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
    Irish builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 1
  • Smith, Michael
    Irish direcotor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Coldershaw Road, West Ealing, London, W13 9EA, United Kingdom

      IIF 2
  • Smith, Michael
    Irish director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Chertsey Road, Addlestone, KT15 2EA, England

      IIF 3
    • icon of address 109, Chertsey Road, Addlestone, Surrey, KT15 2EA, England

      IIF 4
    • icon of address 11, Coldershaw Road, London, W13 9EA, England

      IIF 5 IIF 6
    • icon of address 43, Church Street, Staines, Middlesex, TW18 4EN, England

      IIF 7
  • Smith, Michael
    English accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 8
  • Smith, Michael
    British registered nurse born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francisan House, Office 421, 51 Princes Street, Ipswich, Suffolk, IP1 1UR, United Kingdom

      IIF 9
  • Smith, Colin Michael
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, England

      IIF 10
  • Smith, Colin Michael
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Abbey Drive, Littleborough, Lancashire, OL15 0NA, United Kingdom

      IIF 11
  • Smith, Colin
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woburn Avenue, Newton-le-willows, Merseyside, WA12 8PP, England

      IIF 12
  • Smith, Colin
    British labourer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 13
  • Mr Michael Smith
    Irish born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 14 IIF 15
    • icon of address 35 A, Wycliffe Road, London, SW19 1ES, England

      IIF 16
  • Smith, Michael Barry
    English hgv driver born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 17
  • Smith, Michael
    Irish director born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Omega House, 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HW, England

      IIF 18
    • icon of address 36, Dunton Road, London, E10 7AF, England

      IIF 19
  • Smith, Michael, Mr.
    English director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-50, Willow Street, London, EC2A 4BH, England

      IIF 20
  • Smith, Colin Michael, Mr.
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Ave, Folkestone, CT20 2RD, England

      IIF 25
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 26
  • Smith, Michael
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 27
  • Smith, Michael
    British courier born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Ocean View, Ocean View, Blackhall Colliery, Hartlepool, TS27 4DE, United Kingdom

      IIF 28
  • Mr Colin Michael Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA

      IIF 29
  • Mr Colin Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woburn Avenue, Newton-le-willows, WA12 8PP, England

      IIF 30
  • Mr Michael Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francisan House, Office 421, 51 Princes Street, Ipswich, Suffolk, IP1 1UR, United Kingdom

      IIF 31
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, CO1 2FP, England

      IIF 32
    • icon of address 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 33
    • icon of address 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 34
  • Smith, Michael
    British business executive born in May 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, CO1 2FP

      IIF 35
  • Smith, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 36
    • icon of address Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 37
  • Mr. Michael Smith
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-50, Willow Street, London, EC2A 4BH, England

      IIF 38
  • Smith, Michael Colin
    British accountant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Kent, Folkestone, CT20 2RD, United Kingdom

      IIF 39
  • Smith, Michael Colin
    British bookkeeper born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 40
  • Smith, Michael Colin
    British dierctor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 41
  • Smith, Michael Colin
    British editor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Collingwood Court, Collingwood Rise, Sandgate, Kent, CT20 3PX, United Kingdom

      IIF 42
  • Smith, Colin Michael, Mr.

    Registered addresses and corresponding companies
    • icon of address 6, Prices Avenue, Margate, CT9 2NS, United Kingdom

      IIF 43
  • Michael Barry Smith
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 44
  • Smith, Michael Robert
    British account manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Norden Road, Maidenhead, Berkshire, SL6 4AZ, United Kingdom

      IIF 45
  • Mr Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 46
    • icon of address Ingles Manor, Castle Hill Avenue, Kent, Folkestone, CT20 2RD, United Kingdom

      IIF 47
  • Smith, Colin Michael, Mr.
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallfield Barn, Dacre, Harrogate, HG3 4AW, England

      IIF 48
  • Smith, Colin Michael, Mr.
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canal Wharf, Canal St, Littleborough, OL15 0HA, United Kingdom

      IIF 49
  • Mr Michael Smith
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 50
  • Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 51
  • Mr Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 52
  • Mr. Colin Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canal Wharf, Canal St, Littleborough, OL15 0HA, United Kingdom

      IIF 53
  • Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Lenz Close, Colchester, CO1 2FP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 47 Collingwood Court, Collingwood Rise, Sandgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 10-50 Willow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    YSF SERVICES LTD - 2024-11-06
    icon of address 400 Thames Valley Park Drive, Thames Valley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 22 Lenz Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-01-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address 22 Lenz Close, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-12-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address 5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    43,841 GBP2024-08-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address The Canal Wharf, Canal Street, Littleborough, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-06-30
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-07-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CONSERVATORY ROOF SOLUTIONS (NW) LTD - 2013-05-13
    icon of address Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    480 GBP2017-03-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Omega House, 6 Buckingham Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 51 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2025-06-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Rawdon Hill Farm, Greengates Road, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Napiers Woodford New Road, Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Ingles Manor, Castle Hill Avenue, Kent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,058 GBP2024-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 47 - Has significant influence or controlOE
  • 19
    icon of address 779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,144 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Napiers Woodford New Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 17 Pages Lane, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address 6 Ocean View Ocean View, Blackhall Colliery, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 35 A Wycliffe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 45 - Director → ME
  • 25
    SCORE SOCCER CENTRES LIMITED - 2005-06-20
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 11 - Director → ME
  • 26
    VITALNESTCARE LIMITED - 2025-05-06
    TRUSTED SUPPORT SERVICE LIMITED - 2025-04-30
    icon of address Francisan House Office 421, 51 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,397 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Hallfield Barn, Dacre, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address Bank House Farm, The Trench, Ellesmere, Shropshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    167,720 GBP2024-03-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Ingles Manor, Castle Hill Ave, Folkestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 25 - Director → ME
Ceased 7
  • 1
    icon of address Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,509 GBP2023-12-24
    Officer
    icon of calendar 2010-10-28 ~ 2019-04-01
    IIF 41 - Director → ME
  • 2
    icon of address 51 Castle Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 6 Prices Avenue, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -622 GBP2025-01-31
    Officer
    icon of calendar 2024-11-12 ~ 2025-06-18
    IIF 43 - Secretary → ME
  • 4
    icon of address Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-01-11
    IIF 4 - Director → ME
    icon of calendar 2014-06-18 ~ 2014-09-20
    IIF 6 - Director → ME
  • 5
    icon of address Omega House Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-04-01
    IIF 3 - Director → ME
    icon of calendar 2014-05-26 ~ 2014-09-20
    IIF 19 - Director → ME
  • 6
    GREENSAND BOOKKEEPING LIMITED - 2019-12-30
    icon of address 372 Old Street Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,473 GBP2020-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2021-07-15
    IIF 40 - Director → ME
    icon of calendar 2017-08-09 ~ 2021-07-15
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2021-07-15
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-01
    IIF 18 - Director → 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.