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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Michael Anthony Woodhead

    Related profiles found in government register
  • Mr. Michael Anthony Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 1
  • Mr Michael Anthony Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 2
  • Mr Michael Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nash & Co Capital Ltd, 40, Craven Street, London, WC2N 5NG, United Kingdom

      IIF 3
  • Mr Michael Anthony
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Michael Anthony Woodhead
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Craven Street, Charing Cross, London, WC2N 5NG, England

      IIF 5
  • Mr Michael Anthony
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Sheppard Road, Basingstoke, Hampshire, RG21 3JD, United Kingdom

      IIF 6
  • Mr Michael Anthony Woodhead
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 7
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 8
  • Woodhead, Michael Anthony
    British civil engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 9
  • Mr Michael Creamer
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Darlington Road, Basingstoke, RG21 5NY, United Kingdom

      IIF 10
    • 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 11
  • Mr Michael Anthony
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cross Street, Basingstoke, RG21 7DQ, England

      IIF 12 IIF 13 IIF 14
    • Lg29 Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 15
  • Woodhead, Michael
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nash & Co Capital Ltd, 40, Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 16
  • Woodhead, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Creamer, Michael
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Darlington Road, Basingstoke, RG21 5NY, United Kingdom

      IIF 18
    • 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 19
  • Anthony, Michael
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Sheppard Road, Basingstoke, Hampshire, RG21 3JD, United Kingdom

      IIF 20
  • Woodhead, Michael Anthony
    British born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 21
  • Woodhead, Michael Anthony
    British consultant engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40 Craven Street, Westminster, London, WC2N 5NG, England

      IIF 22
  • Woodhead, Michael Anthony
    British engineer born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 23
    • 4th Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 24
  • Woodhead, Michael Anthony, Mr.
    British born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • C/o Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 25
  • Woodhead, Michael Anthony
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 26
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 27
  • Woodhead, Michael
    British civil engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 28 IIF 29
  • Creamer, Michael
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Darlington Road, Basingstoke, Hampshire, RG21 5NY, United Kingdom

      IIF 30
  • Anthony, Michael
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Creamer, Michael
    British none born in January 1985

    Resident in Gb

    Registered addresses and corresponding companies
    • 21, Doone Road, Bristol, BS7 0JQ

      IIF 34
  • Woodhead, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    AURION+ LIMITED
    - now 15041636 16267756
    CHLOROPLANT CO. LTD.
    - 2025-11-11 15041636
    KOMS HYDROGEN LIMITED
    - 2024-10-29 15041636
    34 Anyards Road, Cobham, England
    Active Corporate (6 parents)
    Officer
    2023-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    BALTIC WIND POWER LIMITED
    08222993
    34 Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-11-21
    IIF 29 - Director → ME
  • 3
    BASINGSTOKE WELLNESS LTD.
    - now 10984611
    BERKSHIRE SKIN CLINIC LTD.
    - 2019-03-07 10984611
    2 Cross Street, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2017-09-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-09-27 ~ 2019-04-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    2019-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BERKSHIRE SPA LIMITED
    12611294
    2 Cross Street, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    BLUESTAR ENERGIE LIMITED
    - now 14114844
    ENERGIA OCEANICA LIMITED
    - 2023-04-12 14114844
    C/o Riches & Co. 34anyards Road, Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    BRAIN PRON LTD.
    10293752
    18 Darlington Road Darlington Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CAGLE ENERGY LTD
    14604155
    50 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 27 - Director → ME
  • 8
    CUSTOM CNC PARTS LIMITED
    08501290
    18 Darlington Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 30 - Director → ME
  • 9
    E3ENERGIE CO. LIMITED
    12006880
    34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Officer
    2019-05-20 ~ 2022-06-10
    IIF 9 - Director → ME
    2022-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-20 ~ 2022-03-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2023-11-01 ~ now
    IIF 7 - Has significant influence or control OE
  • 10
    E3ENERGY LIMITED
    08909206
    34 Anyards Road, Cobham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 11
    EXEXE ENERGY LIMITED
    07116954
    Riches & Co, 34 Anyards Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FEXOL LIMITED
    12120482
    19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-28 ~ 2021-08-31
    IIF 24 - Director → ME
  • 13
    JOSH TREATMENTS LTD
    - now 16479546
    HAMPSHIRE BEAUTY AND MASSAGE LIMITED
    - 2026-01-21 16479546
    2 Cross Street, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-28 ~ 2026-01-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    KOMS EUROPE LIMITED
    - now 10223461
    OCEAN DEVELOPMENT COMPANY HOLDINGS LIMITED
    - 2022-06-27 10223461
    HARMONIC DOWNSTREAM LIMITED
    - 2017-09-06 10223461
    40 Craven Street, Charing Cross, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    KOMS GROUP LTD
    12797559
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 17 - Director → ME
    2020-08-06 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    OCEANUS CO. LIMITED
    11302051
    Nash & Co Capital Ltd, 40, Craven Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-10 ~ 2025-01-20
    IIF 16 - Director → ME
    Person with significant control
    2018-04-10 ~ 2025-05-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    PRODERMI INTERNATIONAL LTD
    14015231
    28a Sheppard Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    THING FARM LTD
    07351093
    21 Doone Road, Horfield, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 34 - Director → ME
  • 19
    TURMERIA LTD.
    10468137
    18 Darlington Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.