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

Alculumbre, Michael Haim

    Related profiles found in government register
  • Alculumbre, Michael Haim
    British accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Tilling Bourne Gardens, Finchley, London, N3 3JJ

      IIF 1
  • Alculumbre, Michael Haim
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87-89, Saffron Hill, London, EC1N 8QU, England

      IIF 2
  • Alculumbre, Michael Haim
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 3
    • icon of address 5 Stirling Court, Stiring Way, Borethamwood, Hertfordshire, WD6 2FX

      IIF 4
    • icon of address 116, Ballards Lane, Suite 5, London, N3 2DN, England

      IIF 5
    • icon of address 2, London Wall Buildings, London Wall, London, EC2M 5UU, England

      IIF 6 IIF 7
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 8
    • icon of address Cng Associates, 2 London Wall Buildings, London, EC2M 5UU, England

      IIF 9 IIF 10
    • icon of address Cng Associates, 2 London Wall Buildings, London Wall, London, EC2M 5UU, United Kingdom

      IIF 11
    • icon of address Cng Associates, 87-89 Saffron Hill, London, EC1N 8QU, United Kingdom

      IIF 12
    • icon of address Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 13
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 14
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Alculumbre, Michael
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, London Wall Buildings, London Wall, London, EC2M 5UU, England

      IIF 18
  • Alculumbre, Michael Haim
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 19
  • Alculumbre, Michael
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sslp Group Ltd, Suite 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 20
  • Alculumbre, Michael
    British accountant born in December 1956

    Registered addresses and corresponding companies
    • icon of address 4 Brownlow Lodge, Brownlow Road, London, N11 2BL

      IIF 21 IIF 22
  • Alculumbre, Michael Haim
    British

    Registered addresses and corresponding companies
    • icon of address 12 Bounds Green Road, London, N11 2QH

      IIF 23
  • Alculumbre, Michael Haim
    British company director

    Registered addresses and corresponding companies
    • icon of address 29 Tilling Bourne Gardens, Finchley, London, N3 3JJ

      IIF 24
  • Mr Michael Haim Alculumbre
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Ballards Lane, Suite 5, London, N3 2DN, England

      IIF 25
    • icon of address 2, London Wall Buildings, London Wall, London, EC2M 5UU

      IIF 26
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27
    • icon of address Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 28
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 29 IIF 30
  • Alculumbre, Michael
    British

    Registered addresses and corresponding companies
  • Alculumbre, Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 Bounds Green Road, London, N11 2QH

      IIF 35
    • icon of address First Floor, 75 Haverstock Hill, London, NW3 4SL

      IIF 36
  • Alculumbre, Michael Haim

    Registered addresses and corresponding companies
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 37
  • Alculumbre, Michael

    Registered addresses and corresponding companies
    • icon of address 4 Brownlow Lodge, Brownlow Road, London, N11 2BL

      IIF 38
    • icon of address Solar House, Cng Associates, 915 High Road, London, N12 8QJ, England

      IIF 39
    • icon of address Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN

      IIF 40
  • Mr Michael Haim Alculumbre
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cng Associates, 2 London Wall Buildings, London Wall, London, EC2M 5UU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cng Associates, 2 London Wall Buildings, London Wall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    BROWNS LIFT SERVICES LIMITED - 1998-06-25
    icon of address 8 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    FPQE LTD
    - now
    SSLPOST LTD - 2014-01-23
    SSLPOST CLOUD SERVICES LTD - 2025-04-07
    icon of address Solar House Cng Associates, 915 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,071 GBP2024-07-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 39 - Secretary → ME
  • 4
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    86,641 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Suite 5 116 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    SPECIAL CARTRIDGE COMPANY LTD - 2017-09-07
    SECURITY CONSULTING COMPANY (SCC) LTD - 2016-05-11
    THE SPECIAL CARTRIDGE COMPANY LIMITED - 2015-02-12
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,743 GBP2015-09-30
    Officer
    icon of calendar 1993-04-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 116 Ballards Lane, Suite 5, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    AE PENSIONS LTD - 2015-11-12
    icon of address Suite 5 116 Ballards Lane, Finchley, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    376,853 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 40 - Secretary → ME
  • 9
    APS MANAGEMENT LTD - 2015-04-02
    icon of address Cng Associates, 87-89 Saffron Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 12 - Director → ME
  • 10
    VERI SECURE MAIL LTD - 2014-02-17
    icon of address Valentine & Co, 5 Stirling Court, Stiring Way, Borethamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 19
  • 1
    JDI SOFTWARE LIMITED - 2005-10-31
    ALTCOM 368 LIMITED - 2004-08-13
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2010-09-01
    IIF 2 - Director → ME
  • 2
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,085 GBP2022-03-31
    Officer
    icon of calendar 2011-12-13 ~ 2022-04-01
    IIF 14 - Director → ME
  • 3
    icon of address Cng Associates, 2 London Wall Buildings, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2017-01-06
    IIF 18 - Director → ME
  • 4
    icon of address 13 Hansard Way, Kirton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-17 ~ 2016-09-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2016-09-23
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    BROWNS LIFT SERVICES LIMITED - 1998-06-25
    icon of address 8 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1999-11-14
    IIF 33 - Secretary → ME
  • 6
    icon of address Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2012-06-19 ~ 2017-01-06
    IIF 10 - Director → ME
  • 7
    FRACTAL ENCRYPTION LTD - 2020-04-24
    icon of address Cng Associates Solar House, 915 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,919 GBP2023-10-31
    Officer
    icon of calendar 2017-07-25 ~ 2025-04-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2025-04-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    FPQE LTD
    - now
    SSLPOST LTD - 2014-01-23
    SSLPOST CLOUD SERVICES LTD - 2025-04-07
    icon of address Solar House Cng Associates, 915 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,071 GBP2024-07-31
    Officer
    icon of calendar 2025-01-16 ~ 2025-04-08
    IIF 20 - Director → ME
    icon of calendar 2010-07-02 ~ 2015-11-10
    IIF 6 - Director → ME
  • 9
    icon of address 5 Burlington Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2011-11-02 ~ 2016-06-17
    IIF 7 - Director → ME
  • 10
    icon of address 31 The Park, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,186 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2023-03-24
    IIF 17 - Director → ME
    icon of calendar 2019-10-07 ~ 2023-03-24
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-05-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SKY MEDIA LTD. - 2002-10-15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-23 ~ 2009-01-21
    IIF 22 - Director → ME
    icon of calendar 2002-11-04 ~ 2006-11-10
    IIF 38 - Secretary → ME
  • 12
    IMATION I.T. SOLUTIONS LIMITED - 2002-08-05
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2006-06-20
    IIF 21 - Director → ME
    icon of calendar 2001-04-11 ~ 2002-11-04
    IIF 1 - Director → ME
    icon of calendar 2002-11-04 ~ 2006-11-10
    IIF 34 - Secretary → ME
  • 13
    icon of address 93 Tabernacle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,434 GBP2021-03-31
    Officer
    icon of calendar 1996-09-30 ~ 2004-10-14
    IIF 32 - Secretary → ME
  • 14
    SPECIAL CARTRIDGE COMPANY LTD - 2017-09-07
    SECURITY CONSULTING COMPANY (SCC) LTD - 2016-05-11
    THE SPECIAL CARTRIDGE COMPANY LIMITED - 2015-02-12
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,743 GBP2015-09-30
    Officer
    icon of calendar 1996-10-03 ~ 2001-09-15
    IIF 36 - Secretary → ME
    icon of calendar ~ 1993-09-25
    IIF 31 - Secretary → ME
  • 15
    SSLPOST LTD - 2015-06-18
    icon of address Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-02-04 ~ 2017-01-06
    IIF 9 - Director → ME
  • 16
    SSLP SOFTWARE RESEARCH & DEVELOPMENT LIMITED - 2024-11-27
    icon of address C/o Sslp Group Ltd Suite 5, 116 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,354 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-10
    IIF 11 - Director → ME
  • 17
    icon of address 2 Cedar Drive, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-04-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-04-28
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2004-11-01
    IIF 24 - Secretary → ME
  • 19
    BROWNS CLUB LIMITED - 2001-03-20
    BROWNS CLUB (1980) LIMITED - 1997-07-17
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1998-10-20
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.