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 Jason

    Related profiles found in government register
  • Smith, Michael Jason
    British ceo born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ

      IIF 1
  • Smith, Michael Jason
    British chief operating officer - shaw healthcare born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helena Hospice, Myland Hall, Barncroft Close, Colchester Essex, CO4 9JU

      IIF 2
  • Smith, Michael Jason
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Jason
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clifton House, Bunnian Place, Basingstoke, RG21 7JE, United Kingdom

      IIF 24 IIF 25
  • Smith, Michael Jason
    British operations director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jason Michael
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB, England

      IIF 30
  • Mr Jason Michael Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall,wimborne, Dorset, BH21 4DB, England

      IIF 31
  • Smith, Jason Micheal
    British commercial director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 32
  • Smith, Jason Micheal
    British engineer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Bungalow, Sandley, Gillingham, SP8 5DZ, England

      IIF 33
  • Mr Jason Micheal Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Bungalow, Sandley, Gillingham, SP8 5DZ, England

      IIF 34
  • Mr Jason Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 35
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address New Barn Bungalow, Sandley, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    CLSERV UK LTD - 2024-09-03
    WESSEX MECHANICAL SOLUTIONS LTD - 2024-03-18
    SOUTHWEST MECHANICAL SERVICES LTD. - 2024-01-23
    COASTLINE COOLING LTD - 2023-09-28
    OSPREY COOLING SOLUTIONS LIMITED - 2023-05-09
    OSPREY COOLING LIMITED - 2020-10-13
    OSPREY COOLING AIR CONDITIONING & REFRIGERATION LIMITED - 2020-05-20
    OSPREY COOLING SOLUTIONS LIMITED - 2020-05-04
    icon of address C9a Admirality Station Road, Holton Heath, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2023-04-30
    Officer
    icon of calendar 2023-09-29 ~ 2023-10-07
    IIF 32 - Director → ME
  • 2
    TP MECHANICAL LTD. - 2024-10-08
    WESSEX MECHANICAL AND RENEWABLES LIMITED - 2024-07-03
    icon of address C9a Admirality Park Station Road, Holton Heath, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-21 ~ 2023-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HARTFORD CARE (NORTHERN) LIMITED - 2011-06-14
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,615,481 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 26 - Director → ME
  • 4
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke
    Active Corporate (7 parents)
    Equity (Company account)
    9,834,539 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-10-14
    IIF 25 - Director → ME
  • 5
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,120,578 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-10-14
    IIF 24 - Director → ME
  • 6
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,730,193 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 27 - Director → ME
  • 7
    HARTFORD CARE (MALDEN) LIMITED - 2007-07-25
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,552,157 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 28 - Director → ME
  • 8
    DG 101 LIMITED - 2003-11-06
    HARTFORD CARE LIMITED - 2003-08-06
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    7,863,206 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 29 - Director → ME
  • 9
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 11 - Director → ME
  • 10
    SHAW COMMUNITY SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED - 2007-09-21
    SHAW COMMUNITY CARE SERVICES LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 6 - Director → ME
  • 11
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 21 - Director → ME
  • 12
    SUREHAVEN LEICESTER LIMITED - 2016-02-22
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 15 - Director → ME
  • 13
    SHAW COMMUNITY LIVING (SLS) LIMITED - 2022-12-13
    SHAW SUPPORT SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (DEVON) LIMITED - 2009-09-20
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 8 - Director → ME
  • 14
    SHAW DE MONTFORT CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 20 - Director → ME
  • 15
    SHAW DEVELOPMENTS LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 12 - Director → ME
  • 16
    SHAW FM SERVICES LIMITED - 2003-05-07
    M&R 874 LIMITED - 2002-12-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 19 - Director → ME
  • 17
    GRAINPRINT LIMITED - 2006-03-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 18 - Director → ME
  • 18
    SHAW SURREY CARE LIMITED - 2004-03-17
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 3 - Director → ME
  • 19
    SHAW LEDBURY HEALTH LIMITED - 2003-05-07
    LEDBURY HEALTH LIMITED - 2002-02-13
    FILBUK 594 LIMITED - 1999-12-24
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 9 - Director → ME
  • 20
    SHAW MANAGED SERVICES LIMITED - 2003-05-07
    SHAW HOUSING SERVICES LIMITED - 1998-12-14
    FILBUK 425 LIMITED - 1997-03-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 10 - Director → ME
  • 21
    SHAW HEALTHCARE (WRAXALL) LIMITED - 2018-02-28
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 22 - Director → ME
  • 22
    SHAW NORTH SOMERSET CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 13 - Director → ME
  • 23
    SHAW NORTHAMPTONSHIRE CARE LIMITED - 2003-05-07
    SHAW NORTHAMPTON CARE LIMITED - 2002-06-13
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 16 - Director → ME
  • 24
    SHAW HEALTHCARE {PEMBROKE) LIMITED - 2024-12-27
    SUREHAVEN (PEMBROKE) LIMITED - 2024-05-25
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 23 - Director → ME
  • 25
    SHAW CARE UK LIMITED - 2003-05-07
    FILBUK 500 LIMITED - 1998-05-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 7 - Director → ME
  • 26
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 17 - Director → ME
  • 27
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 4 - Director → ME
  • 28
    THE CAMBERWELL AND LAMBETH PARTNERSHIP - 1991-06-06
    icon of address 31-33 Lumiere Court, 209 Balham High Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2023-10-20
    IIF 1 - Director → ME
  • 29
    icon of address St Helena Hospice, Myland Hall, Barncroft Close, Colchester Essex
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-25 ~ 2024-10-21
    IIF 2 - Director → ME
  • 30
    SUREHAVEN ABERAVON (HOLDINGS) LIMITED - 2008-11-14
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 5 - Director → ME
  • 31
    icon of address Ty Shaw Links Court, Links Business Park, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 14 - Director → ME
  • 32
    SOUTHERN REFRIGERATION SUPPLIES LTD - 2021-02-10
    WESSEX COOLING SERVICES LTD - 2021-01-22
    SOUTHCOAST COOLING SOLUTIONS LTD - 2021-01-14
    icon of address C9a Admirality Park Station Road, Holton Heath, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,041 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-07-28
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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.