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 Alexander James

    Related profiles found in government register
  • Smith, Michael Alexander James
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 2
  • Smith, Michael Alexander James
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windrush, Flaxton Road, Strensall, Yorkshire, YO32 5XQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Windrush, Flaxton Road Strensall, York, YO32 5XQ, England

      IIF 5
    • icon of address Windrush, Flaxton Road, Strensall, York, Yorkshire, YO32 5XQ, United Kingdom

      IIF 6 IIF 7
  • Smith, Michael Alexander James
    British non-executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 8
  • Smith, Michael Alexander James
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 9
    • icon of address 337, Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 10
    • icon of address Windrush, Flaxton Road, Strensall, Yorkshire, YO32 5XQ, United Kingdom

      IIF 11
  • Mr Michael Alexander James Smith
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE

      IIF 12
    • icon of address Milewood House, Hightown Hill, Ringwood, Hampshire, BH24 3HE, England

      IIF 13
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 14
  • Smith, Michael Alexander James, Dr
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 15
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 16
  • Dr Michael Alexander James Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 17
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 18
  • Smith, Michael
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address The Church House Centre, Flowergate, Whitby, YO21 3BA, United Kingdom

      IIF 24
  • Mr Michael Smith
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 28 IIF 29
    • icon of address The Church House Centre, Flowergate, Whitby, YO21 3BA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,070 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,783 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Church House, Flowergate, Whitby, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,689 GBP2024-08-30
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address The Church House Centre, Flowergate, Whitby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -129,780 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    155,988 GBP2023-02-28
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,787 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MILEWOOD CARE SERVICES LLP - 2018-09-04
    icon of address 337 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,379 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 11
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71,422 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,457 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 13
    icon of address Windrush, Flaxton Road Strensall, York, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,783 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-05-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -471,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-08-20 ~ 2012-03-20
    IIF 4 - Director → ME
  • 3
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-28 ~ 2023-05-05
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -293,458 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2018-08-31
    IIF 8 - Director → ME
    icon of calendar 2010-06-09 ~ 2012-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-09-04
    IIF 12 - Has significant influence or control OE
  • 5
    MILEWOOD LTD - 2004-05-25
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,027,739 GBP2024-12-31
    Officer
    icon of calendar 2004-08-01 ~ 2012-03-20
    IIF 3 - Director → ME
  • 6
    MILEWOOD DEVELOPMENTS LLP - 2012-02-22
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,349,272 GBP2018-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2013-06-03
    IIF 11 - LLP Designated Member → ME
  • 7
    MILEWOOD CARE LIMITED - 2018-08-29
    icon of address Milewood House, Hightown Hill, Ringwood, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,793,557 GBP2024-05-31
    Officer
    icon of calendar 2008-02-06 ~ 2012-03-20
    IIF 7 - Director → ME
  • 8
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -71,422 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-14 ~ 2023-05-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.