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

Sciberras, Michael

    Related profiles found in government register
  • Sciberras, Michael
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 1
  • Sciberras, Michael
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Woodland Road, London, SE19 1NU

      IIF 2
    • icon of address 37, Woodland Road, London, SE19 1NU, United Kingdom

      IIF 3
  • Sciberras, Michael
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sciberras, Michael
    British surveyor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sciberras, Michael
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, St. John's Road, Tunbridge Wells, Kent, TN4 9PH

      IIF 8
    • icon of address C/o Apex Accountancy,office Suite 134,first Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 9
    • icon of address 9a, High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 10 IIF 11
  • Sciberras, Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Whymark Avenue, London, N22 6DJ, United Kingdom

      IIF 12 IIF 13
  • Sciberras, Michael
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 37 Woodland Road, London, SE19 1NU

      IIF 14
  • Sciberras, Mike
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Sciberras, Mike
    British surveyor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sciberras, Mike
    British surveyor

    Registered addresses and corresponding companies
  • Mr Michael Sciberras
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, PE29 6FN, England

      IIF 24
    • icon of address 9, Holyrood Street, London, SE1 2EL

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Apex Accountancy,office Suite 134,first Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 28
  • Michael Sciberras
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 29 IIF 30
  • Mr Mike Sciberras
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • Mr Michael Sciberras
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Whymark Avenue, London, N22 6DJ, United Kingdom

      IIF 33 IIF 34
    • icon of address 78, St John’s Rd, Tunbridge Wells, TN4 9PH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9a High Street, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9a High Street, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Apex Accountancy,office Suite 134,first Floor, 4 Longwalk Road, Stockley Park, Uxbridge, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Holyrood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,747 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Pavilion Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,366 GBP2017-03-31
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9 Holyrood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 9 Holyrood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,012 GBP2023-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-23
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 78 St John's Rd, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -131,174 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ESATTO ITALIA LIMITED - 2013-01-08
    MOONWOOD LIMITED - 2002-01-18
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,929 GBP2020-08-31
    Officer
    icon of calendar 2001-12-19 ~ 2003-09-01
    IIF 18 - Director → ME
    icon of calendar 2001-12-19 ~ 2003-09-01
    IIF 23 - Secretary → ME
  • 2
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2003-11-12
    IIF 7 - Director → ME
    icon of calendar 1999-08-05 ~ 2003-11-12
    IIF 14 - Secretary → ME
  • 3
    icon of address 365 Davidson Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2005-01-20
    IIF 17 - Director → ME
    icon of calendar 2001-04-12 ~ 2005-01-20
    IIF 22 - Secretary → ME
  • 4
    icon of address 160 Gillett Road, Thornton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,479 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2024-03-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-03-11
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 9 Holyrood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2017-08-31
    IIF 2 - Director → ME
    icon of calendar 2003-12-01 ~ 2017-08-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11 Playfield Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,881 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2016-11-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 9 Holyrood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,747 GBP2015-03-31
    Officer
    icon of calendar 2007-05-30 ~ 2015-06-30
    IIF 19 - Director → ME
    icon of calendar 2007-05-30 ~ 2015-03-18
    IIF 20 - Secretary → ME
  • 8
    icon of address 7 Beechhill Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-05-06
    IIF 3 - Director → ME
  • 9
    icon of address 78 St John's Rd, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -131,174 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2024-03-28
    IIF 8 - Director → 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.