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

Agius, Michael

    Related profiles found in government register
  • Agius, Michael
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor 45 Fitzroy Street, London, W1T 6EB, England

      IIF 1
    • icon of address 27a, Broadway, Rainham, RM13 9YW, England

      IIF 2
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, England

      IIF 3
    • icon of address 24, Market Place, Swaffham, PE37 7QH, England

      IIF 4
  • Agius, Michael
    British commercial director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 5
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, England

      IIF 6
  • Agius, Michael
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, England

      IIF 7
  • Agius, Michael
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a Broadway, Broadway, Rainham, RM13 9YW, England

      IIF 8
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, United Kingdom

      IIF 9
  • Agius, Michael
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Church Road Benfleet Essex, Church Road, Benfleet, SS7 3HJ, England

      IIF 10
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 11
  • Agius, Michael
    British sales director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, England

      IIF 12
  • Mr Michael Agius
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 13
    • icon of address Silverstream House, 4th Floor 45 Fitzroy Street, London, W1T 6EB, England

      IIF 14
    • icon of address 27a, Broadway, Rainham, RM13 9YW, England

      IIF 15
    • icon of address 24, Market Place, Swaffham, PE37 7QH, England

      IIF 16
  • Mr Michael Aguis
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, England

      IIF 17
  • Mr Michael Agius
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Church Road Benfleet Essex, Church Road, Benfleet, SS7 3HJ, England

      IIF 18
    • icon of address 27a Broadway, Broadway, Rainham, RM13 9YW, England

      IIF 19
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, England

      IIF 20
    • icon of address 3, Bate-dudley Drive, Bradwell-on-sea, Southminster, CM0 7QG, United Kingdom

      IIF 21
  • Mr Michael Agius
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 74, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UVA TECHNOLOGY LTD - 2022-12-29
    icon of address 27a Broadway Broadway, Rainham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 24 Market Place, Swaffham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,345 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Bate-dudley Drive, Bradwell-on-sea, Southminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ICECREAMS2U LTD - 2021-03-02
    icon of address 296, Church Road Benfleet Essex, Church Road, Benfleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 37 Mary Seacole Road, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Bate-dudley Drive, Bradwell-on-sea, Southminster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 25 Cabot Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ELOGII COURIER LTD - 2022-12-23
    VOOM DELIVERY LTD - 2023-10-12
    icon of address 27a Broadway, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    198,765 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Maywood House, St. Georges Lees, Sandwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,585 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2025-07-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 25 Cabot Square, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,023 GBP2020-06-30
    Officer
    icon of calendar 2021-05-20 ~ 2022-01-01
    IIF 12 - Director → ME
    icon of calendar 2020-05-07 ~ 2021-03-29
    IIF 6 - Director → ME
  • 3
    icon of address 3 Bate-dudley Drive, Bradwell-on-sea, Southminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2021-05-01
    IIF 7 - Director → ME
  • 4
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,444 GBP2021-09-30
    Officer
    icon of calendar 2022-01-07 ~ 2023-02-27
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.