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 John

    Related profiles found in government register
  • Smith, Michael John
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU, United Kingdom

      IIF 1
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 2
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 3
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 4
    • Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 5
    • Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 6
  • Smith, Michael
    British salesman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 7
  • Smith, Michael
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 8
  • Smith, Michael
    British roofer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 9
  • Smith, Michael
    British builder born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Smith, Michael
    British electrician born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sycamore Rise, Nottingham, NG6 8ST, United Kingdom

      IIF 11
  • Smith, Michael
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Valroy Close, Camberley, Surrey, GU15 3TL, England

      IIF 12
  • Smith, Michael
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64 Grove Avenue, Sheffield, South Yorkshire, S6 4AS, England

      IIF 13
  • Mr Michael Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 14
  • Mr Michael John Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 15
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 16
  • Mr Michael Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU

      IIF 17
    • Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 18
    • 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 19
  • Smith, Michael
    British director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • No 3 The Granary, Constitution Hill, Drogheda, Co Louth, Ireland

      IIF 20
  • Smith, Michael
    English commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Smith, Michael
    British electrician born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, G81 6NU, Scotland

      IIF 22
  • Smith, Michael John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Edge Lane, Stretford, Manchester, M32 8JP, United Kingdom

      IIF 23
  • Mr Michael Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 24
  • Mr Michael Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Michael Smith
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sycamore Rise, Nottingham, NG6 8ST, England

      IIF 27
  • Mr Michael Smith
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Michael Smith
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64 Grove Avenue, Sheffield, South Yorkshire, S6 4AS, England

      IIF 29
  • Smith, Michael
    British business partner born in May 1952

    Registered addresses and corresponding companies
    • 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 30
  • Smith, Michael
    British janitorial supplier born in May 1952

    Registered addresses and corresponding companies
    • 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 31
  • Smith, Michael
    Canadian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Smith
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Smith, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 34
  • Smith, Michael
    British janitorial supplier

    Registered addresses and corresponding companies
    • 8a Crown Hill, Seaford, East Sussex, BN25 2XJ

      IIF 35
  • Smith, Michael
    Us general manager, oceaneering umbilical solutions born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3HF, England

      IIF 36
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Smith, Michael Terrence
    British manager born in January 1959

    Registered addresses and corresponding companies
    • 7, Plas Alyn, Summerhill, Wrexham, Clwyd, LL11 4QA, United Kingdom

      IIF 38
  • Smith, Michael
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 39
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 41
  • Smith, Michael
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 42
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Smith, Michael
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 46
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Smith, Michael Shaun
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Leigh Road, Leigh, WN7 1QR, England

      IIF 50
    • 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 51
    • 63, Bradshawgatr, Leigh, WN7 4NB, England

      IIF 52
    • 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 53
    • 561, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 54
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, England

      IIF 55
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 56
    • Unit 2 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 57
    • Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 58
  • Smith, Michael Shaun
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 59
    • 63, Wenlock Road, Bradshawgate, Leigh, WN7 4NB, England

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
  • Smith, Michael Shaun
    British fitter born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 63 IIF 64
    • Woodstock House, Warrington Road, Lower Ince, Wigan, Lancs, WN3 4JW, United Kingdom

      IIF 65
  • Smith, Michael Shaun
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • 33 Upper Dicconson Street, Wigan, Lancs, WN1 2AG

      IIF 67 IIF 68
  • Smith, Michael
    Irish born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
  • Smith, Michael Alexander
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Smith, Michael Terrence
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 73
  • Smith, Michael Terrence
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, United Kingdom

      IIF 74
  • Michael Smith
    Canadian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 75, Cambridge Road, New Malden, KT3 3QL, England

      IIF 75
  • Mr Michael John Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 76
  • Mr Michael Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr Michael Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 78
  • Mr Michael Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Smith, Michael
    English fitter born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 81
  • Mr Michael Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 83
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Bradshawgate, Leigh, WN7 4NB, England

      IIF 85
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • 151, Elliot St, Tyldesley, M29 8FL, United Kingdom

      IIF 88
    • 33, 33 Upper Dicconson St, Wigan, Lancs, WN1 2AG, United Kingdom

      IIF 89
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 90
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 91
  • Mr Michael Smith
    Irish born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 92
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93 IIF 94
  • Collis-smith, Paul Michael
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA, United Kingdom

      IIF 95
    • Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 96
    • Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 97
  • Collis-smith, Paul Michael
    British i t consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA

      IIF 98
  • Collis-smith, Paul Michael
    British software consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Smith, Michael
    United Kingdom company director born in October 1959

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, WN2 1PZ, England

      IIF 100
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 101
    • 63, Bradshawgate, Leigh, Lancs, WN7 4NB, England

      IIF 102
    • 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 103
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104 IIF 105 IIF 106
    • 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 108
    • 56q, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 109
    • Unit 2, Bradley Hall Trading Estate, Wigan, WN6 0XQ, England

      IIF 110
  • Mr Paul Michael Collis-smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 111
    • Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 112
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Mr Michael Terrence Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 114
child relation
Offspring entities and appointments
Active 58
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 66 - Director → ME
  • 2
    Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 65 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 5
    18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,350 GBP2024-09-30
    Officer
    2016-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 8
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 9
    Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,271 GBP2024-07-31
    Officer
    2015-07-06 ~ now
    IIF 23 - Director → ME
  • 11
    561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2021-02-28
    Officer
    2020-02-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 12
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 63 - Director → ME
  • 13
    Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294,342 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 67 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 16
    561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 17
    561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 68 - Director → ME
  • 18
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2023-12-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    54a Leigh Road, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 21
    63 Bradshawgate, Leigh, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 22
    63 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,432 GBP2022-12-31
    Officer
    2019-11-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 23
    108a Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,621 GBP2023-06-20
    Officer
    2018-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 24
    4385, 12704176 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,337 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 25
    DETECHNIK LTD - 2025-08-28
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,338 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 26
    17 17 St. Anns Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 27
    4385, 14730242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 28
    9 Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 95 - Director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 30
    C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    52 Elmbridge Parade, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2020-04-30
    Officer
    2014-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 34
    64 Grove Avenue, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 35
    KOTEKA EXOTICS LIMITED - 2017-12-20
    Unit 8b Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,483 GBP2023-10-31
    Officer
    2011-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    Unit 8a Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,925 GBP2024-01-31
    Officer
    2016-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 37
    Flat 4 Timor House, Withyam Avenue, Saltdean, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 38
    25 Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,990 GBP2017-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 39
    Flat 4 Timor House Withyham Avenue, Saltdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 40
    18 Piccadilly, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    33 Upper Dicconson St, Swinley, London, Lancs, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 42
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 64 - Director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    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
  • 44
    1 Westbourne Drive, Rhostyllen, Wrexham, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    60,788 GBP2020-06-30
    Officer
    2018-06-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 45
    MTS BORING LTD - 2008-08-04
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 38 - Director → ME
  • 46
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Potters Barns Stanton Lane, Potters Marston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 48
    Potters Barns, Stanton Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 49
    Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 98 - Director → ME
  • 50
    23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Soccer Sensation Humberside Limited Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,758 GBP2024-06-30
    Officer
    2021-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 72 - Director → ME
  • 53
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,114 GBP2021-12-31
    Officer
    2018-12-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 54
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 55
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    533 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    3 Morley St, Atherton, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,953 GBP2020-06-10
    Officer
    2019-06-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 57
    108a Market St, Atherton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 58
    C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,833 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-01 ~ 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
Ceased 10
  • 1
    BERNSTEINS TRADE LTD - 2012-06-18
    30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ 2012-04-27
    IIF 100 - Director → ME
  • 2
    BERWIN RUBBER COMPANY LIMITED - 2025-12-22
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    19,603,850 GBP2024-12-31
    Officer
    2001-04-01 ~ 2016-06-03
    IIF 42 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ 2025-10-10
    IIF 44 - Director → ME
  • 4
    Aspen House, Airport Service Road, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    91,859 GBP2024-12-31
    Officer
    2006-07-05 ~ 2006-10-31
    IIF 31 - Director → ME
    2006-07-05 ~ 2007-10-31
    IIF 35 - Secretary → ME
  • 5
    Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,972 GBP2016-11-30
    Officer
    2013-11-18 ~ 2014-01-22
    IIF 81 - Director → ME
  • 6
    29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2019-04-30
    Officer
    2008-07-01 ~ 2011-01-03
    IIF 34 - Director → ME
  • 7
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    2020-08-06 ~ 2021-09-24
    IIF 74 - Director → ME
    2019-10-11 ~ 2019-10-25
    IIF 20 - Director → ME
    Person with significant control
    2020-08-06 ~ 2021-09-24
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 8
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2011-09-01 ~ 2013-02-14
    IIF 36 - Director → ME
  • 9
    23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2023-01-31
    Officer
    2015-01-22 ~ 2024-05-15
    IIF 11 - Director → ME
  • 10
    C/o Manser Hunot, Highland House Albert Drive, Burgess Hill, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    18,881 GBP2024-09-30
    Officer
    2000-09-20 ~ 2007-07-04
    IIF 30 - Director → 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.