logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Monkton Lockhart Smith

    Related profiles found in government register
  • Mr Charles Monkton Lockhart Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 1
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 2
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 6
    • icon of address Unit 6, Talina Centre, 23a Bagleys Lane, London, SW6 2BW

      IIF 7
    • icon of address Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 8
  • Smith, Charles Monkton Lockhart
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 9
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 10 IIF 11
    • icon of address Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 12
  • Smith, Charles Monkton Lockhart
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 13
  • Smith, Charles Monkton Lockhart
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 14
    • icon of address Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 15
    • icon of address Coombe House, High Street, Chieveley, Newbury, Berkshire, RG20 8UX, United Kingdom

      IIF 16
  • Smith, Charles Monkton Lockhart
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 17
  • Mr John Charles Pennington Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 18
  • Mr Paul John Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 19
  • Smith, Charles Monkton Lockhart
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Bradbourne Street, London, SW6 3TF

      IIF 20
  • Mr John Charles Pennington Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35 Teilo Street, Cardiff, CF11 9JN, Wales

      IIF 21
    • icon of address 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Charles Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Woodcocks, London, E16 3LF, United Kingdom

      IIF 25
  • Smith, Charles Monkton Lockhart

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 26
  • Smith, John Charles Pennington
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Nations Centre, Sachville Avenue, Heath, Cardiff, CF14 3NY, Wales

      IIF 27
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

      IIF 28
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 29 IIF 30
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 31 IIF 32
  • Smith, John Charles Pennington
    British deputy chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rye Hills Barb, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, United Kingdom

      IIF 33
    • icon of address Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, England

      IIF 34
    • icon of address Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, United Kingdom

      IIF 35 IIF 36
    • icon of address Rye Hills Farm, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG

      IIF 37
  • Smith, Paul John
    British hgv driver born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 38
  • Mr John Paul Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Woods Terrace, Murton, Seaham, SR7 9AD, England

      IIF 39
  • Smith, Charles
    British retailer born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address All Nations Centre, Sachville Avenue, Cardiff, CF14 3NY, Wales

      IIF 40
  • Smith, Charles
    British managing director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rye Hills Farm, Watery Lane, Sheepy Magna, Atherstone, Warwickshire, CV9 3RG, Uk

      IIF 41
  • Smith, John Charles Pennington
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, John Charles Pennington
    British chief operating officer born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, John Charles Pennington
    British deputy chief executive born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address No. 1, Colmore Square, Birmingham, B4 6HQ

      IIF 47 IIF 48
    • icon of address 35, Teilo Street, Pontcanna, Cardiff, CF11 9JN

      IIF 49
  • Smith, John Charles Pennington
    British director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address No. 1, Colmore Square, Birmingham, B4 6HQ

      IIF 50 IIF 51 IIF 52
    • icon of address 35, Teilo Street, Cardiff, CF11 9JN, Wales

      IIF 53
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 54
  • Smith, John Charles Pennington
    British none born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beans Entertainment Limited, 68 Ardwyn, Pantmawr, Cardiff, Cardiff, CF14 7HE, United Kingdom

      IIF 55
  • Smith, John
    American born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whitechapel Road, London, E1 1DU, England

      IIF 56
  • Smith, John
    American accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House - 1th Floor, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 57
  • Smith, Charles
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 58
  • Smith, Charles
    British plumber born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Woodcocks, London, E16 3LF, United Kingdom

      IIF 59
  • Smith, John Paul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Woods Terrace, Murton, Seaham, SR7 9AD, England

      IIF 60
  • John Smith
    Canadian,american born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1, Brixton Road, London, SW9 6DE, England

      IIF 61
  • John Smith
    American born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Whitechapel Road, London, E1 1DU, England

      IIF 62
  • John Smith
    American born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Orchard House - 1th Floor, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 63
  • Smith, John
    Canadian,american born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1, Brixton Road, London, SW9 6DE, England

      IIF 64
  • Smith, Charles

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 65
    • icon of address Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address All Nations Centre Sachville Avenue, Heath, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -114,461 GBP2024-04-30
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    597 GBP2024-04-30
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BLINDELLS W.B.S. LIMITED - 1986-08-21
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Unit 12, The Talina Centre, Bagleys Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 6
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 12 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    992,900 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,203 GBP2022-04-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ now
    IIF 30 - Director → ME
  • 10
    NO. 588 LEICESTER LIMITED - 2006-07-19
    SHOE ZONE GROUP LIMITED - 2015-01-26
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 49 - Director → ME
  • 11
    MOTORWAY A1 AUTO SPARES LIMITED - 2015-07-31
    icon of address 4/5 Royal Parade, Church Street, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    23,776 GBP2016-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Nelson Street, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,095,890 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    33,437,735 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 30 Nelson Street, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    772,958 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address First Floor, 5 Fleet Place, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,348 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    TYLER (IRELAND) LIMITED - 2005-07-04
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ dissolved
    IIF 47 - Director → ME
  • 17
    TIMPSON PENSION TRUSTEES LIMITED - 1988-11-25
    OLIVERS PENSION TRUSTEES LIMITED - 2002-03-15
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 28 - Director → ME
  • 18
    SHOE ZONE LIMITED - 2014-04-30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SHOE ZONE LIMITED - 2014-04-30
    BENSON SHOE LIMITED - 2001-01-22
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-30 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 31 - Director → ME
  • 22
    THE SHOE SHOP LTD. - 2004-02-24
    ZONE SECURITIES LIMITED - 2012-01-13
    TYLER SHOE LIMITED - 1995-11-01
    JOHN TYLER(LONDON),LIMITED - 1988-11-09
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 50 - Director → ME
  • 23
    B.& M.HOSIERY SPECIALISTS,LIMITED - 1983-06-13
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 9 Ensign House, Admirals Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,391 GBP2020-12-31
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,008 GBP2022-12-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    icon of address 47 County Drive, Fazeley, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 27
    icon of address 9 Woods Terrace, Murton, Seaham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    icon of address Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, England
    Active Corporate (4 parents)
    Equity (Company account)
    137,686 GBP2024-09-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-11-14 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    PENTONYS,LIMITED - 1988-11-09
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 30
    UK BOOKKEPPING & ACCOUTING SERVICES LIMITED - 2019-10-18
    icon of address 1 Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2023-10-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 12 The Talina Centre, Bagleys Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152.20 GBP2019-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 51 - Director → ME
  • 33
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    ZONE GROUP LIMITED - 2006-07-19
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 52 - Director → ME
  • 34
    NO. 310 LEICESTER LIMITED - 2001-04-20
    SHOE ZONE GROUP LIMITED - 2006-07-19
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 45 - Director → ME
  • 35
    HICORP 2 LIMITED - 2008-02-28
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 36
    OLIVERS 1992 LIMITED - 1996-04-12
    OLIVER TIMPSON RETAIL - 2005-07-08
    FRAME IT LIMITED - 1992-03-11
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 48 - Director → ME
Ceased 8
  • 1
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -114,461 GBP2024-04-30
    Officer
    icon of calendar 2000-11-29 ~ 2005-06-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Caerdydd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,150 GBP2021-07-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-02-01
    IIF 55 - Director → ME
  • 3
    ALL NATIONS TRADING LIMITED - 2004-03-18
    icon of address All Nations Centre, Sachville Avenue, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    233,044 GBP2025-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-12-01
    IIF 40 - Director → ME
  • 4
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -232,829 GBP2024-08-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-06-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-07-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 366a London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,080 GBP2023-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2020-05-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-05-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Atherstone Sports Club, Ratcliffe Road, Atherstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,109 GBP2025-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-04-30
    IIF 41 - Director → ME
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2019-05-03
    IIF 54 - Director → ME
  • 8
    UK BOOKKEPPING & ACCOUTING SERVICES LIMITED - 2019-10-18
    icon of address 1 Brixton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2023-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-04-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ 2021-04-10
    IIF 63 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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