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

Mr Michael Anthony Schogger

    Related profiles found in government register
  • Mr Michael Anthony Schogger
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 2
  • Mr Michael Schogger
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom

      IIF 3
    • icon of address Suite 207, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 4
  • Mr Michael Anthony Schogger
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 5 IIF 6
  • Schogger, Michael Anthony
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom

      IIF 7
    • icon of address Suite 207, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 8
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 9 IIF 10 IIF 11
  • Schogger, Michael Anthony
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom

      IIF 12
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 13
    • icon of address Macrologics Limited, Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 14
    • icon of address 3a, Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, WD7 9AD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Schogger, Michael Anthony
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chiltern Close, Bushey, Hertfordshire, WD23 4PZ

      IIF 18
  • Mr Michael Schogger
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 19
  • Schogger, Michael Anthony
    British co director born in January 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 3a, Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, WD7 9AD, United Kingdom

      IIF 20
  • Schogger, Michael Anthony
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 16 Langley Crescent, Edgware, Middlesex, HA8 9SZ

      IIF 21
  • Schogger, Michael Anthony
    British printers born in January 1961

    Registered addresses and corresponding companies
    • icon of address 16 Langley Crescent, Edgware, Middlesex, HA8 9SZ

      IIF 22
  • Schogger, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Chiltern Close, Bushey, Hertfordshire, WD23 4PZ

      IIF 23
  • Schogger, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Macrologics Limited, Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3a Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-09-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    1 (ONE) CL LTD - 2011-04-12
    icon of address 3a Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 3a Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 3a Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-10-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,533 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,383 GBP2024-11-30
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Churchill House, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -488 GBP2019-10-31
    Officer
    icon of calendar 2020-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,660 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -934 GBP2024-08-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Icl Uk Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,977 GBP2024-10-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlessex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,849 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3a Chestnut House, Farm Close Shenley, Radlett, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 20 - Director → ME
Ceased 3
  • 1
    icon of address 6 London Street, New London House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,026 GBP2024-03-31
    Officer
    icon of calendar 2004-02-13 ~ 2004-04-30
    IIF 21 - Director → ME
  • 2
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -934 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-02-23 ~ 2025-11-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    S.LEWIS & CO.(PRINTERS)(VICTORIA)LIMITED - 1993-12-01
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1998-09-07
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.