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

Smith, Michael Shaun

    Related profiles found in government register
  • Smith, Michael Shaun
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Leigh Road, Leigh, WN7 1QR, England

      IIF 1
    • 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 2
    • 63, Bradshawgatr, Leigh, WN7 4NB, England

      IIF 3
    • 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 4
    • 561, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 5
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, England

      IIF 6
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 7
    • Unit 2 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 8
    • Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 9
  • Smith, Michael Shaun
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 10
    • 63, Wenlock Road, Bradshawgate, Leigh, WN7 4NB, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
  • Smith, Michael Shaun
    British fitter born in October 1959

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • Woodstock House, Warrington Road, Lower Ince, Wigan, Lancs, WN3 4JW, United Kingdom

      IIF 16
  • Smith, Michael Shaun
    British managing director born in October 1959

    Resident in United Kingdom

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

      IIF 17
    • 33 Upper Dicconson Street, Wigan, Lancs, WN1 2AG

      IIF 18 IIF 19
  • Smith, Michael
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 22
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

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

      IIF 23
  • Smith, Michael
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 24
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

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

      IIF 25
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

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

      IIF 26
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 27
  • Smith, Michael John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Edge Lane, Stretford, Manchester, M32 8JP, United Kingdom

      IIF 28
  • Smith, Michael Terrence
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 29
  • Smith, Michael Terrence
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, United Kingdom

      IIF 30
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Bradshawgate, Leigh, WN7 4NB, England

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 151, Elliot St, Tyldesley, M29 8FL, United Kingdom

      IIF 34
    • 33, 33 Upper Dicconson St, Wigan, Lancs, WN1 2AG, United Kingdom

      IIF 35
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 36
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 37
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

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

      IIF 38
  • Mr Michael Smith
    British born in January 1959

    Resident in United Kingdom

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

      IIF 39
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 40
  • Smith, Michael
    English fitter born in October 1959

    Resident in United Kingdom

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

      IIF 41
  • Smith, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 42
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 43
  • Smith, Michael
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 44
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 45
    • 63, Bradshawgate, Leigh, Lancs, WN7 4NB, England

      IIF 46
    • 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49 IIF 50
    • 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 52
    • 56q, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 53
    • Unit 2, Bradley Hall Trading Estate, Wigan, WN6 0XQ, England

      IIF 54
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

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

      IIF 55
  • Smith, Michael Alexander
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 56
  • Mr Michael Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Smith, Michael
    Irish born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61
  • Mr Michael Smith
    British born in August 1980

    Resident in United Kingdom

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

      IIF 62
  • Mr Michael Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 63
  • Mr Michael Smith
    Irish born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66
  • Mr Michael John Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 67
  • Smith, Michael
    British director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • No 3 The Granary, Constitution Hill, Drogheda, Co Louth, Ireland

      IIF 68
  • Smith, Michael
    United Kingdom company director born in October 1959

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, WN2 1PZ, England

      IIF 69
  • Mr Michael Terrence Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 70
  • Smith, Michael
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Valroy Close, Camberley, Surrey, GU15 3TL, England

      IIF 71
  • Smith, Michael
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64 Grove Avenue, Sheffield, South Yorkshire, S6 4AS, England

      IIF 72
  • Smith, Michael John
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU, United Kingdom

      IIF 73
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 74
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 75
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 76
    • Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 77
    • Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 78
  • Smith, Michael
    British electrician born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sycamore Rise, Nottingham, NG6 8ST, United Kingdom

      IIF 79
  • Smith, Michael
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 80
  • Smith, Michael
    British electrician born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, G81 6NU, Scotland

      IIF 81
  • Collis-smith, Paul Michael
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA, United Kingdom

      IIF 82
    • Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 83
    • Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 84
  • Collis-smith, Paul Michael
    British i t consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA

      IIF 85
  • Collis-smith, Paul Michael
    British software consultant born in August 1980

    Resident in United Kingdom

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

      IIF 86
  • Smith, Michael
    British salesman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 87
  • Smith, Michael
    British roofer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 88
  • Smith, Michael
    British builder born in September 1986

    Resident in England

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

      IIF 89
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 90
  • Mr Michael Smith
    British born in December 1989

    Resident in England

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

      IIF 91
  • Mr Michael Smith
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64 Grove Avenue, Sheffield, South Yorkshire, S6 4AS, England

      IIF 92
  • Mr Paul Michael Collis-smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 93
    • Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 94
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Smith, Michael Terrence
    British manager born in January 1959

    Registered addresses and corresponding companies
    • 7, Plas Alyn, Summerhill, Wrexham, Clwyd, LL11 4QA, United Kingdom

      IIF 96
  • Mr Michael Smith
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sycamore Rise, Nottingham, NG6 8ST, England

      IIF 97
  • Mr Michael Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 98
  • Smith, Michael
    British business partner born in May 1952

    Registered addresses and corresponding companies
    • 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 99
  • Smith, Michael
    British janitorial supplier born in May 1952

    Registered addresses and corresponding companies
    • 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 100
  • Mr Michael Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 101
  • Mr Michael Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU

      IIF 102
    • Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 103
    • 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 104
  • Mr Michael Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 105
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Smith, Michael
    Us general manager, oceaneering umbilical solutions born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3HF, England

      IIF 107
  • Smith, Michael
    English commercial director born in December 1980

    Resident in England

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

      IIF 108
  • Smith, Michael
    British janitorial supplier

    Registered addresses and corresponding companies
    • 8a Crown Hill, Seaford, East Sussex, BN25 2XJ

      IIF 109
  • Smith, Michael
    Canadian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Smith
    English born in December 1980

    Resident in England

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

      IIF 111
  • Mr Michael John Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 112
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 113
  • Michael Smith
    Canadian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 75, Cambridge Road, New Malden, KT3 3QL, England

      IIF 114
child relation
Offspring entities and appointments 66
  • 1
    AB CABINET COMPONENTS LTD
    09690007
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    ABSOLUTE WATER SOLUTIONS LTD
    10383561
    18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    2016-09-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    ALLIANZ BROKERS LTD
    12922317
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALPHA TIES LTD
    16732063
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    AQX GLOBAL LTD
    10227844
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 26 - Director → ME
  • 9
    AUNTY ALMAS LTD
    12052107
    Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    BALLARDIE SMITH LIMITED
    09672439
    50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-06 ~ now
    IIF 28 - Director → ME
  • 11
    BERNSTEIN KITCHEN & BEDROOM LTD
    12440200
    561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    BERNSTEIN WOODSTOCK LTD - now
    BERNSTEINS TRADE LTD
    - 2012-06-18 08048798
    30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-27 ~ 2012-04-27
    IIF 69 - Director → ME
  • 13
    BERNSTEINS DIRECT LTD
    08849840 10563155
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 14
    BERNSTEINS DIRECT LTD
    10563155 08849840
    Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (3 parents)
    Officer
    2017-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    BERNSTEINS KITCHENS LTD
    06913194 11058461... (more)
    Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 16
    BERNSTEINS KITCHENS LTD
    11058461 06913194... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    BERNSTEINS KITCHENS LTD
    14699634 11058461... (more)
    561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    BERNSTEINS-CLEARANCE LTD
    06891079
    561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 19 - Director → ME
  • 19
    BERWIN RUBBER COMPANY LIMITED - now
    BERWIN RUBBER COMPANY LIMITED
    - 2025-12-22 00524814
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (18 parents)
    Officer
    2001-04-01 ~ 2016-06-03
    IIF 24 - Director → ME
  • 20
    BONGS BAKERY LTD
    15341709
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ 2025-10-10
    IIF 20 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    CHARMIL PROPERTY MANAGEMENT LTD
    12739715
    33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    CJS ENVIRONMENTAL LIMITED
    05866852
    Aspen House, Airport Service Road, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Officer
    2006-07-05 ~ 2006-10-31
    IIF 100 - Director → ME
    2006-07-05 ~ 2007-10-31
    IIF 109 - Secretary → ME
  • 23
    DAWSONS BAKERS AND CONFECTIONERS LTD
    12285133
    54a Leigh Road, Leigh, Lancs, England
    Active Corporate (1 parent)
    Officer
    2019-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    DAWSONS CONFECTIONERS LTD
    13957872
    63 Bradshawgate, Leigh, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    DAWSONS LEIGH LTD
    12308304
    63 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Officer
    2019-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    DAWSONS PIES LTD
    11425656
    108a Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    DAWSONS TYLDESLEY LTD
    12704176
    4385, 12704176 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    DETECHNIK LTD
    - now 14306983
    DETECHNIK LTD
    - 2025-08-28 14306983
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    ELITETICKETS8 LTD
    11910507
    17 17 St. Anns Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 30
    EXTERNALUS GLOBAL LIMITED
    14730242
    4385, 14730242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 31
    FOUR JAYES TRADING LIMITED
    08124477
    9 Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 82 - Director → ME
  • 32
    FUSION IT & DATA LTD
    11222804
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 33
    G&G HEALTH AND BEAUTY LIMITED
    15427642
    C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GLOSS & GLOW TANNING BOUTIQUE LTD
    09019429
    52 Elmbridge Parade, Hull, East Yorkshire
    Active Corporate (1 parent)
    Officer
    2014-04-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 35
    GRESMI LTD
    14873229
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 36
    GROVEWOOD KITCHENS LTD
    08778930
    Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ 2014-01-22
    IIF 41 - Director → ME
  • 37
    HARDGATE ELECTRICAL LTD
    11417176
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 38
    IDLE FURNITURE LIMITED
    16995745
    64 Grove Avenue, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 39
    KELTECH LIMITED
    - now 07813551
    KOTEKA EXOTICS LIMITED
    - 2017-12-20 07813551
    Unit 8b Lee Smith Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2011-10-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 40
    KELTECH ONLINE LTD
    09973068
    Unit 8a Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2016-01-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 41
    KNOWLEDGE WEB LIMITED
    06634492
    29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2011-01-03
    IIF 42 - Director → ME
  • 42
    M AND S ROOFS LTD
    16170293
    Flat 4 Timor House, Withyam Avenue, Saltdean, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 43
    M SMITH ELECTRICAL ENGINEERS LIMITED
    SC518288
    25 Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 44
    MAS PROPERTY RENOVATIONS LTD
    14564923
    Flat 4 Timor House Withyham Avenue, Saltdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 45
    MCGOWAN PLANT & EXCAVATION LIMITED
    11423654
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-08-06 ~ 2021-09-24
    IIF 30 - Director → ME
    2019-10-11 ~ 2019-10-25
    IIF 68 - Director → ME
    Person with significant control
    2020-08-06 ~ 2021-09-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 46
    MIREL & BO LTD
    11232865
    18 Piccadilly, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 47
    MJS BAKERY LTD
    15714109
    33 Upper Dicconson St, Swinley, London, Lancs, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 48
    MJS NORTHWEST LTD
    08893625
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 49
    MS PROPERTY RENOVATIONS LTD
    13079153
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 50
    MTS GROUNDWORKS LTD
    11392640
    1 Westbourne Drive, Rhostyllen, Wrexham, Wales
    Liquidation Corporate (1 parent)
    Officer
    2018-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 51
    MTS PLANT LTD
    - now 06539001
    MTS BORING LTD
    - 2008-08-04 06539001
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 96 - Director → ME
  • 52
    OBZAKI LTD
    11226314
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    OCEANEERING INTERNATIONAL SERVICES LIMITED
    01023217
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (40 parents, 6 offsprings)
    Officer
    2011-09-01 ~ 2013-02-14
    IIF 107 - Director → ME
  • 54
    PERSONAL & COMMERCIAL SOLUTIONS LTD
    12978787 12979615
    Potters Barns Stanton Lane, Potters Marston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 55
    PERSONAL COMMERCIAL SOLUTIONS LTD
    12979615 12978787
    Potters Barns, Stanton Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 56
    PHOENIX STAFF SOLUTIONS LIMITED
    05474432
    Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 85 - Director → ME
  • 57
    SMITH ELECTRICAL (NOTTINGHAM) LIMITED
    09402567
    23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ 2024-05-15
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SOCCER SENSATIONS HUMBERSIDE LIMITED
    11621070
    Soccer Sensation Humberside Limited Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2021-08-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    SOFEZ ENGINEERING LTD
    12254748
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 56 - Director → ME
  • 60
    STANDISH KITCHEN COMPONENTS LTD
    11715983
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, England
    Active Corporate (1 parent)
    Officer
    2018-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 61
    STORMSHIELD EXTERIORS UK LTD
    10904572
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 62
    TEKNOL HOUSE LTD
    04074802
    C/o Manser Hunot, Highland House Albert Drive, Burgess Hill, West Sussex
    Active Corporate (13 parents)
    Officer
    2000-09-20 ~ 2007-07-04
    IIF 99 - Director → ME
  • 63
    TGM PUBLISHING LIMITED
    10672954
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-03-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-12-23 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    THE DAWSON BAKERY LTD
    12047113
    3 Morley St, Atherton, Lancs, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 65
    THE DAWSON PIE COMPANY LTD
    11517968
    108a Market St, Atherton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 66
    WS FITNESS LTD
    13945414
    C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.