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 James Peter England

    Related profiles found in government register
  • Mr Michael James Peter England
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wexford Road, London, SW12 8NH, United Kingdom

      IIF 1
    • 8, Hanover Street, London, W1S 1YF

      IIF 2
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 3
    • 8, Hanover Street, London, W1S 1YQ

      IIF 4
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 5
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 6
    • C/o Sof Investments Limited, 8 Hanover Street, London, W1S 1YF

      IIF 7
  • England, Michael James Peter
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • England, Michael James Peter
    British asset manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • England, Michael James Peter
    British banker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutea House,warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 42
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 43
  • England, Michael James Peter
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fusion House, Katharine Way, Bretton, Peterborough, PE3 8BG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS

      IIF 47
  • England, Michael James Peter
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG, England

      IIF 48
    • Markerstudy House, 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

      IIF 49 IIF 50
    • Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 51
  • England, Michael James Peter
    British fund manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 52
  • England, Michael James Peter
    British investment banker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpc1, Capital Park, Fulbourn, Cambridge, CB21 5XE, England

      IIF 53
  • England, Michael James Peter
    British investment manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sloane Street, London, SW1X 9LA

      IIF 54
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 55
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 56
  • England, Michael James Peter
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 57
  • England, Michael James Peter
    British partner born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12 W1s 1jj, London, W1S 1JJ, United Kingdom

      IIF 58
  • England, Michael James Peter
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 59
  • England, Michael James Peter
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 60
child relation
Offspring entities and appointments
Active 40
  • 1
    1 Wexford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,862 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    11-12 Hanover Square, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2017-10-09 ~ now
    IIF 14 - Director → ME
  • 3
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-11-16 ~ now
    IIF 30 - Director → ME
  • 4
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 19 - Director → ME
  • 5
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 13 - Director → ME
  • 6
    11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 21 - Director → ME
  • 7
    BRITAX TRUST COMPANY LIMITED - 2005-12-22
    BRITAX EMPLOYEE TRUST COMPANY LIMITED - 2003-05-15
    FORAY 1168 LIMITED - 1998-12-14
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 8
    EAST ANGLIAN FINANCE LIMITED - 2015-03-02
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    2015-02-18 ~ now
    IIF 12 - Director → ME
  • 9
    Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 48 - Director → ME
  • 11
    CURRENCY HOLDINGS LIMITED - 2021-08-23
    20 Farringdon Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,446,070 GBP2024-10-31
    Officer
    2017-12-13 ~ now
    IIF 28 - Director → ME
  • 12
    LUMON PAY PLC - 2021-09-09
    FOREIGN CURRENCY DIRECT PLC - 2021-08-23
    FOREIGN CURRENCY DIRECT AMERSHAM PLC - 2004-04-21
    20 Farringdon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-05-25 ~ now
    IIF 29 - Director → ME
  • 13
    INFINITY INTERNATIONAL LIMITED - 2021-08-23
    20 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    2020-04-22 ~ now
    IIF 27 - Director → ME
  • 14
    VENUS MIDCO LIMITED - 2021-09-13
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-12-09 ~ now
    IIF 33 - Director → ME
  • 15
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-03-01 ~ now
    IIF 23 - Director → ME
  • 16
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    Related registrations: 07467836, 07467954
    SETON HOUSE FUNDING PLC - 2002-03-07
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 41 - Director → ME
  • 17
    RB INVESTMENTS PAIG LIMITED - 2007-12-07
    GARLANDMIST LIMITED - 2007-12-03
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 36 - Director → ME
  • 18
    SOF INVESTMENTS LIMITED - 2014-09-04
    Related registration: OC388110
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2013-11-22 ~ now
    IIF 17 - Director → ME
  • 19
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-28 ~ now
    IIF 31 - Director → ME
  • 20
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    Related registration: 08741640
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 59 - LLP Member → ME
  • 21
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    Related registration: 00385881
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    FORAY 1284 LIMITED - 2000-03-08
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 22
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITED - 2012-02-07
    PAIG UK LIMITED - 2005-11-17
    ALPHA DUNSTABLE LIMITED - 2003-11-24
    BRISTOL STREET DUNSTABLE LIMITED - 1997-04-18
    JESSUPS (SOUTHEND) LIMITED - 1995-01-24
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 39 - Director → ME
  • 23
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    2019-08-12 ~ now
    IIF 60 - LLP Designated Member → ME
  • 24
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2023-08-14 ~ now
    IIF 32 - Director → ME
  • 25
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 10 - Director → ME
  • 26
    PSC II GP LIMITED - 2016-01-27
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2023-08-09 ~ now
    IIF 15 - Director → ME
  • 27
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-11-15 ~ now
    IIF 26 - Director → ME
  • 28
    PSC NOMINEE 1 LIMITED
    - now
    Other registered number: 09917465
    RB INVESTMENTS 1 LIMITED - 2014-12-05
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-08-09 ~ now
    IIF 22 - Director → ME
  • 29
    PSC NOMINEE 3 LIMITED
    - now
    Other registered number: 06386390
    PSC NOMINEE 2 LIMITED - 2016-01-27
    Related registration: 06386390
    11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-08-09 ~ now
    IIF 24 - Director → ME
  • 30
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2017-03-10 ~ now
    IIF 18 - Director → ME
  • 31
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ now
    IIF 25 - Director → ME
  • 32
    11-12 W1s 1jj, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 58 - Director → ME
  • 33
    SATURN HOLDINGS LIMITED - 2025-11-05
    Mclaren House, 100 Kings Road, Brentwood, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-15 ~ now
    IIF 8 - Director → ME
  • 34
    CONTOUR AEROSPACE - 2011-03-10
    Related registration: 00278391
    SETON HOUSE BIRMINGHAM - 2011-01-07
    BRITAX BIRMINGHAM - 2005-11-17
    BRITAX WEATHERSHIELDS LIMITED - 1995-10-20
    Related registration: 00201261
    BRISTOL STREET MOTORS (HENDON) LIMITED - 1982-02-19
    Related registration: 00201261
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 37 - Director → ME
  • 35
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 38 - Director → ME
  • 36
    BRITAX INTERNATIONAL SERVICES LIMITED - 2005-11-17
    Related registrations: 00200575, 01082250
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-07-30 ~ dissolved
    IIF 35 - Director → ME
  • 37
    11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-04-16 ~ now
    IIF 16 - Director → ME
  • 38
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-04-16 ~ now
    IIF 9 - Director → ME
  • 39
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-16 ~ now
    IIF 20 - Director → ME
  • 40
    8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 57 - Director → ME
Ceased 19
  • 1
    ADVANCED CLAIMS MANAGEMENT LIMITED - 2003-04-08
    Related registration: 08221649
    WHIZCHART LIMITED - 1999-11-08
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-04-29 ~ 2023-11-13
    IIF 46 - Director → ME
  • 2
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 43 - Director → ME
  • 3
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2011-07-15
    IIF 42 - Director → ME
  • 4
    BUDGET FINANCIAL SERVICES LIMITED - 2002-12-20
    Related registration: 02665937
    OFFICEMARKET LIMITED - 2000-07-06
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-04-29 ~ 2023-11-13
    IIF 45 - Director → ME
  • 5
    16-17 West Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    2022-04-29 ~ 2022-11-30
    IIF 47 - Director → ME
  • 6
    BUDGET INSURANCE SERVICES LIMITED - 2002-12-20
    Related registrations: 01152311, 02593721, 03034479
    PACKETCHANGE LIMITED - 1996-09-27
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-04-29 ~ 2023-11-13
    IIF 44 - Director → ME
  • 7
    10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 3 - Has significant influence or control OE
  • 8
    CASHFLOWS EUROPE LIMITED
    - now
    Other registered number: 05469053
    VOICE COMMERCE LIMITED - 2015-11-06
    Related registration: 05469053
    11-12 Hanover Square 2nd Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-11-21 ~ 2017-09-26
    IIF 53 - Director → ME
  • 9
    11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-12-08 ~ 2019-03-13
    IIF 55 - Director → ME
  • 10
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 11
    ARO FINANCE GROUP LIMITED - 2025-02-10
    Related registration: 09028699
    FREEDOM ACQUISITIONS LIMITED - 2024-05-09
    Related registration: 09028699
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-05-30 ~ 2022-03-01
    IIF 56 - Director → ME
  • 12
    MARKERSTUDY GROUP LIMITED
    - now
    Other registered number: 15236167
    VENUS BIDCO LIMITED - 2021-09-13
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2020-12-09 ~ 2021-07-28
    IIF 51 - Director → ME
  • 13
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    2021-11-03 ~ 2023-11-13
    IIF 50 - Director → ME
  • 14
    Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2021-05-05 ~ 2021-07-28
    IIF 49 - Director → ME
  • 15
    E-MERCHANT CONSULTANCY LIMITED - 2008-02-11
    Cpc1 Capital Park, Fulbourn, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180 GBP2020-12-31
    Officer
    2014-12-17 ~ 2017-09-26
    IIF 52 - Director → ME
  • 16
    SOF INVESTMENTS LIMITED - 2014-09-04
    Related registration: OC388110
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 2 - Has significant influence or control OE
  • 17
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21
    Related registration: 08741640
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 4 - Has significant influence or control OE
  • 18
    P2P INVESTMENT MANAGEMENT LIMITED - 2019-04-11
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 7 - Has significant influence or control OE
  • 19
    TTT MONEYCORP LIMITED
    - now
    Other registered number: 02578337
    TOWN TICKETS AND TOURS LIMITED - 1993-04-30
    Related registration: 02578337
    DAVID LESLIE JEWELLERS (OXFORD STREET) LIMITED - 1979-12-31
    Floor 5, Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2011-12-28 ~ 2014-08-29
    IIF 54 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.