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 Paul Silver

    Related profiles found in government register
  • Mr Michael Paul Silver
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lennox Mall, Basingstoke, RG22 4DF, England

      IIF 1
  • Mr Michael Paul Silver
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bartok Close, Basingstoke, RG22 4DT, England

      IIF 2 IIF 3 IIF 4
    • icon of address 6, Bartok Close, Basingstoke, RG22 4DT, United Kingdom

      IIF 7
    • icon of address Kingsland Business Park, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 8
    • icon of address 92, Nore Road, Bristol, BS20 8DX, United Kingdom

      IIF 9
    • icon of address 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 10 IIF 11
    • icon of address 13000227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 13000287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 13000448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 13000530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 13000626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 13000643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 13000668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 13000865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 13000870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 13001286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 13001315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 13001519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 13001600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 13074469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 13135633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 13135711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 13135817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 13245052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 13247619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 13581097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Silver, Michael Paul
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsland Business Park, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 32
    • icon of address 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 33 IIF 34
    • icon of address 13000227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 13000287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 13000448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 13000530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 13000626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 13000643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 13000668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 13000865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 13000870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 13001286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address 13001315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 13001519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • icon of address 13001600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 13074469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 13135633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 13135711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address 13135817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 6, Church Brook, Tadley, Basingstoke, RG26 4AY

      IIF 52
  • Silver, Michael Paul
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bartok Close, Basingstoke, RG22 4DT, England

      IIF 53
    • icon of address 6, Bartok Close, Basingstoke, RG22 4DT, United Kingdom

      IIF 54
    • icon of address 13245052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 13247619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Silver, Michael Paul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Nore Road, Portishead, Bristol, BS20 8DX, United Kingdom

      IIF 57
  • Silver, Michael Paul
    British engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bartok Close, Basingstoke, Hampshire, RG22 4DT

      IIF 58
  • Silver, Michael Paul
    British manager driver born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 59
  • Silver, Michael Paul
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4385, 13074469 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    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
  • 2
    icon of address Kingsland Business Park Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13135633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 92 Nore Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 13135817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 13247619 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 13001286 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 92 Nore Road, Portishead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,493,121 GBP2023-10-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address 4385, 13581097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 13000865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 4385, 13000870 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 13000668 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 4385, 13001315 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13000626 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 13000643 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 13000530 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 13001600 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4385, 13001519 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 13000287 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13000227 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Faircross Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address 4385, 13245052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4385, 13135711 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address 4385, 13000448 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    icon of address 6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    icon of address 6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-03-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 92 Nore Road, Portishead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,493,121 GBP2023-10-28
    Officer
    icon of calendar 2018-06-15 ~ 2023-02-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2023-01-03
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-03-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 92 Nore Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2023-06-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-06-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-03-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-03-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors 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.