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 Roy Underwood

    Related profiles found in government register
  • Mr Michael Roy Underwood
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW, England

      IIF 1
    • 30, Britannia Street, Shepshed, Loughborough, LE12 9AE, England

      IIF 2
  • Mr Michael Roy Underwood
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, England

      IIF 3
    • Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, United Kingdom

      IIF 4
  • Mr Michael Roy Underwood
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Westley Road, Bury St. Edmunds, IP33 3SE, England

      IIF 5
    • Cedar House, 168 Westley Road, Bury St. Edmunds, IP33 3SE, England

      IIF 6
  • Underwood, Michael Roy
    British builder born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW

      IIF 7
  • Underwood, Michael Roy
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW

      IIF 8
  • Underwood, Michael Roy
    British co director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 9
  • Underwood, Michael Roy
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 10 IIF 11
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Cedar House, Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 15
    • Cedar House, 168 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 16
    • Cedar House, Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 17 IIF 18
  • Underwood, Michael Roy
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 19 IIF 20 IIF 21
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 22
    • Cedar House, 168 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 23
  • Underwood, Michael Roy
    British none born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

      IIF 24
  • Underwood, Michael Roy
    British

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 25 IIF 26
  • Underwood, Michael Roy
    British director

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 27
  • Underwood, Michael Roy
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    25 Meadowbrook Road, Kibworth Beauchamp, Leicester, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    133,835 GBP2023-07-31
    Officer
    2002-09-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    76 Bachelor Gardens, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    30 Britannia Street, Shepshed, Loughborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,945 GBP2021-04-30
    Officer
    1999-04-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    UNDERWOOD PROPERTIES LIMITED - 1996-04-11
    NAVETA LIMITED - 1978-12-31
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - director → ME
    ~ dissolved
    IIF 26 - secretary → ME
  • 5
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 14 - director → ME
  • 6
    UNDERWOOD (EAST ANGLIA) HOLDINGS LIMITED - 1981-12-31
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 12 - director → ME
    ~ dissolved
    IIF 25 - secretary → ME
Ceased 12
  • 1
    ISKANDIA ENERGY LIMITED - 2021-06-04
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    Salisbury House, London Wall, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-12-01 ~ 2019-09-15
    IIF 28 - director → ME
  • 2
    254 Pentonville Road, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    243,910 GBP2024-12-31
    Officer
    2014-01-17 ~ 2019-09-15
    IIF 16 - director → ME
  • 3
    ALPHA 135 LIMITED - 2008-04-24
    110 Cannon Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    2010-02-18 ~ 2012-04-02
    IIF 24 - director → ME
  • 4
    E2C LIMITED - 2009-03-13
    E2C GROUP LIMITED - 2008-08-28
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Corporate (2 parents)
    Equity (Company account)
    1,901,849 GBP2020-03-31
    Officer
    2015-09-25 ~ 2019-09-15
    IIF 17 - director → ME
    Person with significant control
    2017-03-27 ~ 2019-09-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Landguard Manor, Landguard Manor Road, Shanklin, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,526,329 GBP2023-12-31
    Officer
    2009-02-16 ~ 2019-09-15
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-05-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    The London Bioscience Innovation Centre, 2 Royal College Street, London
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    250,385 GBP2024-03-31
    Officer
    2014-09-08 ~ 2019-10-06
    IIF 23 - director → ME
  • 7
    GAG276 LIMITED - 2008-03-04
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    -158,051 GBP2023-05-31
    Officer
    2008-02-12 ~ 2019-09-15
    IIF 22 - director → ME
    2008-02-12 ~ 2019-09-15
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    ENVISIONAL SOLUTIONS LIMITED - 2013-01-16
    ENVISIONAL SOLUTIONS PLC - 2002-09-24
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2007-07-10
    IIF 10 - director → ME
  • 9
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved corporate (7 parents)
    Officer
    2005-10-10 ~ 2007-10-15
    IIF 20 - director → ME
  • 10
    Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Corporate (3 parents)
    Officer
    2006-11-21 ~ 2009-02-13
    IIF 19 - director → ME
  • 11
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    63,211 GBP2023-12-31
    Officer
    2014-04-09 ~ 2015-04-15
    IIF 18 - director → ME
  • 12
    SPEED 2408 LIMITED - 1992-04-28
    3 Peel Road, Skelmersdale, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2010-12-09 ~ 2015-04-29
    IIF 15 - director → ME
    1992-04-07 ~ 1992-07-31
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.