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, David John

    Related profiles found in government register
  • Smith, David John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific House, Business Centre, Fletcher Way Parkhouse, Carlisle, CA3 0LJ, England

      IIF 1
  • Smith, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 2
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN15 1BD

      IIF 3
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 4
  • Smith, David John
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AT, England

      IIF 5 IIF 6
    • icon of address 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 7 IIF 8
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 9 IIF 10
  • Smith, David John
    British film editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 11
  • Smith, David John
    British flame artist/editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR

      IIF 12
  • Smith, David John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4NW, United Kingdom

      IIF 13
    • icon of address 9, Wainwright Street, Birmingham, B6 5TH, United Kingdom

      IIF 14
    • icon of address Oak House, 144a Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA, England

      IIF 15
  • Smith, David
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Meadow Grove, Solihull, West Midlands, B92 7JD, United Kingdom

      IIF 16
  • Smith, David
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Meadow Grove, Olton, Solihull, West Midlands, B92 7JD

      IIF 17
  • Smith, Dave John
    English director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 18
  • Mr David John Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, England

      IIF 19
    • icon of address 60, Hull Road, Hull, East Yorkshire, HU13 0AN, United Kingdom

      IIF 20
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 21
  • Smith, David John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 26
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, England

      IIF 27
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 28
    • icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 29 IIF 30 IIF 31
  • Smith, John Gordon
    British film editor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 32
  • Smith, David John
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AT, England

      IIF 33
  • Smith, David John
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ullswater Road, South Shore, Blackpool, Lancashire, FY4 2BZ

      IIF 34
  • Smith, David John
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ullswater Road, South Shore, Blackpool, Lancashire, FY4 2BZ, United Kingdom

      IIF 35
  • Smith, David John
    British ambulance controller assistant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 128b Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA

      IIF 36
  • Smith, David John
    British m d born in April 1964

    Registered addresses and corresponding companies
    • icon of address 97 Plimsoll Way, Victoria Dock, Hull, East Yorkshire, HU9 1PX

      IIF 37
  • Smith, David John
    British warehouseman born in April 1964

    Registered addresses and corresponding companies
    • icon of address 30 Hungerford Road, Norton, Stourbridge, West Midlands, DY8 3AB

      IIF 38
  • David John Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 39
    • icon of address 50a, Rathbone Place, London, W1T 1JW

      IIF 40
  • Smith, David John
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD, United Kingdom

      IIF 41
  • Smith, David John
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Millbrook Drive, Lichfield, WS14 0JL, England

      IIF 42
  • Smith, David John
    British director born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Leonardston Cottage, Leonardston Road, Llanstadwell, Milford Haven, SA73 1EP, United Kingdom

      IIF 43
  • Smith, David John
    British management consultant born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pembrokeshire College, Haverfordwest, Pembrokeshire, SA61 1SZ, United Kingdom

      IIF 44
  • Smith, David John
    British builder born in August 1962

    Registered addresses and corresponding companies
    • icon of address 12 Lichfield Road, Handsacre, Rugeley, Staffordshire, WS15 4DB

      IIF 45
  • Smith, David John
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Old Burlington Street, London, W1S 3AT, England

      IIF 46
  • Smith, David John
    English director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Old Burlington Street, London, W1S 3AT, England

      IIF 47
  • Smith, David
    British site manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b, Plains Road, Mapperley, Nottingham, NG3 5JU

      IIF 48
  • Smith, David John
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 49
  • Mr John Gordon Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 50
  • Mr David John Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD, United Kingdom

      IIF 54
    • icon of address Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 55
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, England

      IIF 56
    • icon of address Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 57
    • icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 58 IIF 59
  • Mr David Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43b, Plains Road, Mapperley, Nottingham, NG3 5JU

      IIF 60
  • Mr David John Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ullswater Road, South Shore, Blackpool, Lancashire, FY4 2BZ

      IIF 61
  • Mr David John Smith
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Millbrook Drive, Lichfield, WS14 0JL, England

      IIF 62
    • icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD, United Kingdom

      IIF 63
  • Smith, David John

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 64
  • Mr David John Smith
    British born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, SA73 2QA, Wales

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    DRAMSTONE LIMITED - 1997-03-20
    4 ELSWORTHY ROAD (FREEHOLD) LIMITED - 1997-03-27
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    175,019 GBP2024-02-29
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2024-02-29
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 6 - Director → ME
  • 5
    ALIBI POST LIMITED - 2003-11-21
    V.I. POST LIMITED - 2003-11-27
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -484,368 GBP2024-02-29
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 8 - Director → ME
  • 6
    ANGLEPACE LIMITED - 2000-05-10
    FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED - 2006-09-01
    icon of address Enterprise House, Woodhouse Road, Scunthorpe, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,169 GBP2024-09-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,116 GBP2024-02-29
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,276 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -816 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43b Plains Road, Mapperley, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,606 GBP2018-03-31
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,001 GBP2024-10-31
    Officer
    icon of calendar 1993-01-20 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-04-14 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    376 GBP2024-10-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    DJS CONSULTANCY LIMITED - 2003-07-31
    icon of address Oak House, 144a Norton Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 2 Ullswater Road, South Shore, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,282 GBP2018-03-31
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,236,802 GBP2024-10-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 51 - Has significant influence or controlOE
  • 18
    MONPELLIER PARTNERSHIP LIMITED - 2006-04-25
    TUDOR TIMBER AND BUILDERS MERCHANTS LIMITED - 2001-12-14
    icon of address Pacific House Business Centre, Fletcher Way Parkhouse, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    248,830 GBP2024-10-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 1 - Director → ME
  • 19
    BRECKLAND BUSINESS SYSTEMS LIMITED - 2006-02-08
    HBP SYSTEMS GROUP PLC - 2011-10-24
    DELLOW INTERIORS LIMITED - 1982-06-17
    BRECKLAND COMPUTERS LIMITED - 1983-01-27
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,538 GBP2024-10-31
    Officer
    icon of calendar 1995-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    HBP SYSTEMS (SCUNTHORPE) LIMITED - 2006-02-04
    HBP SYSTEMS PLC - 2005-12-19
    HUMBER BUSINESS PRODUCTS (SYSTEMS) LIMITED - 1993-01-29
    TOPWELL LIMITED - 1991-10-21
    icon of address Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    703,053 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 57 - Has significant influence or controlOE
  • 21
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,145 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    CENTRALINES LIMITED - 1981-12-31
    icon of address Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,194 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,901 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,486 GBP2023-10-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 54 - Has significant influence or controlOE
  • 25
    icon of address 41 Meadow Grove, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address 47 Millbrook Drive, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -234,974 GBP2020-04-30
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 47 - Director → ME
  • 29
    icon of address Enterprise House Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    UNO ANCORA PRODUCTIONS LIMITED - 2011-10-26
    icon of address Enterprise House, Woodhouse Road, Scunthorpe, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    FDCC LTD - 1995-12-15
    icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2003-10-09
    IIF 37 - Director → ME
  • 2
    icon of address 1 Stephen Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    189,145 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    icon of address 19-21 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,116 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 39 - Right to appoint or remove directors OE
  • 4
    COGENT (FM) SOLUTIONS LIMITED - 2013-06-06
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-07-30
    IIF 17 - Director → ME
  • 5
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2021-06-16
    IIF 18 - Director → ME
  • 6
    icon of address 10 Church Croft Gardens, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2007-01-31
    IIF 45 - Director → ME
  • 7
    icon of address 17 Belmont Road, Brixham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-07-11 ~ 2013-07-17
    IIF 13 - Director → ME
  • 8
    icon of address Flat 11 Fox Howe, Burlington Street, Ulverston, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,774 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2022-02-07
    IIF 35 - Director → ME
  • 9
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,236,802 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-06-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    BRECKLAND BUSINESS SYSTEMS LIMITED - 2006-02-08
    HBP SYSTEMS GROUP PLC - 2011-10-24
    DELLOW INTERIORS LIMITED - 1982-06-17
    BRECKLAND COMPUTERS LIMITED - 1983-01-27
    icon of address Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,538 GBP2024-10-31
    Officer
    icon of calendar 1995-05-01 ~ 2005-05-01
    IIF 49 - Secretary → ME
  • 11
    GREATMEX LIMITED - 2004-12-03
    icon of address The Chapel, Bridge Street, Driffield, North Humberside
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,867 GBP2024-12-31
    Officer
    icon of calendar 2009-07-04 ~ 2019-03-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-11-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address Pembrokeshire College, Haverfordwest, Pembrokeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,200 GBP2020-07-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-07-31
    IIF 44 - Director → ME
  • 13
    CROSSCO (1123) LIMITED - 2008-12-17
    icon of address 9 Farrier Place, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -195,259 GBP2024-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2010-10-31
    IIF 2 - Director → ME
  • 14
    icon of address 122 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England
    Active Corporate (9 parents)
    Equity (Company account)
    74,037 GBP2024-03-31
    Officer
    icon of calendar 2003-05-22 ~ 2009-05-21
    IIF 36 - Director → ME
    icon of calendar ~ 2002-05-30
    IIF 38 - Director → ME
  • 15
    ELBA LIMITED - 1997-07-02
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-04 ~ 2003-11-21
    IIF 12 - Director → ME
  • 16
    icon of address 151 Swarthmore Road, Selly Oak, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2013-07-17
    IIF 14 - 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.