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, Michael Shaun

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 54a, Leigh Road, Leigh, WN7 1QR, England

      IIF 2
    • icon of address 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 3
    • icon of address 63, Bradshawgatr, Leigh, WN7 4NB, England

      IIF 4
    • icon of address 63, Wenlock Road, Bradshawgate, Leigh, WN7 4NB, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 8
    • icon of address 561, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 9
    • icon of address Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, England

      IIF 10
    • icon of address Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 11
  • Smith, Michael Shaun
    British fitter born in October 1959

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address Woodstock House, Warrington Road, Lower Ince, Wigan, Lancs, WN3 4JW, United Kingdom

      IIF 14
  • Smith, Michael Shaun
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 15
  • Smith, Michael Shaun
    British managing director born in October 1959

    Resident in United Kingdom

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

      IIF 16
    • icon of address 33 Upper Dicconson Street, Wigan, Lancs, WN1 2AG

      IIF 17 IIF 18
    • icon of address Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

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

    Resident in United Kingdom

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

      IIF 20 IIF 21
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

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

      IIF 24
  • Smith, Michael
    British sale executive born in January 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Smith, Michael
    British builder born in September 1986

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 53
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

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

      IIF 58
  • Smith, Michael
    Irish designer born in September 1989

    Resident in United Kingdom

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

      IIF 59
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 64
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 70
  • Smith, Michael
    British director born in December 1989

    Resident in England

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

      IIF 71
  • Smith, Michael John
    British director born in April 1980

    Resident in England

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

      IIF 72
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 73
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 74
    • icon of address Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 75
    • icon of address Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 76
    • icon of address Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 77
  • Smith, Michael
    British electrician born in May 1952

    Resident in England

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

      IIF 78
  • Smith, Michael
    British director born in December 1980

    Resident in England

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

      IIF 79
  • Smith, Michael
    British electrician born in March 1989

    Resident in Scotland

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

      IIF 80
  • Collis-smith, Paul Michael
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 81
    • icon of address Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 82
    • icon of address Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 83
  • Collis-smith, Paul Michael
    British i t consultant born in August 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 85
  • Smith, Michael
    British salesman born in August 1980

    Resident in England

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

      IIF 86
  • Smith, Michael
    British roofer born in August 1986

    Resident in England

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

      IIF 87
  • Smith, Michael
    British builder born in September 1986

    Resident in England

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

      IIF 88
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in England

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

      IIF 89
  • Mr Michael Smith
    British born in December 1989

    Resident in England

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

      IIF 90
  • Mr Paul Michael Collis-smith
    British born in August 1980

    Resident in United Kingdom

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

      IIF 91
    • icon of address Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 92
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Smith, Michael Terrence
    British manager born in January 1959

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

      IIF 94
  • Mr Michael Smith
    British born in May 1952

    Resident in England

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

      IIF 95
  • Mr Michael Smith
    British born in December 1980

    Resident in England

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

      IIF 96
  • Smith, Michael
    British business partner born in May 1952

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

      IIF 97
  • Smith, Michael
    British janitorial supplier born in May 1952

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

      IIF 98
  • Mr Michael Smith
    British born in April 1980

    Resident in England

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

      IIF 99
  • Mr Michael Smith
    British born in August 1980

    Resident in England

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

      IIF 100
    • icon of address Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 101
    • icon of address 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 102
  • Mr Michael Smith
    British born in September 1986

    Resident in England

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

      IIF 103
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Smith, Michael
    Us general manager, oceaneering umbilical solutions born in January 1959

    Resident in Scotland

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

      IIF 105
  • Smith, Michael
    English commercial director born in December 1980

    Resident in England

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

      IIF 106
  • Smith, Michael
    British janitorial supplier

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

      IIF 107
  • 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Mr Michael John Smith
    British born in April 1980

    Resident in England

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

      IIF 110
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 111
  • Michael Smith
    Canadian born in March 1991

    Resident in England

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

      IIF 112
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,350 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,271 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294,342 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 54a Leigh Road, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 63 Bradshawgate, Leigh, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 63 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,432 GBP2022-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 108a Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,621 GBP2023-06-20
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 12704176 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,337 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    DETECHNIK LTD - 2025-08-28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,338 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 17 St. Anns Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14730242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 81 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 52 Elmbridge Parade, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2020-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    KOTEKA EXOTICS LIMITED - 2017-12-20
    icon of address Unit 8b Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,483 GBP2023-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 8a Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,925 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 4 Timor House, Withyam Avenue, Saltdean, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 25 Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,990 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 4 Timor House Withyham Avenue, Saltdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 18 Piccadilly, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 33 Upper Dicconson St, Swinley, London, Lancs, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 13 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Westbourne Drive, Rhostyllen, Wrexham, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    60,788 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 44
    MTS BORING LTD - 2008-08-04
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 94 - Director → ME
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Potters Barns Stanton Lane, Potters Marston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Potters Barns, Stanton Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 84 - Director → ME
  • 49
    icon of address 23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Soccer Sensation Humberside Limited Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,758 GBP2024-06-30
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 56 - Director → ME
  • 52
    icon of address Unit 2 Bradley Hall Trading Est, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,114 GBP2021-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    533 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 3 Morley St, Atherton, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,953 GBP2020-06-10
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 108a Market St, Atherton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 57
    icon of address C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,833 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    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
Ceased 10
  • 1
    BERNSTEINS TRADE LTD - 2012-06-18
    icon of address 30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-04-27
    IIF 69 - Director → ME
  • 2
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    19,603,850 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2016-06-03
    IIF 25 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2025-10-10
    IIF 20 - Director → ME
  • 4
    icon of address Aspen House, Airport Service Road, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    91,859 GBP2024-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-10-31
    IIF 98 - Director → ME
    icon of calendar 2006-07-05 ~ 2007-10-31
    IIF 107 - Secretary → ME
  • 5
    icon of address Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,972 GBP2016-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-01-22
    IIF 41 - Director → ME
  • 6
    icon of address 29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2019-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-01-03
    IIF 42 - Director → ME
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2019-10-11 ~ 2019-10-25
    IIF 68 - Director → ME
    icon of calendar 2020-08-06 ~ 2021-09-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-09-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2013-02-14
    IIF 105 - Director → ME
  • 9
    icon of address 23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2023-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2024-05-15
    IIF 78 - Director → ME
  • 10
    icon of address C/o Manser Hunot, Highland House Albert Drive, Burgess Hill, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    18,881 GBP2024-09-30
    Officer
    icon of calendar 2000-09-20 ~ 2007-07-04
    IIF 97 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.