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

Greensmith, Michael Charles

    Related profiles found in government register
  • Greensmith, Michael Charles
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jonathan Andrew Fca, 1a The Homend, Ledbury, Herefordshire, HR8 1BN, England

      IIF 1
  • Greensmith, Michael Charles
    English

    Registered addresses and corresponding companies
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 2
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Blackway House, Stretton Grandison, Ledbury, Hereford, HR8 2UN

      IIF 6 IIF 7 IIF 8
    • icon of address Orme & Slade Limited, National Westminster Bank Chambers, 12 The Homend, Ledbury, Herefordshire, HR8 1AB, England

      IIF 10
    • icon of address Spring Lane, Malvern Link, Malvern, Worcester, WR14 1DA

      IIF 11
    • icon of address Spring Lane, Malvern Link, Malvern, Worcestershire, WR14 1DA

      IIF 12 IIF 13
    • icon of address Little End Road, Industrial Estate, Eaton Socon, St. Neots, Cambridgeshire, PE19 8GF

      IIF 14
    • icon of address Little End Road, Industrial Estate, Eaton Socon, St. Neots, Cambridgeshire, PE19 8GF, United Kingdom

      IIF 15
    • icon of address Units 3, And 4 Little End Road, Eaton Socon, St. Neots, Cambridgeshire, PE19 8GF, United Kingdom

      IIF 16
    • icon of address Spring Lane, Malvern Link, Worcestershire, WR14 1DA

      IIF 17
    • icon of address St Anthony's Hall, Peasholme Green, York, North Yorkshire, YO1 7PW

      IIF 18 IIF 19
  • Greensmith, Michael Charles
    British

    Registered addresses and corresponding companies
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 20 IIF 21 IIF 22
  • Greensmith, Michael Charles

    Registered addresses and corresponding companies
    • icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 23
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 203, Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 30
    • icon of address 3rd Floor Hamilton House, 111 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB, United Kingdom

      IIF 31
    • icon of address Blackway House, Stretton Grandison, Ledbury, Hereford, HR8 2UN

      IIF 32
    • icon of address Spring Lane, Malvern Link, Malvern, Worcester, WR14 1DA

      IIF 33
    • icon of address Spring Lane, Malvern Link, Malvern, Worcestershire, WR14 1DA

      IIF 34 IIF 35 IIF 36
    • icon of address Spring Lane, Malvern Link, Worcestershire, WR14 1DA

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    DATADIOLOGS LIMITED - 2009-02-11
    EDEN ORIGIN LIMITED - 2009-02-10
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,336,200 GBP2024-03-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    734,463 GBP2024-03-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address Jonathan Andrew Fca, 1a The Homend, Ledbury, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 5
    MATSSOFT (HOLDINGS) LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 28 - Secretary → ME
  • 6
    ACKRILL CARR PLC - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 4 - Secretary → ME
  • 7
    FIVE EMEDIA LIMITED - 2001-11-19
    THE EVOLVING PARTNERSHIP LIMITED - 2009-04-16
    MATSSOFT LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 24 - Secretary → ME
  • 8
    TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED - 2006-10-11
    WORTHSIMPLE LIMITED - 1993-10-05
    TELEPHONETICS VIP LTD - 2011-05-13
    NETCALL TELECOM LIMITED - 2019-09-24
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 22 - Secretary → ME
  • 9
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    NETCALL TELECOM LIMITED - 2011-05-13
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    NETCALL UK LIMITED - 2019-09-24
    NETCALL TELECOMS LIMITED - 1998-04-15
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    NETCALL LIMITED - 1996-03-29
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 5 - Secretary → ME
  • 10
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 26 - Secretary → ME
  • 11
    SME FOCUS LIMITED - 1998-09-09
    SME ONLINE LIMITED - 2001-12-18
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 31 - Secretary → ME
  • 12
    icon of address Suite 203 Bedford Heights, Brickhill Drive, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,466 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 30 - Secretary → ME
  • 13
    LEPTIS MAGNA PLC - 2005-07-06
    TELEPHONETICS PLC - 2010-07-30
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 21 - Secretary → ME
  • 14
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 20 - Secretary → ME
  • 15
    MAGNET MOTOR BODIES LIMITED - 1999-01-29
    NETCALL TELECOM EUROPE LIMITED - 2019-03-12
    icon of address Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 3 - Secretary → ME
Ceased 17
  • 1
    MAXPOWER AUTOMOTIVE LIMITED - 2021-10-11
    EDGER 180 LIMITED - 2002-11-06
    icon of address 5 Deansway, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2012-09-04
    IIF 37 - Secretary → ME
    icon of calendar 2021-02-01 ~ 2021-08-18
    IIF 35 - Secretary → ME
  • 2
    icon of address St Anthony's Hall, Peasholme Green, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2023-03-15
    IIF 19 - Secretary → ME
  • 3
    icon of address Little End Road Industrial Estate, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-05-20
    IIF 14 - Secretary → ME
  • 4
    icon of address Little End Road Industrial Estate, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    211,685 GBP2024-12-31
    Officer
    icon of calendar 1994-01-01 ~ 2024-05-20
    IIF 15 - Secretary → ME
  • 5
    PREMIER ABRASIVES LIMITED - 1998-04-03
    icon of address Units 3 And 4 Little End Road, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1993-12-13 ~ 2024-05-20
    IIF 16 - Secretary → ME
  • 6
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,651 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2007-04-13
    IIF 32 - Secretary → ME
  • 7
    MALVERN TUBULAR COMPONENTS LIMITED - 2021-10-11
    HALLCO 347 LIMITED - 2019-06-11
    REDMAN FITTINGS LIMITED - 2013-11-21
    HALLCO 347 LIMITED - 2000-06-13
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2012-09-04
    IIF 13 - Secretary → ME
    icon of calendar 2021-02-01 ~ 2021-08-18
    IIF 34 - Secretary → ME
  • 8
    ROBERT MORTON HOLDINGS LIMITED - 2006-06-19
    RMDG AEROSPACE LIMITED - 2014-08-31
    SLD (MORTON) LIMITED - 2000-04-11
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-08-18
    IIF 38 - Secretary → ME
    icon of calendar 2006-06-12 ~ 2012-09-04
    IIF 17 - Secretary → ME
  • 9
    MIDNIGHT SUN MARINE TRADING LIMITED - 2002-10-18
    LAURITZEN ASSOCIATES LIMITED - 1995-04-19
    icon of address Advice Trade Centre, 1b Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar ~ 2006-06-30
    IIF 7 - Secretary → ME
  • 10
    icon of address Greendawn Accounting Ltd, 1a The Homend, Ledbury, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    32,321 GBP2023-01-31
    Officer
    icon of calendar 2005-01-05 ~ 2016-02-23
    IIF 10 - Secretary → ME
  • 11
    BONEST LIMITED - 1983-10-20
    M J GARRATT LIMITED - 1998-11-25
    M.J.G.CONSULTANTS LIMITED - 1989-02-03
    icon of address Unit 4 Little End Road, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,200 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-05-20
    IIF 9 - Secretary → ME
  • 12
    TECALEMIT AEROSPACE LIMITED - 2006-06-14
    ROBERT MORTON DG LIMITED - 2002-04-12
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-08-18
    IIF 23 - Secretary → ME
    icon of calendar 2006-06-12 ~ 2012-09-04
    IIF 2 - Secretary → ME
  • 13
    icon of address St Anthony's Hall, Peasholme Green, York, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-31 ~ 2023-03-15
    IIF 18 - Secretary → ME
  • 14
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2004-08-26
    IIF 6 - Secretary → ME
  • 15
    WINCHESTER TRUST LIMITED - 1998-08-21
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2012-09-04
    IIF 12 - Secretary → ME
    icon of calendar 2021-02-01 ~ 2021-08-18
    IIF 36 - Secretary → ME
  • 16
    MALVERN TUBULAR COMPONENTS LIMITED - 2019-04-11
    MALVERN AIRCRAFT COMPANY LIMITED - 1996-04-01
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2012-09-04
    IIF 11 - Secretary → ME
    icon of calendar 2021-02-01 ~ 2021-08-18
    IIF 33 - Secretary → ME
  • 17
    icon of address 21 Burcott Road, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,738 GBP2024-09-30
    Officer
    icon of calendar 2007-07-27 ~ 2007-08-03
    IIF 8 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.