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

Mr Michael Lisser

    Related profiles found in government register
  • Mr Michael Lisser
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Cranbourne Gardens, London, NW11 0JB, England

      IIF 1
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Goldwins Ltd, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 7
    • icon of address Intermercantile House, 168 Granville Road, London, NW2 2LD, England

      IIF 8 IIF 9
    • icon of address Pardes House Grammar School, Hendon Lane, London, N3 1SA

      IIF 10
  • Mr Michael Lisser
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leabank View, Grovelands Road, London, N15 6BZ, United Kingdom

      IIF 11
    • icon of address Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QL, England

      IIF 12
    • icon of address Unit 207 Tudor Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 13 IIF 14
    • icon of address Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, England

      IIF 15
  • Mr Michael Lisser
    British born in January 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QL, England

      IIF 16
  • Mr Michael Lisser
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Cranbourne Gardens, London, London, NW11 OJB, United Kingdom

      IIF 17
  • Lisser, Michael
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Cranbourne Gardens, London, NW11 0JB, England

      IIF 18
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 24 IIF 25
    • icon of address Pardes House Grammar School, Hendon Lane, London, N3 1SA

      IIF 26
  • Lisser, Michael
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Cranbourne Gardens, London, NW11 0JB

      IIF 27
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 28 IIF 29
    • icon of address C/o Goldwins Ltd, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 30
    • icon of address Intermercantile House, 168 Granville Road, London, NW2 2LD, England

      IIF 31
  • Lisser, Michael
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Cranbourne Gardens, London, NW11 0JB, England

      IIF 32
  • Lisser, Michael
    British business person born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QL, England

      IIF 33
  • Lisser, Michael
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leabank View, Grovelands Road, London, N15 6BZ, United Kingdom

      IIF 34
    • icon of address Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, England

      IIF 35 IIF 36
  • Lisser, Michael
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Ravensdale Road, London, N16 6TH, England

      IIF 37
    • icon of address 111, Ravensdale Road, London, N16 6TH, United Kingdom

      IIF 38
    • icon of address Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, England

      IIF 39
    • icon of address Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, United Kingdom

      IIF 40
    • icon of address Unit 207, Tudorleaf Business Centre, 2-8 Fountayne Road, London, N15 4QL, United Kingdom

      IIF 41
  • Lisser, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 63 Cranbourne Gardens, London, NW11 0JB

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Goldwins Ltd 75 Maygrove Road, West Hampstead, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,766,151 GBP2023-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,726 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 4
    COMMERCEDEAL LTD - 2003-05-12
    icon of address 63 Cranbourne Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Intermercantile House, 168 Granville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,022,932 GBP2025-06-30
    Officer
    icon of calendar 1991-08-22 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,093 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 111 Ravensdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,051,830 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Hermolis & Co Ltd, 276, Hermolis House, Abbeydale Road, Wembley, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    97,554 GBP2025-06-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Unit 207 Fountayne Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,079 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,386 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,722 GBP2024-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 33 - Director → ME
  • 16
    11 FRANKLIN STREET LTD - 2021-10-15
    icon of address 9 Leabank View, Grovelands Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,789 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    ZENGRANGE LIMITED - 2005-04-11
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    361,194 GBP2024-09-30
    Officer
    icon of calendar 2005-01-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 32 - Director → ME
Ceased 8
  • 1
    icon of address 141 Castlewood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,221 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2021-10-27
    IIF 41 - Director → ME
  • 2
    icon of address Intermercantile House, 168 Granville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-09-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,093 GBP2024-05-31
    Officer
    icon of calendar 2018-12-20 ~ 2025-03-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2025-03-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2022-09-30
    IIF 24 - Director → ME
  • 5
    icon of address 111 Ravensdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2012-04-01
    IIF 37 - Director → ME
  • 6
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,274 GBP2024-12-31
    Officer
    icon of calendar 2005-10-02 ~ 2016-08-24
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address Pardes House Grammar School, Hendon Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-05 ~ 2023-09-01
    IIF 18 - Director → ME
    icon of calendar 2021-01-08 ~ 2021-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2023-09-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,722 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2023-11-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2023-11-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-26 ~ 2023-10-26
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.