logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Michael Richard Pain

    Related profiles found in government register
  • Mr Michael Richard Pain
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB

      IIF 1
    • Brook Close, Ogdens, Fordingbridge, SP6 2PZ, England

      IIF 2
  • Mr Michael Elliot Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 3
  • Mr Michael Pain
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 121a, York Road, Woking, GU227XR, England

      IIF 4
  • Pain, Michael Richard
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Pain, Michael Richard
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB, United Kingdom

      IIF 8
  • Mr Christian Michael Richard Pain
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruyn Court, Fordingbridge, SP6 1RH, England

      IIF 9
  • Mr Michael Richard Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
    • Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 14
  • Pain, Michael Elliot
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 15
  • Pain, Michael
    British graduate born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 121a, York Road, Woking, GU22 7XR, England

      IIF 16
  • Pain, Christian Michael Richard
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire, SP5 3RB

      IIF 17
  • Pain, Christian Michael Richard
    British employed born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bruyn Court, Fordingbridge, Hampshire, SP6 1RH, United Kingdom

      IIF 18
  • Pain, Michael Richard
    British consultant

    Registered addresses and corresponding companies
    • Brook Close, Ogdens, Fordingbridge, SP6 2PZ

      IIF 19
  • Pain, Michael Richard
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12810574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • Director General’s House, 15 Rockstone Place, Southampton, SO15 2EP, England

      IIF 22
  • Pain, Michael Richard
    British company director born in December 1978

    Resident in United Kingdom

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

      IIF 23
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 24
  • Pain, Michael Richard
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 25
  • Pain, Michael Richard
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 26
  • Michael Pain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 27
  • Pain, Michael
    British director born in December 1978

    Registered addresses and corresponding companies
    • 349 Hook Rise South, Surbiton, KT6 7LW

      IIF 28
  • Pain, Michael
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 29
  • Pain, Michael

    Registered addresses and corresponding companies
    • Honeysuckle Cottage, Rectory Lane, Breamore, Fordingbridge, Hampshire, SP6 2EH, United Kingdom

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments 15
  • 1
    APEX PROTECTION SUPPLIES LTD
    16950067
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 21 - Director → ME
    2026-01-08 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    ASPIRE NEW BUSINESS LIMITED
    09230971
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 3
    BRUYN COURT FREEHOLD LIMITED
    04336342
    5 Provost Street, Fordingbridge, England
    Active Corporate (20 parents)
    Officer
    2010-04-14 ~ 2017-09-17
    IIF 18 - Director → ME
    2004-06-02 ~ now
    IIF 7 - Director → ME
    2007-08-24 ~ 2022-09-26
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-06-09
    IIF 2 - Has significant influence or control OE
    IIF 9 - Has significant influence or control OE
  • 4
    CHAMPION SPONSORSHIP LTD
    11275319
    Honeysuckle Cottage Honeysuckle Cottage, Rectory Lane, Fordingbridge, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2018-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 27 - Has significant influence or control OE
  • 5
    CRICKET-HOCKEY.COM LIMITED
    04730442
    Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    2003-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DYNAMITE NEW BUSINESS LTD
    10873503
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 7
    GENERATOR NEW BUSINESS DEVELOPMENT LIMITED
    - now 05684050
    PINNACLE BUSINESS DEVELOPMENT LIMITED
    - 2006-04-11 05684050
    Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-01-23 ~ 2006-09-30
    IIF 28 - Director → ME
  • 8
    KINETIC SUPPLIES LTD
    14111802
    Director General’s House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (2 parents)
    Officer
    2022-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LPS MEDICAL SUPPLIES LIMITED
    12810574
    Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Officer
    2020-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PICA MOONS LTD
    10835613
    121a York Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    PICKLE FILMS LTD
    15767814
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PROSHELD LTD
    14867516
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 26 - Director → ME
    2023-05-15 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    ROSEBOWL SHOP LIMITED
    07399306
    Unit 25 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 14
    SPIDAWEBB LIMITED
    07821439
    Honeysuckle Cottage Rectory Lane, Breamore, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 25 - Director → ME
    2011-10-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    SPORTS ONLINE LIMITED
    05297979
    Unit 25 Parkers Close, Downton Business Centre, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    2020-09-09 ~ now
    IIF 17 - Director → ME
    2004-11-26 ~ now
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.