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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Michael Andrew James

    Related profiles found in government register
  • Smith, Michael Andrew James
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dac Beachcroft Llp, Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bs1 9hs, Bristol, BS1 9HS, England

      IIF 1
    • Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, WS11 8XP, England

      IIF 2
    • 35-37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU

      IIF 3 IIF 4
    • 35-37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

      IIF 5
    • 4th Floor The Tower, 65 Buckingham Gate, London, SW1E 6AS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 9
    • Redchurch Street, 2-4 Boundary Street, London, E2 7DD, United Kingdom

      IIF 10
  • Smith, Michael Andrew James
    British chairman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Andrew James
    British company chairman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 1,2, & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 16
  • Smith, Michael Andrew James
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 17
  • Smith, Michael Andrew James
    British consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 18
  • Smith, Michael Andrew James
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, - 37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, United Kingdom

      IIF 19
    • 35-37, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, England

      IIF 20 IIF 21
    • 35-37 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU, United Kingdom

      IIF 22
    • Little Waltham, Witheridge Lane, Penn, Buckinghamshire, HP10 8PQ

      IIF 23 IIF 24 IIF 25
  • Mr Michael Andrew James Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Andrew James
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 1, Bartholomew Lane, London, England, EC2N 2AX, England

      IIF 34
  • Smith, Michael Andrew James
    British company director born in October 1962

    Registered addresses and corresponding companies
    • North House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ

      IIF 35
  • Smith, Michael Andrew James
    British director born in October 1962

    Registered addresses and corresponding companies
    • North House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ

      IIF 36
  • Smith, Michael Andrew James
    British manager born in October 1962

    Registered addresses and corresponding companies
    • North House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ

      IIF 37
  • Smith, Michael Andrew James

    Registered addresses and corresponding companies
    • St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 33
  • 1
    2-4 BOUNDARY STREET LIMITED
    06743827
    Redchurch Street, 2-4 Boundary Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    140,923 GBP2024-12-31
    Officer
    2021-11-11 ~ now
    IIF 10 - Director → ME
  • 2
    ALBION ACQUISITIONS LIMITED
    13227246
    Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-11-25 ~ now
    IIF 7 - Director → ME
  • 3
    ALBION HOLDCO LIMITED
    13227258
    Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-11-25 ~ now
    IIF 8 - Director → ME
  • 4
    ALBION MIDCO LIMITED
    13227337
    Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-11-25 ~ now
    IIF 2 - Director → ME
  • 5
    ALBION TOPCO LIMITED
    13227153
    Aggreko Cannock, 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-11-25 ~ now
    IIF 6 - Director → ME
  • 6
    AMBER MIDCO 1 LIMITED
    14938546
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    57,100 EUR2023-12-31
    Officer
    2024-11-21 ~ now
    IIF 34 - Director → ME
  • 7
    ANDUFF CAR WASH LIMITED
    00974889
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (26 parents)
    Officer
    1999-11-01 ~ 2005-12-23
    IIF 35 - Director → ME
  • 8
    AVANT HOMES GROUP LIMITED
    - now 09304211 06986776
    AVANT ACQUISITION CO LIMITED
    - 2016-07-13 09304211
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2015-01-08 ~ 2021-04-19
    IIF 17 - Director → ME
  • 9
    BLUEBROOK LIMITED
    05694017
    7 More London Riverside, London
    Dissolved Corporate (13 parents)
    Officer
    2006-03-31 ~ 2013-04-30
    IIF 26 - Director → ME
  • 10
    BOING ACQUISITIONS LIMITED
    09078092
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-09-25 ~ 2019-07-29
    IIF 21 - Director → ME
  • 11
    BOING MIDCO LIMITED
    09077982
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-09-25 ~ 2019-07-29
    IIF 20 - Director → ME
  • 12
    BOUNDARY ACQUISITIONS LTD
    13526584
    2-4 Boundary Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,667,603 GBP2024-12-31
    Officer
    2021-08-27 ~ now
    IIF 1 - Director → ME
  • 13
    ETON THAMESIDE MOORING & BOATING LIMITED
    10347407
    Units 1,2, & 3 Beech Court, Hurst, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-04-23 ~ 2022-11-28
    IIF 16 - Director → ME
  • 14
    HELA INVESTMENTS LTD
    11683501
    St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,255,091 GBP2024-12-31
    Officer
    2018-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    IMO CAR WASH GROUP LIMITED
    - now 06892954 03671962
    ROSE NEWCO LIMITED
    - 2010-01-21 06892954
    3643RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-07-28
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2009-07-29 ~ 2019-07-29
    IIF 24 - Director → ME
  • 16
    IMO DENMARK HOLDINGS LIMITED - now
    IMO DENMARK HOLDINGS LIMITED
    - 2026-01-27 10477336
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents)
    Officer
    2016-11-14 ~ 2019-07-29
    IIF 5 - Director → ME
  • 17
    INTERNATIONAL CAR WASH GROUP FINANCING LIMITED - now
    INTERNATIONAL CAR WASH GROUP FINANCING PLC
    - 2022-10-14 09078144
    BOING GROUP FINANCING PLC
    - 2017-03-08 09078144
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (18 parents)
    Officer
    2014-09-25 ~ 2019-07-29
    IIF 3 - Director → ME
  • 18
    INTERNATIONAL CAR WASH GROUP LTD.
    - now 09077935
    BOING TOPCO LIMITED
    - 2017-03-08 09077935
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2014-07-16 ~ 2019-07-29
    IIF 4 - Director → ME
  • 19
    KADENWOOD MANAGEMENT LIMITED
    06577624
    St John's Court, Easton Street, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,099 GBP2021-12-31
    Officer
    2008-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-11
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    PLATINUM DESTINATIONS LIMITED
    06582344
    St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    343,701 GBP2024-12-31
    Officer
    2008-05-01 ~ now
    IIF 33 - Director → ME
    2008-05-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    ROSE FINANCECO LIMITED - now
    ROSE FINANCECO PLC
    - 2022-10-10 07575445
    35 - 37, Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (14 parents)
    Officer
    2011-03-23 ~ 2019-07-29
    IIF 19 - Director → ME
  • 22
    ROSE HOLDCO LIMITED
    - now 06892966
    3641ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-07-28
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2009-07-29 ~ 2019-07-29
    IIF 25 - Director → ME
  • 23
    ROSE MIDCO LIMITED
    - now 06892958
    3642ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-07-28
    35-37 Amersham Hill, High Wycombe, Buckinghamshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2009-07-29 ~ 2019-07-29
    IIF 23 - Director → ME
  • 24
    ROSE REALISATIONS 2 LIMITED - now
    IMO CAR WASH GROUP LIMITED
    - 2009-08-21 03671962 06892954
    BETAFORCE LIMITED - 1999-03-24
    7 More London Riverside, London
    Dissolved Corporate (19 parents)
    Officer
    1999-10-08 ~ 2005-11-01
    IIF 37 - Director → ME
  • 25
    SALIX BIDCO LIMITED
    16705823
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-09 ~ now
    IIF 9 - Director → ME
  • 26
    SHINE ACQUISITION CO LIMITED
    10871280
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-10-19 ~ 2019-07-29
    IIF 14 - Director → ME
  • 27
    SHINE HOLDCO (UK) LIMITED
    10901787
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2017-10-03 ~ 2020-08-03
    IIF 11 - Director → ME
  • 28
    SHINE HOLDCO I LIMITED
    10870517 10870857, 10872806
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-10-19 ~ 2019-07-29
    IIF 12 - Director → ME
  • 29
    SHINE HOLDCO II LIMITED
    10870857 10870517, 10872806
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2017-10-19 ~ 2019-07-29
    IIF 15 - Director → ME
  • 30
    SHINE HOLDCO III LIMITED
    10872806 10870857, 10870517
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-10-19 ~ 2019-07-29
    IIF 13 - Director → ME
  • 31
    SHINE NOMINEE LIMITED
    10986201
    35-37 Amersham Hill, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-09-28 ~ 2020-08-03
    IIF 22 - Director → ME
  • 32
    SKI 365 LIMITED
    06582283
    St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2008-05-01 ~ now
    IIF 31 - Director → ME
    2008-05-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SPIRECOVE LIMITED
    03671939
    7 More London Riverside, London
    Dissolved Corporate (17 parents)
    Officer
    2000-05-15 ~ 2005-12-31
    IIF 36 - 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.