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

Millsopp, Michael Joseph

    Related profiles found in government register
  • Millsopp, Michael Joseph

    Registered addresses and corresponding companies
    • icon of address 3 The Street, Hindringham, Norfolk, NR21 0AA

      IIF 1
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 2
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 3
  • Millsopp, Michael Joseph
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 4
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 5
  • Millsopp, Michael Joseph
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, England

      IIF 6
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 7
    • icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 8
  • Millsopp, Michael Josepeh
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 9
  • Millsopp, Micheal Josepeh
    Emirati company director born in August 1965

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address 2, Kimble Grove, Erdington, Birmingham, B24 0RW

      IIF 10
  • Millsopp, Michael Joseph
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 11
  • Millsopp, Michael Joseph
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 12
    • icon of address 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 13
    • icon of address Sidney Farmhouse, Field Dalling Road, Saxlingham, Holt, Norfolk, NR25 7LD, United Kingdom

      IIF 14
  • Millsopp, Michael Joseph
    British company director born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 15
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 16
  • Mr Michael Joseph Millsopp
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 17
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 18
  • Mr Michael Josepeh Millsopp
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 19
  • Mr Mike Joseph Millsopp
    British born in August 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 20
  • Mr Michael Joseph Millsopp
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 21
    • icon of address 4th Floor, 26 Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 22
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 23
  • Mr Michael Joseph Millsopp
    British born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 24
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 25
  • Mr Micheal Josepeh Millsopp
    Emirati born in August 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Kimble Grove, Erdington, Birmingham, B24 0RW

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 3
    LINK PERSONNEL LIMITED - 2014-09-25
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,241,258 GBP2015-12-31
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Langley House, Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    LINK 44 LIMITED - 2014-09-05
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-10-01
    IIF 6 - Director → ME
  • 2
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-05-04 ~ 2021-04-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2021-04-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NUMBER 28 LIMITED - 2013-08-13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,140 GBP2021-12-30
    Officer
    icon of calendar 2013-06-19 ~ 2021-03-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2025-04-25
    IIF 16 - Director → ME
    icon of calendar 2011-09-02 ~ 2025-04-25
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-25
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    icon of address Langley House, Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MICHAEL-DUNCAN ESTATE AGENTS LIMITED - 2007-01-22
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    141,387 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2014-08-28
    IIF 14 - Director → ME
    icon of calendar 2004-02-18 ~ 2006-08-10
    IIF 1 - Secretary → ME
  • 7
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,323 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2020-11-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-11-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address Floor 2 10, Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ 2018-06-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-06-21
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    WORKR SOLUTIONS LIMITED - 2018-10-11
    WS TECHNOLOGY SOLUTIONS LTD - 2018-06-11
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2020-08-01
    IIF 11 - Director → ME
    icon of calendar 2018-06-07 ~ 2021-04-27
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.