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

Rau, Michael

    Related profiles found in government register
  • Rau, Michael
    German director born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Rau, Michael
    German director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 5
  • Rau, Michael
    German manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 6
  • Rau, Michael
    German salesman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, United Kingdom

      IIF 7
  • Dr.rau, Michael
    German manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 8
  • Rau, Michael
    German business executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Rau, Michael
    German businessman born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 10
  • Rau, Michael
    German director born in January 1964

    Resident in Ireland

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

      IIF 11
  • Rau, Michael
    German business executive born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 12
  • Dr Rau, Michael
    German business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 13
  • Dr Rau, Michael
    German business men born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, St John Street, London, Avon, EC1 V4PW, England

      IIF 14
  • Dr Rau, Michael
    German businessman born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, Dublin, 1, Ireland

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Dr Rau, Michael
    German manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 17 IIF 18
    • icon of address 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 19 IIF 20
    • icon of address 145-157, St John Street, London, Avon, EC1V 4PW, England

      IIF 21 IIF 22
  • Dr Rau, Michael
    German manager born in January 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1227, Del Prado Blvd #202, Cape Coral, Florida, 33990, Usa

      IIF 23
  • Mr Michael Rau
    German born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 24
  • Rau, Michael, Dr
    German business executive born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 25
  • Rau, Michael, Dr
    German business person born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 26
  • Rau, Michael, Dr
    German company director born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, Northern Ireland

      IIF 27 IIF 28 IIF 29
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 30
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 31 IIF 32 IIF 33
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Rau, Michael, Dr
    German director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED

      IIF 35
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED, United Kingdom

      IIF 36
  • Dr Rau, Michael
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 37
  • Dr Michael Rau
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
  • Mr Michael Rau
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 48
  • Mr Michael Rau
    German born in January 1964

    Resident in Ireland

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

      IIF 49
  • Michael Rau
    German born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 50
  • Michael Dr Rau
    German born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 51
    • icon of address 145, St John Street, London, Avon, EC1V 4PW, England

      IIF 52
  • Michael Dr Rau
    German born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, Dublin, 1, Ireland

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Rau, Michael, Dr

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 55
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 56 IIF 57 IIF 58
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Rau, Michael

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 60
    • icon of address 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 61
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Dr Rau, Michael

    Registered addresses and corresponding companies
    • icon of address 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 63
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 145 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-06-05 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-05-14 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-11-25
    RESOURCE CONVERSION PLC - 2011-10-03
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-09-08
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Trinity Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-12-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 145-147 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 17
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 145-147 St John Street, London, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 145-147 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-03-26 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-11-08 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 145-147 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address 145 157 St John St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 4 - Director → ME
  • 31
    icon of address 145-157 St John Street, London, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 145-157 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 21 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-04-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 6 - Director → ME
Ceased 2
  • 1
    icon of address 145 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-08-21
    IIF 14 - Director → ME
  • 2
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2021-07-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2022-04-08
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.