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

Mr Michael Smith

    Related profiles found in government register
  • Mr Michael Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Laurels, Dipe Lane, Boldon, Tyne & Wear, England, NE36 0PJ, England

      IIF 1
    • Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 2
    • Seat Unique Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 3
    • 82, St John Street, London, EC1M 4JN

      IIF 4
    • 26c Palace Road, East Molesey, Surrey, KT8 9DL

      IIF 5
  • Smith, Michael
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Laurels, Dipe Lane, Boldon, NE36 0PJ

      IIF 6
    • Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, England

      IIF 7
    • Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 8
  • Smith, Michael
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Laurels, Dipe Lane, East Boldon, Tyne And Wear, NE36 0PJ, England

      IIF 9
    • 269a, Portobello Road, London, W11 1SE, England

      IIF 10
    • 3, Park Close, London, NW2 6RQ, England

      IIF 11
    • 82, St John Street, London, EC1M 4JN

      IIF 12
    • West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, SR2 7HH

      IIF 13
  • Smith, Michael
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Laurels, Dipe Lane, Boldon, Tyne & Wear, NE36 0PJ, England

      IIF 14 IIF 15
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 16
  • Smith, Michael
    British councillor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 17
    • The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 18
  • Michael Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 19
  • Smith, Michael
    British consultant born in February 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 14, Patterdale Road, Bolton, Lancashire, BL2 3LS, United Kingdom

      IIF 20
  • Smith, Michael
    British assistant dir born in February 1958

    Registered addresses and corresponding companies
    • 8 Hambledon Close, Harden Park, Boldon, Tyne & Wear, NE35 9NB

      IIF 21
  • Smith, Michael
    British consultant born in March 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Calle Gastor, Conil De La Frontera, 11140, Spain

      IIF 22
  • Smith, Michael
    British sales & marketing consultant born in March 1958

    Registered addresses and corresponding companies
    • Puesta Del Sol, Conil De La Frontera, Cadiz, 1118, Spain

      IIF 23
  • Smith, Michael
    British

    Registered addresses and corresponding companies
    • Puesta Del Sol, Conil De La Frontera, Cadiz, 1118, Spain

      IIF 24
    • 35 Fleming Court, Saint Marys Square, London, W2 1SE

      IIF 25
  • Smith, Michael
    British director

    Registered addresses and corresponding companies
    • 3, Park Close, London, NW2 6RQ, England

      IIF 26
  • Smith, Michael
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 27
  • Smith, Michael

    Registered addresses and corresponding companies
    • 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Church Bank, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Emirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    Seat Unique Riverside, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    673,545 GBP2024-05-31
    Officer
    2013-11-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    DURHAM CRICKET LIMITED - 2017-08-22
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-11-15 ~ now
    IIF 7 - Director → ME
  • 6
    Spectrum House, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 23 - Director → ME
    2008-04-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    6 Coltere Avenue, East Boldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,789 GBP2024-06-30
    Officer
    2011-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    6 Brooklands Wardle Fold, Wardle, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 27 - Director → ME
    2022-01-25 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 10
    14 Patterdale Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    82 St John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    356 GBP2017-11-30
    Officer
    2001-08-15 ~ dissolved
    IIF 12 - Director → ME
    2003-08-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Ashbrooke Sports Club West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-11 ~ 2022-09-12
    IIF 13 - Director → ME
  • 2
    The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (10 parents)
    Officer
    2016-06-08 ~ 2019-04-30
    IIF 18 - Director → ME
  • 3
    14 Lombard Road, Lombard Wharf, Battersea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2023-08-31
    Officer
    2001-08-17 ~ 2024-09-18
    IIF 10 - Director → ME
    2004-09-30 ~ 2024-09-18
    IIF 25 - Secretary → ME
  • 4
    26c Palace Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,330 GBP2024-12-31
    Officer
    2015-05-01 ~ 2023-11-28
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-24
    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
  • 5
    John Buddle Work Village, Buddle Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    1997-05-08 ~ 2001-09-06
    IIF 21 - Director → ME
  • 6
    THE CLEVELAND INDUSTRY AND CONSERVATION ASSOCIATION - 2003-08-01
    Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-06-08 ~ 2019-04-30
    IIF 17 - Director → ME
  • 7
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-07-25 ~ 2018-03-29
    IIF 16 - Director → ME

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.