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

Smith, Colin Michael, Mr.

    Related profiles found in government register
  • Smith, Colin Michael, Mr.
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Colin Michael
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, England

      IIF 5
  • Smith, Colin Michael
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Abbey Drive, Littleborough, Lancashire, OL15 0NA, United Kingdom

      IIF 6
  • Mr Colin Michael Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA

      IIF 7
  • Smith, Colin Michael, Mr.
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallfield Barn, Dacre, Harrogate, HG3 4AW, England

      IIF 8
    • Canal Wharf, Canal St, Littleborough, OL15 0HA, United Kingdom

      IIF 9
  • Smith, Colin
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woburn Avenue, Newton-le-willows, Merseyside, WA12 8PP, England

      IIF 10
  • Smith, Colin
    British labourer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT

      IIF 11
  • Smith, Michael, Mr.
    English director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10-50, Willow Street, London, EC2A 4BH, England

      IIF 12
  • Smith, Michael
    Irish builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 13
  • Smith, Michael
    Irish direcotor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Coldershaw Road, West Ealing, London, W13 9EA, United Kingdom

      IIF 14
  • Smith, Michael
    Irish director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 109, Chertsey Road, Addlestone, KT15 2EA, England

      IIF 15
    • 109, Chertsey Road, Addlestone, Surrey, KT15 2EA, England

      IIF 16
    • 11, Coldershaw Road, London, W13 9EA, England

      IIF 17 IIF 18
    • 43, Church Street, Staines, Middlesex, TW18 4EN, England

      IIF 19
  • Smith, Michael
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Francisan House Office 421, 51, Princes Street, Ipswich, IP1 1UR, England

      IIF 20
  • Smith, Michael
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sl8 5qh, Thamesbourne Lodge, Sl8 5qh, Bourne End, SL8 5QH, United Kingdom

      IIF 21
  • Mr Colin Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woburn Avenue, Newton-le-willows, WA12 8PP, England

      IIF 22
  • Smith, Michael Barry
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 23
  • Smith, Colin Michael, Mr.

    Registered addresses and corresponding companies
    • 6, Prices Avenue, Margate, CT9 2NS, United Kingdom

      IIF 24
  • Mr Michael Smith
    Irish born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 25 IIF 26
    • 35 A, Wycliffe Road, London, SW19 1ES, England

      IIF 27
  • Mr Michael Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Francisan House Office 421, 51, Princes Street, Ipswich, IP1 1UR, England

      IIF 28
  • Mr. Colin Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Wharf, Canal St, Littleborough, OL15 0HA, United Kingdom

      IIF 29
  • Smith, Michael
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Ave, Folkestone, CT20 2RD, England

      IIF 30
    • Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 31
  • Smith, Michael
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 32
  • Smith, Michael Colin
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 33
    • Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 34
    • Ingles Manor, Castle Hill Avenue, Kent, Folkestone, CT20 2RD, United Kingdom

      IIF 35
  • Smith, Michael Colin
    British editor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Collingwood Court, Collingwood Rise, Sandgate, Kent, CT20 3PX, United Kingdom

      IIF 36
  • Mr. Michael Smith
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10-50, Willow Street, London, EC2A 4BH, England

      IIF 37
  • Smith, Michael
    British courier born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ocean View, Ocean View, Blackhall Colliery, Hartlepool, TS27 4DE, United Kingdom

      IIF 38
  • Smith, Michael
    British business executive born in May 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 22, Lenz Close, Colchester, CO1 2FP

      IIF 39
  • Smith, Michael
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 40
  • Smith, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 41
  • Smith, Michael Robert
    British account manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Norden Road, Maidenhead, Berkshire, SL6 4AZ, United Kingdom

      IIF 42
  • Smith, Michael
    Irish director born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Omega House, 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HW, England

      IIF 43
    • 36, Dunton Road, London, E10 7AF, England

      IIF 44
  • Michael Barry Smith
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 45
  • Mr Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 46
    • Ingles Manor, Castle Hill Avenue, Kent, Folkestone, CT20 2RD, United Kingdom

      IIF 47
  • Mr Michael Smith
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 48
  • Michael Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 49
  • Smith, Michael

    Registered addresses and corresponding companies
    • 22, Lenz Close, Colchester, CO1 2FP, England

      IIF 50
    • 22, Lenz Close, Colchester, Essex, CO1 2FP, United Kingdom

      IIF 51
    • 47, Collingwood Rise, Folkestone, CT20 3PX, United Kingdom

      IIF 52
  • Mr Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House Farm, The Trench, Ellesmere, Shropshire, SY12 9DR

      IIF 53
  • Michael Smith
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lenz Close, Colchester, CO1 2FP, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 34
  • 1
    A WALK IN THE GARDEN LIMITED
    07702305
    47 Collingwood Court, Collingwood Rise, Sandgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF 36 - Director → ME
  • 2
    BINARY FULL LIMITED
    12753205
    10-50 Willow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BLACK ROCK SECURITY AND FM LIMITED
    - now 14278100
    YSF SERVICES LTD - 2024-11-06
    400 Thames Valley Park Drive, Thames Valley, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 3 - Director → ME
  • 4
    BOLD PROCUREMENT LIMITED
    14614506
    22 Lenz Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 41 - Director → ME
    2023-01-24 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
  • 5
    BOLD RECRUITMENT LIMITED
    09374315
    22 Lenz Close, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 39 - Director → ME
    2015-12-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    CAMC LIMITED
    08185234
    5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    2012-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    COLLINGWOOD COURT (FOLKESTONE) LIMITED
    03793184
    Fell Reynolds, Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (29 parents)
    Officer
    2024-08-13 ~ now
    IIF 21 - Director → ME
    2010-10-28 ~ 2019-04-01
    IIF 34 - Director → ME
  • 8
    CONTINUOUS BUSINESS PLANNING LIMITED
    08123105
    The Canal Wharf, Canal Street, Littleborough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CONTYL SOLUTIONS LTD
    15833821
    Level One, Basecamp, Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CRS (NW) LIMITED
    - now 08380455 06982730
    CONSERVATORY ROOF SOLUTIONS (NW) LTD
    - 2013-05-13 08380455
    Uhy Hacker Young St James Building, 79 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 11
    CRS LIGHTWEIGHT ROOF SYSTEMS LTD
    09424731
    C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DARCY BARS LIMITED
    08912570
    Omega House, 6 Buckingham Place, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 19 - Director → ME
  • 13
    DENBAWN LTD
    10816222
    51 Castle Street, High Wycombe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    2017-06-13 ~ 2017-06-13
    IIF 25 - Has significant influence or control OE
  • 14
    EDUSN LTD
    14969449
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-12 ~ now
    IIF 2 - Director → ME
  • 15
    EMPATHY TOUCH NETWORK LIMITED
    15437286
    6 Prices Avenue, Margate, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ 2025-06-18
    IIF 24 - Secretary → ME
  • 16
    FORTUNE GLOBAL CONSULTANTS AND COMMERCE LTD
    16596325
    Rawdon Hill Farm, Greengates Road, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 1 - Director → ME
  • 17
    GRAND METROPOLITAN TAVERNS LIMITED
    08099344
    Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ 2014-09-20
    IIF 18 - Director → ME
    2014-11-11 ~ 2015-01-11
    IIF 16 - Director → ME
  • 18
    HIAB HIRE UK LTD
    16695465
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 19
    HIGHGROVE CONSTRUCTION (WEST LONDON) LIMITED
    07905240
    Napiers Woodford New Road, Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ dissolved
    IIF 14 - Director → ME
  • 20
    INGLES ACCOUNTANCY LIMITED
    13409680
    Ingles Manor, Castle Hill Avenue, Kent, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 47 - Has significant influence or control OE
  • 21
    INNOVATOR VISA CONSULTING LIMITED
    11899735
    779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (1 parent)
    Officer
    2019-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    LISAGOAN CONSTRUCTION LTD
    08052342
    Napiers Woodford New Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 23
    LONDON METROPOLITAN TAVERNS LIMITED
    08099381
    Omega House Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-11 ~ 2015-04-01
    IIF 15 - Director → ME
    2014-05-26 ~ 2014-09-20
    IIF 44 - Director → ME
  • 24
    LORDSTECH LTD
    16255924
    17 Pages Lane, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-06-27 ~ now
    IIF 4 - Director → ME
  • 25
    MIFFY EXPRESS LTD
    10947697
    6 Ocean View Ocean View, Blackhall Colliery, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 38 - Director → ME
  • 26
    RYEFORT DEVELOPMENT LTD
    09760479
    35 A Wycliffe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    SMITHS ACCOUNTING AND BOOKKEEPING LIMITED
    - now 10907667
    GREENSAND BOOKKEEPING LIMITED
    - 2019-12-30 10907667
    372 Old Street Old Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-09 ~ 2021-07-15
    IIF 33 - Director → ME
    2017-08-09 ~ 2021-07-15
    IIF 52 - Secretary → ME
    Person with significant control
    2017-08-09 ~ 2021-07-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 28
    THAMES VALLEY TAVERNS LIMITED
    08371070 08396671
    Omega House 6 Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ 2015-04-01
    IIF 43 - Director → ME
  • 29
    THE IMPORT GUYS LIMITED
    10095254
    5 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 42 - Director → ME
  • 30
    THE SOCCER VILLAGE LIMITED
    - now 05313986
    SCORE SOCCER CENTRES LIMITED
    - 2005-06-20 05313986
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 31
    VITAL NEST CARE LIMITED
    - now 15391876
    VITALNESTCARE LIMITED
    - 2025-05-06 15391876
    TRUSTED SUPPORT SERVICE LIMITED
    - 2025-04-30 15391876
    Francisan House Office 421, 51 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    WAKMAN GOLDEN HERITAGE (UK) LTD
    15794443
    Hallfield Barn, Dacre, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2024-09-22 ~ now
    IIF 8 - Director → ME
  • 33
    WILDBANKS CONSERVATION LIMITED
    10786920
    Bank House Farm, The Trench, Ellesmere, Shropshire
    Active Corporate (2 parents)
    Officer
    2017-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    ZESTCO LTD
    16694401
    Ingles Manor, Castle Hill Ave, Folkestone, England
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.