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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael David Danby

    Related profiles found in government register
  • Mr Michael David Danby
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 606, Building, Wharfedale Road Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 1
    • 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, United Kingdom

      IIF 2 IIF 3
    • 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 4 IIF 5 IIF 6
    • 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 7 IIF 8 IIF 9
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 11
    • Gilbanks, 1 Park Row, Leeds, West Yorkshire, LS1 5HN, England

      IIF 12
    • Gilbanks, Park Row, Leeds, West Yorkshire, LS1 5HN, England

      IIF 13
  • Michael Danby
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 14
  • Danby, Michael David
    British born in March 1960

    Registered addresses and corresponding companies
    • 3 Hesketh Avenue, Kirkstall, Leeds, LS5 3EU

      IIF 15
  • Danby, Michael David
    British company director born in March 1960

    Registered addresses and corresponding companies
  • Danby, Michael David
    British director born in March 1960

    Registered addresses and corresponding companies
    • 3 Hesketh Avenue, Kirkstall, Leeds, LS5 3EU

      IIF 18
  • Danby, Michael David
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilbanks, 1 Park Row, Leeds, West Yorkshire, LS1 5HN, England

      IIF 19
    • Gilbanks, Park Row, Leeds, West Yorkshire, LS1 5HN, England

      IIF 20
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 21
    • Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 22
    • Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 23
  • Danby, Michael David
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 24
  • Danby, Michael David
    British co director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft Myl Lg1, Croft Myl, West Parade, Halifax, West Yorkshire, HX1 2EQ, United Kingdom

      IIF 25
    • 75a, Huddersfield Road, Mirfield, West Yorkshire, WF14 8AT

      IIF 26
  • Danby, Michael David
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 27
    • 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 28
  • Danby, Michael David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, United Kingdom

      IIF 29
  • Danby, Michael David
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG

      IIF 30
    • 606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 31 IIF 32 IIF 33
  • Danby, Michael David
    British company director

    Registered addresses and corresponding companies
    • 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    ADVANCED FORWARDING LIMITED
    06890740
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (14 parents)
    Officer
    2010-09-24 ~ 2021-09-21
    IIF 30 - Director → ME
    Person with significant control
    2016-04-29 ~ 2021-09-21
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 2
    ADVANCED PROCESSING (HOLMFIELD) LIMITED
    - now 05643367
    OVENREADY LTD
    - 2006-01-05 05643367
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2006-01-03 ~ 2021-09-21
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-09-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADVANCED PROCESSING LIMITED
    03373894
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    1998-08-01 ~ 2021-09-21
    IIF 28 - Director → ME
    1997-05-15 ~ 2021-09-21
    IIF 35 - Secretary → ME
    Person with significant control
    2016-05-12 ~ 2021-09-21
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    ADVANCED SUPPLY CHAIN (AR) LTD
    09487058 10176181... (more)
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2015-06-04 ~ 2021-09-21
    IIF 34 - Director → ME
    Person with significant control
    2016-06-04 ~ 2021-09-21
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    ADVANCED SUPPLY CHAIN (BFD) LTD
    - now 09568292 09499844... (more)
    ADVANCED SUPPLY CHAIN (BRD) LTD - 2015-05-08
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (11 parents)
    Officer
    2015-06-04 ~ 2021-09-21
    IIF 33 - Director → ME
    Person with significant control
    2016-06-04 ~ 2021-09-21
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    ADVANCED SUPPLY CHAIN (COR) LTD
    10176181 09487058... (more)
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (10 parents)
    Officer
    2016-05-12 ~ 2021-09-21
    IIF 29 - Director → ME
    Person with significant control
    2016-05-12 ~ 2021-09-21
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 7
    ADVANCED SUPPLY CHAIN (HF) LTD
    09499844 09568292... (more)
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2015-06-04 ~ 2021-09-21
    IIF 32 - Director → ME
    Person with significant control
    2016-06-04 ~ 2021-09-21
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    ADVANCED SUPPLY CHAIN (LOGISTICS) LTD
    10213494 10176181... (more)
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2016-06-03 ~ 2021-09-21
    IIF 23 - Director → ME
    Person with significant control
    2016-06-03 ~ 2021-09-21
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 9
    ADVANCED SUPPLY CHAIN GROUP LIMITED
    - now 07889139 09487129... (more)
    ADVANCED SUPPLY CHAIN LIMITED
    - 2015-09-24 07889139 09487129... (more)
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2014-04-14 ~ 2021-09-21
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ADVANCED SUPPLY CHAIN LIMITED
    - now 09487129 07889139... (more)
    ADVANCED SUPPLY CHAIN GROUP LTD
    - 2015-09-24 09487129 07889139... (more)
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (9 parents)
    Officer
    2015-06-04 ~ 2021-09-21
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 11
    ASBCI
    05798152
    Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2011-03-24 ~ 2021-10-21
    IIF 25 - Director → ME
  • 12
    GXO LOGISTICS HC LIMITED - now
    XANTHOUS 1 LIMITED - 2025-10-27
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    CLIPPER LOGISTICS LIMITED
    - 2014-05-14 02738580 03042024... (more)
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (18 parents, 1 offspring)
    Officer
    1992-08-10 ~ 1996-08-02
    IIF 15 - Director → ME
  • 13
    GXO LOGISTICS UK II LIMITED - now
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    CLIPPER GROUP LIMITED
    - 2008-04-22 03042024
    FORTUNE 11 LIMITED
    - 1995-07-03 03042024 13895114... (more)
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (35 parents, 19 offsprings)
    Officer
    1995-06-12 ~ 1996-08-02
    IIF 17 - Director → ME
  • 14
    GYDER LTD
    11824197
    Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Officer
    2022-12-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JFDI DEVELOPMENTS LIMITED
    08989606
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2014-04-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    MERCHANT ADVENTURER LIMITED
    13765536
    Gilbanks, 1 Park Row, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    PARK ROW INVESTMENTS LIMITED
    13773717
    One Park Row, 4th Floor, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    WEST YORKSHIRE PRINT WORKSHOP
    07429968
    75a Huddersfield Road, Mirfield, West Yorkshire
    Active Corporate (14 parents)
    Officer
    2010-11-04 ~ 2013-11-07
    IIF 26 - Director → ME
  • 19
    XANTHOUS 2 LIMITED - now
    CLIPPER LOGISTICS (PROCESSING) LIMITED
    - 2023-01-09 02902465
    YORKCO 138 LIMITED - 1994-03-16
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (17 parents)
    Officer
    1994-03-21 ~ 1996-08-02
    IIF 18 - Director → ME
  • 20
    XANTHOUS 3 LIMITED - now
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED
    - 2023-01-10 02799128
    CLIPPER DATA SYSTEMS LIMITED
    - 1995-01-23 02799128
    SHARPTEST LIMITED - 1993-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (17 parents)
    Officer
    1993-04-01 ~ 1996-08-02
    IIF 16 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.