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 James Riding

    Related profiles found in government register
  • Mr Michael James Riding
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11a Institute Street, Bolton, BL1 1PZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, United Kingdom

      IIF 7
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Kevan Pilling House, 1 Mytrle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 12
    • icon of address Martland Mill, Mart Lane, Ormskirk, L40 0SD, United Kingdom

      IIF 13
  • Riding, Michael James
    British civil engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Northern Trust, Lynton House, Ackhurst Road, Chorley, PR7 1NY, United Kingdom

      IIF 14
  • Riding, Michael James
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Riding, Michael James
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11a Institute Street, Bolton, BL1 1PZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, England

      IIF 28 IIF 29
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, BL1 3AH, United Kingdom

      IIF 30
    • icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Kevan Pilling House, 1 Mytrle Street, Bolton, Lancashire, BL1 3AH, United Kingdom

      IIF 35
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 36
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 37 IIF 38
    • icon of address Brookside, Chorley Road, Withnell, Chorley, Lancashire, PR6 8AU, United Kingdom

      IIF 39
    • icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

      IIF 40 IIF 41
  • Riding, Michael James
    British engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside, Chorley Road, Withnell, Chorley, Lancashire, PR6 8AU

      IIF 42
  • Riding, Michael James
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 43
  • Riding, Michael James
    British surveyor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 44
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 45
  • Riding, Michael James
    British born in February 1961

    Registered addresses and corresponding companies
    • icon of address 13 Balmoral Drive, Brinscall, Chorley, Lancashire, PR6 8ST

      IIF 46
  • Riding, Michael James

    Registered addresses and corresponding companies
    • icon of address Brookside, Chorley Road, Withnell, Chorley, Lancashire, PR6 8AU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -40,848 GBP2023-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    641,580 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    CHILTON DEVELOPMENT CONSULTANTS LTD - 2019-02-25
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,187 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEW URBAN VILLAGES LTD - 2021-06-17
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kevan Pilling House, 1 Mytrle Street, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63 GBP2016-04-30
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    PREFERQUICK LIMITED - 1994-05-26
    icon of address The Exchange, 5 Bank Street, Bury, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,174 GBP2024-04-30
    Officer
    icon of calendar 1992-09-01 ~ 1993-02-01
    IIF 46 - Director → ME
    icon of calendar 1996-04-01 ~ 2014-02-28
    IIF 36 - Director → ME
  • 2
    HAAKON (VERT) LTD - 2024-04-30
    icon of address Bridgemere House Chester Road, Preston Brook, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2024-04-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2024-04-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    BRIDGEMERE LAND PLC - 2023-02-01
    HARROW ESTATES LIMITED - 2003-01-06
    SIMPLEROSE LIMITED - 2001-10-08
    HARROW ESTATES PLC - 2009-10-19
    icon of address Bridgemere House, Chester Road, Preston Brook, Warrington Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-05 ~ 2008-11-27
    IIF 42 - Director → ME
  • 4
    icon of address Lawrence House, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 39 - Director → ME
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 47 - Secretary → ME
  • 5
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-08-02
    IIF 37 - Director → ME
  • 6
    icon of address 61 Stanifield Lane, Farington, Leyland, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,065 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2012-01-30
    IIF 14 - Director → ME
  • 7
    BRAND NEW CO (420) LIMITED - 2009-10-23
    HARROW ESTATES LIMITED - 2009-10-23
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2018-06-30
    IIF 22 - Director → ME
  • 8
    REDROW COMMERCIAL DEVELOPMENTS LIMITED - 2010-07-14
    LALORMEAD LIMITED - 1986-07-25
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 23 - Director → ME
  • 9
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 19 - Director → ME
  • 10
    icon of address Redrow House, St David's Park, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 18 - Director → ME
  • 11
    icon of address Redrow House, St Davids Park, Clwys, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 16 - Director → ME
  • 12
    icon of address Redrow House, St David's Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 20 - Director → ME
  • 13
    EVER 1902 LIMITED - 2004-01-28
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 17 - Director → ME
  • 14
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,187 GBP2022-04-30
    Officer
    icon of calendar 2016-03-03 ~ 2022-06-28
    IIF 28 - Director → ME
  • 15
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-10-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2022-12-31
    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
  • 16
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2011-12-06
    IIF 41 - Director → ME
  • 18
    METACRE LIMITED - 2024-03-18
    icon of address Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-12-06
    IIF 40 - Director → ME
  • 19
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2018-06-30
    IIF 43 - Director → ME
  • 20
    ASHILL DEVELOPMENTS 2 LIMITED - 2012-05-11
    icon of address Redrow House St. Davids Park, Ewloe, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-06-30
    IIF 21 - Director → ME
  • 21
    icon of address Kevan Pilling House, 1 Myrtle Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2023-03-10
    IIF 32 - Director → ME
  • 22
    HIMOR ESTATES LIMITED - 2011-12-14
    STRATMOR LIMITED - 2012-08-10
    HIMOR (LAND) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2012-08-09
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.