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 born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 1
  • Smith, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodford Park, Staplehurst, Kent, TN12 0FX, United Kingdom

      IIF 2
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 3
  • Smith, Michael Joseph
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 874-876, Leek Road, Stoke-on-trent, Staffordshire, ST1 6AT, England

      IIF 4
  • Smith, Michael Joseph
    British sales manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitmore House, Stone Road, Rough Close, Stoke On Trent, Staffs, ST3 7PT, England

      IIF 5
  • Mr Michael Smith
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 6
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, Staffordshire, ST1 4DP, England

      IIF 7
  • Smith, Michael
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 8
  • Smith, Michael
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 9
  • Smith, Michael
    British operations director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Criterion Building, Crabtree Manorway North, Belvedere, DA17 6FQ, England

      IIF 10
  • Smith, Michael
    United Kingdom painter born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mas Industrial Services Ltd, 12 Seton Avenue, 12 Seton Avenue, South Shields, Tyne And Wear, NE349RG, England

      IIF 11
  • Mr Michael Joseph Smith
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trent House, 234 Victoria Road, Stoke-on-trent, ST4 2LW, England

      IIF 12
  • Mr Michael Smith
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 13
  • Mr Michael Smith
    United Kingdom born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mas Industrial Services Ltd, 12 Seton Avenue, 12 Seton Avenue, South Shields, Tyne And Wear, NE349RG, England

      IIF 14
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 36 Raymond Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    CITIKLEAN LIMITED - 2020-04-27
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,573 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Whitmore House Stone Road, Rough Close, Stoke On Trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Mason Industrial Services Ltd 12 Seton Avenue, 12 Seton Avenue, South Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    134 GBP2019-08-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address 874-876 Leek Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,567 GBP2024-06-29
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Criterion Building, Crabtree Manorway North, Belvedere, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 10 - Director → ME
Ceased 1
  • 1
    SYNERGOS CREATIONS LTD - 2023-09-25
    THAT'Z NICE LIMITED - 2025-02-12
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,847 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ 2021-03-31
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.