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

Stein, Michael Lewis, Dr

    Related profiles found in government register
  • Stein, Michael Lewis, Dr
    British business executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 1
    • First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 2
  • Stein, Michael Lewis, Dr
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Lucerne Road, Oxford, OX2 7QB, England

      IIF 3
  • Stein, Michael Lewis, Dr
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bio-cfo Ltd, 77 West Drive, Highfields Caldecote, Cambridge, CB23 7RY, England

      IIF 4
    • 64, Harpes Road, Oxford, OX2 7QL, England

      IIF 5
    • 64, Harpes Road, Oxford, OX2 7QL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Stein, Michael Lewis, Dr
    British doctor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 502, 10 Southgate Road, Islington, London, N1 3LY, United Kingdom

      IIF 11
  • Stein, Michael Lewis, Dr
    British entrepreneur born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 23, Park End Street, Oxford, OX1 1HU, England

      IIF 12
  • Stein, Michael Lewis, Dr
    British medical practitioner born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harpes Road, Oxford, Oxfordshire, OX2 7QL

      IIF 13
  • Stein, Michael Lewis, Dr.
    British business executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marble Arch House, 66 Seymour Street, London, W1H 5BT, United Kingdom

      IIF 14
  • Stein, Michael Lewis
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 15
  • Stein, Michael Lewis, Dr
    British business executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, England

      IIF 16
  • Stein, Michael Lewis, Dr
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Dr Michael Lewis Stein
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marble Arch House, 66 Seymour Street, London, W1H 5BT, United Kingdom

      IIF 18
    • 19, Lucerne Road, Oxford, OX2 7QB, England

      IIF 19
  • Stein, Michael Lewis, Dr
    British,south African director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Leopold Street, Oxford, OX4 1PU

      IIF 20
  • Stein, Michael, Dr
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Bishops House, Monkville Avenue, London, NW11 0AH, United Kingdom

      IIF 21
  • Stein, Michael, Dr
    British none born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • The Hub 1st Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TE

      IIF 22
  • Dr Michael Lewis Stein
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, England

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    OXFORD LIGHTHOUSE LTD - 2021-12-07
    OXFORD LIFEBOAT LTD - 2021-03-24
    Prama House, 267 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,023 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    MBST LTD - 2016-09-02
    19 Lucerne Road, Oxford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,476 GBP2023-08-31
    Officer
    2012-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    Marble Arch House, 66 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or controlOE
  • 4
    Ashmore & Mcgill Cca, 1 Fisher Lane, Bingham, Nottingham, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,218 GBP2023-05-31
    Officer
    2001-05-10 ~ now
    IIF 13 - Director → ME
  • 5
    1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 6
    2 Hinksey Court, Church Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    13-15 Bouverie Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,184 GBP2016-03-31
    Officer
    2013-07-17 ~ 2015-05-19
    IIF 11 - Director → ME
  • 2
    Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2023-12-31
    Officer
    2011-03-02 ~ 2013-11-15
    IIF 21 - Director → ME
  • 3
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,626 GBP2019-12-31
    Officer
    2018-02-12 ~ 2019-05-03
    IIF 9 - Director → ME
  • 4
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,712,449 GBP2019-12-31
    Officer
    2016-05-23 ~ 2019-05-03
    IIF 5 - Director → ME
  • 5
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -167,981 GBP2019-12-31
    Officer
    2018-02-12 ~ 2019-05-03
    IIF 7 - Director → ME
  • 6
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    211,248 GBP2021-06-30
    Officer
    2015-01-19 ~ 2019-05-03
    IIF 12 - Director → ME
  • 7
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,479,961 GBP2019-12-31
    Officer
    2016-05-11 ~ 2019-05-03
    IIF 10 - Director → ME
  • 8
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,282,671 GBP2019-12-31
    Officer
    2016-05-23 ~ 2019-05-03
    IIF 8 - Director → ME
  • 9
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,438,428 GBP2019-12-31
    Officer
    2016-02-26 ~ 2019-05-03
    IIF 6 - Director → ME
  • 10
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-09-26
    IIF 15 - Director → ME
  • 11
    ROQUEFORT INVESTMENTS PLC - 2021-12-30
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-03-22 ~ 2024-05-23
    IIF 17 - Director → ME
  • 12
    First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,148 GBP2018-12-31
    Officer
    2014-04-08 ~ 2017-07-01
    IIF 1 - Director → ME
  • 13
    9 Mansfield Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -607,425 GBP2022-04-30
    Officer
    2011-04-26 ~ 2015-05-18
    IIF 22 - Director → ME
  • 14
    77 West Drive, Highfields Caldecote, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,227 GBP2023-12-31
    Officer
    2017-02-01 ~ 2021-09-15
    IIF 4 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.