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 Hjelm Willingham-toxvaerd

    Related profiles found in government register
  • Mr Michael Hjelm Willingham-toxvaerd
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 1
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 2
    • Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 3
    • Second Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 4
  • Mr Michael Willingham-toxvaerd
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 119, Wardour Street, London, W1F 0UW, England

      IIF 5
  • Michael Willingham-toxvaerd
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 6
  • Mr Michael Hjelm Willingham-toxvaerd
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 7
  • Mr Michael Willingham-toxvaerd
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 77, Kingsway, London, WC2B 6SR, England

      IIF 8
    • C/o Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 9
  • Mr Michael Hjelm Toxvaerd-willingham
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 10
    • Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 11
  • Willingham-toxvaerd, Michael
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael Hjelm
    Danish none born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 40
  • Toxvaerd, Michael Hjelm
    Danish deputy chairman born in November 1974

    Registered addresses and corresponding companies
    • 20a Chalcot Road, London, NW1 8LL

      IIF 41
  • Toxvaerd, Michael Hjelm
    Danish director born in November 1974

    Registered addresses and corresponding companies
  • Toxvaerd, Michael Hjelm
    Danish

    Registered addresses and corresponding companies
    • 20a Chalcot Road, London, NW1 8LL

      IIF 48
  • Toxvaerd, Michael Hjelm
    Danish director

    Registered addresses and corresponding companies
  • Toxvaerd, Michael Hjelm
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 55
  • Willingham-toxvaerd, Michael
    Danish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 56
    • C/o Cork Gully Llp 6, Snow Hill, London, EC1A 2AY

      IIF 57
    • Second Floor, 77 Kingsway, London, WC2B 6SR

      IIF 58
    • Second Floor, 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 59
  • Willingham-toxvaerd, Michael
    Danish enterpreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 60
  • Willingham-toxvaerd, Michael
    Danish entrepreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 61
  • Willingham-toxvaerd, Michael Hjelm
    Danish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 62
  • Willingham-toxvaerd, Michael Hjelm
    Danish entrepreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 63
    • Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 64 IIF 65 IIF 66
  • Willingham-toxvaerd, Michael
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 67
  • Willingham-toxvaerd, Michael
    Danish

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael
    Danish director

    Registered addresses and corresponding companies
    • C/o Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 70
  • Toxvaerd, Michael Hjelm

    Registered addresses and corresponding companies
    • 20a Chalcot Road, London, NW1 8LL

      IIF 71
  • Willingham-toxvaerd, Michael

    Registered addresses and corresponding companies
    • C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 72 IIF 73
    • Second Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    119 Wardour Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -4,998,245 GBP2022-07-03
    Officer
    2021-05-14 ~ now
    IIF 30 - Director → ME
  • 2
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 32 - Director → ME
  • 3
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 28 - Director → ME
  • 4
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,020 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 22 - Director → ME
  • 5
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 26 - Director → ME
  • 6
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,901 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 15 - Director → ME
  • 7
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,876 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 36 - Director → ME
  • 8
    119 Wardour Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,442,048 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 25 - Director → ME
  • 9
    119 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,069 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 21 - Director → ME
  • 11
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,214 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 14 - Director → ME
  • 12
    TOPLAND PROPERTIES LTD - 2012-04-20
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,028 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 18 - Director → ME
  • 13
    119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,307,027 GBP2022-07-03
    Officer
    2023-11-30 ~ now
    IIF 17 - Director → ME
  • 14
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,987 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 20 - Director → ME
  • 15
    C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -589,183 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 38 - Director → ME
  • 16
    BARWORKS BERTEAUX LIMITED - 2006-10-31
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -263,629 GBP2023-07-02
    Officer
    2023-11-30 ~ now
    IIF 34 - Director → ME
  • 17
    Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 59 - Director → ME
  • 18
    C/o Cork Gully Llp 6, Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 57 - Director → ME
  • 19
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-06 ~ now
    IIF 31 - Director → ME
  • 20
    77 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-11 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    77 Kingsway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 60 - Director → ME
    2015-03-12 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2012-02-24 ~ dissolved
    IIF 62 - Director → ME
    2011-07-07 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 23 - Director → ME
  • 25
    THE LONDON COCKTAIL CLUB LTD - 2011-09-28
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 33 - Director → ME
  • 26
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-30 ~ now
    IIF 16 - Director → ME
  • 27
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 27 - Director → ME
  • 28
    NIGHTCAP PLC - 2024-07-26
    119 Wardour Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2020-09-23 ~ now
    IIF 39 - Director → ME
  • 29
    Dukes Court 32 Duke Street, St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 58 - Director → ME
    2008-07-28 ~ dissolved
    IIF 69 - Secretary → ME
  • 30
    C/o Bracher Rawlins Llp, 16 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    150,025 GBP2024-03-31
    Officer
    2006-06-26 ~ now
    IIF 55 - Director → ME
    2006-06-26 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    PEOPLES HOLDINGS LIMITED - 2016-06-29
    PEOPLES WEB LIMITED - 2016-03-02
    4 Brewery Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-01 ~ dissolved
    IIF 64 - Director → ME
  • 32
    Hillier Hopkins Llp, Dukes Court Duke Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 68 - Secretary → ME
  • 33
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 19 - Director → ME
  • 34
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 35 - Director → ME
  • 35
    7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -347,709 GBP2022-07-03
    Officer
    2021-01-13 ~ now
    IIF 37 - Director → ME
  • 36
    MC 489 LIMITED - 2011-10-04
    119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -104,839 GBP2022-07-03
    Officer
    2021-01-13 ~ now
    IIF 13 - Director → ME
  • 37
    119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-11-30 ~ now
    IIF 29 - Director → ME
  • 38
    119 Wardour Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    724,543 GBP2022-07-03
    Officer
    2023-09-05 ~ now
    IIF 12 - Director → ME
Ceased 17
  • 1
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2005-08-31 ~ 2009-01-14
    IIF 43 - Director → ME
    2005-08-31 ~ 2006-02-03
    IIF 50 - Secretary → ME
  • 2
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2005-08-31 ~ 2009-01-14
    IIF 45 - Director → ME
    2005-08-31 ~ 2006-02-03
    IIF 49 - Secretary → ME
  • 3
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    HERBAL TRACERS LIMITED - 1986-02-07
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-08-31 ~ 2009-01-14
    IIF 42 - Director → ME
  • 4
    NATURAL WELLBEING LTD - 2008-06-17
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    2005-08-31 ~ 2009-01-14
    IIF 53 - Director → ME
    2005-08-31 ~ 2006-02-03
    IIF 51 - Secretary → ME
  • 5
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2008-06-17 ~ 2009-01-14
    IIF 41 - Director → ME
  • 6
    2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2014-12-01 ~ 2019-09-01
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RASMALA UK LIMITED - 2023-11-16
    RASMALA PLC - 2019-01-14
    RASMALA UK PLC - 2019-01-14
    EUROPEAN ISLAMIC INVESTMENT BANK PLC - 2015-11-16
    44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2011-05-30 ~ 2020-03-31
    IIF 40 - Director → ME
  • 8
    Bywater Spilsby Road, Wainfleet, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,649 GBP2024-03-31
    Officer
    2014-03-27 ~ 2018-07-12
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRUNEL PHARMA LIMITED - 2008-06-17
    PIMCO 2771 LIMITED - 2008-05-12
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    2008-06-24 ~ 2009-05-05
    IIF 52 - Director → ME
  • 10
    NIGHTCAP PLC - 2024-07-26
    119 Wardour Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2020-09-23 ~ 2020-12-04
    IIF 73 - Secretary → ME
    2024-06-28 ~ 2024-08-07
    IIF 72 - Secretary → ME
    Person with significant control
    2020-09-23 ~ 2021-01-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NUTRAHEALTH LIMITED - 2012-06-18
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2005-08-31 ~ 2009-01-14
    IIF 47 - Director → ME
    2005-08-31 ~ 2006-02-03
    IIF 71 - Secretary → ME
  • 12
    NEUTRAHEALTH PLC - 2012-06-19
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-25 ~ 2009-01-14
    IIF 54 - Director → ME
  • 13
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    MS2U LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    BR 32 LIMITED - 2016-03-02
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-02-10 ~ 2018-07-11
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    BRUNEL PHARMA LIMITED - 2010-06-01
    BRUNEL HEALTHCARE LIMITED - 2008-06-17
    BRUNEL TRADING COMPANY LIMITED(THE) - 1996-09-04
    BRUNEL TRADING LIMITED - 1987-02-06
    Wrafton, Braunton, Devon
    Active Corporate (4 parents)
    Officer
    2007-01-23 ~ 2008-06-17
    IIF 46 - Director → ME
  • 15
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    2014-12-01 ~ 2018-01-11
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    8 Freetrade House, Lowther Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -620,125 GBP2016-03-31
    Officer
    2006-08-17 ~ 2007-03-31
    IIF 48 - Secretary → ME
  • 17
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    2007-07-04 ~ 2009-01-14
    IIF 44 - Director → ME

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.