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 Maurice Krieger

    Related profiles found in government register
  • Mr Michael Maurice Krieger
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4 Argyll Street, London, W1F 7LD

      IIF 1
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Herts, WD7 8EX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Herts, WD7 8EX, United Kingdom

      IIF 5 IIF 6
  • Michael Maurice Krieger
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Herts, WD7 8EX, England

      IIF 7
  • Mr Michael Maurice Krieger
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, WD7 8EX, England

      IIF 8
  • Krieger, Michael Maurice
    British accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9
    • icon of address 59, Leighton Road, London, NW5 2QH, England

      IIF 10
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 11
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 12 IIF 13
    • icon of address Palladium House, 1-4 Argyll Street, London, W1V 7LD, England

      IIF 14
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Hertfordshire, WD7 8EX, United Kingdom

      IIF 15 IIF 16
    • icon of address 4, Newlands Avenue, Radlett, Hertfordshire, WD7 8EX

      IIF 17
  • Krieger, Michael Maurice
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 18
  • Krieger, Michael Maurice
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Herts, WD7 8EX, United Kingdom

      IIF 19
  • Krieger, Michael Maurice
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 20
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 21 IIF 22
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Herts, WD7 8EX, England

      IIF 23 IIF 24
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Herts, WD7 8EX, United Kingdom

      IIF 25
  • Krieger, Michael Maurice
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 26
    • icon of address Half Oak House, 28, Watford Rd, Northwood, HA6 3NT, England

      IIF 27
  • Krieger, Michael Maurice, Mr.
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX, England

      IIF 28
  • Krieger, Michael Maurice
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Krieger, Michael Maurice
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Brockley Avenue, Stanmore, Middlesex, HA7 4LT

      IIF 32 IIF 33
  • Krieger, Michael Maurice
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, WD7 8EX, England

      IIF 34
  • Krieger, Michael Maurice
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 35
    • icon of address Palladium House 1-4, Argyll Street, London, W1F 7LD

      IIF 36
    • icon of address 41 Brockley Avenue, Stanmore, HA7 4LT

      IIF 37
  • Krieger, Michael Maurice
    British

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 38
    • icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Hertfordshire, WD7 8EX

      IIF 39
    • icon of address 4, Malthouse Place, Newlands Avenue, Radlett, Hertfordshire, WD7 8EX, United Kingdom

      IIF 40
  • Krieger, Michael Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address 41 Brockley Avenue, Stanmore, Middlesex, HA7 4LT

      IIF 41
  • Krieger, Michael Maurice

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Half Oak House 28, Watford Rd, Northwood
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 2
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,563 GBP2024-03-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    PALMKARN LIMITED - 1989-08-24
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2023-12-31
    Officer
    icon of calendar 1999-12-06 ~ now
    IIF 40 - Secretary → ME
  • 5
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 26 - LLP Member → ME
  • 6
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,321 GBP2024-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    404,395 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    927 GBP2024-03-31
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 16 - Director → ME
  • 13
    NEWTIME CONSTRUCTION LIMITED - 2015-01-23
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 59 Leighton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 10 - Director → ME
  • 15
    HAZLEMS FENTON LLP - 2018-12-12
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 16
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAZLEMS FENTON SERVICES LIMITED - 2018-11-23
    icon of address Palladium House, 1/4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1996-02-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    UNIPLUS TRADING LIMITED - 2010-05-18
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,139 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-03-04 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 12
  • 1
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-11 ~ 2012-03-23
    IIF 28 - Director → ME
  • 2
    icon of address 8 Devonshire Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,511,800 GBP2023-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2019-05-14
    IIF 21 - Director → ME
  • 3
    ATLAS PROJECT MANAGEMENT PUBLIC LIMITED COMPANY - 2004-06-22
    icon of address 38 Princes Court, 88 Brompton Road Knightsbridge, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2001-07-23
    IIF 30 - Director → ME
    icon of calendar 1997-08-01 ~ 2001-07-23
    IIF 41 - Secretary → ME
  • 4
    BLICK ROTHENBERG LLP - 2016-10-31
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (28 parents)
    Equity (Company account)
    7,106,952 GBP2024-06-30
    Officer
    icon of calendar 2018-11-16 ~ 2021-06-30
    IIF 35 - LLP Member → ME
  • 5
    icon of address 61/63 Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,732 GBP2020-03-31
    Officer
    icon of calendar 2002-12-20 ~ 2005-02-11
    IIF 31 - Director → ME
  • 6
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-12-05
    IIF 12 - Director → ME
  • 7
    HAZLEMS FENTON LIMITED - 2008-01-07
    icon of address C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 1997-03-03 ~ 2021-06-30
    IIF 9 - Director → ME
  • 8
    icon of address C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 192 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 1995-07-27 ~ 2021-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    OCTA MEDICA PLC - 2005-09-08
    icon of address Ten, Dominion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2009-09-18
    IIF 29 - Director → ME
  • 10
    SLP ENGINEERING LIMITED - 2010-08-17
    COMPUTSUN LIMITED - 1999-09-16
    icon of address Hamilton Dock, Hamilton Road, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2006-12-04
    IIF 32 - Director → ME
  • 11
    HK FOOD TRADING UK LIMITED LIABILITY PARTNERSHIP - 2009-09-07
    KUMMING & HK FOOD TRADING LIMITED LIABILITY PARTNERSHIP - 2006-08-02
    icon of address Albany House, Station Path, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2007-10-16
    IIF 37 - LLP Designated Member → ME
  • 12
    HAZLEMS FINANCIAL LIMITED - 2008-01-11
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2007-12-21
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.