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 Phillip Da Costa

    Related profiles found in government register
  • Mr Michael Phillip Da Costa
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Court, House North End Way, Hampstead, London, NW3 7ER

      IIF 1
  • Mr Michael Phillip Da Coata
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Court House, North End Way, Hampstead Heath, London, NW3 7ER

      IIF 2
  • Da Costa, Michael Phillip
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Court House, North End Way, London, NW3 7ER

      IIF 3 IIF 4
    • icon of address 2, The Old Court House, North End Way, London, NW3 7ER, United Kingdom

      IIF 5
  • Da Costa, Michael Phillip
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Old Court House, North End Way, London, NW3 7ER

      IIF 6
  • Da Costa, Michael Phillip
    British company director born in September 1954

    Registered addresses and corresponding companies
  • Da Costa, Michael Phillip
    British consultant born in September 1954

    Registered addresses and corresponding companies
    • icon of address Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY

      IIF 12
  • Da Costa, Michael Phillip
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY

      IIF 13 IIF 14
  • Da Costa, Michael Phillip
    British managing director born in September 1954

    Registered addresses and corresponding companies
  • Da Costa, Michael Phillip
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Old Court House, North End Way, London, NW3 7ER

      IIF 18
    • icon of address Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY

      IIF 19
  • Da Costa, Michael Phillip

    Registered addresses and corresponding companies
    • icon of address Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    MILOR LIMITED - 2016-08-03
    icon of address 2 The Old Court House, North End Way, Hampstead Heath, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    293,476 GBP2016-03-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Vita House, Fish Quay, North Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    756 GBP2024-03-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 1 The Old Court House North End Way, Hampstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,440 GBP2025-02-28
    Officer
    icon of calendar 2008-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    RICHOUX COFFEE COMPANY LIMITED - 2000-06-23
    SANDTABLE LIMITED - 1996-09-25
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1999-07-27
    IIF 7 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    996,326 GBP2024-12-31
    Officer
    icon of calendar 1994-07-06 ~ 1997-07-08
    IIF 11 - Director → ME
    icon of calendar ~ 1999-10-25
    IIF 20 - Secretary → ME
  • 3
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-06-29 ~ 1999-07-27
    IIF 8 - Director → ME
  • 4
    LAKEBIND LIMITED - 1986-06-13
    LAKEBIRD LEISURE LIMITED - 1991-09-09
    GROUPE CHEZ GERARD LIMITED - 1994-03-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 1999-07-27
    IIF 9 - Director → ME
  • 5
    THE HOTEL AND CATERING TRAINING COMPANY LIMITED - 1996-05-01
    HOSPITALITY TRAINING FOUNDATION - 2004-06-22
    icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-27 ~ 2004-01-01
    IIF 13 - Director → ME
    icon of calendar 2004-01-29 ~ 2004-03-25
    IIF 14 - Director → ME
  • 6
    ADENHILL LIMITED - 1998-02-16
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1998-02-05 ~ 2002-12-15
    IIF 10 - Director → ME
  • 7
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-07-27
    IIF 15 - Director → ME
  • 8
    EMPIRE INTERNATIONAL RESTAURANTS LIMITED - 1977-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar ~ 1999-07-27
    IIF 17 - Director → ME
  • 9
    RICHOUX LIMITED - 1995-06-02
    E.RICHOUX LIMITED - 1979-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2019-12-30
    Officer
    icon of calendar ~ 1999-07-27
    IIF 16 - Director → ME
  • 10
    OWNCENTRAL PROPERTY MANAGEMENT LIMITED - 1999-08-20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2001-02-20 ~ 2005-09-05
    IIF 12 - Director → ME
  • 11
    THE FOOD DOCTOR LIMITED - 2020-07-24
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    123,130 GBP2016-03-31
    Officer
    icon of calendar 2000-03-17 ~ 2019-09-03
    IIF 6 - Director → ME
    icon of calendar 2000-06-12 ~ 2005-11-21
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.