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

Garvin, Michael Samuel Philip

    Related profiles found in government register
  • Garvin, Michael Samuel Philip
    British solicitor born in February 1944

    Registered addresses and corresponding companies
  • Garvin, Michael Samuel Philip
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fishman Brand Stone, Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 22
    • First Floor, 47 Dorset Street, London, W1U 7ND, United Kingdom

      IIF 23 IIF 24
    • Flat 7, 103-105 Harley Street, London, W1G 6AJ

      IIF 25 IIF 26 IIF 27
    • Flat 7, 103-105 Harley Street, London, W1G 6AJ, United Kingdom

      IIF 31
  • Garvin, Michael Samuel Philip
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Anderson Place, Bagshot, GU19 5LX, England

      IIF 32
  • Garvin, Michael Samuel Philip
    British solicitor born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Samuel Philp Garvin
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dorset Street, London, W1U 7ND

      IIF 41
  • Mr Michael Samuel Philip Garvin
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 103-105 Harley Street, London, W1G 6AJ, England

      IIF 42
    • Flat 7, 103-105 Harley Street, London, W1G 6AJ, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Fishman Brand Stone, Solicitors, 70 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-24 ~ now
    IIF 22 - Director → ME
  • 2
    First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-06-07 ~ now
    IIF 23 - Director → ME
  • 3
    47 Dorset Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    109,720 GBP2024-11-30
    Officer
    1994-11-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 4
    First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,054 GBP2024-03-31
    Officer
    1993-06-18 ~ now
    IIF 30 - Director → ME
  • 5
    First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    191,294 GBP2024-03-25
    Officer
    ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,573 GBP2024-03-31
    Officer
    ~ now
    IIF 28 - Director → ME
  • 7
    First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,124 GBP2024-03-31
    Officer
    2009-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    14 Anderson Place, Bagshot, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 9
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,212 GBP2025-03-31
    Officer
    1994-07-12 ~ now
    IIF 25 - Director → ME
  • 10
    21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    2003-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 11
    GRANTCHESTER NOMINEES (SOUTHEND 1) LIMITED - 2002-08-08
    35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    2002-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 12
    GRANTCHESTER NOMINEES (SOUTHEND 2) LIMITED - 2002-08-08
    35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    2002-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 13
    Flat 7 103-105 Harley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,410 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    First Floor, 47 Dorset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,784 GBP2024-03-25
    Officer
    ~ now
    IIF 24 - Director → ME
  • 15
    Company number 01349456
    Non-active corporate
    Officer
    ~ now
    IIF 39 - Director → ME
Ceased 23
  • 1
    Eldo House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,841 GBP2024-03-31
    Officer
    1993-02-09 ~ 1998-03-26
    IIF 15 - Director → ME
  • 2
    Kpmg 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    1997-03-10 ~ 1997-06-02
    IIF 5 - Director → ME
  • 3
    CRANSTOUN
    - now
    CRANSTOUN DRUG SERVICES - 2011-02-23
    Thames Mews, Portsmouth Road, Esher, Surrey
    Active Corporate (11 parents, 2 offsprings)
    Officer
    1997-01-23 ~ 1997-03-26
    IIF 2 - Director → ME
  • 4
    PICCADILLY 534 LIMITED - 2001-02-16
    260 Fulham Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2000-11-30 ~ 2001-02-16
    IIF 8 - Director → ME
  • 5
    PICCADILLY 539 LIMITED - 2002-10-03
    35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    516,048 GBP2024-01-01 ~ 2024-12-31
    Officer
    2002-02-21 ~ 2003-02-21
    IIF 13 - Director → ME
  • 6
    E-BCN PORTALS LIMITED - 2005-06-23
    PICCADILLY 525 LIMITED - 2000-01-21
    Fourth Floor, 35 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    1999-12-01 ~ 2006-04-20
    IIF 18 - Director → ME
  • 7
    PICCADILLY 516 LIMITED - 1998-11-03
    Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-10-15 ~ 1998-11-02
    IIF 3 - Director → ME
  • 8
    GILLBRAY SERVICES LIMITED - 1990-06-29
    32 St. James's Street, Fourth Floor, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    35,712 GBP2022-03-31
    Officer
    ~ 2011-03-30
    IIF 35 - Director → ME
  • 9
    PICCADILLY 536 LIMITED - 2002-07-24
    Fourth Floor, 35 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-30 ~ 2011-04-18
    IIF 36 - Director → ME
  • 10
    PICCADILLY 533 LIMITED - 2000-12-28
    8 High Street, Heathfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,187 GBP2019-04-30
    Officer
    2000-09-08 ~ 2001-01-05
    IIF 9 - Director → ME
  • 11
    PICCADILLY 530 LIMITED - 2000-09-14
    8 Hampstead Gate 1a Frognal, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-02-28 ~ 2014-05-28
    IIF 40 - Director → ME
  • 12
    PICCADILLY 510 LIMITED - 2016-01-22
    Freeths Llp, Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,310 GBP2021-12-29
    Officer
    1997-12-16 ~ 1998-05-08
    IIF 21 - Director → ME
  • 13
    SPARKS ENGINEERING LIMITED - 2007-07-20
    DORMAN PARTS LIMITED - 2001-02-23
    PICCADILLY 529 LIMITED - 2000-08-25
    23 Church Street, Monmouth, Monmouthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,978 GBP2017-07-31
    Officer
    2000-02-28 ~ 2005-01-31
    IIF 17 - Director → ME
  • 14
    PICCADILLY 511 LIMITED - 1998-09-03
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    1997-12-15 ~ 1998-05-08
    IIF 10 - Director → ME
  • 15
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    1997-11-10 ~ 1998-03-03
    IIF 12 - Director → ME
    1998-11-13 ~ 2002-11-11
    IIF 14 - Director → ME
  • 16
    19 Westbourne Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    21,471 GBP2024-05-31
    Officer
    1998-05-11 ~ 2000-10-25
    IIF 16 - Director → ME
  • 17
    CURZON LEISURE GROUP LIMITED - 2005-08-30
    PICCADILLY 514 LIMITED - 1999-07-22
    Sital House, 3 - 6 Cattle Market, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    6,682,046 GBP2025-01-02
    Officer
    1998-05-11 ~ 1998-10-01
    IIF 1 - Director → ME
  • 18
    JULIA ROSS PERSONNEL LIMITED - 2004-10-25
    1 Lumley Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    1996-10-14 ~ 1996-10-25
    IIF 19 - Director → ME
    1997-04-03 ~ 1998-09-22
    IIF 4 - Director → ME
  • 19
    AIRFINS LIMITED - 2012-09-18
    A E S SERVICES LIMITED - 2002-07-04
    PICCADILLY 526 LIMITED - 2000-02-18
    Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    1999-12-02 ~ 2000-02-21
    IIF 7 - Director → ME
  • 20
    PICCADILLY 528 LIMITED - 2000-08-21
    Sierra Quebec Bravo 7th Floor, 77 Marsh Wall, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    175,913 GBP2025-03-31
    Officer
    2000-02-28 ~ 2000-09-05
    IIF 6 - Director → ME
  • 21
    SIGNATURE & STRADA RESTAURANTS LIMITED - 2014-10-09
    THE COLLECTION RESTAURANT (BROMPTON ROAD) LIMITED - 2002-03-26
    CHURCHILL PROPERTIES LIMITED - 1995-05-05
    The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1995-04-11 ~ 1998-06-17
    IIF 11 - Director → ME
  • 22
    PICCADILLY 524 LIMITED - 1999-11-29
    Pembroke House Valley End, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    1999-08-19 ~ 1999-12-30
    IIF 20 - Director → ME
  • 23
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-28 ~ 2013-06-24
    IIF 37 - 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.