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

Goldhill, Michael Louis

    Related profiles found in government register
  • Goldhill, Michael Louis
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 1
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 2
    • icon of address 12, Ulster Terrace, Regent's Park, London, NW1 4PJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 7 IIF 8
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 9
  • Goldhill, Michael Louis
    British charted surveyor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 1,duchess Street, London, W1W 6AN, England

      IIF 10
  • Goldhill, Michael Louis
    British chartered surveyor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Goldhill, Michael Louis
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 18
    • icon of address 249 Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 19
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 20
  • Goldhill, Michael Louis
    British director & chartered surveyor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ulster Terrace, London, NW1 4PJ, United Kingdom

      IIF 21
  • Goldhill, Michael Louis
    British director chartered surveyor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ulster Terrace, London, NW1 4PJ, United Kingdom

      IIF 22
  • Goldhill, Michael Louis
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 23
  • Goldhill, Michael Louis
    British surveyor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Goldhill, Michael Louis
    British

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 26
  • Goldhill, Michael Louis
    British chartered surveyor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 27 IIF 28
  • Mr Michael Louis Goldhill
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Goldhill, Michael Louis
    British chartered surveyor born in March 1949

    Resident in London, United Kingdom

    Registered addresses and corresponding companies
  • Goldhill, Michael Louis
    British chief executive born in March 1949

    Resident in London, United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Capita Fiduciary Group Limited, 532, 12 Castle Street, St. Helier, Jersey, Channel Isles
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 24 - Director → ME
  • 2
    GALILEO HOLDINGS PLC - 2010-04-30
    GALILEO HOLDINGS LIMITED - 2007-06-29
    MISLEX (536) LIMITED - 2007-05-14
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    MISLEX (535) LIMITED - 2007-05-14
    icon of address C/o Berley, 76 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,779 GBP2025-03-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,658 GBP2025-04-05
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 13
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 14
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 16
    icon of address Opus Fiduciary Services Limited Po Box 139, 9-12 The Grange, St Peters Port, Guernsey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Suite 1, 1st Floor 1 Duchess Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 18
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (6 parents)
    Equity (Company account)
    81,838 GBP2025-04-05
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 8 - LLP Designated Member → ME
Ceased 15
  • 1
    icon of address Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2012-10-29 ~ 2020-06-29
    IIF 17 - Director → ME
  • 2
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-06-10
    IIF 18 - Director → ME
  • 3
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-05
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORPORATE ESTATES PROPERTIES PLC - 1989-05-23
    HEMINGWAY DEBENTURE LIMITED - 2005-07-15
    UTC TRADING CORPORATION PLC - 1987-07-29
    HEMINGWAY PROPERTIES LIMITED - 2001-07-02
    THE MARYLEBONE ESTATES COMPANY PLC - 1991-07-22
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1991-07-22 ~ 2003-08-01
    IIF 39 - Director → ME
  • 6
    SHELFCO (NO.2054) LIMITED - 2001-01-11
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-08-01
    IIF 43 - Director → ME
  • 7
    SHELFCO (NO.2053) LIMITED - 2001-01-11
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-08-01
    IIF 44 - Director → ME
  • 8
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,093,389 GBP2024-12-31
    Officer
    icon of calendar 2005-09-14 ~ 2020-08-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2020-08-28
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MERIDIAN GATE BLOCK C (PHASE 1) MANAGEMENT COMPANY LIMITED - 1988-01-17
    JOINTSTAKE PROPERTY MANAGEMENT LIMITED - 1987-11-20
    icon of address 8 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 1999-01-19
    IIF 42 - Director → ME
  • 10
    ADAPTPROFIT LIMITED - 1992-06-09
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,561,148 GBP2024-12-31
    Officer
    icon of calendar 2010-01-13 ~ 2020-06-06
    IIF 12 - Director → ME
    icon of calendar 2006-07-11 ~ 2020-06-06
    IIF 26 - Secretary → ME
  • 11
    OLIVES HOLDINGS PLC - 1992-06-15
    OLIVES PAPER MILL PLC - 1988-09-30
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2003-08-01
    IIF 41 - Director → ME
  • 12
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    106 GBP2018-04-05
    Officer
    icon of calendar 2012-11-30 ~ 2019-03-25
    IIF 7 - LLP Designated Member → ME
  • 13
    icon of address 249 Cranbrook Road, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-13
    Officer
    icon of calendar 2015-01-12 ~ 2016-01-13
    IIF 19 - Director → ME
  • 14
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,150,227 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2020-08-28
    IIF 10 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-08-28
    IIF 37 - Has significant influence or control OE
  • 15
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,017 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2014-12-16
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.