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 Thomas Smith

    Related profiles found in government register
  • Mr Thomas Smith
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1DG, United Kingdom

      IIF 1
    • icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 2
    • icon of address C/o Horizon, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 3
    • icon of address Unit 3, Block 3, Kirkintilloch Industrial Estate, Milton Road, Kirkintilloch, G66 1SY, Scotland

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Thomas Smith
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Mr Thomas Smith
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Leslie Mains, Glenrothes, Fife, KY6 3EP

      IIF 7
  • Mr Thomas Smith
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Filgrave, Newport Pagnell, MK16 9ET, England

      IIF 8
  • Mr Thomas Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 9
    • icon of address 49, Park Street, Nottingham, NG7 1RR, England

      IIF 10
  • Mr Thomas Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 11
  • Master Thomas Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hollingwell Drive, Mansfield, NG18 3GA, England

      IIF 12
  • Mr Thomas Smith
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malaysia House, 57 Trafalgar Square, London, WC2N 5DU, England

      IIF 13
  • Mr Thomas Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bonnymuir Crescent, Bonnnybridge, FK41GD, United Kingdom

      IIF 14
    • icon of address 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1GD, United Kingdom

      IIF 15
    • icon of address Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G731BZ, Scotland

      IIF 16
  • Smith, Thomas
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 C/o Horizon Ca, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 17
  • Smith, Thomas
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1DG, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Smith, Thomas
    British technical engineer born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Block 3, Kirkintilloch Industrial Estate, Milton Road, Kirkintilloch, G66 1SY, Scotland

      IIF 20
  • Mr Thomas Brian Smith
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Minge Lane, Upton-upon-severn, Worcester, WR8 0LS, England

      IIF 21
  • Mr Thomas Smith
    American born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 22
  • Mr Thomas Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 23
  • Mr Thomas Smith
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Gloucester Close, Redditch, B97 6AH, United Kingdom

      IIF 24
  • Smith, Thomas
    British financal analyst born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
  • Mr Thomas Smith
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Sidney Road, South Norwood, London, SE25 5NB, United Kingdom

      IIF 26
  • Smith, Thomas
    British decorator born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Leslie Mains, Leslie, Glenrothes, Fife, KY6 3EP, Scotland

      IIF 27
    • icon of address Gardeners Cottage, Leslie Mains, Leslie, Fife, KY6 3EP, Scotland

      IIF 28
  • Smith, Thomas
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, Leslie Mains, Glenrothes, Fife, KY6 3EP, United Kingdom

      IIF 29
  • Mr Thomas Prescott Smith
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Farm, Byram Park, Byram, Knottingley, WF11 9NG, England

      IIF 30
    • icon of address Woodcroft House, Main Street, Ulleskelf, Tadcaster, LS24 9DU, England

      IIF 31 IIF 32
  • Smith, Thomas Amiel
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 33
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 34
    • icon of address Suite B Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 35
  • Smith, Thomas Amiel
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 36
  • Smith, Thomas Amiel
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 37
  • Smith, Thomas Brian
    British mechanic born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Minge Lane, Upton-upon-severn, Worcester, WR8 0LS, England

      IIF 38
  • Thomas Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Greenland Road, Worthing, BN13 2RR, United Kingdom

      IIF 39
  • Mr Tom Smith
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Vale Avenue, Flixton, Greater Manchester, M41 6PG, England

      IIF 40
  • Smith, Thomas
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 41
  • Smith, Thomas
    British expert patient reviewer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

      IIF 42
  • Smith, Thomas
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Filgrave, Newport Pagnell, MK16 9ET, England

      IIF 43
  • Smith, Thomas
    British business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Thomas
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 45
  • Smith, Thomas
    British sales director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Park Street, Nottingham, NG7 1RR, England

      IIF 46
  • Smith, Thomas
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 47
  • Smith, Thomas William
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address 94, Woodfield Avenue, Stourbridge, West Midlands, DY9 9DR, England

      IIF 49
  • Smith, Thomas William
    British roofing contractor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A J Sarergeant & Co Limited, Ranby Road, Sheffield, South Yorks, S11 7AL

      IIF 50
  • Smith, Thomas Prescott
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcroft House, Main Street, Ulleskelf, Tadcaster, LS24 9DU, England

      IIF 51
  • Smith, Thomas Prescott
    British sustainability consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Farm, Byram Park, Byram, Knottingley, WF11 9NG, England

      IIF 52
    • icon of address Woodcroft House, Main Street, Ulleskelf, Tadcaster, LS24 9DU, England

      IIF 53
  • Thomas Smith
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Mr Thomas Amiel Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 55
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 56
    • icon of address Peartree Business Centre, Cobham Road, Wimborne, Dorset, BH21 7PT, England

      IIF 57
  • Mr Tom Smith
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 58 IIF 59
  • Tom Smith
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 60
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 61
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 62
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 63
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 64
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 65 IIF 66
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 67
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 68
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 69
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 70
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 71
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 72 IIF 73
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 74 IIF 75
    • icon of address 51, Rothersthorpe Crescent, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 76
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 77
    • icon of address 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 78
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 79
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 80
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 81
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 82
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 83
  • Smith, Thomas
    English general manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malaysia House, 57 Trafalgar Square, London, WC2N 5DU, England

      IIF 84
  • Smith, Thomas
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bonnymuir Crescent, Bonnnybridge, FK41GD, United Kingdom

      IIF 85
    • icon of address 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1GD, United Kingdom

      IIF 86
    • icon of address Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland

      IIF 87
  • Smith, Thomas
    British sales born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Knowle Terrace, Leeds, LS4 2PA

      IIF 88
  • Smith, Thomas
    British student born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Knowle Terrace, Leeds, LS4 2PA

      IIF 89
  • Smith, Thomas
    British technical engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bonnymuir Crescent, Bonnybridge, Falkirk, Stirlingshire, FK4 1GD, United Kingdom

      IIF 90
  • Smith, Thomas
    British self employed born in August 1990

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 6, Burwood Grove, Hayling Island, PO11 9DS, United Kingdom

      IIF 91
  • Smith, Thomas Amiel
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Modena, 46, Wellington Road, Bournemouth, BH8 8HZ, United Kingdom

      IIF 92 IIF 93
    • icon of address Suite B Crown House, 2 Southampton Road Ringwood, Hampshire, BH24 1HY

      IIF 94
    • icon of address Suite 2, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 95
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 96
    • icon of address Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 97
    • icon of address Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 98
  • Smith, Thomas Amiel
    British accountant/ director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 99
  • Smith, Thomas Amiel
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Crown House, Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 100
  • Smith, Thomas Amiel
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Suite B, Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 101
  • Smith, Thomas
    American general manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 102
  • Smith, Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Hope House, 65 Mabgate, Leeds, West Yorkshire, LS9 7DR

      IIF 103
  • Smith, Thomas
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 104
  • Smith, Thomas
    British graphic designer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Central Square, Erdington, Birmingham, West Midlands, B23 6RY, England

      IIF 105
  • Smith, Thomas
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Canterbury Road, Worthing, BN13 1AL, United Kingdom

      IIF 106
  • Smith, Thomas
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Greenland Road, Worthing, BN13 2RR, United Kingdom

      IIF 107
  • Smith, Thomas
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Gloucester Close, Redditch, Worcestershire, B97 6AH, United Kingdom

      IIF 108
  • Smith, Thomas
    British publisher born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Pier Walk, Gorleston, Great Yarmouth, NR31 6DA, United Kingdom

      IIF 109
  • Smith, Thomas
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Sidney Road, South Norwood, London, SE25 5NB, United Kingdom

      IIF 110
  • Smith, Thomas
    born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Farm, Byram Park, Knottingley, West Yorkshire, WF11 9NG

      IIF 111
  • Smith, Thomas
    British entrepreneur born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Smith, Thomas Amiel

    Registered addresses and corresponding companies
    • icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 113
  • Smith, Tom
    British consultant born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 114
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 115
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 116
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 117
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 118
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 119
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 120 IIF 121
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 122
    • icon of address 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 123
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 124
    • icon of address 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 125 IIF 126
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 127 IIF 128
    • icon of address 51, Rothersthorpe Crescent, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 129
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 130
    • icon of address 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 131
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 132
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 133
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 134
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 135
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 136
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 137
  • Smith, Tom
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Vale Avenue, Flixton, Greater Manchester, M41 6PG, England

      IIF 138
  • Smith, Thomas William
    English none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14/15, Belfont Trading Estate, Mucklow Hill, West Mids, B62 8DR, United Kingdom

      IIF 139
  • Smith, Thomas

    Registered addresses and corresponding companies
    • icon of address 6, Burwood Grove, Hayling Island, Hampshire, PO11 9DS, United Kingdom

      IIF 140
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141 IIF 142
    • icon of address C/o Artema Ltd, Suite B Crown House, 2 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 143
    • icon of address Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 144
    • icon of address 134, Canterbury Road, Worthing, BN13 1AL, United Kingdom

      IIF 145
    • icon of address 37, Greenland Road, Worthing, BN13 2RR, United Kingdom

      IIF 146
  • Smith, Tom
    English investor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 147
  • Smith, Tom
    English sales director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 148
  • Smith, Thomas Prescott
    British consultant born in June 1985

    Resident in United Kingdom/england

    Registered addresses and corresponding companies
    • icon of address 2, Park Cottages, Mansion Lane, Leeds, West Yorkshire, LS8 2ER, Uk

      IIF 149
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 37 Bonnymuir Crescent, Bonnybridge, Falkirk, Stirlingshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 90 - Director → ME
  • 2
    icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,674,200 GBP2024-08-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-09-17 ~ now
    IIF 113 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Vale Avenue, Flixton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,200 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 37 Bonnymuir Crescent, Bonnybridge, Stirlingshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Burwood Grove, Hayling Island, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 140 - Secretary → ME
  • 8
    icon of address Low Farm Byram Park, Byram, Knottingley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-05-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,082 GBP2024-06-30
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 35 Sidney Road, South Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Woodcroft House Main Street, Ulleskelf, Tadcaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    ENERGY TECHNICAL ACADEMY 2 LTD - 2023-11-01
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,738 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3, Block 3 Kirkintilloch Industrial Estate, Milton Road, Kirkintilloch, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Woodcroft House Main Street, Ulleskelf, Tadcaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    PETROFAST LIMITED - 2013-11-29
    VALLEYWEALD LIMITED - 2008-10-14
    icon of address Unit 8, Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 49 - Director → ME
  • 20
    MORFIS ONE HUNDRED AND EIGHTEEN LIMITED - 2003-06-01
    icon of address C/o A J Sarergeant & Co Limited, Ranby Road, Sheffield, South Yorks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    176,273 GBP2015-08-31
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address 200 Colliston Avenue, Glenrothes, Fife
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    98,778 GBP2015-09-30
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address 22 Filgrave, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    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
  • 23
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 24
    icon of address Hope House, 65 Mabgate, Leeds, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 103 - Secretary → ME
  • 25
    icon of address 6 Burwood Grove, Hayling Island, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 91 - Director → ME
  • 26
    icon of address 4385, 10842193: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    ARTEMA CONSULTING LTD - 2019-05-03
    icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,121 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Malaysia House, 57 Trafalgar Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    icon of address Low Farm, Byram Park, Knottingley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 111 - LLP Designated Member → ME
  • 30
    icon of address 7 Soundwell Road, Staple Hill, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 324 Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    icon of address 324 Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    icon of address 49 Park Street, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    309 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 34
    icon of address 82 Barnstock, Bretton, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    ENERGY TECHNICAL CONSULTANCY LIMITED - 2024-02-16
    icon of address C/o Horizon Ca 20-23 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,003 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 36
    icon of address 15a Anchor Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,697 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-11-20 ~ dissolved
    IIF 141 - Secretary → ME
  • 38
    MIDDLESBROUGH AND STOCKTON MIND LIMITED - 2023-09-14
    MIDDLESBROUGH MIND LIMITED - 2017-11-24
    icon of address The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    2,226,807 GBP2016-03-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 42 - Director → ME
  • 39
    icon of address 24 Pier Walk, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 109 - Director → ME
  • 40
    icon of address 324 Hucknall Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2018-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 42
    icon of address 74 Gloucester Close, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 43
    icon of address 30 Minge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 44
    icon of address 134 Canterbury Road, Worthing
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 145 - Secretary → ME
  • 45
    TRICO TOOLING LIMITED - 2012-05-16
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,549 GBP2020-07-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 139 - Director → ME
  • 46
    icon of address Unit 5 Central Square, Erdington, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2022-02-20 ~ now
    IIF 105 - Director → ME
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 112 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 48
    icon of address 37 Greenland Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 107 - Director → ME
    icon of calendar 2023-08-11 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,076 GBP2020-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2018-05-30
    IIF 101 - Director → ME
  • 2
    SIX-13 BUSINESS SOLUTIONS LTD - 2005-12-23
    icon of address 1a Kingsburys Lane, Ringwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    413,761 GBP2023-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2016-12-01
    IIF 94 - Director → ME
  • 3
    icon of address 54 Badgers Rest 54 Badgers Rest, Studley Gardens, Studley, Calne, Wilsthire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-28 ~ 2012-03-09
    IIF 35 - Director → ME
  • 4
    SUMMERVANILLA LTD - 2020-10-15
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2020-03-30
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-03-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-12-04
    IIF 41 - Director → ME
  • 6
    SURPRISINGANGRY LTD - 2020-09-25
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-02 ~ 2020-08-07
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-08-07
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    FEARLESSJUMPER LTD - 2020-08-06
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,047 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-08
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,082 GBP2024-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2024-04-19
    IIF 37 - Director → ME
  • 9
    FEARLESSFORESTER LTD - 2020-07-31
    icon of address Office 16 33 York Street Business 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-03-02
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-03-02
    IIF 83 - Ownership of shares – 75% or more OE
  • 10
    ENERGY TECHNICAL ACADEMY 2 LTD - 2023-11-01
    icon of address C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-02-06
    IIF 17 - Director → ME
    icon of calendar 2020-08-13 ~ 2023-10-31
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2023-10-31
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    icon of calendar 2023-11-03 ~ 2024-02-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-07-14
    IIF 93 - Director → ME
  • 12
    icon of address 1 Carroll Drive, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,159 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2021-10-22
    IIF 34 - Director → ME
  • 13
    icon of address 9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2021-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    icon of address 21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2021-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2020-04-05
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-01
    IIF 136 - Director → ME
  • 17
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2019-04-02
    IIF 133 - Director → ME
  • 18
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,777 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-24
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-17
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-06-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2020-04-05
    Officer
    icon of calendar 2019-05-09 ~ 2019-06-15
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-06-15
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-28
    IIF 122 - Director → ME
  • 22
    icon of address 200 Colliston Avenue, Glenrothes, Fife
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    98,778 GBP2015-09-30
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-08
    IIF 28 - Director → ME
  • 23
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    818,098 GBP2024-07-29
    Officer
    icon of calendar 2014-11-04 ~ 2017-07-14
    IIF 97 - Director → ME
  • 24
    icon of address Hope House, 65 Mabgate, Leeds, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-25 ~ 2008-01-21
    IIF 88 - Director → ME
  • 25
    FEARLESSMYSTICA LTD - 2020-07-31
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-12
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    icon of address Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,402 GBP2018-09-21
    Officer
    icon of calendar 2011-10-01 ~ 2016-10-18
    IIF 99 - Director → ME
  • 27
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2017-09-01
    IIF 149 - Director → ME
  • 28
    SURPRISINGPRIXCEST LTD - 2020-09-28
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-11
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    icon of address 62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,259 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2021-11-23
    IIF 100 - Director → ME
  • 30
    icon of address Moke Hill Barn, Darley, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2017-11-30
    Officer
    icon of calendar 2006-03-13 ~ 2018-10-20
    IIF 89 - Director → ME
  • 31
    icon of address 7 Finkle Street, Thirsk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-07-14
    IIF 98 - Director → ME
    icon of calendar 2016-10-17 ~ 2017-07-14
    IIF 144 - Secretary → ME
  • 32
    SMITH'S HAIR ROOM LTD - 2014-08-19
    icon of address 14 Forth Park Crescent, Kirkcaldy, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    53,146 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ 2019-05-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
  • 33
    icon of address 3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2021-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-16
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-16
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-24
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-10-24
    IIF 77 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2024-04-05
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-26
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-06-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    icon of address First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-06
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-08-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    832 GBP2024-04-05
    Officer
    icon of calendar 2020-05-30 ~ 2020-06-29
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-06-29
    IIF 75 - Ownership of shares – 75% or more OE
  • 38
    icon of address 82 Barnstock, Bretton, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2020-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 132 - Director → ME
  • 39
    icon of address 19 Amberley Close, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-30
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-16
    IIF 62 - Ownership of shares – 75% or more OE
  • 40
    SQUEAKYJOE LTD - 2020-10-15
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    937 GBP2024-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 82 - Ownership of shares – 75% or more OE
  • 41
    SURPRISINGJUMPING LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    EDUCATION NOW TRAINING LTD - 2016-04-14
    icon of address 346 Lionel Road North, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,930 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-06-20
    IIF 143 - Secretary → ME
  • 43
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-07-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 57 - Ownership of shares – More than 25% but not more than 50% 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.