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

Woodhead, Michael Anthony

    Related profiles found in government register
  • Woodhead, Michael Anthony
    British civil engineer born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 1
  • Woodhead, Michael Anthony
    British engineer born in October 1959

    Resident in South Korea

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 2
    • 4th Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 3
  • Woodhead, Michael Anthony
    British civil engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 4
  • Woodhead, Michael Anthony
    British consultant engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40 Craven Street, Westminster, London, WC2N 5NG, England

      IIF 5
  • Woodhead, Michael Anthony
    English civil engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 6
    • 50, Sloane Avenue, London, SW3 3DD, England

      IIF 7
  • Woodhead, Michael Anthony, Mr.
    British civil engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Woodhead, Michael
    British civil engineer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, United Kingdom

      IIF 9 IIF 10
  • Woodhead, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Woodhead, Michael
    British engineer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nash & Co Capital Ltd, 40, Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 12
  • Mr Michael Anthony
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Michael Anthony
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cross Street, Basingstoke, RG21 7DQ, England

      IIF 14 IIF 15
    • Lg29 Belvedere House, Basing View, Basingstoke, RG21 4HG, United Kingdom

      IIF 16
  • Mr Michael Anthony
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Sheppard Road, Basingstoke, Hampshire, RG21 3JD, United Kingdom

      IIF 17
  • Mr Michael Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nash & Co Capital Ltd, 40, Craven Street, London, WC2N 5NG, United Kingdom

      IIF 18
  • Anthony, Michael
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cross Street, Basingstoke, RG21 7DQ, England

      IIF 19
  • Anthony, Michael
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cross Street, Basingstoke, RG21 7DQ, England

      IIF 20
  • Anthony, Michael
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Sheppard Road, Basingstoke, Hampshire, RG21 3JD, United Kingdom

      IIF 21
  • Creamer, Michael
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Darlington Road, Basingstoke, Hampshire, RG21 5NY, United Kingdom

      IIF 22
  • Creamer, Michael
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Darlington Road, Basingstoke, RG21 5NY, United Kingdom

      IIF 23
    • 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 24
  • Creamer, Michael
    British none born in January 1985

    Resident in Gb

    Registered addresses and corresponding companies
    • 21, Doone Road, Bristol, BS7 0JQ

      IIF 25
  • Mr Michael Anthony Woodhead
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 40, Craven Street, Charing Cross, London, WC2N 5NG, England

      IIF 26
  • Mr Michael Anthony Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Craven Street, London, London, WC2N 5NG, United Kingdom

      IIF 27
  • Mr. Michael Anthony Woodhead
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Michael Creamer
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Darlington Road, Basingstoke, RG21 5NY, United Kingdom

      IIF 29
    • 18 Darlington Road, Darlington Road, Basingstoke, Hampshire, RG21 5NY, England

      IIF 30
  • Woodhead, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Michael Anthony Woodhead
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 32
    • 40, Craven Street, London, WC2N 5NG, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    BERKSHIRE SKIN CLINIC LTD. - 2019-03-07
    2 Cross Street, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    82,346 GBP2023-09-30
    Officer
    2017-09-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2 Cross Street, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    2020-05-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    ENERGIA OCEANICA LIMITED - 2023-04-12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,269 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    18 Darlington Road Darlington Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 5
    50 Sloane Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-05-20 ~ now
    IIF 7 - director → ME
  • 6
    KOMS HYDROGEN LIMITED - 2024-10-29
    34 Anyards Road, Cobham, England
    Corporate (3 parents)
    Officer
    2023-08-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    18 Darlington Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ dissolved
    IIF 22 - director → ME
  • 8
    34 Anyards Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-10-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 9
    34 Anyards Road, Cobham
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 9 - director → ME
  • 10
    Riches & Co, 34 Anyards Road, Cobham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 2 - director → ME
  • 11
    OCEAN DEVELOPMENT COMPANY HOLDINGS LIMITED - 2022-06-27
    HARMONIC DOWNSTREAM LIMITED - 2017-09-06
    40 Craven Street, Charing Cross, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2018-04-09 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 11 - director → ME
    2020-08-06 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Nash & Co Capital Ltd, 40, Craven Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Person with significant control
    2018-04-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    28a Sheppard Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-31 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    21 Doone Road, Horfield, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 25 - director → ME
  • 16
    18 Darlington Road, Basingstoke, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    34 Anyards Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-11-21
    IIF 10 - director → ME
  • 2
    BERKSHIRE SKIN CLINIC LTD. - 2019-03-07
    2 Cross Street, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    82,346 GBP2023-09-30
    Person with significant control
    2017-09-27 ~ 2019-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 3
    34 Anyards Road, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-20 ~ 2022-06-10
    IIF 4 - director → ME
    Person with significant control
    2019-05-20 ~ 2022-03-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    19 Leyden Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-07-28 ~ 2021-08-31
    IIF 3 - director → ME
  • 5
    Nash & Co Capital Ltd, 40, Craven Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2018-04-10 ~ 2025-01-20
    IIF 12 - director → 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.