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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sher, Michael Misha

    Related profiles found in government register
  • Sher, Michael Misha
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Montpelier Grove, London, NW5 2XE, England

      IIF 1
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 2
  • Sher, Michael Misha
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 3
  • Sher, Michael Misha
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Russell & Co., Station Approach, East Horsley, Leatherhead, KT24 6QX, England

      IIF 4
  • Sher, Michael Misha
    British sports marketing born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 16, Great Queen Street, London, WC2B 5DG, England

      IIF 5
  • Mr Michael Misha Sher
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32a, Montpelier Grove, London, NW5 2XE, England

      IIF 6
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 7
  • Mr Michael Sher
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 87, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 8
  • Sher, Michael
    South African consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW, United Kingdom

      IIF 9
  • Sher, Michael
    South African director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lhm House, 41 Hodford Road, London, NW11 8NL, United Kingdom

      IIF 10
  • Sher, Michael
    South African risk and reliance manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Comer House, Ground And First Floor, C/o Paul Braham, 19 Station Road, Barnet, EN5 1QJ, England

      IIF 11
  • Mr Michael Sher
    South African born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Comer House, Ground And First Floor, C/o Paul Braham, 19 Station Road, Barnet, EN5 1QJ, England

      IIF 12
    • 41, Hodford Road, London, NW11 8NL, United Kingdom

      IIF 13 IIF 14
  • Rosswick, Michelle Jordana

    Registered addresses and corresponding companies
    • 32a, Montpelier Grove, London, NW5 2XE, England

      IIF 15
  • Mr Michael Sher
    South African born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 16
  • Rosswick, Michelle Jordana
    United Kingdom born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32a, Montpelier Grove, London, NW5 2XE, England

      IIF 17
    • Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 18
  • Mrs Michelle Jordana Rosswick
    United Kingdom born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Montpelier Grove, London, NW5 2XE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    ALL AFRICA TRADING LIMITED
    - now 07677769
    BELLA LUCE LTD
    - 2012-06-26 07677769
    Michael Sher, Lhm House, 41 Hodford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ 2012-11-01
    IIF 10 - Director → ME
  • 2
    BAYIT613 LIMITED
    10577423
    41 Hodford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    FASTER THAN LIGHT LEARNING LIMITED
    13846589
    Comer House Ground And First Floor, C/o Paul Braham, 19 Station Road, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ISISPOINT PROPERTY MANAGEMENT LIMITED
    03256871
    32a Montpelier Grove, London, England
    Active Corporate (9 parents)
    Officer
    2014-09-01 ~ now
    IIF 17 - Director → ME
    2026-03-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KOL TOV PROVISIONS LTD
    08053921
    Unit 87, Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    LIFE AND HEALTH MARKETS LTD
    06949963
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-01 ~ 2010-08-21
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    MAYA COLLECTIVE LIMITED
    15026077
    32a Montpelier Grove, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    MS SPORTS MANAGEMENT LTD
    10510764
    Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-12-05 ~ now
    IIF 18 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    NYCE INTERNATIONAL PLC - now
    CHALLENGERX PLC
    - 2025-04-03 13440398
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-11-04 ~ 2023-01-09
    IIF 3 - Director → ME
  • 10
    SUPERNOVA DIGITAL ASSETS PLC - now
    AQRU PLC
    - 2024-01-24 12291603 15403019
    DISPERSION HOLDINGS PLC
    - 2022-01-10 12291603
    GAME TRIBE ESPORTS PLC
    - 2021-02-18 12291603
    WEAVE TECHNOLOGIES PLC - 2020-02-28
    9th Floor 16, Great Queen Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2020-11-27 ~ 2022-06-23
    IIF 5 - Director → ME
  • 11
    THE EUROPEAN SPONSORSHIP ASSOCIATION
    - now 02307794
    THE EUROPEAN SPONSORSHIP CONSULTANTS ASSOCIATION - 2003-10-29
    THE SPONSORSHIP ASSOCIATION - 1989-12-20
    Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Active Corporate (94 parents)
    Officer
    2019-12-20 ~ 2025-06-18
    IIF 4 - Director → ME
  • 12
    YOUR ESTATE SERVICES LTD
    10527863
    41 Hodford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.