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

Stump, Jonathan Paul

    Related profiles found in government register
  • Stump, Jonathan Paul
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, PE29 1YB, England

      IIF 1 IIF 2
    • 10, Old Houghton Road, Hartford, Huntingdon, PE29 1YB, England

      IIF 3 IIF 4 IIF 5
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 7 IIF 8
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 12
    • Houghton Hall, St. Ives Road, Houghton, Huntingdon, PE28 2BL, England

      IIF 13
    • 9 Oak Lane, Kings Cliffe, Cambridgeshire, PE8 6YY, England

      IIF 14
    • Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 15 IIF 16 IIF 17
    • 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 25
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 26
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 27
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, England

      IIF 28 IIF 29
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 30
    • 52, Lannesbury Crescent, St. Neots, Cambridgeshire, PE19 6AF

      IIF 31
  • Stump, Jonathan Paul
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 32
  • Stump, Jonathan Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom

      IIF 33
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 34 IIF 35 IIF 36
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, United Kingdom

      IIF 39
    • 210, Pentonville Road, London, N1 9JY, England

      IIF 40
  • Stump, Jonathan Paul
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

      IIF 41
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 42
    • 6 Lancaster Way, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 43
    • 52, Lannesbury Crescent, St. Neots, PE19 6AF, England

      IIF 44
  • Stump, Jonathan Paul
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 45
  • Mr Jonathan Paul Stump
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 46 IIF 47
    • Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT

      IIF 48
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 49
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, England

      IIF 50
    • 52, Lannesbury Crescent, St. Neots, PE19 6AF, England

      IIF 51
  • Stump, Jonathan Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 52
  • Stump, Jonathan Paul
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 53
  • Stump, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 54 IIF 55
    • Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 56
    • Glenhaven, 3 Duloe Village, St. Neots, PE19 5HP

      IIF 57
  • Stump, Jonathan Paul
    British finance director

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 58 IIF 59
  • Stump, Jonatthan Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 60
  • Stump, Jonathan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Station Road, Tempsford, Sandy, Bedfordshire, SG19 2AU, United Kingdom

      IIF 61 IIF 62
  • Stump, Jonathan Paul

    Registered addresses and corresponding companies
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 63
    • 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambs, PE29 6XU, United Kingdom

      IIF 64
    • 6, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 65
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 66
    • Second Drove, Meadow Lane, St Ives, Cambridgeshire, PE27 4YQ, United Kingdom

      IIF 67
  • Stump, Jonatthan Paul

    Registered addresses and corresponding companies
    • 21, Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 68
  • Jonathan Stump
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonatthan Paul Stump
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Station Road, Tempsford, Sandy, SG19 2AU, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 48
  • 1
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2006-04-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2007-05-01 ~ now
    IIF 53 - Director → ME
    2007-05-01 ~ now
    IIF 59 - Secretary → ME
  • 3
    AGGREGATE INDUSTRIES CAMBRIDGESHIRE LIMITED - 2019-01-14
    Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (9 parents)
    Officer
    2018-12-18 ~ now
    IIF 8 - Director → ME
  • 4
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 5
    MICK GEORGE TELECOM LIMITED - 2020-11-17
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    182,746 GBP2024-12-31
    Officer
    2017-04-28 ~ now
    IIF 12 - Director → ME
  • 6
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,247 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 3 - Director → ME
  • 7
    MICK GEORGE CONTRACTING LIMITED - 2023-02-06
    DRBS EAST LTD - 2023-01-03
    DAVID RUSSO BUILDING SERVICES LIMITED - 2010-03-18
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    970,860 GBP2017-03-31
    Officer
    2017-10-13 ~ now
    IIF 21 - Director → ME
  • 8
    Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    1996-08-12 ~ now
    IIF 31 - Director → ME
    1994-10-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Officer
    2021-02-05 ~ now
    IIF 27 - Director → ME
  • 10
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-03-24 ~ now
    IIF 15 - Director → ME
  • 11
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,285 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 4 - Director → ME
  • 12
    21 Station Road, Tempsford, Sandy, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-11-13 ~ now
    IIF 28 - Director → ME
  • 13
    21 Station Road Tempsford, Sandy, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    21 Station Road, Tempsford, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    2022-11-09 ~ now
    IIF 1 - Director → ME
  • 16
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,775 GBP2024-05-31
    Officer
    2012-03-08 ~ now
    IIF 13 - Director → ME
  • 17
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2020-12-04 ~ now
    IIF 5 - Director → ME
  • 18
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-02-06 ~ now
    IIF 11 - Director → ME
  • 19
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    519,006 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 9 - Director → ME
  • 20
    CMB+MGP LIMITED - 2018-01-03
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -362,697 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 2 - Director → ME
  • 21
    21 Station Road, Tempsford, Sandy, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 22
    MICK GEORGE CONTRACTING LIMITED - 2023-01-03
    MICK GEORGE CONSTRUCTION LIMITED - 2019-02-22
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2016-04-20 ~ dissolved
    IIF 33 - Director → ME
  • 23
    MICK GEORGE GT. BILLING LIMITED - 2022-12-21
    MICK GEORGE RENEWABLES LIMITED - 2022-03-25
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-09 ~ now
    IIF 7 - Director → ME
  • 24
    MICK GEORGE MINI LIMITED - 2023-01-03
    6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 43 - Director → ME
  • 25
    MICK GEORGE VEHICLE LEASING LIMITED - 2023-01-03
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 41 - Director → ME
  • 26
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE M & E LIMITED - 2017-03-22
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,221 GBP2024-12-31
    Officer
    2016-01-19 ~ now
    IIF 10 - Director → ME
  • 27
    MICK GEORGE DEMOLITION LIMITED - 2023-01-03
    MG DEMOLITION LIMITED - 2019-10-02
    MICK GEORGE EARTHWORKS LIMITED - 2019-10-01
    6 Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-02-27 ~ dissolved
    IIF 39 - Director → ME
  • 28
    MICK GEORGE PLANT LIMITED - 2023-01-03
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Officer
    2016-10-07 ~ dissolved
    IIF 34 - Director → ME
  • 29
    MICK GEORGE PROPERTY LIMITED - 2024-05-21
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    175,698 GBP2024-09-30
    Officer
    2016-10-10 ~ now
    IIF 6 - Director → ME
  • 30
    MICK GEORGE RECYCLING LIMITED - 2023-01-03
    MICK GEORGE PLANNING LIMITED - 2019-12-16
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 31
    MICK GEORGE RETAIL LIMITED - 2023-01-03
    MICK GEORGE NORTHERN LIMITED - 2016-12-21
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-10-13 ~ dissolved
    IIF 38 - Director → ME
  • 32
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2019-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 33
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-10-04 ~ now
    IIF 22 - Director → ME
  • 34
    MICK GEORGE PLANT LIMITED - 2023-02-06
    MIXCO CONCRETE LIMITED - 2023-01-03
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2016-05-10 ~ now
    IIF 52 - Director → ME
  • 35
    APEX QUICK SKIPS LIMITED - 2023-01-03
    QUICK SKIPS APEX LIMITED - 2015-11-11
    FENGATE WASTE RECYCLING LIMITED - 2015-09-11
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,235 GBP2019-09-30
    Officer
    2019-11-27 ~ now
    IIF 20 - Director → ME
  • 36
    MICK GEORGE DEMOLITION LIMITED - 2019-10-01
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    2015-06-02 ~ now
    IIF 24 - Director → ME
  • 37
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2021-09-29 ~ now
    IIF 23 - Director → ME
  • 38
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2016-08-02 ~ now
    IIF 17 - Director → ME
  • 39
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2005-11-03 ~ now
    IIF 18 - Director → ME
  • 40
    CAMBRIDGESHIRE AGGREGATES LIMITED - 2019-01-09
    MAGICFLAIR LIMITED - 1997-10-27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2011-06-30 ~ now
    IIF 19 - Director → ME
  • 41
    MG RECYCLING LIMITED - 2023-01-03
    MICK GEORGE COMMODITIES LIMITED - 2019-08-13
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-02-09 ~ now
    IIF 16 - Director → ME
  • 42
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,121 GBP2018-05-31
    Officer
    2018-03-24 ~ dissolved
    IIF 42 - Director → ME
  • 43
    R.PERKINS AND SONS LIMITED - 1991-03-31
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,144,297 GBP2024-09-30
    Officer
    2021-03-26 ~ now
    IIF 26 - Director → ME
  • 44
    21 Station Road, Tempsford, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 45
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    52 Lannesbury Crescent, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 47
    21 Station Road, Tempsford, Sandy, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
Ceased 12
  • 1
    17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    2002-03-19 ~ 2007-10-11
    IIF 57 - Secretary → ME
  • 2
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -824,761 GBP2024-12-31
    Person with significant control
    2022-01-28 ~ 2024-10-29
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-05 ~ 2021-03-11
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    21 Station Road, Tempsford, Sandy, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-30 ~ 2024-11-13
    IIF 68 - Secretary → ME
  • 4
    MICK GEORGE HAULAGE LIMITED - 2021-12-23
    9 Oak Lane, Kings Cliffe, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    593,896 GBP2024-12-31
    Officer
    2021-12-22 ~ 2024-10-28
    IIF 14 - Director → ME
  • 5
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED - 2022-03-28
    9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,027 GBP2024-12-31
    Officer
    2020-11-13 ~ 2024-10-28
    IIF 25 - Director → ME
  • 6
    MICK GEORGE FACILITIES MANAGEMENT LTD - 2023-01-03
    MICK GEORGE M & E LIMITED - 2017-03-22
    MICK GEORGE DEVELOPMENTS LIMITED - 2016-04-21
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    167,221 GBP2024-12-31
    Officer
    2016-01-19 ~ 2019-01-01
    IIF 64 - Secretary → ME
  • 7
    MICK GEORGE PLANT LIMITED - 2023-01-03
    6 Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    85 GBP2020-09-30
    Officer
    2016-10-07 ~ 2019-01-01
    IIF 65 - Secretary → ME
  • 8
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2003-04-04 ~ 2019-01-01
    IIF 55 - Secretary → ME
  • 9
    MICK GEORGE PLANT LIMITED - 2023-02-06
    MIXCO CONCRETE LIMITED - 2023-01-03
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2016-05-10 ~ 2019-01-01
    IIF 63 - Secretary → ME
  • 10
    MICK GEORGE DEMOLITION LIMITED - 2019-10-01
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    2015-06-02 ~ 2019-01-01
    IIF 67 - Secretary → ME
  • 11
    MICK GEORGE (HAULAGE) LIMITED - 2006-04-07
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2005-11-03 ~ 2019-01-01
    IIF 58 - Secretary → ME
  • 12
    MICK GEORGE RECYCLING LIMITED - 2019-12-16
    210 Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-05-18 ~ 2019-12-16
    IIF 40 - Director → ME
    2015-05-18 ~ 2019-01-01
    IIF 66 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.