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

Michael Warshaw

    Related profiles found in government register
  • Michael Warshaw
    British born in January 1943

    Registered addresses and corresponding companies
    • icon of address C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland

      IIF 1
  • Warshaw, Michael Charles
    British company director born in January 1943

    Registered addresses and corresponding companies
  • Warshaw, Michael Charles
    British managing director of cosmetic co born in January 1943

    Registered addresses and corresponding companies
    • icon of address 22 Norfolk Road, London, NW8 6HG

      IIF 5
  • Mr Michael Charles Warshaw
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 6 IIF 7
    • icon of address 14 The Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 8
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 9 IIF 10
    • icon of address 804 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HF, England

      IIF 11
    • icon of address 804 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HF, United Kingdom

      IIF 12
  • Mr. Michael Charles Warshaw
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, 113 Kingsway, London, WC2B 6PP

      IIF 13
  • Warshaw, Michael Charles
    British

    Registered addresses and corresponding companies
  • Warshaw, Michael Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

      IIF 19
  • Warshaw, Michael Charles
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 131 Edgware Road, London, W2 2AP

      IIF 20
  • Warshaw, Michael Charles
    born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 21
    • icon of address 14 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 22
    • icon of address 14 The Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 23
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 24
    • icon of address Flat 804 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HF

      IIF 25
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 26
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 27
    • icon of address Unit 1c Belmore Hill Court, Morestead Road, Owslebury, Winchester, Hampshire, SO21 1JW

      IIF 28
  • Warshaw, Michael Charles
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Warshaw, Michael Charles
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

      IIF 35
    • icon of address 804 The Pavilion Apartments, St John's Wood Road, London, NW8 7HF, United Kingdom

      IIF 36
  • Warshaw, Michael Charles
    British executive chairman born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

      IIF 37
  • Warshaw, Michael Charles
    British member born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardner House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NA, United Kingdom

      IIF 38
  • Warshaw, Michael Charles
    British property consultant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Edgware Road, London, W2 2AP

      IIF 39
  • Mr Michael Charles Warshaw
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 131 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    icon of calendar ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 14 The Pavilion Apartments, St. Johns Wood Road, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    319,550 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Pavilion Apartments St. Johns Wood Road, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    95,513 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Pavilion Apartments St. Johns Wood Road, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,045,629 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Beacon House, 113 Kingsway, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2002-12-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 26 - LLP Member → ME
  • 7
    icon of address 14 Pavilion Apartments, St. Johns Wood Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Current Assets (Company account)
    6,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Beacon House, 113 Kingsway, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2000-01-20 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Pavilion Apartments, St John's Wood Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    473,618 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 36 - Director → ME
  • 10
    JANIBEST LIMITED - 2016-04-07
    icon of address 14 The Pavilion Apartments, St Johns Wood Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,205,748 GBP2024-06-30
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 14 The Pavilion Apartments, St John's Wood Road, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    3,225,788 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    THE PAVILION (ST. JOHN'S WOOD ROAD) MANAGEMENT COMPANY LIMITED - 2006-03-03
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    125 GBP2024-03-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 14 The Pavllion Apartments, St. Johns Wood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    43,503 GBP2024-06-30
    Officer
    icon of calendar 1997-09-15 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-12-12 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 14 The Pavilion Apartments, St. Johns Wood Road, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    319,550 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-05-07
    IIF 23 - LLP Member → ME
  • 2
    ADDLEISURE PLC. - 2009-12-21
    FITBUG HOLDINGS PLC - 2017-05-05
    RTI FIFTEEN PLC - 2004-09-06
    KIN GROUP PLC - 2018-09-18
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-29 ~ 2009-02-27
    IIF 34 - Director → ME
  • 3
    BANDFAWN LIMITED - 1987-06-29
    icon of address Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House, Bridge Approach, Chalk Farm, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,596 GBP2024-03-31
    Officer
    icon of calendar 1991-08-27 ~ 2008-08-15
    IIF 5 - Director → ME
  • 4
    icon of address 4385, 12518206 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-03-30
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 21 Buckle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-23 ~ 1995-10-09
    IIF 14 - Secretary → ME
    icon of calendar 1995-10-16 ~ 2004-12-01
    IIF 18 - Secretary → ME
  • 6
    CASHCOIL LIMITED - 1996-06-24
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 1997-10-31
    IIF 2 - Director → ME
  • 7
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ 2023-10-26
    IIF 27 - LLP Member → ME
  • 8
    KENNETH TURNER LIMITED - 2021-12-22
    BESTCAN LIMITED - 2004-09-22
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,275 GBP2024-01-31
    Officer
    icon of calendar 2004-09-15 ~ 2005-09-14
    IIF 33 - Director → ME
  • 9
    INTERCEDE 1857 LIMITED - 2003-08-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2006-01-31
    IIF 30 - Director → ME
  • 10
    METWELL LIMITED - 2000-12-07
    icon of address 6 Agar Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-01-31
    IIF 31 - Director → ME
    icon of calendar ~ 2006-01-31
    IIF 16 - Secretary → ME
  • 11
    PURETIME LIMITED - 2002-06-07
    icon of address 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2005-12-01
    IIF 37 - Director → ME
  • 12
    BUAL LIMITED - 1988-03-15
    icon of address 11b West Halkin Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    655,878 GBP2024-03-31
    Officer
    icon of calendar 1993-06-29 ~ 2001-10-31
    IIF 3 - Director → ME
  • 13
    NEOM LTD.
    - now
    NATURAL MAGIC LIMITED - 2008-04-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2018-12-03
    IIF 38 - Director → ME
  • 14
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -2,959,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2013-07-04 ~ 2015-12-22
    IIF 21 - LLP Member → ME
  • 15
    E&J GROUND RENTS NO5 LLP - 2021-12-07
    icon of address Prospect Place, Moorside Road, Winchester, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2014-07-09
    IIF 24 - LLP Member → ME
  • 16
    icon of address 14 Pavilion Apartments St. Johns Wood Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2024-12-20
    IIF 22 - LLP Member → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2024-12-20
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    DE FACTO 248 LIMITED - 1992-06-22
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-20 ~ 1997-07-11
    IIF 4 - Director → ME
  • 18
    E&J GROUND RENTS NO3 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-07-09
    IIF 25 - LLP Member → ME
  • 19
    E&J GROUND RENTS NO4 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2014-07-09
    IIF 28 - LLP Member → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.