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

Dodd, Michael

    Related profiles found in government register
  • Dodd, Michael
    British company director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 19634 Bay Cove Drive, Boca West, Boca Ratan, Florida 33434, Usa

      IIF 1 IIF 2
  • Dodd, Michael
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 119634 Baycove Road, Boca West, Boca Ratan, Florida 33434, 33434, Usa

      IIF 3
  • Dodd, Michael Charles

    Registered addresses and corresponding companies
    • icon of address 39/41, Brompton Road, Knightsbridge, London, SW3 1DL, United Kingdom

      IIF 4
  • Dodd, Michael
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Groom House 9 Groom Place, London, SW1X 7BA

      IIF 5
  • Dodd, Michael Charles
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tudor Close, Woodford Green, IG8 0LF, England

      IIF 6
  • Dodd, Michael Charles
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Farriers Yard, 77-85 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 7
  • Dodd, Michael Charles
    British equip distributor born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18/20 Hans Road, Knightsbridge, London, SW3 1RT, England

      IIF 8
  • Dodd, Michael Charles
    British managing director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 18/20 Hans Road, Knightsbridge, London, SW3 1RT, England

      IIF 9
  • Dood, Michael Charles
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Farriers Yard, 77-85 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 10
  • Dodd, Michael Charles
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a & 2a, Elsinore House, 77 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 11
    • icon of address Portofino Towers 300 S Pointe Dr, Appt 2306, South Beach, Florida 33139 - 7329, Usa

      IIF 12
  • Dodd, Michael Charles
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-41, Brompton Road, Knightsbridge, London, SW3 1DL, United Kingdom

      IIF 13
  • Dodd, Michael Charles
    British laser distributor born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Farriers Yard, 77-85 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 14
    • icon of address Suite 1a, & 2a, Elsinore House 77 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 15
  • Mr Michael Charles Dodd
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Farriers Yard, 77-85 Fulham Palace Road, London, W6 8JA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Flat 2, 18/20 Hans Road, Knightsbridge, London, SW3 1RT, England

      IIF 19
    • icon of address 24, Tudor Close, Woodford Green, IG8 0LF, England

      IIF 20
  • Michael Charles Dodd
    British born in May 1946

    Resident in United States

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

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    ELLIPSE AESTHETICS LTD - 2017-05-18
    icon of address Pearl Assurance House, 319 Ballard's Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,365 GBP2016-12-31
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    MENDOL LIMITED - 2003-05-18
    icon of address 39-41 Brompton Road, Knightsbridge, London, Sw3 1d
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address 4th Floor 1 Farriers Yard, 77-85 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,398 GBP2016-12-31
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 24 Tudor Close, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    BEAUTY LIGHT 2010 LIMITED - 2007-11-01
    BEAUTY LIGHT TECHNICAL SERVICES LIMITED - 2017-05-18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,190 GBP2016-12-31
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address 39-41 Brompton Road, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ELLIPSE BEAUTYLIGHT LIMITED - 2013-05-29
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 9
    THE ELLIPSE CLINIC LIMITED - 2007-11-01
    icon of address Suite 1a & 2a Elsinore House, 77 Fulham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2001-07-02 ~ 2021-05-20
    IIF 5 - Director → ME
  • 2
    icon of address Flat 2, 18/20 Hans Road Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2018-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-07-01
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SUPERCUTS UK LIMITED - 2009-05-26
    SUPERCUTS (LAKESIDE) LIMITED - 1991-08-20
    SUPERCUTS (HOLDINGS) LIMITED - 2000-03-08
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1991-12-18 ~ 1994-11-16
    IIF 1 - Director → ME
  • 4
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1994-11-16
    IIF 3 - Director → ME
  • 5
    SUPERCUTS UK LIMITED - 2000-03-08
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-18 ~ 1994-11-16
    IIF 2 - Director → ME
  • 6
    icon of address Jupiter House, Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,543,581 GBP2023-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2018-05-04
    IIF 7 - 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.