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

Mould, Michael

    Related profiles found in government register
  • Mould, Michael

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 5, Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 5 IIF 6
  • Mould, Michael John

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

      IIF 7
    • 5, Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 8
  • Mould, Michael John
    English

    Registered addresses and corresponding companies
    • 5 Kelsall Mews, Richmond, TW9 4BP

      IIF 9
  • Mould, Michael John
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 10
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 11
  • Mould, Michael John
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 12
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, United Kingdom

      IIF 13
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15 IIF 16
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • 5, Kelsall Mews, Kew, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 20
    • 5 Kelsall Mews, Richmond, TW9 4BP

      IIF 21
  • Mould, Michael John
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, Broomhill Road, Woodford Green, Essex, IG8 0XR, United Kingdom

      IIF 22
  • Mould, Michael John
    English consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Kelsall Mews, Richmond, TW9 4BP

      IIF 23
    • 5, Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 24 IIF 25
  • Mould, Michael John
    English director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kelsall Mews, Kew, London, TW9 4BP, United Kingdom

      IIF 26
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 27
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
    • 10, Berkeley Street, London, W1J 8DP, United Kingdom

      IIF 29
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, England

      IIF 30
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom

      IIF 31 IIF 32
    • 5, Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 33
  • Mould, Michael John
    English director and company secretary born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Mould
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 37
  • Mr Michael John Mould
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 38
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 39
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 40
    • T G F P, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46
    • 5, Kelsall Mews, Richmond, Surrey, TW9 4BP, England

      IIF 47
    • 5 Kelsall Mews, Richmond, TW9 4BP, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments 27
  • 1
    BERKELEY HOUSE ASSET MANAGEMENT LTD
    07262446
    Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 34 - Director → ME
  • 2
    BERKELEY HOUSE CAPITAL LIMITED
    11359538
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -861,386 GBP2024-05-28
    Officer
    2018-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BERKELEY HOUSE INVESTMENTS (WEALTH MANAGEMENT) LIMITED
    08854077
    Fountain Court, 2 Victoria Square, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BERKELEY HOUSE INVESTMENTS LIMITED
    07115237
    3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,788 GBP2017-06-30
    Officer
    2010-01-04 ~ dissolved
    IIF 35 - Director → ME
  • 5
    BERKELEY HOUSE MARINE LIMITED
    12923494
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    BERKELEY HOUSE MAYFAIR LIMITED
    11789773
    Connaught House, Broomhill Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2019-08-28 ~ dissolved
    IIF 22 - Director → ME
  • 7
    BH290113 LIMITED
    08375148
    Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 8
    BHIEB IVITI LIMITED
    08070002
    2nd Floor, 2 Woodberry Grove, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 24 - Director → ME
    2012-05-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    BHIEB TEXAS LIMITED
    08061306
    2nd Floor, 2 Woodberry Grove, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ 2012-12-07
    IIF 25 - Director → ME
    2012-05-09 ~ 2013-07-02
    IIF 5 - Secretary → ME
  • 10
    BURDEROP BARNS MANAGEMENT COMPANY LIMITED
    07757522
    3 Burderop Barns, Burderop, Swindon, England
    Active Corporate (12 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    2011-08-31 ~ 2014-05-15
    IIF 26 - Director → ME
  • 11
    ESSENCIA HOMES LIMITED
    05372917
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    490,385 GBP2024-03-30
    Officer
    2005-02-22 ~ now
    IIF 21 - Director → ME
    2005-02-22 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ESSENCIA HOMES TETBURY LLP
    OC383890
    5 Kelsall Mews, Richmond, Surrey
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    590,362 GBP2024-03-30
    Officer
    2013-03-28 ~ now
    IIF 11 - LLP Designated Member → ME
  • 13
    ESSENCIAS HOLDINGS LTD
    14373246
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,899 GBP2024-03-31
    Officer
    2022-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-23 ~ 2024-08-29
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    ESSENCIAS LIMITED
    04650073
    Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    141,094 GBP2022-03-31
    Officer
    2003-01-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    ESSENCIAS PARTNERS LLP
    OC444026
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,029,000 GBP2024-03-31
    Officer
    2022-09-27 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 37 - Has significant influence or control OE
  • 16
    HIGHIVE LTD
    12596751
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,042 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 14 - Director → ME
    2020-05-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-05-12 ~ 2025-06-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LAYTON PLACE LIMITED - now
    1-12 LAYTON PLACE (FREEHOLD) LIMITED
    - 2020-12-21 07555429
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (11 parents)
    Equity (Company account)
    58,274 GBP2024-03-31
    Officer
    2011-03-08 ~ 2019-01-30
    IIF 33 - Director → ME
  • 18
    LONDON PRESTIGE DEVELOPMENTS (WEMBLEY) LTD
    07403209
    21 Fulton Road, Wembley, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-09-02 ~ 2012-02-07
    IIF 29 - Director → ME
  • 19
    LOUDON PARK LTD
    07972849
    22 The Avenue, 22 The Avenue, Radlett, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-02 ~ 2012-09-13
    IIF 36 - Director → ME
  • 20
    MIY COMMERCIAL LTD
    16595220
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 18 - Director → ME
    2025-07-21 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 21
    MIY DEVELOPMENTS LTD
    15832399
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,616 GBP2025-03-31
    Officer
    2024-07-11 ~ now
    IIF 13 - Director → ME
  • 22
    MIY GROUP LIMITED
    13202313
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-15 ~ now
    IIF 15 - Director → ME
    2021-02-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    MIY JETS LTD
    13226470
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 28 - Director → ME
    2021-02-25 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 24
    MIY PROPERTY DEVELOPMENT LTD
    16322902
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    MIY YACHT LTD
    13226566
    T G F P, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 16 - Director → ME
    2021-02-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 26
    MMD MANAGEMENT COMPANY LIMITED
    10570589
    5 Kelsall Mews, Kew, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-18 ~ now
    IIF 20 - Director → ME
    2017-01-18 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 27
    SURFWORLD PROMOTIONS LIMITED
    06096646
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2013-05-30 ~ 2016-11-17
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.