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

    Related profiles found in government register
  • Smith, Michael
    British director of resources

    Registered addresses and corresponding companies
    • icon of address 16 Harefield Park, Birkby, Huddersfield, West Yorkshire, HD2 2AS

      IIF 1
  • Smith, Michael
    British accountant born in March 1960

    Registered addresses and corresponding companies
    • icon of address 16 Harefield Park, Birkby, Huddersfield, West Yorkshire, HD2 2AS

      IIF 2
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address 166, Aldykes, Hatfield, AL10 8EE, United Kingdom

      IIF 3
  • Finister-smith, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 3, Wyndley Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4JD

      IIF 4
    • icon of address 3, Wyndley Close, Sutton Coldfield, West Midlands, B74 4JD

      IIF 5
  • Finister-smith, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Wyndley Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4JD

      IIF 6
  • Smith, Michael Courtney
    British

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 7
  • Smith, Michael
    British bank director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161-165, Farringdon Road, Lower Ground Floor, London, EC1R 3AL, England

      IIF 8
  • Smith, Michael
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Shaftesbury Avenue, London, W1D 7ED, United Kingdom

      IIF 9
  • Smith, Michael
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beresford Road, Goudhurst, Cranbrook, Kent, TN17 1DN, United Kingdom

      IIF 10
  • Smith, Michael
    British management consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beresford Road, Goudhurst, Cranbrook, Kent, TN17 1DN, United Kingdom

      IIF 11
  • Smith, Michael George
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 12
  • Smith, Michael Courtney
    British franchisee born in March 1960

    Registered addresses and corresponding companies
  • Smith, Michael
    British non executive director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rise, 41 Luke Street, London, EC2A 4DP, United Kingdom

      IIF 15
  • Smith, Michael
    British logistics born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Aldykes, Hatfield, AL10 8EE, United Kingdom

      IIF 16
  • Smith, Michael Courtney
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guildhall, High Street, Kingston Upon Thames, Surrey, KT1 1EU

      IIF 17
  • Smith, Michael Courtney
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 18
  • Smith, Michael Courtney
    British restaurateur born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 19
  • Michael Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 20
  • Mr Michael Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Beresford Road, Goudhurst, Cranbrook, Kent, TN17 1DN, United Kingdom

      IIF 21
  • Smith, Michael Charles Brian
    British banker born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 22
    • icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 23
  • Mr Michael George Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Amersham House, Mill Street, Berkhamsted, Hertfordshire, HP4 2DT, United Kingdom

      IIF 24
  • Mr Michael Courtney Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, DY5 1LX, United Kingdom

      IIF 25
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Rise 41 Luke Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 15 - Director → ME
  • 2
    JUST TRANSACT LIMITED - 2019-10-04
    icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 23 - Director → ME
  • 3
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2014-09-29
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 22 - Director → ME
  • 4
    CHANELLE COSMETICS LIMITED - 2022-09-14
    icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 1 Amersham House, Mill Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,021 GBP2024-04-30
    Officer
    icon of calendar 2000-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 43 Murgatroyd Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-03-04 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Waterfront One, Waterfront Business Park, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Lodge Beresford Road, Goudhurst, Cranbrook, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,474 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    ACCLAIM HOUSING GROUP LIMITED - 2016-04-27
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2016-03-31
    IIF 6 - Secretary → ME
  • 2
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2016-03-31
    IIF 5 - Secretary → ME
  • 3
    icon of address Guildhall, High Street, Kingston Upon Thames, Surrey
    Active Corporate (19 parents)
    Equity (Company account)
    53,152 GBP2024-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-07-24
    IIF 17 - Director → ME
  • 4
    icon of address Perseverance House, St Andrews, Road, Huddersfield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2008-03-18
    IIF 2 - Director → ME
  • 5
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2015-07-03
    IIF 10 - Director → ME
  • 6
    icon of address 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London
    Active Corporate (11 parents)
    Equity (Company account)
    33,540 GBP2024-06-30
    Officer
    icon of calendar 2004-11-23 ~ 2015-11-09
    IIF 13 - Director → ME
  • 7
    icon of address 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2004-11-23 ~ 2015-11-09
    IIF 14 - Director → ME
  • 8
    PREPAID INTERNATIONAL FORUM LIMITED - 2021-11-05
    PREPAID FORUM INTERNATIONAL LIMITED - 2006-10-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -61,750 GBP2023-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2019-04-01
    IIF 8 - Director → ME
  • 9
    R. RAPHAEL & SONS PLC - 2020-08-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2017-02-26
    IIF 9 - Director → ME
  • 10
    SEVEN LOCKS HOUSING TRUST LIMITED - 2007-05-23
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2016-03-31
    IIF 4 - Secretary → ME
  • 11
    icon of address Wythenshawe House 8 Poundswick Lane, Wythenshawe, Manchester
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2007-12-31
    IIF 1 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.