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

    Related profiles found in government register
  • Smith, Michael
    British company director born in March 1962

    Resident in United Kingdom

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

      IIF 1
  • Smith, Michael Stuart
    British company director born in March 1962

    Resident in United Kingdom

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

      IIF 2
  • Smith, Michael Stuart
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 3
  • Smith, Michael Stuart
    British manager born in March 1962

    Resident in United Kingdom

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

    Resident in England

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

      IIF 11
  • Smith, Michael Stuart
    English company director born in March 1962

    Resident in United Kingdom

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

      IIF 12
  • Smith, Michael
    American chief operating officer born in March 1962

    Resident in United States

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

      IIF 13
  • Smith, Michael
    American director born in March 1962

    Resident in United States

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

      IIF 14
  • Acton Smith, Michael
    American chief executive officer born in September 1974

    Resident in United Kingdom

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

      IIF 15
  • Mr Michael Stuart Smith
    British born in March 1962

    Resident in United Kingdom

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

      IIF 16
  • Mr Michael Acton Smith
    British born in September 1974

    Resident in United Kingdom

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

      IIF 17
  • Smith, Michael Acton
    British

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

      IIF 18
  • Smith, Michael Acton
    British cheif executive

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

      IIF 19
  • Smith, Michael Acton
    British company director

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

      IIF 20
  • Smith, Michael Acton
    British cheif executive born in September 1974

    Resident in England

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

      IIF 21
  • Smith, Michael Acton
    British chief executive born in September 1974

    Resident in England

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

      IIF 22
  • Smith, Michael Acton
    British chief executive officer born in September 1974

    Resident in England

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

      IIF 23 IIF 24
  • Smith, Michael Acton
    British company director born in September 1974

    Resident in England

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

      IIF 25
  • Smith, Michael Stuart
    British

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

      IIF 26
  • Smith, Michael Stuart
    British director

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

      IIF 27
    • icon of address Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 28 IIF 29
  • Smith, Michael Stuart
    British manager

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

      IIF 30 IIF 31
  • Mr Michael Smith
    British born in March 1962

    Resident in England

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

      IIF 32
    • icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex, EN3 7QA

      IIF 33 IIF 34
  • Mr Michael Stuart Smith
    English born in March 1962

    Resident in United Kingdom

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

      IIF 35
  • Smith, Michael Acton

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

      IIF 36
  • Smith, Michael Acton
    born in September 1974

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

      IIF 37
  • Smith, Michael Stuart

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

      IIF 38
  • Mr Michael Smith
    American born in March 1962

    Resident in United States

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

      IIF 39
  • Smith, Michael

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

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

    Resident in England

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.