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 September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1SQ

      IIF 1
    • icon of address Orchard House, Fencer Hill Park Gosforth, Newcastle Upon Tyne, NE3 2EA

      IIF 2
  • Smith, Michael
    British solicitor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Fencer Hill Park Gosforth, Newcastle, Tyne & Wear, NE3 2EA

      IIF 3
  • Smith, Michael
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 5
  • Smith, Michael
    British contracts manager born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 6
  • Smith, Michael
    British shop owner born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, PL4 8AQ, England

      IIF 7
  • Smith, Michael James
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Llys Bychan, The Ridings, Holywell, Clwyd, CH8 7SX, United Kingdom

      IIF 8
  • Smith, Michael
    British company director born in July 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 49, Meadow View, East Herrington, Sunderland, Tyne And Wear, SR3 3RE, England

      IIF 9
  • Smith, Michael
    British finance director born in July 1974

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 16, Market Street, Wotton-under-edge, Gloucestershire, GL12 7AE, United Kingdom

      IIF 10
  • Smith, Michael Francis
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 11
  • Smith, Michael Francis
    British chartered accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 12
    • icon of address 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA, United Kingdom

      IIF 13
  • Smith, Michael Francis
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 14
  • Smith, Michael
    Welsh police constable born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maesdu Park, Builder Street West, Llandudno, Conwy, LL30 1HH, Wales

      IIF 15
  • Smith, Michael
    Norwegian company director born in July 1974

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Ekenesstokken 4, Notteroy, 3140, Norway

      IIF 16
  • Smith, Michael Francis

    Registered addresses and corresponding companies
    • icon of address 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 17
  • Smith, Michael Francis
    British

    Registered addresses and corresponding companies
    • icon of address The Acorns, Long Lane, Tilehurst, Berkshire, RG31 6YB, England

      IIF 18
  • Smith, Michael Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

      IIF 19
    • icon of address 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA, United Kingdom

      IIF 20
  • Smith, Michael Francis
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 21
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA, United Kingdom

      IIF 22
    • icon of address The Acorns, Long Lane, Tilehurst, Reading, RG31 6YB, England

      IIF 23
    • icon of address 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 24
  • Smith, Michael Francis
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Francis
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 27
  • Smith, Adrian Michael
    British mechanical services installer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 28
  • Mr Michael Smith
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 2BU, United Kingdom

      IIF 29
  • Mr Michael Smith
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 30
  • Mr Michael Smith
    British born in September 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ditton Road Truck Centre, Widnes, Cheshire, WA8 0TH

      IIF 31
  • Mr Michael Smith
    Norwegian born in July 1974

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Ekenesstokken 4, Notteroy, 3140, Norway

      IIF 32
  • Mr Adrian Michael Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, B74 3LL, England

      IIF 33
  • Mr Michael Francis Smith
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, United Kingdom

      IIF 34
    • icon of address 1386, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 35
    • icon of address 6, Windsor Court, Tilehurst Road, Reading, RG1 7RA

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    CONSTANCE INTERIORS LIMITED - 2010-01-05
    icon of address The Acorns, Long Lane, Tilehurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    INMEZZO MOBILE SECURITY LIMITED - 2013-01-08
    icon of address 6 Windsor Court, Tilehurst Road, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,505 GBP2015-12-31
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-12-07 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 2 - LLP Member → ME
  • 5
    icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 30 Fore Street, Totnes, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,555 GBP2023-10-31
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 49 Meadow View, East Herrington, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 23 Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,662 GBP2024-08-31
    Officer
    icon of calendar 2020-11-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-08-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-02-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    NOBLE PARTNERS LTD - 2015-11-26
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 15
  • 1
    icon of address 43-45 Dorset Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,440,975 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2013-12-02
    IIF 23 - Secretary → ME
  • 2
    icon of address 1386 London Road, Leigh-on-sea, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,306 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-07-24
    IIF 25 - Director → ME
  • 3
    SUNSWEPT ENTERPRISES LIMITED - 2022-02-09
    icon of address 1386 London Road, Leigh-on-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    174,937 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-05-01
    IIF 14 - Director → ME
  • 4
    icon of address 1386 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-04 ~ 2021-05-25
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2021-05-25
    IIF 34 - Has significant influence or control OE
  • 5
    icon of address 1386 London Road, Leigh-on-sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2023-07-24
    IIF 26 - Director → ME
  • 6
    icon of address Liston Bank Dean Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,446 GBP2024-03-31
    Officer
    icon of calendar 2005-01-22 ~ 2011-12-17
    IIF 11 - Director → ME
    icon of calendar 2005-01-22 ~ 2011-05-13
    IIF 17 - Secretary → ME
  • 7
    icon of address Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,338 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-01
    IIF 15 - Director → ME
  • 8
    icon of address 5 Osborne Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-18 ~ 2013-03-31
    IIF 1 - LLP Member → ME
  • 9
    OSBORNE INVESTMENTS LIMITED - 2004-04-13
    icon of address 5 Osborne Terrace Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1,708,787 GBP2024-06-30
    Officer
    icon of calendar 2004-04-20 ~ 2013-03-31
    IIF 3 - Director → ME
  • 10
    icon of address 15 Lancaster Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2005-09-19 ~ 2018-07-31
    IIF 12 - Director → ME
    icon of calendar 2005-09-19 ~ 2018-07-31
    IIF 19 - Secretary → ME
  • 11
    TREEPASS LIMITED - 1981-12-31
    icon of address Clifton Moor Farm, Clifton, Penrith, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,809,573 GBP2024-09-30
    Officer
    icon of calendar ~ 2019-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 1st Floor 87-89 High Street, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2011-02-02 ~ 2018-09-18
    IIF 22 - Secretary → ME
  • 13
    THE HEALTH OWL LIMITED - 2024-10-17
    DELTASOURCE (AFRICA) LIMITED - 2024-08-21
    icon of address 1386 London Road, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2023-07-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2023-07-19
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address The Swan Hotel, 16 Market Street, Wotton-under-edge, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-18 ~ 2014-11-30
    IIF 10 - Director → ME
  • 15
    icon of address 23 Inglewood Grove, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,662 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-06-10
    IIF 30 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.