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

Segall, Mike

    Related profiles found in government register
  • Segall, Mike
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Ronald Court, Oakwood Road, Bricket Wood, St. Albans, Herts, AL2 3ET, United Kingdom

      IIF 1
    • icon of address 23, Paynesfield Road, Bushey Heath, Watford, Herts, WD23 1PQ, United Kingdom

      IIF 2
    • icon of address 23, Paynesfield Road, Bushey Heath, Watford, Herts, WD231PQ, United Kingdom

      IIF 3 IIF 4
    • icon of address The Cottage, South Tinkers Hole Farm, Cublington Road, Wing, Buckinghamshire, LU7 0LB, England

      IIF 5
  • Segall, Mike
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 19 Devon Road, Watford, Herts, WD24 4HS, United Kingdom

      IIF 6
  • Segall, Michael
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ronald Court, Oakwood Road, Bricket Wood, Herts, AL2 3ET, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 73, Leicester Road, Glen Parva, Leicester, Leicestershire, LE2 9HJ, United Kingdom

      IIF 10
    • icon of address Flat 4, 19 Devon Road, Watford, Herts, WD24 4HS, United Kingdom

      IIF 11
  • Segall, Michael Simon
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 12
  • Segall, Michael Simon
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, South Tinkers Hole Farm, Cublington Road, Wing, Buckinghamshire, LU7 0LB, United Kingdom

      IIF 13
  • Segall, Mike
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Muzzle Patch, Tibberton, Gloucester, GL2 8EE, England

      IIF 14
  • Mr Mike Segall
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, South Tinkers Hole Farm, Cublington Road, Wing, Buckinghamshire, LU7 0LB, England

      IIF 15
  • Mr Michael Segall
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Leicester Road, Glen Parva, Leicester, Leicestershire, LE2 9HJ, United Kingdom

      IIF 16
  • Segall, Michael
    British chartered accountant born in August 1956

    Registered addresses and corresponding companies
    • icon of address 41 Claybury, Bushey, Watford, Hertfordshire, WD2 3ES

      IIF 17
  • Mr Michael Simon Segall
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 18
    • icon of address The Cottage, South Tinkers Hole Farm, Cublington Road, Wing, LU7 0LB, United Kingdom

      IIF 19
  • Segall, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 41 Claybury, Bushey, Watford, Hertfordshire, WD2 3ES

      IIF 20
  • Segall, Michael Simon
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 21
  • Segall, Michael Simon
    British business consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Paynesfield Road, Bushey Heath, Hertfordshire, WD23 1PQ

      IIF 22
  • Segall, Michael Simon
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Paynesfield Road, Bushey Heath, Hertfordshire, WD23 1PQ

      IIF 23
    • icon of address 24, Muzzle Patch, Tibberton, Gloucester, GL2 8EE, United Kingdom

      IIF 24
    • icon of address 53, Talman Grove, Stanmore, HA7 4UH

      IIF 25
    • icon of address 53, Talman Grove, Stanmore, HA7 4UH, England

      IIF 26 IIF 27
  • Segall, Michael Simon
    British credit manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Muzzle Patch, Tibberton, Gloucester, GL2 8EE, England

      IIF 28
  • Segall, Michael Simon
    British debt collector born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA

      IIF 29
  • Mr Michael Simon Segall
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 30
    • icon of address 15036313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 24 Muzzle Patch, Tibberton, Gloucester, GL2 8EE, England

      IIF 32
    • icon of address 24, Muzzle Patch, Tibberton, Gloucester, GL2 8EE, United Kingdom

      IIF 33
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 34
    • icon of address 53, Talman Grove, Stanmore, HA7 4UH, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 24 Muzzle Patch, Tibberton, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address Congress House, Lyon Road, Harrow, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    4,546 GBP2015-08-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Bridge Street, Kington, Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 24 Muzzle Patch Tibberton, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    841 GBP2022-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 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
  • 7
    icon of address 23 Paynesfield Road, Bushey Heath, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 3 Ronald Court, Oakwood Road, Bricket Wood, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Flat 4 19 Devon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 3 Ronald Court, Oakwood Road, Bricket Wood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 73 Leicester Road, Glen Parva, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    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 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address The Cottage South Tinkers Hole Farm, Cublington Road, Wing, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 13
    icon of address Suite 1, 410-420 Raymers Lane, Pinner, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
  • 14
    icon of address 4385, 15036313 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 23 Paynesfield Road, Bushey Heath, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 3 Ronald Court, Oakwood Road, Bricket Wood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    icon of address 24 Muzzle Patch, Tibberton, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2019-02-22
    IIF 24 - Director → ME
  • 2
    icon of address 14 Croydon Road, Beddington, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -864 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2019-11-25
    IIF 1 - Director → ME
  • 3
    ENTREPRENEURS CLUB OF THE UK LIMITED - 2007-10-03
    icon of address Suite 140 Milton Keynes Business Centre, Foxhunter Drive Foxhunter Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ 2009-05-31
    IIF 22 - Director → ME
  • 4
    icon of address Flat 4 19 Devon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-10-10
    IIF 11 - Director → ME
  • 5
    icon of address 4 Enterprise Court, Downmill Road, Bracknell
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,168 GBP2016-03-31
    Officer
    icon of calendar 2009-09-03 ~ 2012-02-10
    IIF 23 - Director → ME
  • 6
    icon of address Catalyst House, 720 Centennial Park, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2011-01-23
    IIF 4 - Director → ME
  • 7
    icon of address 843 Finchley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2025-01-19
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.