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

Anthony, Michael

    Related profiles found in government register
  • Anthony, Michael
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • 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 4
  • 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 5 IIF 6
  • 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 7
  • Creamer, Michael
    British none born in January 1985

    Resident in Gb

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

      IIF 8
  • Mr Michael Anthony
    British born in January 1985

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • Lg29 Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 12
  • 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 13
    • 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 14
  • 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 15
  • 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 16
  • Woodhead, Michael
    British engineer 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 17
  • Woodhead, Michael Anthony
    English born in October 1959

    Resident in England

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

      IIF 18
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 19
  • Woodhead, Michael

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • 4th Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
child relation
Offspring entities and appointments 19
  • 1
    BALTIC WIND POWER LIMITED
    08222993
    34 Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-11-21
    IIF 6 - Director → ME
  • 2
    BASINGSTOKE WELLNESS LTD.
    - now 10984611
    BERKSHIRE SKIN CLINIC LTD.
    - 2019-03-07 10984611
    2 Cross Street, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,138 GBP2024-09-30
    Officer
    2017-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-27 ~ 2019-04-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    2019-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BERKSHIRE SPA LIMITED
    12611294
    2 Cross Street, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    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)
    Equity (Company account)
    14,269 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    BRAIN PRON LTD.
    10293752
    18 Darlington Road Darlington Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    CAGLE ENERGY LTD
    14604155
    50 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-05-20 ~ now
    IIF 19 - Director → ME
  • 7
    CHLOROPLANT CO. LTD.
    - now 15041636
    KOMS HYDROGEN LIMITED
    - 2024-10-29 15041636
    34 Anyards Road, Cobham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    2023-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    CUSTOM CNC PARTS LIMITED
    08501290
    18 Darlington Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 4 - Director → ME
  • 9
    E3ENERGIE CO. LIMITED
    12006880
    34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2022-10-01 ~ now
    IIF 25 - Director → ME
    2019-05-20 ~ 2022-06-10
    IIF 26 - Director → ME
    Person with significant control
    2019-05-20 ~ 2022-03-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2023-11-01 ~ now
    IIF 30 - Has significant influence or control OE
  • 10
    E3ENERGY LIMITED
    08909206
    34 Anyards Road, Cobham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 11
    EXEXE ENERGY LIMITED
    07116954
    Riches & Co, 34 Anyards Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 27 - Director → ME
  • 12
    FEXOL LIMITED
    12120482
    19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-07-28 ~ 2021-08-31
    IIF 28 - Director → ME
  • 13
    HAMPSHIRE BEAUTY AND MASSAGE LIMITED
    - 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 2 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2018-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KOMS GROUP LTD
    12797559
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 16 - Director → ME
    2020-08-06 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    OCEANUS CO. LIMITED
    11302051
    Nash & Co Capital Ltd, 40, Craven Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2018-04-10 ~ 2025-01-20
    IIF 17 - Director → ME
    Person with significant control
    2018-04-10 ~ 2025-05-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 17
    PRODERMI INTERNATIONAL LTD
    14015231
    28a Sheppard Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 18
    THING FARM LTD
    07351093
    21 Doone Road, Horfield, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 8 - Director → ME
  • 19
    TURMERIA LTD.
    10468137
    18 Darlington Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.