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

Djanogly, Michael Simon

    Related profiles found in government register
  • Djanogly, Michael Simon
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, Uk

      IIF 1
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 2 IIF 3
    • icon of address 10, New Square, London, WC2 3QP, United Kingdom

      IIF 4
    • icon of address 10, New Square, London, WC2A 3QG, England

      IIF 5 IIF 6
  • Djanogly, Michael Simon
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, Uk

      IIF 7
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 8
    • icon of address 51 Portman Square, London, W1H 6LG

      IIF 9
  • Mr Michael Simon Djanogly
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3FG, England

      IIF 10
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, England

      IIF 11
    • icon of address Egyptian House, 170 Piccadilly, London, W1J 9EJ, England

      IIF 12
    • icon of address Spf 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 13
  • Djanogly, Michael Simon
    British

    Registered addresses and corresponding companies
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, United Kingdom

      IIF 14
  • Djanogly, Michael Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 10, New Square, Lincoln's Inn, London, WC2A 3QG, Uk

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    MERCHANT FINANCE HOLDINGS LIMITED - 2015-02-21
    INTERNATIONAL MERCHANT FINANCE LIMITED - 1999-04-22
    MGI FINANCE LIMITED - 1999-02-02
    icon of address Spf 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    410,969 GBP2019-10-31
    Officer
    icon of calendar 1995-09-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    ALEPH SYSTEMS LTD - 2023-06-12
    icon of address First Floor, 39-40 St James’s Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,260 GBP2024-08-31
    Officer
    icon of calendar 2020-02-16 ~ now
    IIF 6 - Director → ME
  • 3
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21
    CHILTERN INTERNATIONAL FINANCE LIMITED - 1999-04-22
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    icon of address Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,993 GBP2016-08-31
    Officer
    icon of calendar 1994-03-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    SHARPTRUE CONSTRUCTION LIMITED - 1987-09-03
    SET INTERNATIONAL LIMITED - 1987-11-05
    C.S.I. ASSOCIATES LIMITED - 2016-02-19
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,667 GBP2024-08-24
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    638,448 GBP2024-06-24
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BAYPORT OIL LIMITED - 2011-08-26
    BAYPORT RESOURCES LIMITED - 2011-11-23
    BRAND INTERNATIONAL LIMITED - 2010-09-20
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2010-06-25 ~ 2010-10-07
    IIF 7 - Director → ME
    icon of calendar 2002-01-25 ~ 2010-06-25
    IIF 15 - Secretary → ME
  • 2
    SMYTH EUROPE & INTERNATIONAL LIMITED - 1987-12-23
    icon of address Suite 2 71a Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-25 ~ 2011-06-23
    IIF 1 - Director → ME
  • 3
    icon of address Nagler Simmons, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2014-07-10
    IIF 4 - Director → ME
  • 4
    ALEPH SYSTEMS LTD - 2023-06-12
    icon of address First Floor, 39-40 St James’s Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,260 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-10-10
    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
  • 5
    SHARPTRUE CONSTRUCTION LIMITED - 1987-09-03
    SET INTERNATIONAL LIMITED - 1987-11-05
    C.S.I. ASSOCIATES LIMITED - 2016-02-19
    icon of address 2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,667 GBP2024-08-24
    Officer
    icon of calendar ~ 1998-05-31
    IIF 9 - Director → ME
    icon of calendar 2009-01-06 ~ 2022-09-06
    IIF 14 - Secretary → 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.