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

    Related profiles found in government register
  • Mr Michael Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 1
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 2 IIF 3
  • Mr Micheal Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 4
  • Mr Michael Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hawcroft, Holt, Trowbridge, Wiltshire, BA14 6RN, England

      IIF 5
  • Mr Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rustlings, Little Tring, Tring, Hertfordshire, HP23 4NP, England

      IIF 6
  • Mr Michael Smith
    Irish born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands, B94 5LT

      IIF 7
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 8
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 9 IIF 10 IIF 11
  • Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Estoril Avenue, Wigston, LE18 3RE, England

      IIF 12
  • Mr Michael Smith
    Irish born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 13
  • Mr Mike Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Margarets Hill, St. Margarets Hill, Bradford-on-avon, BA15 1DP, England

      IIF 14
  • Smith, Michael
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 15 IIF 16
    • icon of address 5, Banks Avenue, Spalding, PE11 2JG, England

      IIF 17
  • Smith, Micheal
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, PE11 1AF, England

      IIF 18
  • Smith, Michael
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alf Ltd, Telford Way, Bedford, MK42 0PQ, England

      IIF 19
  • Smith, Michael
    British tree surgeon born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hawcroft, Holt, Trowbridge, Wiltshire, BA14 6RN, England

      IIF 20
  • Smith, Michael John
    British operations dirtector born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boothen Green Campbell Road, Stoke On Trent, Staffordshire, ST4 4BJ

      IIF 21
  • Mr Michael Smith
    Irish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 22
  • Smith, Michael
    Irish director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 23 IIF 24
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 25
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 26 IIF 27
  • Smith, Michael
    Irish haulier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Solihull, West Midlands, B94 5LT

      IIF 28
  • Smith, Michael John
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chester Row, London, SW1W 9JH, United Kingdom

      IIF 29
  • Smith, Michael John
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 30
  • Smith, Michael John
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 31 IIF 32
  • Smith, Michael John
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 33 IIF 34
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 35
  • Smith, Michael John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Akeman Street, Tring, Hertfordshire, HP23 6AA

      IIF 36 IIF 37
  • Smith, Michael John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 5a, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 38
    • icon of address 9, Akeman Street, Tring, Herts, HP23 6AA

      IIF 39
  • Smith, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 40
  • Smith, Michael
    Irish sales

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 41
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 42
  • Smith, Michael
    Irish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 35 - Director → ME
  • 2
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STEVTON (NO.475) LIMITED - 2010-06-24
    icon of address 9 Akeman Street, Tring, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,637 GBP2016-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,275,418 GBP2024-01-31
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PRESTIGE HIRE LIMITED - 2022-03-11
    VIRGIN PLANT HIRE LIMITED - 2001-12-31
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -704,615 GBP2020-12-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-09-30 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 167 London Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,334 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 The Crescent, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ 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
  • 9
    icon of address 5 Banks Avenue, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 32 The Crescent, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Chester Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 12
    TOTAL SKILL BUILDER LIMITED - 2022-03-11
    icon of address 217 Long Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Chartwells 1 St Josephs Court, Trindle Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address 42 Hawcroft, Holt, Trowbridge, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,130 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 32 The Crescent, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    icon of address Telford Way, Cambridge Road, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-30
    IIF 19 - Director → ME
  • 2
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-11-24
    IIF 30 - Director → ME
  • 3
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2022-02-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 8 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STEVTON (NO.171) LIMITED - 2000-03-01
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2008-12-24
    IIF 32 - Director → ME
  • 5
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    BAXTER STOREY LIMITED - 2006-02-03
    MARKCHIME LIMITED - 1986-04-22
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-12-09
    IIF 33 - Director → ME
  • 6
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    icon of calendar 2010-04-01 ~ 2021-12-15
    IIF 39 - Director → ME
  • 7
    STEVTON (NO.472) LIMITED - 2010-05-12
    icon of address Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,753,897 GBP2023-07-02
    Officer
    icon of calendar 2010-05-21 ~ 2021-12-15
    IIF 37 - Director → ME
  • 8
    R. & S. TONKS (1948) LIMITED - 2004-11-16
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,228 GBP2020-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2022-01-06
    IIF 21 - Director → ME
  • 9
    icon of address 42 Hawcroft, Holt, Trowbridge, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,130 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-08-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WESTBURY STREET HOLDINGS LIMITED - 2011-04-05
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2011-02-18
    IIF 31 - Director → ME
  • 11
    WILSON STOREY HALLIDAY GROUP LIMITED - 2001-05-03
    SHELFCO (NO.1999) LIMITED - 2000-11-23
    WILSON STOREY GROUP LIMITED - 2000-12-29
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2007-12-14
    IIF 34 - 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.