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
    British

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

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

      IIF 9
  • Smith, Steven Miles
    British company director

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

      IIF 10
  • Smith, Steven Miles
    British chartered accountant born in June 1959

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

      IIF 11 IIF 12
  • Smith, Steven Miles

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

    Resident in England

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

      IIF 27
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

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

    Resident in England

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

      IIF 29 IIF 30
  • Smith, Steven
    British company director born in June 1959

    Resident in England

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

      IIF 31
  • Smith, Steven
    British director born in November 1960

    Resident in England

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

      IIF 32
  • 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
    • Hawkesbury, Braye Du Val, St Sampson, Guernsey, Channel Islands, GY2 4RB, United Kingdom

      IIF 37
    • Hawkesbury, Braye Du Valle, St. Sampson, Guernsey, Channel Isles, GY2 4RB

      IIF 38
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 39 IIF 40 IIF 41
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Guernsey

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

      IIF 42 IIF 43
  • 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
    born in June 1959

    Resident in Luxembourg

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

      IIF 57
  • Smith, Steven Miles
    British chairman born in June 1959

    Resident in Luxembourg

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

      IIF 58
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Luxembourg

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

      IIF 59 IIF 60
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 61 IIF 62
    • 4, Rue Antoine-francois Van Der Meulen, Luxembourg, 2152, Luxembourg

      IIF 63
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Luxembourg

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

      IIF 64
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 65
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 66
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 67
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 68
    • 49 Upper Brook Street, Mayfair, London, W1k 2br, W1K 2BR

      IIF 69
  • Smith, Steven
    British director born in June 1959

    Resident in Luxembourg

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

      IIF 70
    • 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 71
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in United Kingdom

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

      IIF 72
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 73
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rue Heienhaff, Senningerberg, Luxembourg

      IIF 75 IIF 76
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

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

    Resident in United Kingdom

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

      IIF 78
  • Smith, Steven Miles
    British head of corporate finance born in June 1959

    Resident in United Kingdom

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

      IIF 79
  • Smith, Steven
    British it manager born in April 1976

    Resident in United Kingdom

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

      IIF 80
  • Smith, Steven
    British carpentry and joinery born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 81
  • Mr Steven Smith
    British born in June 1959

    Resident in England

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

      IIF 83
  • Smith, Steven Robert
    British carpenter born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Buildings, Tower Buildings, 9 Oldgate, Morpeth, United Kingdom, NE61 1PY, England

      IIF 84
  • Smith, Steven Robert
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Buildings, 9 Oldgate, Morpeth, NE61 1PY, United Kingdom

      IIF 85
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

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

      IIF 86
  • Smith, Steven
    British,luxembourger company director born in June 1959

    Resident in Luxembourg

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

      IIF 87
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in United Kingdom

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

      IIF 88
  • Mr Steven Robert Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Buildings, 9 Oldgate, Morpeth, NE61 1PY, United Kingdom

      IIF 89
    • Tower Buildings, Tower Buildings, 9 Oldgate, Morpeth, United Kingdom, NE61 1PY, England

      IIF 90
    • No 1 Royal French Court, Hexham Road, Heddon-on-the-wall, Newcastle Upon Tyne, NE15 9QU, England

      IIF 91
child relation
Offspring entities and appointments
Active 33
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 28 - director → ME
  • 2
    ARTIC SHORES LIMITED - 2013-07-01
    Lowry House, 17 Marble Street, Manchester, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    166,261 GBP2023-12-31
    Officer
    2016-06-23 ~ now
    IIF 77 - director → ME
  • 3
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,714,359 GBP2023-12-31
    Officer
    2024-04-10 ~ now
    IIF 87 - director → ME
  • 4
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    4,043,719 GBP2023-12-31
    Officer
    2023-03-10 ~ now
    IIF 62 - director → ME
  • 5
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -12,933,808 GBP2023-12-31
    Officer
    2023-03-10 ~ now
    IIF 61 - director → ME
  • 6
    Overbury Stud Crashmore Lane, Overbury, Tewkesbury, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -460 GBP2023-10-31
    Person with significant control
    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
  • 7
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 32 - director → ME
  • 8
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 68 - director → ME
  • 9
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    11 Old Jewry, 7th Floor, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 46 - director → ME
  • 10
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 67 - director → ME
  • 11
    Tower Buildings Tower Buildings, 9 Oldgate, Morpeth, United Kingdom, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-25 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    100 Drummond Road, Almond Studios 401, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,308,847 GBP2020-12-31
    Officer
    2019-02-11 ~ now
    IIF 70 - director → ME
  • 13
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (2 parents)
    Officer
    2018-05-09 ~ now
    IIF 60 - director → ME
  • 14
    MCK 106 LIMITED - 2005-11-09
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Officer
    2015-07-24 ~ now
    IIF 72 - director → ME
  • 15
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-08-22 ~ now
    IIF 27 - director → ME
  • 16
    Hunscote House Hunscote Lane, Wellesbourne, Warwick
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,583 GBP2020-10-31
    Officer
    2014-08-11 ~ dissolved
    IIF 74 - director → ME
    2014-08-11 ~ dissolved
    IIF 26 - secretary → ME
  • 17
    Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,889,976 GBP2023-10-31
    Officer
    2012-10-15 ~ now
    IIF 37 - director → ME
    2012-10-15 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 18
    49 Upper Brook Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-27 ~ now
    IIF 65 - director → ME
  • 19
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2024-12-31 ~ now
    IIF 71 - director → ME
  • 20
    26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 38 - director → ME
  • 21
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (5 parents)
    Officer
    2022-08-22 ~ now
    IIF 63 - director → ME
  • 22
    27-28 Eastcastle Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-08-31 ~ now
    IIF 66 - director → ME
  • 23
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 47 - director → ME
  • 24
    Tower Buildings, 9 Oldgate, Morpeth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,876 GBP2022-02-28
    Officer
    2019-02-11 ~ now
    IIF 85 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 25
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,856 GBP2018-12-31
    Officer
    2014-01-02 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 26
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 75 - director → ME
  • 27
    5 New Street Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 76 - director → ME
  • 28
    49 Upper Brook Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-10 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    49 Upper Brook Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 69 - director → ME
  • 30
    CANDY VENTURES ALBERT LIMITED - 2022-10-07
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (2 parents)
    Officer
    2018-05-09 ~ now
    IIF 59 - director → ME
  • 31
    The Storey, Meeting House Lane, Lancaster, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    6,918,412 GBP2023-12-31
    Officer
    2018-09-07 ~ now
    IIF 30 - director → ME
  • 32
    FIPEX 3 COMPANY LIMITED - 2015-12-24
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-02-08 ~ dissolved
    IIF 73 - director → ME
  • 33
    UNSTRUCTURED DATA SOLUTIONS LIMITED - 2022-08-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -44 GBP2022-08-31
    Officer
    2021-08-25 ~ dissolved
    IIF 64 - director → ME
Ceased 39
  • 1
    19th Floor 1 Westfield Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    409,176 GBP2023-12-31
    Officer
    2008-07-01 ~ 2011-04-08
    IIF 48 - director → ME
  • 2
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    46 Albert Street, Fleckney, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    1996-05-31 ~ 1996-10-31
    IIF 41 - director → ME
  • 3
    PHOTOBITION BONDED SERVICES INTERNATIONAL LIMITED - 2004-08-11
    BONDED SERVICES INTERNATIONAL LIMITED - 2000-02-02
    FINEBRITE LIMITED - 1985-11-11
    88 Crawford Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 7 - secretary → ME
  • 4
    PHOTOBITION BONDED SERVICES LIMITED - 2004-08-11
    BONDED SERVICES LIMITED - 2000-02-02
    FILMBOND SERVICES LIMITED - 1992-03-16
    FILMBOND SERVICES (LONDON) LIMITED - 1988-10-05
    GUNBOROUGH LIMITED - 1980-12-31
    10 Fleet Place, London
    Corporate (3 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 3 - secretary → ME
  • 5
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-05-19 ~ 2003-08-13
    IIF 40 - director → ME
    2003-05-19 ~ 2003-08-13
    IIF 9 - secretary → ME
  • 6
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ 2003-08-13
    IIF 1 - secretary → ME
  • 7
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2002-09-10 ~ 2003-08-13
    IIF 2 - secretary → ME
  • 8
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2006-05-01 ~ 2012-10-17
    IIF 42 - director → ME
  • 9
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Corporate (5 parents, 1 offspring)
    Officer
    2003-08-12 ~ 2005-05-27
    IIF 45 - director → ME
  • 10
    Unit 1 The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    232,484 GBP2024-05-31
    Officer
    2013-01-31 ~ 2020-12-31
    IIF 31 - director → ME
    Person with significant control
    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
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    2016-09-20 ~ 2024-11-26
    IIF 78 - director → ME
  • 12
    DEEPER INSIGHTS AI LIMITED - 2024-03-04
    DEEPER INSIGHT AI LIMITED - 2021-11-01
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,794 GBP2023-12-31
    Officer
    2021-07-15 ~ 2024-11-26
    IIF 58 - director → ME
  • 13
    Interpath Limited, 10 Fleet Place, London
    Corporate (2 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 24 - secretary → ME
  • 14
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 20 - secretary → ME
  • 15
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 19 - secretary → ME
  • 16
    GLAZEPACE LIMITED - 1984-04-30
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 4 - secretary → ME
  • 17
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 6 - secretary → ME
  • 18
    PDS SERVICES LIMITED - 1993-03-05
    X-OR LIMITED - 1981-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 8 - secretary → ME
  • 19
    IPT EUROPE LTD - 2015-09-23
    10 Watergate Row, Chester, Cheshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    192 GBP2016-03-31
    Officer
    2014-01-02 ~ 2015-08-30
    IIF 80 - director → ME
  • 20
    CONNECT HAULAGE LIMITED - 1989-12-11
    MAYRILL LIMITED - 1988-08-04
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    1998-02-17 ~ 2000-12-31
    IIF 18 - secretary → ME
  • 21
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    1999-04-27 ~ 2001-10-12
    IIF 49 - director → ME
    1998-02-17 ~ 2000-12-31
    IIF 16 - secretary → ME
  • 22
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2023-09-28
    Officer
    1992-04-16 ~ 1994-03-31
    IIF 11 - director → ME
    1992-04-16 ~ 1994-03-31
    IIF 25 - secretary → ME
  • 23
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED - 2002-12-03
    WALPORT INTERNATIONAL LIMITED - 1999-12-20
    WALPORT LIMITED - 1989-03-02
    78 Wellington Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    934,000 GBP2023-12-31
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 22 - secretary → ME
  • 24
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2003-03-07 ~ 2003-08-13
    IIF 44 - director → ME
    2003-03-07 ~ 2003-08-13
    IIF 15 - secretary → ME
  • 25
    Stephen Coleman - Gerald Edelman, 73 73 Cornhill, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-08-19 ~ 2014-11-01
    IIF 51 - director → ME
  • 26
    27-28 Eastcastle Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2004-07-13 ~ 2008-07-06
    IIF 34 - director → ME
    2004-07-13 ~ 2008-07-06
    IIF 17 - secretary → ME
  • 27
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 56 - director → ME
    1997-11-28 ~ 2000-12-31
    IIF 23 - secretary → ME
  • 28
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (5 parents, 10 offsprings)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 55 - director → ME
    1998-03-02 ~ 2000-12-31
    IIF 21 - secretary → ME
  • 29
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (6 parents)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 54 - director → ME
    1998-03-02 ~ 2000-12-31
    IIF 14 - secretary → ME
  • 30
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    1 Bartholomew Lane, London, England
    Corporate (3 parents)
    Officer
    2010-11-24 ~ 2015-06-18
    IIF 53 - director → ME
  • 31
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ 2015-06-23
    IIF 50 - director → ME
  • 32
    LOGICAL FINANCE LIMITED - 2013-06-06
    PALADIN THREE LIMITED - 2012-01-25
    10 Norwich Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2015-06-18
    IIF 52 - director → ME
  • 33
    DRUMFORD LIMITED - 1991-01-02
    Becket House, 1 Lambeth Palace Road, London
    Dissolved corporate (3 parents)
    Officer
    1996-11-01 ~ 2001-10-12
    IIF 33 - director → ME
    1997-04-01 ~ 1999-12-13
    IIF 5 - secretary → ME
  • 34
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-03-21 ~ 2003-08-13
    IIF 43 - director → ME
    2003-03-21 ~ 2003-08-13
    IIF 10 - secretary → ME
  • 35
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-10-13 ~ 2013-05-24
    IIF 36 - director → ME
  • 36
    Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-21 ~ 2006-08-22
    IIF 35 - director → ME
  • 37
    Brazennose House, Lincoln Square, Manchester
    Corporate (3 parents)
    Officer
    1996-05-31 ~ 1996-10-31
    IIF 39 - director → ME
    ~ 1992-01-23
    IIF 12 - director → ME
  • 38
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    49 Upper Brook Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2017-01-19 ~ 2019-12-03
    IIF 29 - director → ME
  • 39
    27 Old Gloucester Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2015-07-21 ~ 2019-07-02
    IIF 79 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.