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 James

    Related profiles found in government register
  • Smith, Michael James
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 1
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 2
  • Smith, Michael James
    British self employed born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lenham Road, Sutton, SM1 4BG, England

      IIF 3
  • Smith, Michael James
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 4
  • Mr Michael James Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 5
    • icon of address 65, Lenham Road, Sutton, SM1 4BG, England

      IIF 6
  • Smith, Michael James
    British business executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Smith, Michael James
    British general manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael James
    British general manager company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE

      IIF 27
    • icon of address Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, England

      IIF 28
  • Smith, Michael James
    British generral manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Michael James Smith
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 32
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 33
  • Mr Michael James Smith
    British born in April 1968

    Resident in Singepore

    Registered addresses and corresponding companies
    • icon of address 2, Pembroke Gate Newlands Drive, Maidenhead, Berkshire, SL6 4LL

      IIF 34
  • Smith, Mike
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Lenham Road, Sutton, Surrey, SM1 4BG, England

      IIF 35
    • icon of address 65, Lenham Road, Sutton, Surrey, SM1 4BG, United Kingdom

      IIF 36
  • Smith, Mike
    British property investor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 37
    • icon of address 65, Lenham Road, Sutton, Surrey, SM1 4BG, United Kingdom

      IIF 38
  • Mr Mike Smith
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 39
    • icon of address 10 Heath Drive, Sutton, Surrey, SM2 5RP, England

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 10 Heath Drive, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,592 GBP2024-08-31
    Officer
    icon of calendar 2010-08-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,740 GBP2024-05-30
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 65 Lenham Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,042 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,282 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2:02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address 2 Pembroke Gate Newlands Drive, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,729 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 65 Lenham Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 35 - Director → ME
Ceased 24
  • 1
    GAC NO.226 LIMITED - 2000-04-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 12 - Director → ME
  • 2
    GAC NO. 156 LIMITED - 1999-05-27
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 14 - Director → ME
  • 3
    LUPHARMA UK HOLDING TWO LIMITED - 2002-12-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 17 - Director → ME
  • 4
    TRUSHELFCO (NO.3177) LIMITED - 2005-10-17
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 22 - Director → ME
  • 5
    ABBOTT LABORATORIES HOLDCO LIMITED - 2012-06-27
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2015-10-02
    IIF 9 - Director → ME
  • 6
    LUPHARMA UK HOLDING ONE LIMITED - 2002-12-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 16 - Director → ME
  • 7
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 18 - Director → ME
  • 8
    DUPHAR LABORATORIES LIMITED - 1995-06-12
    SOLVAY HEALTHCARE LIMITED - 2010-02-17
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2015-10-02
    IIF 29 - Director → ME
  • 9
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2015-10-02
    IIF 27 - Director → ME
  • 10
    icon of address Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2015-10-02
    IIF 28 - Director → ME
  • 11
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 13 - Director → ME
  • 12
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 23 - Director → ME
  • 13
    ABBOTT CARDIOVASCULAR (2) LIMITED - 2002-07-11
    HACKREMCO (NO. 1882) LIMITED - 2001-11-28
    BIOCOMPATIBLES (2) LIMITED - 2002-05-09
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 15 - Director → ME
  • 14
    BIOCOMPATIBLES LIMITED - 2002-05-09
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 24 - Director → ME
  • 15
    ABBOTT AUSTRALASIA HOLDINGS LIMITED - 2012-06-27
    THERASENSE UK LIMITED - 2011-01-21
    OFFERPORT LIMITED - 2002-02-26
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2013-01-01
    IIF 26 - Director → ME
  • 16
    ABBOTT INVESTMENTS LIMITED - 2012-10-04
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2013-01-01
    IIF 11 - Director → ME
  • 17
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2013-01-01
    IIF 8 - Director → ME
  • 18
    icon of address Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2013-01-01
    IIF 7 - Director → ME
  • 19
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-19
    IIF 30 - Director → ME
  • 20
    INFANT AND DIETETIC FOODS ASSOCIATION LIMITED - 2010-03-02
    icon of address 6th Floor 10 Bloomsbury Way, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    268,275 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2015-11-02
    IIF 20 - Director → ME
  • 21
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-02-28
    Officer
    icon of calendar 2013-03-07 ~ 2014-07-22
    IIF 38 - Director → ME
  • 22
    TRUSHELFCO (NO.3115) LIMITED - 2004-11-24
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-02
    IIF 25 - Director → ME
  • 23
    INHOCO 551 LIMITED - 1996-11-19
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-19
    IIF 31 - Director → ME
  • 24
    MUREX DIAGNOSTICS BRANCHES LIMITED - 1996-02-01
    BCW BRANCHES LIMITED - 1992-05-05
    ALNERY NO. 1150 LIMITED - 1992-01-13
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2015-10-31
    IIF 19 - 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.