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 David Selt

    Related profiles found in government register
  • Mr Michael David Selt
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Langtons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, England

      IIF 1
    • Langtons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, United Kingdom

      IIF 2
    • 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 3
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 4 IIF 5
    • 2, London Road, Stanway, Colchester, CO3 0HA, England

      IIF 6
    • 4 - 6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England

      IIF 7
    • C/o Bolt Burdon Solicitors, Providence House, Providence Place, Islington, London, N1 0NT, United Kingdom

      IIF 8
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 9 IIF 10
    • C/o Sterling Partners, Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 11
    • Providence House, Providence Place, London, N1 0NT, England

      IIF 12
    • Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 13
    • Sterling Partners Limited, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 14
    • Unit 15, 7 Wenlock Road, London, N1 7SL, England

      IIF 15
  • Selt, Michael David
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 16
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 17 IIF 18
    • 4 - 6 Queensgate Centre, Orsett Road, Grays, Essex, RM17 5DF, England

      IIF 19
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 20
  • Selt, Michael David
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bolt Burdon Solicitors, Providence House, Providence Place, Islington, London, N1 0NT, United Kingdom

      IIF 21
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 22
    • 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 23
  • Selt, Michael David
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Langstons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, England

      IIF 24 IIF 25
    • Langtons, Sandpit Lane, Pilgrims Hatch, Brentwood, CM14 5QD, United Kingdom

      IIF 26
    • Langtons, Sandpit Lane, Brentwood, Essex, CM14 5QD, England

      IIF 27
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 28
    • 2, London Road, Stanway, Colchester, CO3 0HA, England

      IIF 29
    • C/o Sterling Partners, Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 30
    • Providence House, Providence Place, London, N1 0NT, England

      IIF 31
    • Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 32
  • Selt, Michael David
    British property negotiator born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Langstons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, England

      IIF 33
  • Selt, Michael David
    British retired born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 34
  • Mr Michael David Selt
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 35 IIF 36
  • Michael David Selt
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 37
  • Selt, Michael David
    British director born in August 1956

    Registered addresses and corresponding companies
    • Willow Lodge, The Street Ardleigh, Colchester, Essex, CO7 7LD

      IIF 38 IIF 39
  • Selt, Michael David
    British office manager born in August 1956

    Registered addresses and corresponding companies
    • 27 Pettits Lane, Romford, RM1 4HH

      IIF 40
  • Selt, Michael David
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derek Rothera & Company Units 15, &16, 7 Wenlock Road, London, N1 7SL

      IIF 41
    • Units 15 & 16, 7 Wenlock Road, London, N1 7SL, England

      IIF 42
  • Selt, Michael David
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Low Road, Dovercourt, Essex, CM12 3TS, England

      IIF 43
    • New Hall, Low Road, Dovercourt, Essex, CO12 3TS, England

      IIF 44
    • New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 45
    • New Hall, Low Road, Dovercourt, Harwich, Essex, CO12 3TS, United Kingdom

      IIF 46
    • 40, Bloomsbury Way, London, England, WC1A 2JE, United Kingdom

      IIF 47
  • Selt, Michael David
    British property consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 48
    • New Hall, Lower Road, Dovercourt, Essex, CO12 3TS, England

      IIF 49
  • Selt, Michael David
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hall, Low Road, Dovercourt, CO12 3TS

      IIF 50
    • New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 51
    • C/o Derek Rothera & Company, Units 15 &16, 7 Wenlock Road, London, N1 7SL, England

      IIF 52
  • Selt, Michael David
    British property owner born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penny Pot, Penny Pot Corner, Halstead, Essex, CO9 1RY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2025-09-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 49 - Director → ME
  • 3
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2023-10-31
    Officer
    2025-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Providence House, Providence Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Providence House, Providence Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    Nelson House, Park Road, Timperley
    Dissolved Corporate (2 parents)
    Officer
    2001-09-10 ~ dissolved
    IIF 38 - Director → ME
  • 9
    98 London Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 46 - Director → ME
  • 10
    21/23 Broadway, Stratford, London
    Liquidation Corporate (2 parents)
    Officer
    1993-08-17 ~ now
    IIF 40 - Director → ME
  • 11
    C/o Sterling Partners Unit 15, 7 Wenlock Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,570 GBP2022-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    Providence House, Providence Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    C/o Bolt Burdon Solicitors Providence House, Providence Place, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    AQUA ESTATES LIMITED - 2017-07-12
    C/o Derek Rothera & Company, Units 15 &16, 7 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 52 - Director → ME
Ceased 21
  • 1
    CLEAR SPRINGS CHALET MANAGEMENT LIMITED - 2010-08-25
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    2011-07-19 ~ 2012-08-16
    IIF 48 - Director → ME
  • 2
    Suite 7, Haven House, Albemarle Street, Harwich
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-22
    IIF 41 - Director → ME
    2012-08-07 ~ 2016-05-11
    IIF 43 - Director → ME
  • 3
    Chase End, Risebridge Chase, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,872 GBP2024-03-31
    Officer
    2013-11-13 ~ 2017-01-25
    IIF 44 - Director → ME
    Person with significant control
    2016-05-06 ~ 2017-03-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    Suite 7, Haven House, Albemarle Street, Harwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,538 GBP2016-07-31
    Officer
    2013-11-05 ~ 2014-08-19
    IIF 45 - Director → ME
  • 5
    9 Bridge Street, Neston, United Kingdom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,272 GBP2023-03-31
    Officer
    2018-04-10 ~ 2024-09-25
    IIF 29 - Director → ME
    Person with significant control
    2018-11-27 ~ 2024-09-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57 GBP2023-10-31
    Officer
    2022-10-28 ~ 2025-10-24
    IIF 18 - Director → ME
    Person with significant control
    2024-10-11 ~ 2025-10-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-11-09 ~ 2018-10-02
    IIF 42 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-10-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    HIGHCOURT ESTATES (CHOBHAM) LIMITED - 2018-05-21
    40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2019-04-11
    IIF 47 - Director → ME
  • 9
    40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,236 GBP2018-03-31
    Officer
    2016-05-12 ~ 2019-04-11
    IIF 33 - Director → ME
    Person with significant control
    2016-05-12 ~ 2019-04-11
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    EUROHAVEN LIMITED - 2017-04-26
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,739 GBP2018-06-30
    Officer
    2017-05-01 ~ 2018-10-30
    IIF 27 - Director → ME
    Person with significant control
    2018-04-01 ~ 2018-10-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    ABACUSCHOICE LIMITED - 1997-02-12
    Cardinal House, 46 Saint Nicholas Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    1998-02-16 ~ 2000-05-30
    IIF 39 - Director → ME
  • 12
    LEXDEN PROPERTY INVESTMENTS LIMITED - 2025-08-05
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -61,762 GBP2023-12-31
    Officer
    2024-06-19 ~ 2025-08-05
    IIF 34 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-08-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    214a Wantz Road, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-19 ~ 2012-12-21
    IIF 51 - Director → ME
  • 14
    9 Bridge Street, Neston, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,698 GBP2024-11-30
    Officer
    2018-11-22 ~ 2025-09-19
    IIF 23 - Director → ME
    Person with significant control
    2018-11-22 ~ 2025-04-09
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-26 ~ 2021-05-15
    IIF 22 - Director → ME
  • 16
    40 Bloomsbury Way London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-10-10
    IIF 26 - Director → ME
  • 17
    The Trading Post, Outram Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2000-10-23 ~ 2002-10-11
    IIF 50 - Director → ME
  • 18
    C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-25 ~ 2011-08-16
    IIF 53 - Director → ME
  • 19
    40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,099 GBP2017-09-30
    Officer
    2014-09-11 ~ 2019-01-08
    IIF 25 - Director → ME
  • 20
    40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-12-06 ~ 2019-01-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-23
    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
  • 21
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ 2025-10-30
    IIF 20 - 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.