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

Silver, Michael Paul

    Related profiles found in government register
  • Silver, Michael Paul
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bartok Close, Basingstoke, RG22 4DT, United Kingdom

      IIF 1
    • Kingsland Business Park, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 2
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 3
    • 13000227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13000287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 13000448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 13000530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 13000626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 13000643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 13000668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 13000865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 13000870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13001286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 13001315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 13001519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 13001600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13074469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 13135633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 13135711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13135817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Franciscan House, Princes Street, Ipswich, Suffolk, IP1 1UR, England

      IIF 21
    • 6, Church Brook, Tadley, Basingstoke, RG26 4AY

      IIF 22
  • Silver, Michael Paul
    British company director born in January 1982

    Resident in United Kingdom

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

      IIF 23
    • 13245052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 13247619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Silver, Michael Paul
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 26
  • Silver, Michael Paul
    British engineer born in January 1982

    Resident in United Kingdom

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

      IIF 27
  • Silver, Michael Paul
    British manager driver born in January 1982

    Resident in United Kingdom

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

      IIF 28
  • Silver, Michael Paul
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Paul Silver
    British born in January 1982

    Resident in United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • 6, Bartok Close, Basingstoke, RG22 4DT, United Kingdom

      IIF 37
    • Kingsland Business Park, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 38
    • 92, Nore Road, Bristol, BS20 8DX, United Kingdom

      IIF 39
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 40
    • 13000227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 13000287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 13000448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 13000530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 13000626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 13000643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 13000668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 13000865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 13000870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 13001286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 13001315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 13001519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 13001600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 13074469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 13135633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 13135711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 13135817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 13245052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 13247619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 13581097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • Franciscan House, Princes Street, Ipswich, Suffolk, IP1 1UR, England

      IIF 61
  • Mr Michael Paul Silver
    English born in January 1982

    Resident in England

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

      IIF 62
child relation
Offspring entities and appointments 32
  • 1
    BULK WATER DELIVERYS LTD
    13074469
    4385, 13074469 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    BULK WATER TANKERS LTD
    13074458
    Kingsland Business Park Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2020-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 3
    BULK WATER UK LTD
    13135633
    4385, 13135633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    DRINKING WATER PURE AND SIMPLE LTD
    12751619
    92 Nore Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    EMERGENCY BULK WATER TANKER LTD
    13135817
    4385, 13135817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 6
    GREEN H2O LIMITED
    12963179
    92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-10 ~ 2022-03-09
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    GREENS GROUP UK & IRELAND LTD
    13247619
    4385, 13247619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    GREENS H2O FESTIVAL AND EVENT WATER HIRE LTD
    13003164
    6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    GREENS H2O HIRE HOLDINGS LTD
    13001286
    4385, 13001286 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    GREENS H2O HIRE LTD
    11417070
    Franciscan House, Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2018-06-15 ~ 2023-02-03
    IIF 1 - Director → ME
    2023-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-15 ~ 2023-01-03
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    GREENS H2O LIMITED
    11213075 13581097
    Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 12
    GREENS H2O LTD
    13581097 11213075
    6 Church Brook, Tadley, Basingstoke
    Active Corporate (1 parent)
    Officer
    2021-08-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 13
    GREENS H2O ROAD TANKER HIRE LTD
    13000865
    4385, 13000865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 14
    GREENS H2O WATER SERVICES LTD
    13000870
    4385, 13000870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 15
    GREENS H2O WATER SUPPLY LIMITED
    12969812
    Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-10 ~ 2022-03-09
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    JUST TANKERS HIRE LTD
    13000668
    4385, 13000668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    JUST TANKERS HOLDINGS LTD
    13001315
    4385, 13001315 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    JUST TANKERS LTD
    12741497
    92 Nore Road, Portishead, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-07-14 ~ 2023-06-19
    IIF 26 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-06-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    JUST TANKERS ROAD TANKER LTD
    13000626
    4385, 13000626 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    JUST TANKERS WATER SERVICES LTD
    13000643
    4385, 13000643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 21
    LIQUILINE ROAD TANKER HIRE LIMITED
    13000530 13000287
    4385, 13000530 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 22
    LIQUILINE WATER SERVICES LTD
    13001600
    4385, 13001600 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 23
    LIQUILINE WATER SUPPLY LTD
    13001519
    4385, 13001519 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    LIQUILINE WATER TANKER HIRE LTD
    13000287 13000530
    4385, 13000287 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 25
    LIQUILINE WATER TANKER SERVICES LTD
    13000227
    4385, 13000227 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    MKS COMMERCIALS LIMITED
    06330278
    8 Faircross Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 27
    TANKER RENTAL AND SALES LIMITED
    13245052
    4385, 13245052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    WATER PURE AND SIMPLE LIMITED
    12964116
    92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-10 ~ 2022-03-09
    IIF 23 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-03-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 29
    WATER TANKERS LONDON LTD
    13135711
    4385, 13135711 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 30
    WATERMILLS FESTIVALS AND EVENTS LIMITED
    13000448
    4385, 13000448 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 31
    WATERMILLS ROAD TANKER HIRE SERVICES LTD
    13000492
    6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    WATERMILLS TANKER SERVICES LTD
    13000418
    6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.