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

James-cardi, Michael

    Related profiles found in government register
  • James-cardi, Michael
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
    • Rose And Crown, Upper Green, Tewin, Hertfordshire, AL6 0LE, United Kingdom

      IIF 2
    • 30, Mill Lane, Welwyn, AL6 9ET, England

      IIF 3
  • James-cardi, Michael
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Howard House, Howardsgate, Welwyn Garden City, AL8 6PB, United Kingdom

      IIF 4 IIF 5
  • James Cardi, Michael
    British accounts manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 132, Unit 132, Access Business Park, Gunnells Wood Road, Stevenage, Hertfordshire, United Kingdom

      IIF 6
  • Cardi, Michael
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39b, Howardsgate, Welwyn Garden City, AL8 6AP, England

      IIF 7
    • 9, Howardsgate, Howardsgate, Welwyn Garden City, AL8 6AL, England

      IIF 8
  • James-cardi, Michael
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Falcon Gate, Welwyn Garden City, Hertfordshire, AL7 1TW, United Kingdom

      IIF 9
  • James-cardi, Michael
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 006, M25 Business Centre Ltd, Waltham Abbey, EN9 1JH, England

      IIF 10
  • James-cardi, Michael
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 006, M25 Business Centre Ltd, Waltham Abbey, EN9 1JH, England

      IIF 11
  • James Cardi, Michael
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Hedgehog, Shoplands, Welwyn Garden City, Hertfordshire, AL8 7RH, England

      IIF 12
  • James Cardi, Michael
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 13
  • James Cardi, Michael
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 14
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • James Cardi, Michael
    British driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 16
  • Cardi, Michael
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, Bourne Hill, London, N13 4BD, England

      IIF 17
  • Mr Michael Cardi
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 18
    • 39b, Howardsgate, Welwyn Garden City, AL8 6AP, England

      IIF 19
  • Cardi, Michael
    British sales born in May 1985

    Resident in Hertfordshire

    Registered addresses and corresponding companies
    • Unit 11, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 20
  • Michael James-cardi
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
  • Mr Michael James Cardi
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 22
    • Unit 132, Unit 132, Access Business Park, Gunnells Wood Road, Stevenage, Hertfordshire, United Kingdom

      IIF 23
  • Mr Michael James-cardi
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose And Crown, Upper Green, Tewin, AL6 0LE, United Kingdom

      IIF 24
    • 30, Mill Lane, Welwyn, AL6 9ET, England

      IIF 25
  • Carr, Michael
    British director born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Epworth House, 25, City Road, London, EC1Y 1AA, England

      IIF 26
    • 61, Nash Peake Street, Stoke-on-trent, ST6 5BT, England

      IIF 27
  • James-cardi, Michael

    Registered addresses and corresponding companies
    • Rose And Crown, Upper Green, Tewin, Hertfordshire, AL6 0LE, United Kingdom

      IIF 28
    • Flat 27, Howard House, Howardsgate, Welwyn Garden City, AL8 6PB, United Kingdom

      IIF 29
  • James Cardi, Michael

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Mr Michael Cardi
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, Bourne Hill, London, N13 4BD, England

      IIF 31
  • Mr Michael Carr
    British born in January 1941

    Resident in England

    Registered addresses and corresponding companies
    • Epworth House, 25, City Road, London, EC1Y 1AA, England

      IIF 32
    • 61, Nash Peake Street, Stoke-on-trent, ST6 5BT, England

      IIF 33
  • Cardi, Michael James

    Registered addresses and corresponding companies
    • Unit 11, The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, United Kingdom

      IIF 34
  • Mr Michael James Cardi
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 35
    • The Hedgehog, Shoplands, Welwyn Garden City, Hertfordshire, AL8 7RH, England

      IIF 36
  • Mr Michael James-cardi
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 006, M25 Business Centre Ltd, Waltham Abbey, EN9 1JH, England

      IIF 37
    • 2, 2 Falcon Gate, Welwyn Garden City, Hertfordshire, AL7 1TW, United Kingdom

      IIF 38
  • Cardi, Michael

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    27 Howard House, Howardsgate, Welwyn Garden City, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-09-17 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Unit 11 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 20 - Director → ME
    2011-10-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    The Hedgehog, Shoplands, Welwyn Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,377 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 2 - Director → ME
    2025-11-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    NESTED IN WELWYN LIMITED - 2024-01-03
    2 2 Falcon Gate, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Flat 27 Howard House, Howardsgate, Welwyn Garden City, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 5 - Director → ME
    2012-11-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    4385, 09915375: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Unit 132 Unit 132, Access Business Park, Gunnells Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,653 GBP2024-04-30
    Officer
    2022-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    4385, 12940528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    313,335 GBP2022-10-31
    Officer
    2021-01-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 11
    39b Howardsgate, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    30 Mill Lane, Welwyn, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    128 Bourne Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    Suite 006 M25 Business Centre Ltd, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 15
    4385, 10850855: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 15 - Director → ME
    2017-11-18 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 4
  • 1
    Unit 132, Access Gunnels Wood Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ 2019-09-22
    IIF 16 - Director → ME
    2019-06-26 ~ 2019-07-26
    IIF 13 - Director → ME
    2019-06-07 ~ 2019-06-07
    IIF 14 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-07-26
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2019-08-02 ~ 2019-09-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    4 Devonshire Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-01-24 ~ 2021-01-24
    IIF 27 - Director → ME
    Person with significant control
    2021-01-24 ~ 2021-01-24
    IIF 33 - Has significant influence or control OE
  • 3
    Suite 006 M25 Business Centre Ltd, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ 2017-10-22
    IIF 10 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-10-16
    IIF 37 - Has significant influence or control OE
  • 4
    4385, 10850855: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ 2017-07-07
    IIF 39 - Secretary → ME
    Person with significant control
    2017-07-05 ~ 2017-07-07
    IIF 18 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.