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

Underwood, Michael Roy

    Related profiles found in government register
  • Underwood, Michael Roy
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 1
    • Cedar House, Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 2
  • Underwood, Michael Roy
    British co director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 3
  • Underwood, Michael Roy
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 4 IIF 5
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Cedar House, Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 9
    • Cedar House, 168 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 10
    • Cedar House, Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 11
  • Underwood, Michael Roy
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 12 IIF 13
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 14
    • Cedar House, 168 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 15
  • Underwood, Michael Roy
    British none born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

      IIF 16
  • Underwood, Michael Roy
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW

      IIF 17
  • Underwood, Michael Roy
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW

      IIF 18
  • Underwood, Michael Roy
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 19
  • Underwood, Michael Roy
    British

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 20 IIF 21
  • Underwood, Michael Roy
    British director

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 22
  • Mr Michael Roy Underwood
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, England

      IIF 23
    • Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, United Kingdom

      IIF 24
  • Mr Michael Roy Underwood
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW, England

      IIF 25
    • 30, Britannia Street, Shepshed, Loughborough, LE12 9AE, England

      IIF 26
  • Mr Michael Roy Underwood
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Westley Road, Bury St. Edmunds, IP33 3SE, England

      IIF 27
    • Cedar House, 168 Westley Road, Bury St. Edmunds, IP33 3SE, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    BEECHWOOD DESIGNER HOMES LIMITED
    04491774
    25 Meadowbrook Road, Kibworth Beauchamp, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    133,835 GBP2024-07-31
    Officer
    2002-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUEMILE ADVISERS LIMITED
    04899196
    76 Bachelor Gardens, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    M.R. UNDERWOOD (BUILDERS) LIMITED
    03750305
    30 Britannia Street, Shepshed, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,945 GBP2021-04-30
    Officer
    1999-04-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    MARLOW PROPERTIES LIMITED
    - now 01066695
    UNDERWOOD PROPERTIES LIMITED
    - 1996-04-11 01066695
    NAVETA LIMITED
    - 1978-12-31 01066695
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 7 - Director → ME
    ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    MARLOWS DIY & GARDEN CENTRE LIMITED
    04789212
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 6
    UNDERWOOD HOLDINGS LIMITED
    - now 01146660
    UNDERWOOD (EAST ANGLIA) HOLDINGS LIMITED
    - 1981-12-31 01146660
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 6 - Director → ME
    ~ dissolved
    IIF 20 - Secretary → ME
Ceased 12
  • 1
    BEAM EARTH LIMITED - now
    ISKANDIA ENERGY LIMITED
    - 2021-06-04 09762698
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    Salisbury House, London Wall, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2016-12-01 ~ 2019-09-15
    IIF 19 - Director → ME
  • 2
    BUSINESS PARTNERS LIMITED
    03082772
    254 Pentonville Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    243,910 GBP2024-12-31
    Officer
    2014-01-17 ~ 2019-09-15
    IIF 10 - Director → ME
  • 3
    CELLEXUS LIMITED
    - now 06513741
    ALPHA 135 LIMITED - 2008-04-24
    110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    2010-02-18 ~ 2012-04-02
    IIF 16 - Director → ME
  • 4
    EPOINT EMBEDDED COMPUTING LIMITED
    - now SC340421
    E2C LIMITED - 2009-03-13
    E2C GROUP LIMITED - 2008-08-28
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,901,849 GBP2020-03-31
    Officer
    2015-09-25 ~ 2019-09-15
    IIF 2 - Director → ME
    Person with significant control
    2017-03-27 ~ 2019-09-15
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INNOVATIVE PHYSICS LIMITED
    06735542
    Landguard Manor, Landguard Manor Road, Shanklin, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,946,865 GBP2024-12-31
    Officer
    2009-02-16 ~ 2019-09-15
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-05-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IQUR LIMITED
    - now 04665665 05567985
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    The London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    133,152 GBP2025-03-31
    Officer
    2014-09-08 ~ 2019-10-06
    IIF 15 - Director → ME
  • 7
    LANGTON PLACE RESIDENTIAL LIMITED
    - now 06438942
    GAG276 LIMITED
    - 2008-03-04 06438942 02532593, 02710084, 02826579... (more)
    Fitzroy House, Crown Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -155,536 GBP2024-05-31
    Officer
    2008-02-12 ~ 2019-09-15
    IIF 14 - Director → ME
    2008-02-12 ~ 2019-09-15
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NETNAMES BRAND PROTECTION HOLDINGS LIMITED - now
    ENVISIONAL SOLUTIONS LIMITED
    - 2013-01-16 04034960
    ENVISIONAL SOLUTIONS PLC
    - 2002-09-24 04034960
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2007-07-10
    IIF 4 - Director → ME
  • 9
    PERACHEM HOLDINGS PLC - now
    GREEN CHEMICALS PLC
    - 2016-09-15 05425236
    ECO CHEMICAL ENTERPRISES PLC
    - 2007-07-30 05425236
    PRIMAVERA CAPITAL PLC
    - 2007-01-16 05425236
    C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    2005-10-10 ~ 2007-10-15
    IIF 12 - Director → ME
  • 10
    SATAMATICS GLOBAL LIMITED
    05753389
    Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    2006-11-21 ~ 2009-02-13
    IIF 1 - Director → ME
  • 11
    THE EVENT HORSE OWNERS ASSOCIATION LIMITED
    04620535
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    70,462 GBP2024-12-31
    Officer
    2014-04-09 ~ 2015-04-15
    IIF 11 - Director → ME
  • 12
    UNITED FORKTRUCKS (1992) LIMITED
    - now 02693495
    SPEED 2408 LIMITED
    - 1992-04-28 02693495 00392686, 00838231, 00840174... (more)
    3 Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    1992-04-07 ~ 1992-07-31
    IIF 5 - Director → ME
    2010-12-09 ~ 2015-04-29
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.