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

Creamer, Michael

    Related profiles found in government register
  • Creamer, Michael
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Darlington Road, Basingstoke, RG21 5NY, United Kingdom

      IIF 1
    • icon of address 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 2
  • Anthony, Michael
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Sheppard Road, Basingstoke, Hampshire, RG21 3JD, United Kingdom

      IIF 3
  • Woodhead, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Woodhead, Michael
    British engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nash & Co Capital Ltd, 40, Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 5
  • Creamer, Michael
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Darlington Road, Basingstoke, Hampshire, RG21 5NY, United Kingdom

      IIF 6
  • Creamer, Michael
    British none born in January 1985

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 21, Doone Road, Bristol, BS7 0JQ

      IIF 7
  • Mr Michael Anthony
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Sheppard Road, Basingstoke, Hampshire, RG21 3JD, United Kingdom

      IIF 8
  • Mr Michael Creamer
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Darlington Road, Basingstoke, RG21 5NY, United Kingdom

      IIF 9
    • icon of address 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 10
  • Anthony, Michael
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Anthony
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Woodhead, Michael Anthony
    British civil engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 15
  • Mr Michael Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nash & Co Capital Ltd, 40, Craven Street, London, WC2N 5NG, United Kingdom

      IIF 16
  • Woodhead, Michael
    British civil engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 17 IIF 18
  • Mr Michael Anthony
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cross Street, Basingstoke, RG21 7DQ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Lg29 Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 22
  • Mr Michael Anthony Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 23
  • Mr. Michael Anthony Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 24
  • Woodhead, Michael Anthony
    British born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 25
  • Woodhead, Michael Anthony
    British consultant engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Craven Street, Westminster, London, WC2N 5NG, England

      IIF 26
  • Woodhead, Michael Anthony
    British engineer born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 27
    • icon of address 4th Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 28
  • Woodhead, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Woodhead, Michael Anthony
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 30
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 31
  • Woodhead, Michael Anthony, Mr.
    British born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • icon of address C/o Riches & Co, 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 32
  • Mr Michael Anthony Woodhead
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Craven Street, Charing Cross, London, WC2N 5NG, England

      IIF 33
  • Mr Michael Anthony Woodhead
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 34
    • icon of address 40, Craven Street, London, WC2N 5NG, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    BERKSHIRE SKIN CLINIC LTD. - 2019-03-07
    icon of address 2 Cross Street, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,138 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Cross Street, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    ENERGIA OCEANICA LIMITED - 2023-04-12
    icon of address C/o Riches & Co. 34anyards Road, Anyards Road, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,269 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Darlington Road Darlington Road, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 50 Sloane Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 31 - Director → ME
  • 6
    KOMS HYDROGEN LIMITED - 2024-10-29
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 18 Darlington Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 34 Anyards Road, Cobham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Riches & Co, 34 Anyards Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 2 Cross Street, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    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
  • 12
    HARMONIC DOWNSTREAM LIMITED - 2017-09-06
    OCEAN DEVELOPMENT COMPANY HOLDINGS LIMITED - 2022-06-27
    icon of address 40 Craven Street, Charing Cross, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-08-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 28a Sheppard Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Doone Road, Horfield, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 18 Darlington Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 34 Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2013-11-21
    IIF 18 - Director → ME
  • 2
    BERKSHIRE SKIN CLINIC LTD. - 2019-03-07
    icon of address 2 Cross Street, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,138 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-27 ~ 2019-04-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-06-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2022-03-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-31
    IIF 28 - Director → ME
  • 5
    icon of address Nash & Co Capital Ltd, 40, Craven Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2025-01-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2025-05-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE

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.