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

Kuzmin, Mikhail

    Related profiles found in government register
  • Kuzmin, Mikhail
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • Suite 8, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 3
    • Suite 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 4 IIF 5
  • Kuzmin, Mikhail
    British accountant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 6
    • Suite 4, B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 7 IIF 8 IIF 9
    • Suite 4, B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, United Kingdom

      IIF 10
    • Suite 8, 186 St Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 11 IIF 12
  • Kuzmin, Mikhail
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 13
  • Kuzmin, Mikhail
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kuzmin, Mikhail
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 25
    • Office 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 26
  • Kuzmin, Mikhail
    British none born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 27
  • Kuzmin, Mikhail
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, 186 St Albans Road, Watford, Hertfordshire, WD24 4AS, England

      IIF 28
  • Mikhail Kuzmin
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 29
  • Mr Mikhail Kuzmin
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • Suite 4 B, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 33
    • Office 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 34
    • Suite 8, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS

      IIF 35 IIF 36 IIF 37
    • Suite 8, 186 St Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 40 IIF 41
    • Suite 8, 186 St Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 42 IIF 43
  • Mr Mikhail Kuzmin
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 26
  • 1
    04567 LTD
    - now 06675253
    E-ACCOUNTS UK LIMITED
    - 2018-06-29 06675253
    Office 8 186 St Albans Road, Watford, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -172,808 GBP2017-07-31
    Officer
    2013-08-19 ~ dissolved
    IIF 22 - Director → ME
    2008-11-01 ~ 2009-06-01
    IIF 17 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    127856 ONLINE LTD - now
    PAYDAY CLOUD LTD - 2023-03-23
    ONE CLICK CONSTRUCTION LTD
    - 2023-03-06 11054538
    Suite 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,048 GBP2021-12-31
    Officer
    2019-08-01 ~ 2022-12-31
    IIF 28 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-09-12
    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
  • 3
    27 BUSHEY HALL ROAD LTD
    12485474
    Suite 8 186 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    JMK (CONTRACTORS) LTD
    06792720
    Highbridge, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-15 ~ 2009-01-15
    IIF 14 - Director → ME
  • 5
    JMK ACCOUNTANTS LTD
    06792714 05555179
    Highbridge, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-15 ~ 2009-01-15
    IIF 21 - Director → ME
  • 6
    JMK CONNECT LTD - now
    JMK ADMINISTRATIVE SERVICES LTD
    - 2007-06-22 06071817
    Highbridge, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-29 ~ 2007-01-29
    IIF 16 - Director → ME
  • 7
    JMK GROUP UK LTD
    06233016
    Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    28,240 GBP2024-06-30
    Officer
    2007-05-01 ~ 2007-05-01
    IIF 19 - Director → ME
  • 8
    JMK PAYROLL SERVICES LTD - now
    JMK PROJECTS LTD
    - 2008-03-04 06071816
    Highbridge, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-29 ~ 2007-01-29
    IIF 18 - Director → ME
  • 9
    JMK SOFTWARE LIMITED - now
    ALLREC LTD
    - 2010-04-22 06567864
    Jmk Group Uk Ltd, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-16 ~ 2008-04-16
    IIF 20 - Director → ME
  • 10
    JMK SUPPORT LTD
    06920208
    Jmk Group Uk, Highbridge, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ 2009-06-01
    IIF 15 - Director → ME
  • 11
    MCKENZIE ARGENT GROUP LIMITED
    07428836
    Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2013-01-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    MCKENZIE ARGENT LIMITED
    07428660
    Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-02-15 ~ 2025-01-01
    IIF 8 - Director → ME
    Person with significant control
    2016-11-03 ~ 2025-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    MILLHOUSE ASSET MANAGEMENT LTD
    07958078
    Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,577 GBP2021-12-31
    Officer
    2012-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    OCG FINANCE LTD
    13002419
    Suite 8 186 St Albans Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-11-06 ~ 2026-01-01
    IIF 5 - Director → ME
    Person with significant control
    2020-11-06 ~ 2026-01-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 15
    ONE CLICK ACCOUNTANT LTD
    09359111
    Suite 8 186 St Albans Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    256,798 GBP2024-03-31
    Officer
    2014-12-17 ~ 2025-04-01
    IIF 13 - Director → ME
    Person with significant control
    2016-12-17 ~ 2025-04-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    ONE CLICK CONTRACTOR LTD
    08616857
    Suite 8 186 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2016-12-31
    Officer
    2013-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    ONE CLICK GROUP UK LTD
    09615322
    Suite 8 186 St. Albans Road, Watford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    20,649 GBP2024-06-30
    Officer
    2015-06-01 ~ now
    IIF 4 - Director → ME
  • 18
    ONE CLICK MEDICAL LTD
    11310740
    Suite 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,051 GBP2020-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 19
    ONE CLICK MONEY LTD
    13001869
    5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,832 GBP2024-12-31
    Officer
    2020-11-06 ~ 2024-10-07
    IIF 6 - Director → ME
    Person with significant control
    2020-11-06 ~ 2024-10-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    ONE CLICK PAYROLL SOLUTIONS LTD
    09719485
    Office 8 186 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    2015-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-09-24
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    2016-08-05 ~ 2016-08-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    ONE CLICK PEO LTD
    13007851
    Suite 8 186 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    ONE CLICK UMBRELLA LTD
    08365805
    Suite 4 B, 43 Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,309,368 GBP2019-12-31
    Officer
    2013-01-18 ~ 2015-06-30
    IIF 10 - Director → ME
    2016-04-22 ~ 2016-04-22
    IIF 25 - Director → ME
    Person with significant control
    2019-08-05 ~ 2019-08-05
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    PAYDAY CLOUD LTD
    14751713 11054538
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,006 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    PAYDAY FLEX LTD
    - now 16123465
    PAYDAY (CIS 1) CLOUD LTD
    - 2025-07-14 16123465
    STREAMLINE CIS LTD
    - 2025-03-18 16123465
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    SPRING MANAGEMENT LTD
    07181702
    Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2010-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    TAYLOR JAMES PHILLIPS ASSOCIATES LIMITED
    07428562
    Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,769 GBP2019-12-31
    Officer
    2013-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE

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.