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 Jospeh Smith

    Related profiles found in government register
  • Mr Michael Jospeh Smith
    English born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 1
  • Mr Michael Joseph Smith
    British born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 2
  • Mr Michael Michael Smith
    British born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 3
  • Smith, Michael Joseph
    English director born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 4
  • Smith, Michael Joseph
    British director born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 5
  • Mr Michael Joseph Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 6
  • Smith, Michael
    British director born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 7
  • Mr Joseph Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 9
  • Smith, Michael
    British shop manager born in September 1971

    Registered addresses and corresponding companies
    • icon of address 205 Stuart Road, Stoke, Plymouth, Devon, PL1 5LQ

      IIF 10
  • Smith, Michael Joseph
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 11
  • Smith, Joseph
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flat 2, Lauriston Road, Brighton, BN1 6SN, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Joseph Edward Michael Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, SO18 1AY, England

      IIF 14
  • Mr Joseph Michael Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Smith, Michael
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Leonard Street, London, London, EC2A 4QS, United Kingdom

      IIF 16
  • Smith, Joseph
    British carpenter born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Dorchester Road, Poole, Dorset, BH15 3RA, United Kingdom

      IIF 17
  • Smith, Joseph
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Malthouse, Daveys Lane, Lewes, East Sussex, BN7 2BF, United Kingdom

      IIF 18
  • Smith, Joseph Edward Michael
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, SO18 1AY, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 68 Dorchester Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,614 GBP2021-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Unit 1, The Malthouse, Daveys Lane, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FENTURE WORKSHOPS LTD - 2024-02-28
    icon of address Unit 218 Pine Close Avis Way, Newhaven, Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,481 GBP2023-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 67 Leonard Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 16 - Director → ME
  • 9
    RAINFOREST MINERAL WATER LIMITED - 2018-11-01
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TOMOZ PROJECTS LTD - 2019-01-22
    icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,875,409 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    48,213 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 20 - Director → ME
Ceased 4
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2022-01-31
    IIF 11 - Director → ME
  • 2
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 5 - Director → ME
  • 3
    TOMOZ PROJECTS LTD - 2019-01-22
    icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,875,409 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2025-09-01
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address 27 Rutland Gate, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1998-09-04
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.