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 David George

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, England

      IIF 5
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT, United Kingdom

      IIF 6
  • 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 7
  • 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 8 IIF 9
    • 1 Queripel House, 1 Queripel House, 1 Duke Of York Square, London, SW3 4LY, United Kingdom

      IIF 10
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 11
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 12
    • Victoria Mill, London Road, Wellingborough, Northants, NN8 2DT

      IIF 13
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 14
  • George, Michael David
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George, Michael David
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 28
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 29 IIF 30
  • 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 31
  • 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 32
  • George, Michael David
    born in August 1973

    Resident in United Kingdom

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

      IIF 33
  • George, David
    Jamaican born in August 1973

    Resident in United Kingdom

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

      IIF 34
  • George, Michael David
    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 35 IIF 36
    • 2, Ennismore Gardens Mews, London, SW7 1HX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 4-5, Grosvenor Place, Grosvenor Place, London, SW1X 7HJ, England

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

      IIF 43 IIF 44
    • Victoria Mills, Wellingborough, Northampton, NN8 2DT

      IIF 45
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 46
    • Victoria Mills, Wellingborough, Northamptonshire, NN8 2DT

      IIF 47
    • Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 48 IIF 49 IIF 50
  • George, Michael David
    British company director born in August 1973

    Resident in England

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

      IIF 51 IIF 52
  • George, Michael David
    British director born in August 1973

    Resident in England

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

      IIF 53
    • Westminster Tower, 3 Albert Embankment, London, SE1 7SL, United Kingdom

      IIF 54
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 55
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 56 IIF 57
  • 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 58
  • 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 59
  • George, Michael David
    British investment dir born in August 1973

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

      IIF 60
  • Mr David Martin George
    Jamaican born in August 1973

    Resident in England

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

      IIF 61
  • George, Michael David
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 62
  • George, David Martin
    Jamaican born in August 1973

    Resident in England

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

      IIF 63
  • George, Michael David
    British

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

      IIF 64
  • George, Michael David

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

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 26
  • 1
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 50 - Director → ME
  • 2
    49 Holywell Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,282 GBP2022-03-31
    Officer
    2025-04-30 ~ now
    IIF 25 - Director → ME
  • 3
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (7 parents)
    Officer
    2016-09-03 ~ now
    IIF 49 - Director → ME
  • 4
    Victoria Mills, London Road, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    2008-11-18 ~ now
    IIF 37 - Director → ME
  • 5
    55 Crescent Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    2024-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Victoria Mills, Wellingborough
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-10-27 ~ now
    IIF 40 - Director → ME
  • 7
    Victoria Mills, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 47 - Director → ME
  • 8
    QUAY BIDCO LIMITED - 2022-07-14
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 24 - Director → ME
  • 9
    QUAY HOLDCO LIMITED - 2022-07-14
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-04-30 ~ now
    IIF 23 - Director → ME
  • 10
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2025-04-30 ~ now
    IIF 26 - Director → ME
  • 11
    QUAY PROPCO 1 LIMITED - 2022-07-15
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-30 ~ now
    IIF 21 - Director → ME
  • 12
    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
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2012-01-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 14
    WEMEDIA PLC - 2000-08-01
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 52 - Director → ME
  • 15
    M.G. GROUP LIMITED - 2019-01-21
    GRILL FLOORS LIMITED - 1988-11-09
    Victoria Mills, London Road, Wellingborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,782,449 GBP2021-03-31
    Officer
    2008-11-18 ~ now
    IIF 39 - Director → ME
  • 16
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
  • 17
    MAXCAP PARTNERS LLP - 2013-06-11
    1 Queripel House 1 Queripel House, 1 Duke Of York Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2006-07-14 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    PIQUANT PRODUCTS LIMITED - 1992-08-19
    CORDEZ LIMITED - 1986-09-17
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,475,924 GBP2024-12-31
    Officer
    2025-04-30 ~ now
    IIF 27 - Director → ME
  • 19
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-10-27 ~ now
    IIF 41 - Director → ME
  • 20
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-30 ~ now
    IIF 22 - Director → ME
  • 21
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2006-05-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    Victoria Mills London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    STANHOPE PARTNERSHIP NOMINEES LTD - 2006-03-17
    Victoria Mill, London Road, Wellingborough, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    25,182,815 GBP2020-12-31
    Officer
    2005-11-08 ~ now
    IIF 38 - Director → ME
  • 24
    Victoria Mills, Wellingborough, Northampton
    Active Corporate (10 parents)
    Officer
    2016-01-01 ~ now
    IIF 45 - Director → ME
  • 25
    Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2025-02-14 ~ now
    IIF 20 - Director → ME
  • 26
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04 00300719
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2013-09-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 14 - 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
    Active Corporate (6 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    2005-04-21 ~ 2008-03-11
    IIF 53 - Director → ME
    2017-10-27 ~ 2024-10-24
    IIF 30 - Director → ME
  • 2
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 18 - Director → ME
  • 3
    BERKELEY MORGAN GROUP PLC - 2005-05-03
    John Ormond House, 899 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2003-05-08 ~ 2005-01-28
    IIF 60 - Director → ME
  • 4
    Victoria Mills, London Road, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    1996-11-08 ~ 2008-11-18
    IIF 64 - Secretary → ME
  • 5
    55 Crescent Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    2016-06-29 ~ 2019-07-12
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-07-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    WHITWORTHS HOLDINGS LIMITED - 2013-11-04 04999927
    Victoria Mills, Irchester, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-10-27 ~ 2013-09-29
    IIF 51 - Director → ME
  • 7
    Victoria Mills, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Officer
    1998-06-30 ~ 1998-11-18
    IIF 65 - Secretary → ME
  • 8
    CUNNINGHAM LOEWENSTEIN ASSET MANAGEMENT LLP - 2013-04-24
    Nova North 5th Floor, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,591,152 GBP2023-04-30
    Officer
    2013-04-22 ~ 2022-01-07
    IIF 62 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 11 - Has significant influence or control OE
  • 9
    The Victory Offices, 112 Victory Road, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    21,000,786 GBP2022-01-30
    Officer
    2014-05-28 ~ 2024-10-24
    IIF 43 - Director → ME
  • 10
    The Victory Offices, 112 Victory Road, Blackpool
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,736,193 GBP2022-01-30
    Officer
    2014-05-28 ~ 2024-10-24
    IIF 44 - Director → ME
  • 11
    IONA CAPITAL LTD - 2025-04-28
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19 03836547
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19 03836547
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21 01624489
    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
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    2004-03-16 ~ 2006-06-07
    IIF 59 - Director → ME
  • 12
    The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,626,099 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 16 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 4 - Has significant influence or control OE
  • 13
    The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,996,502 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 17 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 3 - Has significant influence or control OE
  • 14
    The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,885,735 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 15 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 2 - Has significant influence or control OE
  • 15
    The Victory Offices, 112 Victory Road, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    45,745,961 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 28 - Director → ME
    Person with significant control
    2017-09-28 ~ 2024-10-25
    IIF 1 - Has significant influence or control OE
  • 16
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    2017-10-27 ~ 2024-10-24
    IIF 29 - Director → ME
  • 17
    M.G. GROUP LIMITED - 2019-01-21
    GRILL FLOORS LIMITED - 1988-11-09
    Victoria Mills, London Road, Wellingborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,782,449 GBP2021-03-31
    Officer
    1996-11-08 ~ 2008-11-18
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-04-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    2012-03-01 ~ 2018-01-09
    IIF 54 - Director → ME
  • 19
    GREENPARK ENERGY LIMITED - 2012-05-10
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-08-26 ~ 2009-04-15
    IIF 58 - Director → ME
  • 20
    STANHOPE PARTNERSHIP NOMINEES LTD - 2006-03-17
    Victoria Mill, London Road, Wellingborough, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    25,182,815 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 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 02780748
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (13 parents)
    Officer
    2013-11-21 ~ 2022-11-21
    IIF 57 - Director → ME
  • 22
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (10 parents)
    Officer
    2011-12-13 ~ 2013-11-21
    IIF 55 - Director → ME
    2014-09-24 ~ 2021-12-15
    IIF 56 - Director → ME
  • 23
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04 00300719
    Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2022-04-08 ~ 2022-04-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.