logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Steven Miles

    Related profiles found in government register
  • Smith, Steven Miles

    Registered addresses and corresponding companies
    • icon of address Hawkesbury, Braye Du Val, St Sampson, Guernsey, Channel Islands, GY2 4RB, United Kingdom

      IIF 1
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 2 IIF 3 IIF 4
    • icon of address 8 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN

      IIF 11
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, United Kingdom

      IIF 12
  • Smith, Steven Miles
    British

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 23
  • Smith, Steven Miles
    British company director

    Registered addresses and corresponding companies
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 24
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 8 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN

      IIF 25 IIF 26
  • Smith, Steven Miles
    born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 27
  • Smith, Steven
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire, NN11 7HB, United Kingdom

      IIF 28
  • Smith, Steven Miles
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 29
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 30
    • icon of address 4th Floor, Silverstream House/ 45, Fitzroy Street, London, Greater London, W1T 6EB, England

      IIF 31
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 32
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 33
  • Smith, Steven
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 2 Millewee, Candy Ventures Sarl, Luxembourg, L-7257, Luxembourg

      IIF 34
    • icon of address 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 35
  • Smith, Steven Miles
    British born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hawkesbury, Braye Du Val, St Sampson, Guernsey, Channel Islands, GY2 4RB, United Kingdom

      IIF 36
  • Smith, Steven Miles
    British accountant born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hawkesbury, Braye Du Valle, St. Sampson, Guernsey, Channel Isles, GY2 4RB

      IIF 41
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 42 IIF 43 IIF 44
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 45 IIF 46
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British finance director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British born in June 1959

    Resident in Luxembourg

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

      IIF 60
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 61
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 62
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 63
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Smith, Steven Miles
    British chairman born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 68
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 69 IIF 70
    • icon of address 4, Rue Antoine-francois Van Der Meulen, Luxembourg, 2152, Luxembourg

      IIF 71
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 72
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 73
    • icon of address 49 Upper Brook Street, Mayfair, London, W1k 2br, W1K 2BR

      IIF 74
  • Smith, Steven Miles
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

      IIF 75
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 76
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, United Kingdom

      IIF 77
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 80
  • Smith, Steven Miles
    British head of corporate finance born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

      IIF 81
  • Mr Steven Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 82
  • Mr Stephen Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire, NN11 7HB

      IIF 83
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 84
  • Smith, Steven
    British,luxembourger born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 15, Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, United Kingdom

      IIF 85 IIF 86
    • icon of address Carlton House, 15 Parsons Court, County Durham, DL5 6ZE, United Kingdom

      IIF 87 IIF 88
    • icon of address 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 89
    • icon of address 15, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 90 IIF 91 IIF 92
    • icon of address Carlton House, 15 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 93
  • Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 94
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunscote House, Hunscote House, Hunscote Lane, Wellesbourne, Waarwickshire, CV35 9EX, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ARTIC SHORES LIMITED - 2013-07-01
    icon of address Lowry House, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,671,844 GBP2024-12-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 75 - Director → ME
  • 3
    icon of address Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,573 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 93 - Director → ME
  • 4
    icon of address 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 86 - Director → ME
  • 5
    WE GET YOU ON LTD - 2015-03-19
    icon of address 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -358,313 GBP2024-12-31
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 85 - Director → ME
  • 6
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 64 - Director → ME
  • 8
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 66 - Director → ME
  • 9
    icon of address Overbury Stud Crashmore Lane, Overbury, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -460 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Carlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    174.44 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 88 - Director → ME
  • 11
    ENDEAVOUR 145 LIMITED - 2018-05-11
    icon of address Carlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,536 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 67 - Director → ME
  • 13
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    icon of address 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 73 - Director → ME
  • 15
    icon of address 15 Parsons Court Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,025,892 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 89 - Director → ME
  • 16
    icon of address 100 Drummond Road, Almond Studios 401, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,308,847 GBP2020-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 70 - Director → ME
  • 18
    MCK 106 LIMITED - 2005-11-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address Hunscote House Hunscote Lane, Wellesbourne, Warwick
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,583 GBP2020-10-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2014-08-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 21
    icon of address Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,889,976 GBP2023-10-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-10-15 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 35 - Director → ME
  • 24
    TGT BIDCO NOMINEE LIMITED - 2023-02-10
    icon of address 15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    416,962 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 92 - Director → ME
  • 25
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 71 - Director → ME
  • 27
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 62 - Director → ME
  • 28
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 78 - Director → ME
  • 30
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 79 - Director → ME
  • 31
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 49 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 74 - Director → ME
  • 33
    CANDY VENTURES ALBERT LIMITED - 2022-10-07
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 69 - Director → ME
  • 34
    TGT BIDCO LIMITED - 2017-01-11
    icon of address 15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,993 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 90 - Director → ME
  • 35
    TB BIDCO LIMITED - 2016-11-14
    icon of address 15 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,883 GBP2024-12-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 91 - Director → ME
  • 36
    icon of address The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,777,208 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 30 - Director → ME
  • 37
    icon of address The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,237,046 GBP2024-12-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 31 - Director → ME
  • 38
    icon of address The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,433,623 GBP2023-12-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 29 - Director → ME
  • 39
    FIPEX 3 COMPANY LIMITED - 2015-12-24
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 76 - Director → ME
  • 40
    UNSTRUCTURED DATA SOLUTIONS LIMITED - 2022-08-09
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 72 - Director → ME
Ceased 38
  • 1
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    386,959 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-08
    IIF 51 - Director → ME
  • 2
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    icon of calendar 1996-05-31 ~ 1996-10-31
    IIF 44 - Director → ME
  • 3
    BONDED SERVICES INTERNATIONAL LIMITED - 2000-02-02
    PHOTOBITION BONDED SERVICES INTERNATIONAL LIMITED - 2004-08-11
    FINEBRITE LIMITED - 1985-11-11
    icon of address 88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 20 - Secretary → ME
  • 4
    PHOTOBITION BONDED SERVICES LIMITED - 2004-08-11
    BONDED SERVICES LIMITED - 2000-02-02
    FILMBOND SERVICES LIMITED - 1992-03-16
    GUNBOROUGH LIMITED - 1980-12-31
    FILMBOND SERVICES (LONDON) LIMITED - 1988-10-05
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 16 - Secretary → ME
  • 5
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2003-08-13
    IIF 43 - Director → ME
    icon of calendar 2003-05-19 ~ 2003-08-13
    IIF 23 - Secretary → ME
  • 6
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2003-08-13
    IIF 14 - Secretary → ME
  • 7
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-10 ~ 2003-08-13
    IIF 15 - Secretary → ME
  • 8
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY & CANDY LIMITED - 2003-01-21
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY AND CANDY LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2012-10-17
    IIF 45 - Director → ME
  • 9
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    icon of address Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-12 ~ 2005-05-27
    IIF 48 - Director → ME
  • 10
    icon of address Unit 1 The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    232,484 GBP2024-05-31
    Officer
    icon of calendar 2013-01-31 ~ 2020-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 83 - Has significant influence or control OE
  • 11
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2024-11-26
    IIF 80 - Director → ME
  • 12
    DEEPER INSIGHT AI LIMITED - 2021-11-01
    DEEPER INSIGHTS AI LIMITED - 2024-03-04
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,794 GBP2023-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-11-26
    IIF 68 - Director → ME
  • 13
    icon of address Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 10 - Secretary → ME
  • 14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 21 - Secretary → ME
  • 15
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 6 - Secretary → ME
  • 16
    GLAZEPACE LIMITED - 1984-04-30
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 17 - Secretary → ME
  • 17
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 19 - Secretary → ME
  • 18
    X-OR LIMITED - 1981-12-31
    PDS SERVICES LIMITED - 1993-03-05
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 22 - Secretary → ME
  • 19
    MAYRILL LIMITED - 1988-08-04
    CONNECT HAULAGE LIMITED - 1989-12-11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-17 ~ 2000-12-31
    IIF 5 - Secretary → ME
  • 20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2001-10-12
    IIF 52 - Director → ME
    icon of calendar 1998-02-17 ~ 2000-12-31
    IIF 3 - Secretary → ME
  • 21
    FORAY 385 LIMITED - 1992-03-20
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    icon of calendar 1992-04-16 ~ 1994-03-31
    IIF 25 - Director → ME
    icon of calendar 1992-04-16 ~ 1994-03-31
    IIF 11 - Secretary → ME
  • 22
    WALPORT LIMITED - 1989-03-02
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    icon of address 78 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 8 - Secretary → ME
  • 23
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-08-13
    IIF 47 - Director → ME
    icon of calendar 2003-03-07 ~ 2003-08-13
    IIF 2 - Secretary → ME
  • 24
    icon of address Stephen Coleman - Gerald Edelman, 73 73 Cornhill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-11-01
    IIF 54 - Director → ME
  • 25
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-13 ~ 2008-07-06
    IIF 38 - Director → ME
    icon of calendar 2004-07-13 ~ 2008-07-06
    IIF 4 - Secretary → ME
  • 26
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    EMC GROUP PLC - 1991-09-27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    IIF 59 - Director → ME
    icon of calendar 1997-11-28 ~ 2000-12-31
    IIF 9 - Secretary → ME
  • 27
    KEELQUEST LIMITED - 1992-05-05
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    IIF 58 - Director → ME
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 7 - Secretary → ME
  • 28
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    IIF 57 - Director → ME
    icon of calendar 1998-03-02 ~ 2000-12-31
    IIF 13 - Secretary → ME
  • 29
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    FORTWELL CAPITAL LIMITED - 2018-04-05
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2015-06-18
    IIF 56 - Director → ME
  • 30
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2015-06-23
    IIF 53 - Director → ME
  • 31
    PALADIN THREE LIMITED - 2012-01-25
    LOGICAL FINANCE LIMITED - 2013-06-06
    icon of address 10 Norwich Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2015-06-18
    IIF 55 - Director → ME
  • 32
    DRUMFORD LIMITED - 1991-01-02
    icon of address Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2001-10-12
    IIF 37 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-12-13
    IIF 18 - Secretary → ME
  • 33
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2003-08-13
    IIF 46 - Director → ME
    icon of calendar 2003-03-21 ~ 2003-08-13
    IIF 24 - Secretary → ME
  • 34
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-13 ~ 2013-05-24
    IIF 40 - Director → ME
  • 35
    icon of address Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2006-08-22
    IIF 39 - Director → ME
  • 36
    icon of address Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-23
    IIF 26 - Director → ME
    icon of calendar 1996-05-31 ~ 1996-10-31
    IIF 42 - Director → ME
  • 37
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2019-12-03
    IIF 33 - Director → ME
  • 38
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    828,258 GBP2024-12-31
    Officer
    icon of calendar 2015-07-21 ~ 2019-07-02
    IIF 81 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.