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 Bela Kovacs

    Related profiles found in government register
  • Mr Michael Bela Kovacs
    American born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Station Road, Greenside House, London, N22 7DE, United Kingdom

      IIF 1
    • icon of address Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Greenside House, 50 Station Road, London, N22 7DE, United Kingdom

      IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 8
  • Michael Bela Kovacs
    American born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Michael Bela Kovacs
    American born in August 1983

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 18
    • icon of address 2 Canonbury Place, London, United Kingdom, N12NQ, United Kingdom

      IIF 19
  • Mr Michael Bela Kovacs
    American born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 20 IIF 21
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LX, England

      IIF 24
  • Kovacs, Michael Bela
    American born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 25
  • Kovacs, Michael Bela
    American business executive born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenside House, 50 Station Road, London, N22 7DE, England

      IIF 26
  • Kovacs, Michael Bela
    American company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Kovacs, Michael Bela
    born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 39
  • Kovacs, Michael Bela
    American company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 40
  • Kovacs, Michael Bela
    American director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desklodge, Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 41 IIF 42
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 43 IIF 44
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LX, England

      IIF 49 IIF 50
  • Kovacs, Michael Bela
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

      IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-05-10 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 25%OE
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 36 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    MERCER REAL ESTATE INVESTMENTS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 25 - Director → ME
  • 4
    MERCER AQUISITIONS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 5
    MERCER ASSET MANAGEMENT LLP - 2016-10-03
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    MERCER CORPORATE SERVICES LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,302 GBP2022-03-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 44 - Director → ME
  • 7
    MERCER REAL ESTATE ADVISORS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,094 GBP2018-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 40 - Director → ME
  • 8
    MREA ACQUISITIONS LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,798 GBP2017-03-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DIGITAL REALTY (REDHILL) LIMITED - 2025-02-25
    icon of address 3rd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-12-19 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25%OE
Ceased 21
  • 1
    icon of address 50 Station Road, Greenside House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,085 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-10
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address Greenside House, 50 Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-02-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    MERCER CORPORATE SERVICES LIMITED - 2016-09-21
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,302 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -148,677 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -503,039 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-09
    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
  • 6
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -314,365 GBP2021-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2022-02-09
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,532 GBP2021-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -74,000 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2021-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2022-05-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,578,687 GBP2021-12-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 48 - 60 High Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -417,517 GBP2021-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2021-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2022-02-09
    IIF 12 - Has significant influence or control OE
  • 11
    CLOCKWISE OFFICES LIMITED - 2018-07-11
    icon of address Greenside House, 50 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -456,268 GBP2021-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-02-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,822 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2021-11-26
    IIF 47 - Director → ME
  • 13
    SENIOR LIVING MANAGEMENT LIMITED - 2018-06-29
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -450,087 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2021-09-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-02-01
    IIF 11 - Has significant influence or control OE
  • 14
    RESIDENTIAL SECURITIES LIMITED - 2016-04-01
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,894 GBP2019-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2020-06-22
    IIF 33 - Director → ME
  • 15
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-06-27 ~ 2021-09-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-02-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,637 GBP2021-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-09-29
    IIF 49 - Director → ME
  • 17
    MERCER ACQUISITIONS LIMITED - 2013-05-08
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-04
    IIF 36 - Director → ME
  • 18
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,403 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-01-06
    IIF 45 - Director → ME
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    124,382 GBP2023-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2021-11-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2022-02-18
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -407,799 GBP2021-12-31
    Officer
    icon of calendar 2020-06-25 ~ 2021-11-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-07-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,588 GBP2021-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2022-08-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2022-08-31
    IIF 13 - Has significant influence or control OE

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.