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

Mr Michael Rau

    Related profiles found in government register
  • Mr Michael Rau
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 1
  • Dr Michael Rau
    German born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Moat House, 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 5 IIF 6 IIF 7
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 8 IIF 9 IIF 10
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Michael Rau
    German born in January 1964

    Resident in Ireland

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

      IIF 12
  • Rau, Michael
    German businessman born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 13
  • Rau, Michael, Dr
    German business executive born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 14
  • Rau, Michael, Dr
    German business person born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 15
  • Rau, Michael, Dr
    German company director born in January 1964

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, Northern Ireland

      IIF 16 IIF 17 IIF 18
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 19
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 20 IIF 21 IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Michael Rau
    German born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 24
  • Michael Dr Rau
    German born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 25
    • icon of address 145, St John Street, London, Avon, EC1V 4PW, England

      IIF 26
  • Michael Dr Rau
    German born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, Dublin, 1, Ireland

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Rau, Michael
    German business executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Rau, Michael
    German director born in January 1964

    Resident in Ireland

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

      IIF 30
  • Rau, Michael, Dr
    German director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED

      IIF 31
    • icon of address 7, Land Of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED, United Kingdom

      IIF 32
  • Dr Rau, Michael
    German manager born in January 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1227, Del Prado Blvd #202, Cape Coral, Florida, 33990, Usa

      IIF 33
  • Michael Rau
    German born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 34
  • Dr Rau, Michael
    German business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 35
  • Dr Rau, Michael
    German business men born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, St John Street, London, Avon, EC1 V4PW, England

      IIF 36
  • Dr Rau, Michael
    German businessman born in January 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, Dublin, 1, Ireland

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Dr Rau, Michael
    German manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 39 IIF 40
    • icon of address 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 41 IIF 42
    • icon of address 145-157, St John Street, London, Avon, EC1V 4PW, England

      IIF 43 IIF 44
  • Rau, Michael
    German director born in January 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Rau, Michael
    German director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 49
  • Rau, Michael
    German manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 50
  • Rau, Michael
    German salesman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, United Kingdom

      IIF 51
  • Rau, Michael
    German business executive born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 54, Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 52
  • Dr Rau, Michael
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 53
  • Dr.rau, Michael
    German manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 54
  • Rau, Michael, Dr

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6352, Austria

      IIF 55
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 56 IIF 57 IIF 58
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Rau, Michael

    Registered addresses and corresponding companies
    • icon of address 40, Wimm, Ellmau, 6532, Austria

      IIF 60
    • icon of address 6, Trinity Rd, London, N1 7GU, United Kingdom

      IIF 61
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Dr Rau, Michael

    Registered addresses and corresponding companies
    • icon of address 145-147, St John Street, London, Avon, EC1V 4PW, England

      IIF 63
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 7 Land Of Green Ginger, Suite 4, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 145 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-06-05 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 219 Kensington High Street, Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-05-14 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-11-25
    RESOURCE CONVERSION PLC - 2011-10-03
    CUBA DEVELOPMENT & INVESTMENT PLC - 2011-09-08
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Trinity Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2019-12-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 145-147 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 17
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 145-147 St John Street, London, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 145-147 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-09-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-03-26 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-11-08 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 145-147 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address 145 157 St John St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Land Of Green Ginger, Suite 4, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address 145-157 St John Street, London, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 44 - Director → ME
  • 32
    icon of address 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 145-157 St John Street, London, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-04-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 50 - Director → ME
Ceased 2
  • 1
    icon of address 145 St John Street, London, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-08-21
    IIF 36 - Director → ME
  • 2
    icon of address Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2021-07-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2022-04-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.