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

Warshaw, Michael Charles

    Related profiles found in government register
  • Warshaw, Michael Charles
    British company director born in January 1943

    Registered addresses and corresponding companies
  • Warshaw, Michael Charles
    British managing director of cosmetic co born in January 1943

    Registered addresses and corresponding companies
    • 22 Norfolk Road, London, NW8 6HG

      IIF 4
  • Warshaw, Michael Charles
    British

    Registered addresses and corresponding companies
  • Warshaw, Michael Charles
    British company director

    Registered addresses and corresponding companies
    • 804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

      IIF 10
  • Warshaw, Michael Charles
    British property consultant

    Registered addresses and corresponding companies
    • 131 Edgware Road, London, W2 2AP

      IIF 11
  • Warshaw, Michael Charles
    born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 12
    • 14 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 13
    • 14 The Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 14
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 15
    • Flat 804 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HF

      IIF 16
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 17
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 18
    • Unit 1c Belmore Hill Court, Morestead Road, Owslebury, Winchester, Hampshire, SO21 1JW

      IIF 19
  • Warshaw, Michael Charles
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Warshaw, Michael Charles
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

      IIF 26
    • 804 The Pavilion Apartments, St John's Wood Road, London, NW8 7HF, United Kingdom

      IIF 27
  • Warshaw, Michael Charles
    British executive chairman born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 804 Pavilion Apartments, Saint Johns Wood Road, London, NW8 7HF

      IIF 28
  • Warshaw, Michael Charles
    British member born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Gardner House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NA, United Kingdom

      IIF 29
  • Warshaw, Michael Charles
    British property consultant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 131 Edgware Road, London, W2 2AP

      IIF 30
  • Michael Warshaw
    British born in January 1943

    Registered addresses and corresponding companies
    • C/o Sequent (schweiz) Ag, Seefeldstrasse 279a, Zurich, 8008, Switzerland

      IIF 31
  • Mr Michael Charles Warshaw
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 32 IIF 33
    • 14 The Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, United Kingdom

      IIF 34
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 35 IIF 36
    • 804 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HF, England

      IIF 37
    • 804 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HF, United Kingdom

      IIF 38
  • Mr. Michael Charles Warshaw
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, 113 Kingsway, London, WC2B 6PP

      IIF 39
  • Mr Michael Charles Warshaw
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Pavilion Apartments, St. Johns Wood Road, London, NW8 7HB, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    131 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 30 - director → ME
    ~ dissolved
    IIF 11 - secretary → ME
  • 2
    14 The Pavilion Apartments, St. Johns Wood Road, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    319,550 GBP2024-03-31
    Person with significant control
    2020-05-07 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    14 Pavilion Apartments St. Johns Wood Road, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    95,513 GBP2024-03-31
    Person with significant control
    2016-09-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    14 Pavilion Apartments St. Johns Wood Road, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,045,629 GBP2024-03-31
    Person with significant control
    2021-12-17 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Beacon House, 113 Kingsway, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2002-12-16 ~ dissolved
    IIF 6 - secretary → ME
  • 6
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (66 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 17 - llp-member → ME
  • 7
    14 Pavilion Apartments, St. Johns Wood Road, London, England
    Corporate (6 parents, 1 offspring)
    Current Assets (Company account)
    6,535 GBP2024-03-31
    Person with significant control
    2018-03-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    Beacon House, 113 Kingsway, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2000-01-20 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Pavilion Apartments, St John's Wood Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    535,632 GBP2023-06-30
    Officer
    2017-12-12 ~ now
    IIF 27 - director → ME
  • 10
    14 Pavilion Apartments St. Johns Wood Road, London, United Kingdom
    Corporate (8 parents)
    Person with significant control
    2024-12-20 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    JANIBEST LIMITED - 2016-04-07
    14 The Pavilion Apartments, St Johns Wood Road, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,056,195 GBP2023-06-30
    Officer
    2016-01-05 ~ now
    IIF 20 - director → ME
  • 12
    14 The Pavilion Apartments, St John's Wood Road, London, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    3,080,532 GBP2023-06-30
    Officer
    ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    THE PAVILION (ST. JOHN'S WOOD ROAD) MANAGEMENT COMPANY LIMITED - 2006-03-03
    4th Floor 192-198 Vauxhall Bridge Road, London, England
    Corporate (4 parents)
    Officer
    2002-11-21 ~ now
    IIF 26 - director → ME
  • 14
    14 The Pavllion Apartments, St. Johns Wood Road, London
    Corporate (2 parents)
    Equity (Company account)
    43,503 GBP2023-06-30
    Officer
    1997-09-15 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3076 Sir Francis Drake's Highway, P.o. Box 3463, Road Town, Tortola, Virgin Islands, British
    Corporate (3 parents)
    Beneficial owner
    2017-12-12 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 19
  • 1
    14 The Pavilion Apartments, St. Johns Wood Road, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    319,550 GBP2024-03-31
    Officer
    2020-05-07 ~ 2020-05-07
    IIF 14 - llp-member → ME
  • 2
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2007-10-29 ~ 2009-02-27
    IIF 25 - director → ME
  • 3
    BANDFAWN LIMITED - 1987-06-29
    Unit 5-6 Iron Bridge House Unit 5-6 Iron Bridge House, Bridge Approach, Chalk Farm, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,596 GBP2024-03-31
    Officer
    1991-08-27 ~ 2008-08-15
    IIF 4 - director → ME
  • 4
    Station House, Connaught Road, Brookwood, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-03-31
    Person with significant control
    2020-03-31 ~ 2024-03-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    21 Buckle Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-10-16 ~ 2004-12-01
    IIF 9 - secretary → ME
    1995-08-23 ~ 1995-10-09
    IIF 5 - secretary → ME
  • 6
    CASHCOIL LIMITED - 1996-06-24
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    1996-02-21 ~ 1997-10-31
    IIF 1 - director → ME
  • 7
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-16 ~ 2023-10-26
    IIF 18 - llp-member → ME
  • 8
    KENNETH TURNER LIMITED - 2021-12-22
    BESTCAN LIMITED - 2004-09-22
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -238,275 GBP2024-01-31
    Officer
    2004-09-15 ~ 2005-09-14
    IIF 24 - director → ME
  • 9
    INTERCEDE 1857 LIMITED - 2003-08-22
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2003-07-10 ~ 2006-01-31
    IIF 21 - director → ME
  • 10
    METWELL LIMITED - 2000-12-07
    6 Agar Street, London, England
    Corporate (5 parents)
    Officer
    ~ 2006-01-31
    IIF 22 - director → ME
    ~ 2006-01-31
    IIF 7 - secretary → ME
  • 11
    PURETIME LIMITED - 2002-06-07
    130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-06-06 ~ 2005-12-01
    IIF 28 - director → ME
  • 12
    BUAL LIMITED - 1988-03-15
    11b West Halkin Street, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,190,571 GBP2023-03-31
    Officer
    1993-06-29 ~ 2001-10-31
    IIF 2 - director → ME
  • 13
    NEOM LTD.
    - now
    NATURAL MAGIC LIMITED - 2008-04-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2017-12-19 ~ 2018-12-03
    IIF 29 - director → ME
  • 14
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Corporate (17 parents)
    Profit/Loss (Company account)
    -2,959,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    2013-07-04 ~ 2015-12-22
    IIF 12 - llp-member → ME
  • 15
    E&J GROUND RENTS NO5 LLP - 2021-12-07
    Prospect Place, Moorside Road, Winchester, England
    Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    2 GBP2024-03-31
    Officer
    2012-11-14 ~ 2014-07-09
    IIF 15 - llp-member → ME
  • 16
    14 Pavilion Apartments St. Johns Wood Road, London, United Kingdom
    Corporate (8 parents)
    Officer
    2024-12-20 ~ 2024-12-20
    IIF 13 - llp-member → ME
  • 17
    CLUTTONS LONDON RESIDENTIAL AGENCY LIMITED - 1996-04-22
    DE FACTO 248 LIMITED - 1992-06-22
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1992-08-20 ~ 1997-07-11
    IIF 3 - director → ME
  • 18
    E&J GROUND RENTS NO3 LLP - 2019-09-23
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (2 parents)
    Officer
    2011-08-08 ~ 2014-07-09
    IIF 16 - llp-member → ME
  • 19
    E&J GROUND RENTS NO4 LLP - 2019-09-23
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (2 parents)
    Officer
    2012-02-10 ~ 2014-07-09
    IIF 19 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.