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 Danby

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

    Resident in England

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

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

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

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

      IIF 7 IIF 8 IIF 9
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

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

      IIF 12
    • icon of address 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
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 14
  • 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
    • icon of address 3 Hesketh Avenue, Kirkstall, Leeds, LS5 3EU

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

    Resident in United Kingdom

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

      IIF 19
  • Danby, Michael David
    British co director born in March 1960

    Resident in United Kingdom

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

      IIF 20
    • icon of address 75a, Huddersfield Road, Mirfield, West Yorkshire, WF14 8AT

      IIF 21
  • Danby, Michael David
    British company director born in March 1960

    Resident in United Kingdom

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

      IIF 22
    • icon of address 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

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

    Resident in United Kingdom

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

      IIF 24
    • icon of address Gilbanks, 1 Park Row, Leeds, West Yorkshire, LS1 5HN, England

      IIF 25
    • icon of address Gilbanks, Park Row, Leeds, West Yorkshire, LS1 5HN, England

      IIF 26
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 27
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 28
    • icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

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

    Resident in United Kingdom

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

      IIF 30
    • icon of address 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
    • icon of address 606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG, England

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
  • 2
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,430 GBP2024-03-31
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Gilbanks, 1 Park Row, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,216,728 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Gilbanks, 1 Park Row, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,369,048 GBP2024-03-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 16
  • 1
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2021-09-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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 OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 2
    OVENREADY LTD - 2006-01-05
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-01-03 ~ 2021-09-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-09-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2021-09-21
    IIF 23 - Director → ME
    icon of calendar 1997-05-15 ~ 2021-09-21
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2021-09-21
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2021-09-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-09-21
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 5
    ADVANCED SUPPLY CHAIN (BRD) LTD - 2015-05-08
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2021-09-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-09-21
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2021-09-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2021-09-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-09-21
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2021-09-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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 LIMITED - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2021-09-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ADVANCED SUPPLY CHAIN GROUP LTD - 2015-09-24
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-04 ~ 2021-09-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 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 OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    90,798 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2021-10-21
    IIF 20 - Director → ME
  • 12
    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
    FORTUNE 11 LIMITED - 1995-07-03
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ 1996-08-02
    IIF 16 - Director → ME
  • 13
    icon of address 75a Huddersfield Road, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,135 GBP2024-03-31
    Officer
    icon of calendar 2010-11-04 ~ 2013-11-07
    IIF 21 - Director → ME
  • 14
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-04-30
    Officer
    icon of calendar 1992-08-10 ~ 1996-08-02
    IIF 17 - Director → ME
  • 15
    CLIPPER LOGISTICS (PROCESSING) LIMITED - 2023-01-09
    YORKCO 138 LIMITED - 1994-03-16
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 1994-03-21 ~ 1996-08-02
    IIF 18 - Director → ME
  • 16
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED - 2023-01-10
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    SHARPTEST LIMITED - 1993-03-24
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 1993-04-01 ~ 1996-08-02
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.