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 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
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 52, Blucher Street, Birmingham, B1 1QU, England

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

      IIF 19 IIF 20
  • Cockrell, Michael Anthony
    British company director born in April 1983

    Resident in United Kingdom

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

      IIF 21
    • icon of address C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 22
  • Cockrell, Michael Anthony
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 23
    • icon of address Winston Churchil House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 24
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 25
    • icon of address Davies House, Davies Road, Evesham, WR11 1YZ, England

      IIF 26
    • icon of address Green Gables Business Park, Kings Road, Evesham, WR11 3BE, United Kingdom

      IIF 27
    • icon of address Old Worcester Buiding, Birmingham Road, Redditch, Worcestershire, B97 6DY, England

      IIF 28
    • icon of address Old Worcester Building, Birmingham Road, Redditch, B97 6DY, United Kingdom

      IIF 29 IIF 30
    • icon of address Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 31
    • icon of address The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, B97 6DY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Town Hall, Walter Stranz Square, Redditch, B98 8AH, England

      IIF 35
  • Mr Michael Cockrell
    English born in April 1983

    Resident in England

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

      IIF 39
    • icon of address 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
    • icon of address C/o Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

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

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

      IIF 43
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Davies House, Davies Road, Evesham, WR11 1YZ, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Old Worcester Building, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,182 GBP2020-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,180 GBP2024-12-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,263 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Evesham Self Drive, Davies Road, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 18 - Director → ME
  • 7
    MAC ASSET LIMITED - 2016-02-24
    icon of address Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,013 GBP2018-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    REDDITCH REPAIRS LIMITED - 2015-07-09
    icon of address The Old Worcester Building, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    102,364 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address The Old Worcester Building, Birmingham Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Old Worcester Building, Birmingham Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Old Worcester Building, Birmingham Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address Town Hall, Walter Stranz Square, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,993 GBP2018-06-30
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Old Worcester Buiding, Birmingham Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    35,703 GBP2015-12-31
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Green Gables Business Park, Kings Road, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    PENTAGON HIRE LIMITED - 2024-05-18
    icon of address Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    43,810 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Davies House, Davies Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 20
    PENTAGON HIRE CHELTENHAM LIMITED - 2025-03-18
    icon of address Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address Davies House, Davies Road, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 23
    icon of address The Old Worcester Building, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,134 GBP2017-08-31
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 41 - Director → ME
Ceased 5
  • 1
    ALLABOUT4X4 LIMITED - 2011-06-29
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2011-12-16
    IIF 44 - Director → ME
  • 2
    icon of address Winston Churchil House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2012-11-08
    IIF 24 - Director → ME
  • 3
    MG COCKRELL LTD - 2012-09-12
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2012-08-07
    IIF 25 - Director → ME
  • 4
    icon of address Evesham Self Drive, Davies Road, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2024-03-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C/o Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2018-03-15
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.