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 Martin Smith

    Related profiles found in government register
  • Mr Martin Smith
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Milton Way, Sleaford, NG34 7GE, England

      IIF 1
    • April Lodge, Boston Road, Heckington, Sleaford, NG34 9JF, United Kingdom

      IIF 2 IIF 3
    • Unit 1 Poplar Business Park, Sellwood Court Pride Parkway, Sleaford, Lincolnshire, NG34 8GJ

      IIF 4
  • Mr Martin Smith
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 5 IIF 6
  • Mr Martin Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 7
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 8
  • Mr Martin Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Stratford Close, Colwick, Nottingham, NG4 2DL, United Kingdom

      IIF 9
  • Dr Martin Smith
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Belle Vue Road, Henley-on-thames, RG9 1JG, United Kingdom

      IIF 10
  • Mr Martin Smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-40 Albert Street West, Grimsby, DN32 7SJ

      IIF 11
    • 15, Westside Business Park Estate Road, Grimsby, DN31 2TG, United Kingdom

      IIF 12
    • 34-40, Albert Street West, Grimsby, DN32 7SJ

      IIF 13
    • Office 2, 34-40 Albert Street West, Grimsby, North East Lincolnshire, DN32 7SJ

      IIF 14
  • Mr Martin Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 15
  • Mr Martin Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 16
  • Mr Martin Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 17
  • Mr Martin Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Casepak, Feldspar Close, Enderby, Leicester, LE19 4SD, England

      IIF 18
  • Martin Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 124, Birches Barn Road, Wolverhampton, WV37BG, United Kingdom

      IIF 21
  • Mr Martin Smith
    English born in December 1973

    Resident in United Kingdom

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

      IIF 22
  • Martin Smith
    English born in April 1962

    Resident in United Kingdom

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

      IIF 23
  • Mr Martin John Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Woodborough Road, Winscombe, Somerset, BS25 1AG, England

      IIF 24
  • Mr Martin James Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Stratford Road, Hall Green, Birmingham, B28 9ES, England

      IIF 25
    • Unit 2, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 26
  • Mr Martin Peter Smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate Point, Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 27
    • Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 28
  • Mr Martin Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, Prestbury Road, Macclesfield, Cheshire, SK10 1AU

      IIF 29
  • Smith, Martin
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • April Lodge, Boston Road, Heckington, Sleaford, NG34 9JF, England

      IIF 30
  • Smith, Martin
    British motor engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • April Lodge, Boston Road, Heckington, Sleaford, NG34 9JF, United Kingdom

      IIF 31
  • Smith, Martin
    British motor mechanic born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • April Lodge, Boston Road, Heckington, Sleaford, Lincolnshire, NG34 9JF, United Kingdom

      IIF 32
  • Smith, Martin
    British trader born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Barton Road, Luton, LU3 3NP, England

      IIF 33
  • Mr Martin Smith
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 34
  • Smith, Martin
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, Arkwright Way, Queensway Industrial Estate, Scunthorpe, DN16 1AL, England

      IIF 35
  • Smith, Martin
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, Ground Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 36
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 37
  • Mr Martin Smith
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, PO21 4HF, England

      IIF 38
  • Mr Martin Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 39
  • Mr Martin Smith
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 40
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 41 IIF 42 IIF 43
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, Yorkshire, LS7 3QB, England

      IIF 44
    • West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 45
  • Smith, Martin
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Farm Drive, Alvaston, Derby, Derbyshire, DE24 0HB, United Kingdom

      IIF 46
  • Smith, Martin
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Stratford Close, Colwick, Nottingham, NG4 2DL, United Kingdom

      IIF 47
  • Smith, Martin
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • Smith, Martin
    British electrician born in May 1978

    Resident in United Kingdom

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

      IIF 49
  • Smith, Martin
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92d, Scott St, Perth, Perthshire, PH2 8JR

      IIF 50
  • Smith, Martin James
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Stratford Road, Birmingham, B28 9ES, United Kingdom

      IIF 51
    • Unit 2, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 52
  • Smith, Martin James
    British sales director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1428, Stratford Road, Hall Green, Birmingham, B28 9ES, England

      IIF 53
  • Smith, Martin John
    British sales director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Woodborough Road, Winscombe, Somerset, BS25 1AG, England

      IIF 54
  • Smith, Martin Paul
    British none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Oaks, 283 Croydon Road, Wallington, SM6 7LD, United Kingdom

      IIF 55
  • Smith, Martin Peter
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 56
    • 137 Blaguegate Lane, Lathom, Skelmersdale, Lancashire, WN8 8TX

      IIF 57 IIF 58
  • Smith, Martin, Dr
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Belle Vue Road, Henley-on-thames, Oxfordshire, RG9 1JG, United Kingdom

      IIF 59
  • Mr Martin Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bull Inn, Hardway, Bruton, Somerset, BA10 0LN

      IIF 60
    • 61, The Ridge, Great Doddington, Wellingborough, NN29 7TT, England

      IIF 61
  • Mr Martin Smith
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2 Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 62
  • Mr Martin Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0DU

      IIF 63
    • 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

      IIF 64
  • Mr Martin Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cutenhoe Road, Luton, LU1 3NB, England

      IIF 65
  • Mr Martin Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35, Linden Avenue, Darlington, DL3 8PS

      IIF 66
  • Mr Martin Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 67
    • 22a, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 68
  • Mr Martin Smith
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, England

      IIF 69
  • Mr Martin Smith
    British born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Dalgleish Avenue, Clydebank, G81 6DY, Scotland

      IIF 70
    • 144-146, Dalsetter Avenue, Glasgow, G15 8TE, Scotland

      IIF 71
  • Smith, Martin
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate Road, Kirkby, Liverpool, State, L33 7DR, United Kingdom

      IIF 72
  • Smith, Martin
    British sales director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Paddock View, Tetney, Gr, N E Lincolnshire, DN36 5JY, United Kingdom

      IIF 73
  • Smith, Martin
    British scaffolder born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Gatehill Gardens, Luton, Bedfordshire, LU3 4EZ

      IIF 74
  • Smith, Martin
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh Lodge, Grimstock Hill Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 75
  • Smith, Martin
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 76
  • Smith, Martin
    British distribution centre manger born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lime Avenue, Sutton In Ashfield, Nottinghamshire, NG17 4BS

      IIF 77
  • Smith, Martin
    British co director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hunters Meadow, Great Shefford, Hungerford, Berkshire, RG17 7EQ, England

      IIF 78
  • Smith, Martin
    British building services manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Archdale Close, West Winch, King's Lynn, PE33 0LE, United Kingdom

      IIF 79
  • Smith, Martin
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 80
  • Smith, Martin
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 81 IIF 82
  • Smith, Martin
    British scientist born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Ward Close, Bude, Cornwall, EX23 9BB

      IIF 83
  • Smith, Martin
    British gas engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
    • 124, Birches Barn Road, Wolverhampton, Wolverhampton, West Midlands, WV37BG, United Kingdom

      IIF 86
  • Smith, Martin Arden
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Martin Arden
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haddon Court, Glaisdale Parkway, Nottingham, NG8 4GP, England

      IIF 90
    • The Hall 56, High Street East, Uppingham, Oakham, Rutland, LE15 9QA, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Smith, Martin Howard
    British finance adviser born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martin Smith Probate Attorney & Wills Ltd, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 94
  • Smith, Martin Howard
    British ifa born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR

      IIF 95
  • Mr Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 96 IIF 97
    • 56, High Street East, Uppingham, Oakham, Rutland, LE15 9QA

      IIF 98
  • Mr Martin Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Highbury Close, Highbury Close, Leeds, LS6 4HA, England

      IIF 99
    • 99, Stockton Lane, York, YO31 1JA, England

      IIF 100
  • Smith, Martin
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156 Bowers Road, Benfleet, Essex, SS7 1AW

      IIF 101
  • Smith, Martin
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Isis Way, Minerva Business Park, PE2 6QR, United Kingdom

      IIF 102
  • Smith, Martin
    British building manager born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Helvellyn Street, Keswick, Cumbria, CA12 4EP

      IIF 103
  • Smith, Martin
    British commercial representative born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Casepak, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD

      IIF 104
    • Casepak, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, England

      IIF 105
    • C/o Casepak Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD

      IIF 106
    • Oceala, Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, England

      IIF 107
  • Smith, Martin
    British managing director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Feldspar Close, Warren Industrial Park, Enderby, Leicester, LE19 4SD, United Kingdom

      IIF 108
  • Smith, Martin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avant House, 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP, United Kingdom

      IIF 109
  • Smith, Martin
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Fairway Court, Tonteg Road, Treforest Industrial Estate, Pontypridd, CF37 5UA, Wales

      IIF 110
    • Unit 2 Fairway Court, Tonteg Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5UA, Wales

      IIF 111 IIF 112
  • Mr Martin Smith
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Townfield Villas, Town Fields, Doncaster, DN1 2JH, England

      IIF 113
  • Mr. Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hopton Close, Ripley, Derbyshire, DE5 3TQ, England

      IIF 114
  • Martin Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 115
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 116
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 117
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 118
    • Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 119
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 120
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 121
    • 248 Grimshaw Lane, Middleton, Middleton, M24 2AL, United Kingdom

      IIF 122
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 123
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 124
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 125
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 126
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 127
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 128
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 129
    • Stable Office Swiss Cottage, 32 Willows Road, Walsall, WS1 2DR

      IIF 130
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 131
    • Office L4c, Roma Plaza, 24 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 132
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 133 IIF 134 IIF 135
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 137 IIF 138
  • Martin Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Greens Row, Laundry Lane, Aston Nr Bampton, Oxfordshire, OX18 2DG, England

      IIF 139
  • Martin Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1579 London Road, Leigh On Sea, Essex, SS9 2SG, United Kingdom

      IIF 140
  • Mr Martin Karl Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tasker Terrace, Rainhill, Prescot, L35 4NX, United Kingdom

      IIF 141
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 142 IIF 143 IIF 144
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, Merseyside, L35 4LP, United Kingdom

      IIF 145
    • 3a, Lythgoes Lane, Warrington, WA2 7XE

      IIF 146
  • Mr Martin Smith
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 147
  • Smith, Martin
    English sales born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West Moor Park Networkcentre, Armthorpe, Doncaster, Sth Yorkshire, DN3 3GW, England

      IIF 148
  • Martin Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 149
  • Martin Smith
    British born in December 1973

    Resident in United Arab Emirates

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

      IIF 150
  • Smith, Martin
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 151
  • Mr Martin James Smith
    British born in May 1978

    Resident in England

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

      IIF 152
  • Mr Martin John Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greens Row, Aston, Bampton, OX18 2DG

      IIF 153
  • Mr Martin Paul Smith
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Manor Park Road, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 154
    • 24 Manor Park Road Castle Bromwich, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 155
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 156 IIF 157 IIF 158
    • Saxon House, Saxon Way, Birmingham, B37 5AY, England

      IIF 160 IIF 161
  • Mr Martin Smith
    English born in December 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 85 (1st Floor), Great Portland Street, London, W1W 7LT, England

      IIF 162
  • Mr Martin Peter Smith
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX

      IIF 163
    • Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, England

      IIF 164
  • Mr Paul Martin Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Martin Arden
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Howard Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clearview Wills & Estates, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 169
    • Martin Smith Probate Attorney & Wills Ltd, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 170
    • 1, Burgh Road, Aylsham, Norwich, NR11 6AJ, United Kingdom

      IIF 171
    • 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 172
  • Mr Martin Anthony Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

      IIF 173
    • Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 174
  • Mr Martin Neville Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 175
    • 124, Birches Barn Road, Wolverhampton, WV3 7BG, England

      IIF 176 IIF 177
  • Mr Martin Robert Smith
    British born in May 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • 1, Stratford Close, Colwick, Nottingham, NG4 2DL

      IIF 178
  • Smith, Martin
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, Prestbury Road, Macclesfield, Cheshire, SK10 1AU, United Kingdom

      IIF 179
  • Smith, Martin Karl
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tasker Terrace, Rainhill, Prescot, L35 4NX, United Kingdom

      IIF 180
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 181 IIF 182 IIF 183
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, Merseyside, L35 4LP, United Kingdom

      IIF 184
    • 3a, Lythgoes Lane, Warrington, WA2 7XE, England

      IIF 185
  • Smith, Martin
    British operations manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 186
  • Smith, Martin
    British sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25, Steep Hill, Lincoln, Lincs, LN2 1LU, England

      IIF 187
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 188
  • Smith, Martin
    British investment adviser born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, PO21 4HF, England

      IIF 189
  • Smith, Martin
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 190
  • Smith, Martin
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, England

      IIF 191
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, Yorkshire, LS7 3QB, England

      IIF 192
  • Smith, Martin
    British chartered accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 193
  • Smith, Martin
    British chartered certified accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 194
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 195
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 196
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB, England

      IIF 197
  • Smith, Martin
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 198
  • Smith, Martin
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33a High Road, Shillington, Hertfordshire, SG5 3LL, England

      IIF 199
  • Smith, Martin Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, West Midlands, B46 1LD

      IIF 200
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Coleshill, Birmingham, B46 1LD, England

      IIF 201 IIF 202
  • Smith, Martin Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Manor Park Road, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 203
    • 24 Manor Park Road Castle Bromwich, Castle Bromwich, Birmingham, B36 0DJ, England

      IIF 204
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 205
    • Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, West Midlands, B46 1LD

      IIF 206
    • Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD, United Kingdom

      IIF 207 IIF 208 IIF 209
    • Saxon House, Saxon Way, Birmingham, B37 5AY, England

      IIF 211
    • Saxon House, Saxon Way, Fordbridge, Birmingham, B37 5AY, United Kingdom

      IIF 212
    • Adt Taxis House, 50 Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 213 IIF 214
  • Smith, Martin Paul
    British sales born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 215
  • Smith, Martin Peter
    British roofer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, England

      IIF 216
    • Warwick Business Centre, Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6LX, United Kingdom

      IIF 217
  • Smith, Martin
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14, Paddock View, Tetney, Grimsby, N E Lincolnshire, DN36 5JY, United Kingdom

      IIF 218
  • Smith, Martin
    British sales of bathroom and showers born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, 34-40 Albert Street West, Grimsby, North East Lincolnshire, DN32 7SJ

      IIF 219
  • Smith, Martin
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 220
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 221 IIF 222
    • Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 223
    • Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 224
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 225
    • 248 Grimshaw Lane, Middleton, Middleton, M24 2AL, United Kingdom

      IIF 226
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 227
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 228
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 229
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 230
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 231
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 232
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 233
    • 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 234
    • Stable Office Swiss Cottage, 32 Willows Road, Walsall, WS1 2DR

      IIF 235
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 236
    • Office L4c, Roma Plaza, 24 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 237
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 238 IIF 239 IIF 240
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 242 IIF 243
  • Smith, Martin
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 61, The Ridge, Great Doddington, Wellingborough, NN29 7TT, England

      IIF 244
  • Smith, Martin
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Greens Row, Laundry Lane, Aston Nr Bampton, Oxfordshire, OX18 2DG, England

      IIF 245
  • Smith, Martin
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Greens Row, Aston, Oxon, OX18 2DG

      IIF 246
  • Smith, Martin
    British self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Greens Row, Laundry Lane, Aston, Oxfordshire, OX18 2DG, England

      IIF 247
  • Smith, Martin
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hedley Way, Maulden, Bedford, Bedfordshire, MK45 2BY, United Kingdom

      IIF 248
  • Smith, Martin
    British sports administrator born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedley Way, Maulden, Bedford, Bedfordshire, MK45 2BY

      IIF 249 IIF 250
  • Smith, Martin
    British head of marketing born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3 Stanley Street, Stamford, Lincolnshire, PE9 1EX

      IIF 251
  • Smith, Martin
    British head of marketing & design born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3 Stanley Street, Stamford, Lincolnshire, PE9 1EX

      IIF 252
  • Smith, Martin
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 66 Palmerston Road, Northampton, NN1 5EX, England

      IIF 253
  • Smith, Martin
    British camhs nurse born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1579 London Road, Leigh On Sea, Essex, SS9 2SG, United Kingdom

      IIF 254
  • Smith, Martin
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Cheltenham Mount, Harrogate, North Yorkshire, HG1 1DL, United Kingdom

      IIF 255
  • Smith, Martin
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Cheltenham Mount, Harrogate, North Yorkshire, HG1 1DL, England

      IIF 256
  • Smith, Martin
    British health & safety consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Rodley Lane, Rodley, Leeds, West Yorkshire, LS13 1HU, United Kingdom

      IIF 257
    • 41, Whitecote Hill, Bramley, Leeds, West Yorkshire, LS13 3LB, England

      IIF 258
  • Smith, Martin
    British manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35, Linden Avenue, Darlington, DL3 8PS, England

      IIF 259
  • Smith, Martin
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Audby House, Audby Lane, Wetherby, LS22 7FD

      IIF 260
  • Smith, Martin
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Howard Close, Waltham Abbey, EN9 1XE, England

      IIF 261
  • Smith, Martin
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, United Kingdom

      IIF 262
  • Smith, Martin
    British marketing director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Birkhall Avenue, Inchinnan, Renfrewshire, PA4 9QA, Scotland

      IIF 263
  • Smith, Martin
    British sales director born in April 1972

    Registered addresses and corresponding companies
    • 14 Adlington Road, Billington, Macclesfield, Cheshire, SK10 5JT

      IIF 264
  • Smith, Martin
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 82, Lynch Hill Lane, Slough, SL2 2QD, England

      IIF 265
  • Smith, Martin
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, England

      IIF 266
  • Smith, Martin
    British bricklayer born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Dalgleish Avenue, Clydebank, G81 6DY, Scotland

      IIF 267
    • 146, Dalsetter Avenue, Glasgow, G15 8TE, United Kingdom

      IIF 268 IIF 269
  • Smith, Martin
    British company director born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144-146, Dalsetter Avenue, Glasgow, G15 8TE, Scotland

      IIF 270
  • Smith, Martin
    British general manager born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Dalgleish Avenue, Clydebank, G81 6DY, Scotland

      IIF 271
  • Smith, Martin Anthony
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

      IIF 272
  • Smith, Martin Anthony
    British partner born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 273
  • Smith, Martin Christopher Norman
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 274
  • Smith, Martin Howard
    British financial adviser born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burgh Road, Aylsham, Norwich, NR11 6AJ, United Kingdom

      IIF 275
  • Smith, Martin Neville
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 276
  • Smith, Martin Neville
    British heating engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 124, Birches Barn Road, Wolverhampton, WV3 7BG, England

      IIF 277 IIF 278
  • Mr Martin Christopher Norman Smith
    English born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 279
  • Smith, Martin
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 49, Crescent Road, Benfleet, Essex, SS7 1JL, United Kingdom

      IIF 280
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 281 IIF 282
  • Smith, Martin
    British building manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH, England

      IIF 283
  • Smith, Martin
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99, Stockton Lane, York, YO31 1JA, England

      IIF 284
  • Smith, Martin
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Highbury Close, Highbury Close, Leeds, LS6 4HA, England

      IIF 285
  • Smith, Martin
    British director born in December 1973

    Resident in United Arab Emirates

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

      IIF 286
  • Smith, Martin, Mr.
    British lorry driver born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hopton Close, Ripley, Derbyshire, DE5 3TQ, United Kingdom

      IIF 287
  • Smith, Martin
    British director born in April 1949

    Registered addresses and corresponding companies
    • Langley Common House, Love Lane, Kings Langley, Hertfordshire, WD4 9HL

      IIF 288
  • Smith, Martin
    British manager born in April 1949

    Registered addresses and corresponding companies
  • Smith, Martin
    British manager born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 297
  • Smith, Martin
    English director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Townfield Villas, Doncaster, South Yorkshire, DN1 2JH, England

      IIF 298
  • Smith, Martin
    English sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Townfield Villas, Doncaster, South Yorkshire, DN1 2JH, England

      IIF 299 IIF 300
  • Smith, Martin
    British ops director born in May 1960

    Registered addresses and corresponding companies
    • 11 Pallister Terrace, Roehampton Vale, London, SW15 3ER

      IIF 301
  • Smith, Martin
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Smith, Martin
    British waste disposal born in May 1963

    Registered addresses and corresponding companies
    • 27, Thorneyholme Road, Accrington, Lancashire, BB5 6BD

      IIF 304
  • Smith, Martin
    British company director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Martin
    British construction engineer born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Persimmon House, Llantrisant Busniess Park, Llantrisant, Cardiff, South Wales, CF72 8YP, United Kingdom

      IIF 311
    • Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 312
    • Persimmon Homes Wales, Ty Mawr Road, Pontypridd, Mid Glamorgan, CF37 2AP, Wales

      IIF 313
  • Smith, Martin
    British director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 314
    • Persimon House, Fulford, York, YO19 4FE, England

      IIF 315
  • Smith, Martin
    British managing director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Martin
    British venue manager born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA

      IIF 318
  • Smith, Martin Peter
    British

    Registered addresses and corresponding companies
    • Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool, L33 7DR

      IIF 319
  • Smith, Martin
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Smith, Martin
    English consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clearview Wills & Estates, Station Road, Hoveton, Norfolk, NR12 8UR, United Kingdom

      IIF 322
    • 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 323
  • Smith, Martin
    British

    Registered addresses and corresponding companies
    • Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

      IIF 324
    • Apollo House, Isis Way, Lynch Wood, Peterborough, PE2 6QR

      IIF 325
    • 38, Milton Way, Sleaford, Lincolnshire, NG34 7GE, United Kingdom

      IIF 326
  • Smith, Martin
    British scientist

    Registered addresses and corresponding companies
    • 12 Ward Close, Bude, Cornwall, EX23 9BB

      IIF 327
  • Smith, Martin
    English director born in December 1973

    Resident in United Arab Emirates

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

      IIF 328
    • 85 (1st Floor), Great Portland Street, London, W1W 7LT, England

      IIF 329
  • Smith, Paul Martin
    British accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 330
  • Smith, Paul Martin
    British chartered accountant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 331 IIF 332
    • 8-10 South Street, Epsom, Surrey, KT18 7PF

      IIF 333
    • Chinthurst School, Tadworth, Surrey, KT20 5QZ

      IIF 334
  • Smith, Martin
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Leeds Road, Methley, Leeds, LS26 9EQ, England

      IIF 335
    • 10, Leeds Road, Methley, Leeds, West Yorkshire, LS26 9EQ

      IIF 336
  • Smith, Martin
    British security born in May 1971

    Resident in British Channel Islands

    Registered addresses and corresponding companies
    • 1, Stratford Close, Colwick, Nottingham, NG4 2DL, England

      IIF 337
  • Smith, Martin
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Martin
    British

    Registered addresses and corresponding companies
    • 35 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 340
    • 8-10 South Street, Epsom, Surrey, KT18 7PF

      IIF 341
  • Smith, Paul Martin
    British chartered accountant

    Registered addresses and corresponding companies
    • 35 Ruden Way, Epsom, Surrey, KT17 3LL

      IIF 342
  • Smith, Martin
    English manager

    Registered addresses and corresponding companies
    • 17 Athol Square, London, E14 0NP

      IIF 343
  • Smith, Martin Howard

    Registered addresses and corresponding companies
    • 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR

      IIF 344
  • Smith, Paul Martin
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 345
  • Smith, Martin

    Registered addresses and corresponding companies
    • Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, PO21 4HF, England

      IIF 346
    • Moorgate Road, Kirkby, Liverpool, State, L33 7DR, United Kingdom

      IIF 347
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 348
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 349
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 350
    • 61, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 351
    • Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL, United Kingdom

      IIF 352
    • 92d, Scott St, Perth, Perthshire, PH2 8JR

      IIF 353
    • 124, Birches Barn Road, Wolverhampton, Wolverhampton, West Midlands, WV37BG, United Kingdom

      IIF 354
child relation
Offspring entities and appointments
Active 116
  • 1
    6 Townfield Villas, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 298 - director → ME
  • 2
    C/o 206 Robin Hood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4 Rectory Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,902 GBP2020-07-31
    Officer
    2017-10-17 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    8-10 South Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    128,665 GBP2023-09-30
    Officer
    2018-12-07 ~ now
    IIF 330 - director → ME
  • 5
    430 Barton Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 33 - director → ME
  • 6
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -259,441 GBP2021-02-28
    Officer
    2015-03-04 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 7
    ARMOUR SYSTEMS LIMITED - 2013-12-10
    ASA2 LIMITED - 2009-12-15
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (3 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 325 - secretary → ME
  • 8
    ASCOT MUSIC FESTIVAL LIMITED - 2006-02-28
    1 Greens Row, Ascot, Witney, Oxon
    Dissolved corporate (1 parent)
    Officer
    2006-01-20 ~ dissolved
    IIF 246 - director → ME
  • 9
    1 Greens Row, Laundry Lane, Aston Nr Bampton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 10
    34-40 Albert Street West, Grimsby
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-02-18 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    SAFE WORKING AT HEIGHT LIMITED - 2006-09-05
    5 Westford Road, Stakeford, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2006-07-14 ~ dissolved
    IIF 264 - director → ME
  • 12
    2a Cheltenham Mount, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 255 - director → ME
  • 13
    Saxon House Saxon Way, Fordbridge, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 206 - director → ME
  • 14
    C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Corporate (2 parents)
    Equity (Company account)
    8,769 GBP2024-01-31
    Officer
    2020-08-11 ~ now
    IIF 182 - director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 15
    C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 183 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 16
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 17
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2021-02-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 18
    144-146 Dalsetter Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 270 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    Saxon House Saxon Way, Fordbridge, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,818 GBP2017-11-30
    Officer
    2009-11-18 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    7 St. Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2019-08-31
    Officer
    2022-04-11 ~ now
    IIF 215 - director → ME
  • 21
    5th Floor, The Union Building, 51-59 Rose Lane, Norwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,421,750 GBP2021-10-31
    Officer
    2014-10-13 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 22
    Clearview Wills & Estates, Station Road, Hoveton, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,513 GBP2023-10-31
    Officer
    2014-10-13 ~ now
    IIF 322 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 23
    25 Steep Hill, Lincoln, Lincs, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 187 - director → ME
  • 24
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    577,721 GBP2024-04-06
    Officer
    2009-10-05 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 25
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Corporate (1 parent)
    Equity (Company account)
    -23,909 GBP2023-10-31
    Officer
    2008-10-02 ~ now
    IIF 181 - director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 26
    19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,563 GBP2016-08-31
    Person with significant control
    2016-09-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,447 GBP2016-08-31
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LEWIS KNIGHT SOUTHEND LIMITED - 2006-09-13
    Chase Bureau, Register Office Services Ltd, No 1 Royal Terrace, Southend On Sea Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 101 - director → ME
  • 29
    1 West Moor Park, Networkcentre, Armthorpe, Doncaster, Sth Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 300 - director → ME
  • 30
    1 West Moor Park Networkcentre, Armthorpe, Doncaster, Sth Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ dissolved
    IIF 148 - director → ME
  • 31
    1579 London Road, Leigh On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    33,153 GBP2024-05-31
    Officer
    2016-04-07 ~ now
    IIF 254 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 32
    Harvest House, 2 Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,141 GBP2016-05-31
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    1 Greens Row, Aston, Bampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -11,672 GBP2020-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Has significant influence or control over the trustees of a trustOE
    IIF 153 - Has significant influence or control as a member of a firmOE
  • 34
    FIRST FRONT PLC - 2005-04-04
    FIRST FRONT GARAGES LIMITED - 1989-08-23
    NEW CO. ERROR FIRST FRONT GARAGES LIMITED - 1989-08-14
    8-10 South Street, Epsom, Surrey
    Corporate (4 parents)
    Equity (Company account)
    4,526,552 GBP2024-06-30
    Officer
    2015-10-26 ~ now
    IIF 331 - director → ME
    2007-09-10 ~ now
    IIF 342 - secretary → ME
  • 35
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 197 - director → ME
  • 36
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,723 GBP2021-11-30
    Officer
    2022-04-04 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    7 Hopton Close, Ripley, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    392 GBP2023-06-30
    Person with significant control
    2016-06-23 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 38
    22a Howard Close, Waltham Abbey, England
    Corporate (2 parents)
    Equity (Company account)
    7,428 GBP2023-05-31
    Officer
    2021-06-18 ~ now
    IIF 261 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    Pern Cottage, Crawley, Winchester
    Corporate (4 parents)
    Equity (Company account)
    1,764,681 GBP2024-03-31
    Officer
    2018-01-02 ~ now
    IIF 332 - director → ME
  • 40
    56 High Street East, Uppingham, Oakham, Rutland
    Corporate (1 parent)
    Equity (Company account)
    157,918 GBP2024-03-31
    Officer
    2010-11-23 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 98 - Has significant influence or controlOE
  • 41
    VIEWMORE LIMITED - 2023-11-22
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    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
  • 42
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -1,924 GBP2022-07-01 ~ 2023-06-30
    Officer
    2016-06-08 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-06-08 ~ 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
  • 43
    Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Corporate (2 parents)
    Person with significant control
    2025-01-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    J.J. SMITH & CO. (ENGINEERS) LIMITED - 1976-12-31
    Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool
    Corporate (7 parents)
    Profit/Loss (Company account)
    148,913 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    4385, 12310314 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    25,432 GBP2020-11-30
    Officer
    2019-11-12 ~ now
    IIF 86 - director → ME
    2019-11-12 ~ now
    IIF 354 - secretary → ME
    Person with significant control
    2019-11-12 ~ 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
  • 46
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 47
    Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2014-11-14 ~ now
    IIF 217 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Has significant influence or controlOE
  • 48
    35 Linden Avenue, Darlington
    Corporate (2 parents)
    Equity (Company account)
    212,088 GBP2024-04-30
    Officer
    2014-05-16 ~ now
    IIF 259 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 49
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    6,918 GBP2023-08-31
    Officer
    2002-08-22 ~ now
    IIF 74 - director → ME
  • 50
    C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    19,132 GBP2021-02-28
    Officer
    2003-02-06 ~ now
    IIF 280 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 51
    Warwick Business Centre Hawkes Drive, Heathcote Industrial Estate, Warwick, Warwickshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 216 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 52
    41 Whitecote Hill, Bramley, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 258 - director → ME
  • 53
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-09-30
    Officer
    2015-09-29 ~ now
    IIF 49 - director → ME
    2015-09-29 ~ now
    IIF 349 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 54
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 55
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-27 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 56
    167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,357,389 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 328 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 57
    MALCOLM JONES & CO (AUDIT) LIMITED - 2008-11-27
    MALCOLM JONES & CO LIMITED - 2008-08-14
    CHAPEL ALLERTON LIMITED - 2006-11-30
    West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-03-31
    Officer
    2009-09-14 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 58
    1428 Stratford Road, Hall Green, Birmingham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    41,886 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 60
    20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 95 - director → ME
    2015-01-09 ~ dissolved
    IIF 344 - secretary → ME
  • 61
    1 Burgh Road, Aylsham, Norwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    694,039 GBP2023-06-30
    Officer
    2018-06-28 ~ now
    IIF 275 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 62
    C/o 24 Westgate, Sleaford, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-12-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 63
    Martin Smith Probate Attorney & Wills Ltd, Station Road, Hoveton, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,431 GBP2024-04-30
    Officer
    2011-04-26 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 64
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 84 - director → ME
    2021-04-22 ~ dissolved
    IIF 348 - secretary → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 335 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 66
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-04-16 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 67
    West Hill House Allerton Hill, Chapel Allerton, Leeds, Yorkshire, England
    Dissolved corporate (6 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    West Hill House, Allerton Hill, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-14 ~ now
    IIF 193 - director → ME
  • 69
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    15,075 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 199 - director → ME
  • 70
    4 Belle Vue Road, Henley-on-thames, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-04-09 ~ 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
  • 71
    1 1 Stratford Close, Colwick, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-11-29 ~ 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
  • 72
    40 Woodborough Road, Winscombe, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    334,124 GBP2023-05-31
    Officer
    2016-06-08 ~ now
    IIF 78 - director → ME
  • 73
    MARSHALL WEBB LTD - 2010-09-27
    2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 248 - director → ME
  • 74
    7 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-03-21 ~ dissolved
    IIF 297 - director → ME
  • 75
    124 Birches Barn Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 278 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 76
    124 Birches Barn Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 77
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 85 - director → ME
    2020-09-14 ~ dissolved
    IIF 350 - secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    Sovereign House Arkwright Way, Queensway Industrial Estate, Scunthorpe, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,065 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 79
    MEEEOW COMMUNICATIONS LTD - 2013-12-18
    36 Prestbury Road, Macclesfield, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    4,011 GBP2024-03-31
    Officer
    2006-03-01 ~ now
    IIF 179 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 80
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 48 - director → ME
  • 81
    85 (1st Floor) Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,544 GBP2023-11-30
    Officer
    2014-12-01 ~ now
    IIF 329 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 82
    146 Dalsetter Avenue, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    47,759 GBP2024-02-28
    Officer
    2023-05-02 ~ now
    IIF 267 - director → ME
  • 83
    146 Dalsetter Avenue, Glasgow, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2023-11-16 ~ now
    IIF 269 - director → ME
  • 84
    146 Dalsetter Avenue, Glasgow, United Kingdom
    Corporate (6 parents)
    Officer
    2023-12-05 ~ now
    IIF 268 - director → ME
  • 85
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2025-04-09 ~ now
    IIF 266 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    8-10 South Street, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2,698 GBP2023-10-31
    Officer
    1997-01-23 ~ now
    IIF 333 - director → ME
    2002-05-16 ~ now
    IIF 341 - secretary → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 165 - Has significant influence or controlOE
  • 87
    22a Howard Business Park, Howard Close, Waltham Abbey, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    166,551 GBP2024-03-31
    Officer
    2016-06-23 ~ now
    IIF 262 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    1 Stratford Close, Colwick, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 286 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    Office 2 34-40 Albert Street West, Grimsby, North East Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2008-08-20 ~ now
    IIF 219 - director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    85 St. Annes Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,284 GBP2024-02-29
    Officer
    2019-02-14 ~ now
    IIF 285 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    33 Cutenhoe Road, Luton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    745 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    C/o 24 Westgate, Sleaford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 94
    Sandpipers, 11 Arun Way, Bognor Regis, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    868,598 GBP2024-12-31
    Officer
    2007-12-10 ~ now
    IIF 189 - director → ME
    2014-09-01 ~ now
    IIF 346 - secretary → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 95
    7 Hopton Close, Ripley, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 287 - director → ME
  • 96
    61 The Ridge, Great Doddington, Wellingborough, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    34-40 Albert Street West, Grimsby
    Corporate (2 parents)
    Equity (Company account)
    769,449 GBP2023-12-31
    Officer
    2005-11-23 ~ now
    IIF 218 - director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 98
    Saxon House, Saxon Way, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 99
    696 Yardley Wood Road, Longford, Birmingham, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 210 - director → ME
  • 100
    TC NATIONWIDE COACH TRAVEL LIMITED - 2017-08-30
    696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -71,337 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    57 Dalgleish Avenue, Clydebank, Scotland
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 271 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 102
    Bull Inn, Hardway, Bruton, Somerset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 103
    DEVELOPMENT AND REGULATORY EXPERTS LLP - 2021-11-19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-11-16 ~ now
    IIF 274 - llp-designated-member → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove membersOE
  • 104
    15 Stoneleigh Crescent, Epsom, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 55 - director → ME
  • 105
    2a Cheltenham Mount, Harrogate, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 256 - director → ME
  • 106
    1428 Stratford Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,192 GBP2023-08-31
    Officer
    2017-08-30 ~ now
    IIF 51 - director → ME
  • 107
    5 Golf Course Road, Skelmorlie, North Ayrshire, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-04-09 ~ dissolved
    IIF 263 - director → ME
  • 108
    3a Lythgoes Lane, Warrington
    Corporate (1 parent)
    Equity (Company account)
    121,027 GBP2023-09-30
    Officer
    2011-09-02 ~ now
    IIF 185 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Has significant influence or control as a member of a firmOE
  • 109
    C/o Km Accounting Solutions Ltd, Ground Floor, Prospect House, Columbus Quay, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 110
    J J Smith (w/m) Ltd, Moorgate Point Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-04-04 ~ now
    IIF 72 - director → ME
    2012-04-04 ~ now
    IIF 347 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 111
    15 Westside Business Park Estate Road, Grimsby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2019-08-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 112
    8/10 South Street, Epsom, Surrey, England
    Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Officer
    2021-10-20 ~ now
    IIF 345 - llp-designated-member → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to surplus assets - More than 25% but not more than 50%OE
  • 113
    C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 184 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 114
    Unit 2 Kings Road, Tyseley, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    7,060 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 115
    Yorkshire Menswear 2a Rodley Lane, Rodley, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 257 - director → ME
  • 116
    5-7 Northgate, Cleckheaton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2000-09-05 ~ dissolved
    IIF 283 - director → ME
Ceased 122
  • 1
    6 Townfield Villas, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ 2013-01-01
    IIF 299 - director → ME
  • 2
    C/o 206 Robin Hood Lane, Hall Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-11 ~ 2016-08-22
    IIF 203 - director → ME
  • 3
    4 Rectory Lane, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,902 GBP2020-07-31
    Officer
    2016-07-25 ~ 2017-03-22
    IIF 204 - director → ME
  • 4
    2 Leo Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -22,071 GBP2021-08-31
    Officer
    2016-08-26 ~ 2016-09-01
    IIF 180 - director → ME
    Person with significant control
    2016-08-26 ~ 2017-08-31
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Has significant influence or control OE
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 5
    SOUTH LONDON HOSTELS LIMITED - 2013-12-11
    Unit J Lyon Road, Denbigh West, Milton Keynes, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    423,015 GBP2023-12-31
    Officer
    2013-04-05 ~ 2014-02-25
    IIF 93 - director → ME
  • 6
    ARMOUR SYSTEMS LIMITED - 2013-12-10
    ASA2 LIMITED - 2009-12-15
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (3 parents)
    Officer
    2009-12-15 ~ 2009-12-22
    IIF 102 - director → ME
  • 7
    Broadway, Brook Street, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2007-09-17 ~ 2012-04-13
    IIF 77 - director → ME
  • 8
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2015-10-26
    BEN BAILEY HOMES LIMITED - 2007-09-05
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Corporate (5 parents, 54 offsprings)
    Officer
    2024-10-15 ~ 2025-02-12
    IIF 109 - director → ME
  • 9
    National Beekeeping Centre, National Agricultural Centre, Stoneleigh Park, Coventry, Warwickshire
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    22,890 GBP2018-09-30
    Officer
    2009-01-17 ~ 2012-05-01
    IIF 58 - director → ME
    2005-07-01 ~ 2009-01-17
    IIF 57 - director → ME
  • 10
    C/o Mjb Avanti, Office 12 Epsilon House, West Road, Ipswich, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,649 GBP2023-06-30
    Officer
    2006-08-04 ~ 2013-01-31
    IIF 343 - secretary → ME
  • 11
    GET ENERGY WISE LTD - 2020-11-15
    Armstrong House Armstrong House, First Avenue, Doncaster Finningley Airport, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-04-07 ~ 2020-12-09
    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
  • 12
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-06-12 ~ 2021-05-01
    IIF 316 - director → ME
  • 13
    LACONS ALES LIMITED - 2012-09-18
    3 Cooke Road, South Lowestoft Ind. Estate, Lowesoft, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2011-11-03 ~ 2014-06-09
    IIF 82 - director → ME
  • 14
    OC313328 LLP - 2016-02-20
    90 Fetter Lane, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2006-03-17
    IIF 168 - llp-member → ME
  • 15
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ 2021-03-08
    IIF 230 - director → ME
    Person with significant control
    2021-02-24 ~ 2021-03-08
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 16
    Budehaven Community School, Valley Road, Bude, Cornwall
    Corporate (7 parents)
    Equity (Company account)
    75,593 GBP2024-03-31
    Officer
    2002-08-15 ~ 2014-10-01
    IIF 83 - director → ME
    2005-05-16 ~ 2014-10-01
    IIF 327 - secretary → ME
  • 17
    Number Sixty One, Alexandra Road, Lowestoft, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    421,916 GBP2023-12-31
    Officer
    2002-11-28 ~ 2018-10-02
    IIF 272 - director → ME
    2002-11-28 ~ 2018-10-02
    IIF 324 - secretary → ME
    Person with significant control
    2016-06-12 ~ 2019-08-19
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-02-25 ~ 2021-03-10
    IIF 228 - director → ME
  • 19
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 227 - director → ME
  • 20
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ 2021-03-17
    IIF 231 - director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-17
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 21
    CAMOB LTD
    - now
    T.C. CARS LIMITED - 2024-07-09
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    161,849 GBP2022-02-28
    Officer
    2021-02-09 ~ 2021-02-22
    IIF 213 - director → ME
    2021-01-05 ~ 2021-02-11
    IIF 214 - director → ME
    2001-02-09 ~ 2021-01-05
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-05
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 22
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-18
    IIF 220 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-18
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 23
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-03-22
    IIF 243 - director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-22
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 24
    CASEPAK (MIDLANDS) LIMITED - 2024-04-29
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    1995-01-01 ~ 2021-12-21
    IIF 105 - director → ME
  • 25
    ASSET DESIGN LIMITED - 2012-03-26
    70 Gell Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,222 GBP2024-03-31
    Officer
    2012-03-08 ~ 2012-12-01
    IIF 195 - director → ME
  • 26
    7 St. Petersgate, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -7,999 GBP2019-08-31
    Officer
    2018-08-30 ~ 2022-03-02
    IIF 211 - director → ME
    Person with significant control
    2018-08-30 ~ 2022-03-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    Chinthurst School, Tadworth, Surrey
    Dissolved corporate (7 parents)
    Officer
    2012-05-28 ~ 2014-05-19
    IIF 334 - director → ME
  • 28
    Kelsall House, Stafford Park 1, Telford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-04-15 ~ 2021-12-21
    IIF 106 - director → ME
  • 29
    PTT ACQUISITIONS LIMITED - 2013-06-19
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-04-29 ~ 2013-08-09
    IIF 91 - director → ME
  • 30
    Jolt Studios, 27 St. Aldate Street, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-01-26 ~ 2004-11-03
    IIF 320 - director → ME
  • 31
    DANDARA WEST LIMITED - 2022-07-27
    Unit 2, Fairway Court Tonteg Road, Treforest Industrial Estate, Pontypridd, Wales
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-10-18 ~ 2024-07-04
    IIF 110 - director → ME
  • 32
    C/o Mr H M Greenwood, 16 Deerstone Ridge, Wetherby, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -54,307 GBP2023-11-30
    Officer
    2005-11-18 ~ 2012-12-01
    IIF 103 - director → ME
  • 33
    83 Glenshiels Avenue Hoddlesden, Darwen, Lancashire, England
    Corporate (14 parents)
    Equity (Company account)
    76,142 GBP2023-12-31
    Officer
    2009-03-16 ~ 2011-03-02
    IIF 304 - director → ME
  • 34
    WEMYSS HATHAWAY SOLICITORS LLP - 2007-09-14
    DOUGLAS WEMYSS SOLICITORS LLP - 2006-07-12
    50 Woodgate, Leicester, Leicestershire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -639,309 GBP2023-06-30
    Officer
    2024-02-06 ~ 2024-02-15
    IIF 339 - llp-designated-member → ME
    2024-02-01 ~ 2024-03-18
    IIF 338 - llp-member → ME
  • 35
    6 Townfield Villas, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-01 ~ 2017-07-14
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-29 ~ 2019-01-18
    IIF 312 - director → ME
  • 37
    Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-09-01 ~ 2020-01-09
    IIF 313 - director → ME
  • 38
    13-15 Regent Street, Nottingham
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    25,015 GBP2016-10-31
    Officer
    ~ 1995-04-06
    IIF 302 - director → ME
  • 39
    19 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,563 GBP2016-08-31
    Officer
    2007-10-31 ~ 2011-03-14
    IIF 249 - director → ME
  • 40
    ENGAGE DIGITAL SOLUTIONS LIMITED - 2019-10-23
    OMEGA CARS LTD - 2017-09-20
    M S CAB RENTALS LIMITED - 2016-04-24
    137 Pastures Avenue, St. Georges, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    -54,452 GBP2023-05-31
    Officer
    2015-06-09 ~ 2016-04-20
    IIF 208 - director → ME
  • 41
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,447 GBP2016-08-31
    Officer
    2007-10-31 ~ 2011-03-14
    IIF 250 - director → ME
  • 42
    Unit 1 Poplar Business Park, Sellwood Court Pride Parkway, Sleaford, Lincolnshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    212,096 GBP2015-10-31
    Officer
    2006-07-04 ~ 2018-07-23
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Manex Accountants Ltd, Manex Accontants Ltd Castle Court, Castlegate Way, Dudley, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2013-11-04 ~ 2014-09-01
    IIF 253 - director → ME
  • 44
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-18 ~ 2021-05-12
    IIF 311 - director → ME
  • 45
    Bank Chambers, Market Place, Melbourne, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-29 ~ 2012-07-26
    IIF 46 - director → ME
  • 46
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1994-07-18 ~ 1996-08-12
    IIF 290 - director → ME
  • 47
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    33,565,715 GBP2021-11-30
    Officer
    ~ 2021-12-21
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,130,016 GBP2021-11-30
    Officer
    2021-07-16 ~ 2021-12-21
    IIF 108 - director → ME
  • 49
    CBGC (NOMINEES) LIMITED - 2009-11-13
    C.W.M. NOMINEES LIMITED - 2005-10-03
    B.S.L. NOMINEES LIMITED - 1999-04-26
    MATAHARI 120 LIMITED - 1986-11-05
    38 Princes House, Jermyn Street, London, England
    Corporate (8 parents, 11 offsprings)
    Officer
    1999-03-26 ~ 2004-07-23
    IIF 288 - director → ME
  • 50
    Persimmon House, Fulford, York
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-30 ~ 2021-05-01
    IIF 310 - director → ME
  • 51
    Riddingtons Ltd, The Old Barn, Off Wood Street, Swanley Village, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    782,675 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Westgate House, 9 Holborn, London, England
    Corporate (12 parents, 92 offsprings)
    Officer
    1995-03-17 ~ 1996-08-12
    IIF 291 - director → ME
  • 53
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    154,899 GBP2023-12-31
    Officer
    2013-04-17 ~ 2013-04-17
    IIF 198 - director → ME
  • 54
    32 Innewan Gardens, Bankfoot, Perth
    Corporate (2 parents)
    Equity (Company account)
    -190,162 GBP2023-08-31
    Officer
    2008-08-05 ~ 2013-08-31
    IIF 50 - director → ME
    2008-08-05 ~ 2013-08-31
    IIF 353 - secretary → ME
  • 55
    INTIERRA LIMITED - 2012-02-09
    Gallaghers, 2nd Floor Titchfield House, 69/85 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-27 ~ 2011-06-30
    IIF 340 - secretary → ME
  • 56
    J.J. SMITH & CO. (ENGINEERS) LIMITED - 1976-12-31
    Moorgate Road, Knowsley Industrial Park, Kirkby, Liverpool
    Corporate (7 parents)
    Profit/Loss (Company account)
    148,913 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 2022-09-01
    IIF 319 - secretary → ME
  • 57
    ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED - 2003-09-01
    ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED - 1996-11-05
    GM BENEFIT CONSULTING GROUP LIMITED - 1994-07-20
    THE BRIDFORD GROUP LIMITED - 1992-12-29
    KILCARE LIMITED - 1990-08-13
    Suites B&c, First Floor, Milford House, 43-55 Milford Street, Salisbury
    Corporate (4 parents, 5 offsprings)
    Officer
    1994-07-18 ~ 1996-08-12
    IIF 296 - director → ME
  • 58
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    1994-07-18 ~ 1996-08-12
    IIF 292 - director → ME
  • 59
    3 Cooke Road, Lowestoft, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-04-16 ~ 2019-01-24
    IIF 351 - secretary → ME
  • 60
    ABBEY NATIONAL INDEPENDENT TRUSTEES LIMITED - 2000-12-15
    ABBEY NATIONAL BENEFIT CONSULTANTS PENSION TRUSTEESLIMITED - 1994-10-15
    GMBC PENSION TRUSTEES LIMITED - 1994-07-20
    NESTBEAM FINANCIAL LIMITED - 1989-01-16
    Westgate, 9 Holborn, London, England
    Corporate (7 parents)
    Officer
    1994-07-18 ~ 1996-08-12
    IIF 289 - director → ME
  • 61
    19 King Street, King's Lynn, Norfolk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,469 GBP2023-05-31
    Officer
    2015-04-15 ~ 2019-04-30
    IIF 79 - director → ME
  • 62
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    6,918 GBP2023-08-31
    Person with significant control
    2016-07-01 ~ 2024-12-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    3 Cooke Road, Lowestoft, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-11-03 ~ 2013-06-09
    IIF 81 - director → ME
  • 64
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Corporate (5 parents)
    Current Assets (Company account)
    551,446 GBP2024-03-31
    Officer
    2008-08-20 ~ 2013-11-15
    IIF 336 - llp-designated-member → ME
  • 65
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    199,350 GBP2023-12-31
    Officer
    2012-07-24 ~ 2012-08-01
    IIF 92 - director → ME
  • 66
    JLT BENEFIT SOLUTIONS LIMITED - 2022-11-14
    JLT BENEFIT CONSULTANTS LIMITED - 2002-01-02
    ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED - 2000-12-06
    G M BENEFIT CONSULTANTS LIMITED - 1994-07-20
    POSTCOMBE FINANCIAL LIMITED - 1988-11-28
    1 Tower Place West, Tower Place, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    1994-07-18 ~ 1996-08-12
    IIF 293 - director → ME
  • 67
    Axholme House North Street, Crowle, Scunthorpe, South Humberside, United Kingdom
    Dissolved corporate
    Officer
    2010-04-13 ~ 2010-04-29
    IIF 188 - director → ME
  • 68
    West Hill House, Allerton Hill, Leeds, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-14 ~ 2016-11-14
    IIF 80 - director → ME
    Person with significant control
    2016-11-14 ~ 2016-11-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    2016-11-14 ~ 2022-10-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 69
    Number Sixty One, Alexandra Road, Lowestoft, Suffolk
    Corporate (1 parent)
    Officer
    2007-04-04 ~ 2018-10-02
    IIF 273 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-02
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - Right to appoint or remove directors OE
  • 70
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-09-27 ~ 2021-05-01
    IIF 308 - director → ME
  • 71
    25-39 Small Heath Highway, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    51,132 GBP2023-10-31
    Officer
    2011-02-25 ~ 2014-05-19
    IIF 75 - director → ME
  • 72
    Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ 2021-08-09
    IIF 232 - director → ME
    Person with significant control
    2021-07-23 ~ 2021-08-09
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 73
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ 2021-08-09
    IIF 238 - director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-09
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 74
    First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2022-04-05
    Officer
    2021-07-27 ~ 2021-08-10
    IIF 222 - director → ME
    Person with significant control
    2021-07-27 ~ 2021-08-10
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 75
    Unit 15, Pressworks 36-38 Berry Street, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    35 GBP2022-04-05
    Officer
    2021-07-29 ~ 2021-08-11
    IIF 239 - director → ME
    Person with significant control
    2021-07-29 ~ 2021-08-11
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 76
    28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2022-04-05
    Officer
    2021-07-30 ~ 2021-08-11
    IIF 226 - director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-11
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 77
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2022-04-05
    Officer
    2021-08-02 ~ 2021-08-11
    IIF 234 - director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-11
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 78
    Kelsall House, Stafford Park 1, Telford, England
    Corporate (6 parents)
    Equity (Company account)
    5,115,617 GBP2021-11-30
    Officer
    1996-07-31 ~ 2021-12-21
    IIF 107 - director → ME
  • 79
    BARLOW FINE ART LTD - 2019-07-02
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,337 GBP2024-02-03
    Officer
    2010-01-26 ~ 2020-02-03
    IIF 151 - director → ME
  • 80
    Unit 2 Fairway Court Tonteg Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-27 ~ 2024-07-04
    IIF 111 - director → ME
  • 81
    Unit 1 Poplar Business Park, Sellwood Court, Pride Parkway Sleaford, Lincolnshire
    Corporate (2 parents)
    Officer
    2006-08-25 ~ 2018-09-15
    IIF 326 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    61 Manor Lane, Sunbury On Thames, Middlesex
    Corporate (6 parents)
    Officer
    2005-07-25 ~ 2008-05-08
    IIF 301 - director → ME
  • 83
    Audby House, Audby Lane, Wetherby
    Corporate (3 parents)
    Equity (Company account)
    -254,212 GBP2023-09-30
    Officer
    2023-09-30 ~ 2024-12-27
    IIF 260 - director → ME
  • 84
    BRIDFORD PENSION TRUSTEES LIMITED - 2006-10-03
    45 Gresham Street, London
    Corporate (1 parent)
    Officer
    1994-07-18 ~ 1996-08-12
    IIF 295 - director → ME
  • 85
    4 Hunters Meadow, Great Shefford, Hungerford, England
    Corporate (1 parent)
    Equity (Company account)
    62,275 GBP2024-02-29
    Officer
    2011-04-01 ~ 2025-01-19
    IIF 54 - director → ME
    Person with significant control
    2016-08-31 ~ 2025-01-08
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 86
    33 Cutenhoe Road, Luton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    745 GBP2017-03-31
    Officer
    ~ 1996-04-06
    IIF 303 - director → ME
  • 87
    Apollo House Isis Way, Minerva Business Park Lynchwood, Peterborough, Cambs
    Corporate (4 parents)
    Officer
    2008-05-01 ~ 2010-10-11
    IIF 167 - llp-designated-member → ME
  • 88
    Haddon Court, Glaisdale Parkway, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    135,000 GBP2024-05-31
    Officer
    2015-05-08 ~ 2015-05-11
    IIF 90 - director → ME
  • 89
    7 The Gowans, Sutton-on-the-forest, York, England
    Corporate (2 parents)
    Equity (Company account)
    1,536 GBP2023-09-29
    Officer
    2015-10-01 ~ 2019-04-30
    IIF 284 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    61 The Ridge, Great Doddington, Wellingborough, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-16 ~ 2021-08-12
    IIF 244 - director → ME
  • 91
    Persimon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2016-08-18 ~ 2021-05-01
    IIF 315 - director → ME
  • 92
    1 Broad Street, Stamford, Lincolnshire
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,408 GBP2022-09-30
    Officer
    2005-12-12 ~ 2010-06-24
    IIF 251 - director → ME
  • 93
    CABCOMMS VOICE & DATA LTD - 2012-10-02
    TOTAL TELECOM SOLUTIONS UK LTD - 2011-09-06
    TOTAL TAXIS SOLUTIONS UK LIMITED - 2010-08-10
    6 Wilson Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    -85,914 GBP2023-07-31
    Officer
    2014-07-01 ~ 2015-11-17
    IIF 202 - director → ME
  • 94
    25-39 Small Heath Highway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,448 GBP2017-04-30
    Officer
    2011-04-11 ~ 2014-05-19
    IIF 209 - director → ME
  • 95
    TC NATIONWIDE COACH TRAVEL LIMITED - 2017-08-30
    696 Yardley Wood Road Billesely, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -71,337 GBP2017-11-30
    Officer
    2015-11-05 ~ 2018-05-17
    IIF 212 - director → ME
  • 96
    Persimmon House, Fulford, York
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-30 ~ 2021-05-01
    IIF 306 - director → ME
  • 97
    Unit 2 Fairway Court Tonteg Road, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-26 ~ 2024-07-04
    IIF 112 - director → ME
  • 98
    Avon House, Stanwell Road, Penarth, Wales
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-30 ~ 2021-07-30
    IIF 305 - director → ME
  • 99
    2 Cliff Crescent, Stamford, Lincs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-10 ~ 2010-09-05
    IIF 252 - director → ME
  • 100
    Jolt Studios, 27 St. Aldate Street, Gloucester, England
    Corporate (8 parents)
    Officer
    ~ 2004-10-31
    IIF 321 - director → ME
  • 101
    Office 3a Market Chamber, 29 Market Place, Mansfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-28 ~ 2021-06-15
    IIF 240 - director → ME
    Person with significant control
    2021-05-28 ~ 2021-06-15
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 102
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-31 ~ 2021-06-20
    IIF 233 - director → ME
    Person with significant control
    2021-05-31 ~ 2021-06-20
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 103
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-01 ~ 2021-06-20
    IIF 241 - director → ME
    Person with significant control
    2021-06-01 ~ 2021-06-20
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 104
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-01 ~ 2021-06-20
    IIF 235 - director → ME
    Person with significant control
    2021-06-01 ~ 2021-06-20
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 105
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-02 ~ 2021-06-20
    IIF 229 - director → ME
    Person with significant control
    2021-06-02 ~ 2021-06-20
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 106
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-06-03 ~ 2021-06-20
    IIF 237 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-06-20
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 107
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    482 GBP2024-04-05
    Officer
    2021-04-03 ~ 2021-04-21
    IIF 236 - director → ME
    Person with significant control
    2021-04-03 ~ 2021-04-21
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 108
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,032 GBP2024-04-05
    Officer
    2021-04-06 ~ 2021-04-29
    IIF 223 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-29
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 109
    TRE CWM COMMUNITY ASSOCIATION LIMITED - 2019-03-05
    Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved corporate (3 parents)
    Equity (Company account)
    -352 GBP2021-03-31
    Officer
    2019-07-01 ~ 2020-12-31
    IIF 318 - director → ME
  • 110
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,716 GBP2024-04-05
    Officer
    2021-04-07 ~ 2021-04-29
    IIF 242 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-29
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 111
    The St. Botolph Building, 138 Houndsditch, London, England
    Corporate (4 parents)
    Equity (Company account)
    26,643 GBP2024-05-31
    Officer
    2021-05-28 ~ 2024-02-14
    IIF 265 - director → ME
  • 112
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2022-04-05
    Officer
    2021-04-07 ~ 2021-04-29
    IIF 225 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-29
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 113
    Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2022-04-05
    Officer
    2021-04-08 ~ 2021-04-29
    IIF 224 - director → ME
    Person with significant control
    2021-04-08 ~ 2021-04-29
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 114
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-09 ~ 2021-04-30
    IIF 221 - director → ME
    Person with significant control
    2021-04-09 ~ 2021-04-30
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 115
    Viscose Closures, 22 Ferryboat Close, Swansea Enterprise Park, Swansea
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-11-03 ~ 2011-11-24
    IIF 89 - director → ME
  • 116
    Ferryboat Close, Swansea Enterprise Park, Swansea
    Corporate (3 parents, 4 offsprings)
    Officer
    2011-11-03 ~ 2011-11-24
    IIF 88 - director → ME
  • 117
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1994-12-21 ~ 1996-08-12
    IIF 294 - director → ME
  • 118
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,141 GBP2019-07-31
    Officer
    2015-07-15 ~ 2018-10-02
    IIF 352 - secretary → ME
  • 119
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2015-05-11 ~ 2021-05-01
    IIF 307 - director → ME
  • 120
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-23 ~ 2021-05-01
    IIF 317 - director → ME
  • 121
    Persimmon House, Fulford, York, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-25 ~ 2021-05-01
    IIF 314 - director → ME
  • 122
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-18 ~ 2021-05-01
    IIF 309 - 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.