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

Mr Michael David Friend

    Related profiles found in government register
  • Mr Michael David Friend
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Common Lane House, Common Lane, Radlett, Hertfordshire, WD7 8PJ, England

      IIF 1
  • Friend, Michael David
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 2
  • Friend, Michael David
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 3 IIF 4 IIF 5
    • Common Lane House, Common Lane, Radlett, Hertfordshire, WD7 8PJ, England

      IIF 6
  • Friend, Michael David
    British retired born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shenley Hill, Radlett, Hertfordshire, WD7 7AZ, United Kingdom

      IIF 7
  • Friend, Michael David
    British solicitor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, GU33 7RJ, England

      IIF 8 IIF 9 IIF 10
  • Friend, Michael David
    British solicitors born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Common Lane House, Common Lane, Radlett, Herts, WD7 8PJ

      IIF 11
  • Friend, Michael David
    British company director born in February 1958

    Registered addresses and corresponding companies
    • 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 12
  • Friend, Michael David
    British director born in February 1958

    Registered addresses and corresponding companies
    • 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 13
  • Friend, Michael David
    British solicitor born in February 1958

    Registered addresses and corresponding companies
  • Friend, Michael David
    British

    Registered addresses and corresponding companies
    • 2 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB

      IIF 22
  • Friend, Michael David
    British solicitor

    Registered addresses and corresponding companies
    • Common Lane House, Common Lane, Radlett, Herts, WD7 8PJ

      IIF 23
  • Friend, Michael
    British solicitor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslemere House, Lower Street, Haslemere, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 24 IIF 25
    • Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    Bernay House, Lower Street, Haslemere, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RIVERS FINANCE GROUP LIMITED - 2013-09-13
    RIVERS FINANCE LIMITED - 2010-09-23
    FLINT EDGE LIMITED - 2008-03-28
    GRAPHITE EDGE LIMITED - 2006-07-17
    RIMAS ASSOCIATES LIMITED - 2006-03-22
    LONDON PIE COMPANY LIMITED - 2004-04-28
    Amba House, 15 College Road, Harrow, Middlesex
    Corporate (5 parents, 1 offspring)
    Officer
    2013-08-27 ~ now
    IIF 2 - director → ME
  • 3
    SILK FINANCE LIMITED - 2015-09-18
    Amba House, 15 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    2020-12-08 ~ now
    IIF 5 - director → ME
  • 4
    RIVERS LEASING LIMITED - 2017-10-16
    Amba House, 15 College Road, Harrow, Middlesex
    Corporate (5 parents, 4 offsprings)
    Officer
    2017-10-12 ~ now
    IIF 3 - director → ME
  • 5
    RIVERS (VEHICLE) FINANCE LIMITED - 2020-10-14
    IDENTITY FINANCE LIMITED - 2015-09-18
    Amba House, 15 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2020-12-08 ~ now
    IIF 4 - director → ME
Ceased 20
  • 1
    PRECIS (1404) LIMITED - 1996-03-25
    3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (4 parents)
    Officer
    1996-05-15 ~ 2001-09-28
    IIF 15 - director → ME
  • 2
    KNIGHTEAGLE PUBLIC LIMITED COMPANY - 2005-01-17
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-12 ~ 2008-05-29
    IIF 11 - director → ME
  • 3
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PILOTCLASS LIMITED - 1993-03-03
    3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Corporate (4 parents)
    Officer
    1993-01-18 ~ 2001-09-28
    IIF 21 - director → ME
  • 4
    6th Floor, 2 London Wall Place, London
    Corporate (3 parents)
    Officer
    1993-03-31 ~ 2001-09-28
    IIF 16 - director → ME
  • 5
    FORESTDEAL LIMITED - 1993-03-01
    P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved corporate (4 parents)
    Officer
    1993-01-18 ~ 2001-09-28
    IIF 20 - director → ME
  • 6
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    UNION SQUARE PLC - 1996-05-13
    GLENTREE PLC - 1988-04-19
    GLENTREE ESTATES PLC - 1986-10-28
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-04-19 ~ 2001-09-28
    IIF 18 - director → ME
  • 7
    TILEFILE LIMITED - 1990-05-16
    Gatehouse Cottage, Haile, Egremont, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-08-18
    IIF 22 - secretary → ME
  • 8
    European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Dissolved corporate (5 parents)
    Equity (Company account)
    48 GBP2020-12-31
    Officer
    1994-03-29 ~ 1996-04-16
    IIF 17 - director → ME
  • 9
    SPEED 1959 LIMITED - 1991-11-07
    European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    1991-09-24 ~ 2003-01-01
    IIF 13 - director → ME
  • 10
    Shenley Hill, Radlett, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2022-12-15 ~ 2023-03-23
    IIF 7 - director → ME
  • 11
    NBA QUANTUM INTERNATIONAL LTD. - 2004-09-20
    NBA QUANTUM LTD. - 1997-10-08
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    313,086 GBP2024-10-23
    Officer
    2015-10-01 ~ 2024-10-03
    IIF 8 - director → ME
  • 12
    150 Minories Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-09-24 ~ 2013-10-14
    IIF 24 - director → ME
  • 13
    150 Minories Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    -26,733 GBP2023-12-31
    Officer
    2012-09-26 ~ 2013-10-14
    IIF 25 - director → ME
  • 14
    150 Minories Minories, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    147,220 GBP2023-12-31
    Officer
    2012-09-21 ~ 2013-10-14
    IIF 26 - director → ME
  • 15
    NBA QUANTUM LIMITED - 2019-06-21
    NBA QUANTUM PLC - 2009-06-12
    NBA QUANTUM HOLDINGS PLC - 1999-01-22
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,589,104 GBP2024-10-23
    Officer
    2004-12-09 ~ 2024-10-03
    IIF 9 - director → ME
  • 16
    Suites 1 & 2 Hillbrow House, Linden Drive, Liss, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -681,982 GBP2024-10-23
    Officer
    2019-05-30 ~ 2024-09-16
    IIF 10 - director → ME
  • 17
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    1997-01-20 ~ 1997-12-11
    IIF 14 - director → ME
  • 18
    P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-06-21 ~ 2001-09-28
    IIF 19 - director → ME
  • 19
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    Bedford Estate Office, Woburn, Milton Keynes
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1997-04-17 ~ 2001-10-08
    IIF 12 - director → ME
  • 20
    WSM SPONSORSHIP LIMITED - 2011-06-13
    WSM SPORT LIMITED - 2006-12-12
    WHITE SPORTS MARKETING LIMITED - 2000-10-05
    BUILDPIPE LIMITED - 1999-07-27
    201 Borough High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    672,692 GBP2022-06-30
    Officer
    2005-07-04 ~ 2007-07-18
    IIF 23 - secretary → 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.