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

Sacoor, Michael

    Related profiles found in government register
  • Sacoor, Michael
    British co director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 1
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 2
  • Sacoor, Michael
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Court 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 3
    • icon of address Unit 2, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 4
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 5 IIF 6
    • icon of address Unit 7, Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 7
    • icon of address 14, Fleetway, Thorpe, Surrey, TW20 8UA, England

      IIF 8 IIF 9
    • icon of address 9, Farmleigh Grove, Hersham, Walton-on-thames, Surrey, KT12 5BU, England

      IIF 10
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF

      IIF 11
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, U.k.

      IIF 12
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Sacoor, Michael
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 16
    • icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, United Kingdom

      IIF 17 IIF 18
  • Sacoor, Michael
    British mr co.gm born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 19
  • Sacoor, Michael
    British co-director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 20
  • Sacoor, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 21
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF

      IIF 22 IIF 23 IIF 24
  • Sacoor, Michael
    British co director

    Registered addresses and corresponding companies
    • icon of address Id House 1 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 25
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 26
  • Sacoor, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 2, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 27
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 28 IIF 29
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF

      IIF 30
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, U.k.

      IIF 31
    • icon of address 32, Station Approach, West Byfleet, Surrey, KT14 6NF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Sacoor, Michael
    British mr co.gm

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 35
  • Sacoor, Michael
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD, England

      IIF 36
  • Mr Michael Sacoor
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Id House 1 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 37
    • icon of address Unit 2, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 38
    • icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 39
    • icon of address Unit 7, Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes, MK12 5ZD

      IIF 40
    • icon of address 14, Fleetway, Thorpe, Surrey, TW20 8UA, England

      IIF 41 IIF 42
    • icon of address 9, Farmleigh Grove, Hersham, Walton-on-thames, Surrey, KT12 5BU

      IIF 43
  • Sacoor, Michael

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 44
  • Michael Sacoor
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD, England

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 Farmleigh Grove, Hersham, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,564 GBP2017-07-24
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 2 Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-06-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 14 Fleetway, Thorpe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,019 GBP2024-03-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 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
  • 4
    icon of address 32 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2000-12-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2000-12-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-12-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-12-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 32 Station Approach, West Byfleet, Surrey, U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 14 Fleetway, Thorpe, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    THE ID GROUP LIMITED - 2002-10-10
    icon of address 32 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    PHARMA-NET.COM LIMITED - 2000-05-10
    icon of address 32 Station Approach, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2000-03-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 13
    M & M SELECTIONS LIMITED - 2007-12-03
    icon of address Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2002-09-16 ~ now
    IIF 21 - Secretary → ME
  • 14
    icon of address 32 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-26 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 11
  • 1
    icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (5 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2024-01-10
    IIF 18 - Director → ME
  • 2
    SACOOR DIGITAL SOLUTIONS LIMITED - 2016-01-31
    WHISPERS ... BEFORE IT'S NEWS LIMITED - 2015-11-11
    MEDPHARMACONNECT LTD - 2015-08-04
    GLOBAL MARKETING RESEARCH & CONSULTING LIMITED - 2010-04-08
    M&M PUBLISHING LIMITED - 2001-04-23
    icon of address Rosemount House 4th Floor, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2010-04-01
    IIF 24 - Secretary → ME
  • 3
    LOCUM 24 LIMITED - 2014-05-13
    icon of address Unit 7 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    224,774 GBP2016-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2024-01-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ 2024-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2024-01-10
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    THE ID GROUP LIMITED - 2013-04-15
    ID GROUP LIMITED - 2003-10-28
    PHARMA-ID.COM LIMITED - 2002-10-10
    PHARMA-NET.COM LTD - 2000-12-29
    PHARMAPAGES LIMITED - 2000-05-10
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,294,329 GBP2016-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2024-01-10
    IIF 1 - Director → ME
    icon of calendar 2000-10-27 ~ 2018-04-12
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-07-31 ~ 2024-01-10
    IIF 6 - Director → ME
    icon of calendar 2002-07-31 ~ 2024-01-10
    IIF 28 - Secretary → ME
  • 7
    icon of address Unit 2, Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-07-23 ~ 2024-01-10
    IIF 5 - Director → ME
    icon of calendar 2002-07-23 ~ 2024-01-10
    IIF 29 - Secretary → ME
  • 8
    GROUP 24 LIMITED - 2014-05-13
    icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (5 parents)
    Equity (Company account)
    111 GBP2023-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2024-01-10
    IIF 17 - Director → ME
  • 9
    MMRI LIMITED - 2014-11-07
    MEDICAL MARKETING RESEARCH INTERNATIONAL LTD - 2014-09-15
    T.P.I. LIMITED - 1999-11-26
    MIRAGELORD LIMITED - 1982-06-11
    icon of address 12 Whitehouse Apartments 9 Belvedere Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,030,021 GBP2023-12-31
    Officer
    icon of calendar 2001-04-18 ~ 2015-04-21
    IIF 44 - Secretary → ME
  • 10
    icon of address Unit 7 Mill Square, Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2024-01-10
    IIF 7 - Director → ME
  • 11
    icon of address Unit 2 Mill Square Featherstone Road, Wolverton Mill South, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    2,329,200 GBP2016-12-31
    Officer
    icon of calendar 1998-07-02 ~ 2024-01-10
    IIF 19 - Director → ME
    icon of calendar 1998-07-02 ~ 2018-04-12
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.