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 John Le-gallez

    Related profiles found in government register
  • Mr Michael John Le-gallez
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Mobberley, Knutsford, WA16 7AG, England

      IIF 1 IIF 2
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 3
    • Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT, United Kingdom

      IIF 4
  • Mr Michael Le Gallez
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Knutsford, Cheshire, WA16 7AG, England

      IIF 5
  • Mr Michael John Le-gallez
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 6
  • Michael John Le-gallez
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puro Ventures Ltd T/a Speedy Freight, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 7 IIF 8
  • Le Gallez, Michael John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 9
  • Le-gallez, Michael John
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Mobberley, Knutsford, WA16 7AG, England

      IIF 10 IIF 11
    • Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 12
    • Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT, United Kingdom

      IIF 13
  • Le-gallez, Michael John
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, England

      IIF 14
  • Le Gallez, Michael
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch Barn, Gleavehouse Lane, Knutsford, Cheshire, WA16 7AG, England

      IIF 15
  • Le-gallez, Michael John
    British company director born in November 1974

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 16 IIF 17
  • Le-gallez, Michael John
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 18
    • Puro Ventures Ltd T/a Speedy Freight, Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 19
  • Le-gallez, Michael John
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 20
    • Sovereign Stud, Wood Lane, Mobberley, Cheshire, WA16 7NZ, United Kingdom

      IIF 21
  • Le-gallez, Michael John
    British

    Registered addresses and corresponding companies
    • Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 22
    • 8 Hulme Lane, Lower Peover, Cheshire, WA16 9QE

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 5
    MLG PROPERTY DEVELOPMENTS LIMITED - 2018-06-12
    SPEEDY FREIGHT LIMITED - 2017-12-20
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2011-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    Puro House Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    The Dutch Barn Gleavehouse Lane, Mobberley, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    The Dutch Barn Gleavehouse Lane, Mobberley, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ 2012-07-02
    IIF 9 - Director → ME
  • 2
    MLG PROJECTS LTD - 2021-03-17
    Sovereign Stud, Wood Lane, Mobberley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,296 GBP2024-11-30
    Officer
    2017-11-20 ~ 2021-12-06
    IIF 15 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-12-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,112 GBP2025-02-28
    Officer
    2017-02-15 ~ 2021-12-06
    IIF 21 - Director → ME
    Person with significant control
    2017-02-15 ~ 2021-12-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    Sovereign Stud, Wood Lane, Mobberley, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    904,410 GBP2024-11-30
    Officer
    2009-07-06 ~ 2018-01-31
    IIF 18 - Director → ME
  • 5
    Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,410,148 GBP2024-11-30
    Officer
    2006-05-19 ~ 2021-07-02
    IIF 20 - Director → ME
    2006-05-19 ~ 2021-07-02
    IIF 22 - Secretary → ME
    Person with significant control
    2020-08-04 ~ 2021-07-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2005-06-14 ~ 2009-09-24
    IIF 23 - 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.