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

Mr Michael Smith-clare

    Related profiles found in government register
  • Mr Michael Smith-clare
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 1
  • Mctear Smith, Greg
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Power Road, Bromborough, CH62 1QY, England

      IIF 2
  • Mr Rob Rea
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 3
  • Smith-clare, Michael
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 4
    • icon of address Flat 9, 51 King Street, Great Yarmouth, NR30 2PW, England

      IIF 5
  • Rea, Robert
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 6
  • Valentine, Sarann
    British charity worker born in December 1967

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, The Oval, Concord, Washington, Tyne & Wear

      IIF 7
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 8
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 9
  • Smith-clare, Michael
    English education manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal, 25 Bank Plain, Norwich, NR2 4SF, England

      IIF 10
  • Mrs Deborah Trigg
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 11
  • Trigg, Deborah
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 12
  • Mr Gregory Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 13
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP

      IIF 14
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 15
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 16
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 17 IIF 18
  • Mr Robert Rea
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 56, Hamilton Square, Birkenhead, CH41 5AS, England

      IIF 19
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 20
  • Mr Greg Greg Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 21
    • icon of address 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 22
  • Mctear-smith, Gregory
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 23
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 24 IIF 25
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 26
    • icon of address 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 27
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 28
    • icon of address Innovation House, Power Road, Power Road, Wirral, CH62 3QT, United Kingdom

      IIF 29
  • Miramon, Tiffany Anne
    British housewife born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, United Kingdom

      IIF 30
  • Jackson, Rebecca Louise
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswood Primary School, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU, England

      IIF 31
  • Jackson, Rebecca Louise
    British head teacher born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufront Avenue, Hexham, Northumberland, NE46 1JD

      IIF 32
  • Rea, Robert
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Boulton Avenue, West Kirby, Wirral, CH48 5HZ

      IIF 33
  • Rea, Robert
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS, United Kingdom

      IIF 34
  • Rea, Robert
    British marketing born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR

      IIF 35
  • Rea, Robert
    British solicitor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 36
    • icon of address 32, Boulton Avenue, West Kirby, Wirral, Merseyside, CH48 5HZ

      IIF 37
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 38
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 39
  • Mctear Smith, Gregory Robert
    British sales born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 40
  • Mctear-smith, Gregory Robert
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 41
  • Mctear-smith, Gregory Robert
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, Great Britain

      IIF 42
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 43 IIF 44
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 45
    • icon of address Innovation House, Power Road, Bromborough, Wirral, CH62 3QT, United Kingdom

      IIF 46
    • icon of address Innovation House, Power Road, Bromborough, Wirral, Merseyside, CH62 3QT, United Kingdom

      IIF 47
  • Valentine, Sarann

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, The Oval, Concord, Washington, Tyne & Wear, NE37 2QD

      IIF 48
  • Mctear-smith, Gregory Robert

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Royal, 25 Bank Plain, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Croome Drive, West Kirby, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 37 - Director → ME
  • 4
    CLAIMS ADVICE CLINIC LIMITED - 2016-09-13
    icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -301,440 GBP2021-03-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2022-08-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Firs Lound Road, Browston, Great Yarmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Beaufront Avenue, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,608 GBP2016-08-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 159 Irby Road, Irby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 39 Andrews Walk, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Commerce House, Campbell Town Road, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address West Jesmond Primary School, Tankerville Terrace, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address Commerce House Campbeltown Road, Birkenhead, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,538 GBP2016-05-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 31 Iron Way, Tondu, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,614 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    POWER BRANDING LIMITED - 2015-11-10
    icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 8 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 17
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE BREAD KITCHEN LIMITED - 2016-06-01
    icon of address 8 Harley Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    ABACUS SOLICITORS LLP - 2022-10-24
    icon of address Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    199,627 GBP2022-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-01-29
    IIF 33 - LLP Designated Member → ME
  • 2
    TRAINING 4 CAREERS (UK) LIMITED - 2021-01-18
    icon of address C/o Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    404,370 GBP2021-06-30
    Officer
    icon of calendar 2014-08-29 ~ 2020-03-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    IIF 16 - Has significant influence or control OE
  • 3
    COMSAVE NW LTD - 2019-10-11
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-03-21
    IIF 2 - Director → ME
    icon of calendar 2019-02-16 ~ 2020-06-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-06-17
    IIF 38 - Right to appoint or remove directors OE
  • 4
    ONE CALL HOME CARE LIMITED - 2012-09-06
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,500 GBP2016-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-05-29
    IIF 47 - Director → ME
  • 5
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,167 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2020-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-07-01
    IIF 17 - Has significant influence or control OE
  • 6
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2025-05-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-06-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-07-01
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address 47 Redsands, Aughton, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-11-18
    IIF 36 - Director → ME
  • 8
    icon of address 2nd Floor 56 Hamilton Square, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,421 GBP2017-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-04
    IIF 19 - Has significant influence or control OE
  • 9
    icon of address Brinkley Middle Road, Tiptoe, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2015-03-25
    IIF 30 - Director → ME
  • 10
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,804 GBP2020-03-31
    Officer
    icon of calendar 2009-12-17 ~ 2020-06-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE WASHINGTON TRUST - 2013-06-03
    icon of address Washington Millennium Centre, The Oval, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2016-09-01
    IIF 7 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-09-01
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.