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 Dean Petrie

    Related profiles found in government register
  • Mr Michael Dean Petrie
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 256-260, Old Street, London, EC1V 9DD, England

      IIF 5
    • icon of address 49 - 52, Bow Lane, London, EC4M 9DJ, England

      IIF 6 IIF 7
    • icon of address Chartered Certified Accountants, Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address First Floor, 3-8, Carburton Street, London, W1W 5AJ, England

      IIF 11
    • icon of address Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 12 IIF 13
  • Mr Michael Dean Petrie
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Manor Road, Chigwell, IG7 5PE, England

      IIF 14
    • icon of address 10, Lower Thames Street, Ground Floor, London, EC3R 6AF, United Kingdom

      IIF 15
  • Petrie, Michael Dean
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 3-8, Carburton Street, London, W1W 5AJ, England

      IIF 16 IIF 17
  • Petrie, Michael
    British business director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Petrie, Michael
    British recruitment of company executives born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 19
  • Petrie, Michael Dean
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, -157, St. John Street, London, EC1V 4PY, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 256-260, Old Street, London, EC1V 9DD, England

      IIF 22
  • Petrie, Michael Dean
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Manor Road, Chigwell, Essex, IG7 5PE, United Kingdom

      IIF 23 IIF 24
    • icon of address 10, Lower Thames Street, Ground Floor, London, EC3R 6AF, United Kingdom

      IIF 25 IIF 26
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27 IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
    • icon of address Chartered Certified Accountants, Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address First Floor, 3-8 Carburton Street, Carburton Street, London, W1W 5AJ, England

      IIF 38
    • icon of address First Floor, 3-8, Carburton Street, London, W1W 5AJ, England

      IIF 39 IIF 40 IIF 41
    • icon of address Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 42 IIF 43
  • Petrie, Michael Dean
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Manor Road, Chigwell, Essex, IG7 5PE

      IIF 44
    • icon of address The Stephen Lawrence Centre, 39 Brookmill Road, Deptford, London, SE8 4HU

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address 48 Manor Road, Chigwell, London, IG7 5PE

      IIF 47
  • Petrie, Michael Dean
    British operations development dir born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Manor Road, Chigwell, London, IG7 5PE

      IIF 48
  • Petrie, Michael Dean
    British recruitment consultancy born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Petrie, Michael Dean
    British recruitment of company executives born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 50
  • Petrie, Michael Dean
    British recruitment specialist born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Manor Road, Chigwell, London, IG7 5PE

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 605 High Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE CENTRE FOR INCLUSIVE LEADERSHIP LTD - 2023-07-14
    icon of address 256-260 Old Street 256-260 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,420 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Chartered Certified Accountants Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chartered Certified Accountants Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LUMI SERVICES LTD - 2021-04-06
    icon of address Chartered Certified Accountants Jmh House, 481 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    SIMPLY EXECUTIVE SA LTD - 2015-01-16
    icon of address Jmh House 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,352 GBP2017-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MORGAN LEVY LIMITED - 2008-08-29
    E-FOCUS RESOURCING LIMITED - 2004-11-22
    EFOCUS RESOURCING LIMITED - 2000-09-20
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,800 GBP2015-04-30
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Jmh House 481 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,661 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jmh House 481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,712,562 GBP2017-02-28
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    RMP CAPITAL 3 LIMITED - 2011-03-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,197 GBP2015-09-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 17
    SIMPLY CONTRACTORS LTD - 2014-06-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,368 GBP2015-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 145-157 St John Street, St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 31 - Director → ME
  • 23
    SIMPLY EXECUTIVE SEARCH (AFRICA) LIMITED - 2014-05-15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address 10 Lower Thames Street, Ground Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,897,164 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address 10 Lower Thames Street, Ground Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    THE STEPHEN LAWRENCE CHARITABLE TRUST - 2020-12-10
    BLUEPRINT FOR ALL LTD - 2021-03-01
    icon of address 39 Brookmill Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2012-03-20
    IIF 45 - Director → ME
  • 2
    CLOUDSTREAM TALENT UK LIMITED - 2016-11-24
    icon of address First Floor, 3-8 Carburton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2021-02-04
    IIF 16 - Director → ME
  • 3
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -9,961,914 GBP2022-12-31
    Officer
    icon of calendar 2016-10-12 ~ 2021-02-04
    IIF 17 - Director → ME
  • 4
    icon of address C/o Rrs, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-08-03
    IIF 47 - Director → ME
  • 5
    icon of address 902 Eastern Avenue, C/o Property Finance And Law, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,075 GBP2022-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2010-12-31
    IIF 51 - Director → ME
  • 6
    ESG1 LIMITED - 2013-04-16
    icon of address 24 Eversholt Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,376,638 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-04
    IIF 39 - Director → ME
  • 7
    THE CENTRE FOR INCLUSIVE LEADERSHIP LTD - 2023-07-14
    icon of address 256-260 Old Street 256-260 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,420 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-02-28
    IIF 22 - Director → ME
  • 8
    EARTHSTREAM GLOBAL LIMITED - 2013-04-16
    icon of address 24 Eversholt Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2021-02-04
    IIF 38 - Director → ME
  • 9
    RMP CAPITAL 3 LIMITED - 2011-03-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,197 GBP2015-09-30
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-03
    IIF 23 - Director → ME
  • 10
    icon of address First Floor, 3-8 Carburton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2021-02-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 11 - Has significant influence or control OE
  • 11
    CLOUDSTREAM GROUP HOLDINGS LIMITED - 2018-08-29
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2021-02-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-01-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-11 ~ 2019-03-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.