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, Mica May

    Related profiles found in government register
  • Smith, Mica May
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229 Leybourne Drive, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 1
  • Smith, Mica May
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 2
  • Smith, Mica-may
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 3
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, United Kingdom

      IIF 4
    • icon of address Castle Heights, 72 Maid Marian Way, Nottingham, NG1 6BJ, England

      IIF 5 IIF 6
    • icon of address Office 1799, 109 Vernon House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ

      IIF 7
  • Smith, Mica-may
    British businesswoman born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 9
  • Smith, Mica-may
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mica-may
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 22
    • icon of address Customs Education, 229 Leybourne Drive, Nottingham, NG5 5GL, United Kingdom

      IIF 23
  • Smith, Mica-may
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 24
  • Smith, Mica-may
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 25
  • Ms Mica May Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Clock Tower Park Road, Park Road, Bestwood Village, Nottingham, NG6 8TQ, England

      IIF 26
  • Miss Mica-may Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 27
    • icon of address 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 28
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 29 IIF 30 IIF 31
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Castle Heights, 72 Maid Marian Way, Nottingham, NG1 6BJ, England

      IIF 36 IIF 37
  • Ms Mica-may Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mica-may
    English company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Leybourne Drive, Nottingham, NG5 5GL, England

      IIF 41
  • Smith-may, Mica
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    UNITED T-SHOPS LIMITED - 2005-05-18
    UTS ELECTRONICS LIMITED - 2018-07-23
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,146 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 8, The Clock Tower Park Road, Bestwood Village, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,118 GBP2020-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address Customs Education, 229 Leybourne Drive, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 33 - Right to surplus assets - 75% or moreOE
  • 7
    icon of address 9/10 Western Harbour Midway, Newhaven, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36-38 Cornhill, International House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Castle Heights, 72 Maid Marian Way, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Castle Heights, 72 Maid Marian Way, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address 64 Nile Street, International House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,293 GBP2024-05-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address International House, 6 South Molton St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -719,531 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2024-08-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2024-08-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    icon of address 64 Nile Street, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2022-02-28 ~ 2024-02-27
    IIF 22 - Director → ME
  • 3
    ANGELINA ROCKWALL LTD - 2017-03-29
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-02-22
    IIF 11 - Director → ME
  • 4
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2019-05-14
    IIF 43 - Director → ME
  • 5
    icon of address 54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ 2020-06-02
    IIF 42 - Director → ME
  • 6
    icon of address 6 Hay's Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-05-28
    IIF 13 - Director → ME
  • 7
    icon of address 6 Hay's Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-05-28
    IIF 14 - Director → ME
  • 8
    icon of address 81 Skipper Way, Suite 366, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,694 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-07-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-06-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2024-08-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2021-12-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,407 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-08-01
    IIF 41 - Director → ME
  • 11
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2018-01-01
    IIF 9 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2018-07-20
    IIF 8 - Director → ME
  • 13
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-09-27 ~ 2024-08-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2021-12-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,676 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2025-02-28
    IIF 2 - Director → ME
  • 15
    icon of address 64 Nile Street, International House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,293 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-12-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    EXFOR+ LTD - 2015-06-24
    EXFORCESERV LTD - 2024-02-21
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,690 GBP2024-05-31
    Officer
    icon of calendar 2019-02-17 ~ 2023-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address Springbank, Enbrook Valley, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-05-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-05-10
    IIF 29 - Ownership of shares – 75% or more 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.