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 Stephen Smith

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

    Resident in England

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

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 8
    • icon of address 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
    • icon of address 15a, Bentley Wynd, Yarm, North Yorkshire, TS15 9BS, England

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

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

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

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

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

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

      IIF 30
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 24, Eversholt Street, London, NW1 1AD, England

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

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

      IIF 41
  • Smith, Stephen James
    British

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

      IIF 42
  • Smith, Stephen James
    British chartered accountant

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

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

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

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

      IIF 46 IIF 47 IIF 48
  • Smith, Stephen
    British

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

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

      IIF 54
  • Smith, Stephen
    British co director

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

      IIF 55
  • Smith, Stephen
    British motor engineer

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

      IIF 56
  • Smith, Stephen
    British salesman

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

      IIF 57
    • icon of address 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
    • icon of address 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
    • icon of address 25, Squires Bridge Road, Shepperton, TW17 0JZ, United Kingdom

      IIF 67
  • Smith, Stephen James

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

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

      IIF 69 IIF 70
    • icon of address 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
    icon of address Capital House, Houndwell Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    LORNGORN LIMITED - 2002-01-04
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 64 - Director → ME
  • 3
    ELDER LESTER ROSS LIMITED - 2009-10-30
    icon of address 15a Bentley Wynd, Yarm, Redcar And Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Old Gas Works, Knotts Lane, Colne, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,684,004 GBP2024-10-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Grange Cottage, Thornthwaite, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Capital House, 1 Houndwell Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    HONEYCOMBE 81 LIMITED - 1998-07-27
    icon of address Capital House, Houndwell Place, Southampton Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address 10th Floor Houndwell Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -9,961,914 GBP2022-12-31
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    ESG1 LIMITED - 2013-04-16
    icon of address 24 Eversholt Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,376,638 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 35 - Director → ME
  • 11
    EARTHSTREAM GLOBAL LIMITED - 2013-04-16
    icon of address 24 Eversholt Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    132,428 GBP2018-12-31
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,618,658 GBP2022-12-31
    Officer
    icon of calendar 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
    icon of address Capital House Houndwell Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    icon of address Capital House, Houndwell Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    icon of address 15a Bentley Wynd, Yarm, Teesside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 1997-05-27 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address Town Centre Automobiles, Ferryboat Lane, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-22 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 1999-03-22 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 8 - Director → ME
  • 23
    TOWN CENTRE AUTOMOBILES LTD. - 2022-01-18
    BTCO NO 1 LIMITED - 2017-05-13
    icon of address 15a Bentley Wynd, Yarm, Teesside, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,739,102 GBP2025-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 41 - Director → ME
  • 24
    CLOUDSTREAM GROUP HOLDINGS LIMITED - 2018-08-29
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 15a Bentley Wynd, Yarm, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    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
  • 26
    icon of address 15a Bentley Wynd, Yarm, Teesside, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    icon of address First Floor, 3-8 Carburton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 26 - Director → ME
  • 28
    TECHSTREAM IGH LIMITED - 2022-12-08
    WHCORIVER MIDCO LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 18 - Director → ME
  • 29
    TECHSTREAM EBT LIMITED - 2022-12-08
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 23 - Director → ME
  • 30
    TECHSTREAM INTERNATIONAL GROUP HOLDINGS LIMITED - 2022-12-08
    WHCORIVER LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 24 - Director → ME
  • 31
    WHCO5 LIMITED - 2017-11-14
    icon of address 24 Eversholt Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 15 - Director → ME
  • 32
    EARTHSTREAM GLOBAL HOLDINGS LIMITED - 2018-11-16
    TECHSTREAM GROUP INTERNATIONAL LTD - 2022-12-08
    icon of address 24 Eversholt Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 33
    TECHSTREAM IGHB LIMITED - 2022-12-08
    WHCORIVER BIDCO LIMITED - 2020-12-15
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 21 - Director → ME
  • 34
    XCEDE RECRUITMENT SOLUTIONS LIMITED - 2021-10-13
    icon of address 24 Eversholt Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -12,590,611 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 59 - Director → ME
Ceased 23
  • 1
    XANTOLIS 10076 LIMITED - 2008-07-25
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2008-07-07
    IIF 37 - Director → ME
    icon of calendar 2006-05-03 ~ 2008-07-07
    IIF 52 - Secretary → ME
  • 2
    icon of address Adamson House, Centenary Way, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2018-07-25
    IIF 27 - Director → ME
  • 3
    icon of address Adamson House, Centenary Way, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ 2018-07-25
    IIF 28 - Director → ME
    icon of calendar 2016-08-08 ~ 2016-11-30
    IIF 68 - Secretary → ME
  • 4
    CDI ANDERSELITE LIMITED - 2016-09-20
    TECHNISCOPE LIMITED - 1978-12-31
    CDI INTERNATIONAL LIMITED - 1996-05-01
    CDI TECHNISCOPE LIMITED - 1987-01-13
    CDI - ANDERS GLASER WILLS LIMITED - 2000-04-04
    icon of address Adamson House, Centenary Way, Salford, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ 2018-07-25
    IIF 30 - Director → ME
    icon of calendar 2008-09-26 ~ 2016-11-30
    IIF 45 - Secretary → ME
  • 5
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2004-11-23 ~ 2006-04-05
    IIF 39 - Director → ME
    icon of calendar 2004-11-23 ~ 2005-08-31
    IIF 55 - Secretary → ME
  • 6
    BIGSHOTS PARK LIMITED - 2020-01-17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,974,159 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-03-11
    IIF 32 - Director → ME
  • 7
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,525 GBP2022-12-28
    Officer
    icon of calendar 2019-06-27 ~ 2020-03-11
    IIF 14 - Director → ME
  • 8
    BIGSHOTS GOLF (EUROPE) LIMITED - 2019-09-04
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,118 GBP2023-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2020-03-11
    IIF 31 - Director → ME
  • 9
    IBIS (447) LIMITED - 1999-04-07
    icon of address Enterprise House Ocean Way, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2017-05-23
    IIF 42 - Secretary → ME
  • 10
    icon of address Cdi Anderselite Ltd, Second Floor, Enterprise House, Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2016-09-22
    IIF 71 - Secretary → ME
  • 11
    icon of address Cdi Anderselite Ltd, Enterprise House Floor 2, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2016-09-22
    IIF 70 - Secretary → ME
  • 12
    icon of address Cdi Anderselite Ltd, Enterprise House Floor 2, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ 2016-09-22
    IIF 69 - Secretary → ME
  • 13
    icon of address 10th Floor Houndwell Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2007-06-12
    IIF 38 - Director → ME
    icon of calendar 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
    icon of address Adamson House, Centenary Way, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2018-07-25
    IIF 29 - Director → ME
    icon of calendar 2008-09-26 ~ 2018-07-25
    IIF 44 - Secretary → ME
  • 15
    icon of address 11 Orbit Gardens Selsey, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 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
    icon of address Faegre Baker Daniels Llp, 7 Pilgrim Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2017-05-23
    IIF 43 - Secretary → ME
  • 17
    ANDREW GARNER LIMITED - 1997-05-14
    GARNER INTERNATIONAL LTD. - 2011-11-08
    icon of address 68 King William Street, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2022-08-23
    IIF 66 - Director → ME
  • 18
    GARNER PLC - 2010-06-14
    E UPTON AND SONS P L C - 1989-08-15
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    CONSTELLATION CORPORATION PLC - 2006-07-03
    icon of address 68 King William Street, London, England, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2022-08-23
    IIF 62 - Director → ME
  • 19
    icon of address 4 Paddock Green, Wynyard, Billingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2009-06-17
    IIF 54 - Secretary → ME
  • 20
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-11-30
    Officer
    icon of calendar 2002-11-21 ~ 2003-11-10
    IIF 36 - Director → ME
  • 21
    icon of address C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of address 15a Bentley Wynd, Yarm, Teesside, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,739,102 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ 2022-05-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    DUNN SMITH CAR CENTRE LIMITED - 1990-02-12
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2022-06-17
    IIF 9 - Director → ME
    icon of calendar 1997-05-23 ~ 2001-11-19
    IIF 57 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.