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 Ralph Risby

    Related profiles found in government register
  • Mr Michael Ralph Risby
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED

      IIF 1
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED

      IIF 2
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED, United Kingdom

      IIF 3
    • icon of address Hire Direct Ltd, Britannic House, Ascot, SL5 9ED, England

      IIF 4
    • icon of address 33, Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, England

      IIF 5
  • Risby, Michael Ralph
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED

      IIF 6
    • icon of address 2, South Entrance, Saxmundham, IP17 1DQ, England

      IIF 7
    • icon of address 33, Clarence Street, Staines-upon-thames, TW18 4SY, England

      IIF 8
  • Risby, Michael Ralph
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED, England

      IIF 9
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED, United Kingdom

      IIF 10 IIF 11
    • icon of address Brittanic House, Lyndhurst Road, Ascot, SL5 9ED, England

      IIF 12
    • icon of address Kingsbury House, Church Lane, London, NW9 8UA, England

      IIF 13
    • icon of address 33, Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, England

      IIF 14
  • Risby, Michael Ralph
    British quantity surveyor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED

      IIF 15
    • icon of address 33, Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, England

      IIF 16
  • Michael Risby
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Cicada Road, London, SW18 2NZ, United Kingdom

      IIF 17
  • Risby, Michael
    British construction born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, St. Marys Road, Ealing, London, W5 5RG, United Kingdom

      IIF 18
  • Risby, Michael
    British quantity surveyor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 19
    • icon of address 37 Kelsey Way, Beckenham, Kent, BR3 3LP

      IIF 20
    • icon of address 1, Ebury Mews, London, SW1W 9NX, United Kingdom

      IIF 21
  • Risby, Michael
    British surveyor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, England

      IIF 22
    • icon of address 37, Swanage Road, London, SW18 2DZ, United Kingdom

      IIF 23
  • Risby, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, Ebury Mews, London, SW1W 9NX

      IIF 24
  • Risby, Michael
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 25
  • Risby, Michael
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, England

      IIF 26
  • Risby, Michael Ralph

    Registered addresses and corresponding companies
    • icon of address 33, Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, England

      IIF 27
  • Risby, Michael

    Registered addresses and corresponding companies
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED

      IIF 28
    • icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED, United Kingdom

      IIF 29
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED

      IIF 30
    • icon of address Britannic House, Lyndhurst Road, Ascot, SL5 9ED, England

      IIF 31
    • icon of address Brittanic House, Lyndhurst Road, Ascot, SL5 9ED, England

      IIF 32
    • icon of address 86 Cicada Road, London, SW18 2NZ, England

      IIF 33
    • icon of address 33, Clarence Street, Staines-upon-thames, TW18 4SY, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 33 Clarence Street, Staines-upon-thames, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,285 GBP2024-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-07-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    PERSEVERANCE HIRE LIMITED - 2018-02-28
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,679,680 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 33 Clarence Street, Staines-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,204 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-01-27 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    EURO-CITY LIMITED - 2016-02-08
    PROP DIRECT LIMITED - 2015-12-14
    icon of address Britannic House, Lyndhurst Road, Ascot
    Active Corporate (1 parent)
    Equity (Company account)
    9,914 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    VICTORIA PLANT LIMITED - 2007-10-10
    icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-13 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-02-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 8th Floor, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 33 Clarence Street, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 31 - Secretary → ME
  • 8
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 7 - Director → ME
  • 9
    HIRE DIRECT LIMITED - 2023-03-21
    UK TRADING & SERVICES LIMITED - 1995-09-19
    icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,046,862 GBP2024-03-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-11-28 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Britannic House, Lyndhurst Road, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-10-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    HELIGROUP OPERATIONS LIMITED - 2016-09-30
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    ECG HIRE LTD - 2018-02-28
    icon of address Britannic House, Lyndhurst Road, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 3 Park Grove, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 23 - Director → ME
Ceased 5
  • 1
    EURO-CITY LIMITED - 2016-02-08
    PROP DIRECT LIMITED - 2015-12-14
    icon of address Britannic House, Lyndhurst Road, Ascot
    Active Corporate (1 parent)
    Equity (Company account)
    9,914 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2016-02-16
    IIF 33 - Secretary → ME
  • 2
    icon of address Kingsbury House, 468 Church Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,754,214 GBP2024-01-31
    Officer
    icon of calendar 2017-09-25 ~ 2021-07-23
    IIF 13 - Director → ME
  • 3
    icon of address 33 Clarence Street, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-31 ~ 2015-12-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    HIRE DEPOT LIMITED - 2023-03-21
    icon of address 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ 2023-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-03-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    EURO GROUNDWORKS LIMITED - 2006-09-25
    icon of address 2nd Floor Trident House 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-06-15
    IIF 18 - Director → ME
    icon of calendar 2004-03-14 ~ 2007-03-14
    IIF 20 - Director → ME
    icon of calendar 2007-03-14 ~ 2011-06-15
    IIF 24 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.