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

Chalfen, Michael Hilary

    Related profiles found in government register
  • Chalfen, Michael Hilary
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Portland Rd, London, W11 4LR

      IIF 1
    • icon of address 8th, Floor Regal House, 70 London Road, Twickenham, TW1 3QS, England

      IIF 2
  • Chalfen, Michael Hilary
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 3
    • icon of address 153, Portland Road, London, W11 4LR

      IIF 4
    • icon of address 153, Portland Road, London, W11 4LR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 153, Portland Road, London, W11 4LR, United Kingdom

      IIF 8 IIF 9
  • Chalfen, Michael Hilary
    British investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Luke Street, London, EC2A 4DP, England

      IIF 10
  • Chalfen, Michael Hilary
    British venture capital born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chalfen, Michael Hilary
    British venture capital investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Portland Road, London, W11 4LR, United Kingdom

      IIF 14
  • Chalfen, Michael Hilary
    British venture capitalist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU17 1LQ, United Kingdom

      IIF 15
    • icon of address 25, Buckingham Gate, London, SW1E 6LD, United Kingdom

      IIF 16
    • icon of address 6th Floor The Communications Building, 48 Leicester Square, London, WC2H 7LT, England

      IIF 17
    • icon of address The Communications Building, 6th Floor, 48, Leicester Square, London, WC2H 7LT

      IIF 18
    • icon of address The Communications Building, 6th Floor, 48, Leicester Square, London, WC2H 7LT, England

      IIF 19
  • Chalfen, Michael Hilary
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chalfen, Michael Hilary
    British director born in June 1971

    Registered addresses and corresponding companies
  • Mr Michael Hilary Chalfen
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Portland Rd, London, W11 4LR

      IIF 27
    • icon of address 153, Portland Road, London, W11 4LR, England

      IIF 28
    • icon of address 153, Portland Road, London, W11 4LR, United Kingdom

      IIF 29
    • icon of address 3, Downshire Hill, London, NW3 1NR, England

      IIF 30
  • Chalfen, Michael Hilary
    born in June 1971

    Registered addresses and corresponding companies
    • icon of address 25a Arkwright Road, London, NW3 6AA

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ADVENT LIFE SCIENCE PARTNERS LLP - 2011-07-08
    ADVENT VENTURES LIFE SCIENCES LLP - 2011-05-05
    icon of address 27 Fitzroy Square, London, England
    Active Corporate (22 parents, 16 offsprings)
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 22 - LLP Member → ME
  • 2
    ADVENT FIRST LIMITED - 1989-03-10
    BRANCHDIAL LIMITED - 1988-01-15
    icon of address Imperial House 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 27 Beak Street, London, England
    Dissolved Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 20 - LLP Member → ME
  • 4
    icon of address Senna Building, Gorsuch Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,104,431 GBP2023-02-28
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 43 Manchester Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,299,299 GBP2016-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 153 Portland Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Right to appoint or remove membersOE
  • 7
    icon of address 153 Portland Rd, London
    Active Corporate (1 parent)
    Equity (Company account)
    353,515 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,864,391 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 41 Luke Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -4,313,276 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address No.1 Spinningfields, Cubo, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    397,499 GBP2025-02-28
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    629,436 GBP2023-11-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Bluebell House, Brian Johnson Way, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 7 - Director → ME
Ceased 15
  • 1
    APAX PARTNERS WORLDWIDE LLP - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    icon of calendar 2005-06-06 ~ 2006-05-31
    IIF 31 - LLP Member → ME
  • 2
    APAX PARTNERS LTD - 2008-07-04
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2005-06-06
    IIF 24 - Director → ME
  • 3
    MIDASPLAYER LTD. - 2003-04-09
    SPRAY VENTURES LTD - 2003-03-23
    icon of address The Ampersand Building, 178 Wardour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-20 ~ 2006-05-31
    IIF 25 - Director → ME
  • 4
    icon of address 1 Warwick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2018-03-31
    IIF 23 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove members OE
  • 5
    NEVERFAIL HOLDINGS LIMITED - 2016-12-21
    GLOBAL CONTINUITY GROUP LIMITED - 2003-08-11
    GLOBALCONTINUITY LIMITED - 2001-07-10
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-16 ~ 2012-07-10
    IIF 13 - Director → ME
  • 6
    MMX SOFTWARE GROUP LTD - 2011-10-14
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-26 ~ 2020-05-01
    IIF 15 - Director → ME
  • 7
    icon of address 10 John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -16,351,157 USD2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-06-29
    IIF 3 - Director → ME
  • 8
    INSTANT MARKET INTELLIGENCE LIMITED - 2008-03-20
    IMI DIGITAL LIMITED - 2004-10-26
    INSTANT MARKET INTELLIGENCE LIMITED - 2004-09-23
    icon of address General Counsel, Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2011-10-26
    IIF 11 - Director → ME
  • 9
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2011-03-14
    IIF 18 - Director → ME
  • 10
    WYNDCREST UK HOLDINGS LIMITED - 2011-02-10
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House 148 Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2011-03-14
    IIF 17 - Director → ME
  • 11
    icon of address Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2011-03-14
    IIF 19 - Director → ME
  • 12
    icon of address E2 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-05-31
    IIF 26 - Director → ME
  • 13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-05-23
    IIF 16 - Director → ME
  • 14
    PREVX GROUP LIMITED - 2014-05-01
    RETENTO LIMITED - 2009-08-25
    LEAD ON 2 LIMITED - 2005-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,097,619 GBP2015-06-30
    Officer
    icon of calendar 2006-09-01 ~ 2010-10-22
    IIF 4 - Director → ME
  • 15
    WORLDSTORES LIMITED - 2016-12-19
    VENTUREMATCH LIMITED - 2007-09-26
    icon of address Kmpg Llp, 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ 2014-11-18
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.