logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Mark

    Related profiles found in government register
  • Smith, Mark
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 1
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 2
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 3
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 4
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 5
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 6
  • Smith, Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 7
  • Smith, Mark
    British born in October 1965

    Resident in United Kingdom

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

      IIF 8
  • Smith, Mark
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 9
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 10
  • Smith, Mark
    British professional planning officer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Eleonora Terrace, Lind Road, Sutton, Surrey, SM1 4PU, United Kingdom

      IIF 11
  • Smith, Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 12
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT

      IIF 14 IIF 15
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 16
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 17
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 18 IIF 19
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 20
  • Smith, Mark
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 22
    • icon of address Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 23
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 24
  • Smith, Mark
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 25
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

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

      IIF 26
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 27 IIF 28
    • icon of address 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 29
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 30
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

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

      IIF 31
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 33
  • Smith, Mark
    born in September 1965

    Resident in United Kingdom

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

      IIF 34
  • Smith, Mark Howard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfall House, Smallfield Lane, Low Bradfield, Sheffield, S6 6LB

      IIF 35
  • Smith, Mark Howard
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 36 IIF 37
  • Smith, Mark Howard
    British contractor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 38
  • Smith, Mark Howard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 39
  • Smith, Mark Howard
    British packing supplies born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 40
    • icon of address 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 41
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 43
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad Street, Birmingham, B1 2EP

      IIF 44
  • Smith, Mark Richard
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Vines Lane, Hildenborough, Kent, TN11 9LT, United Kingdom

      IIF 45
    • icon of address 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 46
  • Smith, Mark Richard
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 47
    • icon of address Vale Lodge, 124 Bradbourne Road, Sevenoaks, Kent, TN13 3QP

      IIF 48 IIF 49
  • Smith, Mark Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 50
  • Mr Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 51
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 52
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 55
  • Smith, Mark
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 56
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 57
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 58
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cae Maen, Cardiff, CF14 1UP

      IIF 59
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 60
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 61
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 62
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 63
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 64
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West Doura Avenue, Saltcoats, KA21 5NS, United Kingdom

      IIF 66
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 67
  • Smith, Gary Antony
    British recruitment born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Jessop Road, Stevenage, Hertfordshire, SG1 5LU, United Kingdom

      IIF 68
  • Smith, Mark
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, England

      IIF 69
  • Smith, Mark
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, High Street, Silverdale, Newcastle, Staffordshire, ST5 6LR

      IIF 70
  • Smith, Mark
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cambridge Road, Macclesfield, Cheshire, SK11 8JL, England

      IIF 71
  • Smith, Mark
    British it project manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbrook Road, Stutton, Ipswich, Suffolk, IP9 2RY

      IIF 72
  • Smith, Mark
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP, United Kingdom

      IIF 73
  • Smith, Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 74
  • Smith, Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hayward Avenue, Loughborough, Leicestershire, LE11 2PR, England

      IIF 75
  • Mr Mark Smith
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Smithson Close, Poole, BH12 5EY, England

      IIF 76
    • icon of address 18 Farthing Close, Watford, Hertfordshire, WD18 0BT, United Kingdom

      IIF 77
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Smith, Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 79
  • Smith, Mark
    British hairdresser born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cambridge Road, Southend On Sea, Essex, SS1 1EP

      IIF 80
  • Smith, Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 81
  • Smith, Mark
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blisworth Football Club, Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, NN7 3DD, England

      IIF 82
  • Smith, Mark
    British engineer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 83
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 84
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 85 IIF 86
  • Smith, Mark
    British builder born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 87
  • Smith, Mark
    British carpenter born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 88
  • Smith, Mark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 89
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 91
  • Smith, Mark
    British computer support anylist born in February 1960

    Registered addresses and corresponding companies
    • icon of address 21 Wilford House, London, SE18 6UT

      IIF 92
  • Smith, Mark
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Summer House, 10 Park View, Sutton Coldfield, West Midlands, B73 6BW

      IIF 93
  • Smith, Mark
    Polish management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, London Road, Sandy, SG19 1DZ, England

      IIF 94
  • Smith, Mark
    British technical services controller born in August 1974

    Registered addresses and corresponding companies
    • icon of address 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 95
  • Smith, Mark
    English director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fernhill Court, Richmond Road, Kingston, KT2 5PT, England

      IIF 96
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 97
    • icon of address 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 98
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 99
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 100
  • Smith, Mark
    British service manager

    Registered addresses and corresponding companies
    • icon of address 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN

      IIF 101
  • Mr Mark Richard Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 102
    • icon of address Unit 149 Cannon Workshops, 5 Cannon Drive, Hertsmere Road, London, E14 4AS, United Kingdom

      IIF 103
    • icon of address 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 104 IIF 105 IIF 106
    • icon of address 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 107
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Smith, Mark Andrew
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 109
  • Smith, Mark Andrew
    British business consultancy born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 110
  • Smith, Mark Andrew
    British management consultant born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 111
  • Smith, Mark Howard
    British haulage born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands Business Centre, C/o C Todd & Co, 3/5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 112
  • Smith, Mark Steven
    British business man born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 114
  • Smith, Mark Steven
    British sales born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 115
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 116
    • icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 117 IIF 118
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 119
    • icon of address 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 120 IIF 121
    • icon of address 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 122
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 123
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 124
  • Smith, Mark Andrew
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 125
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 126
  • Smith, Mark Andrew
    British collection agents born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Booth Street, Salford, M3 5DG, England

      IIF 127
  • Smith, Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 128
  • Smith, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 129
  • Smith, Mark Howard
    British packing supplies

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 130
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 131
  • Smith, Mark Lyndon
    British partner born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Summer Lane, Birmingham, B19 3SD, England

      IIF 132
  • Smith, Mark Richard
    British leisure centre manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Freda Avenue, Gedling, Nottingham, Nottinghamshire, NG4 4FY

      IIF 133
  • Mark Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 134
  • Mr Mark Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, United Kingdom

      IIF 135
  • Mr Mark Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 136
  • Mr Mark Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP

      IIF 137
  • Mr Mark Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hayward Avenue, Loughborough, Leicestershire, LE11 2PR, England

      IIF 138
  • Smith, Gary Antony
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 139
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 140
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 141 IIF 142 IIF 143
    • icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 144
  • Smith, Gary Antony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 145
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 146
  • Smith, Gary Antony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 147
  • Smith, Gary Antony
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 148
  • Smith, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 149
  • Smith, Mark Lyndon
    born in October 1963

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 150
  • Mr Mark Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 151
  • Mr Mark Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 152
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 153
  • Mr Mark Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 154
    • icon of address 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 155
  • Mr Mark Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 156
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 157
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 158
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 159
    • icon of address 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 160
  • Smith, Mark Antony John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 161
  • Smith, Mark Antony John
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF, United Kingdom

      IIF 162
  • Mr Mark Smith
    Polish born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, London Road, Sandy, SG19 1DZ, England

      IIF 163
  • Smith, Gary

    Registered addresses and corresponding companies
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 164
    • icon of address Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 165
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Andrew Smith
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 170
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 171 IIF 172
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 173
    • icon of address 1, Filament Walk, London, SW18 4GQ, England

      IIF 174
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
  • Mr Gary Antony Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 176
    • icon of address 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 177
    • icon of address 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 178 IIF 179
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 180
    • icon of address 105, Webb Rise, Stevenage, SG1 5QF, United Kingdom

      IIF 181
    • icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 182
  • Mr Mark Antony John Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 183
    • icon of address 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF

      IIF 184
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 81 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 2
    icon of address Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    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
  • 7
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    300,723 GBP2024-10-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 82 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address Lichfield Rd., Brownhills, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 131 - Director → ME
  • 14
    CERBERUS UK CONSTRUCTION LTD - 2025-06-11
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 15
    YEKALON UK LOGISTICS LTD - 2021-07-29
    icon of address Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 16
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 140 - Director → ME
    icon of calendar 2019-09-17 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 187 Petts Wood Road, Petts Wood, Orpington, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 80 West View Barlby Road, Selby, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521 GBP2024-11-28
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 143 - Director → ME
  • 20
    icon of address 12 Grace Avenue, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 10 Warren Avenue, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 125 - Director → ME
    icon of calendar 2019-01-23 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Melbury House 34 Southborough Road, Bickley, Bromley, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,186,775 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Unit 3 Caxton Point, Caxton Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-01-07 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Royal Oak Farm Bate Lane, Sykehouse, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 26
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 27
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 141 - Director → ME
  • 28
    icon of address Unit 149 Cannon Workshops 5 Cannon Drive, Hertsmere Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 50 - Director → ME
  • 30
    icon of address 187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    393,870 GBP2024-09-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 9 Glenda Close, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 24 West Doura Avenue, Saltcoats, Ayreshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Cleve, Mantle Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 36
    icon of address 10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    90,990 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-09-11 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 37
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2016-09-19 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 38
    icon of address 22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 12 Fernhill Court, Richmond Road, Kingston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 96 - Director → ME
  • 40
    icon of address 37 Hayward Avenue, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,785 GBP2021-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 08142133: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 160 - Secretary → ME
  • 42
    icon of address 18 Farthing Close, Watford, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2016-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 23 Lister Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 3 Dalmahoy Crescent, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,533 GBP2018-02-28
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 46
    icon of address 3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 47
    icon of address International House, 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2023-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 50
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 8 Littleton Close, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,909 GBP2020-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Has significant influence or controlOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 52
    icon of address 15 Alesmore Meadow, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 51 Woodrow Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,043 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 51 London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Smythson House Broad Lane, Sykehouse, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,629 GBP2024-09-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 56
    icon of address 80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 57
    icon of address Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 59
    icon of address Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 60
    icon of address 16a Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 61
    icon of address 187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 62
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 146 - Director → ME
  • 63
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 142 - Director → ME
  • 64
    icon of address 105 Webb Rise, Stevenage, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,741 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 66
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 31 - Director → ME
  • 67
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 4 Stockholm Place Mitcheldean Road, Lea, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -198,336 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Brookview, Hurst Lane, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 71
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 105 London Road, Tarpots Corner, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 187 Petts Wood Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 355 Jessop Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 68 - Director → ME
  • 75
    icon of address Unit 29 Northampton Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 30 Milton Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,871 GBP2015-10-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 29 - Director → ME
  • 77
    icon of address 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    449 GBP2023-09-30
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 14 - Director → ME
  • 2
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 15 - Director → ME
  • 3
    icon of address Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2008-06-16
    IIF 93 - Director → ME
  • 4
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    SCR SOLUTIONS LIMITED - 2020-08-27
    icon of address 105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-03-16
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-01
    IIF 20 - Director → ME
  • 6
    icon of address Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF 95 - Director → ME
    icon of calendar 2009-04-07 ~ 2009-09-23
    IIF 100 - Secretary → ME
  • 7
    icon of address 39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-10-02
    IIF 122 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2021-06-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2021-06-01
    IIF 167 - Has significant influence or control OE
  • 9
    J & D HAULAGE AND STORAGE LIMITED - 2006-08-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,407,552 GBP2021-08-31
    Officer
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF 36 - Director → ME
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-03-31
    IIF 168 - Has significant influence or control OE
  • 10
    icon of address 187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    269,879 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    LOADSA BALLS LIMITED - 2002-10-29
    VOUCHERMANIA.COM LIMITED - 2009-04-14
    BEING PATIENT MAGAZINE LIMITED - 2006-07-05
    COLLARS 'N' CUFFS LIMITED - 2003-07-06
    GAVCO 223 LIMITED - 2000-08-15
    BALLSMANIA LIMITED - 2012-05-08
    icon of address 64 Edison Way, Arnold, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2010-05-31
    IIF 133 - Director → ME
  • 12
    icon of address Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    149,116 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2020-02-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-09-22
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address 22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office B5, 62 Market Street Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,614 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ 2021-05-11
    IIF 41 - Director → ME
  • 16
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2013-04-12 ~ 2015-08-03
    IIF 18 - Director → ME
  • 17
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2018-11-22
    IIF 22 - Director → ME
  • 18
    icon of address Office B5 62 Market Street, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2021-05-25
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2021-05-25
    IIF 166 - Has significant influence or control OE
  • 19
    icon of address 1 Embankment Place, London
    Active Corporate (980 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2021-09-30
    IIF 150 - LLP Member → ME
  • 20
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-26 ~ 2004-10-01
    IIF 48 - Director → ME
  • 21
    POLISH MASONS LIMITED - 2013-12-24
    PRIEST STONEWORK & RESTORATION LIMITED - 2013-12-19
    icon of address 187 Petts Wood Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259,891 GBP2024-05-31
    Officer
    icon of calendar 1997-03-18 ~ 2004-10-01
    IIF 49 - Director → ME
  • 22
    icon of address Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,784,571 GBP2024-10-31
    Officer
    icon of calendar 1995-10-10 ~ 2021-08-03
    IIF 40 - Director → ME
    icon of calendar 1995-10-10 ~ 2021-08-02
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2021-08-03
    IIF 99 - Has significant influence or control OE
  • 23
    RIVERYIELD LIMITED - 1989-06-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    RSCB LIMITED - 2002-03-26
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 120 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 118 - Has significant influence or control over the trustees of a trust OE
  • 25
    icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 123 - Has significant influence or control over the trustees of a trust OE
  • 26
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 119 - Has significant influence or control over the trustees of a trust OE
  • 27
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 117 - Has significant influence or control over the trustees of a trust OE
  • 28
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 121 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ 2024-10-02
    IIF 116 - Has significant influence or control OE
  • 30
    FLYMEAD LIMITED - 1988-03-31
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 124 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2021-02-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-02-01
    IIF 57 - Has significant influence or control OE
  • 32
    icon of address 62 Market Street, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2021-10-18
    IIF 169 - Has significant influence or control OE
  • 33
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2020-12-31
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-12-31
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CURLS AND SWIRLS LIMITED - 2009-10-27
    icon of address Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    icon of calendar 2009-09-22 ~ 2012-07-26
    IIF 80 - Director → ME
  • 35
    icon of address 38 New Road, Bolter End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-03 ~ 2010-12-01
    IIF 101 - Secretary → ME
  • 36
    icon of address 62 Market Street, Office B5, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    942,122 GBP2024-10-31
    Officer
    icon of calendar ~ 2011-09-19
    IIF 35 - Director → ME
  • 37
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    icon of address The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-07-19
    IIF 92 - Director → ME
  • 38
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2018-07-04
    IIF 132 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.