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

Lisser, Michael

    Related profiles found in government register
  • Lisser, Michael
    British company director born in March 1960

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, United Kingdom

      IIF 7 IIF 8
    • Pardes House Grammar School, Hendon Lane, London, N3 1SA

      IIF 9
  • Lisser, Michael
    British director born in March 1960

    Resident in England

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

      IIF 10
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 11 IIF 12
    • C/o Goldwins Ltd, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 13
    • Intermercantile House, 168 Granville Road, London, NW2 2LD, England

      IIF 14
  • Lisser, Michael
    British company director born in February 1960

    Resident in England

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

      IIF 15
  • Lisser, Michael
    British business person born in January 1979

    Resident in England

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

      IIF 16
  • Lisser, Michael
    British company director born in January 1979

    Resident in England

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

      IIF 17
    • Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, England

      IIF 18 IIF 19
  • Lisser, Michael
    British director born in January 1979

    Resident in England

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

      IIF 20
    • 111, Ravensdale Road, London, N16 6TH, United Kingdom

      IIF 21
    • Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, England

      IIF 22
    • Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, United Kingdom

      IIF 23
    • Unit 207, Tudorleaf Business Centre, 2-8 Fountayne Road, London, N15 4QL, United Kingdom

      IIF 24
  • Lisser, Michael
    British

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

      IIF 25
  • Mr Michael Lisser
    British born in March 1960

    Resident in England

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

      IIF 26
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 27 IIF 28 IIF 29
    • C/o Goldwins Ltd, 75 Maygrove Road, West Hampstead, London, NW6 2EG, United Kingdom

      IIF 32
    • Intermercantile House, 168 Granville Road, London, NW2 2LD, England

      IIF 33 IIF 34
    • Pardes House Grammar School, Hendon Lane, London, N3 1SA

      IIF 35
  • Mr Michael Lisser
    British born in January 1979

    Resident in England

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

      IIF 36
    • Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QL, England

      IIF 37
    • Unit 207 Tudor Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 38 IIF 39
    • Unit 207, Tudor Business Centre, 2-8 Fountayne Road, London, N15 4QN, England

      IIF 40
  • Mr Michael Lisser
    British born in January 2023

    Resident in England

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

      IIF 41
  • Mr Michael Lisser
    British born in March 1960

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    C/o Goldwins Ltd 75 Maygrove Road, West Hampstead, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,766,151 GBP2023-02-28
    Officer
    2013-02-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 2
    Churchill House, 137-139 Brent Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,726 GBP2024-03-31
    Officer
    2007-07-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 8 - director → ME
  • 4
    COMMERCEDEAL LTD - 2003-05-12
    63 Cranbourne Gardens, London, England
    Corporate (3 parents)
    Officer
    2001-11-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    Intermercantile House, 168 Granville Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,051,035 GBP2024-06-30
    Officer
    1991-08-22 ~ now
    IIF 6 - director → ME
  • 7
    Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522 GBP2021-05-31
    Person with significant control
    2025-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    111 Ravensdale Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 21 - director → ME
  • 9
    Churchill House, 137-139 Brent Street, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,002,791 GBP2023-12-31
    Officer
    ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Hermolis & Co Ltd, 276, Hermolis House, Abbeydale Road, Wembley, Middlesex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48,535 GBP2024-06-30
    Officer
    2023-04-24 ~ now
    IIF 11 - director → ME
  • 11
    Unit 207 Fountayne Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72 GBP2022-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 23 - director → ME
  • 12
    Churchill House, 137-139 Brent Street, London, England
    Corporate (3 parents)
    Officer
    2013-02-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,236 GBP2021-05-31
    Officer
    2017-07-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    Churchill House, 137-139 Brent Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,386 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,722 GBP2024-03-31
    Officer
    2023-11-28 ~ now
    IIF 16 - director → ME
  • 16
    11 FRANKLIN STREET LTD - 2021-10-15
    9 Leabank View, Grovelands Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,789 GBP2024-03-31
    Officer
    2021-10-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    ZENGRANGE LIMITED - 2005-04-11
    Churchill House, 137-139 Brent Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    326,328 GBP2023-09-30
    Officer
    2005-01-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 18
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 15 - director → ME
Ceased 8
  • 1
    141 Castlewood Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,879 GBP2023-10-31
    Officer
    2021-10-27 ~ 2021-10-27
    IIF 24 - director → ME
  • 2
    Intermercantile House, 168 Granville Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2022-02-01 ~ 2023-09-23
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    Unit 207 Tudor Business Centre, Fountayne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522 GBP2021-05-31
    Officer
    2018-12-20 ~ 2025-03-12
    IIF 19 - director → ME
    Person with significant control
    2023-10-26 ~ 2025-03-12
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2015-10-12 ~ 2022-09-30
    IIF 7 - director → ME
  • 5
    111 Ravensdale Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ 2012-04-01
    IIF 20 - director → ME
  • 6
    11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    55,738 GBP2023-12-31
    Officer
    2005-10-02 ~ 2016-08-24
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-08-24
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    Pardes House Grammar School, Hendon Lane, London
    Corporate (1 parent)
    Officer
    2022-06-05 ~ 2023-09-01
    IIF 1 - director → ME
    2021-01-08 ~ 2021-03-01
    IIF 9 - director → ME
    Person with significant control
    2021-01-08 ~ 2023-09-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    Unit 207 Tudor Business Centre, 2-8 Fountayne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,722 GBP2024-03-31
    Officer
    2020-03-20 ~ 2023-11-28
    IIF 22 - director → ME
    Person with significant control
    2023-10-26 ~ 2023-10-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2023-10-26 ~ 2023-11-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.