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

Tobin, Michael

    Related profiles found in government register
  • Tobin, Michael
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3LX

      IIF 1
    • icon of address 8 Brownings Orchard, Rodmersham Green, Kent, ME9 0PE

      IIF 2
  • Tobin, Michael
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Tobin, Michael
    British chief executive officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Brownings Orchard, Rodmersham Green, Kent, ME9 0PE

      IIF 15
  • Tobin, Michael
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3101, 8 Walworth Road, London, SE1 6EJ, England

      IIF 16
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH

      IIF 17
    • icon of address Tobin Ventures Ltd, 20-22 Great Titchfield Street, London, W1W 8BE, England

      IIF 18
    • icon of address 8 Brownings Orchard, Rodmersham Green, Kent, ME9 0PE

      IIF 19
  • Tobin, Michael
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masters House 107, Hammersmith Road, London, W14 0QH

      IIF 20
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH, United Kingdom

      IIF 21 IIF 22
    • icon of address Tobin Ventures Limited, 89 New Bond Street, London, W1S 1DA, United Kingdom

      IIF 23
  • Tobin, Michael
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 31.01 Strata, 8 Wallworth Road, London, SE1 6EJ

      IIF 24 IIF 25
    • icon of address Apartment 31.01 Strata, 8 Wallworth Road, London, SE1 6EJ, United Kingdom

      IIF 26
  • Tobin, Michael
    British chairman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 27
    • icon of address 89, New Bond Street, London, W1S 1DA, England

      IIF 28
    • icon of address C/o Arch Law, Floor 2, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 29
  • Tobin, Michael
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, United Kingdom

      IIF 30
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 31
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address The Old Rectory, 72 St. Marychurch Street, London, SE16 4HZ, United Kingdom

      IIF 35
    • icon of address Blue Square House, Priors Way, Maidenhead, SL6 2HP, England

      IIF 36
    • icon of address Forum 1, Station Road, Theale, Reading, RG7 4RA, England

      IIF 37 IIF 38
    • icon of address Unit 2, Smallmead Road, Reading, RG2 0QS, United Kingdom

      IIF 39
  • Tobin, Michael
    British electrical engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tobin Ventures Ltd, 5th Floor, Great Titchfield Street, London, W1W 8BE, England

      IIF 40
  • Tobin, Michael
    British entrepreneur born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 New Bond Street, New Bond Street, London, W1S 1DA, England

      IIF 41
  • Mr Michael Tobin
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    838,661 GBP2024-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address Po Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 49 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 31 - Director → ME
  • 5
    THEO COLOCATION SERVICES UK LIMITED - 2025-09-15
    icon of address 260-266 Goswell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,296 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-13 ~ 2022-02-25
    IIF 39 - Director → ME
  • 2
    CLOUDBUY LIMITED - 2020-10-22
    CLOUDBUY PLC - 2020-04-01
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    @UK PLC - 2013-10-29
    icon of address Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2005-11-11 ~ 2008-03-31
    IIF 19 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2023-08-31
    IIF 15 - Director → ME
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-24
    IIF 22 - Director → ME
  • 5
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2014-08-24
    IIF 3 - Director → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2014-08-24
    IIF 4 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2014-08-24
    IIF 6 - Director → ME
  • 8
    GUARDIAN IT PLC - 2003-03-18
    icon of address Suite 4 7th Floor, 50 Broadway, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-11 ~ 2022-11-04
    IIF 38 - Director → ME
  • 9
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 26 - LLP Member → ME
  • 10
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 24 - LLP Member → ME
  • 11
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2011-04-06
    IIF 25 - LLP Member → ME
  • 12
    NEWINCCO 974 LIMITED - 2010-05-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2014-08-24
    IIF 7 - Director → ME
  • 13
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2014-08-24
    IIF 10 - Director → ME
  • 14
    DATA CENTRE 1 LTD - 2011-01-11
    icon of address C/o Preiskel & Co Llp 4 King's Bench Walk, Temple, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    574,283 GBP2018-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2019-11-29
    IIF 41 - Director → ME
  • 15
    icon of address Canvas Building, 35 Luke Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,281,025 GBP2021-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-01-22
    IIF 18 - Director → ME
  • 16
    THINK LONDON - 2011-04-13
    LONDON FIRST CENTRE - 2004-11-17
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2011-03-31
    IIF 2 - Director → ME
  • 17
    icon of address The Yard, 14-18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ 2025-04-30
    IIF 40 - Director → ME
  • 18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2014-08-24
    IIF 20 - Director → ME
  • 19
    icon of address Charles Russell Speechlys Llp, 5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,867 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-12-11
    IIF 1 - Director → ME
  • 20
    OH PEARL MIDCO LIMITED - 2015-03-09
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 36 - Director → ME
  • 21
    COMDISCO CONTINUITY SERVICES (UK) LIMITED - 2002-02-04
    DRIVESTIR LIMITED - 1989-11-21
    FAILSAFE ROC LIMITED - 1997-07-25
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ 2022-03-25
    IIF 37 - Director → ME
  • 22
    DUNWILCO (1694) LIMITED - 2011-06-06
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2017-01-11
    IIF 23 - Director → ME
  • 23
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2014-08-24
    IIF 13 - Director → ME
  • 24
    EVER 1190 LIMITED - 2000-03-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2014-08-24
    IIF 5 - Director → ME
  • 25
    TELECITY LIMITED - 2000-04-17
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2014-08-24
    IIF 17 - Director → ME
  • 26
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    CLASSHARDY LIMITED - 2000-04-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-13 ~ 2014-08-24
    IIF 9 - Director → ME
  • 27
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-09 ~ 2014-08-24
    IIF 12 - Director → ME
  • 28
    INHOCO 3236 LIMITED - 2007-08-07
    INHOCO 3236 PUBLIC LIMITED COMPANY - 2007-07-03
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-24 ~ 2014-08-24
    IIF 11 - Director → ME
  • 29
    TELECITYREDBUS UK LIMITED - 2007-08-03
    REDBUS INTERHOUSE (UK) LIMITED - 2007-01-10
    REDBUS INTERHOUSE LIMITED - 2000-04-03
    ALTERBOND LIMITED - 1998-08-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2014-08-24
    IIF 8 - Director → ME
  • 30
    THE SHARPES CHILDREN FOUNDATION - 2011-01-21
    icon of address 68 Great Eastern Street, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-10 ~ 2012-02-16
    IIF 16 - Director → ME
  • 31
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-24
    IIF 21 - Director → ME
  • 32
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-24
    IIF 14 - Director → ME
  • 33
    ULTRAHAPTICS HOLDINGS LTD - 2019-09-18
    icon of address The West Wing, Glass Wharf, Bristol, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-06-13 ~ 2024-07-29
    IIF 27 - Director → ME
  • 34
    ULTRAHAPTICS LIMITED - 2019-09-18
    icon of address The West Wing, Glass Wharf, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2016-06-13
    IIF 28 - Director → ME
  • 35
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,234,021 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-08
    IIF 32 - 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.