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
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 1
  • Smith, Michael
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 2
  • Smith, Michael
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 3
  • Smith, Micheal
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 4
  • Smith, Michael
    British project manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Stansfeld Avenue, Hawkinge, Folkestone, CT18 7SA, United Kingdom

      IIF 5
  • Smith, Michael
    British hgv driver born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, East Grinstead House, Wood Street, East Grinstead, West Sussex, RH19 1UZ, United Kingdom

      IIF 6
  • Smith, Michael
    British producer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Foxwood Close, Feltham, TW13 7DL, England

      IIF 7
  • Smith, Michael John

    Registered addresses and corresponding companies
    • icon of address Abercamlais, Golden Grove, Dyfed, SA32 8LX

      IIF 8 IIF 9
    • icon of address 5, Granville Close, Havant, Hampshire, PO9 2TR

      IIF 10
  • Smith, Michael John
    British

    Registered addresses and corresponding companies
  • Smith, Michael
    British planning engr born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Philorth Avenue, Fraserburgh, AB43 9QB, Scotland

      IIF 14
  • Smith, Michael John
    British accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael John
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 18
    • icon of address 5, Granville Close, Havant, Hampshire, PO9 2TR

      IIF 19
  • Mr Michael Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Stansfeld Avenue, Hawkinge, Folkestone, CT18 7SA, United Kingdom

      IIF 20
  • Smith, Michael
    British transport services born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Nottingham Drive, Ashton-under-lyne, Lancashire, OL6 8UF, United Kingdom

      IIF 21
  • Smith, Michael
    British bricklayer/builder born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 22
  • Mr Michael Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Foxwood Close, Feltham, TW13 7DL, England

      IIF 23
  • Smith, Michael
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercamlais, Golden Grove, Carmarthen, SA328LX, United Kingdom

      IIF 24
  • Smith, Michael
    British lgv driver born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pitsligo Street, Rosehearty, Fraserburgh, AB43 7JL, United Kingdom

      IIF 25
  • Smith, Michael
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JL, Scotland

      IIF 26
  • Smith, Michael
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 27
    • icon of address Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 28
  • Mr Michael Leigh Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Nottingham Drive, Ashton-under-lyne, Lancashire, OL6 8UF, United Kingdom

      IIF 29
  • Mr Michael John Smith
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Granville Close, Havant, Hampshire, PO9 2TR

      IIF 30
  • Smith, Michael John
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael John
    British desinger born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercamlais, Golden Grove, Dyfed, SA32 8LX

      IIF 33
  • Smith, Michael John
    British engineer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB, United Kingdom

      IIF 34
    • icon of address Abercamlais, Golden Grove, Dyfed, SA32 8LX

      IIF 35
  • Smith, Michael John
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Donington Drive, Ashby De La Zouch, Leicestershire, LE65 2NT, United Kingdom

      IIF 36
  • Mr Michael Arthur Smith
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Melton Hill, Woodbridge, Suffolk, IP12 1AX, England

      IIF 37
  • Smith, Michael Michael
    British surveyor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Melton Hill, Woodbridge, Suffolk, IP12 1AX, England

      IIF 38
  • Mr Michael John Smith
    British born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abercamlais, Golden Grove, Carmarthen, SA32 8LX, Wales

      IIF 39
  • Mr Michael Smith
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Philorth Avenue, Fraserburgh, AB43 9QB, Scotland

      IIF 40
  • Mr Michael Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 46, Gainsborough House, Erasmus Street, London, SW1P 4HX, United Kingdom

      IIF 41
    • icon of address Flat 46, Gainsborough House, London, SW1P 4HX, United Kingdom

      IIF 42
  • Mr Michael John Smith
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Donington Drive, Ashby-de-la-zouch, LE65 2NT, England

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 38 Donington Drive, Ashby De La Zouch, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    35,204 GBP2025-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Abercamlais, Golden Grove, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2023-12-30
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Granville Close, Havant, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,020 GBP2024-08-31
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Hillside, Melton Hill, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Nottingham Drive, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57 Philorth Avenue, Fraserburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    19,714 GBP2024-10-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 Foxwood Close, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 49 Stansfeld Avenue, Hawkinge, Folkestone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 51 Pitsligo Street, Rosehearty, Fraserburgh, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Flat 46, Gainsborough House, Erasmus Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 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
Ceased 19
  • 1
    icon of address The Sanderson Centre The Sanderson Centre, Lees Lane, Gosport, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2011-07-26
    IIF 16 - Director → ME
  • 2
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar 2007-07-31 ~ 2012-03-26
    IIF 11 - Secretary → ME
  • 3
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-11-25
    IIF 22 - Director → ME
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-06-29 ~ 2016-08-25
    IIF 25 - Director → ME
  • 5
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,731,403 GBP2024-05-31
    Officer
    icon of calendar 2005-05-05 ~ 2008-11-21
    IIF 35 - Director → ME
    icon of calendar 2005-05-05 ~ 2008-11-21
    IIF 8 - Secretary → ME
  • 6
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-05-04 ~ 2010-10-01
    IIF 19 - Director → ME
    icon of calendar 2006-10-18 ~ 2007-05-04
    IIF 13 - Secretary → ME
  • 7
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ 2011-01-01
    IIF 18 - Director → ME
  • 8
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,821 GBP2024-07-31
    Officer
    icon of calendar 2004-01-13 ~ 2011-01-01
    IIF 17 - Director → ME
    icon of calendar 2007-05-04 ~ 2010-12-31
    IIF 10 - Secretary → ME
  • 9
    icon of address 35 Hen Parc Avenue, Upper Killay, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,061 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-31
    IIF 33 - Director → ME
    icon of calendar ~ 1995-03-31
    IIF 9 - Secretary → ME
  • 10
    icon of address The Mayfield, Llanbadoc, Usk, Monmouthshire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    16,337 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-03-17 ~ 1995-04-03
    IIF 32 - Director → ME
  • 11
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-07-28
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Park House, Pulverbatch, Shrewsbury, Shropshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-25 ~ 2011-09-01
    IIF 24 - Director → ME
  • 13
    icon of address Umbrella Fella Ltd, 5th Floor East Grinstead House, Wood Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2016-09-14
    IIF 6 - Director → ME
  • 14
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 1 - LLP Designated Member → ME
  • 15
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 2 - LLP Designated Member → ME
  • 16
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-28
    IIF 3 - LLP Designated Member → ME
  • 17
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-11-19
    IIF 4 - LLP Designated Member → ME
  • 18
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2017-03-31
    Officer
    icon of calendar 2006-07-11 ~ 2013-08-12
    IIF 31 - Director → ME
  • 19
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    814,863 GBP2025-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2011-01-07
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.