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

Serghides, Michael

    Related profiles found in government register
  • Serghides, Michael
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 1
  • Serghides, Michael
    British property born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12, Ashcroft, High Street, London, N14 6EJ, England

      IIF 2
  • Serghides, Michael
    British shop owner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Ashcroft High Street, High Street, London, N14 6EJ, England

      IIF 3
  • Nicholas, Michael
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Easterside Road, Middlesbrough, TS4 3QA

      IIF 4
  • Nicholas, Michael
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 5
  • Nicholas, Michael
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 6
  • Nicholas, Michael
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welham House, Travellers Lane, North Mymms, Hatfield, AL9 7HF, England

      IIF 7
    • icon of address Welham House, Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HF, England

      IIF 8
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 9
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 10 IIF 11
  • Serghides, Michael
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Lewes Road, Finchley, London, N12 9NL

      IIF 12
  • Mr Michael Nicholas
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Nicholas, Michael
    British company director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Oak Street, Rhydyfelin, Pontypridd, CF37 5SD, Wales

      IIF 15
  • Nicholas, Michael
    British dry liner born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 16
  • Serghides, Michael Nicholas
    British salesman

    Registered addresses and corresponding companies
    • icon of address 22 Lewes Road, North Finchley, London, N12 9NL

      IIF 17
  • Mr Michael Serghides
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 18
  • Michael Nicholas
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 19
  • Mr Michael Nicholas
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welham House, Travellers Lane, North Mymms, Hatfield, AL9 7HF, England

      IIF 20
    • icon of address 3, Coldbath Square, London, EC1R 5HL, England

      IIF 21
    • icon of address C/o Andrew Steale, Po Box 7800, Mayfair, London, W1A 4GA, United Kingdom

      IIF 22
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Nicholas, Michael
    British co director

    Registered addresses and corresponding companies
    • icon of address Welham House, Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HF, England

      IIF 24
  • Serghides, Michael

    Registered addresses and corresponding companies
    • icon of address Flat 12, Ashcroft, High Street, London, N14 6EJ, England

      IIF 25
  • Nicholas, Michael
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lewes Road, London, N12 9NL, England

      IIF 26
    • icon of address C/o Andrew Steele Llp, Po Box 7800, 47 Albemarle, Mayfair, London, W1A 4GA, England

      IIF 27
    • icon of address Welham House, Travellers Lane, Welham Green, North Mymms, Hatfield, AL9 7HF, United Kingdom

      IIF 28
  • Serghides, Michael Nicholas
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lewes Road, London, N12 9NL, United Kingdom

      IIF 29
  • Mr Michael Nicholas
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Oak Street, Rhydyfelin, Pontypridd, CF37 5SD, Wales

      IIF 30
    • icon of address 73, Oak Street, Rhydyfelin, Pontypridd, Rhondda Cynon Taff, CF37 5SD

      IIF 31
  • Nicholas, Michael

    Registered addresses and corresponding companies
    • icon of address 73, Oak Street, Rhydyfelin, Pontypridd, Rhondda Cynon Taff, CF37 5SD, United Kingdom

      IIF 32
  • Mr Michael Nicholas
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welham House, Travellers Lane, North Mymms, Hatfield, AL9 7HF, England

      IIF 33
    • icon of address Welham House, Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7HF, England

      IIF 34
    • icon of address Welham House, Travellers Lane, Welham Green, North Mymms, Hatfield, AL9 7HF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,785 GBP2024-05-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address C/o Andrew Steale 48 Albemarle Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Welham House Travellers Lane, Welham Green, North Mymms, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 29 The Mall, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 5
    LEOCA CONSULTANTS LTD - 2023-06-07
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,949 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,888 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8,766 GBP2024-05-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Welham House Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    401,178 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 56 Easterside Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-04-05
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    NYSHI INTERNAL CONSTRUCTION & DESIGN LTD - 2022-09-05
    icon of address 73 Oak Street Rhydyfelin, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,944 GBP2023-09-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,014 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE MARBLE STORE LIMITED - 2024-05-28
    icon of address Welham House Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,397 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Welham House Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,351,763 GBP2024-05-31
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-05-16 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address 3 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 22 Lewes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,748 GBP2024-01-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 26 - Director → ME
Ceased 6
  • 1
    HART INVEST LONDON LIMITED - 2015-12-10
    icon of address 83c Osbaldeston Road, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    66,210 GBP2021-10-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-08-20
    IIF 3 - Director → ME
    icon of calendar 2014-10-08 ~ 2014-11-25
    IIF 2 - Director → ME
    icon of calendar 2014-10-08 ~ 2015-08-20
    IIF 25 - Secretary → ME
  • 2
    icon of address 29 The Mall, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-09 ~ 2010-10-04
    IIF 17 - Secretary → ME
  • 3
    icon of address 56 Easterside Road, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-02-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DBN INTERIOR SERVICES LTD - 2014-04-03
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,497 GBP2020-03-29
    Officer
    icon of calendar 2014-04-01 ~ 2022-11-25
    IIF 16 - Director → ME
    icon of calendar 2012-08-08 ~ 2022-11-25
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    THE MARBLE STORE LIMITED - 2024-05-28
    icon of address Welham House Travellers Lane, North Mymms, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,397 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-05-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Welham House Travellers Lane, Welham Green, North Mymms, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,351,763 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-11-25
    IIF 34 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.