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

Mr Michael Roy Underwood

    Related profiles found in government register
  • Mr Michael Roy Underwood
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, England

      IIF 1
    • icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG, United Kingdom

      IIF 2
  • Mr Michael Roy Underwood
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW, England

      IIF 3
    • icon of address 30, Britannia Street, Shepshed, Loughborough, LE12 9AE, England

      IIF 4
  • Mr Michael Roy Underwood
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westley Road, Bury St. Edmunds, IP33 3SE, England

      IIF 5
    • icon of address Cedar House, 168 Westley Road, Bury St. Edmunds, IP33 3SE, England

      IIF 6
  • Underwood, Michael Roy
    British co director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 7
  • Underwood, Michael Roy
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 8 IIF 9
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Cedar House, Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 13
    • icon of address Cedar House, 168 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 14
    • icon of address Cedar House, Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 15 IIF 16
  • Underwood, Michael Roy
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE

      IIF 17 IIF 18 IIF 19
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 20
    • icon of address Cedar House, 168 Westley Road, Bury St. Edmunds, Suffolk, IP33 3SE, England

      IIF 21
  • Underwood, Michael Roy
    British none born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY

      IIF 22
  • Underwood, Michael Roy
    British builder born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW

      IIF 23
  • Underwood, Michael Roy
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rectory Lane, Kibworth Beauchamp, Leicestershire, LE8 0NW

      IIF 24
  • Underwood, Michael Roy
    British company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 25
  • Underwood, Michael Roy
    British

    Registered addresses and corresponding companies
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 26 IIF 27
  • Underwood, Michael Roy
    British director

    Registered addresses and corresponding companies
    • icon of address Cedar House, 168 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Meadowbrook Road, Kibworth Beauchamp, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    133,835 GBP2024-07-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 76 Bachelor Gardens, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 30 Britannia Street, Shepshed, Loughborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,945 GBP2021-04-30
    Officer
    icon of calendar 1999-04-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    UNDERWOOD PROPERTIES LIMITED - 1996-04-11
    NAVETA LIMITED - 1978-12-31
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 6
    UNDERWOOD (EAST ANGLIA) HOLDINGS LIMITED - 1981-12-31
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 26 - Secretary → ME
Ceased 12
  • 1
    ISKANDIA ENERGY LIMITED - 2021-06-04
    ISKANDIA ADVISORS UK LIMITED - 2015-10-09
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2019-09-15
    IIF 25 - Director → ME
  • 2
    icon of address 254 Pentonville Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    243,910 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ 2019-09-15
    IIF 14 - Director → ME
  • 3
    ALPHA 135 LIMITED - 2008-04-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    258,766 GBP2016-06-30
    Officer
    icon of calendar 2010-02-18 ~ 2012-04-02
    IIF 22 - Director → ME
  • 4
    E2C LIMITED - 2009-03-13
    E2C GROUP LIMITED - 2008-08-28
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,901,849 GBP2020-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2019-09-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2019-09-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Landguard Manor, Landguard Manor Road, Shanklin, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,946,865 GBP2024-12-31
    Officer
    icon of calendar 2009-02-16 ~ 2019-09-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    133,152 GBP2025-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2019-10-06
    IIF 21 - Director → ME
  • 7
    GAG276 LIMITED - 2008-03-04
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -155,536 GBP2024-05-31
    Officer
    icon of calendar 2008-02-12 ~ 2019-09-15
    IIF 20 - Director → ME
    icon of calendar 2008-02-12 ~ 2019-09-15
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ENVISIONAL SOLUTIONS LIMITED - 2013-01-16
    ENVISIONAL SOLUTIONS PLC - 2002-09-24
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2007-07-10
    IIF 8 - Director → ME
  • 9
    GREEN CHEMICALS PLC - 2016-09-15
    ECO CHEMICAL ENTERPRISES PLC - 2007-07-30
    PRIMAVERA CAPITAL PLC - 2007-01-16
    icon of address C/o Valentine & Co 1st Floor Galler House, Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2007-10-15
    IIF 18 - Director → ME
  • 10
    icon of address Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2009-02-13
    IIF 17 - Director → ME
  • 11
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    70,462 GBP2024-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2015-04-15
    IIF 16 - Director → ME
  • 12
    SPEED 2408 LIMITED - 1992-04-28
    icon of address 3 Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-07 ~ 1992-07-31
    IIF 9 - Director → ME
    icon of calendar 2010-12-09 ~ 2015-04-29
    IIF 13 - 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.