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 Stephen Smith

    Related profiles found in government register
  • Mr Stephen Smith
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Town Centre Automobiles, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, United Kingdom

      IIF 1
    • 15a, Bentley Wynd, Yarm, Teesside, TS15 9BS, England

      IIF 2 IIF 3 IIF 4
  • Mr Stephen Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Gas Works, Knotts Lane, Colne, Lancashire, BB8 8AA

      IIF 5
  • Stephen Smith
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Bentley Wynd, Yarm, North Yorkshire, TS15 9BS, England

      IIF 6
  • Mr Stephen Smith
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Bentley Wynd, Yarm, Cleveland, TS15 9BS, United Kingdom

      IIF 7
  • Smith, Stephen
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 8
    • 15a, Bentley Wynd, Yarm, Teesside, TS15 9BS, England

      IIF 9
  • Smith, Stephen
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Bentley Wynd, Yarm, North Yorkshire, TS15 9BS, England

      IIF 10
    • 15a, Bentley Wynd, Yarm, Teesside, TS15 9BF

      IIF 11
    • 15a, Bentley Wynd, Yarm, Teesside, TS15 9BS, England

      IIF 12
  • Smith, Stephen
    British salesman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Bentley Wynd, Yarm, Teesside, TS15 9BS, England

      IIF 13
  • Smith, Stephen James
    British chartered accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 14
    • 24, Eversholt Street, London, NW1 1AD, England

      IIF 15 IIF 16 IIF 17
    • First Floor, 3-8, Carburton Street, London, W1W 5AJ, England

      IIF 26
    • 2nd Floor Enterprise House, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 27 IIF 28
    • Enterprise House, Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 29
    • Enterprise House, Ocean Way, Ocean Village, Southampton, SO14 3XB

      IIF 30
    • The Clubhouse, Stockley Park, Uxbridge, Middlesex, UB11 1AQ, United Kingdom

      IIF 31
  • Smith, Stephen James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 32
  • Smith, Stephen
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Grange, Cottage, Thornthwaite, Harrogate, North Yorkshire, HG3 2QX, United Kingdom

      IIF 33
  • Smith, Stephen
    British sales born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old Gas Works, Knotts Lane, Colne, Lancashire, BB8 8AA, United Kingdom

      IIF 34
  • Smith, Steven James
    British chartered accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Eversholt Street, London, NW1 1AD, England

      IIF 35
  • Smith, Stephen
    British co director\ born in September 1950

    Registered addresses and corresponding companies
    • 12 Scholars Court, West Street, Yarm, Cleveland, TS15 9SQ

      IIF 36
  • Smith, Stephen
    British company director born in January 1968

    Registered addresses and corresponding companies
    • 23 Beechwood Rise, West End, Southampton, Hants, SO18 3PW

      IIF 37
  • Smith, Stephen
    British finance director born in January 1968

    Registered addresses and corresponding companies
    • 23 Beechwood Rise, West End, Southampton, Hants, SO18 3PW

      IIF 38
  • Smith, Stephen
    British co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Ascot Court, Newcastle Road West Boldon, Sunderland, Tyne & Wear, NE36 0DA

      IIF 39
  • Smith, Stephen
    British motor engineer born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Ascot Court, Newcastle Road West Boldon, Sunderland, Tyne & Wear, NE36 0DA

      IIF 40
  • Smith, Stephen
    British motor mechanic born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bentley Wynd, Yarm, Cleveland, TS15 9BS, United Kingdom

      IIF 41
  • Smith, Stephen James
    British

    Registered addresses and corresponding companies
    • Enterprise House, Ocean Way, Ocean Village, Southampton, SO14 3XB

      IIF 42
  • Smith, Stephen James
    British chartered accountant

    Registered addresses and corresponding companies
    • 7, Pilgrim Street, London, EC4V 6LB, United Kingdom

      IIF 43
    • Enterprise House, Ocean Way, Ocean Village, Southampton, Hampshire, SO14 3XB

      IIF 44
    • Enterprise House, Ocean Way, Ocean Village, Southampton, SO14 3XB, England

      IIF 45
    • 32, Wilderness Heights, West End, SO18 3PS

      IIF 46 IIF 47 IIF 48
  • Smith, Stephen
    British

    Registered addresses and corresponding companies
    • 23 Beechwood Rise, West End, Southampton, Hants, SO18 3PW

      IIF 52 IIF 53
    • 25 Ascot Court, Newcastle Road West Boldon, Sunderland, Tyne & Wear, NE36 0DA

      IIF 54
  • Smith, Stephen
    British co director

    Registered addresses and corresponding companies
    • 25 Ascot Court, Newcastle Road West Boldon, Sunderland, Tyne & Wear, NE36 0DA

      IIF 55
  • Smith, Stephen
    British motor engineer

    Registered addresses and corresponding companies
    • 25 Ascot Court, Newcastle Road West Boldon, Sunderland, Tyne & Wear, NE36 0DA

      IIF 56
  • Smith, Stephen
    British salesman

    Registered addresses and corresponding companies
    • 12 Scholars Court, West Street, Yarm, Cleveland, TS15 9SQ

      IIF 57
    • 15a, Bentley Wynd, Yarm, Teesside, TS15 9BS, England

      IIF 58
  • Smith, Stephen James
    British chartered accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Eversholt Street, London, NW1 1AD, England

      IIF 59
  • Smith, Stephen James
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen James
    British general builder born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Squires Bridge Road, Shepperton, TW17 0JZ, United Kingdom

      IIF 67
  • Smith, Stephen James

    Registered addresses and corresponding companies
    • 2nd Floor Enterprise House, Ocean Village, Southampton, SO14 3XB, United Kingdom

      IIF 68
    • Enterprise House, Floor 2, Ocean Way, Southampton, SO14 3XB, England

      IIF 69 IIF 70
    • Second Floor, Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    ANDERS, WILLS LIMITED - 1983-10-31
    Capital House, Houndwell Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 48 - secretary → ME
  • 2
    LORNGORN LIMITED - 2002-01-04
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 64 - director → ME
  • 3
    ELDER LESTER ROSS LIMITED - 2009-10-30
    15a Bentley Wynd, Yarm, Redcar And Cleveland
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ dissolved
    IIF 11 - director → ME
  • 4
    Old Gas Works, Knotts Lane, Colne, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,690,614 GBP2023-10-31
    Officer
    2002-09-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Grange Cottage, Thornthwaite, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 33 - director → ME
  • 6
    POTENSIS LIMITED - 2000-09-21
    CDI ENGINEERING LIMITED - 2000-07-17
    TECHNISCOPE CONSULTANTS LIMITED - 1984-06-27
    Capital House, 1 Houndwell Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 49 - secretary → ME
  • 7
    HONEYCOMBE 81 LIMITED - 1998-07-27
    Capital House, Houndwell Place, Southampton Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 50 - secretary → ME
  • 8
    10th Floor Houndwell Place, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 47 - secretary → ME
  • 9
    24 Eversholt Street, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -9,961,914 GBP2022-12-31
    Officer
    2023-04-13 ~ dissolved
    IIF 22 - director → ME
  • 10
    ESG1 LIMITED - 2013-04-16
    24 Eversholt Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -22,402,000 GBP2023-12-31
    Officer
    2023-04-13 ~ now
    IIF 35 - director → ME
  • 11
    EARTHSTREAM GLOBAL LIMITED - 2013-04-16
    24 Eversholt Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-04-13 ~ now
    IIF 19 - director → ME
  • 12
    24 Eversholt Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    132,428 GBP2018-12-31
    Officer
    2023-04-13 ~ dissolved
    IIF 17 - director → ME
  • 13
    24 Eversholt Street, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,618,658 GBP2022-12-31
    Officer
    2023-04-13 ~ dissolved
    IIF 16 - director → ME
  • 14
    EURO ELITE PLC - 2013-08-28
    EURO ELITE CONSULTANTS LTD - 1996-06-28
    EURO ELITE INTERNATIONAL LIMITED - 1992-11-04
    EURO ELITE CONSULTANTS LIMITED - 1991-12-20
    Q.C. CONSULTANTS LIMITED - 1989-10-09
    Capital House Houndwell Place, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 46 - secretary → ME
  • 15
    Capital House, Houndwell Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 51 - secretary → ME
  • 16
    15a Bentley Wynd, Yarm, Teesside, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1997-05-27 ~ now
    IIF 13 - director → ME
    1997-05-27 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 65 - director → ME
  • 18
    HUMAN ASSET DEVELOPMENT INTERNATIONAL LIMITED - 2013-06-28
    GARNER HR LTD - 2011-03-17
    CONSTELLATION CONSULTING LIMITED - 2009-09-02
    CONSTELLATION CORPORATION LIMITED - 2000-11-06
    CONSTELLATION SERVICES LIMITED - 2000-09-12
    BRITTAINS OF ROTHERHAM LTD - 1998-06-05
    MULLFARM LIMITED - 1988-08-25
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 63 - director → ME
  • 19
    NORMAN BROADBENT LTD - 2010-06-14
    BNB RECRUITMENT OVERSEAS HOLDINGS LIMITED - 2009-09-02
    BNB RECRUITMENT HOLDINGS LIMITED - 1998-12-24
    TRUSHELFCO (NO.1784) LIMITED - 1993-02-16
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 60 - director → ME
  • 20
    A G P (N B) LIMITED - 2016-09-30
    ARCUS GLOBAL PARTNERS LIMITED - 2014-07-10
    NBBI LIMITED - 2013-01-07
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 61 - director → ME
  • 21
    Town Centre Automobiles, Ferryboat Lane, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-03-22 ~ dissolved
    IIF 40 - director → ME
    1999-03-22 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-on-trent
    Corporate (3 parents, 1 offspring)
    Officer
    2006-09-21 ~ now
    IIF 8 - director → ME
  • 23
    TOWN CENTRE AUTOMOBILES LTD. - 2022-01-18
    BTCO NO 1 LIMITED - 2017-05-13
    15a Bentley Wynd, Yarm, Teesside, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,650,895 GBP2024-03-31
    Officer
    2015-03-31 ~ now
    IIF 41 - director → ME
  • 24
    CLOUDSTREAM GROUP HOLDINGS LIMITED - 2018-08-29
    24 Eversholt Street, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2023-04-13 ~ now
    IIF 25 - director → ME
  • 25
    15a Bentley Wynd, Yarm, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    15a Bentley Wynd, Yarm, Teesside, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-05-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    First Floor, 3-8 Carburton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 26 - director → ME
  • 28
    TECHSTREAM IGH LIMITED - 2022-12-08
    WHCORIVER MIDCO LIMITED - 2020-12-15
    24 Eversholt Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-04-13 ~ now
    IIF 18 - director → ME
  • 29
    TECHSTREAM EBT LIMITED - 2022-12-08
    24 Eversholt Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2023-04-13 ~ now
    IIF 23 - director → ME
  • 30
    TECHSTREAM INTERNATIONAL GROUP HOLDINGS LIMITED - 2022-12-08
    WHCORIVER LIMITED - 2020-12-15
    24 Eversholt Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-04-13 ~ now
    IIF 24 - director → ME
  • 31
    WHCO5 LIMITED - 2017-11-14
    24 Eversholt Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-04-13 ~ now
    IIF 15 - director → ME
  • 32
    TECHSTREAM GROUP INTERNATIONAL LTD - 2022-12-08
    EARTHSTREAM GLOBAL HOLDINGS LIMITED - 2018-11-16
    24 Eversholt Street, London, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2023-04-13 ~ dissolved
    IIF 20 - director → ME
  • 33
    TECHSTREAM IGHB LIMITED - 2022-12-08
    WHCORIVER BIDCO LIMITED - 2020-12-15
    24 Eversholt Street, London, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2023-04-13 ~ now
    IIF 21 - director → ME
  • 34
    XCEDE RECRUITMENT SOLUTIONS LIMITED - 2021-10-13
    24 Eversholt Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -13,130,485 GBP2023-12-31
    Officer
    2023-04-13 ~ now
    IIF 59 - director → ME
Ceased 23
  • 1
    XANTOLIS 10076 LIMITED - 2008-07-25
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-03 ~ 2008-07-07
    IIF 37 - director → ME
    2006-05-03 ~ 2008-07-07
    IIF 52 - secretary → ME
  • 2
    Adamson House, Centenary Way, Salford, England
    Corporate (3 parents)
    Officer
    2016-10-27 ~ 2018-07-25
    IIF 27 - director → ME
  • 3
    Adamson House, Centenary Way, Salford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-08-08 ~ 2018-07-25
    IIF 28 - director → ME
    2016-08-08 ~ 2016-11-30
    IIF 68 - secretary → ME
  • 4
    CDI ANDERSELITE LIMITED - 2016-09-20
    CDI - ANDERS GLASER WILLS LIMITED - 2000-04-04
    CDI INTERNATIONAL LIMITED - 1996-05-01
    CDI TECHNISCOPE LIMITED - 1987-01-13
    TECHNISCOPE LIMITED - 1978-12-31
    Adamson House, Centenary Way, Salford, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-16 ~ 2018-07-25
    IIF 30 - director → ME
    2008-09-26 ~ 2016-11-30
    IIF 45 - secretary → ME
  • 5
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (5 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    2004-11-23 ~ 2006-04-05
    IIF 39 - director → ME
    2004-11-23 ~ 2005-08-31
    IIF 55 - secretary → ME
  • 6
    BIGSHOTS PARK LIMITED - 2020-01-17
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -3,974,159 GBP2023-10-31
    Officer
    2019-10-03 ~ 2020-03-11
    IIF 32 - director → ME
  • 7
    The Clubhouse, Stockley Park, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -2,525 GBP2022-12-28
    Officer
    2019-06-27 ~ 2020-03-11
    IIF 14 - director → ME
  • 8
    BIGSHOTS GOLF (EUROPE) LIMITED - 2019-09-04
    The Clubhouse, Stockley Park, Uxbridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131,118 GBP2023-12-31
    Officer
    2019-06-27 ~ 2020-03-11
    IIF 31 - director → ME
  • 9
    IBIS (447) LIMITED - 1999-04-07
    Enterprise House Ocean Way, Ocean Village, Southampton
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ 2017-05-23
    IIF 42 - secretary → ME
  • 10
    Cdi Anderselite Ltd, Second Floor, Enterprise House, Ocean Way, Southampton
    Dissolved corporate (3 parents)
    Officer
    2015-11-06 ~ 2016-09-22
    IIF 71 - secretary → ME
  • 11
    Cdi Anderselite Ltd, Enterprise House Floor 2, Ocean Way, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ 2016-09-22
    IIF 70 - secretary → ME
  • 12
    Cdi Anderselite Ltd, Enterprise House Floor 2, Ocean Way, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ 2016-09-22
    IIF 69 - secretary → ME
  • 13
    10th Floor Houndwell Place, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2007-06-12
    IIF 38 - director → ME
    2005-02-11 ~ 2007-06-12
    IIF 53 - secretary → ME
  • 14
    CDI CONTRACTOR SERVICES LIMITED - 2016-09-23
    WORLDWIDE CONTRACT RECRUITMENT LIMITED - 2009-08-18
    ASTON BELL ASSOCIATES LIMITED - 2006-11-06
    BLAKEDEW 567 LIMITED - 2005-10-26
    Adamson House, Centenary Way, Salford, England
    Dissolved corporate (4 parents)
    Officer
    2016-09-16 ~ 2018-07-25
    IIF 29 - director → ME
    2008-09-26 ~ 2018-07-25
    IIF 44 - secretary → ME
  • 15
    11 Orbit Gardens Selsey, Chichester, West Sussex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-11 ~ 2019-06-27
    IIF 67 - director → ME
  • 16
    MRI WORLDWIDE LTD - 2006-05-10
    THE HUMANA INTERNATIONAL GROUP LIMITED - 2000-07-13
    Faegre Baker Daniels Llp, 7 Pilgrim Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-26 ~ 2017-05-23
    IIF 43 - secretary → ME
  • 17
    GARNER INTERNATIONAL LTD. - 2011-11-08
    ANDREW GARNER LIMITED - 1997-05-14
    68 King William Street, London, England, England
    Corporate (4 parents)
    Equity (Company account)
    95,000 GBP2023-12-31
    Officer
    2020-03-30 ~ 2022-08-23
    IIF 66 - director → ME
  • 18
    GARNER PLC - 2010-06-14
    CONSTELLATION CORPORATION PLC - 2006-07-03
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    E UPTON AND SONS P L C - 1989-08-15
    68 King William Street, London, England, England
    Corporate (6 parents, 6 offsprings)
    Officer
    2020-03-30 ~ 2022-08-23
    IIF 62 - director → ME
  • 19
    4 Paddock Green, Wynyard, Billingham
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ 2009-06-17
    IIF 54 - secretary → ME
  • 20
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    22 GBP2023-11-30
    Officer
    2002-11-21 ~ 2003-11-10
    IIF 36 - director → ME
  • 21
    C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-on-trent
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 3 - Has significant influence or control OE
  • 22
    TOWN CENTRE AUTOMOBILES LTD. - 2022-01-18
    BTCO NO 1 LIMITED - 2017-05-13
    15a Bentley Wynd, Yarm, Teesside, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,650,895 GBP2024-03-31
    Person with significant control
    2018-03-31 ~ 2022-05-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    C/o Currie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme
    Corporate (2 parents)
    Officer
    ~ 2022-06-17
    IIF 9 - director → ME
    1997-05-23 ~ 2001-11-19
    IIF 57 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.