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 Smith

    Related profiles found in government register
  • Mr Michael Smith
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 1
  • Mr Michael Smith
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 2
  • Mr Michael Smith
    British born in September 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Ditton Road Truck Centre, Widnes, Cheshire, WA8 0TH

      IIF 3
  • Mr Michael Francis Smith
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 4
    • 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 5
    • 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA

      IIF 6
  • Mr Adrian Michael Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 7
  • Smith, Michael
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ, England

      IIF 8
    • 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 9
  • Smith, Michael
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 11
  • Smith, Michael Francis
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Francis
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 14
  • Smith, Adrian Michael
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 15
  • Smith, Michael Francis
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 16
  • Smith, Michael Francis
    British

    Registered addresses and corresponding companies
    • The Acorns, Long Lane, Tilehurst, Berkshire, RG31 6YB, England

      IIF 17
  • Smith, Michael Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 18
    • 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA, United Kingdom

      IIF 19
  • Smith, Michael James
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Llys Bychan, The Ridings, Holywell, Clwyd, CH8 7SX, United Kingdom

      IIF 20
  • Smith, Michael
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Osborne Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ

      IIF 21
    • Orchard House, Fencer Hill Park Gosforth, Newcastle Upon Tyne, NE3 2EA

      IIF 22
  • Smith, Michael
    British solicitor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Fencer Hill Park Gosforth, Newcastle, Tyne & Wear, NE3 2EA

      IIF 23
  • Smith, Michael Francis
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 24
  • Smith, Michael Francis
    British chartered accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 25
    • 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA, United Kingdom

      IIF 26
  • Smith, Michael Francis
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 27
  • Smith, Michael Francis

    Registered addresses and corresponding companies
    • 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 28
  • Smith, Michael

    Registered addresses and corresponding companies
    • 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA, United Kingdom

      IIF 29
    • The Acorns, Long Lane, Tilehurst, Reading, RG31 6YB, England

      IIF 30
    • 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    CONSTANCE INTERIORS LIMITED - 2010-01-05
    The Acorns, Long Lane, Tilehurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-12-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    INMEZZO MOBILE SECURITY LIMITED - 2013-01-08
    6 Windsor Court, Tilehurst Road, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,505 GBP2015-12-31
    Officer
    2004-12-07 ~ dissolved
    IIF 26 - Director → ME
    2004-12-07 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (13 parents)
    Officer
    2008-09-18 ~ dissolved
    IIF 22 - LLP Member → ME
  • 4
    C/o Tuffins, 6 & 8 Drake Circus, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-11-12 ~ now
    IIF 8 - Director → ME
  • 5
    30 Fore Street, Totnes, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,555 GBP2023-10-31
    Officer
    2008-07-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    23 Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,662 GBP2024-08-31
    Officer
    2020-11-07 ~ now
    IIF 15 - Director → ME
    2015-08-21 ~ now
    IIF 9 - Director → ME
    2021-02-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    NOBLE PARTNERS LTD - 2015-11-26
    86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 13
  • 1
    43-45 Dorset Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,440,975 GBP2024-03-31
    Officer
    2010-10-18 ~ 2013-12-02
    IIF 30 - Secretary → ME
  • 2
    1386 London Road, Leigh-on-sea, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,306 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-10-19 ~ 2023-07-24
    IIF 12 - Director → ME
  • 3
    SUNSWEPT ENTERPRISES LIMITED - 2022-02-09
    1386 London Road, Leigh-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,937 GBP2023-12-31
    Officer
    2021-01-14 ~ 2021-05-01
    IIF 27 - Director → ME
  • 4
    1386 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-04 ~ 2021-05-25
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2020-07-04 ~ 2021-05-25
    IIF 4 - Has significant influence or control OE
  • 5
    1386 London Road, Leigh-on-sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-14 ~ 2023-07-24
    IIF 13 - Director → ME
  • 6
    Liston Bank Dean Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,446 GBP2024-03-31
    Officer
    2005-01-22 ~ 2011-12-17
    IIF 24 - Director → ME
    2005-01-22 ~ 2011-05-13
    IIF 28 - Secretary → ME
  • 7
    5 Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (13 parents, 1 offspring)
    Officer
    2004-05-18 ~ 2013-03-31
    IIF 21 - LLP Member → ME
  • 8
    OSBORNE INVESTMENTS LIMITED - 2004-04-13
    5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,787 GBP2024-06-30
    Officer
    2004-04-20 ~ 2013-03-31
    IIF 23 - Director → ME
  • 9
    15 Lancaster Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2005-09-19 ~ 2018-07-31
    IIF 25 - Director → ME
    2005-09-19 ~ 2018-07-31
    IIF 18 - Secretary → ME
  • 10
    TREEPASS LIMITED - 1981-12-31
    Clifton Moor Farm, Clifton, Penrith, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,809,573 GBP2024-09-30
    Officer
    ~ 2019-09-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    1st Floor 87-89 High Street, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2011-02-02 ~ 2018-09-18
    IIF 29 - Secretary → ME
  • 12
    THE HEALTH OWL LIMITED - 2024-10-17
    DELTASOURCE (AFRICA) LIMITED - 2024-08-21
    1386 London Road, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-18 ~ 2023-07-19
    IIF 14 - Director → ME
    Person with significant control
    2021-02-18 ~ 2023-07-19
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    23 Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,662 GBP2024-08-31
    Person with significant control
    2016-06-01 ~ 2022-06-10
    IIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.