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 Soucek

    Related profiles found in government register
  • Mr. Michael Soucek
    Czech born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 1
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 2 IIF 3
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 4
  • Mr Michael Soucek
    Czech born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 5
  • Mr. Michal Soucek
    Czech born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Telford, TF2 6EL, England

      IIF 6
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 7
  • Soucek, Michael
    Czech business executive born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 8
  • Soucek, Michael
    Czech company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 9
  • Soucek, Michael, Mr.
    Czech manager born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 10
  • Soucek, Michael, Mr.
    Czech managing director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 11
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 12
  • Soucek, Michael, Mr.
    Czech operations manager born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 13
  • Soucek, Michael, Mr.
    Czech software engineer born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 14
  • Soucek, Michal
    Czech analyst born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 15
  • Soucek, Michal
    Czech business manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Merrifield Court, Welwyn Garden City, AL7 4SG, United Kingdom

      IIF 16
  • Soucek, Michal
    Czech commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 17
  • Soucek, Michal
    Czech director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 18 IIF 19
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 20
    • icon of address 76, Watling Street, St Pauls, London, EC4M 9BJ, United Kingdom

      IIF 21
  • Soucek, Michal
    Czech management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 22
  • Soucek, Michal
    Czech managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 23
  • Soucek, Michal
    Czech project manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 24
  • Soucek, Michal, Mr.
    Czech business executive born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Canfield Place, London, NW6 3BT, England

      IIF 25
  • Soucek, Michal, Mr.
    Czech commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 26
  • Soucek, Michal, Mr.
    Czech director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Danesbury Park, 7 Danesbury Park, North Ride, Welwyn, AL6 9SA, England

      IIF 27
  • Soucek, Michal, Mr.
    Czech financial consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 28
    • icon of address 77, Watling Street, London, EC4M 9BJ, England

      IIF 29
  • Soucek, Michal, Mr.
    Czech financial controller born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, London, NW3 5JS, England

      IIF 30
  • Soucek, Michal, Mr.
    Czech management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Finchley Road, 124 Finchley Road, London, NW3 5JS, England

      IIF 31
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 32 IIF 33
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 34
  • Michal Soucek
    Czech born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 35
  • Soucek, Michal
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 36
  • Soucek, Michal Premysl, Mr.
    Czech commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 37
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 38
  • Soucek, Michal Premysl, Mr.
    Czech company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 39
  • Soucek, Michal Premysl, Mr.
    Czech director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, London, NW3 5JS, England

      IIF 40
  • Soucek, Michal Premysl, Mr.
    Czech general manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-77, Watling Street, London, EC4M 9BJ, England

      IIF 41
  • Soucek, Michal Premysl, Mr.
    Czech management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Danesbury Park, North Ride, Welwyn, AL6 9SA, England

      IIF 42
  • Soucek, Michal Premysl, Mr.
    Czech marketing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Finchley Road, 124 Finchley Road, London, NW3 5JS, England

      IIF 43
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 44
  • Soucek, Michal
    Czech managing director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, London, NW3 5JS, England

      IIF 45
  • Soucek, Michal
    Czech director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 46
  • Soucek, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    5QD PEPTIDE RESEARCH LTD. - 2021-05-03
    WOPAM LIMITED - 2025-05-21
    SEPIBUS PEPTIDE RESEARCH LTD - 2019-06-18
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 25 - Director → ME
  • 2
    KATZ AUCTION LTD - 2020-10-16
    KATZ AUCTIONS LTD - 2020-07-15
    KITU TRADE CORPORATION LTD - 2024-02-05
    SKY OF BENEFIT LTD - 2020-07-14
    KCNS GROUP LTD. - 2021-01-28
    icon of address 124 Finchley Road 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 7 Danesbury Park, North Ride, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 42 - Director → ME
  • 4
    ESUS CONSULTING LTD - 2021-07-30
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 26 - Director → ME
  • 5
    KITU CORP. LIMITED - 2020-12-10
    CROSS PICK LTD - 2020-12-09
    KITU CORPORATION LTD. - 2021-01-29
    icon of address 124 Finchley Road 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124 Finchley Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 30 - Director → ME
  • 8
    MICHAEL ITER LUMINA C.I.C. - 2025-07-14
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    MIVEL'S CO. LTD. - 2017-04-27
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    MIVEL'S LEGAL & PARTNERS LTD. - 2018-06-19
    MIVEL'S & MKS CONSULTING LTD. - 2022-04-19
    MKS ADVISORS LTD. - 2025-06-04
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,632 GBP2018-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 24 - Director → ME
  • 11
    MKS LEGAL LTD. - 2025-06-05
    MKS LEGAL & PARTNERS LTD - 2023-04-10
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,561 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 33 - Director → ME
  • 14
    SBL BUSINESS LTD. - 2024-06-19
    MAG STUDIO LTD - 2024-10-21
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,849 GBP2021-05-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-31
    IIF 28 - Director → ME
  • 2
    KATZ AUCTION LTD - 2020-10-16
    KATZ AUCTIONS LTD - 2020-07-15
    KITU TRADE CORPORATION LTD - 2024-02-05
    SKY OF BENEFIT LTD - 2020-07-14
    KCNS GROUP LTD. - 2021-01-28
    icon of address 124 Finchley Road 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-02-01
    IIF 29 - Director → ME
  • 3
    KICKAFFE, LTD. - 2022-10-25
    BLACKBIRD CAFE & BAR LTD. - 2024-06-05
    icon of address 124 Finchley Road Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-30
    IIF 41 - Director → ME
  • 4
    icon of address 7 Danesbury Park, North Ride, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAVALIERS STUDIO LTD - 2023-02-16
    MAG STUDIO LTD - 2024-06-12
    icon of address 124 Finchley Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,045 GBP2021-03-31
    Officer
    icon of calendar 2020-05-27 ~ 2023-02-01
    IIF 8 - Director → ME
    icon of calendar 2019-12-15 ~ 2020-05-27
    IIF 22 - Director → ME
  • 6
    ENTIRE FASTENERS LTD - 2019-03-12
    EUROBENE LTD - 2015-06-03
    icon of address 33 Cavendish Square 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,157 GBP2022-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 47 - Secretary → ME
  • 7
    RS CARS & TRANSPORT LTD - 2022-08-01
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-08-01
    IIF 16 - Director → ME
  • 8
    icon of address 124 Finchley Road, London, United Kongdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2023-03-01
    IIF 20 - Director → ME
  • 9
    MIVEL'S CARS & YACHTS LIMITED - 2019-11-11
    MIVEL'S TRADE WORLD LTD - 2024-04-23
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,015,004 GBP2021-03-31
    Officer
    icon of calendar 2024-10-25 ~ 2025-06-19
    IIF 44 - Director → ME
    icon of calendar 2024-01-01 ~ 2025-05-01
    IIF 10 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-11-08
    IIF 9 - Director → ME
    icon of calendar 2019-03-26 ~ 2019-12-31
    IIF 18 - Director → ME
  • 10
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2024-05-30 ~ 2025-08-18
    IIF 12 - Director → ME
    icon of calendar 2021-05-16 ~ 2024-05-27
    IIF 21 - Director → ME
  • 11
    BREXIA PROPERTY LIMITED - 2021-04-30
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,344 GBP2025-04-30
    Officer
    icon of calendar 2021-06-01 ~ 2025-04-28
    IIF 34 - Director → ME
  • 12
    MICHAEL ITER LUMINA C.I.C. - 2025-07-14
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2025-05-11
    IIF 27 - Director → ME
  • 13
    MIVEL'S CO. LTD. - 2017-04-27
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-07-01
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-19
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-19 ~ 2021-07-01
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-19 ~ 2019-01-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    MIVEL'S LEGAL & PARTNERS LTD. - 2018-06-19
    MIVEL'S & MKS CONSULTING LTD. - 2022-04-19
    MKS ADVISORS LTD. - 2025-06-04
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,632 GBP2018-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-04-15
    IIF 11 - Director → ME
  • 15
    EVITA FASHION LTD - 2025-07-18
    icon of address 124 Finchley Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 45 - Director → ME
  • 16
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2025-04-29
    IIF 19 - Director → ME
  • 17
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,359 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-10-20
    IIF 23 - Director → ME
  • 18
    PROFIMEDICAL LIMITED - 2019-11-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,617 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 36 - Director → ME
  • 19
    TL MORISONS LTD - 2023-11-13
    icon of address 76-77 Watling Street, St Pauls, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2023-11-01
    IIF 40 - Director → ME
  • 20
    SBL BUSINESS LTD. - 2024-06-19
    MAG STUDIO LTD - 2024-10-21
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2025-08-15
    IIF 32 - 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.