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

Mr Michael Andrew Smith

    Related profiles found in government register
  • Mr Michael Andrew Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Bedford Street, 131 Bedford Street, North Shields, Tyne And Wear, NE30 1EJ, England

      IIF 1
    • icon of address 110, 110 Links Avenue, Whitley Bay, Tyne And Wear, NE26 3UH, England

      IIF 2
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 3 IIF 4
  • Mr Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 8 IIF 9
  • Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Smith, Michael Andrew
    British financial adviser born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ventnor Gardens, Whitley Bay, Tyne And Wear, NE26 1QD, United Kingdom

      IIF 11
  • Smith, Michael Andrew
    British manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Bedford Street, 131 Bedford Street, North Shields, Tyne And Wear, NE30 1EJ, England

      IIF 12
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 13
  • Smith, Michael Andrew
    British musician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, 110 Links Avenue, Whitley Bay, Tyne And Wear, NE26 3UH, England

      IIF 14
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 15
  • Mr Michael James Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Duffryn, Telford, Shropshire, TF3 2BU, United Kingdom

      IIF 16
    • icon of address 43, Duffryn, Telford, TF3 2BU, England

      IIF 17
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 18
  • Mr Michael Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 19
  • Smith, Michael
    British electrician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 20
  • Smith, Michael
    British musician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 33, Eastbourne Gardens, Whitley Bay, NE261PX, United Kingdom

      IIF 22
  • Smith, Michael
    British self employed born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 13g, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 25
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 26 IIF 27
  • Mr Michael Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 28 IIF 29
  • Smith, Michael James
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Duffryn, Telford, Shropshire, TF3 2BU, United Kingdom

      IIF 30
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 31
  • Smith, Michael, Mr
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 32 IIF 33
  • Smith, Michael
    British electrician born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 34 IIF 35
  • Smith, Michael
    British hgv driver born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Payne Close, Warrington, Great Sankey, WA5 1DT, England

      IIF 36
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 26 Claremont Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 48 Ventnor Gardens, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 131 Bedford Street 131 Bedford Street, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 26 Claremont Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 110 110 Links Avenue, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Unit 13e Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31,520 GBP2024-05-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 43 Duffryn, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 16 Kingston Close, Whitley Bay
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,934 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    icon of address 8 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 13g Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address 43 Duffryn, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE

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.