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, Michael David

    Related profiles found in government register
  • Smith, Michael David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Haverhill, CB9 8AD, England

      IIF 1
  • Smith, Michael David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kendalls, Drury Lane, Ridgewell, Halstead, CO9 4SW, England

      IIF 2
    • 31, High Street, Haverhill, CB9 8AD, England

      IIF 3
    • 364-368 Cranbrook Road, Cranbrook Road, Ilford, IG2 6HY, England

      IIF 4
  • Smith, Michael David
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Haverhill, CB9 8AD, England

      IIF 5
  • Smith, Michael David
    British commercial manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Nobbs Lane, Portsmouth, Hampshire, PO1 2EY, England

      IIF 6
    • 2, Nobbs Lane, Portsmouth, PO1 2EY, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Smith, Michael David
    British retired born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 290, Station Road, New Waltham, Grimsby, DN36 4QQ, England

      IIF 10
  • Smith, Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 11
  • Smith, Michael Arthur
    British independent financial adviser born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 12
  • Smith, Michael
    British climbing wall manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Climbing Academy, Belvedere House, Charlton Street, Bristol, BS5 0FD, England

      IIF 13
  • Mr Michael Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 14
  • Mr Michael David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kendalls, Drury Lane, Ridgewell, Halstead, CO9 4SW, England

      IIF 15
    • 31, High Street, Haverhill, CB9 8AD, England

      IIF 16 IIF 17 IIF 18
  • Smith, Michael
    British company director born in March 1975

    Registered addresses and corresponding companies
    • 141, Broad Hinton, Twyford, RG10 0XJ

      IIF 19
  • Mr Michael David Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Nobbs Lane, Portsmouth, Hampshire, PO1 2EY, England

      IIF 20 IIF 21 IIF 22
    • 2, Nobbs Lane, Portsmouth, PO1 2EY, United Kingdom

      IIF 23
  • Smith, Michael David
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 24 IIF 25 IIF 26
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 27
  • Smith, Michael David
    British engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 28
  • Mr Michael Arthur Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Clevedon Road, Tickenham, Clevedon, BS21 6RA, England

      IIF 29 IIF 30
  • Smith, David Michael
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 31
  • Smith, David Michael
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Anchorage View, Brancaster, PE31 8XD, United Kingdom

      IIF 32
  • Mr David Michael Smith
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 33
    • Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 34
  • Smith, Michael
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Waterside, Ely, Cambridgeshire, CB7 4AU, England

      IIF 35
    • 17, Chestnut Avenue, Wokingham, RG41 3HW, England

      IIF 36
  • Smith, Michael
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Park Lane, Reigate, Surrey, RH2 8JX, England

      IIF 37
  • Smith, Michael
    British company director

    Registered addresses and corresponding companies
    • 47, Waterside, Waterside, Ely, Cambridgeshire, CB7 4AU, England

      IIF 38
  • Smith, Michael David

    Registered addresses and corresponding companies
    • Golf House, Kings Road, Cleethorpes, North East Lincolnshire, DN35 0PN

      IIF 39
    • 290, Station Road, New Waltham, Grimsby, DN36 4QQ, England

      IIF 40
  • Mr Michael Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Chestnut Avenue, Wokingham, RG41 3HW, England

      IIF 41
  • Mr Michael David Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Michael
    British builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 46
    • 9, Anchorage View, Brancaster, Kings Lynn, Norfolk, PE31 8XD, United Kingdom

      IIF 47
  • Smith, David Michael
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Anchorage View, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 48
  • Smith, David Michael
    British manager born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Anchorage View, Brancaster, Kings Lynn, Norfolk, PE31 8XD, United Kingdom

      IIF 49
  • Smith, David Michael
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 50
  • Mr David Michael Smith
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Anchorage View, Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 51
    • 9 Anchorage View, Brancaster, Norfolk, PE31 8XD, United Kingdom

      IIF 52
    • 9, Anchorage View, Brancaster, PE31 8XD, England

      IIF 53
    • Seabreeze, Gong Lane, Burnham Overy Staithe, PE31 8JG, England

      IIF 54
  • Mr David Michael Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Anchorage View, Brancaster, PE31 8XD, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 25
  • 1
    9 Anchorage View, Brancaster, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-06-18 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-06-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    2 Nobbs Lane, Portsmouth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,082 GBP2023-06-30
    Officer
    2017-06-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Golf House, Kings Road, Cleethorpes, North East Lincolnshire
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    191,628 GBP2024-04-30
    Officer
    2022-06-13 ~ now
    IIF 10 - director → ME
  • 4
    HOWICK HOMES LIMITED - 2016-03-01
    St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 26 - director → ME
  • 5
    31 High Street, Haverhill, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    9 Anchorage View, Brancaster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    17 Chestnut Avenue, Wokingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-24
    Officer
    2013-09-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2010-08-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WORKFORM HOMES LIMITED - 2016-03-02
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-02-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Nobbs Lane, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,060,908 GBP2023-06-30
    Officer
    2019-12-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    30 Clevedon Road, Tickenham, Clevedon, England
    Corporate (2 parents)
    Person with significant control
    2024-03-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    31 High Street, Haverhill, England
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    31 High Street, Haverhill, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    2 Nobbs Lane, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    290,319 GBP2023-06-30
    Officer
    2018-04-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    30 Clevedon Road, Tickenham, Clevedon, England
    Corporate (2 parents)
    Equity (Company account)
    100,442 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    9 Anchorage View, Brancaster, England
    Dissolved corporate (3 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    9 Anchorage View, Anchorage View, Brancaster, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    30 Clevedon Road, Tickenham, Clevedon, England
    Corporate (1 parent)
    Equity (Company account)
    -1,852 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    RM DM & SM SMITH (BUILDERS) LIMITED - 2002-10-21
    Seabreeze, Gong Lane, Burnham Overy Staithe, England
    Corporate (3 parents)
    Equity (Company account)
    3,576,307 GBP2023-12-31
    Officer
    2002-08-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    RIDGEWELL ROOFING LTD - 2024-04-06
    31 High Street, Haverhill, England
    Corporate (4 parents)
    Equity (Company account)
    525,825 GBP2024-03-31
    Officer
    2020-05-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    54 Park Lane, Reigate, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -80 GBP2023-09-30
    Officer
    2023-08-23 ~ now
    IIF 37 - director → ME
  • 23
    Seabreeze, Gong Lane, Burnham Overy Staithe, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    9 Anchorage View, Brancaster, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2020-05-31
    Officer
    2006-05-23 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 25
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    103,313 GBP2024-01-31
    Officer
    2002-11-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    BENCHMARK ROOFING LIMITED - 2005-11-21
    Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2005-05-10 ~ 2013-12-31
    IIF 35 - director → ME
    2005-05-10 ~ 2013-12-31
    IIF 38 - secretary → ME
  • 2
    Golf House, Kings Road, Cleethorpes, North East Lincolnshire
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    191,628 GBP2024-04-30
    Officer
    2018-06-04 ~ 2022-06-13
    IIF 39 - secretary → ME
  • 3
    Golf House, King's Road, Cleethorpes, North East Lincolnshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-08-01 ~ 2022-06-13
    IIF 40 - secretary → ME
  • 4
    2 Nobbs Lane, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    290,319 GBP2023-06-30
    Officer
    2018-04-24 ~ 2020-07-30
    IIF 6 - director → ME
    Person with significant control
    2018-04-24 ~ 2022-06-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    733,885 GBP2024-03-31
    Officer
    2018-01-15 ~ 2020-04-30
    IIF 4 - director → ME
  • 6
    1 Station Approach, Borough Green, Sevenoaks, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    97,615 GBP2024-03-31
    Officer
    2019-09-01 ~ 2019-12-09
    IIF 13 - director → ME
  • 7
    THUS MIDMARKET LIMITED - 2009-03-27
    Vodafone House, The Connection, Newbury, Berkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2011-02-18
    IIF 19 - director → ME
© 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.