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

Kuzmin, Mikhail

    Related profiles found in government register
  • Kuzmin, Mikhail
    British accountant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 1
    • icon of address Suite 4, B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 4, B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 5
    • icon of address Suite 8, 186 St Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 6 IIF 7
    • icon of address Suite 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 8
  • Kuzmin, Mikhail
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 9
  • Kuzmin, Mikhail
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kuzmin, Mikhail
    British manager born in April 1975

    Resident in United Kingdom

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

      IIF 22
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • icon of address Suite 4 B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 24
    • icon of address Office 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 25
    • icon of address Suite 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 26
  • Kuzmin, Mikhail
    British none born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 27
  • Kuzmin, Mikhail
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, 186 St Albans Road, Watford, Hertfordshire, WD24 4AS, England

      IIF 28
  • Mikhail Kuzmin
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 29
  • Mr Mikhail Kuzmin
    British born in April 1975

    Resident in United Kingdom

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

      IIF 30
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 31
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • icon of address Suite 4 B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 33
    • icon of address Office 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 34
    • icon of address Suite 8, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 8, 186 St Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 42 IIF 43
  • Mr Mikhail Kuzmin
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    04567 LTD
    - now
    E-ACCOUNTS UK LIMITED - 2018-06-29
    icon of address Office 8 186 St Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,808 GBP2017-07-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 8 186 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,577 GBP2021-12-31
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 8 186 St Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 8 186 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2016-12-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 8 186 St. Albans Road, Watford, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,649 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Suite 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,051 GBP2020-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Office 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Suite 8 186 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,006 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    PAYDAY (CIS 1) CLOUD LTD - 2025-07-14
    STREAMLINE CIS LTD - 2025-03-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,769 GBP2019-12-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    04567 LTD
    - now
    E-ACCOUNTS UK LIMITED - 2018-06-29
    icon of address Office 8 186 St Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,808 GBP2017-07-31
    Officer
    icon of calendar 2008-11-01 ~ 2009-06-01
    IIF 13 - Director → ME
  • 2
    PAYDAY CLOUD LTD - 2023-03-23
    ONE CLICK CONSTRUCTION LTD - 2023-03-06
    icon of address Suite 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,048 GBP2021-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-09-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    icon of address Highbridge, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-15
    IIF 10 - Director → ME
  • 4
    icon of address Highbridge, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ 2009-01-15
    IIF 17 - Director → ME
  • 5
    JMK ADMINISTRATIVE SERVICES LTD - 2007-06-22
    icon of address Highbridge, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2007-01-29
    IIF 12 - Director → ME
  • 6
    icon of address Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,240 GBP2024-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2007-05-01
    IIF 15 - Director → ME
  • 7
    JMK PROJECTS LTD - 2008-03-04
    icon of address Highbridge, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2007-01-29
    IIF 14 - Director → ME
  • 8
    ALLREC LTD - 2010-04-22
    icon of address Jmk Group Uk Ltd, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ 2008-04-16
    IIF 16 - Director → ME
  • 9
    icon of address Jmk Group Uk, Highbridge, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 11 - Director → ME
  • 10
    icon of address Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2025-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2025-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 8 186 St Albans Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    256,798 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2025-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2025-04-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,832 GBP2024-12-31
    Officer
    icon of calendar 2020-11-06 ~ 2024-10-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2024-10-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-09-24
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-05 ~ 2016-08-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 4 B, 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,309,368 GBP2019-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2015-06-30
    IIF 5 - Director → ME
    icon of calendar 2016-04-22 ~ 2016-04-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-08-05
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.