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

Friend, Michael David

    Related profiles found in government register
  • Friend, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 1
    • icon of address Common Lane House, Common Lane, Radlett, Herts, WD7 8PJ

      IIF 2
  • Friend, Michael David
    British born in February 1958

    Registered addresses and corresponding companies
    • icon of address 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 3
  • Friend, Michael David
    British company director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 4
  • Friend, Michael David
    British director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 5
  • Friend, Michael David
    British solicitor born in February 1958

    Registered addresses and corresponding companies
  • Friend, Michael David
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 13
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 14 IIF 15 IIF 16
    • icon of address Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 17
  • Friend, Michael David
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Common Lane House, Common Lane, Radlett, Hertfordshire, WD7 8PJ, England

      IIF 18
  • Friend, Michael David
    British retired born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenley Hill, Radlett, Hertfordshire, WD7 7AZ, United Kingdom

      IIF 19
  • Friend, Michael David
    British solicitor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 20 IIF 21 IIF 22
  • Friend, Michael David
    British solicitors born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Common Lane House, Common Lane, Radlett, Herts, WD7 8PJ

      IIF 23
  • Friend, Michael
    British solicitor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslemere House, Lower Street, Haslemere, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 24 IIF 25
    • icon of address Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 26
  • Mr Michael David Friend
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 27
    • icon of address Common Lane House, Common Lane, Radlett, Hertfordshire, WD7 8PJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bernay House, Lower Street, Haslemere, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 2-4 Packhorse Road, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    LONDON PIE COMPANY LIMITED - 2004-04-28
    RIVERS FINANCE LIMITED - 2010-09-23
    GRAPHITE EDGE LIMITED - 2006-07-17
    FLINT EDGE LIMITED - 2008-03-28
    RIMAS ASSOCIATES LIMITED - 2006-03-22
    RIVERS FINANCE GROUP LIMITED - 2013-09-13
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,774,389 GBP2025-03-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 17 - Director → ME
  • 4
    SILK FINANCE LIMITED - 2015-09-18
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    106,516 GBP2025-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 16 - Director → ME
  • 5
    RIVERS LEASING LIMITED - 2017-10-16
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    238,386 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 14 - Director → ME
  • 6
    IDENTITY FINANCE LIMITED - 2015-09-18
    RIVERS (VEHICLE) FINANCE LIMITED - 2020-10-14
    icon of address Amba House, 15 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    671,964 GBP2025-03-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 15 - Director → ME
Ceased 20
  • 1
    PRECIS (1404) LIMITED - 1996-03-25
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-15 ~ 2001-09-28
    IIF 7 - Director → ME
  • 2
    KNIGHTEAGLE PUBLIC LIMITED COMPANY - 2005-01-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2008-05-29
    IIF 23 - Director → ME
  • 3
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PILOTCLASS LIMITED - 1993-03-03
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-18 ~ 2001-09-28
    IIF 12 - Director → ME
  • 4
    MAWLAW 112 LIMITED - 1992-08-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-03-31 ~ 2001-09-28
    IIF 3 - Director → ME
  • 5
    FORESTDEAL LIMITED - 1993-03-01
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-18 ~ 2001-09-28
    IIF 11 - Director → ME
  • 6
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    GLENTREE PLC - 1988-04-19
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    GLENTREE ESTATES PLC - 1986-10-28
    UNION SQUARE PLC - 1996-05-13
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-19 ~ 2001-09-28
    IIF 9 - Director → ME
  • 7
    TILEFILE LIMITED - 1990-05-16
    icon of address Gatehouse Cottage, Haile, Egremont, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-18
    IIF 1 - Secretary → ME
  • 8
    icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    48 GBP2020-12-31
    Officer
    icon of calendar 1994-03-29 ~ 1996-04-16
    IIF 8 - Director → ME
  • 9
    SPEED 1959 LIMITED - 1991-11-07
    icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 1991-09-24 ~ 2003-01-01
    IIF 5 - Director → ME
  • 10
    icon of address Shenley Hill, Radlett, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-15 ~ 2023-03-23
    IIF 19 - Director → ME
  • 11
    NBA QUANTUM LTD. - 1997-10-08
    NBA QUANTUM INTERNATIONAL LTD. - 2004-09-20
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,086 GBP2024-10-23
    Officer
    icon of calendar 2015-10-01 ~ 2024-10-03
    IIF 20 - Director → ME
  • 12
    icon of address 150 Minories Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2013-10-14
    IIF 24 - Director → ME
  • 13
    icon of address 150 Minories Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,908 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2013-10-14
    IIF 25 - Director → ME
  • 14
    icon of address 150 Minories Minories, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    201,529 GBP2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2013-10-14
    IIF 26 - Director → ME
  • 15
    NBA QUANTUM LIMITED - 2019-06-21
    NBA QUANTUM PLC - 2009-06-12
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    icon of address Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    icon of calendar 2004-12-09 ~ 2024-10-03
    IIF 21 - Director → ME
  • 16
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -681,982 GBP2024-10-23
    Officer
    icon of calendar 2019-05-30 ~ 2024-09-16
    IIF 22 - Director → ME
  • 17
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-01-20 ~ 1997-12-11
    IIF 6 - Director → ME
  • 18
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-21 ~ 2001-09-28
    IIF 10 - Director → ME
  • 19
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-04-17 ~ 2001-10-08
    IIF 4 - Director → ME
  • 20
    WHITE SPORTS MARKETING LIMITED - 2000-10-05
    WSM SPORT LIMITED - 2006-12-12
    WSM SPONSORSHIP LIMITED - 2011-06-13
    BUILDPIPE LIMITED - 1999-07-27
    icon of address 201 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    672,692 GBP2022-06-30
    Officer
    icon of calendar 2005-07-04 ~ 2007-07-18
    IIF 2 - Secretary → 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.