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

Hirschfield, Michael Brian Victor

    Related profiles found in government register
  • Hirschfield, Michael Brian Victor
    English administrator born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, TQ7 4AU, England

      IIF 1
  • Hirschfield, Michael Brian Victor
    English business administrator born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kensington Gore, London, SW7 2AR, England

      IIF 2
    • icon of address 138, Hassell Street, Newcastle Under Lyme, ST5 1BB, England

      IIF 3
    • icon of address Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 4
    • icon of address The Annexe, The Gables, Potters Green, Dane End, Ware, Hertfordshire, SG12 0JU

      IIF 5
  • Hirschfield, Michael Brian Victor
    English company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay View Cafe, Marine Drive, Bigbury On Sea, Kingsbridge, TQ7 4AS, England

      IIF 6
    • icon of address 1, Kensington Gore, C/o The Explorers Club, London, SW7 2AR, England

      IIF 7
    • icon of address 1, Kensington Gore, C/o The Explorers Club, London, SW7 2AR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 11 IIF 12
    • icon of address 4th Floor, 43, Berkeley Square, London, W1J 5FJ, England

      IIF 13
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 14
    • icon of address The Annexe, The Gables, Potters Green, Ware, Hertfordshire, SG12 0JU

      IIF 15
  • Hirschfield, Michael Brian Victor
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Turnshaw Farm, Pickles Hill, Oldfield, Keighley, BD22 0RY, England

      IIF 16 IIF 17
    • icon of address Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, TQ7 4AU, England

      IIF 18
    • icon of address The Annexe, The Gables, Potters Green, Dane End, Ware, SG12 0JU, United Kingdom

      IIF 19 IIF 20
    • icon of address The Gables, Potters Green, Dane End, Ware, SG12 0JU, England

      IIF 21
  • Hirschfield, Michael Brian Victor
    English england & wales born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 22
  • Hirschfield, Michael Brian Victor
    English entrepreneur born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 23
  • Hirschfield, Michael Brian Victor Cudworth
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitwell House The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 24 IIF 25
    • icon of address Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 26
  • Hirschfield, Michael Brian Victor Cudworth
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 27
    • icon of address Kitwell House The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 28 IIF 29
    • icon of address Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 30
    • icon of address 4 Helham Green, Wareside, Ware, SG12 7RE, England

      IIF 31
  • Hirschfield, Michael Brian Victor Cudworth
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lime Street, 6th Floor, London, EC3M 7AT, England

      IIF 32
    • icon of address Kittwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 33
    • icon of address Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 34 IIF 35
  • Hirschfield, Michael Brian Victor Cudworth
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hirschfield, Michael Brian Victor Cudworth
    British company director

    Registered addresses and corresponding companies
    • icon of address Kitwell House The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 39
  • Mr Michael Brian Victor Hirschfield
    English born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Turnshaw Farm, Pickles Hill, Oldfield, Keighley, BD22 0RY, England

      IIF 40 IIF 41
    • icon of address Bay View Cafe, Marine Drive, Bigbury On Sea, Kingsbridge, TQ7 4AS, England

      IIF 42
    • icon of address Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, TQ7 4AU, England

      IIF 43 IIF 44 IIF 45
    • icon of address 108 Maurer Court, Mudlarks Boulevard, London, SE10 0SZ, England

      IIF 46
    • icon of address 11, Fairfax Gate, Holton, Oxford, OX33 1QE, England

      IIF 47
    • icon of address Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 48
    • icon of address The Annexe, The Gables, Potters Green, Dane End, Ware, Hertfordshire, SG12 0JU

      IIF 49
    • icon of address The Annexe, The Gables, Potters Green, Ware, Hertfordshire, SG12 0JU

      IIF 50 IIF 51
    • icon of address The Annexe, The Gables, Potters Green, Ware, Hertfordshire, SG12 0JU, England

      IIF 52
    • icon of address The Annexe, The Gables, Potters Green, Ware, SG12 0JU, United Kingdom

      IIF 53
    • icon of address The Gables, Potters Green, Dane End, Ware, SG12 0JU, England

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2019-12-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Kensington Gore, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address The Annexe, The Gables Potters Green, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Wychbury Ringmore Drive, Bigbury On Sea, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Annexe, The Gables Potters Green, Dane End, Ware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    NORGE ENERGY LIMITED - 2024-11-13
    icon of address 1 Kensington Gore, C/o The Explorers Club, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 10 - Director → ME
  • 7
    NORGE BATTERY LIMITED - 2024-11-13
    icon of address 1 Kensington Gore, C/o The Explorers Club, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Wychbury Ringmore Drive, Bigbury On Sea, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2019-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address High Turnshaw Farm Pickles Hill, Oldfield, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    KITWELL CONSULTANTS LIMITED - 2003-10-22
    KITWELL HOLDINGS LIMITED - 2005-06-13
    KITWELL CONSULTANTS LIMITED - 2019-09-11
    icon of address 108 Maurer Court Mudlarks Boulevard, London, England
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1997-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Gables Potters Green, Dane End, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address High Turnshaw Farm Pickles Hill, Oldfield, Keighley, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    10,979 GBP2024-03-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    NORGE MINERALS LIMITED - 2019-11-07
    icon of address 4th Floor, 43 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200,000 GBP2019-06-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 1 Kensington Gore, C/o The Explorers Club, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 8 - Director → ME
  • 15
    NORGE MINING PLC - 2022-08-11
    icon of address 1 Kensington Gore, C/o The Explorers Club, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 4 Helham Green, Wareside, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 16 Great Queen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 16 Great Queen Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 23 - Director → ME
Ceased 21
  • 1
    ROEFORD PROPERTIES PLC - 2010-12-17
    icon of address Ground Floor Ts1, Pinewood Business Park Coleshill Road, Marston Green, Solihull, Birmingham, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2005-02-23 ~ 2009-11-06
    IIF 24 - Director → ME
  • 2
    icon of address 1 Kensington Gore, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-01-02 ~ 2020-01-01
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    BALFOUR BEATTY UTILITIES LIMITED - 2007-11-02
    KENTON UTILITIES & DEVELOPMENTS LIMITED - 2003-03-17
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1997-05-13
    IIF 29 - Director → ME
    icon of calendar 1996-07-01 ~ 1997-05-13
    IIF 39 - Secretary → ME
  • 4
    icon of address Bay View Cafe Marine Drive, Bigbury On Sea, Kingsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2020-08-12 ~ 2021-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2021-10-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cranford Cottage High Street, Ripley, Woking, Surrey, Great Britain
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-15 ~ 2011-05-31
    IIF 33 - Director → ME
  • 6
    icon of address 60 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2011-05-31
    IIF 34 - Director → ME
  • 7
    TOUMAZ ACTIVE UK LIMITED - 2012-03-14
    icon of address 16 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,773,680 GBP2017-09-30
    Officer
    icon of calendar 2011-10-26 ~ 2015-07-15
    IIF 26 - Director → ME
  • 8
    FINTECH DIGITAL PLATFORMS PLC - 2022-07-01
    icon of address 138 Hassell Street, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,183,107 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ 2022-06-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-08-12
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MENTUM SERVICES LIMITED - 2018-08-14
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2013-09-20
    IIF 35 - Director → ME
  • 10
    PONTING OIL LIMITED - 2019-07-19
    icon of address Latour House, 1 The Terrace, Sunninghill, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2016-05-31
    IIF 32 - Director → ME
  • 11
    NORGE MINING PLC - 2022-08-11
    icon of address 1 Kensington Gore, C/o The Explorers Club, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-10
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    WEB SECURITY MANAGEMENT PLC - 2018-09-08
    icon of address Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    542,994 GBP2019-11-30
    Officer
    icon of calendar 2017-12-12 ~ 2019-06-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2019-03-11
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2024-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2021-01-29
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    RJT 195 LIMITED - 1995-11-13
    icon of address Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-23 ~ 1997-05-13
    IIF 37 - Director → ME
  • 15
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-04-23 ~ 1997-05-13
    IIF 38 - Director → ME
  • 16
    FANTASY GAMING PLC - 2004-11-08
    SIRIUS PETROLEUM PLC - 2023-02-10
    GLOBAL GAMING TECHNOLOGIES PLC - 2008-09-04
    icon of address 25 Bury Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2013-09-25
    IIF 28 - Director → ME
  • 17
    CANISP PLC - 2010-08-26
    TRI-STAR RESOURCES PLC - 2020-12-18
    icon of address 6 Swan Walk, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2015-03-25
    IIF 27 - Director → ME
  • 18
    TRI-STAR RESOURCES LIMITED - 2010-08-26
    CANISP RESOURCES LIMITED - 2010-02-10
    icon of address 16 Great Queen Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2016-09-15
    IIF 30 - Director → ME
  • 19
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 1997-05-13
    IIF 36 - Director → ME
  • 20
    icon of address 16 Great Queen Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-04-20
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-20
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE

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.