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

Smith, Mica-may

    Related profiles found in government register
  • Smith, Mica-may
    British businesswoman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 2
  • Smith, Mica-may
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mica-may
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 18
    • Customs Education, 229 Leybourne Drive, Nottingham, NG5 5GL, United Kingdom

      IIF 19
  • Smith, Mica-may
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 20
  • Smith, Mica-may
    British none born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 1799, 109 Vernon House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ

      IIF 21
  • Smith, Mica May
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 22
  • Smith, Mica May
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 229 Leybourne Drive, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 23
  • Smith, Mica-may
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 24
  • Miss Mica-may Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
    • 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 26
    • 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 27 IIF 28 IIF 29
    • 229, Leybourne Drive, Nottingham, NG5 5GL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Castle Heights, 72 Maid Marian Way, Nottingham, NG1 6BJ, England

      IIF 34
  • Ms Mica-may Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ms Mica May Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 The Clock Tower Park Road, Park Road, Bestwood Village, Nottingham, NG6 8TQ, England

      IIF 38
  • Smith, Mica-may
    English company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 39
  • Smith-may, Mica
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    UTS ELECTRONICS LIMITED - 2018-07-23
    UNITED T-SHOPS LIMITED - 2005-05-18
    54-58 Tanner Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    207,850 GBP2023-12-31
    Officer
    2018-11-26 ~ now
    IIF 23 - director → ME
  • 2
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-04-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-04-01 ~ 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
  • 3
    10 Sherwood Rise, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Unit 8, The Clock Tower Park Road, Bestwood Village, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,118 GBP2020-06-30
    Officer
    2018-06-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 5
    Customs Education, 229 Leybourne Drive, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 19 - director → ME
  • 6
    8 Albany Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2021-03-17 ~ now
    IIF 31 - Right to surplus assets - 75% or moreOE
  • 7
    9/10 Western Harbour Midway, Newhaven, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2019-07-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    36-38 Cornhill, International House, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 13 - director → ME
  • 9
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Castle Heights, 72 Maid Marian Way, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    64 Nile Street, International House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,293 GBP2024-05-31
    Officer
    2021-02-24 ~ dissolved
    IIF 8 - director → ME
  • 12
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 9 - director → ME
Ceased 17
  • 1
    International House, 6 South Molton St, London, England
    Corporate (1 parent)
    Equity (Company account)
    -526,015 GBP2023-07-31
    Officer
    2019-07-29 ~ 2024-08-28
    IIF 16 - director → ME
    Person with significant control
    2019-07-29 ~ 2024-08-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    64 Nile Street, International House, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2022-02-28 ~ 2024-02-27
    IIF 18 - director → ME
  • 3
    ANGELINA ROCKWALL LTD - 2017-03-29
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    2017-05-01 ~ 2018-02-22
    IIF 4 - director → ME
  • 4
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-31 ~ 2019-05-14
    IIF 41 - director → ME
  • 5
    54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-31 ~ 2020-06-02
    IIF 40 - director → ME
  • 6
    6 Hay's Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-07 ~ 2022-05-28
    IIF 6 - director → ME
  • 7
    6 Hay's Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ 2022-05-28
    IIF 7 - director → ME
  • 8
    81 Skipper Way, Suite 366, St. Neots, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,694 GBP2021-05-31
    Officer
    2020-05-30 ~ 2022-07-20
    IIF 11 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-06-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-29 ~ 2024-08-02
    IIF 15 - director → ME
    Person with significant control
    2019-01-29 ~ 2021-12-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    Ingles Manor, Castle Hill Avenue, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    -13,967 GBP2023-12-31
    Officer
    2020-12-23 ~ 2022-08-01
    IIF 39 - director → ME
  • 11
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-27 ~ 2018-01-01
    IIF 2 - director → ME
  • 12
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-20 ~ 2018-07-20
    IIF 1 - director → ME
  • 13
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-09-27 ~ 2024-08-02
    IIF 24 - director → ME
    Person with significant control
    2019-09-27 ~ 2021-12-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    International House, 36-38 Cornhill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,676 GBP2024-02-28
    Officer
    2023-02-23 ~ 2025-02-28
    IIF 22 - director → ME
  • 15
    64 Nile Street, International House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,293 GBP2024-05-31
    Person with significant control
    2021-02-24 ~ 2021-12-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    EXFORCESERV LTD - 2024-02-21
    EXFOR+ LTD - 2015-06-24
    483 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,490 GBP2023-05-31
    Officer
    2019-02-17 ~ 2023-12-31
    IIF 5 - director → ME
    Person with significant control
    2019-05-01 ~ 2019-05-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    Springbank, Enbrook Valley, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-30 ~ 2022-05-10
    IIF 12 - director → ME
    Person with significant control
    2020-05-30 ~ 2022-05-10
    IIF 27 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.