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

Douglas, Michael Junior

    Related profiles found in government register
  • Douglas, Michael Junior
    British business consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, New Rd, Marlow, SL7 3NW, England

      IIF 1
  • Douglas, Michael Junior
    British commodities trader born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hill House, 118 High Street, Uxbridge, Middlesex, UB8 1JYT

      IIF 2
  • Douglas, Michael Junior
    British commodity trader born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39, Cordrey Gardens, Coulsdon, Surrey, CR5 2SP

      IIF 3
  • Douglas, Michael Junior
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Anchor Business Park, Beddington Lane, Croydon, Surrey, CR0 4YX, United Kingdom

      IIF 4
  • Douglas, Michael Junior
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39, Cordrey Gardens, Coulsdon, Surrey, CR5 2SP

      IIF 5
  • Douglas, Michael Junior
    British currency trader born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 6
    • C/o Andrew Steale, 47 Albemarle, Mayfair, London, W1A 4GA, England

      IIF 7
    • Po Box 7800, 47 Albemarle, Mayfair, London, W1A 4GA, England

      IIF 8
  • Douglas, Michael Junior
    British software engineer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Granary Lamberhurst Farm, Shoreham Lane, Halstead, Sevenoaks, TN14 7BY, England

      IIF 9
  • Douglas, Michael Junior
    British software support born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Douglas, Michael Junior
    British trader born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39, Cordrey Gardens, Coulsdon, CR5 2SP, England

      IIF 11
    • 13, Willow Way, Ashington, Pulborough, West Sussex, RH20 3BG, England

      IIF 12
  • Douglas, Michael
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Anchor Business Park, Beddington Lane, Croydon, Surrey, CR0 4YX, United Kingdom

      IIF 13
  • Douglas, Michael Junior
    British commodity trader

    Registered addresses and corresponding companies
    • 39, Cordrey Gardens, Coulsdon, Surrey, CR5 2SP

      IIF 14
  • Mr Michael Douglas
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 15
    • Po Box 7800, 47 Albemarle, Mayfair, London, W1A 4GA, England

      IIF 16
  • Douglas, Michael
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • West End, 127 Main Street, Cairneyhill, Dunfermline, KY12 8QX

      IIF 17
  • Mr Michael Junior Douglas
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Anchor Business Park, Beddington Lane, Croydon, Surrey, CR0 4YX, United Kingdom

      IIF 18
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
    • C/o Andrew Steale, 47 Albemarle, Mayfair, London, W1A 4GA, England

      IIF 20
    • The Granary Lamberhurst Farm, Shoreham Lane, Halstead, Sevenoaks, TN14 7BY, England

      IIF 21
  • Douglas, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Andrew Steale Po Box 7800, 47 Albemarle, May, London, W1A 4GA, England

      IIF 22
  • Mr Michael Douglas
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cordrey Gardens, Coulsdon, CR5 2SP, England

      IIF 23
    • C/o Andrew Steale Po Box 7800, 47 Albemarle, May, London, W1A 4GA, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    West End 127 Main Street, Cairneyhill, Dunfermline
    Corporate (4 parents)
    Equity (Company account)
    199 GBP2023-09-30
    Officer
    2022-05-25 ~ now
    IIF 17 - director → ME
  • 2
    7 Waterlow Court, Heath Close, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Person with significant control
    2017-12-12 ~ dissolved
    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
  • 3
    601 High Road Leytonstone, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,221 GBP2016-09-30
    Officer
    2014-09-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    The Granary Lamberhurst Farm Shoreham Lane, Halstead, Sevenoaks, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    90 New Rd, Marlow, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 1 - director → ME
  • 6
    C/o Andrew Steale 47 Albemarle, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Company number 07028787
    Non-active corporate
    Officer
    2009-09-24 ~ now
    IIF 3 - director → ME
    2009-09-24 ~ now
    IIF 14 - secretary → ME
Ceased 9
  • 1
    TOWER LONDON LIMITED - 2023-03-17
    N15 CAPITAL LTD - 2023-01-17
    The Granary Shoreham Lane, Halstead, Sevenoaks, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-05-25 ~ 2023-03-17
    IIF 13 - director → ME
    2019-04-02 ~ 2020-01-06
    IIF 4 - director → ME
    Person with significant control
    2019-04-02 ~ 2020-01-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    7 Waterlow Court, Heath Close, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2018-01-19 ~ 2019-03-27
    IIF 11 - director → ME
  • 3
    Craig Bowring, 13 Willow Way, Ashington, Pulborough, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-06-25 ~ 2013-08-06
    IIF 12 - director → ME
  • 4
    TRAINING TRADERS LIMITED - 2012-01-03
    TT TRAINING TRADERS LIMITED - 2011-08-02
    TT TRADING TRADERS LIMITED - 2010-11-09
    Central House 3rd Floor, 25 Camperdown Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-28 ~ 2011-07-06
    IIF 2 - director → ME
  • 5
    C/o Andrew Steale Po Box 7800 47 Albemarle, May, London, England
    Dissolved corporate
    Equity (Company account)
    -23,734 GBP2018-12-31
    Officer
    2016-12-06 ~ 2020-01-14
    IIF 22 - director → ME
    Person with significant control
    2016-12-06 ~ 2020-01-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Po Box 7800 47 Albemarle, Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-26 ~ 2017-08-01
    IIF 8 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-08-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C/o Andrew Steale 47 Albemarle, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-03 ~ 2019-08-01
    IIF 7 - director → ME
  • 8
    TMZF LTD
    - now
    TRAINING TRADERS LIMITED - 2012-03-14
    SPYGLASS TRADING SOLUTIONS LIMITED - 2012-01-03
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-09-01 ~ 2011-07-06
    IIF 5 - director → ME
  • 9
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2021-05-26 ~ 2024-10-14
    IIF 10 - director → ME
    Person with significant control
    2021-05-26 ~ 2024-10-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.