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

Loizias, Michael Edward

    Related profiles found in government register
  • Loizias, Michael Edward
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Regent Suite, 1 Old Court Mews, 311 Chase Road, London, N14 6JS, United Kingdom

      IIF 1
  • Loizias, Michael Edward
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • Loizias, Michael Edward
    British divisional director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 17
  • Loizias, Michael
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Regent Suite, 1 Old Court Mews, 311 Chase Road, London, N14 6JS, United Kingdom

      IIF 18
  • Loizias, Michael
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harefield Oil Terminal, Harvil Road, Uxbridge, UB9 6JL, England

      IIF 19
  • Loizias, Michael Edward
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Beauchamp Court, 10 Victors Way, Chipping Barnet, Barnet, EN5 5TZ, United Kingdom

      IIF 20
    • icon of address Suite 1, 1 Old Court Mews, 311a Chase Road, London, N14 6JS, United Kingdom

      IIF 21
  • Loizias, Michael Edward
    British quantity surveyor born in October 1992

    Resident in United Kingdom

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

      IIF 22
  • Mr Michael Edward Loizias
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 23
    • icon of address 6, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 24
    • icon of address 1 Old Court Mews, 311 Chase Road, London, N14 6JS, United Kingdom

      IIF 25
  • Mr Michael Loizias
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Park, Medway City Estate, Kent, ME2 4LT, United Kingdom

      IIF 26
  • Loizias, Michael
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ormond Crescent, Hampton, Middlesex, TW12 2TJ, England

      IIF 27
    • icon of address 26 Richmond Road, Olton, Solihull, West Midlands, B92 1RP

      IIF 28
  • Loizias, Michael
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Hampton, TW12 2SJ, United Kingdom

      IIF 29
    • icon of address 7, Ormond Crescent, Hampton, Middlesex, TW12 2TJ, England

      IIF 30
    • icon of address Lakeside Park, Medway City Estate, Kent, ME2 4LT, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 62 Heathfield North, Twickenham, Middlesex, TW2 7QW

      IIF 38
    • icon of address Harefield Oil Terminal, Harvil Road, Uxbridge, UB9 6JL, England

      IIF 39 IIF 40
  • Loizias, Michael
    British surveyor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ormond Crescent, Hampton, Middlesex, TW12 2TJ, England

      IIF 41
  • Mr Michael Loizias
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address The Regent Suite 1 Old Court Mews, 311 Chase Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1 - Director → ME
    IIF 18 - Director → ME
  • 2
    LTC ROOFING LIMITED - 2014-12-03
    LTC CENTRAL LIMITED - 2013-12-10
    icon of address Lakeside Park, Medway City Estate, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,077,909 GBP2024-09-30
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 33 - Director → ME
  • 3
    AYM GROUP LTD - 2025-01-24
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -824 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Aym House Lakeside Park, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 19 - Director → ME
  • 5
    LTC CENTRAL LIMITED - 2025-01-24
    LTC CONTRACTING LIMITED - 2014-12-02
    icon of address Lakeside Park, Medway City Estate, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    274,926 GBP2024-09-30
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -860 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1 1 Old Court Mews, 311a Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,891 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 21 - Director → ME
  • 10
    STACKELL LIMITED - 2003-08-19
    icon of address 1 King's Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 26 Richmond Road, Olton, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 6 Beauchamp Court, 10 Victors Way, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,536 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Suite One, 1 Old Court Mews, 311 Chase Road, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -12,784 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,699 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    88,322 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 7 - Director → ME
  • 22
    MILESTONE REGENERATIONS LIMITED - 2022-05-24
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -628,535 GBP2023-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,733 GBP2023-12-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 11 - Director → ME
  • 25
    MILESTONE CONTRACTING LIMITED - 2023-12-14
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,506,920 GBP2024-12-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 8 - Director → ME
  • 26
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,140 GBP2023-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 2 - Director → ME
  • 27
    MILESTONE PARTNERSHIPS LIMITED - 2023-12-18
    icon of address 3 Beauchamp Court 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    818,140 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    TECHSTONE SOLUTIONS LIMITED - 2024-09-24
    icon of address 3 Beauchamp Court, 10 Victors Way, Chipping Barnet, Barnet, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 20 - Director → ME
  • 32
    ACKO LIMITED - 2014-12-15
    icon of address Harefield Oil Terminal, Harvil Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,126 GBP2018-09-30
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 39 - Director → ME
Ceased 4
  • 1
    COMPLETE SURVEYING SOLUTIONS LIMITED - 2021-02-11
    icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2009-03-30 ~ 2010-05-28
    IIF 38 - Director → ME
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ 2010-11-01
    IIF 28 - Director → ME
  • 3
    HARVIL ROOFING LIMITED - 2020-08-19
    AYM (SERVICES) LIMITED - 2014-12-02
    icon of address Lakeside Park, Medway City Estate, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -247,182 GBP2024-09-30
    Officer
    icon of calendar 2014-11-24 ~ 2025-05-27
    IIF 32 - Director → ME
  • 4
    LOAD OF RUBBISH LIMITED - 2010-06-16
    icon of address Harefield Oil Terminal, Harvil Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,644 GBP2024-09-30
    Officer
    icon of calendar 2007-06-18 ~ 2025-01-08
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.