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 Andrew

    Related profiles found in government register
  • Smith, Michael Andrew
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 308, Outwood Common Road, Billericay, Essex, CM11 2LT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 4
  • Smith, Michael Andrew
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, Hoxton, London, N1 6ND, United Kingdom

      IIF 5
    • icon of address 2nd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 6
  • Smith, Michael Andrew
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Billericay, Essex, CM12 0UR, United Kingdom

      IIF 7
    • icon of address 308, Outwood Common Road, Billericay, Essex, CM11 2LT, United Kingdom

      IIF 8
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 9
  • Smith, Michael Andrew
    British information systems director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 10
  • Smith, Michael Andrew
    British it born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 11
  • Smith, Michael Andrew
    British it consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Billericay, Essex, CM12 0UR, United Kingdom

      IIF 12
    • icon of address 12, Rectory House, Chapel Street, Billericay, Essex, CM12 9NA, United Kingdom

      IIF 13
    • icon of address 12, Eaton Close, Billericay, Essex, CM12 0UR, United Kingdom

      IIF 14
  • Smith, Michael Andrew
    British it director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115b, Drysdale Street, London, N1 6ND, United Kingdom

      IIF 15
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 16
  • Mr Michael Andrew Smith
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 27
  • Smith, Michael Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 308, Outwood Common Road, Billericay, Essex, CM11 2LT, United Kingdom

      IIF 28
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 29 IIF 30
  • Smith, Michael Andrew
    British i t consultant

    Registered addresses and corresponding companies
    • icon of address Acorn House, Potash Road, Billericay, Essex, CM11 1HG

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,348 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 114-116 Curtain Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    995,571 GBP2015-09-30
    Officer
    icon of calendar 2003-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,530 GBP2016-03-31
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 115b Drysdale Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 115b Drysdale Street, Hoxton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,118 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 7 - Director → ME
  • 7
    LEARNTESTING GROUP LIMITED - 2014-10-21
    TESTING SOLUTIONS GROUP LIMITED - 2010-06-22
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,130 GBP2024-12-31
    Officer
    icon of calendar 2002-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LEARNTESTING LIMITED - 2014-09-22
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,687 GBP2024-12-31
    Officer
    icon of calendar 2005-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address 115b Drysdale Street Hoxton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,824 GBP2017-01-31
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 10
    T-PLAN EUROPE LIMITED - 1999-03-24
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,274 GBP2024-09-30
    Officer
    icon of calendar 1999-03-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 1999-03-12 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 115b Drysdale Street, Hoxton, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    UKITB
    - now
    UKTB - 2019-06-06
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,478 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 8
  • 1
    SOLID CONSULTING LTD - 2015-05-06
    icon of address 58 58 Skipper Way, Little Paxton, St. Neots, Cambs, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,170 GBP2017-01-31
    Officer
    icon of calendar 2005-05-09 ~ 2007-01-01
    IIF 11 - Director → ME
  • 2
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,530 GBP2016-03-31
    Officer
    icon of calendar 2004-12-15 ~ 2005-06-07
    IIF 29 - Secretary → ME
  • 3
    icon of address 68 Tycehurst Hill, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -33,773 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2018-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-08-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROGRAMMEMASTER LIMITED - 2014-02-14
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2000-11-01
    IIF 10 - Director → ME
  • 5
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,118 GBP2024-12-31
    Officer
    icon of calendar 1996-10-31 ~ 1998-02-02
    IIF 27 - Secretary → ME
  • 6
    LEARNTESTING GROUP LIMITED - 2014-10-21
    TESTING SOLUTIONS GROUP LIMITED - 2010-06-22
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,130 GBP2024-12-31
    Officer
    icon of calendar 2002-02-18 ~ 2003-11-30
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Basepoint, Little High Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    714,232 GBP2025-03-31
    Officer
    icon of calendar 1999-03-09 ~ 2002-02-06
    IIF 4 - Director → ME
    icon of calendar 1999-03-09 ~ 2001-10-03
    IIF 30 - Secretary → ME
  • 8
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2010-05-14
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.