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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Paul Silver

    Related profiles found in government register
  • Mr Michael Paul Silver
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bartok Close, Basingstoke, RG22 4DT, England

      IIF 1 IIF 2 IIF 3
    • 6, Bartok Close, Basingstoke, RG22 4DT, United Kingdom

      IIF 6
    • Kingsland Business Park, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 7
    • 92, Nore Road, Bristol, BS20 8DX, United Kingdom

      IIF 8
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 9
    • 13000227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 13000287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 13000448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 13000530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 13000626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 13000643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 13000668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 13000865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 13000870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 13001286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13001315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 13001519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 13001600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 13074469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 13135633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 13135711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 13135817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 13245052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 13247619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 13581097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Franciscan House, Princes Street, Ipswich, Suffolk, IP1 1UR, England

      IIF 30
  • Silver, Michael Paul
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bartok Close, Basingstoke, RG22 4DT, United Kingdom

      IIF 31
    • Kingsland Business Park, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 32
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 33
    • 13000227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 13000287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 13000448 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 13000530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 13000626 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 13000643 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 13000668 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 13000865 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 13000870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 13001286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 13001315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 13001519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 13001600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 13074469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 13135633 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 13135711 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 13135817 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • Franciscan House, Princes Street, Ipswich, Suffolk, IP1 1UR, England

      IIF 51
    • 6, Church Brook, Tadley, Basingstoke, RG26 4AY

      IIF 52
  • Silver, Michael Paul
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bartok Close, Basingstoke, RG22 4DT, England

      IIF 53
    • 13245052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 13247619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Silver, Michael Paul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Nore Road, Portishead, Bristol, BS20 8DX, United Kingdom

      IIF 56
  • Silver, Michael Paul
    British engineer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bartok Close, Basingstoke, Hampshire, RG22 4DT

      IIF 57
  • Silver, Michael Paul
    British manager driver born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 58
  • Silver, Michael Paul
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Paul Silver
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lennox Mall, Basingstoke, RG22 4DF, England

      IIF 62
child relation
Offspring entities and appointments 32
  • 1
    BULK WATER DELIVERYS LTD
    13074469
    4385, 13074469 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-12-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    BULK WATER TANKERS LTD
    13074458
    Kingsland Business Park Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2020-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 3
    BULK WATER UK LTD
    13135633
    4385, 13135633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    DRINKING WATER PURE AND SIMPLE LTD
    12751619
    92 Nore Road, Portishead, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-07-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    EMERGENCY BULK WATER TANKER LTD
    13135817
    4385, 13135817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-01-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    GREEN H2O LIMITED
    12963179
    92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-10 ~ 2022-03-09
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    GREENS GROUP UK & IRELAND LTD
    13247619
    4385, 13247619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    GREENS H2O FESTIVAL AND EVENT WATER HIRE LTD
    13003164
    6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    GREENS H2O HIRE HOLDINGS LTD
    13001286
    4385, 13001286 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    GREENS H2O HIRE LTD
    11417070
    Franciscan House, Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2018-06-15 ~ 2023-02-03
    IIF 31 - Director → ME
    2023-02-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-06-15 ~ 2023-01-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    GREENS H2O LIMITED
    11213075 13581097
    Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 58 - Director → ME
  • 12
    GREENS H2O LTD
    13581097 11213075
    6 Church Brook, Tadley, Basingstoke
    Active Corporate (1 parent)
    Officer
    2021-08-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    GREENS H2O ROAD TANKER HIRE LTD
    13000865
    4385, 13000865 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    GREENS H2O WATER SERVICES LTD
    13000870
    4385, 13000870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    GREENS H2O WATER SUPPLY LIMITED
    12969812
    Ashtree House, Tarrant Hinton, Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-10 ~ 2022-03-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    JUST TANKERS HIRE LTD
    13000668
    4385, 13000668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    JUST TANKERS HOLDINGS LTD
    13001315
    4385, 13001315 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    JUST TANKERS LTD
    12741497
    92 Nore Road, Portishead, Bristol, England
    Active Corporate (3 parents)
    Officer
    2020-07-14 ~ 2023-06-19
    IIF 56 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    JUST TANKERS ROAD TANKER LTD
    13000626
    4385, 13000626 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    JUST TANKERS WATER SERVICES LTD
    13000643
    4385, 13000643 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    LIQUILINE ROAD TANKER HIRE LIMITED
    13000530 13000287
    4385, 13000530 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    LIQUILINE WATER SERVICES LTD
    13001600
    4385, 13001600 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    LIQUILINE WATER SUPPLY LTD
    13001519
    4385, 13001519 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    LIQUILINE WATER TANKER HIRE LTD
    13000287 13000530
    4385, 13000287 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 25
    LIQUILINE WATER TANKER SERVICES LTD
    13000227
    4385, 13000227 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    MKS COMMERCIALS LIMITED
    06330278
    8 Faircross Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 57 - Director → ME
  • 27
    TANKER RENTAL AND SALES LIMITED
    13245052
    4385, 13245052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 28
    WATER PURE AND SIMPLE LIMITED
    12964116
    92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-10 ~ 2022-03-09
    IIF 53 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-03-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 29
    WATER TANKERS LONDON LTD
    13135711
    4385, 13135711 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 30
    WATERMILLS FESTIVALS AND EVENTS LIMITED
    13000448
    4385, 13000448 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 31
    WATERMILLS ROAD TANKER HIRE SERVICES LTD
    13000492
    6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 32
    WATERMILLS TANKER SERVICES LTD
    13000418
    6 Bartok Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.