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

Michael Pain

    Related profiles found in government register
  • Michael Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1
  • Mr Michael Richard Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 4
    • icon of address Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 5
  • Pain, Michael
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 6
  • Pain, Michael Richard
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 8
  • Pain, Michael Richard
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 9
  • Pain, Michael Richard
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Pain, Michael Richard
    British sales director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 12
  • Mr Michael Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, York Road, Woking, GU227XR, England

      IIF 13
  • Mr Michael Elliot Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 14
  • Pain, Michael
    British director born in December 1978

    Registered addresses and corresponding companies
    • icon of address 349 Hook Rise South, Surbiton, KT6 7LW

      IIF 15
  • Mr Michael Richard Pain
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 16
    • icon of address Brook Close, Ogdens, Fordingbridge, SP6 2PZ, England

      IIF 17
  • Pain, Michael
    British graduate born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, York Road, Woking, GU22 7XR, England

      IIF 18
  • Pain, Michael Elliot
    British film director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 19
  • Pain, Michael Richard
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB, United Kingdom

      IIF 20
  • Pain, Michael Richard
    British consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Pain, Michael Richard
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 23
  • Pain, Michael Richard
    British consultant

    Registered addresses and corresponding companies
    • icon of address Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 24
  • Mr Christian Michael Richard Pain
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bruyn Court, Fordingbridge, SP6 1RH, England

      IIF 25
  • Pain, Christian Michael Richard
    British employed born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bruyn Court, Fordingbridge, Hampshire, SP6 1RH, United Kingdom

      IIF 26
  • Pain, Christian Michael Richard
    British sales director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire, SP5 3RB

      IIF 27
  • Pain, Michael

    Registered addresses and corresponding companies
    • icon of address Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 5 Provost Street, Fordingbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,503 GBP2024-12-31
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Honeysuckle Cottage Honeysuckle Cottage, Rectory Lane, Fordingbridge, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Director General’s House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,825 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 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
  • 7
    icon of address Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,473 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 121a York Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-05-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,988 GBP2021-04-30
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Honeysuckle Cottage Rectory Lane, Breamore, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-10-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    988,059 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 27 - Director → ME
    icon of calendar 2004-11-26 ~ now
    IIF 23 - Director → ME
Ceased 2
  • 1
    icon of address 5 Provost Street, Fordingbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,503 GBP2024-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2017-09-17
    IIF 26 - Director → ME
    icon of calendar 2007-08-24 ~ 2022-09-26
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-09
    IIF 25 - Has significant influence or control OE
    IIF 17 - Has significant influence or control OE
  • 2
    PINNACLE BUSINESS DEVELOPMENT LIMITED - 2006-04-11
    icon of address Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2006-09-30
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.