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

Arthur, Michael James Paul

    Related profiles found in government register
  • Arthur, Michael James Paul
    British professor of medicine born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slab Farm, Slab Lane, West Wellow, Hampshire, SO51 6BY

      IIF 1 IIF 2
  • Arthur, Michael James Paul
    British ucl president and provost born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ucl, Provost's Office, Gower Street, London, WC1E 6BT, England

      IIF 3
  • Arthur, Michael James Paul
    British university vice-chancellor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ucl, Gower Street, London, WC1E 6BT, England

      IIF 4
  • Arthur, Michael James Paul
    British vice chancellor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marjorie & Arnold Ziff Bldg, University Of Leeds, Wood House Lane, Leeds, West Yorkshire, LS2 9JT

      IIF 5
    • icon of address Room13:04, Vice Chancellors Office, University Of Leeds Woodhouse Ln, Leeds, West Yorkshire, LS2 9JT

      IIF 6
    • icon of address Slab Farm, Slab Lane, West Wellow, Hampshire, SO51 6BY

      IIF 7 IIF 8 IIF 9
  • Arthur, Michael James Paul
    British vice-chancellor born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slab Farm, Slab Lane, West Wellow, Hampshire, SO51 6BY

      IIF 13
  • Arthur, Michael James Paul, Professor
    British president and provost born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University College London, Office Of The President And Provost, Gower Street, London, WC1E 6BT, United Kingdom

      IIF 14
  • Arthur, Michael James Paul, Professor
    British president and provost, univers born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Of The President And Provost, Ucl, Gower Street, London, WC1E 6BT, United Kingdom

      IIF 15
  • Arthur, Michael James Paul, Professor
    British vice-chancellor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cumberland Road, Leeds, West Yorkshire, LS6 2EF

      IIF 16
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    THE BRITISH LIVER FOUNDATION - 1991-12-09
    icon of address 1st Floor Offices Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2007-09-28
    IIF 2 - Director → ME
  • 2
    icon of address 190 Centre For London, House Of Sport, 190 Great Dover Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-07-10 ~ 2019-05-30
    IIF 3 - Director → ME
  • 3
    YORKCO 134G LIMITED - 1998-05-26
    icon of address 169b Woodhouse Lane, Leeds, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    598,417 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2013-07-24
    IIF 5 - Director → ME
  • 4
    LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LTD - 2009-03-01
    LEEDS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2008-10-07
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2008-09-29
    IIF 8 - Director → ME
  • 5
    icon of address The University Of Sheffield Firth Court, Western Bank, Sheffield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2013-08-30
    IIF 10 - Director → ME
  • 6
    icon of address Howard Opera Centre, 8 Harrison Street, Leeds, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2013-09-13
    IIF 16 - Director → ME
  • 7
    MYSCIENCE.CO LIMITED - 2015-10-23
    IMCO (122004) LIMITED - 2004-04-21
    icon of address National Stem Learning Centre, University Of York, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2020-07-31
    Officer
    icon of calendar 2006-03-16 ~ 2013-09-30
    IIF 13 - Director → ME
  • 8
    icon of address Stowe House, St. Chad's Road, Lichfield, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    319,313 GBP2024-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2004-09-10
    IIF 1 - Director → ME
  • 9
    icon of address N405 Gisbert Kapp Building 52 Pritchatts Road,university Of Birmingham, Edgbaston Campus, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -412,251 GBP2017-07-31
    Officer
    icon of calendar 2010-02-01 ~ 2013-12-04
    IIF 6 - Director → ME
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2021-01-11
    IIF 14 - Director → ME
  • 11
    icon of address Unit 302, 3rd Floor Camelford House 89 Albert Embankment, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-02-18 ~ 2014-08-31
    IIF 15 - Director → ME
  • 12
    THE WUN FOUNDATION - 2010-08-13
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    -101,971 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-08-31
    IIF 12 - Director → ME
  • 13
    icon of address Hale House Portland Place, 76 - 78 Portland Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2021-01-31
    IIF 4 - Director → ME
  • 14
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2012-07-31
    IIF 7 - Director → ME
  • 15
    PINCO 1730 LIMITED - 2002-03-13
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-09-22 ~ 2013-08-31
    IIF 9 - Director → ME
  • 16
    YHUA - 2002-02-22
    icon of address 22 Clarendon Place, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2013-08-31
    IIF 11 - 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.