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

Selt, Michael David

    Related profiles found in government register
  • Selt, Michael David
    British director born in August 1956

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, The Street Ardleigh, Colchester, Essex, CO7 7LD

      IIF 1 IIF 2
  • Selt, Michael David
    British office manager born in August 1956

    Registered addresses and corresponding companies
    • icon of address 27 Pettits Lane, Romford, RM1 4HH

      IIF 3
  • Selt, Michael David
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bolt Burdon Solicitors, Providence House, Providence Place, Islington, London, N1 0NT, United Kingdom

      IIF 4
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 9, Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 6
  • Selt, Michael David
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, England

      IIF 7 IIF 8
    • icon of address Langtons, Sandpit Lane, Pilgrims Hatch, Brentwood, CM14 5QD, United Kingdom

      IIF 9
    • icon of address Langtons, Sandpit Lane, Brentwood, Essex, CM14 5QD, England

      IIF 10
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 2, London Road, Stanway, Colchester, CO3 0HA, England

      IIF 15
    • icon of address C/o Sterling Partners, Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 16
    • icon of address Providence House, Providence Place, London, N1 0NT, England

      IIF 17
    • icon of address Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 18 IIF 19
  • Selt, Michael David
    British property negotiator born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, England

      IIF 20
  • Selt, Michael David
    British retired born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 21
  • Selt, Michael David
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derek Rothera & Company Units 15, &16, 7 Wenlock Road, London, N1 7SL

      IIF 22
    • icon of address Units 15 & 16, 7 Wenlock Road, London, N1 7SL, England

      IIF 23
  • Selt, Michael David
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Low Road, Dovercourt, Essex, CM12 3TS, England

      IIF 24
    • icon of address New Hall, Low Road, Dovercourt, Essex, CO12 3TS, England

      IIF 25
    • icon of address New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 26
    • icon of address New Hall, Low Road, Dovercourt, Harwich, Essex, CO12 3TS, United Kingdom

      IIF 27
    • icon of address 40, Bloomsbury Way, London, England, WC1A 2JE, United Kingdom

      IIF 28
  • Selt, Michael David
    British property consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 29
    • icon of address New Hall, Lower Road, Dovercourt, Essex, CO12 3TS, England

      IIF 30
  • Selt, Michael David
    British property developer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Low Road, Dovercourt, CO12 3TS

      IIF 31
    • icon of address New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 32
    • icon of address C/o Derek Rothera & Company, Units 15 &16, 7 Wenlock Road, London, N1 7SL, England

      IIF 33
  • Selt, Michael David
    British property owner born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Pot, Penny Pot Corner, Halstead, Essex, CO9 1RY, United Kingdom

      IIF 34
  • Mr Michael David Selt
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langtons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, England

      IIF 35
    • icon of address Langtons, Sandpit Lane, South Weald, Brentwood, Essex, CM14 5QD, United Kingdom

      IIF 36
    • icon of address 2, London Road, Stanway, Colchester, CO3 0HA, England

      IIF 37
    • icon of address C/o Bolt Burdon Solicitors, Providence House, Providence Place, Islington, London, N1 0NT, United Kingdom

      IIF 38
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 39
    • icon of address C/o Sterling Partners, Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 40
    • icon of address Providence House, Providence Place, London, N1 0NT, England

      IIF 41
    • icon of address Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 42
    • icon of address Sterling Partners Limited, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 43
    • icon of address Unit 15, 7 Wenlock Road, London, N1 7SL, England

      IIF 44
  • Michael David Selt
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 45
  • Mr Michael David Selt
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hall, Low Road, Dovercourt, Essex, CO12 3TS, United Kingdom

      IIF 46 IIF 47
  • Michael David Selt
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 48
    • icon of address Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -57 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Providence House, Providence Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Providence House, Providence Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Nelson House, Park Road, Timperley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 98 London Road, Cowplain, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 21/23 Broadway, Stratford, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-17 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address C/o Sterling Partners Unit 15, 7 Wenlock Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,570 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address Providence House, Providence Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Bolt Burdon Solicitors Providence House, Providence Place, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -170,698 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 6 - Director → ME
  • 14
    AQUA ESTATES LIMITED - 2017-07-12
    icon of address C/o Derek Rothera & Company, Units 15 &16, 7 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 13 - Director → ME
Ceased 19
  • 1
    CLEAR SPRINGS CHALET MANAGEMENT LIMITED - 2010-08-25
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-19 ~ 2012-08-16
    IIF 29 - Director → ME
  • 2
    icon of address Suite 7, Haven House, Albemarle Street, Harwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-22
    IIF 22 - Director → ME
    icon of calendar 2012-08-07 ~ 2016-05-11
    IIF 24 - Director → ME
  • 3
    icon of address Chase End, Risebridge Chase, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,872 GBP2024-03-31
    Officer
    icon of calendar 2013-11-13 ~ 2017-01-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2017-03-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 7, Haven House, Albemarle Street, Harwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,538 GBP2016-07-31
    Officer
    icon of calendar 2013-11-05 ~ 2014-08-19
    IIF 26 - Director → ME
  • 5
    icon of address 9 Bridge Street, Neston, United Kingdom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,272 GBP2023-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2024-09-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2024-09-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-11-09 ~ 2018-10-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-10-02
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    HIGHCOURT ESTATES (CHOBHAM) LIMITED - 2018-05-21
    icon of address 40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2019-04-11
    IIF 28 - Director → ME
  • 8
    icon of address 40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,236 GBP2018-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-04-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2019-04-11
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EUROHAVEN LIMITED - 2017-04-26
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,739 GBP2018-06-30
    Officer
    icon of calendar 2017-05-01 ~ 2018-10-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-10-30
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ABACUSCHOICE LIMITED - 1997-02-12
    icon of address Cardinal House, 46 Saint Nicholas Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-16 ~ 2000-05-30
    IIF 2 - Director → ME
  • 11
    LEXDEN PROPERTY INVESTMENTS LIMITED - 2025-08-05
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -61,762 GBP2023-12-31
    Officer
    icon of calendar 2024-06-19 ~ 2025-08-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-08-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Wantz Road, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2012-12-21
    IIF 32 - Director → ME
  • 13
    icon of address 9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -170,698 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-22 ~ 2025-04-09
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2021-05-15
    IIF 5 - Director → ME
  • 15
    icon of address 40 Bloomsbury Way London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-10-10
    IIF 9 - Director → ME
  • 16
    icon of address The Trading Post, Outram Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2002-10-11
    IIF 31 - Director → ME
  • 17
    icon of address C/o Derek Rothera & Company Units 15 & 16, 7 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-08-16
    IIF 34 - Director → ME
  • 18
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,099 GBP2017-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-01-08
    IIF 8 - Director → ME
  • 19
    icon of address 40 Bloomsbury Way, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2019-01-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.