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

Mgal, Michael

    Related profiles found in government register
  • Mgal, Michael
    British business manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Gatliff Road, London, SW1W 8QP, England

      IIF 1
  • Mgal, Michael
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, N23, Bishops Bridge Road, London, W2 6BA, England

      IIF 2
  • Mgal, Michael
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 3
    • icon of address Flat 3, 70 Kensington Gardens Square, London, W2 4DG

      IIF 4
  • Mgal, Michael
    British economist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 10, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 5
  • Mgal, Michael
    British entreprenuer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Bressenden Place, London, SW1 5BY, United Kingdom

      IIF 6
  • Mgal, Michael
    British trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 7
  • Mr Michael Mgal
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Kenslington Gardens Square, London, W2 4DG, United Kingdom

      IIF 8
    • icon of address Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 9
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 10
  • Mgalobisgvili, Michael
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 55 Park Lane, London, W1K 1NA, United Kingdom

      IIF 11
  • Mgalobisgvili, Michael
    Uk trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 55 Park Lane, London, W1K 1NA, England

      IIF 12
  • Mr Michael Mgal
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Courtyard House, Lensbury Avenue, London, SW6 2TR, England

      IIF 13
    • icon of address Unit 3, N23, Bishops Bridge Road, London, W2 6BA, England

      IIF 14
  • Mr Michael Mgal
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard House, Unit 14, Imperial Wharf, London, SW6 2TR, United Kingdom

      IIF 15
  • Mr Michael Mgal
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 16
  • Mgal, Michael

    Registered addresses and corresponding companies
    • icon of address Floor 10, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 17
    • icon of address Unit 3, N23, Bishops Bridge Road, London, W2 6BA, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 3, N23 Bishops Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-06-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-06-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 4 - Director → ME
  • 4
    LATAM LAND VENTURES LTD - 2023-06-23
    icon of address 98 Hepworth Court 30 Gatliff Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Suite 7 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office Suite 7, 55 Park Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MIRA ENERGY BROKERAGE LLP - 2012-08-28
    icon of address Suite 9 55 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-08-01
    IIF 11 - LLP Designated Member → ME
  • 2
    icon of address Unit 3, N23 Bishops Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-11-28 ~ 2020-12-08
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address Unit 3, N23 Bishops Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-01-31
    Officer
    icon of calendar 2018-12-02 ~ 2021-10-25
    IIF 2 - Director → ME
    icon of calendar 2018-12-02 ~ 2021-10-25
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-02-25
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-02 ~ 2019-07-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    COEUR GOLD HOLDING LTD - 2022-08-19
    COEUR GOLD HOLDINGS LTD - 2024-07-18
    icon of address Hangar 878 St Athan Airfield, Barry, Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,049,370 GBP2023-12-05
    Officer
    icon of calendar 2018-06-27 ~ 2020-04-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2020-04-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TRANS AGRO TRADE UK LTD - 2013-06-07
    icon of address 418 3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2013-06-03
    IIF 3 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.