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

Mr Michael Smith

    Related profiles found in government register
  • Mr Michael Smith
    Irish born in September 1989

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Mr Michael Smith
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 4
  • Mr Michael Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Michael Smith
    British born in January 1959

    Resident in United Kingdom

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

      IIF 7
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 8
  • Mr Michael Smith
    British born in August 1980

    Resident in United Kingdom

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

      IIF 9
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Bradshawgate, Leigh, WN7 4NB, England

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 151, Elliot St, Tyldesley, M29 8FL, United Kingdom

      IIF 13
    • 33, 33 Upper Dicconson St, Wigan, Lancs, WN1 2AG, United Kingdom

      IIF 14
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 15
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 16
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

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

      IIF 17
  • Mr Michael John Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 18
  • Smith, Michael
    Irish born in September 1989

    Resident in United Kingdom

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

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 22
    • 63, Bradshawgate, Leigh, Lancs, WN7 4NB, England

      IIF 23
    • 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26 IIF 27
    • 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 29
    • 56q, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 30
    • Unit 2, Bradley Hall Trading Estate, Wigan, WN6 0XQ, England

      IIF 31
  • Mr Michael Terrence Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 32
  • Mr Michael Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Smith, Michael
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 35
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

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

      IIF 36
  • Smith, Michael John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Edge Lane, Stretford, Manchester, M32 8JP, United Kingdom

      IIF 37
  • Smith, Michael Shaun
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Leigh Road, Leigh, WN7 1QR, England

      IIF 38
    • 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 39
    • 63, Bradshawgatr, Leigh, WN7 4NB, England

      IIF 40
    • 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 41
    • 561, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 42
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, England

      IIF 43
    • Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 44
    • Unit 2 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 45
    • Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 46
  • Smith, Michael Shaun
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 47
    • 63, Wenlock Road, Bradshawgate, Leigh, WN7 4NB, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
  • Smith, Michael Shaun
    British fitter born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 51 IIF 52
    • Woodstock House, Warrington Road, Lower Ince, Wigan, Lancs, WN3 4JW, United Kingdom

      IIF 53
  • Smith, Michael Shaun
    British managing director born in October 1959

    Resident in United Kingdom

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

      IIF 54
    • 33 Upper Dicconson Street, Wigan, Lancs, WN1 2AG

      IIF 55 IIF 56
  • Mr Michael Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 57
  • Mr Michael Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU

      IIF 58
    • Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 59
    • 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 60
  • Mr Michael Smith
    British born in December 1989

    Resident in England

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

      IIF 61
  • Smith, Michael
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 62
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

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

      IIF 63
  • Smith, Michael
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 64
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 65
  • Mr Michael Smith
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sycamore Rise, Nottingham, NG6 8ST, England

      IIF 66
  • Mr Michael Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 67
  • Mr Michael Smith
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64 Grove Avenue, Sheffield, South Yorkshire, S6 4AS, England

      IIF 68
  • Mr Paul Michael Collis-smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 69
    • Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Smith, Michael
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 74
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

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

      IIF 75
  • Smith, Michael
    English fitter born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 76
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

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

      IIF 77
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

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

      IIF 78
  • Mr Michael Smith
    English born in December 1980

    Resident in England

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

      IIF 79
  • Smith, Michael Alexander
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 80
  • Smith, Michael Terrence
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 81
  • Smith, Michael Terrence
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, United Kingdom

      IIF 82
  • Mr Michael John Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 83
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 84
  • Michael Smith
    Canadian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 75, Cambridge Road, New Malden, KT3 3QL, England

      IIF 85
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 86
  • Smith, Michael
    United Kingdom company director born in October 1959

    Resident in United Kindom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, WN2 1PZ, England

      IIF 87
  • Collis-smith, Paul Michael
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA, United Kingdom

      IIF 88
    • Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 89
    • Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 90
  • Collis-smith, Paul Michael
    British i t consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA

      IIF 91
  • Collis-smith, Paul Michael
    British software consultant born in August 1980

    Resident in United Kingdom

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

      IIF 92
  • Smith, Michael
    British builder born in September 1986

    Resident in England

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

      IIF 93
  • Smith, Michael
    British electrician born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, G81 6NU, Scotland

      IIF 94
  • Smith, Michael John
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU, United Kingdom

      IIF 95
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 96
    • C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 97
    • Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 98
    • Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 99
    • Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 100
  • Smith, Michael
    British director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • No 3 The Granary, Constitution Hill, Drogheda, Co Louth, Ireland

      IIF 101
  • Smith, Michael
    British salesman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 102
  • Smith, Michael
    British roofer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 103
  • Smith, Michael
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Valroy Close, Camberley, Surrey, GU15 3TL, England

      IIF 104
  • Smith, Michael
    British electrician born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sycamore Rise, Nottingham, NG6 8ST, United Kingdom

      IIF 105
  • Smith, Michael
    Us general manager, oceaneering umbilical solutions born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3HF, England

      IIF 106
  • Smith, Michael
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 107
  • Smith, Michael
    English commercial director born in December 1980

    Resident in England

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

      IIF 108
  • Smith, Michael
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64 Grove Avenue, Sheffield, South Yorkshire, S6 4AS, England

      IIF 109
  • Smith, Michael
    British business partner born in May 1952

    Registered addresses and corresponding companies
    • 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 110
  • Smith, Michael
    British janitorial supplier born in May 1952

    Registered addresses and corresponding companies
    • 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 111
  • Smith, Michael
    British janitorial supplier

    Registered addresses and corresponding companies
    • 8a Crown Hill, Seaford, East Sussex, BN25 2XJ

      IIF 112
  • Smith, Michael
    Canadian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Terrence
    British manager born in January 1959

    Registered addresses and corresponding companies
    • 7, Plas Alyn, Summerhill, Wrexham, Clwyd, LL11 4QA, United Kingdom

      IIF 114
child relation
Offspring entities and appointments 66
  • 1
    AB CABINET COMPONENTS LTD
    09690007
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 54 - Director → ME
  • 2
    Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 53 - Director → ME
  • 3
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ABSOLUTE WATER SOLUTIONS LTD
    10383561
    18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    2016-09-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    ALLIANZ BROKERS LTD
    12922317
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALPHA TIES LTD
    16732063
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    AQX GLOBAL LTD
    10227844
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 77 - Director → ME
  • 9
    AUNTY ALMAS LTD
    12052107
    Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    BALLARDIE SMITH LIMITED
    09672439
    50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-06 ~ now
    IIF 37 - Director → ME
  • 11
    BERNSTEIN KITCHEN & BEDROOM LTD
    12440200
    561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    BERNSTEIN WOODSTOCK LTD - now
    BERNSTEINS TRADE LTD
    - 2012-06-18 08048798
    30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-27 ~ 2012-04-27
    IIF 87 - Director → ME
  • 13
    BERNSTEINS DIRECT LTD
    08849840 10563155
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 51 - Director → ME
  • 14
    BERNSTEINS DIRECT LTD
    10563155 08849840
    Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (3 parents)
    Officer
    2017-01-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 15
    BERNSTEINS KITCHENS LTD
    06913194 11058461... (more)
    Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 55 - Director → ME
  • 16
    BERNSTEINS KITCHENS LTD
    11058461 06913194... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    BERNSTEINS KITCHENS LTD
    14699634 11058461... (more)
    561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    BERNSTEINS-CLEARANCE LTD
    06891079
    561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 56 - Director → ME
  • 19
    BERWIN RUBBER COMPANY LIMITED - now
    BERWIN RUBBER COMPANY LIMITED
    - 2025-12-22 00524814
    Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (18 parents)
    Officer
    2001-04-01 ~ 2016-06-03
    IIF 62 - Director → ME
  • 20
    BONGS BAKERY LTD
    15341709
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ 2025-10-10
    IIF 72 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    CHARMIL PROPERTY MANAGEMENT LTD
    12739715
    33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    CJS ENVIRONMENTAL LIMITED
    05866852
    Aspen House, Airport Service Road, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Officer
    2006-07-05 ~ 2006-10-31
    IIF 111 - Director → ME
    2006-07-05 ~ 2007-10-31
    IIF 112 - Secretary → ME
  • 23
    DAWSONS BAKERS AND CONFECTIONERS LTD
    12285133
    54a Leigh Road, Leigh, Lancs, England
    Active Corporate (1 parent)
    Officer
    2019-10-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    DAWSONS CONFECTIONERS LTD
    13957872
    63 Bradshawgate, Leigh, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    DAWSONS LEIGH LTD
    12308304
    63 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Officer
    2019-11-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    DAWSONS PIES LTD
    11425656
    108a Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2018-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 27
    DAWSONS TYLDESLEY LTD
    12704176
    4385, 12704176 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 28
    DETECHNIK LTD
    - now 14306983
    DETECHNIK LTD
    - 2025-08-28 14306983
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    ELITETICKETS8 LTD
    11910507
    17 17 St. Anns Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 30
    EXTERNALUS GLOBAL LIMITED
    14730242
    4385, 14730242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 31
    FOUR JAYES TRADING LIMITED
    08124477
    9 Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 88 - Director → ME
  • 32
    FUSION IT & DATA LTD
    11222804
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    G&G HEALTH AND BEAUTY LIMITED
    15427642
    C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GLOSS & GLOW TANNING BOUTIQUE LTD
    09019429
    52 Elmbridge Parade, Hull, East Yorkshire
    Active Corporate (1 parent)
    Officer
    2014-04-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 35
    GRESMI LTD
    14873229
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 36
    GROVEWOOD KITCHENS LTD
    08778930
    Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ 2014-01-22
    IIF 76 - Director → ME
  • 37
    HARDGATE ELECTRICAL LTD
    11417176
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 38
    IDLE FURNITURE LIMITED
    16995745
    64 Grove Avenue, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 39
    KELTECH LIMITED
    - now 07813551
    KOTEKA EXOTICS LIMITED
    - 2017-12-20 07813551
    Unit 8b Lee Smith Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2011-10-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 40
    KELTECH ONLINE LTD
    09973068
    Unit 8a Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2016-01-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    KNOWLEDGE WEB LIMITED
    06634492
    29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2011-01-03
    IIF 64 - Director → ME
  • 42
    M AND S ROOFS LTD
    16170293
    Flat 4 Timor House, Withyam Avenue, Saltdean, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 43
    M SMITH ELECTRICAL ENGINEERS LIMITED
    SC518288
    25 Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 44
    MAS PROPERTY RENOVATIONS LTD
    14564923
    Flat 4 Timor House Withyham Avenue, Saltdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 45
    MCGOWAN PLANT & EXCAVATION LIMITED
    11423654
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-08-06 ~ 2021-09-24
    IIF 82 - Director → ME
    2019-10-11 ~ 2019-10-25
    IIF 101 - Director → ME
    Person with significant control
    2020-08-06 ~ 2021-09-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 46
    MIREL & BO LTD
    11232865
    18 Piccadilly, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 47
    MJS BAKERY LTD
    15714109
    33 Upper Dicconson St, Swinley, London, Lancs, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-11 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 48
    MJS NORTHWEST LTD
    08893625
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 49
    MS PROPERTY RENOVATIONS LTD
    13079153
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 50
    MTS GROUNDWORKS LTD
    11392640
    1 Westbourne Drive, Rhostyllen, Wrexham, Wales
    Liquidation Corporate (1 parent)
    Officer
    2018-06-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 51
    MTS PLANT LTD
    - now 06539001
    MTS BORING LTD
    - 2008-08-04 06539001
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2008-03-25 ~ dissolved
    IIF 114 - Director → ME
  • 52
    OBZAKI LTD
    11226314
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    OCEANEERING INTERNATIONAL SERVICES LIMITED
    01023217
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (40 parents, 6 offsprings)
    Officer
    2011-09-01 ~ 2013-02-14
    IIF 106 - Director → ME
  • 54
    PERSONAL & COMMERCIAL SOLUTIONS LTD
    12978787 12979615
    Potters Barns Stanton Lane, Potters Marston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 55
    PERSONAL COMMERCIAL SOLUTIONS LTD
    12979615 12978787
    Potters Barns, Stanton Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 56
    PHOENIX STAFF SOLUTIONS LIMITED
    05474432
    Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 91 - Director → ME
  • 57
    SMITH ELECTRICAL (NOTTINGHAM) LIMITED
    09402567
    23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-22 ~ 2024-05-15
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SOCCER SENSATIONS HUMBERSIDE LIMITED
    11621070
    Soccer Sensation Humberside Limited Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2021-08-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    SOFEZ ENGINEERING LTD
    12254748
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 80 - Director → ME
  • 60
    STANDISH KITCHEN COMPONENTS LTD
    11715983
    Unit 2 Bradley Hall Trading Est, Standish, Wigan, England
    Active Corporate (1 parent)
    Officer
    2018-12-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 61
    STORMSHIELD EXTERIORS UK LTD
    10904572
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 62
    TEKNOL HOUSE LTD
    04074802
    C/o Manser Hunot, Highland House Albert Drive, Burgess Hill, West Sussex
    Active Corporate (13 parents)
    Officer
    2000-09-20 ~ 2007-07-04
    IIF 110 - Director → ME
  • 63
    TGM PUBLISHING LIMITED
    10672954
    Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2017-03-15 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-12-23 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    THE DAWSON BAKERY LTD
    12047113
    3 Morley St, Atherton, Lancs, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 65
    THE DAWSON PIE COMPANY LTD
    11517968
    108a Market St, Atherton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 66
    WS FITNESS LTD
    13945414
    C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% 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.