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 David George

    Related profiles found in government register
  • Mr Michael David George
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 1 IIF 2
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 3
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 4
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 5
    • Victoria Mill, London Road, Wellingborough, Northants, NN8 2DT

      IIF 6
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 7
  • Mr Michael George
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 8
  • Mr Michael David George
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victory Offices, 112 Victory Road, Blackpool, FY1 3NW, England

      IIF 9 IIF 10 IIF 11
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 13
  • George, Michael David
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ennismore Gardens Mews, London, SW7 1HX, United Kingdom

      IIF 14 IIF 15
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 16 IIF 17
    • Victoria Mills, Wellingborough, Northampton, NN8 2DT

      IIF 18
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 19 IIF 20 IIF 21
  • George, Michael David
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Victory Offices, 112 Victory Road, Blackpool, FY1 3NW, England

      IIF 22 IIF 23 IIF 24
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 26 IIF 27 IIF 28
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 29
    • Westminster Tower, 3 Albert Embankment, London, SE1 7SL, United Kingdom

      IIF 30
    • Victoria Mills, Wellingborough, Northamptonshire, NN8 2DT

      IIF 31
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 32
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 33 IIF 34
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 35
  • George, Michael David
    British founding partner born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 36 IIF 37
    • 4-5, Grosvenor Place, London, SW1X 7HJ, England

      IIF 38 IIF 39
  • George, Michael David
    British investment director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 40
  • George, Michael David
    British investment executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 41
  • George, Michael David
    British venture capitalist born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ennismore Gardens Mews, London, SW7 1HX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 4-5, Grosvenor Place, Grosvenor Place, London, SW1X 7HJ, England

      IIF 45
  • Mr Michael George
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Mills, London Road, Wellingborough, NN8 2DT, England

      IIF 46
  • Mr David Martin George
    Jamaican born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 90, Mill Lane, London, NW6 1NL

      IIF 47
  • George, Michael David
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ennismore Gardens Mews, London, SW7 1HX, England

      IIF 48
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 49
  • George, Michael David
    British investment dir born in August 1973

    Registered addresses and corresponding companies
    • 13 Coleherne Mews, London, SW10 9DZ

      IIF 50
  • George, David Martin
    Jamaican welder born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 90, Mill Lane, London, NW6 1NL

      IIF 51
  • Martin, David George
    British it born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Willow Park, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 52
  • George, Michael David
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT, United Kingdom

      IIF 53
  • George, Michael David
    British

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 54
  • Mr David George
    Jamaican born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Crescent Way, Crescent Way, London, N12 0RA, England

      IIF 55
  • George, Michael David

    Registered addresses and corresponding companies
    • 7 Cambridge Place, Kensington, London, W8 5PB

      IIF 56 IIF 57
  • George, David
    Jamaican welder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Crescent Way, London, N12 0RA, England

      IIF 58
child relation
Offspring entities and appointments
Active 18
  • 1
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 35 - director → ME
  • 2
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Corporate (7 parents)
    Officer
    2016-09-03 ~ now
    IIF 21 - director → ME
  • 3
    Victoria Mills, London Road, Wellingborough, England
    Corporate (4 parents)
    Officer
    2008-11-18 ~ now
    IIF 42 - director → ME
  • 4
    55 Crescent Way, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,336 GBP2023-03-31
    Officer
    2024-06-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    Victoria Mills, Wellingborough
    Corporate (5 parents, 1 offspring)
    Officer
    1997-10-27 ~ now
    IIF 14 - director → ME
  • 6
    Victoria Mills, Wellingborough, Northamptonshire
    Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 31 - director → ME
  • 7
    MXP ASSET MANAGEMENT LIMITED - 2014-12-23
    MAXCAP ASSET MANAGEMENT LIMITED - 2008-06-03
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2012-01-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 8
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2014-05-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 9
    WEMEDIA PLC - 2000-08-01
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 17 - director → ME
  • 10
    M.G. GROUP LIMITED - 2019-01-21
    GRILL FLOORS LIMITED - 1988-11-09
    Victoria Mills, London Road, Wellingborough, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,782,449 GBP2021-03-31
    Officer
    2008-11-18 ~ now
    IIF 44 - director → ME
  • 11
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2014-05-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 12
    MAXCAP PARTNERS LLP - 2013-06-11
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2006-07-14 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Officer
    1997-10-27 ~ now
    IIF 15 - director → ME
  • 14
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    STANHOPE PARTNERSHIP NOMINEES LTD - 2006-03-17
    Victoria Mill, London Road, Wellingborough, Northants
    Corporate (4 parents)
    Equity (Company account)
    25,182,815 GBP2020-12-31
    Officer
    2005-11-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Victoria Mills, Wellingborough, Northampton
    Corporate (10 parents)
    Officer
    2016-01-01 ~ now
    IIF 18 - director → ME
  • 17
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-14 ~ now
    IIF 53 - director → ME
  • 18
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Corporate (8 parents, 6 offsprings)
    Officer
    2013-09-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    2005-04-21 ~ 2008-03-11
    IIF 29 - director → ME
    2017-10-27 ~ 2024-10-24
    IIF 28 - director → ME
  • 2
    INTERCEDE 2377 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 26 - director → ME
  • 3
    BERKELEY MORGAN GROUP PLC - 2005-05-03
    John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Corporate (3 parents, 8 offsprings)
    Officer
    2003-05-08 ~ 2005-01-28
    IIF 50 - director → ME
  • 4
    Victoria Mills, London Road, Wellingborough, England
    Corporate (4 parents)
    Officer
    1996-11-08 ~ 2008-11-18
    IIF 54 - secretary → ME
  • 5
    55 Crescent Way, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,336 GBP2023-03-31
    Officer
    2016-06-29 ~ 2019-07-12
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-07-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    Geoff Cowley & Co Limited, 1 Willow Park, Upton Lane Stoke Golding, Nuneaton, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-06-29 ~ 2021-03-31
    IIF 52 - director → ME
  • 7
    WHITWORTHS HOLDINGS LIMITED - 2013-11-04
    Victoria Mills, Irchester, Wellingborough, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Officer
    1997-10-27 ~ 2013-09-29
    IIF 16 - director → ME
  • 8
    Victoria Mills, Wellingborough, Northamptonshire
    Corporate (4 parents)
    Officer
    1998-06-30 ~ 1998-11-18
    IIF 56 - secretary → ME
  • 9
    CUNNINGHAM LOEWENSTEIN ASSET MANAGEMENT LLP - 2013-04-24
    Nova North 5th Floor, 11 Bressenden Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,591,152 GBP2023-04-30
    Officer
    2013-04-22 ~ 2022-01-07
    IIF 49 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 4 - Has significant influence or control OE
  • 10
    The Victory Offices, 112 Victory Road, Blackpool
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    21,000,786 GBP2022-01-30
    Officer
    2014-05-28 ~ 2024-10-24
    IIF 38 - director → ME
  • 11
    The Victory Offices, 112 Victory Road, Blackpool
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -15,736,193 GBP2022-01-30
    Officer
    2014-05-28 ~ 2024-10-24
    IIF 39 - director → ME
  • 12
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    123 Pall Mall, London, England
    Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    2004-03-16 ~ 2006-06-07
    IIF 41 - director → ME
  • 13
    The Victory Offices, 112 Victory Road, Blackpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,626,099 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 24 - director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 12 - Has significant influence or control OE
  • 14
    The Victory Offices, 112 Victory Road, Blackpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    34,996,502 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 25 - director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 11 - Has significant influence or control OE
  • 15
    The Victory Offices, 112 Victory Road, Blackpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,885,735 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 23 - director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 10 - Has significant influence or control OE
  • 16
    The Victory Offices, 112 Victory Road, Blackpool, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    45,745,961 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 22 - director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 9 - Has significant influence or control OE
  • 17
    INTERCEDE 2376 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 27 - director → ME
  • 18
    M.G. GROUP LIMITED - 2019-01-21
    GRILL FLOORS LIMITED - 1988-11-09
    Victoria Mills, London Road, Wellingborough, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,782,449 GBP2021-03-31
    Officer
    1996-11-08 ~ 2008-11-18
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-08
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    10 St. James's Place, London, England
    Corporate (6 parents)
    Officer
    2012-03-01 ~ 2018-01-09
    IIF 30 - director → ME
  • 20
    GREENPARK ENERGY LIMITED - 2012-05-10
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2003-08-26 ~ 2009-04-15
    IIF 40 - director → ME
  • 21
    UNITED CHURCH SCHOOLS FOUNDATION LTD - 2023-07-20
    THE UNITED CHURCH SCHOOLS FOUNDATION LTD - 2004-11-03
    THE CHURCH SCHOOLS FOUNDATION LIMITED - 2004-07-07
    CHURCH SCHOOLS COMPANY LIMITED (THE) - 1993-01-18
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (14 parents, 2 offsprings)
    Officer
    2013-11-21 ~ 2022-11-21
    IIF 34 - director → ME
  • 22
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2014-09-24 ~ 2021-12-15
    IIF 33 - director → ME
    2011-12-13 ~ 2013-11-21
    IIF 32 - director → ME
  • 23
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Corporate (8 parents, 6 offsprings)
    Person with significant control
    2022-04-08 ~ 2022-04-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.