  • Mr Michael Anthony Cockrell
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 17
  • Cockrell, Michael Anthony
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 18
    • C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 19 IIF 20
    • Town Hall, Walter Stranz Square, Redditch, B98 8AH, England

      IIF 21
  • Cockrell, Michael Anthony
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 22
    • C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 23
  • Cockrell, Michael Anthony
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 24
    • Winston Churchil House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 25
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 26
    • Davies House, Davies Road, Evesham, WR11 1YZ, England

      IIF 27
    • Green Gables Business Park, Kings Road, Evesham, WR11 3BE, United Kingdom

      IIF 28
    • Old Worcester Buiding, Birmingham Road, Redditch, Worcestershire, B97 6DY, England

      IIF 29
    • Old Worcester Building, Birmingham Road, Redditch, B97 6DY, United Kingdom

      IIF 30 IIF 31
    • Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 32
    • The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Michael Cockrell
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 36 IIF 37
  • Mr Mike Cockrell
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Davies House, Davies Road, Evesham, WR11 1YZ, England

      IIF 38
  • Cockrell, Michael Anthony
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 39
    • Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 40
  • Cockrell, Michael Anthony
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 41
    • The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, England

      IIF 42
    • The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 43
    • 14, Waterdale, Shirley, Solihull, West Midlands, B90 4JP

      IIF 44
  • Cockrell, Michael
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 45
  • Cockrell, Michael
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 46
  • Cockrell, Mike
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Davies House, Davies Road, Evesham, WR11 1YZ, England

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    AB 4 (GB) LIMITED
    - now 06948473
    ALLABOUT4X4 LIMITED
    - 2011-06-29 06948473 07686954
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-06-30 ~ 2011-12-16
    IIF 44 - Director → ME
  • 2
    ALLABOUT 4X4 LIMITED
    07686954 06948473
    Winston Churchil House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-09-01 ~ 2012-11-08
    IIF 25 - Director → ME
  • 3
    AVON NURSERY PAYROLL LTD
    09308458
    The Old Worcester Building, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    AWS (2013) LIMITED - now
    MG COCKRELL LTD
    - 2012-09-12 07713848
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-07-21 ~ 2012-08-07
    IIF 26 - Director → ME
  • 5
    CS001 LTD
    12318447 12835040
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CS002 LIMITED
    12835040 12318447
    C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 37 - Has significant influence or control OE
  • 7
    CUBIC SPACE HOLDINGS LIMITED
    11987568
    C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    CUBIC SPACE MANAGEMENT LTD
    12289412
    C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    EVESHAM SELF DRIVE LIMITED
    05403055
    Evesham Self Drive, Davies Road, Evesham, Worcestershire, England
    Active Corporate (10 parents)
    Officer
    2019-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-30 ~ 2024-03-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL ACCIDENT HOLDINGS LIMITED
    - now 08577320
    MAC ASSET LIMITED
    - 2016-02-24 08577320
    Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    GLOBAL ACCIDENT PAYROLL LIMITED
    - now 09366823
    REDDITCH REPAIRS LIMITED
    - 2015-07-09 09366823
    The Old Worcester Building, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL ACCIDENT REPAIRS LIMITED
    09570157
    The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 35 - Director → ME
  • 13
    GLOBAL ASSESSORS (REDDITCH) LIMITED
    09813165
    The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL EVESHAM LIMITED
    10490190
    Old Worcester Building, Birmingham Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL REDDITCH LIMITED
    10822439
    Old Worcester Building, Birmingham Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    M & G (EVESHAM) LIMITED
    10958475
    C/o Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2018-03-15
    IIF 30 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    M & G (REDDITCH) LIMITED
    09646960
    Town Hall, Walter Stranz Square, Redditch, England
    Active Corporate (1 parent)
    Officer
    2015-06-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    M & G COCKRELL (UK) LIMITED
    08286458
    Old Worcester Buiding, Birmingham Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 29 - Director → ME
  • 19
    M & G GABLES LIMITED
    10730118
    Green Gables Business Park, Kings Road, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    NEW HORIZONS PROPERTY TRAINING LTD
    13075697
    C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    PENTAGON ASSET HOLDINGS LIMITED
    - now 14991540
    PENTAGON HIRE LIMITED
    - 2024-05-18 14991540
    Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    PENTAGON REMOVALS LIMITED
    13464823
    Davies House, Davies Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 23
    PENTAGON VEHICLE HIRE LIMITED
    - now 15718505
    PENTAGON HIRE CHELTENHAM LIMITED
    - 2025-03-18 15718505
    Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 40 - Director → ME
  • 24
    REDDITCH SELF DRIVE LIMITED
    13030561
    Davies House, Davies Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    STEPHENSON COMPANY 2020 LTD
    12645363
    C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 26
    WRIGHTONS LIMITED
    07687322 06937119
    The Old Worcester Building, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    WRIGHTONS TYRE SERVICES LIMITED
    07125894
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 41 - Director → 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.