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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Strong, Michael Byron

    Related profiles found in government register
  • Strong, Michael Byron

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 1
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 2
    • Flat 27, Bourne House, Worsopp Drive, Clapham, SW4 9QN

      IIF 3
    • 27 Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 4 IIF 5
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 6 IIF 7 IIF 8
    • 27, Worsopp Drive, London, SW4 9QN

      IIF 9 IIF 10
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 11 IIF 12 IIF 13
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 14
  • Strong, Michael B

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 15
  • Strong, Michael

    Registered addresses and corresponding companies
    • 42-46, Acre Lane, Brixton, SW2 5SP, United Kingdom

      IIF 16
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 17
    • Flat 27, Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, United Kingdom

      IIF 18 IIF 19
    • Flat 27, Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 20
    • 169, William Bonney Estate, London, SW4 7JE, United Kingdom

      IIF 21 IIF 22
    • 169, William Bonney Estates, London, Greater London, SW47JE, United Kingdom

      IIF 23
  • Jaxin, Michael

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 24 IIF 25 IIF 26
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 27
  • Christophr, Michael

    Registered addresses and corresponding companies
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 28
  • Christopher, Michael

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 29
    • 27, Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, United Kingdom

      IIF 30
    • Flat 27, Bourne House, Worsopp Drive, Clapham, SW4 9QN

      IIF 31 IIF 32
    • 27 Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 33
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 34 IIF 35 IIF 36
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 38
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 39 IIF 40
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 41
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 42 IIF 43 IIF 44
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 46 IIF 47
  • Turner, Chris

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 48
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 49
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 50
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 51
  • Turner, Christopher

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 52
  • Strong, Michael Byron
    British film producer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 53
  • Strong, Michael Byron
    British entrepreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 54 IIF 55
    • Flat 27, Bourne House, Worsopp Drive, Clapham, SW4 9QN

      IIF 56
    • 27 Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 57 IIF 58
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 59 IIF 60 IIF 61
    • 27, Worsopp Drive, London, SW4 9QN

      IIF 62 IIF 63
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 64
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 65 IIF 66 IIF 67
  • Strong, Michael Byron
    British film producer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, Bourne House, Worsopp Drive, Clapha, Greater London, SW49QN, United Kingdom

      IIF 68
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 69
    • Flat 27, Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, United Kingdom

      IIF 70
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 71 IIF 72
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 73 IIF 74
  • Strong, Michael Byron
    British investor/filmproducer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 75
  • Strong, Michael Byron
    British pastor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 76 IIF 77
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 78
  • Turner, Christopher Michael

    Registered addresses and corresponding companies
  • Jaxin, Michael
    British entrepraneur born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jaxin, Michael
    British entreprenuer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 109
  • Jaxin, Michael
    British film producer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 110 IIF 111
  • Jaxin, Michael
    British entrepraneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 112
  • Strong, Michael
    British film producer born in March 1977

    Resident in Greater London

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 113
  • Strong, Michael
    British pastor born in March 1977

    Resident in Greater London

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 114
  • Turner, Christopher Michael, Mt

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 115
  • Strong, Michael
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, William Bonney Estate, London, SW4 7JE, United Kingdom

      IIF 116
  • Strong, Michael
    British film producer born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-46, Acre Lane, Brixton, SW2 5SP, United Kingdom

      IIF 117
    • 169, William Bonney Estate, London, Greater London, SW47JE, United Kingdom

      IIF 118
    • 169, William Bonney Estate, London, SW4 7JE, United Kingdom

      IIF 119
  • Christopher, Michael
    British investor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 120
  • Christopher, Michael
    British entrepreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 121
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 122
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 123
  • Christopher, Michael
    British entreprenuer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 124
  • Christopher, Michael
    British film producer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, United Kingdom

      IIF 125
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 126
    • Flat 27, Bourne House, Worsopp Drive, Clapham, SW4 9QN

      IIF 127 IIF 128
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 129 IIF 130
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 131
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 132
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 133 IIF 134 IIF 135
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 137
  • Christopher, Michael
    British investor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 138
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 139
  • Christopher, Michael
    British investors born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 140
  • Christopher, Michael
    British pastor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, Bourne House, Worsopp Drive, Clapham, SW4 9QN

      IIF 141
  • Christopher, Michael
    British pastor / entrepreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 142
  • Turner, Chris
    British pastor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 143
  • Turner, Chris
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 144
  • Turner, Chris
    British entrepreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 145
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 146
  • Usher, Michael Christopher
    British financial adviser born in January 1961

    Registered addresses and corresponding companies
    • 14 Ryves Avenue, Yateley, Hampshire, GU46 6FD

      IIF 147
  • Mr Michael Jaxin
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Jaxin
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 151 IIF 152
  • Mr Chris Turner
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 153
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 154
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 155
  • Turner, Chris
    British chef born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Bourne House, Worsopp Drive, Clapham, London, SW4 9QW

      IIF 156
  • Turner, Chris
    British film producer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 157
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 158
  • Turner, Chris
    British investor born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 159
  • Turner, Chris
    British music producer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, United Kingdom

      IIF 160
  • Turner, Christophet
    British entrepreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 161
  • Turner, Christ
    British film producer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 162
  • Usher, Michael Christopher
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84- 88 Frimley High Street, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JE, England

      IIF 163
    • 84-88 Frimley High Street, Frimley, GU16 7JE, United Kingdom

      IIF 164
    • 84-88 High Street, Frimley, GU16 7JE, England

      IIF 165
  • Usher, Michael Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Broadhurst, Farnborough, GU14 9XA, England

      IIF 166
  • Usher, Michael Christopher
    British mortgage advisor born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 90, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JE

      IIF 167
  • Christopher Michael Turner
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, England

      IIF 168
  • Turner, Christopher Michael
    British entertainer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 169
  • Turner, Christopher Michael
    British entrepraneur born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 170
  • Turner, Christopher Michael
    British emtrepremeur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 171
  • Turner, Christopher Michael
    British entrapreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

      IIF 172
    • 27 Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 173
    • 27, Worsopp Drive, London, SW4 9QN

      IIF 174
  • Turner, Christopher Michael
    British entrepreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Christopher Michael
    British entreprenuer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW49QN, England

      IIF 189
  • Turner, Christopher Michael
    British film director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 190
  • Turner, Christopher Michael
    British film producer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, Bourne House, Worsopp Drive, Clapham, SW4 9QN

      IIF 191
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 192
    • Flat 27, Bourne House, Worsopp Drive, London, SW4 9QN, England

      IIF 193 IIF 194
    • No 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 195
  • Turner, Christopher Michael
    British owner born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN

      IIF 196
    • 27, Bourne House, Worsopp Drive, London, SW4 9QN, United Kingdom

      IIF 197 IIF 198 IIF 199
  • Turner, Christopher Michael
    British pastor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 200
  • Tiurner, Christopher Michael
    British entrapreneur born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Worsopp Drive, London, SW4 9QN, England

      IIF 201
  • Mr Christopher Michael Turner
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 202
  • Mr Christopher Michael Turner
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 203 IIF 204
  • Mr Christopher Michael Turner5
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bourne House, Worsopp Drive, Clapham, Greater London, SW4 9QN, England

      IIF 205
  • Turner, Christopher Michael
    British pastor born in January 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 27, Bourne House, Worsopp Drive, Clapham, SW49QN, United Kingdom

      IIF 206
  • Mr Michael Christopher Usher
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Centora Ltd, Jury Farm, Ripley Lane, West Horsley, KT24 6JT, England

      IIF 207
  • Mr Michael Christopher Usher
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JD, England

      IIF 208
    • 84- 88 Frimley High Street, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JE, England

      IIF 209
    • 84-88 Frimley High Street, Frimley, GU16 7JE, United Kingdom

      IIF 210
  • Usher, Michael Christopher
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centora Ltd, Jury Farm, Ripley Lane, West Horsley, KT24 6JT, England

      IIF 211
child relation
Offspring entities and appointments 21
  • 1
    BROGAN PROPERTY LAWYERS LTD
    07238987
    64 High Street, Frimley, Surrey, England
    Active Corporate (2 parents)
    Officer
    2010-04-29 ~ 2012-03-21
    IIF 167 - Director → ME
  • 2
    MICHAEL USHER ESTATE AGENTS LTD
    10014959
    22 Frimley High Street, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-02-19 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Right to appoint or remove directors OE
  • 3
    MICHAEL USHER MORTGAGE SERVICES LIMITED
    04156383
    84- 88 Frimley High Street Frimley High Street, Frimley, Camberley, Surrey, England
    Active Corporate (7 parents)
    Officer
    2001-03-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MICHAEL USHER PROPERTY LTD
    12232571
    Centora Ltd, Jury Farm, Ripley Lane, West Horsley, England
    Active Corporate (1 parent)
    Officer
    2019-09-30 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 207 - Has significant influence or control OE
  • 5
    MICHAEL USHER PROPERTY SERVICES LTD
    09704153
    22 Frimley High Street, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-07-27 ~ 2018-08-21
    IIF 166 - Director → ME
  • 6
    MICHAEL USHER WILLS & ESTATE PLANNING LTD
    11173258
    84-88 Frimley High Street, Frimley, England
    Active Corporate (1 parent)
    Officer
    2018-01-29 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 210 - Has significant influence or control OE
  • 7
    MICHAER BARBERS LTD
    - now 08665098
    STRONG BARBERS LTD
    - 2014-01-15 08665098
    27 Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2015-11-01 ~ 2016-03-03
    IIF 183 - Director → ME
    2013-08-27 ~ 2013-11-29
    IIF 68 - Director → ME
    2016-03-03 ~ dissolved
    IIF 62 - Director → ME
    2013-12-29 ~ 2015-11-01
    IIF 140 - Director → ME
    2016-03-03 ~ dissolved
    IIF 9 - Secretary → ME
    2015-11-01 ~ 2016-03-03
    IIF 97 - Secretary → ME
    2013-08-27 ~ 2013-11-29
    IIF 19 - Secretary → ME
    2014-06-06 ~ 2015-11-01
    IIF 39 - Secretary → ME
  • 8
    MICHAER HOTELS LTD
    - now 08548647
    STRONG HOTELS LIMITED
    - 2014-02-07 08548647
    JESUS RESCUE LIMITED
    - 2013-10-31 08548647
    27 Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ 2013-12-29
    IIF 78 - Director → ME
    2015-03-04 ~ 2016-03-02
    IIF 174 - Director → ME
    2013-12-29 ~ 2014-01-14
    IIF 158 - Director → ME
    2014-01-14 ~ 2015-03-04
    IIF 132 - Director → ME
    2016-03-02 ~ dissolved
    IIF 63 - Director → ME
    2016-03-02 ~ dissolved
    IIF 10 - Secretary → ME
    2013-12-29 ~ 2015-03-04
    IIF 40 - Secretary → ME
    2015-03-04 ~ 2016-03-02
    IIF 95 - Secretary → ME
  • 9
    MICHAER MECHANICS LIMITED
    - now 08844694
    MICHER MECHANICS LIMITED
    - 2014-03-04 08844694
    Flat 27 Bourne House, Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2015-11-01 ~ 2016-03-02
    IIF 184 - Director → ME
    2014-01-14 ~ 2014-07-04
    IIF 136 - Director → ME
    2015-06-06 ~ 2015-11-01
    IIF 122 - Director → ME
    2015-03-03 ~ 2015-06-06
    IIF 185 - Director → ME
    2014-07-05 ~ 2014-07-17
    IIF 190 - Director → ME
    2016-03-02 ~ dissolved
    IIF 67 - Director → ME
    2014-07-17 ~ 2015-03-02
    IIF 134 - Director → ME
    2014-07-17 ~ 2015-03-02
    IIF 44 - Secretary → ME
    2014-01-14 ~ 2014-06-04
    IIF 43 - Secretary → ME
    2015-11-01 ~ 2016-03-02
    IIF 101 - Secretary → ME
    2015-06-06 ~ 2015-11-01
    IIF 41 - Secretary → ME
    2016-03-02 ~ dissolved
    IIF 11 - Secretary → ME
    2015-03-03 ~ 2015-06-06
    IIF 99 - Secretary → ME
  • 10
    MICHAER MUSIC LTD
    - now 08670265
    STRONG MUSIC LTD
    - 2014-02-04 08670265
    27 Bourne House Worsopp Drive, Clapham, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-15 ~ 2014-11-22
    IIF 125 - Director → ME
    2013-08-30 ~ 2013-12-29
    IIF 70 - Director → ME
    2015-03-04 ~ 2016-03-03
    IIF 172 - Director → ME
    2016-03-03 ~ dissolved
    IIF 58 - Director → ME
    2013-12-29 ~ 2014-01-14
    IIF 160 - Director → ME
    2016-03-03 ~ dissolved
    IIF 5 - Secretary → ME
    2015-03-04 ~ 2016-03-03
    IIF 88 - Secretary → ME
    2014-01-16 ~ 2014-11-22
    IIF 30 - Secretary → ME
    2013-08-30 ~ 2013-12-29
    IIF 18 - Secretary → ME
  • 11
    MICHAER PRODUCTIONS LIMITED
    08844831
    Flat 27 Bourne House, Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 66 - Director → ME
    2014-01-14 ~ 2014-07-04
    IIF 135 - Director → ME
    2014-07-05 ~ 2014-07-17
    IIF 193 - Director → ME
    2015-03-04 ~ 2016-03-03
    IIF 186 - Director → ME
    2014-07-17 ~ 2015-03-03
    IIF 133 - Director → ME
    2015-11-01 ~ 2016-03-03
    IIF 98 - Secretary → ME
    2014-01-14 ~ 2014-07-04
    IIF 45 - Secretary → ME
    2014-07-17 ~ 2015-03-04
    IIF 28 - Secretary → ME
    2016-03-03 ~ dissolved
    IIF 12 - Secretary → ME
    2014-07-05 ~ 2014-07-17
    IIF 103 - Secretary → ME
  • 12
    MICHAER PROPERTIES LTD LTD
    - now 08203148
    STRONG PROPERTIES LIMITED
    - 2014-02-04 08203148
    No 27 Bourne House, Worsopp Drive, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ 2013-05-27
    IIF 195 - Director → ME
    2014-01-30 ~ 2014-11-22
    IIF 137 - Director → ME
    2015-06-06 ~ 2015-11-01
    IIF 123 - Director → ME
    2013-05-27 ~ 2013-07-04
    IIF 73 - Director → ME
    2012-09-05 ~ 2013-03-23
    IIF 116 - Director → ME
    2016-03-03 ~ dissolved
    IIF 64 - Director → ME
    2015-11-01 ~ 2016-03-02
    IIF 188 - Director → ME
    2013-12-29 ~ 2014-01-29
    IIF 159 - Director → ME
    2013-10-04 ~ 2013-12-29
    IIF 74 - Director → ME
    2015-03-04 ~ 2015-06-06
    IIF 201 - Director → ME
    2014-01-14 ~ 2014-11-22
    IIF 46 - Secretary → ME
    2015-06-06 ~ 2015-11-01
    IIF 47 - Secretary → ME
    2015-11-01 ~ 2016-03-02
    IIF 105 - Secretary → ME
    2012-09-05 ~ 2013-05-23
    IIF 22 - Secretary → ME
    2015-03-04 ~ 2015-06-06
    IIF 104 - Secretary → ME
    2016-03-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 13
    MICHAER RESCUE LIMITED
    - now 08756427
    JESUS RESCUE MINISTIRES LTD
    - 2015-03-17 08756427
    MICHAER ANIMAL RESCUE LTD LTD
    - 2014-09-25 08756427
    JESUS RESCUE MINISTRIES LIMITED
    - 2014-01-14 08756427
    27 Bourne House Worsopp Drive, Clapham, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 57 - Director → ME
    2013-12-08 ~ 2013-12-30
    IIF 77 - Director → ME
    2014-01-11 ~ 2014-11-22
    IIF 126 - Director → ME
    2015-11-01 ~ 2016-03-03
    IIF 180 - Director → ME
    2015-06-02 ~ 2015-11-01
    IIF 142 - Director → ME
    2013-10-31 ~ 2013-10-31
    IIF 114 - Director → ME
    2013-11-24 ~ 2014-01-11
    IIF 143 - Director → ME
    2015-03-04 ~ 2015-07-02
    IIF 179 - Director → ME
    2013-11-20 ~ 2013-11-24
    IIF 69 - Director → ME
    2013-11-28 ~ 2013-12-02
    IIF 76 - Director → ME
    2013-10-31 ~ 2013-11-20
    IIF 206 - Director → ME
    2015-06-02 ~ 2015-11-01
    IIF 33 - Secretary → ME
    2013-10-31 ~ 2013-11-20
    IIF 84 - Secretary → ME
    2013-10-31 ~ 2013-10-31
    IIF 17 - Secretary → ME
    2015-03-04 ~ 2015-07-02
    IIF 89 - Secretary → ME
    2015-11-01 ~ 2016-03-03
    IIF 87 - Secretary → ME
    2016-03-03 ~ dissolved
    IIF 4 - Secretary → ME
    2013-11-20 ~ 2013-11-24
    IIF 2 - Secretary → ME
    2013-11-24 ~ 2014-01-11
    IIF 49 - Secretary → ME
  • 14
    MICHAER SECURITIES LTD
    - now 07711786
    MICHAEL STRONG PRODUCTIONS LIMITED
    - 2014-02-07 07711786
    27 Bourne House, Worsopp Drive, London
    Dissolved Corporate (4 parents)
    Officer
    2015-06-06 ~ 2015-11-01
    IIF 121 - Director → ME
    2011-07-20 ~ 2013-03-26
    IIF 117 - Director → ME
    2014-01-14 ~ 2014-01-15
    IIF 130 - Director → ME
    2014-01-16 ~ 2014-07-04
    IIF 120 - Director → ME
    2014-07-05 ~ 2014-07-11
    IIF 192 - Director → ME
    2015-11-01 ~ 2016-03-02
    IIF 182 - Director → ME
    2015-03-04 ~ 2015-06-06
    IIF 181 - Director → ME
    2013-07-04 ~ 2013-10-04
    IIF 199 - Director → ME
    2013-12-30 ~ 2014-01-14
    IIF 162 - Director → ME
    2014-08-20 ~ 2014-11-01
    IIF 196 - Director → ME
    2013-10-04 ~ 2013-12-29
    IIF 72 - Director → ME
    2014-01-15 ~ 2014-01-15
    IIF 53 - Director → ME
    2016-03-03 ~ dissolved
    IIF 61 - Director → ME
    2014-07-17 ~ 2014-08-20
    IIF 129 - Director → ME
    2014-01-16 ~ 2014-07-04
    IIF 36 - Secretary → ME
    2015-06-06 ~ 2015-11-01
    IIF 34 - Secretary → ME
    2011-07-20 ~ 2013-07-04
    IIF 16 - Secretary → ME
    2014-07-05 ~ 2014-07-11
    IIF 90 - Secretary → ME
    2015-11-01 ~ 2016-03-02
    IIF 92 - Secretary → ME
    2015-03-02 ~ 2015-06-06
    IIF 93 - Secretary → ME
    2014-08-20 ~ 2014-11-01
    IIF 50 - Secretary → ME
    2016-03-03 ~ dissolved
    IIF 7 - Secretary → ME
    2014-07-11 ~ 2014-08-20
    IIF 35 - Secretary → ME
  • 15
    MICHAER SHOPS LIMITED
    08902750
    Flat 27, Bourne House, Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-05 ~ 2014-07-17
    IIF 194 - Director → ME
    2014-02-19 ~ 2014-06-04
    IIF 139 - Director → ME
    2015-11-01 ~ 2016-03-03
    IIF 187 - Director → ME
    2016-03-03 ~ dissolved
    IIF 65 - Director → ME
    2014-02-19 ~ 2014-06-04
    IIF 42 - Secretary → ME
    2015-11-01 ~ 2016-03-03
    IIF 100 - Secretary → ME
    2016-03-03 ~ dissolved
    IIF 13 - Secretary → ME
    2014-07-05 ~ 2014-07-17
    IIF 102 - Secretary → ME
  • 16
    MICHAERS LTD
    - now 08812958
    STRONG DECORATORS AND BUILDERS LTD
    - 2014-02-07 08812958
    27 Bourne House, Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-12 ~ 2013-12-29
    IIF 113 - Director → ME
    2016-03-02 ~ dissolved
    IIF 60 - Director → ME
    2015-03-02 ~ 2016-03-02
    IIF 173 - Director → ME
    2013-12-29 ~ 2014-11-22
    IIF 138 - Director → ME
    2015-03-02 ~ 2016-03-02
    IIF 94 - Secretary → ME
    2016-03-02 ~ dissolved
    IIF 8 - Secretary → ME
    2013-12-12 ~ 2013-12-29
    IIF 20 - Secretary → ME
    2013-12-29 ~ 2014-11-22
    IIF 37 - Secretary → ME
  • 17
    MICHEAR FINANCE LTD
    - now 08360326
    STRONG CASH LIMITED
    - 2014-01-30 08360326
    27 Bourne House, Worsopp Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ 2013-03-23
    IIF 119 - Director → ME
    2016-03-02 ~ dissolved
    IIF 59 - Director → ME
    2014-01-14 ~ 2014-11-22
    IIF 131 - Director → ME
    2013-05-27 ~ 2013-07-04
    IIF 71 - Director → ME
    2013-05-23 ~ 2013-05-27
    IIF 198 - Director → ME
    2013-07-04 ~ 2013-10-04
    IIF 197 - Director → ME
    2013-10-04 ~ 2013-12-29
    IIF 75 - Director → ME
    2013-12-29 ~ 2014-01-14
    IIF 157 - Director → ME
    2015-03-04 ~ 2016-03-02
    IIF 171 - Director → ME
    2015-03-04 ~ 2016-03-02
    IIF 91 - Secretary → ME
    2016-03-02 ~ dissolved
    IIF 6 - Secretary → ME
    2014-01-17 ~ 2014-11-22
    IIF 38 - Secretary → ME
    2013-01-15 ~ 2013-05-23
    IIF 21 - Secretary → ME
  • 18
    MICHEAR RESTAURANTS LTD
    - now 08221284
    STRONG RESTAURANTS LTD
    - 2014-01-30 08221284
    Flat 27 Bourne House, Worsopp Drive, Clapham
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ 2014-11-22
    IIF 127 - Director → ME
    2014-01-14 ~ 2014-08-19
    IIF 128 - Director → ME
    2014-08-19 ~ 2014-09-01
    IIF 191 - Director → ME
    2015-11-01 ~ 2016-03-03
    IIF 178 - Director → ME
    2015-06-04 ~ 2015-11-01
    IIF 141 - Director → ME
    2016-03-03 ~ dissolved
    IIF 56 - Director → ME
    2013-12-29 ~ 2014-01-14
    IIF 156 - Director → ME
    2012-09-19 ~ 2013-12-29
    IIF 118 - Director → ME
    2015-11-01 ~ 2016-03-03
    IIF 86 - Secretary → ME
    2014-08-19 ~ 2014-09-01
    IIF 85 - Secretary → ME
    2015-06-04 ~ 2015-11-01
    IIF 32 - Secretary → ME
    2016-03-03 ~ dissolved
    IIF 3 - Secretary → ME
    2012-09-19 ~ 2013-12-29
    IIF 23 - Secretary → ME
    2014-09-01 ~ 2014-11-22
    IIF 31 - Secretary → ME
  • 19
    SHAZ SHOPS LTD
    14590661
    27 Worsopp Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-12 ~ dissolved
    IIF 146 - Director → ME
    2023-01-13 ~ 2023-01-29
    IIF 144 - Director → ME
    2023-03-12 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-01-13 ~ 2023-01-20
    IIF 155 - Ownership of shares – 75% or more OE
    2023-03-12 ~ dissolved
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 20
    STC SHOPS LTD
    - now 10468342
    CTV PRODUCTIONS LIMITED
    - 2019-03-26 10468342
    27 Bourne House, Worsopp Drive, Clapham, Greater London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-11-08 ~ 2016-11-21
    IIF 189 - Director → ME
    2016-11-21 ~ 2016-12-18
    IIF 124 - Director → ME
    2018-05-22 ~ 2018-06-20
    IIF 170 - Director → ME
    2017-02-21 ~ 2017-02-22
    IIF 200 - Director → ME
    2018-02-11 ~ 2018-03-12
    IIF 112 - Director → ME
    2018-03-12 ~ 2018-05-02
    IIF 106 - Director → ME
    2018-06-19 ~ 2018-07-12
    IIF 108 - Director → ME
    2016-12-18 ~ 2017-01-04
    IIF 54 - Director → ME
    2019-04-14 ~ 2019-05-20
    IIF 175 - Director → ME
    2021-12-26 ~ dissolved
    IIF 177 - Director → ME
    2017-03-02 ~ 2017-03-02
    IIF 176 - Director → ME
    2017-09-04 ~ 2017-10-01
    IIF 169 - Director → ME
    2020-05-23 ~ 2021-01-02
    IIF 145 - Director → ME
    2017-03-02 ~ 2017-08-14
    IIF 55 - Director → ME
    2017-10-01 ~ 2018-02-11
    IIF 110 - Director → ME
    2017-08-15 ~ 2017-09-04
    IIF 111 - Director → ME
    2017-01-05 ~ 2017-02-21
    IIF 109 - Director → ME
    2017-03-02 ~ 2017-03-02
    IIF 161 - Director → ME
    2018-05-02 ~ 2018-05-22
    IIF 107 - Director → ME
    2019-04-15 ~ 2019-05-20
    IIF 80 - Secretary → ME
    2018-05-02 ~ 2018-05-22
    IIF 27 - Secretary → ME
    2018-05-22 ~ 2018-06-20
    IIF 96 - Secretary → ME
    2017-08-14 ~ 2017-08-15
    IIF 25 - Secretary → ME
    2017-10-01 ~ 2018-05-02
    IIF 26 - Secretary → ME
    2016-12-18 ~ 2017-01-04
    IIF 1 - Secretary → ME
    2017-03-02 ~ 2017-03-02
    IIF 52 - Secretary → ME
    2016-11-08 ~ 2016-11-21
    IIF 83 - Secretary → ME
    2016-11-21 ~ 2016-12-18
    IIF 29 - Secretary → ME
    2017-09-07 ~ 2017-10-01
    IIF 81 - Secretary → ME
    2017-02-21 ~ 2017-02-25
    IIF 115 - Secretary → ME
    2017-01-05 ~ 2017-02-21
    IIF 24 - Secretary → ME
    2017-01-04 ~ 2017-01-05
    IIF 82 - Secretary → ME
    2017-03-02 ~ 2017-08-14
    IIF 15 - Secretary → ME
    2020-05-23 ~ 2021-01-02
    IIF 48 - Secretary → ME
    2021-12-26 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2018-05-22 ~ 2018-06-20
    IIF 202 - Has significant influence or control over the trustees of a trust OE
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control OE
    2018-04-10 ~ 2018-05-12
    IIF 149 - Has significant influence or control over the trustees of a trust OE
    IIF 149 - Has significant influence or control as a member of a firm OE
    IIF 149 - Has significant influence or control OE
    2016-11-08 ~ 2017-06-11
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    2017-10-01 ~ 2018-02-11
    IIF 148 - Has significant influence or control OE
    IIF 148 - Has significant influence or control as a member of a firm OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
    2020-05-23 ~ 2021-01-02
    IIF 153 - Has significant influence or control OE
    IIF 153 - Has significant influence or control as a member of a firm OE
    IIF 153 - Has significant influence or control over the trustees of a trust OE
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
    2018-02-11 ~ 2018-03-12
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Has significant influence or control as a member of a firm OE
    2021-12-26 ~ dissolved
    IIF 203 - Has significant influence or control as a member of a firm OE
    IIF 203 - Has significant influence or control over the trustees of a trust OE
    IIF 203 - Has significant influence or control OE
    2019-04-15 ~ 2019-05-20
    IIF 204 - Has significant influence or control as a member of a firm OE
    IIF 204 - Has significant influence or control over the trustees of a trust OE
    IIF 204 - Has significant influence or control OE
    2017-09-04 ~ 2017-10-01
    IIF 205 - Has significant influence or control OE
    2018-03-12 ~ 2018-04-10
    IIF 150 - Has significant influence or control OE
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Has significant influence or control over the trustees of a trust OE
    2017-04-06 ~ 2017-08-15
    IIF 151 - Has significant influence or control as a member of a firm OE
    IIF 151 - Has significant influence or control OE
    IIF 151 - Has significant influence or control over the trustees of a trust OE
  • 21
    THE MORTGAGE CENTRE (SOUTHERN) LIMITED
    03842554
    2 Priory Court, Tuscam Way, Camberley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1999-09-13 ~ 2000-11-08
    IIF 147 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.