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

Michael, Michael

    Related profiles found in government register
  • Michael, Michael
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, England

      IIF 1
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 2
    • icon of address C F C House, Unit, 9 Acorn Business Park Woodseats Close, Sheffield, S8 0TB, United Kingdom

      IIF 3 IIF 4
    • icon of address C F C House, Unit 9, Woodseats Close Acorn Business Park, Sheffield, S8 0TB, England

      IIF 5 IIF 6
  • Michael, Michael
    British operations manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Oakwood Drive, Heaton, Bolton, BL1 5EH

      IIF 7
  • Michael, Michael
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 495, Green Lanes, London, N13 4BS

      IIF 8
  • Michael, Michael
    English director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, Seymour Place, London, W1H 1NB, England

      IIF 9
  • Michael, Michael
    Cypriot director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Brackendale, London, N21 3DH

      IIF 10
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 11
  • Michael, Michael
    Cypriot managing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 12
  • Michael, Michael Sofokli
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Gray's Inn Road, London, WC1X 8EB, England

      IIF 13
  • Michael Michael
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael, Michael
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 16
    • icon of address Magic House, 5-11 Green Lanes, London, N13 4TN

      IIF 17
    • icon of address Magic House, 5-11 Green Lanes, London, N13 4TN, United Kingdom

      IIF 18
  • Michael, Michael
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verve House, Baird Road, Enfield, Middlesex, EN1 1SJ, England

      IIF 19
  • Michael Michael
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 765, Green Lanes, London, N21 3SA, England

      IIF 20
  • Mr Michael Michael
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Eaton Road, Norwich, NR4 6PR, England

      IIF 21
    • icon of address 23, Eaton Road, Norwich, NR4 6PR, United Kingdom

      IIF 22
  • Michael, Michael
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Tadworth Parade, Elm Park, RM12 5AS, England

      IIF 23
  • Michael, Michael
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 765, Green Lanes, London, N21 3SA, England

      IIF 24
  • Michael, Michael
    British licensee born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 25
  • Michael, Michael
    British operations director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 26
  • Michael, Michael
    British publican born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Barnet, Herts, EN5 5UW, United Kingdom

      IIF 27
    • icon of address 765 Green Lanes, Winchmore Hill, London, N21 3SA

      IIF 28
  • Michael, Michael
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 29
  • Mr Michael Michael
    English born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94-96, Seymour Place, London, W1H 1NB, England

      IIF 30
  • Michael, Michael
    English business born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Road, Norwich, NR4 6PR, England

      IIF 31
  • Michael, Michael
    English company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Raven Croft, Cringleford, Norwich, NR4 7NA, England

      IIF 32
  • Michael, Michael
    English director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Road, Norwich, NR4 6PR, England

      IIF 33 IIF 34
    • icon of address 23, Eaton Road, Norwich, Norfolk, NR4 6PR, United Kingdom

      IIF 35
    • icon of address 6 Raven Croft, Cringleford, Norwich, NR4 7NA, England

      IIF 36
  • Michael, Michael
    English sales director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Oliver Business Park, Oliver Road, London, NW10 7JB, United Kingdom

      IIF 37
  • Mr Michael Michael
    Cypriot born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 38 IIF 39
  • Michael, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 50, Oakwood Drive, Bolton, BL1 5EH, United Kingdom

      IIF 40
    • icon of address 5o Oakwood Drive, Heaton, Bolton, BL1 5EH

      IIF 41
    • icon of address 27 Church Way, London, N20 0JZ

      IIF 42
  • Mr Michael Sofokli Michael
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 43
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 44
  • Mr Michael Michael
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, United Kingdom

      IIF 45
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 46
    • icon of address Magic House, 5-11 Green Lanes, London, N13 4TN, United Kingdom

      IIF 47
  • Michael Michael
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Wightman Road, London, N8 0LT, England

      IIF 48
  • Michael, Michael
    Cypriot

    Registered addresses and corresponding companies
    • icon of address 5 Brackendale, London, N21 3DH

      IIF 49
  • Mr Michael Michael
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Michael
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Tadworth Parade, Elm Park, RM12 5AS, England

      IIF 52
  • Mr Michael Michael
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Barnet, Herts, EN5 5UW

      IIF 53
  • Mr Michael Michael
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 54
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 55
  • Michael, Michael

    Registered addresses and corresponding companies
    • icon of address 5o Oakwood Drive, Heaton, Bolton, BL1 5EH

      IIF 56
  • Mr Michael Michael
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Raven Croft, Cringleford, Norwich, NR4 7NA, England

      IIF 57 IIF 58
  • Michael, Michalakis Antoniou
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 59
  • Mr Michalakis Antoniou Michael
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, HA8 7DB, England

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 96 Seymour Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address 6 Raven Croft, Cringleford, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,830 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address 6 Raven Croft, Cringleford, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,778 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2017-01-31
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    SERVICING CENTRE UK LIMITED - 2009-09-03
    icon of address 393 Lordship Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 495 Green Lanes, London
    Active Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-12-31
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Stanton House, 41 Blackfriars Road, Salford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 42 - Secretary → ME
  • 10
    icon of address 302 Wightman Road, Hornsey, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,074 GBP2023-12-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address Arkin & Co, High Street, Maple House, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,018 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,116 GBP2021-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address Magic House, 5-11 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,864 GBP2024-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address Magic House, 5-11 Green Lanes, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,759,518 GBP2024-03-31
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Tadworth Parade, Elm Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    icon of address Handel House, 95 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    icon of address 6 Raven Croft, Cringleford, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 22
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,033 GBP2024-01-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    icon of address 47 High Street, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address C/o Sk Accountancy Services Ltd, 71 Hangar Ruding, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2025-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2025-03-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,879 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-05-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-05-12
    IIF 57 - Has significant influence or control OE
  • 3
    icon of address 37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2009-11-27
    IIF 10 - Director → ME
  • 4
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2017-01-31
    Officer
    icon of calendar 2004-03-26 ~ 2005-01-19
    IIF 49 - Secretary → ME
  • 5
    icon of address C F C House Unit, 9 Acorn Business Park Woodseats Close, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2014-03-12
    IIF 4 - Director → ME
  • 6
    icon of address 82a High St, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2018-12-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2018-12-25
    IIF 30 - Has significant influence or control OE
  • 7
    DS 2021 LTD - 2020-12-09
    GKM INC LIMITED - 2020-11-25
    icon of address 12-a Rowallan Parade, Green Lane, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,724 GBP2019-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2020-10-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-23
    IIF 22 - Has significant influence or control OE
  • 8
    icon of address C F C House Unit 9, Woodseats Close Acorn Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2014-03-12
    IIF 6 - Director → ME
  • 9
    icon of address 6 Oliver Business Park, Oliver Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,431 GBP2024-09-30
    Officer
    icon of calendar 2011-04-06 ~ 2016-01-20
    IIF 37 - Director → ME
  • 10
    icon of address Unit 18 The Spires, 111 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,188 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-07 ~ 2023-08-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C F C House Unit 9, Woodseats Close Acorn Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-03-12
    IIF 5 - Director → ME
  • 12
    LOCALOBJECT LIMITED - 1991-10-21
    icon of address 72 Park Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,575,732 GBP2024-06-30
    Officer
    icon of calendar 1997-08-01 ~ 2011-04-05
    IIF 56 - Secretary → ME
  • 13
    REGENT ONE (LONDON) INTERNATIONAL LTD - 2012-02-02
    icon of address Verve House, Baird Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2012-01-12
    IIF 19 - Director → ME
  • 14
    icon of address C F C House Unit, 9 Acorn Business Park Woodseats Close, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2014-03-12
    IIF 3 - Director → ME
  • 15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-25
    IIF 1 - 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.