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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Michael Walter Rau

    Related profiles found in government register
  • Dr Michael Walter Rau
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • Moat House, 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • Moat House, 54 Bloomfield Avenue, Belfast, BT55AD, Northern Ireland

      IIF 4
    • 40, Wimm, Ellmau, 6352, Austria

      IIF 5 IIF 6 IIF 7
    • 40, Wimm, Ellmau, 6532, Austria

      IIF 8 IIF 9 IIF 10
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Michael Rau
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • 40, Wimm, Ellmau, 6532, Austria

      IIF 12
  • Rau, Michael Walter, Dr
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • Moat House, 54 Bloomfield Avenue, Belfast, BT55AD, Northern Ireland

      IIF 13
    • Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • 40, Wimm, Ellmau, 6352, Austria

      IIF 17 IIF 18 IIF 19
    • 40, Wimm, Ellmau, 6532, Austria

      IIF 20 IIF 21 IIF 22
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Michael Dr Rau
    German born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 24
    • 145, St John Street, London, Avon, EC1V 4PW, England

      IIF 25
  • Michael Dr Rau
    German born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Trinity Rd, Dublin, 1, Ireland

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Michael Rau
    German born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Rau, Michael
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • 40, Wimm, Ellmau, 6532, Austria

      IIF 29
  • Mr Michael Rau
    German born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 30
  • Rau, Michael, Dr
    German director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Land Of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED

      IIF 31
    • 7, Land Of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED, United Kingdom

      IIF 32
  • Dr Rau, Michael
    German manager born in January 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • 1227, Del Prado Blvd #202, Cape Coral, Florida, 33990, Usa

      IIF 33
  • Rau, Michael
    German born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Rau, Michael
    German director born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Michael Rau
    German born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 36
  • Dr Rau, Michael
    German business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 37
  • Dr Rau, Michael
    German business men born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 145, St John Street, London, Avon, EC1 V4PW, England

      IIF 38
  • Dr Rau, Michael
    German businessman born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 6, Trinity Rd, Dublin, 1, Ireland

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Dr Rau, Michael
    German manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 41 IIF 42
    • 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 43 IIF 44
    • 145-157, St John Street, London, Avon, EC1V 4PW, England

      IIF 45 IIF 46
  • Rau, Michael
    German director born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Rau, Michael
    German director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 51
  • Rau, Michael
    German manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 52
  • Rau, Michael
    German salesman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, United Kingdom

      IIF 53
  • Dr Rau, Michael
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 54
  • Rau, Michael
    German born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 55
  • Dr.rau, Michael
    German manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 56
  • Rau, Michael, Dr

    Registered addresses and corresponding companies
    • 40, Wimm, Ellmau, 6352, Austria

      IIF 57
    • 40, Wimm, Ellmau, 6532, Austria

      IIF 58 IIF 59 IIF 60
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Rau, Michael

    Registered addresses and corresponding companies
    • 40, Wimm, Ellmau, 6532, Austria

      IIF 62
    • 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 63
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Dr Rau, Michael

    Registered addresses and corresponding companies
    • 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 65
child relation
Offspring entities and appointments 37
  • 1
    ANZ MARKETING &CONSULTING LIMITED
    07921921
    145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 56 - Director → ME
  • 2
    ARGYLL EUROPE INVEST PLC
    08303233
    7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 49 - Director → ME
  • 3
    BITCONSULT INVESTMENT LTD
    10795170
    145 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2017-08-21
    IIF 38 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    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
  • 4
    CGSAG MANAGEMENT LTD
    15762592
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 29 - Director → ME
    2024-06-05 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    COMPANY SOLUTION & MANAGEMENT SERVICES LTD
    08312585
    Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 6
    DIGIAGE EUROPE LTD
    11814225
    Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 53 - Director → ME
  • 7
    DR RAU CONSULTING LTD
    11276390
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    DR RAU MANAGEMENT LTD
    11995372
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 35 - Director → ME
    2019-05-14 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    DR RAU MANAGEMENT SERVICES LTD
    NI675330
    Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2021-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    EP DIRECT PAYMENT LTD
    08533320
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 11
    EURO ADVICE LEGAL SERVICES LTD
    NI678024
    Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2021-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    FIRST OFFICE MANAGEMENT SERVICES LIMITED
    NI737360
    Moat House, 54 Bloomfield Avenue, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 13
    FIRST OFFICE SERVICES LTD
    11794751
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 20 - Director → ME
    2019-01-29 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    HAMMERFEST MINING PLC
    - now 07151125
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-11-25
    RESOURCE CONVERSION PLC - 2011-10-03
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-09-08
    7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (11 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 15
    JETTE CONSULT LTD
    11699134
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 22 - Director → ME
    2018-11-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    JUPITER DIGITAL AGENCY LTD
    12369739
    6 Trinity Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 51 - Director → ME
    2019-12-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    LAW CONSULT LLP
    OC366946
    145-147 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 18
    MATCHPLAN LTD
    10540789
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    MIDAS INVEST EUROPE PLC
    09408405
    7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 47 - Director → ME
  • 20
    MONEYGROUP INTERNATIONAL LTD
    07609531
    145-147 St John Street, London, Avon
    Dissolved Corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 43 - Director → ME
  • 21
    MOONYARD SOLUTION LIMITED
    15502467
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    ONLINE MEDIA EUROPE LTD
    07784176
    145-147 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 44 - Director → ME
    2011-09-23 ~ dissolved
    IIF 65 - Secretary → ME
  • 23
    PROFX EUROPE LTD
    11110889
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 24
    PROMOTION MARKETING & MEDIA LIMITED
    NI693645
    54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-09-04 ~ now
    IIF 34 - Director → ME
  • 25
    REDFORD EUROPE LTD
    11904779
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 23 - Director → ME
    2019-03-26 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    RESERVE MINES PLC
    07752587
    7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (7 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 27
    SANDBAR HOLDING LTD
    11667584
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 21 - Director → ME
    2018-11-08 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    SENCERA LTD
    07740796
    145-147 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 33 - Director → ME
  • 29
    SIMACO MINING PLC
    07671678
    145 157 St John St, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 30
    START UP THREE LIMITED
    NI694957
    54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    STARTUP TWO LTD
    NI680984
    Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-22 ~ 2021-07-23
    IIF 15 - Director → ME
    Person with significant control
    2021-07-22 ~ 2022-04-08
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    TAX DEED CAPITAL PLC
    09463026
    7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 50 - Director → ME
  • 33
    TRUST CONSULT LTD
    08508131
    145-157 St John Street, London, Avon
    Dissolved Corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 46 - Director → ME
  • 34
    TULIP CONSULT LIMITED
    NI710125
    54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    UNITED SAVINGS LTD
    08266602
    145-157 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 45 - Director → ME
  • 36
    VENTURE CAPITAL INVEST GMBH LTD
    11921009
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 18 - Director → ME
    2019-04-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 37
    ZIXPAY LIMITED
    07894396
    145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 52 - 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.