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

Lock, Michael

    Related profiles found in government register
  • Lock, Michael
    British consultant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stafford Road, Croydon, CR0 4NG, England

      IIF 1
  • Lock, Michael Edward
    British civil engineer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 2
  • Lock, Michael Edward
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066 London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 3
  • Lock, Michael Edward
    British consultant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Parkway, New Addington, Croydon, CR0 0JA, United Kingdom

      IIF 4
  • Lock, Michael Edward
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, England

      IIF 5
    • icon of address 35, Parkway, New Addington, Croydon, CR0 0JA, United Kingdom

      IIF 6 IIF 7
    • icon of address 3 Enterprise House, 8 Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 8
    • icon of address 5, Ashwood, Warlingham, Surrey, CR6 9HT

      IIF 9
  • Lock, Michael Edward
    British engineer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Buildings, 1-4 Southend Road, Beckenham, Kent, BR3 1SD, England

      IIF 10
    • icon of address Bencewell Business Centre, Oakley Road, Bromley, BR2 8HG, United Kingdom

      IIF 11
    • icon of address 35, Parkway, New Addington, Croydon, CR0 0JA, United Kingdom

      IIF 12
  • Lock, Michael Edward
    British entreprenuer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Hermon Hill, South Woodford, London, E18 1QH, England

      IIF 13
  • Mr Michael Lock
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stafford Road, Croydon, CR0 4NG, England

      IIF 14
  • Lock, Michael Edward
    English company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, London Road, Caterham, CR3 5PQ, England

      IIF 15
  • Lock, Michael Edward
    English consultant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, London Road, Caterham, CR3 5PQ, England

      IIF 16
  • Lock, Michael Edward
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, London Road, Caterham, CR3 5PQ, England

      IIF 17
  • Lock, Michael Edward
    English engineer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, London Road, Caterham, Surrey, CR3 5PQ, England

      IIF 18
  • Lock, Michael Edward
    English managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, London Road, Caterham, CR3 5PQ, England

      IIF 19
  • Mr Michael Edward Lock
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Letchworth Drive, Bromley, BR2 9BE, England

      IIF 20
    • icon of address Bencewell Business Centre, Oakley Road, Bromley, BR2 8HG, United Kingdom

      IIF 21
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 22
    • icon of address 35, Parkway, New Addington, Croydon, CR0 0JA, United Kingdom

      IIF 23 IIF 24
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 25
    • icon of address 3 Enterprise House, 8 Essex Road, Dartford, DA1 2AU, United Kingdom

      IIF 26
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 27
  • Lock, Michael

    Registered addresses and corresponding companies
    • icon of address 35, Parkway, New Addington, Croydon, CR0 0JA, United Kingdom

      IIF 28
  • Lock, Micheal

    Registered addresses and corresponding companies
    • icon of address 35, Parkway Drive, Croydon, CR0 0JA, United Kingdom

      IIF 29
  • Mr Michael Edward Lock
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, London Road, Caterham, CR3 5PQ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 177 - Airport House Business Centre, Purley Way, Croydon, CR0 0XZ, England

      IIF 33
  • Mr Micheal Lock
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Parkway Drive, Croydon, CR0 OJA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    360 CIVIL ENGINEERING LTD - 2020-06-10
    60 GROUP OF COMPANIES LTD - 2020-06-10
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    222,543 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2-6 London Road, Caterham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Stafford Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bencewell Business Centre, Oakley Rd, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Parkway, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,634 GBP2018-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    CONSTRUCTION SAFETY GROUP LTD - 2017-08-07
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 35 Parkway, New Addington, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2-6 London Road, Caterham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 Parkway, New Addington, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 7 - Director → ME
Ceased 12
  • 1
    360 CIVIL ENGINEERING LTD - 2020-06-10
    60 GROUP OF COMPANIES LTD - 2020-06-10
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    222,543 GBP2021-09-30
    Officer
    icon of calendar 2018-02-24 ~ 2025-09-01
    IIF 3 - Director → ME
    icon of calendar 2017-09-01 ~ 2018-02-24
    IIF 29 - Secretary → ME
  • 2
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-07 ~ 2022-11-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-11-14
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 177 - Airport House Business Centre, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,586 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2022-03-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2022-11-29
    IIF 33 - Right to appoint or remove directors OE
    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
  • 4
    icon of address 18 Letchworth Drive, Bromley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-10-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 207 Crescent Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-08-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 5785. 321-323 High Road High Road, Romford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-10-11
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EVENTUS GLOABAL CONSULTANCY LIMITED - 2024-04-10
    EVENTUS GLOBAL CONSULTANCY LTD - 2024-07-16
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-06-20 ~ 2024-06-22
    IIF 5 - Director → ME
  • 8
    CONSTRUCTION SAFETY GROUP LTD - 2017-08-07
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2018-03-01
    IIF 4 - Director → ME
  • 9
    icon of address 18 Letchworth Drive, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-06-30 ~ 2021-11-19
    IIF 18 - Director → ME
  • 10
    icon of address Genesis House, High Street, Westerham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,815 GBP2016-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-11-10
    IIF 9 - Director → ME
  • 11
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2012-02-07
    IIF 13 - Director → ME
  • 12
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-05
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.