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

Soucek, Michael, Mr.

    Related profiles found in government register
  • Soucek, Michael, Mr.
    Czech manager born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 1
  • Soucek, Michael, Mr.
    Czech managing director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 2
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 3
  • Soucek, Michael, Mr.
    Czech operations manager born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 4
  • Soucek, Michael, Mr.
    Czech software engineer born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 5
  • Soucek, Michael
    Czech business executive born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 6
  • Soucek, Michael
    Czech company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 7
  • Soucek, Michal, Mr.
    Czech business executive born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Canfield Place, London, NW6 3BT, England

      IIF 8
  • Soucek, Michal, Mr.
    Czech commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 9
  • Soucek, Michal, Mr.
    Czech director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Danesbury Park, 7 Danesbury Park, North Ride, Welwyn, AL6 9SA, England

      IIF 10
  • Soucek, Michal, Mr.
    Czech financial consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 11
    • icon of address 77, Watling Street, London, EC4M 9BJ, England

      IIF 12
  • Soucek, Michal, Mr.
    Czech financial controller born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, London, NW3 5JS, England

      IIF 13
  • Soucek, Michal, Mr.
    Czech management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Finchley Road, 124 Finchley Road, London, NW3 5JS, England

      IIF 14
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 15 IIF 16
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 17
  • Soucek, Michal
    Czech analyst born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 18
  • Soucek, Michal
    Czech business manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Merrifield Court, Welwyn Garden City, AL7 4SG, United Kingdom

      IIF 19
  • Soucek, Michal
    Czech commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 20
  • Soucek, Michal
    Czech director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 21 IIF 22
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 23
    • icon of address 76, Watling Street, St Pauls, London, EC4M 9BJ, United Kingdom

      IIF 24
  • Soucek, Michal
    Czech management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 25
  • Soucek, Michal
    Czech managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 26
  • Soucek, Michal
    Czech project manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 27
  • Soucek, Michal Premysl, Mr.
    Czech commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 28
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 29
  • Soucek, Michal Premysl, Mr.
    Czech company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 30
  • Soucek, Michal Premysl, Mr.
    Czech director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, London, NW3 5JS, England

      IIF 31
  • Soucek, Michal Premysl, Mr.
    Czech general manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76-77, Watling Street, London, EC4M 9BJ, England

      IIF 32
  • Soucek, Michal Premysl, Mr.
    Czech management consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Danesbury Park, North Ride, Welwyn, AL6 9SA, England

      IIF 33
  • Soucek, Michal Premysl, Mr.
    Czech marketing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Finchley Road, 124 Finchley Road, London, NW3 5JS, England

      IIF 34
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 35
  • Mr. Michael Soucek
    Czech born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 36
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 37 IIF 38
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 39
  • Soucek, Michal
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 40
  • Mr Michael Soucek
    Czech born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 41
  • Mr. Michal Soucek
    Czech born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Telford, TF2 6EL, England

      IIF 42
    • icon of address 7, North Ride, Welwyn, AL6 9SA, England

      IIF 43
  • Soucek, Michal
    Czech managing director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, London, NW3 5JS, England

      IIF 44
  • Soucek, Michael

    Registered addresses and corresponding companies
  • Soucek, Michal
    Czech director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 47
  • Michal Soucek
    Czech born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, United Kongdom, NW3 5JS, England

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    5QD PEPTIDE RESEARCH LTD. - 2021-05-03
    WOPAM LIMITED - 2025-05-21
    SEPIBUS PEPTIDE RESEARCH LTD - 2019-06-18
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 8 - Director → ME
  • 2
    KATZ AUCTION LTD - 2020-10-16
    KATZ AUCTIONS LTD - 2020-07-15
    KITU TRADE CORPORATION LTD - 2024-02-05
    SKY OF BENEFIT LTD - 2020-07-14
    KCNS GROUP LTD. - 2021-01-28
    icon of address 124 Finchley Road 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 7 Danesbury Park, North Ride, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 33 - Director → ME
  • 4
    ESUS CONSULTING LTD - 2021-07-30
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 9 - Director → ME
  • 5
    KITU CORP. LIMITED - 2020-12-10
    CROSS PICK LTD - 2020-12-09
    KITU CORPORATION LTD. - 2021-01-29
    icon of address 124 Finchley Road 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124 Finchley Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    MICHAEL ITER LUMINA C.I.C. - 2025-07-14
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    MIVEL'S CO. LTD. - 2017-04-27
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    MIVEL'S LEGAL & PARTNERS LTD. - 2018-06-19
    MIVEL'S & MKS CONSULTING LTD. - 2022-04-19
    MKS ADVISORS LTD. - 2025-06-04
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,632 GBP2018-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 27 - Director → ME
  • 11
    MKS LEGAL LTD. - 2025-06-05
    MKS LEGAL & PARTNERS LTD - 2023-04-10
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,561 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 16 - Director → ME
  • 14
    SBL BUSINESS LTD. - 2024-06-19
    MAG STUDIO LTD - 2024-10-21
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,849 GBP2021-05-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-31
    IIF 11 - Director → ME
  • 2
    KATZ AUCTION LTD - 2020-10-16
    KATZ AUCTIONS LTD - 2020-07-15
    KITU TRADE CORPORATION LTD - 2024-02-05
    SKY OF BENEFIT LTD - 2020-07-14
    KCNS GROUP LTD. - 2021-01-28
    icon of address 124 Finchley Road 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2024-02-01
    IIF 12 - Director → ME
  • 3
    KICKAFFE, LTD. - 2022-10-25
    BLACKBIRD CAFE & BAR LTD. - 2024-06-05
    icon of address 124 Finchley Road Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-30
    IIF 32 - Director → ME
  • 4
    icon of address 7 Danesbury Park, North Ride, Welwyn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,933 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAVALIERS STUDIO LTD - 2023-02-16
    MAG STUDIO LTD - 2024-06-12
    icon of address 124 Finchley Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,045 GBP2021-03-31
    Officer
    icon of calendar 2020-05-27 ~ 2023-02-01
    IIF 6 - Director → ME
    icon of calendar 2019-12-15 ~ 2020-05-27
    IIF 25 - Director → ME
  • 6
    ENTIRE FASTENERS LTD - 2019-03-12
    EUROBENE LTD - 2015-06-03
    icon of address 33 Cavendish Square 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    627,157 GBP2022-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 45 - Secretary → ME
  • 7
    RS CARS & TRANSPORT LTD - 2022-08-01
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-08-01
    IIF 19 - Director → ME
  • 8
    icon of address 124 Finchley Road, London, United Kongdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2023-03-01
    IIF 23 - Director → ME
  • 9
    MIVEL'S CARS & YACHTS LIMITED - 2019-11-11
    MIVEL'S TRADE WORLD LTD - 2024-04-23
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,015,004 GBP2021-03-31
    Officer
    icon of calendar 2024-10-25 ~ 2025-06-19
    IIF 35 - Director → ME
    icon of calendar 2024-01-01 ~ 2025-05-01
    IIF 1 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-11-08
    IIF 7 - Director → ME
    icon of calendar 2019-03-26 ~ 2019-12-31
    IIF 21 - Director → ME
  • 10
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2024-05-30 ~ 2025-08-18
    IIF 3 - Director → ME
    icon of calendar 2021-05-16 ~ 2024-05-27
    IIF 24 - Director → ME
  • 11
    BREXIA PROPERTY LIMITED - 2021-04-30
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,344 GBP2025-04-30
    Officer
    icon of calendar 2021-06-01 ~ 2025-04-28
    IIF 17 - Director → ME
  • 12
    MICHAEL ITER LUMINA C.I.C. - 2025-07-14
    icon of address 7 North Ride, Welwyn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ 2025-05-11
    IIF 10 - Director → ME
  • 13
    MIVEL'S CO. LTD. - 2017-04-27
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-07-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-19
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-19 ~ 2021-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-19 ~ 2019-01-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    MIVEL'S LEGAL & PARTNERS LTD. - 2018-06-19
    MIVEL'S & MKS CONSULTING LTD. - 2022-04-19
    MKS ADVISORS LTD. - 2025-06-04
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,632 GBP2018-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-04-15
    IIF 2 - Director → ME
  • 15
    EVITA FASHION LTD - 2025-07-18
    icon of address 124 Finchley Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 44 - Director → ME
  • 16
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2025-04-29
    IIF 22 - Director → ME
  • 17
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,359 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-10-20
    IIF 26 - Director → ME
  • 18
    PROFIMEDICAL LIMITED - 2019-11-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,617 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 40 - Director → ME
  • 19
    TL MORISONS LTD - 2023-11-13
    icon of address 76-77 Watling Street, St Pauls, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2023-11-01
    IIF 31 - Director → ME
  • 20
    SBL BUSINESS LTD. - 2024-06-19
    MAG STUDIO LTD - 2024-10-21
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ 2025-08-15
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.