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

    Registered addresses and corresponding companies
    • icon of address The Bolton Hub, Bold Street, Bolton, BL1 1LS, England

      IIF 1
    • icon of address 56 Kings Road, Kingston Upon Thames, Surrey, KT2 5HS

      IIF 2 IIF 3 IIF 4
  • Smith, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 43 Acre Road, Kingston Upon Thames, Surrey, KT2 6ER

      IIF 5
  • Smith, Michael John
    British

    Registered addresses and corresponding companies
  • Smith, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 56 Kings Road, Kingston Upon Thames, Surrey, KT2 5HS

      IIF 23 IIF 24
    • icon of address Blakey Ridge, 2 Abbey Gardens, Stapehill, Wimborne, Dorset, BH21 2EA

      IIF 25 IIF 26
  • Smith, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address 65 Fox Hollies Road, Walmley, Sutton Coldfield, West Midlands, B76 2RN

      IIF 27
  • Smith, Michael John
    British private hire operator

    Registered addresses and corresponding companies
    • icon of address 18a Ennerdale Road, Hamstead Great Barr, Birmingham, B43 5NS

      IIF 28
  • Smith, Michael John
    British private hire operator born in November 1950

    Registered addresses and corresponding companies
    • icon of address 18a Ennerdale Road, Hamstead Great Barr, Birmingham, B43 5NS

      IIF 29
  • Smith, Michael John
    British chief officer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bolton Hub, Bold Street, Bolton, BL1 1LS, England

      IIF 30
    • icon of address The Bolton Hub, Bold Street, Bolton, Lancashire, BL1 1LS

      IIF 31
  • Smith, Michael John
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Murray Road, Rugby, Warwickshire, CV21 3JP, England

      IIF 32
  • Smith, Michael John
    British chartered engineer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael John
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Fox Hollies Road, Walmley, Sutton Coldfield, West Midlands, B76 2RN

      IIF 40 IIF 41 IIF 42
  • Smith, Michael John
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Fox Hollies Road, Walmley, Sutton Coldfield, West Midlands, B76 2RN

      IIF 43
  • Smith, Michael John
    British retired born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 44
  • Smith, Michael John
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oak Avenue, Romiley, Stockport, Cheshire, SK6 4DN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 6
  • 1
    BOLTON DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2006-11-21
    icon of address The Bolton Hub, Bold Street, Bolton, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address The Bolton Hub, Bold Street, Bolton, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    83,434 GBP2017-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address 24 Robert Street, Lower Gornal, Dudley, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 35 - Director → ME
  • 4
    GREATER MANCHESTER PRIMARY CARE LIMITED - 2023-09-06
    icon of address The Bolton Hub, Bold Street, Bolton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 81 Murray Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 32 - Director → ME
Ceased 36
  • 1
    VOICEMAIL SYSTEMS LIMITED - 1998-12-31
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1998-12-01 ~ 2005-02-09
    IIF 6 - Secretary → ME
  • 2
    20/20 PRODUCTIONS LIMITED - 1998-12-30
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25 GBP2022-06-29
    Officer
    icon of calendar 1995-06-15 ~ 2005-02-09
    IIF 11 - Secretary → ME
  • 3
    icon of address Plantsbrook House, Gracechurch Shopping Ctre 94, The Parade, Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2012-11-20
    IIF 44 - Director → ME
  • 4
    DATEL FERRANTI GROUP LIMITED - 2001-12-05
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-30 ~ 2000-04-07
    IIF 22 - Secretary → ME
  • 5
    DATEL RAIL SYSTEMS LIMITED - 2001-12-05
    DATEL SOFTWARE LIMITED - 1998-07-07
    COMPUTING DESIGN LIMITED - 1988-11-03
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-04-07
    IIF 21 - Secretary → ME
  • 6
    DATEL SECURITY & COMMUNICATIONS LIMITED - 2001-12-05
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-04-07
    IIF 19 - Secretary → ME
  • 7
    DATEL TECHNOLOGY LIMITED - 2001-12-05
    GRAMHIT LIMITED - 1989-05-25
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-04-07
    IIF 18 - Secretary → ME
  • 8
    BIRMINGHAM BIBLE INSTITUTE - 2005-06-07
    THE BIRMINGHAM BIBLE INSTITUTE MINISTRIES - 1995-07-11
    icon of address Crowther Hall, Hamilton Drive, Selly Oak, Birmingham, West Midlands
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    2,204,137 GBP2024-12-31
    Officer
    icon of calendar 1994-12-12 ~ 2007-12-10
    IIF 37 - Director → ME
    icon of calendar 2006-11-17 ~ 2007-12-10
    IIF 27 - Secretary → ME
  • 9
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2004-06-09
    IIF 41 - Director → ME
  • 10
    icon of address 7 St. Petersgate, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2019-08-31
    Officer
    icon of calendar 1994-04-18 ~ 2002-11-01
    IIF 29 - Director → ME
    icon of calendar 1994-04-18 ~ 2002-11-01
    IIF 28 - Secretary → ME
  • 11
    CHRISTIAN RESEARCH ASSOCIATION LIMITED - 1993-05-13
    icon of address Trinity Business Centre, Stonehill Green Westlea, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-07-28 ~ 2006-09-11
    IIF 34 - Director → ME
  • 12
    THE NEW FILM COMPANY LIMITED - 1994-12-14
    icon of address The Quadrangle 2nd Floor, 180 Wardour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-06 ~ 2008-05-07
    IIF 16 - Secretary → ME
  • 13
    FRINGEDEAL LIMITED - 2001-02-23
    icon of address Third Floor, 104-108 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-02-28
    Officer
    icon of calendar 2002-11-01 ~ 2005-02-10
    IIF 10 - Secretary → ME
  • 14
    BROOMCO (1566) LIMITED - 1998-09-01
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-10 ~ 2000-04-14
    IIF 17 - Secretary → ME
  • 15
    icon of address Lachman Smith, 16b North End, Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2005-02-09
    IIF 15 - Secretary → ME
  • 16
    icon of address 8 Cedar Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -708 GBP2016-02-29
    Officer
    icon of calendar 1994-08-25 ~ 2005-02-09
    IIF 12 - Secretary → ME
  • 17
    WMMBF LIMITED - 2017-10-04
    WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITED - 2015-12-03
    icon of address Business Park, Nottingham Road, Melton Mowbray, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,048 GBP2019-03-31
    Officer
    icon of calendar 2002-06-26 ~ 2008-12-31
    IIF 33 - Director → ME
  • 18
    COBCO (169) LIMITED - 1995-09-01
    icon of address 417 Bridport Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-25 ~ 2000-04-14
    IIF 20 - Secretary → ME
  • 19
    icon of address The Quadrangle 2nd Floor, 180 Wardour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ 2008-05-01
    IIF 25 - Secretary → ME
  • 20
    HEREFORD & WORCESTER ECONOMIC PARTNERSHIP LIMITED - 1998-07-31
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-28
    IIF 40 - Director → ME
  • 21
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2001-09-03
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE - 1998-04-06
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-05-02
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-03-26
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1998-05-11 ~ 2001-12-20
    IIF 36 - Director → ME
  • 22
    icon of address 125 West Hill Road, Wandsworth, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2007-10-05
    IIF 38 - Director → ME
  • 23
    icon of address 16b North End Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-02 ~ 2005-04-29
    IIF 7 - Secretary → ME
  • 24
    MASTERTRENCH LIMITED - 1986-07-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2005-02-09
    IIF 13 - Secretary → ME
  • 25
    icon of address 28 Orchard Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,984 GBP2024-03-31
    Officer
    icon of calendar 2000-11-30 ~ 2006-01-31
    IIF 4 - Secretary → ME
  • 26
    LEWIS SPRING PRODUCTS LIMITED - 2005-02-28
    icon of address Studley Road., Redditch., Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,828,224 GBP2023-08-31
    Officer
    icon of calendar ~ 2005-02-14
    IIF 43 - Director → ME
  • 27
    HESKVIEW LIMITED - 2000-01-19
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2010-05-13
    IIF 5 - Secretary → ME
    icon of calendar 2002-08-19 ~ 2010-05-13
    IIF 24 - Secretary → ME
  • 28
    icon of address 11 Trinity Rise, London
    Active Corporate (2 parents)
    Equity (Company account)
    144,110 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-08-30
    IIF 3 - Secretary → ME
  • 29
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,943 GBP2024-03-31
    Officer
    icon of calendar 2000-04-09 ~ 2006-03-09
    IIF 2 - Secretary → ME
  • 30
    icon of address Europa House, Goldstone Villas, Hove, Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,897 GBP2021-12-31
    Officer
    icon of calendar 1997-12-03 ~ 2003-05-20
    IIF 9 - Secretary → ME
  • 31
    icon of address Henry Street Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    579,869 GBP2023-12-31
    Officer
    icon of calendar 2000-06-09 ~ 2004-12-31
    IIF 42 - Director → ME
  • 32
    TEATA FAHODZI LIMITED - 2001-04-03
    icon of address 31 Fairview Way, Edgware, England
    Active Corporate (8 parents)
    Equity (Company account)
    128,900 GBP2020-03-31
    Officer
    icon of calendar 1998-06-01 ~ 2005-02-09
    IIF 23 - Secretary → ME
  • 33
    THE SHAKESPEARE FILM COMPANY LIMITED - 2018-08-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,633,152 GBP2024-03-31
    Officer
    icon of calendar 1998-10-01 ~ 2008-06-30
    IIF 26 - Secretary → ME
  • 34
    SPRING RESEARCH AND MANUFACTURERS' ASSOCIATION (THE) - 1997-01-03
    icon of address Henry St, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    250,002 GBP2023-12-31
    Officer
    icon of calendar 1996-05-16 ~ 2005-06-30
    IIF 39 - Director → ME
  • 35
    TELLTALE FILMS LTD - 2001-03-28
    icon of address 111c Finsbury Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2005-02-09
    IIF 14 - Secretary → ME
  • 36
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,241 GBP2024-04-30
    Officer
    icon of calendar 1992-03-01 ~ 1993-05-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.