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

Smith, Michael Stuart

    Related profiles found in government register
  • Smith, Michael Stuart
    British

    Registered addresses and corresponding companies
    • Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 1
  • Smith, Michael Stuart
    British director

    Registered addresses and corresponding companies
    • 65, North Road, Hertford, SG14 1NF, England

      IIF 2
    • Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 3 IIF 4
  • Smith, Michael Stuart
    British manager

    Registered addresses and corresponding companies
    • Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 5 IIF 6
  • Smith, Michael Acton
    British

    Registered addresses and corresponding companies
    • 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 7
  • Smith, Michael Acton
    British cheif executive

    Registered addresses and corresponding companies
    • 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 8
  • Smith, Michael Acton
    British company director

    Registered addresses and corresponding companies
    • 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 9
  • Smith, Michael Stuart

    Registered addresses and corresponding companies
    • Biz, Millmarsh Lane, Enfield, EN3 7QA, United Kingdom

      IIF 10
  • Smith, Michael Acton

    Registered addresses and corresponding companies
    • 4th, Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN, England

      IIF 11
  • Smith, Michael Acton
    born in September 1974

    Registered addresses and corresponding companies
    • 79, Berwick Street, London, W1F 8TL

      IIF 12
  • Smith, Michael

    Registered addresses and corresponding companies
    • 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 13
  • Smith, Michael
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Progress House, Powder Mill Lane, Dartford, Kent, DA1 1NT, United Kingdom

      IIF 14
  • Smith, Michael Acton
    British cheif executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN

      IIF 15
  • Smith, Michael Acton
    British chief executive born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN, England

      IIF 16
  • Smith, Michael Acton
    British chief executive officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 17 IIF 18
  • Smith, Michael Acton
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 19
  • Smith, Michael Stuart
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biz, Millmarsh Lane, Enfield, EN3 7QA, United Kingdom

      IIF 20
    • Millmarsh Lane, Brimsdown, Enfield, Middlesex, EN3 7QA

      IIF 21
    • Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 22 IIF 23 IIF 24
  • Smith, Michael Stuart
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 25
  • Smith, Michael Stuart
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Progress House, Powder Mill Lane, Dartford, Kent, DA1 1NT

      IIF 29
    • Millmarsh Lane, Brimsdown, Enfield, Middlesex, EN3 7QA

      IIF 30 IIF 31
  • Smith, Michael
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 32
  • Smith, Michael
    American born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • Suite 100, 541 Jefferson Avenue, Redwood City, California, 94063, United States

      IIF 33
  • Smith, Michael
    American director born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • 611 Mission Street, Floor 7, San Francisco, California, 94105, United States

      IIF 34
  • Smith, Michael Stuart
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, North Road, Hertford, Hertfordshire, SG14 1NF, United Kingdom

      IIF 35
  • Mr Michael Acton Smith
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 36
  • Acton Smith, Michael
    American born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Bryant Street, Suite 262, Palo Alto, California, 94301, United States

      IIF 37
  • Mr Michael Stuart Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 38
  • Mr Michael Smith
    American born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • 1 - 3, College Yard, Worcester, WR1 2LB, England

      IIF 39
  • Mr Michael Stuart Smith
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, North Road, Hertford, Hertfordshire, SG14 1NF, United Kingdom

      IIF 40
  • Mr Michael Acton Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 41
  • Mr Michael Acton Smith
    American born in September 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 77 Geary St. Fl3, San Francisco, Ca, 94108, United States

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    1 - 3 College Yard, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,759 GBP2024-11-30
    Person with significant control
    2019-05-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 100 541 Jefferson Avenue, Redwood City, Ca, 94063, United States
    Active Corporate (4 parents)
    Officer
    2023-07-28 ~ now
    IIF 33 - Director → ME
  • 3
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    ~ now
    IIF 24 - Director → ME
  • 4
    GORDONS92 LIMITED - 2006-02-27
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    2006-02-28 ~ now
    IIF 21 - Director → ME
  • 5
    Millmarsh Lane Brimsdown, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -379 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-02-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    PLUSTOP LIMITED - 1995-05-05
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    1995-06-21 ~ now
    IIF 23 - Director → ME
  • 7
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,108 GBP2024-12-31
    Officer
    2018-03-13 ~ now
    IIF 37 - Director → ME
  • 8
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-04-30
    Officer
    2000-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 9
    Progress House, Powder Mill Lane, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -70,786 GBP2024-03-31
    Officer
    2012-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    27 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 32 - Director → ME
    2016-06-14 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    MOSHI MUSIC LIMITED - 2011-12-22
    4th Floor Bonhill Building, 15 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -38,190 GBP2022-12-31
    Person with significant control
    2018-12-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 14
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 12 - LLP Member → ME
Ceased 16
  • 1
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    2006-03-01 ~ 2022-06-06
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-09 ~ 2022-06-06
    IIF 31 - Has significant influence or control OE
  • 2
    GORDONS92 LIMITED - 2006-02-27
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    2006-02-28 ~ 2022-06-06
    IIF 5 - Secretary → ME
  • 3
    PLUSTOP LIMITED - 1995-05-05
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    2006-03-01 ~ 2022-06-06
    IIF 2 - Secretary → ME
  • 4
    ELMBRICK LIMITED - 1991-06-04
    PEARSONS SUPPLIES LIMITED - 1989-05-23
    ELMBRICK LIMITED - 1989-04-13
    WHOLESALE SUPPLIERS (LONDON) LIMITED - 1982-03-30
    CASTLE GLASSWORKS LIMITED - 1979-12-31
    Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    325,745 GBP2022-12-31
    Officer
    1992-11-03 ~ 2021-03-12
    IIF 28 - Director → ME
    2006-03-01 ~ 2011-01-07
    IIF 3 - Secretary → ME
  • 5
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,108 GBP2024-12-31
    Person with significant control
    2018-03-13 ~ 2018-03-13
    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
  • 6
    FIREBOX.COM HOLDINGS PLC - 2021-04-09
    WINSHARE PUBLIC LIMITED COMPANY - 2000-08-23
    21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-08-01 ~ 2021-05-17
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TYROLESE (453) LIMITED - 1999-11-24
    21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents)
    Officer
    1999-11-26 ~ 2021-05-17
    IIF 17 - Director → ME
    2001-06-15 ~ 2010-04-19
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-04-30
    Officer
    2006-02-28 ~ 2022-06-06
    IIF 6 - Secretary → ME
    Person with significant control
    2016-07-28 ~ 2020-01-06
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 9
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-05-05 ~ 2020-11-03
    IIF 15 - Director → ME
    2004-05-05 ~ 2015-11-17
    IIF 8 - Secretary → ME
  • 10
    MOSHI MUSIC LIMITED - 2011-12-22
    4th Floor Bonhill Building, 15 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-08-18 ~ 2015-11-17
    IIF 11 - Secretary → ME
  • 11
    SMITH & SONS (LONDON) LIMITED - 1999-09-14
    The Coach House, Broadoak End, Hertford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1992-11-05 ~ 2006-02-28
    IIF 27 - Director → ME
  • 12
    BIZ CONSTRUCTION LTD - 2022-05-10
    The Old Curatage, 35 Birch Green, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -286,728 GBP2024-04-30
    Officer
    2006-06-15 ~ 2022-04-21
    IIF 25 - Director → ME
    2006-06-15 ~ 2022-04-21
    IIF 1 - Secretary → ME
  • 13
    ROBERT LEE (LONDON) LIMITED - 2007-05-02
    MARK ABRAHAMS BATHROOMS LIMITED - 2004-02-11
    ACE BUILDERS MERCHANTS LIMITED - 1993-05-26
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,477,103 GBP2023-10-31
    Officer
    1993-04-28 ~ 2006-02-28
    IIF 22 - Director → ME
  • 14
    2 Old Bath Road, 2 Old Bath Road, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,201 USD2021-11-30
    Officer
    2019-11-26 ~ 2023-03-22
    IIF 34 - Director → ME
  • 15
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -38,190 GBP2022-12-31
    Officer
    2018-12-19 ~ 2024-03-05
    IIF 20 - Director → ME
    2018-12-19 ~ 2024-03-05
    IIF 10 - Secretary → ME
  • 16
    21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-04-06 ~ 2010-04-19
    IIF 7 - Secretary → 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.