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

Ogba-michael, Mehari

    Related profiles found in government register
  • Ogba-michael, Mehari
    British accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bowater Close, London, SW2 5PZ, England

      IIF 1
  • Ogba-michael, Mehari
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Bowater Close , Clapham , London , Sw2 5pz, Bowater Close, London, SW2 5PZ, England

      IIF 2
    • icon of address 17, Bowater Close, London, SW2 5PZ, England

      IIF 3 IIF 4
    • icon of address 221 Screen Works, 22 High Bury Grove, Islington, London, N5 2EF, United Kingdom

      IIF 5
    • icon of address 3, Rowntree Close, London, NW6 2NJ, United Kingdom

      IIF 6
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 7
    • icon of address Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England

      IIF 8
    • icon of address Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 9 IIF 10
  • Ogba-michael, Mehari
    British general manager born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 11
  • Ogba-michael, Mehari
    British manager born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rowntree Close, London, NW6 2NJ, England

      IIF 12
    • icon of address C/o Eritrius And Co Accountants, 258 Belsize Road, Kilburn, London, NW6 4BT, United Kingdom

      IIF 13
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 14 IIF 15
    • icon of address Unit 38, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 16
    • icon of address Unit 38 The Link, 49 Effra Road, Brixton, London, SW2 1BZ, United Kingdom

      IIF 17
    • icon of address Unit 40, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 18
  • Ogba-michael, Mehari
    British none born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Belsize Road, Kilburn, London, NW6 4BT, Uk

      IIF 19
  • Ogbamichael, Mehari
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221 Screenworks, 22 Highbury Grove, Islington, London, N5 2EF, United Kingdom

      IIF 20
  • Ogbamichael, Mehari
    British manager born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Rowntree Close, West Hampstead, London, NW6 2NJ, United Kingdom

      IIF 21
  • Ogba-michael, Mehari
    British certified chartered accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 40, 49 Effra Road, London, SW2 1BZ, England

      IIF 22
  • Ogba Michael, Mehari
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rowntree Close, West Hampstead, London, NW6 2NJ

      IIF 23
  • Ogba Michael, Mehari
    British manager born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 24
  • Mehari Ogba-michael
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38 The Link, 49 Effra Road, Brixton, London, SW2 1BZ, United Kingdom

      IIF 25
  • Mr Mehari Ogba-michael
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 26
    • icon of address Unit 38, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 27
    • icon of address Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 28 IIF 29
  • Ogba Michael, Mehari
    British

    Registered addresses and corresponding companies
    • icon of address 3 Rowntree Close, West Hampstead, London, NW6 2NJ

      IIF 30
  • Mr Mehari Ogba Michael
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 31
  • Mr Mehari Ogba-michael
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bowater Close , Clapham , London , Sw2 5pz, Bowater Close, London, SW2 5PZ, England

      IIF 32
    • icon of address 17, Bowater Close, London, SW2 5PZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 3, Rowntree Close, London, NW6 2NJ, England

      IIF 36
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 37 IIF 38
    • icon of address Unit 40, 49 Effra Road, London, SW2 1BZ, England

      IIF 39
  • Mr Mehari Ogbamichael
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 40 The Link, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,539 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 258 Belsize Road, Kilburn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    HABEN PEOPERTY INVESTMENT LTD - 2022-02-21
    icon of address Unit 38 49 Effra Road, The Link, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,655 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    841 GBP2024-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 221 Screenworks 22 Highbury Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 6
    MEHARI AND CO ACCOUNTANTS AND TAX ADVISERS LTD - 2022-01-20
    icon of address Unit 40 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,329 GBP2024-11-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
  • 7
    icon of address Unit 38, The Link, 49 Effra Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MINI BREXIT SHARE TRADING IN UK LTD - 2021-05-26
    icon of address Unit 38, The Link Building, 49 Effra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,688 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    MO LETTING AGENCY LTD - 2018-07-27
    icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,554 GBP2024-12-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    OMICHAEL AND CO ACCOUNTANTS LTD - 2017-10-24
    O'MICHAEL & CO ACCOUNTANTS AND UMBRELLA COMPANY LTD - 2018-04-20
    icon of address Unit 38 Eurolink Business Centre, 49 Effra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,510 GBP2024-07-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    MEHFRED BTL INVESTMENT LTD - 2021-03-28
    icon of address Unit 38 The Link 49 Effra Road, Brixton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7b Yonge Park, London, Islington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SEGAI PAYROLL AND BOOKKEEPING LTD - 2022-01-21
    ADMINSTRATIVE AND CLERICAL SERVICES LIMITED - 2022-02-21
    icon of address Unit 38, The Link, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,493 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 40 49 Effra Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address C/o Eritrius And Co Accountants 258 Belsize Road, Kilburn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2013-04-22
    IIF 13 - Director → ME
  • 2
    icon of address Flat 7 Royley House, Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-09-20 ~ 2018-02-22
    IIF 24 - Director → ME
  • 3
    icon of address Unit 38, The Link, 49 Effra Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    icon of calendar 2022-08-10 ~ 2023-12-29
    IIF 8 - Director → ME
  • 4
    icon of address 258 Belsize Road, Kilburn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2009-04-01
    IIF 30 - Secretary → ME
  • 5
    icon of address Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,519 GBP2024-10-31
    Officer
    icon of calendar 2015-09-09 ~ 2015-11-06
    IIF 12 - Director → ME
  • 6
    MEHARI AND CO ACCOUNTANTS AND TAX ADVISERS LTD - 2022-01-20
    icon of address Unit 40 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,329 GBP2024-11-30
    Officer
    icon of calendar 2014-11-03 ~ 2015-05-01
    IIF 20 - Director → ME
  • 7
    KILBURN IMMIGRATION ADVICE CENTRE LTD - 2017-02-08
    RAINBOW IMMIGRATION LEGAL SERVICES LIMITED - 2024-04-04
    icon of address Suite G6, 137-149 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,862 GBP2024-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-03-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite G6, 137-149 Goswell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,562 GBP2024-07-31
    Officer
    icon of calendar 2018-10-30 ~ 2022-03-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2022-08-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address Eritrius & Co, 258 Belsize Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2011-12-08
    IIF 6 - Director → ME
  • 10
    icon of address Unit 38, The Link, 49 Effra Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-11-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-11-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 38 The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ 2022-02-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-02-09
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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.