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

Fejdman, Michael

    Related profiles found in government register
  • Fejdman, Michael

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 1
  • Fejdman, Michael
    Belgian director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bourne End Cottages London Road, Hemel Hempstead, Hertfordshire, HP1 2RH, United Kingdom

      IIF 2
    • icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1SB, England

      IIF 3
  • Fejdman, Michael
    Belgian director and company secretary born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-154, Coles Green Road, London, NW2 7HD, England

      IIF 4
  • Fejdman, Michael
    Belgian manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bourne End Cottages, London Road, Hemel Hempstead, HP1 2RH, England

      IIF 5
  • Fejdman, Michael
    Belgian managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-154, Coles Green Road, Room 102, London, NW2 7HD, England

      IIF 6 IIF 7
    • icon of address 152-154, Coles Green Road, Room102, London, NW2 7HD, England

      IIF 8
    • icon of address 152-154, Coles Green Road, Rooms 102, London, NW2 7HD, England

      IIF 9
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 10
  • Fejdman, Michael
    Belgian property manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bourne Cottages, London Road, Hemel Hempstead, Hertfordshire, HP1 2RJ, England

      IIF 11
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 12 IIF 13
  • Fedjman, Michael
    Belgian director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 14 IIF 15
  • Mr Michael Fejdman
    Belgian born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bourne End Cottages, London Road, Hemel Hempstead, HP1 2RH, England

      IIF 16
    • icon of address 152-154, Coles Green Road, Room 102, London, NW2 7HD, England

      IIF 17
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18 IIF 19
  • Michael Fejdman
    Belgian born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 102, 152-154, Coles Green Road, London, NW2 7HD

      IIF 20
  • Mr Michael Fejdman
    Belgian born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    181 CHIGWELL DEVELOPMENT LIMITED - 2018-05-04
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 15 - Director → ME
  • 3
    09113962 LIMITED - 2017-07-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 152-154 Coles Green Road, Room102, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45 GBP2017-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 7 Bourne End Cottages, London Road, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -811,247 GBP2023-12-31
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 152-154 Coles Green Road, Room 102, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    717 GBP2018-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-12-21 ~ 2024-04-20
    IIF 3 - Director → ME
  • 2
    181 CHIGWELL DEVELOPMENT LIMITED - 2018-05-04
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,624 GBP2021-12-31
    Officer
    icon of calendar 2016-01-15 ~ 2022-11-24
    IIF 10 - Director → ME
  • 3
    09113962 LIMITED - 2017-07-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,994 GBP2024-07-31
    Officer
    icon of calendar 2019-09-09 ~ 2022-09-15
    IIF 4 - Director → ME
    icon of calendar 2014-07-03 ~ 2019-06-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 349 Regents Park Road, Melinek Fine Llp, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-04
    IIF 9 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    184,819 GBP2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-11-24
    IIF 14 - Director → ME
  • 6
    VELOX PROPERTIES LTD - 2011-05-05
    ATLANTIC LOANS LIMITED - 2011-05-05
    icon of address Datasoft Accounting Services Ltd, 129 Station Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-05-31
    Officer
    icon of calendar 2009-08-01 ~ 2011-05-05
    IIF 2 - Director → ME
  • 7
    FLOORSYNC LTD - 2017-07-03
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2025-01-02
    IIF 11 - Director → ME
    icon of calendar 2017-04-19 ~ 2025-01-02
    IIF 1 - Secretary → ME
  • 8
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -623,264 GBP2024-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2022-11-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-08-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.