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

Hirschfield, Michael Brian Victor Cudworth

    Related profiles found in government register
  • Hirschfield, Michael Brian Victor Cudworth
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kitwell House The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 1 IIF 2
    • Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 3
  • Hirschfield, Michael Brian Victor Cudworth
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 4
    • Kitwell House The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 5 IIF 6
    • Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 7
    • 4 Helham Green, Wareside, Ware, SG12 7RE, England

      IIF 8
  • Hirschfield, Michael Brian Victor Cudworth
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lime Street, 6th Floor, London, EC3M 7AT, England

      IIF 9
    • Kittwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 10
    • Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 11 IIF 12
  • Hirschfield, Michael Brian Victor Cudworth
    British finance director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hirschfield, Michael Brian Victor Cudworth
    British company director

    Registered addresses and corresponding companies
    • Kitwell House The Warren, Radlett, Hertfordshire, WD7 7DU

      IIF 16
  • Hirschfield, Michael Brian Victor
    English administrator born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, TQ7 4AU, England

      IIF 17
  • Hirschfield, Michael Brian Victor
    English business administrator born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, C/o The Explorers Club, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 18
    • 138, Hassell Street, Newcastle Under Lyme, ST5 1BB, England

      IIF 19
    • Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 20
    • The Annexe, The Gables, Potters Green, Dane End, Ware, Hertfordshire, SG12 0JU

      IIF 21
  • Hirschfield, Michael Brian Victor
    English company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bay View Cafe, Marine Drive, Bigbury On Sea, Kingsbridge, TQ7 4AS, England

      IIF 22
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 23 IIF 24
    • 4th Floor, 43, Berkeley Square, London, W1J 5FJ, England

      IIF 25
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 26
    • Devonshire House, C/o The Explorers Club, One Mayfair Place, London, W1J 8AJ, England

      IIF 27
    • Devonshire House, C/o The Explorers Club, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • The Annexe, The Gables, Potters Green, Ware, Hertfordshire, SG12 0JU

      IIF 31
  • Hirschfield, Michael Brian Victor
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Turnshaw Farm, Pickles Hill, Oldfield, Keighley, BD22 0RY, England

      IIF 32 IIF 33
    • Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, TQ7 4AU, England

      IIF 34
    • The Annexe, The Gables, Potters Green, Dane End, Ware, SG12 0JU, United Kingdom

      IIF 35 IIF 36
    • The Gables, Potters Green, Dane End, Ware, SG12 0JU, England

      IIF 37
  • Hirschfield, Michael Brian Victor
    English england & wales born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 38
  • Hirschfield, Michael Brian Victor
    English entrepreneur born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 39
  • Mr Michael Brian Victor Hirschfield
    English born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • High Turnshaw Farm, Pickles Hill, Oldfield, Keighley, BD22 0RY, England

      IIF 40 IIF 41
    • Bay View Cafe, Marine Drive, Bigbury On Sea, Kingsbridge, TQ7 4AS, England

      IIF 42
    • Wychbury, Ringmore Drive, Bigbury On Sea, Kingsbridge, TQ7 4AU, England

      IIF 43 IIF 44 IIF 45
    • 108 Maurer Court, Mudlarks Boulevard, London, SE10 0SZ, England

      IIF 46
    • 11, Fairfax Gate, Holton, Oxford, OX33 1QE, England

      IIF 47
    • Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 48
    • The Annexe, The Gables, Potters Green, Dane End, Ware, Hertfordshire, SG12 0JU

      IIF 49
    • The Annexe, The Gables, Potters Green, Ware, Hertfordshire, SG12 0JU

      IIF 50 IIF 51
    • The Annexe, The Gables, Potters Green, Ware, Hertfordshire, SG12 0JU, England

      IIF 52
    • The Annexe, The Gables, Potters Green, Ware, SG12 0JU, United Kingdom

      IIF 53
    • The Gables, Potters Green, Dane End, Ware, SG12 0JU, England

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    78 GBP2019-12-31
    Officer
    2018-01-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-01-02 ~ now
    IIF 18 - director → ME
  • 3
    The Annexe, The Gables Potters Green, Dane End, Ware, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 35 - director → ME
  • 4
    Wychbury Ringmore Drive, Bigbury On Sea, Kingsbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    The Annexe, The Gables Potters Green, Dane End, Ware, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 36 - director → ME
  • 6
    NORGE ENERGY LIMITED - 2024-11-13
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-07-22 ~ now
    IIF 27 - director → ME
  • 7
    NORGE BATTERY LIMITED - 2024-11-13
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-07-22 ~ now
    IIF 29 - director → ME
  • 8
    Wychbury Ringmore Drive, Bigbury On Sea, Kingsbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2019-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    High Turnshaw Farm Pickles Hill, Oldfield, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-10-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    KITWELL CONSULTANTS LIMITED - 2019-09-11
    KITWELL HOLDINGS LIMITED - 2005-06-13
    KITWELL CONSULTANTS LIMITED - 2003-10-22
    108 Maurer Court Mudlarks Boulevard, London, England
    Dissolved corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    1997-06-27 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    The Gables Potters Green, Dane End, Ware, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    High Turnshaw Farm Pickles Hill, Oldfield, Keighley, England
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    10,979 GBP2024-03-31
    Officer
    2017-09-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    NORGE MINERALS LIMITED - 2019-11-07
    4th Floor, 43 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    200,000 GBP2019-06-30
    Officer
    2019-11-01 ~ dissolved
    IIF 25 - director → ME
  • 14
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-07-22 ~ now
    IIF 28 - director → ME
  • 15
    NORGE MINING PLC - 2022-08-11
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, United Kingdom
    Corporate (8 parents, 5 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 30 - director → ME
  • 16
    Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 38 - director → ME
  • 17
    4 Helham Green, Wareside, Ware, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-03-22 ~ now
    IIF 8 - director → ME
  • 18
    16 Great Queen Street, London, England
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 24 - director → ME
  • 19
    16 Great Queen Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-11-23 ~ now
    IIF 23 - director → ME
  • 20
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Officer
    2017-09-05 ~ now
    IIF 39 - director → ME
Ceased 21
  • 1
    MAR CITY PLC - 2023-01-18
    ROEFORD PROPERTIES PLC - 2010-12-17
    Ground Floor Ts1, Pinewood Business Park Coleshill Road, Marston Green, Solihull, Birmingham, England
    Corporate (2 offsprings)
    Officer
    2005-02-23 ~ 2009-11-06
    IIF 1 - director → ME
  • 2
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2018-01-02 ~ 2020-01-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    BALFOUR BEATTY UTILITIES LIMITED - 2007-11-02
    KENTON UTILITIES & DEVELOPMENTS LIMITED - 2003-03-17
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (8 parents)
    Officer
    1996-07-01 ~ 1997-05-13
    IIF 6 - director → ME
    1996-07-01 ~ 1997-05-13
    IIF 16 - secretary → ME
  • 4
    Bay View Cafe Marine Drive, Bigbury On Sea, Kingsbridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2020-08-12 ~ 2021-10-01
    IIF 22 - director → ME
    Person with significant control
    2020-08-12 ~ 2021-10-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 5
    Cranford Cottage High Street, Ripley, Woking, Surrey, Great Britain
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-10-15 ~ 2011-05-31
    IIF 10 - director → ME
  • 6
    60 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-22 ~ 2011-05-31
    IIF 11 - director → ME
  • 7
    TOUMAZ ACTIVE UK LIMITED - 2012-03-14
    16 Great Queen Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,773,680 GBP2017-09-30
    Officer
    2011-10-26 ~ 2015-07-15
    IIF 3 - director → ME
  • 8
    FINTECH DIGITAL PLATFORMS PLC - 2022-07-01
    138 Hassell Street, Newcastle Under Lyme, England
    Corporate (1 parent)
    Equity (Company account)
    1,183,107 GBP2023-12-31
    Officer
    2018-08-06 ~ 2022-06-30
    IIF 19 - director → ME
    Person with significant control
    2018-08-06 ~ 2019-08-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MENTUM SERVICES LIMITED - 2018-08-14
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2013-05-03 ~ 2013-09-20
    IIF 12 - director → ME
  • 10
    PONTING OIL LIMITED - 2019-07-19
    Latour House, 1 The Terrace, Sunninghill, Berks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2011-05-13 ~ 2016-05-31
    IIF 9 - director → ME
  • 11
    NORGE MINING PLC - 2022-08-11
    Devonshire House C/o The Explorers Club, One Mayfair Place, London, United Kingdom
    Corporate (8 parents, 5 offsprings)
    Officer
    2018-11-29 ~ 2018-12-20
    IIF 21 - director → ME
    Person with significant control
    2018-11-29 ~ 2018-12-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    WEB SECURITY MANAGEMENT PLC - 2018-09-08
    Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    542,994 GBP2019-11-30
    Officer
    2017-12-12 ~ 2019-06-04
    IIF 31 - director → ME
    Person with significant control
    2017-12-12 ~ 2019-03-11
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    80 Cheapside, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-18 ~ 2024-03-12
    IIF 26 - director → ME
    Person with significant control
    2017-12-18 ~ 2021-01-29
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 14
    RJT 195 LIMITED - 1995-11-13
    Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    1997-04-23 ~ 1997-05-13
    IIF 14 - director → ME
  • 15
    Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Corporate (6 parents)
    Officer
    1997-04-23 ~ 1997-05-13
    IIF 15 - director → ME
  • 16
    SIRIUS PETROLEUM PLC - 2023-02-10
    GLOBAL GAMING TECHNOLOGIES PLC - 2008-09-04
    FANTASY GAMING PLC - 2004-11-08
    25 Bury Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2008-03-28 ~ 2013-09-25
    IIF 5 - director → ME
  • 17
    TRI-STAR RESOURCES PLC - 2020-12-18
    CANISP PLC - 2010-08-26
    6 Swan Walk, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2003-12-18 ~ 2015-03-25
    IIF 4 - director → ME
  • 18
    TRI-STAR RESOURCES LIMITED - 2010-08-26
    CANISP RESOURCES LIMITED - 2010-02-10
    16 Great Queen Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2009-10-16 ~ 2016-09-15
    IIF 7 - director → ME
  • 19
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    1996-09-20 ~ 1997-05-13
    IIF 13 - director → ME
  • 20
    16 Great Queen Street, London, England
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-11-23 ~ 2018-04-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 21
    16 Great Queen Street, London, England
    Corporate (4 parents)
    Person with significant control
    2017-09-05 ~ 2018-04-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
© 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.